Table of Contents
Note: All supplements may not be taken up. Items not considered today will generally reappear on the printed calendar of the next legislative day.

Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400

Thursday, February 26, 2026

Second Regular Session - Ninth Legislative Day

Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


9th Legislative Day                                                              Thursday, February 26, 2026

 

            Calling of the House to Order by the Speaker.

 

            Prayer by Chaplain Peter Panagore, Maine State Prison, Warren.

 

            National Anthem by Kelli Palmer, Augusta.

 

            Pledge of Allegiance.

 

            Medical Provider of the Day, Susan Doughty, MSN, WHNP-BC, Scarborough.

 

            Reading of the Journal of Tuesday, February 24, 2026.

_________________________________

 


 

COMMUNICATIONS

 

 

            (2-1)  The Following Communication: (H.C. 374)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY-SECOND LEGISLATURE

JOINT STANDING COMMITTEE ON HOUSING AND

ECONOMIC DEVELOPMENT

 

February 24, 2026

 

The Honorable Matthea E.L. Daughtry

President of the Senate

 

The Honorable Ryan D. Fecteau

Speaker of the House of Representatives

 

132nd Legislature

State House

Augusta, ME 04333

 

Dear President Daughtry and Speaker Fecteau:

 

Please accept this letter as the report of the findings of the Joint Standing Committee on Housing and Economic Development from its review and evaluation of the Finance Authority of Maine under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the Finance Authority of Maine by letter dated April 29, 2025 of its intent to conduct a review.  The Finance Authority of Maine submitted its program evaluation report on October 30, 2025.

 

The committee has reviewed the report and unanimously finds that the Finance Authority of Maine is operating within its statutory authority.

 

Sincerely,

 

S/Sen. Glenn “Chip” Curry

Senate Chair

 

S/Rep. Traci Gere

House Chair

_________________________________


 

            (2-2)  The Following Communication: (H.C. 375)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

February 25, 2026

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, ME 04333

 

Dear Clerk Hunt:

 

Pursuant to my authority under House Rule 201.1 (I) (a), I have appointed Representative Scott Harriman of Lewiston to the Joint Standing Committee on Taxation, effective immediately.

 

Representative Harriman is replacing Representative Lori Gramlich of Old Orchard Beach who was my temporary appointment to the committee.

 

Should you have any questions regarding this appointment, please do not hesitate to contact me.

 

Sincerely,

 

S/Ryan D. Fecteau

Speaker of the House

 

 

_________________________________

 

 

 


 

            (2-3)  The Following Communication: (H.C. 376)

 

STATE OF MAINE

OFFICE OF THE SECRETARY OF STATE

 

February 25, 2026

 

To Robert B. Hunt, Clerk of the House, in the One Hundred and Thirty-second Legislature:

 

I, Shenna Bellows, Secretary of State, pursuant to the provisions of Title 3 MRS, Section 1, hereby certify that the following is the name and residence of the Representative-elect to the One Hundred and Thirty-second Legislature, in accordance with the tabulation submitted to the Governor on February 25, 2026:

 

DISTRICT 94           Scott A. Harriman, Lewiston

 

In Testimony Whereof, I have caused the Great Seal of the State to be affixed, given under my hand at Augusta this twenty-fifth day of February in the year Two Thousand and Twenty-six.

 

S/Shenna Bellows

Secretary of State

 

 

_________________________________

 

 

 


 

            (2-4)  The Following Communication: (H.C. 373)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY SECOND LEGISLATURE

REAL ESTATE PROPERTY TAX RELIEF TASK FORCE

 

February 23, 2026

 

The Honorable Matthea Larsen Daughtry, President

Maine State Senate

 

The Honorable Ryan D. Fecteau, Speaker

Maine House of Representatives

 

Dear President Daughtry and Speaker Fecteau:

 

Pursuant to Resolve 2025 c. 108, the Real Estate Property Tax Relief Task Force is pleased to submit its interim report. Copies of the report have been distributed to committees or individuals as directed by law and copies have been placed on file with the Law and Legislative Reference Library. Others may access the full report on-line through the website of the Office of Policy and Legal Analysis at http://legislature.maine.gov/opla.

 

Sincerely,

 

S/Sen. Nicole Grohoski

Senate Chair

 

S/Rep. Ann Matlack

House Chair

 

 

_________________________________

 

 

 


 

            (2-5)  The Following Communication: (H.C. 377)

 

STATE OF MAINE

DEPARTMENT OF THE SECRETARY OF STATE

 

I, the Secretary of State of Maine, certify that according to the provisions of the Constitution and Laws of the State of Maine, the Department of the Secretary of State is the legal custodian of the Great Seal of the State of Maine which is hereunto affixed and that the document to which this is attached is a true copy from the records of this Department.

 

In Testimony Whereof, I have caused the Great Seal of the State of Maine to be hereunto affixed. Given under my hand at Augusta, Maine, on the Twenty-fifth day of February in the year Two Thousand and Twenty-six.

 

S/Shenna Bellows

Secretary of State

State of Maine

Office of the Secretary of State

February 25, 2026

 

I, Shenna Bellows, Secretary of State, in accordance with the provisions of the proclamation issued by the Governor on December 1, 2025, calling for a Special Election to be held on February 24, 2026, to elect a State Representative in District 94 and having tabulated the returns of the votes cast;

 

REPORT AS FOLLOWS:  In accordance with Title 21-A MRS Section 711, having tabulated the total number of state ballots cast, the number of voters participating in this election is 1077; and that Scott A. Harriman of Lewiston, having received a plurality of the votes cast, appears to have been elected a State Representative in the 132nd Legislature in District 94:

 

Harriman, Scott A., Lewiston (Democratic)        572

Beaudoin, Janet I., Lewiston (Republican)          503

 

I, Shenna Bellows, Secretary of State, hereby certify that the foregoing report is a true tabulation of the votes cast at the Special Election, as reported to me on the return from the municipality of Lewiston.

 

S/ Shenna Bellows

Secretary of State

 

Received by the Governor on February 25, 2026

_________________________________


 

            (2-6)  The Following Communication: (H.C. 378)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0002

 

February 26, 2026

 

Honorable Ryan D. Fecteau

Speaker of the House

2 State House Station

Augusta, Maine 04333

 

Dear Speaker Fecteau:

 

Pursuant to Joint Rule 310, the following Joint Standing Committees have voted unanimously to report the following bills out "Ought Not to Pass:"

 

Agriculture, Conservation and Forestry

L.D. 2026      An Act Regarding Distributions from the Stipend Fund for Agricultural Fair Competitions and Events  (EMERGENCY)

 

Housing and Economic Development

L.D. 1926      An Act to Require Increased Housing Density or Lower Minimum Lot Sizes for Workforce Housing

 

Labor

L.D. 2049      An Act to Clarify Indemnification When Seeking Remedy for Labor Law Violations

 

Sincerely,

 

S/Robert B. Hunt

Clerk of the House

 

 

_________________________________

 

 

 


 

            (2-7)  The Following Communication: (S.C. 821)

 

MAINE SENATE

132ND LEGISLATURE

OFFICE OF THE SECRETARY

 

February 24, 2026

 

Honorable Ryan Fecteau

Speaker of the House

2 State House Station

Augusta, ME 04333-0002

 

Dear Speaker Fecteau:

 

In accordance with 3 M.R.S.A. §158 and Joint Rule 506 of the 132nd Maine Legislature, please be advised that the Senate today confirmed the following nomination:

 

Upon the recommendation of the Committee on Labor, Rodney Hiltz of Monmouth for appointment to the Maine Unemployment Insurance Commission.

 

Best Regards,

 

S/Darek M. Grant

Secretary of the Senate

 

 

_________________________________

 


ORDERS

 

            (4-1)  On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Resolution:  (H.P. 1500)

 

JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS CHILDREN’S DENTAL HEALTH MONTH

 

            WHEREAS,dental caries is the most common chronic disease found in children; and

 

            WHEREAS, through dental education and regular preventive dental care, tooth decay is almost completely preventable;and

 

            WHEREAS, good oral health habits start in childhood, and parents and caregivers who are educated about the importance of oral health are empowered to embrace appropriate oral hygiene and dietary behaviors and make and keep dental appointments for their children; and

 

            WHEREAS, research shows that, through supervised tooth brushing programs and preventive dental care, children can reduce the occurrence of dental-related illness, which starts as early as first grade and causes children in the United States to miss 51,000,000 hours of school time each year; and

 

            WHEREAS, through a balanced diet, brushing and flossing after every meal and regular dental checkups, children can avoid dental caries and remain healthy; now, therefore, be it

 

            RESOLVED: That We, the Members of the One Hundred and Thirty-second Legislature now assembled in the Second Regular Session, on behalf of the people we represent, take this opportunity to designate February 2026 as Children’s Dental Health Month and to encourage the raising of public awareness about the importance of preventive dental care for all children.

 

 

_________________________________

 

 


            (4-2)  On motion of Representative LAJOIE of Lewiston, the following House Order:  (H.O. 41)

 

            ORDERED, that Representative Ann Fredericks of Sanford be excused Feb 3 for health reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Allison Hepler of Woolwich be excused Feb 3 for legislative business reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Michel A. Lajoie of Lewiston be excused Feb 12 for personal reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Grayson B. Lookner of Portland be excused Feb 3 for personal reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Sheila A. Lyman of Livermore Falls be excused Feb 10 and 12 for health reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Nathan J. Wadsworth of Hiram be excused Jan 13 for personal reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Mark Walker of Naples be excused Jan 7, 13, 20 and 27, Feb 3, 10 and 12 for personal reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Sophia B. Warren of Scarborough be excused Jan 20 for health reasons and Feb 3 for personal reasons.

 

 

_________________________________

 

 

 

 


SPECIAL SENTIMENT CALENDAR

 

            In accordance with House Rule 519 and Joint Rule 213, the following items:

 

Recognizing:

 

            (5-1)  Richard Nickerson, of Windham, for his nearly 40 years of service as Director of the Windham Chamber Singers.  We extend our appreciation and best wishes;

 

(SLS 1602)

 

 

            (5-2)  the Machias Area 12U Little League Team, which won the 2025 State Championship.  We extend our congratulations and best wishes;

 

(SLS 1611)

 

 

            (5-3)  Valdine Atwood, of Machias, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1612)

 

 

            (5-4)  Joseph McBrine, of Machias, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1613)

 

 

            (5-5)  David Neilson, of Machiasport, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1614)

 


            (5-6)  Bob and Carol Everett, of Bethel, recipients of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1615)

 

 

            (5-7)  Gilbert Dunham, of Greenwood, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1616)

 

 

            (5-8)  the Hollandstrong Community Foundation, of Jay, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1617)

 

 

            (5-9)  Jack Arsenault, of Mexico, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1618)

 

 

            (5-10)  Jamie O'Leary, of Mexico, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1619)

 


            (5-11)  Winona Davenport, of Phillips, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1620)

 

 

            (5-12)  Richard Brown, of Rangeley, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1621)

 

 

            (5-13)  the late Roland Patneaude, of Roxbury, posthumous recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service;

 

(SLS 1622)

 

 

            (5-14)  Kevin and Holly Cochran, of Weld, recipients of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1623)

 

 

            (5-15)  William Gardner, of West Paris, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1624)

 


            (5-16)  Wade Rainey, of West Paris, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1625)

 

 

            (5-17)  John Eli White, of West Paris, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1626)

 

 

            (5-18)  the Election Officials of Woodstock, recipients of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1627)

 

 

            (5-19)  the Town of Carthage on the occasion of the town's Bicentennial Celebration.  We extend our congratulations and best wishes;

 

(SLS 1628)

 

 

            (5-20)  Richard Lawrence, Jr., of Benton, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1629)

 

 


            (5-21)  the Lincoln Academy Boys Indoor Track Team, of Newcastle, which won the Kennebec Valley Athletic Conference Class B Championship.  We extend our congratulations and best wishes;

 

(SLS 1633)

 

 

            (5-22)  Thomas LeBlanc, of Auburn, a student-athlete at Edward Little High School, who won the Pole Vault Event at the Class A State Indoor Track and Field Championship.  We extend our congratulations and best wishes;

 

(SLS 1634)

 

 

            (5-23)  Gabrielle Finelli, of Pittsfield, a student-athlete at Maine Central Institute, who placed first in the Class B Girls 55-meter Hurdles Finals.  We extend our congratulations and best wishes;

 

(SLS 1635)

 

 

            (5-24)  the Biddeford Recreation Girls 3rd/4th Grade Basketball Team, which won the Maine Basketball League Championship.  We extend our congratulations and best wishes;

 

(SLS 1636)

 

 

            (5-25)  Dwight Rodgers, of Gouldsboro, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1639)

 

 

            (5-26)  Brenda Lee Gross, of Hanover, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1640)


            (5-27)  Dina Thoma, of Hartford, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(SLS 1641)

 

 

            (5-28)  People Plus, of Brunswick, a nonprofit celebrating its 50th anniversary.  People Plus has a combined membership of over 2,000 area residents composed of older adults and teens.  The organization sees over 35,000 visits to the program annually and offers over 200 monthly programs, classes and events, improving health, longevity, nutrition and mental well-being.  People Plus offers free transportation, grocery and pharmaceutical delivery services for nearly 1,000 home-bound older adults totaling over 35,000 miles of free rides annually, making People Plus's Volunteer Transportation Network the largest free ride program in Maine.  We extend our congratulations and best wishes;

 

(SLS 1642)

 

 

            (5-29)  Clyde Rolerson, of Thorndike, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(HLS 566)

Presented by Representative HYMES of Waldo.

Cosponsored by Senator CURRY of Waldo.

 

 

            (5-30)  Beverly Ingraham, of Knox, who has received the Boston Post Cane, an honor given to the oldest citizen of a municipality.  We extend our congratulations and best wishes;

 

(HLS 567)

Presented by Representative HYMES of Waldo.

Cosponsored by Senator CURRY of Waldo.

 

 


            (5-31)  Louis Rivers, of Dayton, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(HLS 568)

Presented by Representative PARRY of Arundel.

Cosponsored by Senator INGWERSEN of York.

 

 

            (5-32)  James Call, Jr., of Milo, recipient of a Spirit of America Foundation Award.  The Spirit of America Foundation was established to encourage and promote volunteerism, and the foundation presents awards to honor local individuals, organizations or projects in appreciation of community service.  We extend our congratulations and best wishes;

 

(HLS 569)

Presented by Representative PERKINS of Dover-Foxcroft.

Cosponsored by Senator GUERIN of Penobscot.

 

 

            (5-33)  Thomas J. Connors, of Augusta, on his retirement as Intensive Case Manager for the Department of Health and Human Services after forty-one years of dedicated state service.  We extend our congratulations and best wishes;

 

(HLS 570)

Presented by Representative BRIDGEO of Augusta.

Cosponsored by Senator BRADSTREET of Kennebec, Representative ROLLINS of Augusta.

 

 

            (5-34)  Jeanne M. St. Peter, of Caribou, who is celebrating her 100th birthday on March 5, 2026.  We extend our congratulations and best wishes;

 

(HLS 571)

Presented by Representative GUERRETTE of Caribou.

Cosponsored by Senator BERNARD of Aroostook.

 

 


            (5-35)  Brock Gagnon, of Caribou, who won the Class B State Wrestling Championship in the 150-pound Weight Class.  We extend our congratulations and best wishes;

 

(HLS 572)

Presented by Representative GUERRETTE of Caribou.

Cosponsored by Senator BERNARD of Aroostook.

 

 

            (5-36)  William "Pops" Mangum, of Orrington, for his 50 years of service at Regional School Unit 34.  In 1976, Mr. Mangum started working in the Old Town School Department mentoring one student.  Soon he was mentoring other students.  Over the years, he's been asked to work with students in other districts, including Milford, Hampden and RSU 63, and students at the University of Maine, including student-athletes.  At 77 years of age, Mr. Magnum continues to serve as a mentor to the district's students.  We extend our appreciation and best wishes;

 

(HLS 573)

Presented by Representative DILL of Old Town.

Cosponsored by Senator HAGGAN of Penobscot, Senator TIPPING of Penobscot, Representative CAMPBELL of Orrington.

 

 

            (5-37)  the Boothbay Region Water District, which received the Maine's Best Water Award from the Maine Rural Water Association.  We extend our congratulations and best wishes;

 

(HLS 575)

Presented by Representative STOVER of Boothbay.

Cosponsored by Senator RENY of Lincoln.

 

 

            (5-38)  the Boothbay Region Water District, which won the Bronze Medal at the nationwide 27th Annual Great American Water Taste Test.  We extend our congratulations and best wishes;

 

(HLS 576)

Presented by Representative STOVER of Boothbay.

Cosponsored by Senator RENY of Lincoln.

 

 


In Memory of:

 

            (5-39)  Donald D. Galipeau, of Windham.  Mr. Galipeau was a veteran of the United States Air Force, serving during the Vietnam era.  He worked for S.D. Warren for several years before joining Sam DiBiase.  He later began a machinist position at Hill Acme in Gorham, eventually becoming Plant Foreman.  Devoted to his community, he volunteered for many years with Westbrook Rescue, ultimately serving as president.  Mr. Galipeau will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1603)

 

 

            (5-40)  David E. de Bree, of Windham.  Mr. de Bree began his career at Shopping Notes, where he worked in advertising sales and writing, including authoring a sports column titled "Sporting News."  He later spent 27 years with the Portland Press Herald, from 1980 to 2007.  He began in general advertising sales, covering the Congress Street district, including the historic Porteous Building, and later advanced into auto-classified advertising sales.  He was active in the Newspaper Guild and played a significant role in union advocacy efforts.  In the early 2000s, he formed the band, Stop the Presses in support of a pivotal union initiative.  Music was a foundation of his life.  His first band was Jazmin, the local house band at the Ramada Inn in Lewiston, and he went on to play with the Bellamy Jazz Band for more than four decades.  Mr. de Bree will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1604)

 

 

            (5-41)  Diane Bell, of Westbrook, a well-known runner.  Early in her working life, Mrs. Bell worked as a medical secretary.  She also served as a longtime caretaker, helping to raise her two younger sisters, Nedra and Melissa, and later caring for her husband, Reed, in his battle with cancer.  After his passing, she worked at Hannaford behind the customer service desk and as a cashier.  She became a runner, competing in more than 100 races, including marathons and snowshoe races, and actively participating in the community of runners.  Mrs. Bell will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1605)

 

 


            (5-42)  Joan Alice Bourassa, of Saco.  Mrs. Bourassa and her husband Norman owned and operated the White Lamb Motel in Old Orchard Beach for 11 years, beginning in 1968. Their next business venture was running the Ocean Park Grocery Store and Studio Gift Shop until 1989.  She also volunteered at Southern Maine Medical Center, accumulating over 17,000 volunteer hours.  Mrs. Bourassa will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1606)

 

 

            (5-43)  Rory Lee Baggs, of Portland, who will be long remembered and sadly missed;

 

(SLS 1607)

 

 

            (5-44)  Mary K. Forde, of Bremen.  Beginning in September 1967, Mrs. Forde served as a recreation aid for the Red Cross and the Military Assistance Command, Vietnam.  She went on to work for many years as a dedicated social worker at a residential treatment center in Dobbs Ferry, New York.  She later worked for the Bronx School for the Blind.  In Maine, she was a licensed master social worker.  Mrs. Forde will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1608)

 

 

            (5-45)  Steven E. Sherlock, of Lewiston.  Mr. Sherlock ran the track and field program with the Lewiston Recreation Department for 10 years before turning to coaching in 1982 at both Lisbon High School and Brunswick High School.  He went on to coach many championship teams, his teams winning 13 out of 17 conference championships they appeared in.  His 1985 Brunswick girls team won the Class A State Championship.  While coaching, he developed a relationship with the sports desk at the Lewiston Sun-Journal.  He was offered a job that turned into a 42-year career.  He worked as a sports editor and also had a number of other beats, including veterans, government, the Stars and Stripes military newspaper, the entertainment section and education.  He won a number of writing and design awards at the state and national levels.  He was a 40-year member of the Central Maine Football Forecasters Association, and he belonged to the Isaac Cummings Family Association.  Mr. Sherlock will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1609)

 

 


            (5-46)  Sandra L. Rumery, of Boothbay Harbor.  Ms. Rumery worked as a nurse for nearly 55 years, including as an emergency room nurse, a psychiatric nurse and a nursing administrator for the State of Massachusetts.  She was a fierce advocate for improved compensation and retirement benefits for nurses.  A prolific volunteer, she volunteered for many causes, including the American Legion, the Democratic Party, helping with voter registration and community outreach, the Cub Scouts of America and the Massachusetts Nurses Association.  In Maine, she was a notary and was instrumental in raising funds for the construction of the ambulance vehicle shelter for the Boothbay Region Ambulance Service.  Ms. Rumery will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1610)

 

 

            (5-47)  Angela Pinkham, of Boothbay Harbor.  Throughout her life, Ms. Pinkham excelled as a Special Olympics competitor, showcasing her talents in summer sports such as basketball and roller skating and in winter skiing.  Ms. Pinkham will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1630)

 

 

            (5-48)  Martin T. Macisso, Jr., of Portland.  Mr. Macisso was a veteran of the United States Navy.  He worked for 20 years with the Portland Fire Department, working his way up through the ranks to captain.  He also worked at his family's business, with Eastern Book Company and at Hannaford.  He was a communicant and usher for many years at the Cathedral of the Immaculate Conception.  Mr. Macisso will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1631)

 

 

            (5-49)  Evelyn Ann (Cronk) Grover, of Wiscasset.  As a young woman, Mrs. Grover began a career as a hairdresser in Augusta before returning to Wiscasset to operate her own salon.  Later, she continued offering hair services from her home while raising her family.  She and her husband, Robert, also fostered several children.  In addition to being a dedicated mother and homemaker, she worked at Sylvania in Waldoboro, drove a school bus and worked alongside her brother Oscar Jr. at Cronk's Outdoor Supply in Wiscasset.  Mrs. Grover will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1632)

 


            (5-50)  Charles Henry Horton III, of Saco.  Mr. Horton worked for years as a heavy equipment operator for White Brothers.  He later dedicated several years as a stay-at-home dad for his sons before returning to the workforce as a lab technician for Hydro International.  He retired in 2024.  Mr. Horton will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1637)

 

 

            (5-51)  Kevin L. Foran, of Saco.  Mr. Foran worked for a number of local businesses and organizations, including the United States Post Office and the University of New England.  Mr. Foran will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1638)

 

 

            (5-52)  Robert Fuller, Jr., of Winthrop.  Mr. Fuller and his wife, Moira, contributed to many causes and public institutions in Augusta, including MaineGeneral Medical Center, Kennebec Valley YMCA, Lithgow Public Library and Kennebec Historical Society.  Mr. Fuller will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1643)

 

 

            (5-53)  Verna Hammond, of Belgrade.  Following her high school graduation, Mrs. Hammond spent a summer working at a local defense plant in Portsmouth, New Hampshire before returning to Belgrade to work for Maine's Department of Agriculture.  Dedicated to the care of her children, she volunteered in many capacities at their schools and in their Boy Scouts and Girl Scouts activities.  In 1953, Verna and her husband, Clifton "Skip" Hammond, founded the Clifton K. Hammond Lumber Company in Belgrade, currently Hammond Lumber Company.  The company has grown from a handful of employees to 33 Maine locations and one in New Hampshire, with a total of 1,200 employees.  She worked for 58 years before retiring at 85 years of age.  She and Skip also owned Christmas tree farms and were involved in the Maine Christmas Tree Growers Association.  On December 10, 2024, she received the Boston Post Cane from Belgrade.  She was also a longtime member of the Grange.  Mrs. Hammond will be long remembered and sadly missed by her family, friends and community;

 

(HLS 565)

Presented by Representative FROST of Belgrade.

Cosponsored by Senator BRADSTREET of Kennebec.

 


            (5-54)  Phyllis Marie Peterson, of Gouldsboro.  Mrs. Peterson was a veteran of the United States Army.  After working at the Eleanor Widener Dixon Memorial Clinic in Gouldsboro in the mid-1960s, she served with the Army as a medical lab technician during the Vietnam War.  She went on to work in a number of medical clerical positions in Illinois, Virginia, Hawaii, Scotland, United Kingdom and Washington, D.C. before transitioning to the United States Civil Service.  As a civil servant, she served commendably at the Tripler Army Medical Center in Honolulu and Naval Security Group Command Headquarters in Washington, D.C.  She was also one of the first civilian employees chosen to launch the Navy's Central Adjudication Facility, part of the Naval Criminal Investigative Service.  In 1987, she received the NCIS Civilian of the Quarter award for her leadership.  Always ready to volunteer to assist Navy families, she was selected by the commanding officer of Naval Security Group Activity, Edzell, Scotland in the United Kingdom to manage the base Child Care Center in the mid-1970s.  In the early 1980s she was appointed by the commanding officer of Naval Security Group Activity, Kunia, Hawaii, as the command's Navy Family Ombudsman.  In the late 1980s, she moved to New Hampshire and was the training officer for the Civilian Personnel Office at Fort Devens, Massachusetts until she retired from government service.  In 2007, she moved to Gouldsboro, where she served on the boards of the Gouldsboro Clinic and Gouldsboro Historical Society and was a volunteer at the Schoodic Education and Research Center in Acadia National Park.  Mrs. Peterson will be long remembered and sadly missed by her family, friends and community;

 

(HLS 574)

Presented by Representative FAULKINGHAM of Winter Harbor.

Cosponsored by Senator MOORE of Washington.

 

 

            (5-55)  James Brown, of Waterville, a devoted employee of the Maine Department of Transportation, who tragically lost his life in the line of duty while working to ensure the safety of Maine's transportation infrastructure for all who travel Maine's roadways.  Mr. Brown was a valued member of MaineDOT's Fairfield crew.  He joined the department in May 2012 as a Seasonal Transportation Worker I and quickly distinguished himself through his strong work ethic, dependability and commitment to excellence, earning a full-time position later that year.  He was promoted to Transportation Worker II in June 2015 and to Transportation Worker III in July 2018, roles in which he continued to serve the people of Maine with professionalism and care.  Ever willing to lend a helping hand, Mr. Brown was deeply respected and admired by his colleagues.  He will be long remembered and sadly missed by his family, friends and colleagues and community;

 

(HLS 577)

Presented by Representative JULIA of Waterville.

Cosponsored by Senator CYRWAY of Kennebec, Senator NANGLE of Cumberland, Representative CRAFTS of Newcastle, Representative DEBRITO of Waterville.


            (5-56)  Dwayne Campbell, of Waterville, a devoted employee of the Maine Department of Transportation, who tragically lost his life in the line of duty while working to ensure the safety of Maine's transportation infrastructure for all who travel Maine's roadways.  Mr. Campbell was a valued member of MaineDOT's Fairfield crew.  He began his MaineDOT career in April 2001 as a Seasonal Highway Laborer and earned a full-time position later that year.  Over the next two decades, his commitment to safety, teamwork and craftsmanship guided his continued progression through the highway crew ranks with higher level of duties and responsibilities, including promotion to the highest Transportation Worker position in 2015.  In September 2021, he was promoted to Transportation Crew Leader in recognition of his leadership and experience.  Mr. Campbell was the heart of the Fairfield Camp:  kind, funny, supportive and a source of daily warmth and camaraderie.  He will be long remembered and sadly missed by his family, friends and colleagues and community;

 

(HLS 578)

Presented by Representative JULIA of Waterville.

Cosponsored by Senator CYRWAY of Kennebec, Senator NANGLE of Cumberland, Representative CRAFTS of Newcastle, Representative DEBRITO of Waterville.

 

 

 

 

_________________________________

 


REPORTS OF COMMITTEE

 

Divided Report

 

            (6-1)  Majority Report of the Committee on EDUCATION AND CULTURAL AFFAIRS reporting Ought to Pass as Amended by Committee Amendment "A" (S-500) on Bill "An Act to Provide Funding to Improve the College and Career Readiness of Certain Students in Androscoggin and Oxford Counties"

(S.P. 865)  (L.D. 2147)

            Signed:

            Senators:
                                    RAFFERTY of York
                                    PIERCE of Cumberland

            Representatives:
                                    MURPHY of Scarborough
                                    BRENNAN of Portland
                                    CROCKETT of Portland
                                    DODGE of Belfast
                                    MITCHELL of Cumberland
                                    SARGENT of York

            Minority Report of the same Committee reporting Ought Not to Pass on same Bill.

 

            Signed:

            Senator:
                                    LIBBY of Cumberland

            Representatives:
                                    BAGSHAW of Windham
                                    CARLOW of Buxton
                                    HAGGAN of Hampden
                                    LYMAN of Livermore Falls

            Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-500).

 

_________________________________


 

            (6-2)  Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (S-495) on Bill "An Act to Provide Greater Equity in and Reduce Costs Related to the State's Net Energy Billing Program"

(S.P. 754)  (L.D. 1936)

            Signed:

            Senators:
                                    LAWRENCE of York
                                    GROHOSKI of Hancock
                                    HARRINGTON of York

            Representatives:
                                    SACHS of Freeport
                                    FOSTER of Dexter
                                    GEIGER of Rockland
                                    KESSLER of South Portland
                                    MCINTYRE of Lowell
                                    RUNTE of York
                                    WADSWORTH of Hiram
                                    WARREN of Scarborough
                                    WEBB of Durham

            Minority Report of the same Committee reporting Ought Not to Pass on same Bill.

 

            Signed:

            Representative:
                                    PAUL of Winterport

            Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-495).

 

_________________________________


 

            (6-3)  Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-498) on Bill "An Act to Require the Maine Office of Community Affairs to Establish a Technical Assistance Materials Hub"

(S.P. 808)  (L.D. 1995)

            Signed:

            Senators:
                                    CURRY of Waldo
                                    BAILEY of York
                                    BENNETT of Oxford

            Representatives:
                                    GERE of Kennebunkport
                                    EDER of Waterboro
                                    GOLEK of Harpswell
                                    JULIA of Waterville
                                    LOOKNER of Portland
                                    MALON of Biddeford
                                    MINGO of Calais
                                    YUSUF of Portland

            Minority Report of the same Committee reporting Ought Not to Pass on same Bill.

 

            Signed:

            Representative:
                                    COLLAMORE of Pittsfield

            Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-498).

 

_________________________________


 

            (6-4)  Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-493) on Bill "An Act to Exclude Agricultural Leases from the Definition of 'Subdivision' Under the Planning and Land Use Regulation Laws"

(S.P. 812)  (L.D. 1999)

            Signed:

            Senators:
                                    CURRY of Waldo
                                    BAILEY of York
                                    BENNETT of Oxford

            Representatives:
                                    GERE of Kennebunkport
                                    EDER of Waterboro
                                    GOLEK of Harpswell
                                    JULIA of Waterville
                                    LOOKNER of Portland
                                    MALON of Biddeford
                                    MINGO of Calais
                                    YUSUF of Portland

            Minority Report of the same Committee reporting Ought Not to Pass on same Bill.

 

            Signed:

            Representative:
                                    COLLAMORE of Pittsfield

            Comes from the Senate with the Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-493).

 

_________________________________


 

 

CONSENT CALENDAR

 

First Day

 

            In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day:

 

            (7-1)  (S.P. 57)  (L.D. 128) Bill "An Act to Support Permitting of Certain Multifamily Housing Developments Under the Site Location of Development Laws"  Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-494)

 

            (7-2)  (H.P. 1369)  (L.D. 2039) Resolve, Regarding Legislative Review of Portions of Chapter 1:  Fee Schedule, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Maine Land Use Planning Commission (EMERGENCY)  Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass

 

            (7-3)  (H.P. 1455)  (L.D. 2166) Resolve, Regarding Legislative Review of Chapter 6: Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses, a Major Substantive Rule of the Department of Professional and Financial Regulation, State Board of Nursing (EMERGENCY)  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass

 

            (7-4)  (H.P. 205)  (L.D. 305) Bill "An Act Regarding Transportation in Maine"  Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-813)

 

            (7-5)  (H.P. 1041)  (L.D. 1583) Bill "An Act Regarding Home Health Care and Hospice Services Ordered by a Health Care Provider Outside of Maine"  Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-811)

 

            (7-6)  (H.P. 1099)  (L.D. 1658) Bill "An Act to Preserve and Strengthen the Fund for a Healthy Maine"  Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-809)

 


            (7-7)  (H.P. 1354)  (L.D. 2024) Bill "An Act to Make Changes to Certain Licensing Laws Governing For-hire Charter Boat Operators, Lobster and Crab Fishing and Elver Dealers"  Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-812)

 

            (7-8)  (H.P. 1447)  (L.D. 2158) Bill "An Act to Address Vacancies on the Knox County Budget Committee" (EMERGENCY)  Committee on STATE AND LOCAL GOVERNMENTreporting Ought to Pass as Amended by Committee Amendment "A"(H-810)

 

_________________________________

 


ENACTORS

 

Emergency Measure

 

            (10-1)  An Act to Amend the Laws Regulating Transient Sales of Home Repair Services

(H.P. 1399)  (L.D. 2084)

 

 

            Reported by the Committee on Engrossed Bills as truly and strictly engrossed.  This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.

 

_________________________________

 

 

Emergency Measure

 

            (10-2)  Resolve, to Establish the Commission to Make Recommendations for Equity in the Compensation of Prosecutors and Public Defenders in the State

(S.P. 166)  (L.D. 374)
(C. "A" S-496)

 

 

            Reported by the Committee on Engrossed Bills as truly and strictly engrossed.  This being an emergency measure, a two-thirds vote of all the members elected to the House necessary.

 

_________________________________

 

 

 


Acts

 

            (10-3)  An Act to Incorporate the Assessment of Emerging Energy Technologies into the Comprehensive State Energy Plan

(H.P. 243)  (L.D. 343)
(C. "B" H-790)

 

            (10-4)  An Act to Reinvest in the Pension Funds of the Maine Public Employees Retirement System

(H.P. 1243)  (L.D. 1872)
(C. "B" H-795)

 

            (10-5)  An Act to Create a Process for the Residents of a Municipality to Withdraw from a School Union

(S.P. 805)  (L.D. 1992)

 

            (10-6)  An Act to Authorize Issuance of Securities to Modernize and Consolidate Certain Court Facilities

(S.P. 810)  (L.D. 1997)
(C. "A" S-497)

 

            (10-7)  An Act to Eliminate the Thermal Imaging Camera Program

(H.P. 1346)  (L.D. 2016)

 

            (10-8)  An Act to Update the Regional Greenhouse Gas Initiative Allowances

(H.P. 1367)  (L.D. 2037)

 

            (10-9)  An Act to Eliminate the Juvenile Crime of Willful Refusal to Pay a Fine or Comply with the Terms of a Court Order

(S.P. 804)  (L.D. 2126)

 

            (10-10)  An Act to Update the Laws Governing the Geographic Boundaries Between Certain Judicial Divisions in Aroostook County

(S.P. 898)  (L.D. 2205)

 

 

            Reported by the Committee on Engrossed Bills as truly and strictly engrossed.

 

_________________________________

 

 


Resolves

 

            (10-11)  Resolve, Directing the Maine Office of Community Affairs to Convene a Working Group Tasked with a Comprehensive Overhaul and Modernization of Maine's Subdivision Laws

(H.P. 94)  (L.D. 161)
(C. "A" H-787)

 

 

            Reported by the Committee on Engrossed Bills as truly and strictly engrossed.

 

_________________________________

 

 


ORDERS OF THE DAY

HOUSE CALENDAR
THURSDAY, FEBRUARY 26, 2026

 

UNFINISHED BUSINESS

 

            The following matters, in the consideration of which the House was engaged at the time of adjournment, have preference in the Orders of the Day and continue with such preference until disposed of as provided by House Rule 502.

 

 

1.         Bill "An Act to Address the Safety of Nurses and Improve Patient Care by Enacting the Maine Quality Care Act"

(S.P. 509)  (L.D. 1281)

 

- In Senate, REFERREDto the Committee on LABOR.

- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.

TABLED - April 15, 2025 (Till Later Today) by Representative MOONEN of Portland.

PENDING - REFERENCE IN CONCURRENCE. (Roll Call Ordered)

 

 

 

 

 

2.         HOUSE DIVIDED REPORT - Majority (9) Ought Not to Pass - Minority (4) Ought to Pass as Amended by Committee Amendment "A" (H-329) - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act to Change the State's Method of Allocating Electoral Votes from a Congressional District Method to a Winner-take-all Method Contingent on the State of Nebraska Changing its Method of Allocating Electoral Votes"

(H.P. 879)  (L.D. 1356)

 

- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.

TABLED - June 2, 2025 (Till Later Today) by Representative SUPICA of Bangor.

PENDING - ACCEPTANCE OF EITHER REPORT.

 

 

 

 

 


3.         An Act to Allow Expenditure of Maine Clean Election Act Funding for the Care of Candidates' Dependents

(H.P. 525)  (L.D. 818)
(H. "A" H-62)

 

- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.

TABLED - June 10, 2025 (Till Later Today) by Representative MOONEN of Portland.

PENDING - PASSAGE TO BE ENACTED.

 

 

 

 

 

4.         Bill "An Act to Permanently Fund 55 Percent of the State's Share of Education by Establishing a Tax on Incomes of More than $1,000,000"

(H.P. 711)  (L.D. 1089)

 

- In House, Minority (5) OUGHT NOT TO PASS Report of the Committee on TAXATION READ and ACCEPTEDon June 11, 2025.

- In Senate, Majority (7) OUGHT TO PASS AS AMENDED Report of the Committee on TAXATION READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-648) in NON-CONCURRENCE.

- CARRIED OVER to any special or regular session, of the 132nd Legislature, pursuant to Joint Order S.P. 800 on June 25, 2025.

TABLED - June 17, 2025 (Till Later Today) by Representative MOONEN of Portland.

PENDING - Motion of Speaker FECTEAU of Biddeford to RECEDE and CONCUR. (Roll Call Ordered)

 

 

 

 

 

5.         Expression of Legislative Sentiment Recognizing Stella Foy, of Saco

(SLS 1487)

 

- In Senate, READ and PASSED.

TABLED - January 13, 2026 (Till Later Today) by Representative COPELAND of Saco.

PENDING - PASSAGE.

 

 

 

 


6.         Expression of Legislative Sentiment Recognizing the Hall-Dale High School Boys Soccer Team, of Farmingdale

(HLS 545)

 

TABLED - February 12, 2026 (Till Later Today) by Representative GRAMLICH of Old Orchard Beach.

PENDING - PASSAGE.

 

 

 

 

 

7.         HOUSE DIVIDED REPORT - Majority (9) Ought to Pass as Amended by Committee Amendment "A" (H-800) - Minority (3) Ought Not to Pass - Committee on TRANSPORTATION on Bill "An Act to Provide an Exemption from Pilotage Requirements for Passenger Ferry Service Between Bar Harbor, Maine and Yarmouth, Nova Scotia"

(H.P. 969)  (L.D. 1477)

 

TABLED - February 24, 2026 (Till Later Today) by Representative ANKELES of Brunswick.

PENDING - ACCEPTANCE OF EITHER REPORT.

 

 

 

 

 

 

 

_________________________________

 

STATUTORY ADJOURNMENT DATE April 15, 2026

 

State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, February 26, 2026

House Supplement No. 1

 

SENATE PAPERS

 

 

            (1-1)  The following Joint Order:  (S.P. 906)

 

 

            ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 3, 2026, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

 

 

            Comes from the Senate, READ and PASSED.

 

_________________________________

 

 


 

State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, February 26, 2026

House Supplement No. 3

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 379)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

February 26, 2026

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, Maine 04333

 

Dear Clerk Hunt:

 

Pursuant to my authority under House Rule 201.1 (H), I appoint Representative Billy Bob Faulkingham, of Winter Harbor to serve as Speaker Pro Tem to convene the House on Thursday February 26, 2026.

 

Sincerely,

 

S/Ryan D. Fecteau

Speaker of the House

 

 

_________________________________