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

Tuesday, March 3, 2026

Second Regular Session - Tenth Legislative Day

Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


10th Legislative Day

Tuesday, March 3, 2026

 

            Calling of the House to Order by the Speaker.

 

            Prayer by Pastor Aaron Ware, Gospel Light Baptist Church, New Vineyard.

 

            National Anthem by Shane Reitze, Fairfield.

 

            Pledge of Allegiance.

 

            Reading of the Journal of Thursday, February 26, 2026.

_________________________________

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 380)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY-SECOND LEGISLATURE

COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES

 

February 25, 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:

 

Pursuant to State Government Evaluation Act ("the GEA"), Title 3, chapter 35 of the Maine Revised Statutes, we are pleased to submit the findings of the Joint Standing Committee on Environment and Natural Resources resulting from a review and evaluation of the Board of Environmental Protection ("the Board") under the GEA. As a result of our review, the Committee finds that the Board is operating within its statutory authority.

 

Additionally, the Committee has voted to report out legislation pursuant to 3 MRSA §955(4) to consider an amendment to 38 MRSA §341-D(4)(A) to clarify Board procedures regarding appeals of licensing or permitting decisions of the Commissioner of Environmental Protection, which was one subject of discussion during our Committee's review of the Board. It is our intent that this legislation once printed be referred back to the Committee for a public hearing, work session and a vote before

consideration by the full Legislature.

 

Sincerely,

 

S/Denise Tepler, Senate Chair

 

S/Vicki Doudera, House Chair

 

 

_________________________________

 

 

 


 

            (2-2)  The Following Communication: (H.C. 381)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY-SECOND LEGISLATURE

COMMITTEE ON ENVIRONMENT AND NATURAL RESOURCES

 

February 25, 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:

 

Pursuant to State Government Evaluation Act ("the GEA"), Title 3, chapter 35 of the Maine Revised Statutes, we are pleased to submit the findings of the Joint Standing Committee on Environment and Natural Resources resulting from a review and evaluation of the Department of Environmental Protection ("the Department") under the GEA. As a result of our review, the Committee finds that the Department is operating within its statutory authority.

 

A majority of Committee members, however, would take this opportunity to express concerns regarding the adequacy of Department staffing responsible for the processing and review of license and permit applications. We are aware of instances where Department action on a license or permit application does not occur in a timely fashion, which can unnecessarily delay and negatively impact the project or activity for which approval is sought. To be clear, we do not believe these issues to be the fault of current Department staff and we commend those staff for the critical work they are doing to process and review the multitude of license and permit applications received.

 

Instead, a majority of Committee members would express support for additional staffing assistance to be provided at the Department to assist in the processing and review of applications. We are aware that the Department at present has authorization for additional positions but often faces significant difficulties in filling vacancies with qualified applicants. While there may be multiple factors contributing to what we understand is an approximately 10% unfilled position rate at the Department, we believe that the salaries and benefits associated with these authorized positions are not competitive with similar private sector jobs. Accordingly, a majority of Committee members would support the adoption of any measures that would enhance the competitiveness of the salaries and benefits for these authorized positions at the Department, which we believe would serve to best address the processing delays for license and permit applications described above.

 

Sincerely,

 

S/Denise Tepler, Senate Chair

 

S/Vicki Doudera, House Chair

 

 

_________________________________

 

 

 


 

            (2-3)  The Following Communication: (H.C. 382)

 

STATE OF MAINE

DEPARTMENT OF THE SECRETARY OF STATE

 

February 25, 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 2023 c. 126, the Maine Semiquincentennial Commission is pleased to submit its annualreport. Copies of the report have also been distributed to Governor and Joint Committee on State and Local Government as directed by law.

 

Sincerely,

 

S/Shenna Bellows

Secretary of State

 

 

_________________________________

 

 

 


 

            (2-4)  The Following Communication: (H.C. 383)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0002

 

March 3, 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:"

 

Health Coverage, Insurance and Financial Services

L.D. 2190      An Act to Implement Certain Changes in the Certificate of Need Laws Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

L.D. 2197      An Act to Prohibit the Sale and Leaseback of a Health Care Entity's Main Campus to a Real Estate Investment Trust as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

L.D. 2198      An Act to Implement Certain Recommendations Related to the Ratio of Debt to Equity in Transactions Involving Health Care Entities from the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

L.D. 2199      An Act to Prohibit Interference with the Professional Judgment and Clinical Decisions of Licensed Health Care Professionals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State

 

Inland Fisheries and Wildlife

L.D. 76           An Act to Allow Use of the Fish Hatchery Maintenance Fund to Compensate Hatchery Staff When Certain Operational Needs Require Overtime

 

Sincerely,

 

S/Robert B. Hunt

Clerk of the House

 

 

_________________________________

 

 

 


 

            (2-5)  The Following Communication: (H.C. 384)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

March 3, 2026

 

Honorable Robert B. Hunt

Clerk of the House

2 State House Station

Augusta, Maine  04333

 

Dear Clerk Hunt:

 

Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:

 

on February 25, 2026

 

Dana Hammond II of Bristol for reappointment and Luis Tirado of South Portland for appointment to the Marine Resources Advisory Council.

Pursuant to Title 12 MRSA §6024, these nominations are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Marine Resources.

 

Rebecca Wyke, Ed.D. of Augusta and Matthew S. Colpitts of Winthrop for reappointment to the Maine Retirement Savings Board.

Pursuant to 5 MRSA §172, these nominations are contingent on confirmation by the Maine Senate after review by the Joint Standing Committee on Health Coverage, Insurance and Financial Services.

 

Sincerely,

 

S/Ryan D. Fecteau

Speaker of the House

 

 

_________________________________

 

 

 

 

SPECIAL SENTIMENT CALENDAR

 

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

 

Recognizing:

 

            (5-1)  Evan Monk, of Alexander, a member of the Woodland Junior-Senior High School boys basketball team, who recently scored his 1,000th career point.  We extend our congratulations and best wishes;

 

(SLS 1644)

 

 

            (5-2)  the Hampden Academy Boys Cross Country Team, which won the Class A State Championship.  We extend our congratulations and best wishes;

 

(SLS 1645)

 

 

            (5-3)  the Ellsworth High School Cheer Team, which won the 2026 Class B State Championship.  This is the team's 4th consecutive state title.  We extend our congratulations and best wishes;

 

(SLS 1646)

 

 

            (5-4)  Marilyn Gorman, of New Portland, 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 1647)

 

 

            (5-5)  the Winslow Community Cupboard, of Moose River, 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 1648)

 

 

            (5-6)  Diane St. Hilaire, of Jackman, 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 1649)

 

 

            (5-7)  Tabitha and Kevin Greenwood, of Hartland, 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 1650)

 

 

            (5-8)  Linda LaRose, of Starks, 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 1651)

 

 

            (5-9)  Fred Cooper, Jr., of St. Albans, 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 1652)

 

 

            (5-10)  Michael Foster, of Solon, 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 1653)

 

 

            (5-11)  Betty Dow, of Ripley, 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 1654)

 

 

            (5-12)  Dari Hurley, of Mercer, 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 1655)

 

 

            (5-13)  Tracy Morrison, of Harmony, 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 1656)

 

 

            (5-14)  Ramona McLaughlin, of Embden, 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 1657)

 

 

            (5-15)  Rebecca Young, of Caratunk, 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 1658)

 

 

            (5-16)  Ben Towle, of Caratunk, 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 1659)

 

 

            (5-17)  Marc Courtemanche, of Athens, 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 1660)

 

 

            (5-18)  Bruce Linkletter, of Athens, 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 1661)

 

 

            (5-19)  Beverly Lake, of Athens, 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 1662)

 

 

            (5-20)  Gary Foss, of Rome, 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 1663)

 

 

            (5-21)  Junior Turner, of Farmington, 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 1664)

 

 

            (5-22)  Pierpole Days, of Strong, 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 1665)

 

 

            (5-23)  Robert and Linda Gramlich, of Chesterville, 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 1666)

 

 

            (5-24)  Maren Moir, of Caribou, who was named the 2025-2026 State of Maine Smart/Maher Veterans of Foreign Wars Teacher of the Year.  We extend our congratulations and best wishes;

 

(SLS 1667)

 

 

            (5-25)  Loring Job Corps Center, of Limestone, which was named the State of Maine VFW Smart/Maher High School Award Winner for Citizenship Education.  This award recognizes commitment to fostering civic responsibility, leadership and patriotism among students.  We extend our congratulations and best wishes;

 

(SLS 1668)

 

 

            (5-26)  Gerald L. "Bub" Wood, of Machiasport, who is celebrating his 90th birthday on February 27, 2026.  We extend our congratulations and best wishes;

 

(SLS 1669)

 

 

            (5-27)  The County Federal Credit Union, of Presque Isle, with branches across Aroostook County, which has received the 2026 Business of the Year Community Impact Award from the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1670)

 

 

            (5-28)  Stacey Skinner, of Wade, who has been named the 2026 Board Member of the Year by the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1671)

 

 

            (5-29)  Rene Cloukey, of Presque Isle, who has received the 2026 Lifetime Achievement Award from the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1672)

 

 

            (5-30)  the Best Western Caribou Inn, which has received the 2026 Business of the Year for Economic Development Award from the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1673)

 

 

            (5-31)  Shelby Pelletier, of Mapleton, who has received the Citizen of the Year Award from the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1674)

 

 

            (5-32)  Sarah Brooks, of Portage Lake, who has received the President's Award from the Central Aroostook Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1675)

 

 

            (5-33)  the Nokomis Regional Middle School Cheer Team, of Newport, which won the Central Maine Middle School Cheer Showcase.  We extend our congratulations and best wishes;

 

(HLS 580)

Presented by Representative FREDETTE of Newport.

Cosponsored by Senator FARRIN of Somerset, Representative CRAY of Palmyra.

 

 

            (5-34)  Ronda Nelson, of Waterville, who is retiring as Newport Court Clerk after 42 years of service.  We extend our congratulations and best wishes;

 

(HLS 581)

Presented by Representative FREDETTE of Newport.

Cosponsored by Senator CYRWAY of Kennebec, Representative DEBRITO of Waterville, Representative JULIA of Waterville.

 

 

In Memory of:

 

            (5-35)  Gary Getchell, of Dresden.  Mr. Getchell devoted his life to education, mentorship and community.  His teaching career began in 1957 as a fourth-grade teacher in Lynn, Massachusetts, and spanned schools in Raynham, Foxborough and Yarmouth, Massachusetts.  He also coached soccer, field hockey and baseball.  From 1974 to 1982, he served as Principal of Mattacheese Middle School in Yarmouth, later teaching mathematics at Cape Cod Community College until his retirement in 2002.  While at Cape Cod, he started the school's distance learning program.  He was a member of the Masonic Fraternity and Past Master of Howard Lodge, Ancient Free and Accepted Masons, in South Yarmouth, Massachusetts, and Pilgrim Lodge, Ancient Free and Accepted Masons, in Harwich, Massachusetts.  While living in Dresden, he worked as an adjunct professor in algebra and general mathematics at Kennebec Valley Community College; taught Instructional Methods to sixth-grade mathematics teachers at Hall-Dale; was a Dresden School Committee member for six years; was instrumental in starting the consolidation of what would become Regional School Unit 2; represented Dresden as a member of the RSU 2 School Committee and served as chairman of the Negotiations Committee; was a member of the Dresden Select Board in 2024; participated in the Richmond Players performing group; and was Santa at the Richmond Tree Lighting Event at the town gazebo.  Mr. Getchell will be long remembered and sadly missed by his family, friends and community;

 

(HLS 579)

Presented by Representative HEPLER of Woolwich.

Cosponsored by Senator TEPLER of Sagadahoc, Representative LEMELIN of Chelsea.

 

 

            (5-36)  Lynne Gould Cianchette, of Pittsfield.  Mrs. Cianchette's career was devoted to serving students, working at Maine Central Institute and St. Petersburg College in Florida.  Service to others defined her.  Deeply connected to her community, she gave of her time generously, including to the Sebasticook Valley Hospital Auxiliary, the ARTS Club and MCI Football Boosters.  She was also known for providing home-baked goods, soups and meals to friends and families she cared about, often showing her love through food and thoughtful acts of kindness.  Mrs. Cianchette will be long remembered and sadly missed by her family, friends and community;

 

(HLS 582)

Presented by Representative COLLAMORE of Pittsfield.

Cosponsored by Senator FARRIN of Somerset.

 

 

            (5-37)  Gene F. Boyce, of Anson.  Mr. Boyce was a veteran of the United States Marine Corps, serving from 1951 to 1960.  Following his military service, he worked for many years in electronics repair.  He was a longtime member of the Knights of Columbus.  He volunteered at the St. Sebastian Thrift Store in Madison, where he also helped maintain the building for the church.  He remained active in the church for many years until his passing.  Mr. Boyce will be long remembered and sadly missed by his family, friends and community;

 

(HLS 583)

Presented by Representative DUCHARME of Madison.

Cosponsored by Senator BLACK of Franklin, Representative CARUSO of Caratunk.

 

 

 

 

_________________________________

 

REPORTS OF COMMITTEE

 

Refer to the Committee on Housing and Economic Development
Pursuant to Resolve

 

            (6-1)  Report of the Joint Standing Committee on Housing and Economic Development on Bill "An Act to Reduce Certain Costs Associated with Residential Construction"

(S.P. 907)  (L.D. 2224)

 

            Reporting that it be REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENTpursuant to Resolve 2025, chapter 64, section 2.

 

            Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on HOUSING AND ECONOMIC DEVELOPMENT.

 

_________________________________

 

 

Refer to the Committee on Education and Cultural Affairs
Pursuant to Resolve

 

            (6-2)  Representative MURPHY for the Joint Standing Committee on Education and Cultural Affairs on Bill "An Act to Amend the Essential Programs and Services School Funding Formula"

(H.P. 1503)  (L.D. 2226)

 

            Reporting that it be REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRSpursuant to Resolve 2025, chapter 84, section 2, subsection 4.

 

_________________________________

 

 

Divided Report

 

            (6-3)  Majority Report of the Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (S-506) on Bill "An Act to Provide Required Funding for the Reimbursement of Assigned Counsel and to Develop the Public Defender Office for Cumberland County" (EMERGENCY)

(S.P. 852)  (L.D. 2059)

            Signed:

            Senators:
                                    CARNEY of Cumberland
                                    TALBOT ROSS of Cumberland

            Representatives:
                                    KUHN of Falmouth
                                    BABIN of Fort Fairfield
                                    LEE of Auburn
                                    O'HALLORAN of Brewer
                                    PUGH of Portland
                                    SATO of Gorham
                                    SINCLAIR of Bath

            Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (S-507) on same Bill.

 

            Signed:

            Senator:
                                    HAGGAN of Penobscot

            Representatives:
                                    CARUSO of Caratunk
                                    HENDERSON of Rumford
                                    POIRIER of Skowhegan

            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-506).

 

_________________________________


 

            (6-4)  Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-820) on Bill "An Act to Require and Encourage Safe and Interconnected Transportation Construction Projects"

(H.P. 187)  (L.D. 287)

            Signed:

            Senators:
                                    CURRY of Waldo
                                    BAILEY of York

            Representatives:
                                    GERE of Kennebunkport
                                    GOLEK of Harpswell
                                    JULIA of Waterville
                                    LOOKNER of Portland
                                    MALON of Biddeford

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

 

            Signed:

            Senator:
                                    BENNETT of Oxford

            Representatives:
                                    COLLAMORE of Pittsfield
                                    EDER of Waterboro
                                    MINGO of Calais

_________________________________


 

 

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. 807)  (L.D. 1994) Bill "An Act to Provide Immunity from Civil Liability for Justices of the Peace"  Committee on JUDICIARY reporting Ought to Pass

 

            (7-2)  (S.P. 771)  (L.D. 1964) Bill "An Act to Require the Development of a Standard Written Disclosure for Sellers and Installers of Distributed Generation Resources, to Make Changes to Other Standard Disclosures and to Make Misrepresentation in the Sale of Electricity Products an Unfair Trade Practice"  Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (S-511)

 

            (7-3)  (S.P. 772)  (L.D. 1965) Resolve, to Establish a Task Force to Create a Court Navigation Program Plan (EMERGENCY)  Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "B" (S-505)

 

            (7-4)  (S.P. 801)  (L.D. 1989) Bill "An Act to Increase Access to the Progressive Treatment Program Fund"  Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A"(S-512)

 

            (7-5)  (S.P. 802)  (L.D. 1990) Bill "An Act to Update the Requirements for Psychology Licensure" (EMERGENCY)  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-503)

 

            (7-6)  (S.P. 813)  (L.D. 2127) Bill "An Act to Increase the Cap on Bonds Issued by the Maine State Housing Authority to Reflect Current Housing Production Needs in the State"  Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-501)

 

            (7-7)  (S.P. 875)  (L.D. 2156) Bill "An Act to Provide for the 2026 and 2027 Allocations of the State Ceiling on Private Activity Bonds" (EMERGENCY)  Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-510)

 

            (7-8)  (H.P. 1441)  (L.D. 2152) Bill "An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2027"  Committee on TRANSPORTATION reporting Ought to Pass

 

            (7-9)  (H.P. 1102)  (L.D. 1661) Bill "An Act to Establish a Comprehensive and Interagency Approach to Invasive Species Management"  Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-814)

 

            (7-10)  (H.P. 1159)  (L.D. 1741) Bill "An Act Regarding County Law Enforcement Administration and Rural Law Enforcement"  Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass as Amended by Committee Amendment "A" (H-818)

 

            (7-11)  (H.P. 1365)  (L.D. 2035) Bill "An Act to Increase the Fee Cap for the Board of Licensing of Auctioneers"  Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "A" (H-822)

 

            (7-12)  (H.P. 1370)  (L.D. 2040) Bill "An Act to Survey Food Insecurity in Maine"  Committee on AGRICULTURE, CONSERVATION AND FORESTRY reporting Ought to Pass as Amended by Committee Amendment "A" (H-815)

 

            (7-13)  (H.P. 1388)  (L.D. 2075) Resolve, to Authorize the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory  Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-817)

 

            (7-14)  (H.P. 1393)  (L.D. 2078) Bill "An Act to Establish the Electricity Cost Fairness Refundable Tax Credit"  Committee on TAXATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-816)

 

            (7-15)  (H.P. 1398)  (L.D. 2083) Bill "An Act to Expand Access to Certified Residential Medication Aide Training"  Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A"(H-819)

 

            (7-16)  (H.P. 1440)  (L.D. 2125) Bill "An Act to Sustain Access to Children's Residential Care Services" (EMERGENCY)  Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-821)

 

_________________________________

 

ENACTORS

 

 

Acts

 

            (10-1)  An Act to Support Permitting of Certain Multifamily Housing Developments Under the Site Location of Development Laws

(S.P. 57)  (L.D. 128)
(C. "A" S-494)

 

            (10-2)  An Act Regarding the Allocation of Net Energy Billing Costs and Long-term Contract Costs and Benefits

(S.P. 754)  (L.D. 1936)
(C. "A" S-495)

 

            (10-3)  An Act to Require the Maine Office of Community Affairs to Establish a Technical Assistance Materials Hub

(S.P. 808)  (L.D. 1995)
(C. "A" S-498)

 

            (10-4)  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)
(C. "A" S-493)

 

            (10-5)  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)
(C. "A" S-500)

 

 

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

 

_________________________________

 

 

ORDERS OF THE DAY

HOUSE CALENDAR
TUESDAY, MARCH 3, 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.         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.

 

 

 

 

 

7.         Expression of Legislative Sentiment Recognizing People Plus, of Brunswick

(SLS 1642)

 

- In Senate, READ and PASSED.

TABLED - February 26, 2026 (Till Later Today) by Representative ARFORD of Brunswick.

PENDING - PASSAGE.

 

 

 

 

 

 

 

_________________________________

 

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

Tuesday, March 3, 2026

House Supplement No. 1

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 385)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

March 3, 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 Holly B. Stover, of Boothbay to serve as Speaker Pro Tem to convene the House on Tuesday, March 3, 2026.

 

Sincerely,

 

S/Ryan D. Fecteau

Speaker of the House

 

 

_________________________________

 

 


 

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

http://legislature.maine.gov/HouseCalendar

Tuesday, March 3, 2026

House Supplement No. 2

 

REPORTS OF COMMITTEE

 

Refer to the Committee on Housing and Economic Development
Pursuant to Resolve

 

            (6-1)  Report of the Joint Standing Committee on Housing and Economic Development on Bill "An Act to Support Municipal Enforcement of Residential Construction Laws, Codes and Regulations"

(S.P. 908)  (L.D. 2225)

 

            Reporting that it be REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENTpursuant to Resolve 2025, chapter 64, section 2.

 

            Comes from the Senate with the Report READ and ACCEPTED and the Bill REFERREDto the Committee on HOUSING AND ECONOMIC DEVELOPMENT.

 

_________________________________

 

 


 

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

http://legislature.maine.gov/HouseCalendar

Tuesday, March 3, 2026

House Supplement No. 3

 

REPORTS OF COMMITTEE

 

Refer to the Committee on Environment and Natural Resources
Pursuant to Statute

 

            (6-1)  Representative DOUDERA for the Joint Standing Committee on Environment and Natural Resources on Bill "An Act to Update Financial Assurance Requirements for Certain Solid Waste Facilities"

(H.P. 1504)  (L.D. 2227)

 

            Reporting that it be REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCESpursuant to the Maine Revised Statutes, Title 38, section 2124-A, subsection 2.

 

_________________________________