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 10, 2026

Second Regular Session - Twelfth Legislative Day

Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


12th Legislative Day

Tuesday, March 10, 2026

 

            Calling of the House to Order by the Speaker.

 

            Prayer by Reverend Sara Bartlett, Second Congregational Church of Norway.

 

            National Anthem by The Bipartisan Choral Ensemble, Augusta.

 

            Pledge of Allegiance.

 

            Reading of the Journal of Thursday, March 5, 2026.

_________________________________

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 390)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY-SECOND LEGISLATURE

COMMITTEE ON LABOR

 

 

March 4, 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 Labor (“the Committee”) from its review and evaluation of the Maine Labor Relations Board (“the Board”) under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the Board by letter dated May 1, 2025 of its intent to conduct a review.  The Board submitted its program evaluation report on October 31, 2025.

 

When the Board presented its report to the Labor Committee on Wednesday, January 28, 2026, committee members noticed that the statutorily allowed per diem rate for the Chair of the Board and for other members of the Board were low and had not been adjusted for some time. At a subsequent meeting on February 17, 2026, after requesting and receiving more information from Mr. Neil Daily, Executive Director of the Board, the Committee voted to report out a bill to increase per diem rates of the Board Chair and Board members.

 

In addition to submitting this legislation, the Committee unanimously finds that the Maine Labor Relations Board is operating within its statutory authority.

 

Sincerely,

 

S/Mike Tipping

Senate Chair

 

S/Amy Roeder

House Chair

 

 

_________________________________

 

 

 


 

            (2-2)  The Following Communication: (H.C. 391)

 

STATE OF MAINE

ONE HUNDRED AND THIRTY-SECOND LEGISLATURE

COMMITTEE ON LABOR

 

 

March 4, 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 Labor from its review and evaluation of the Workers’ Compensation Board under the State Government Evaluation Act, Title 3 Maine Revised Statutes, chapter 35.

 

Pursuant to the requirements of the Act, the committee notified the Workers’ Compensation Board by letter dated May 1, 2025 of its intent to conduct a review.  The Workers’ Compensation Board submitted its program evaluation report on November 1, 2025.

 

The committee has reviewed the report and unanimously finds that the Workers’ Compensation Board is operating within its statutory authority.

 

Sincerely,

 

S/Mike Tipping

Senate Chair

 

S/Amy Roeder

House Chair

 

 

_________________________________

 

 

 


 

            (2-3)  The Following Communication: (H.C. 392)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE 04333-0002

 

March 10, 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:"

 

Criminal Justice and Public Safety

L.D. 1919      An Act to Expand the Types of Convictions Eligible for Sealing Through a Post-judgment Motion to Seal Criminal History Record Information

 

Health Coverage, Insurance and Financial Services

L.D. 2206      An Act Expanding Access to Oral Health Care by Creating a New Path for Obtaining a License to Practice Dentistry

 

Sincerely,

 

S/Robert B. Hunt

Clerk of the House

 

 

_________________________________

 

 

 

 

SPECIAL SENTIMENT CALENDAR

 

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

 

Recognizing:

 

            (5-1)  Pinto Thai To Go, of Augusta, which has received the Small Business of the Year Award from the Kennebec Valley Chamber of Commerce.  We extend our congratulations and best wishes;

 

(SLS 1705)

 

 

            (5-2)  the Houlton/Greater Houlton Christian Academy Cheer Team, which won the 2026 Class C North Cheering Championship.  We extend our congratulations and best wishes;

 

(SLS 1706)

 

 

            (5-3)  the Maine Discovery Museum, of Bangor, which received the National Medal for Museum and Library Service from the Institute of Museum and Library Services.  The Maine Discovery Museum is one of only 10 recipients of the award nationally and was the only recipient in the Northeast.  We extend our congratulations and best wishes;

 

(SLS 1707)

 

 

            (5-4)  Alexander Hammerle, of Sanford, on his retirement after more than 26 years of service with the City of Sanford.  As the city's Facilities Director, Mr. Hammerle oversaw the maintenance and operation of City Hall and the City Hall Annex, led custodial staff, coordinated with vendors and served as Sanford's Emergency Management Agency Director.  We extend our appreciation and best wishes;

 

(SLS 1714)

 

 

            (5-5)  Finally Home Senior Dog Rescue and Retirement Home, of North Yarmouth, 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 1715)

 

 

            (5-6)  Nancy True, of Gray, 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 1716)

 

 

            (5-7)  Amy Sinclair, of Yarmouth, 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 1717)

 

 

            (5-8)  Devyn Brasslett, of Glenburn, who was named United States of America Miss Maine 2026.  We extend our congratulations and best wishes;

 

(SLS 1720)

 

 

            (5-9)  Aubrey Bedard, of Lyman, who was named United States of America Teen Maine 2026.  We extend our congratulations and best wishes;

 

(SLS 1721)

 

 

            (5-10)  Nicole Steinhagen, of South Portland, who was named United States of America Ms. Maine 2026.  We extend our congratulations and best wishes;

 

(SLS 1722)

 

 

            (5-11)  SoBo Central, of South Berwick, 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 1723)

 

 

            (5-12)  Jessica Ashe, of Bangor, who was named United States of America Mrs. Maine 2026.  We extend our congratulations and best wishes;

 

(SLS 1724)

 

 

            (5-13)  Kelsey Sewell, of Bangor, who was named United States of America Miss Pine Tree State 2026.  We extend our congratulations and best wishes;

 

(SLS 1725)

 

 

            (5-14)  Suzanne Joyce, of Westbrook, 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 1726)

 

 

            (5-15)  Nora Schmidt, of Portland, who won the Class A Girls South Individual Cross Country Championship.  We extend our congratulations and best wishes;

 

(SLS 1727)

 

 

            (5-16)  Ann V. Spinney, of Perry, who celebrated her 90th birthday on February 27, 2026.  We extend our congratulations and best wishes;

 

(SLS 1728)

 

 

            (5-17)  Bonita Brooks, of Stockton Springs, 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 588)

Presented by Representative PAUL of Winterport.

Cosponsored by Senator CURRY of Waldo.

 

 

            (5-18)  Phylis Allen, of Winterport, 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 589)

Presented by Representative PAUL of Winterport.

Cosponsored by Senator CURRY of Waldo.

 

 

            (5-19)  Priscilla King, of Searsport, 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 590)

Presented by Representative PAUL of Winterport.

Cosponsored by Senator CURRY of Waldo.

 

 

            (5-20)  Jacob Rowley, of Winterport, who has attained the high rank and distinction of Eagle Scout.  This is the highest award in Scouting and is given for excellence in skills development, leadership, personal growth and community service.  We extend our congratulations and best wishes;

 

(HLS 591)

Presented by Representative PAUL of Winterport.

Cosponsored by Senator CURRY of Waldo.

 

 

            (5-21)  Will Pidden, of Yarmouth, on his retirement as principal of the Durham Community School after 22 years of service in the district.  We extend our congratulations and best wishes;

 

(HLS 592)

Presented by Representative WEBB of Durham.

Cosponsored by Senator PIERCE of Cumberland, Representative BELL of Yarmouth, Representative MCCABE of Lewiston.

 

 

In Memory of:

 

            (5-22)  Bruce Carmen Pike, of Kennebunk.  Mr. Pike was a veteran of the United States Navy, serving during the Vietnam War.  After his naval service, he worked at the Portsmouth Naval Shipyard.  Upon retiring from the shipyard, he became a full-time lobsterman.  Mr. Pike will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1708)

 

 

            (5-23)  Paul C. Crandall, of Alna.  Mr. Crandall was a veteran of the United States Coast Guard, serving from 1963 to 1969.  He held many positions throughout his life, ranging from machinist to Director of Academy and Careers and Technology in South Carolina.  He was instrumental in raising $5 million in equipment for Maine's vocational and career high school.  Among his professional achievements were manufacturing a camera housing for NASA used in photographing potential lunar landing sites and teaching geometry in Russia.  He was a member of Rotary International, the American Legion, Project Harmony in Maine and South Carolina and the Benevolent and Protective Order of Elks.  He served as a volunteer firefighter in Marion, South Carolina and Alna and a 4-H instructor in Lubec.  Mr. Crandall will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1709)

 

 

            (5-24)  Daniel Powell Poteet II, of Portland.  Dr. Poteet earned his Ph.D. in medieval English literature at the University of Illinois Urbana-Champaign.  In 1977, after a few years as an English professor, he moved into administration at Hampden-Sydney College in Virginia.  He was soon appointed Acting Dean of the Faculty.  A few years later, he was appointed the first Provost of Hampden-Sydney.  From Hampden-Sydney, he went on to serve as provost at Albion College in Michigan, Guilford College in North Carolina and The School of the Museum of Fine Arts in Boston.  After serving in an interim position at the Museum School, he continued to work there for the next twelve years, ultimately becoming Provost and Director of Development.  In Bar Harbor, he worked as the Bar Harbor correspondent for The Ellsworth American.  He served on various boards and committees, including the Maine College of Art, the Bar Harbor Warrant Committee, the Mount Desert Island Historical Society, the Acadia Senior College, the Schoodic Institute, the College of the Atlantic, the Abbe Museum and the Jesup Memorial Library.  Dr. Poteet will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1710)

 

 

            (5-25)  Jay LaBrie, of Portland.  Mr. LaBrie worked in Connecticut at Stanley Tools, in New York City at Macy's Department Store before settling in Portland in 1969.  He worked at Maine Surgical Supply Company and at Mercy Hospital.  He then returned to school at Mansfield Beauty Academy with further study in New York and Rhode Island.  Upon graduating he was employed as a hair stylist in the beauty shop at Porteous Department Store.  He left Porteous to open his own hair shop, Design 1, in downtown Portland in 1978.  An artist, he rendered beautiful landscapes, cityscapes, portraits and abstracts.  His St. John Valley paintings were exhibited in a one man show at the University of Maine at Fort Kent.  His work was also displayed at several studios and galleries in Portland.  He taught oil painting at Park Danforth through a University of New England program, as well as teaching many private students in his Portland studio.  Mr. LaBrie will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1711)

 

 

            (5-26)  Donald Stanley Klemanski, Jr., of Portland.  Retiring as a major in the Salvation Army, Mr. Klemanski entered the Salvation Army School for Officer Training in the Bronx, New York in 1961.  His first assignment after ordination was as Assistant Corps Officer in Augusta.  He and his wife Priscilla ministered as Corps Officers in the Development Department and as Residence Administrators in Sanford, Old Orchard Beach and Portland; Dunkirk, Niagara Falls, Syracuse, Mineola and New York City, New York; Bridgeport, Connecticut; Cincinnati, Ohio;and Nashua, New Hampshire.  He was involved with organizations such as Kiwanis, the Lions Club and the Masons and ministered as a chaplain for police and fire departments.  He was active in Emergency Disaster Services throughout his time as an officer, leading to service at structure fires, natural disasters, airline accidents and an extended term on the post-9/11 team in New York City.  In 2008, Mr. and Mrs. Klemanski retired after more than 44 years and moved to Maine.  Mr. Klemanski will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1712)

 

 

            (5-27)  Bruce Nelson, of Portland.  After attending Columbia University College of Physicians and Surgeons, Dr. Nelson completed two residency programs:  the first in general surgery at Massachusetts General Hospital in Boston and the second in urology at Harbor-UCLA Medical Center in Los Angeles, where he served as chief resident in urology.  During medical school, he trained and worked at King's College Hospital in London, and he spent nearly six months working in Nigeria.  Between his two residencies, he spent two years living with his family and working as a surgeon on the Navajo Nation Reservation in Fort Defiance, New Mexico, as a lieutenant in the United States Public Health Service.  In 1972, after completing his chief residency in urology, he returned to Maine.  He was one of the first practitioners to perform kidney transplants and reverse vasectomies at Maine Medical Center, and he made regular house calls.  He developed the Portland Artist Studios, providing affordable art studio rentals for local artists as part of the Congress Street revitalization efforts in the 1980s.  He was a board member of Greater Portland Landmarks and the Maine Historical Society, and he served on the board for the creation of the Portland Observatory Museum.  He was also a longstanding member of the Rotary.  He was a longstanding member of Temple Beth El and in later years attended Congregation Etz Chaim.  Dr. Nelson will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1713)

 

 

            (5-28)  Edith Rose "Edie" Marino, of Portland, a homemaker, mother and grandmother.  As a young woman, Mrs. Marino worked as an executive secretary, first at American Can Company in Portland and later at Shell Oil Company in South Portland.  Mrs. Marino will be long remembered and sadly missed by her family, friends and community;

 

(SLS 1718)

 

 

            (5-29)  the Honorable Karl Turner, of Cumberland.  In 1965, Mr. Turner went to work at IBM, his work taking him to New York City, Manchester, New Hampshire and Syracuse, New York.  Returning to Maine in 1980, he served as IBM's branch manager in Portland before joining Casco Northern Bank to manage the bank's operations and technology.  He became very involved in the community, coaching little league baseball and softball in Falmouth and serving on the board of Maine Audubon and on the Falmouth Town Council, which he chaired for a term.  In the early 1990s, he joined the retail banking management team of Casco Northern Bank's parent company, BankBoston Corporation, where he worked for 8 years.  In 2000, he ran for the Maine State Senate and won, going on to serve Falmouth, Cumberland, North Yarmouth, Windham, Yarmouth and Raymond over 8 years, from the 120th through the 123rd Legislatures.  In the Legislature, he worked to improve foster care, eliminate smoking in restaurants and ensure LGBTQ Mainers equal access to housing and jobs.  He also worked to strengthen Maine's economy, serving on the Legislature's appropriations committee for much of his tenure.  Following his legislative service, he joined a number of community boards, including the boards of Maine Public, Health InfoNet and the Margaret Chase Smith Policy Center.  He also served as a trustee of the Hospice of Southern Maine and the University of Maine System, where he chaired the board's Finance and Facilities Committee, working to find more resources to invest in student education.  Mr. Turner will be long remembered and sadly missed by his family, friends and community;

 

(SLS 1719)

 

 

 

 

_________________________________

 

REPORTS OF COMMITTEE

 

Refer to the Committee on Housing and Economic Development
Pursuant to Public Law

 

            (6-1)  Representative GERE for the Joint Standing Committee on Housing and Economic Development on Bill "An Act to Support Owners of Manufactured Housing, Mobile Homes and Tiny Homes"

(H.P. 1506)  (L.D. 2231)

 

            Reporting that it be REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENTpursuant to Public Law 2025, chapter 365, section 2.

 

_________________________________

 

 

Refer to the Committee on Criminal Justice and Public Safety
Pursuant to Resolve

 

            (6-2)  Representative HASENFUS for the Joint Standing Committee on Criminal Justice and Public Safety on Bill "An Act to Increase County Jail Funding" (EMERGENCY)

(H.P. 1507)  (L.D. 2232)

 

            Reporting that it be REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETYpursuant to Resolve 2025, chapter 73, section 2.

 

_________________________________

 

 

Divided Report

 

            (6-3)  Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-523) on Bill "An Act to Establish the Municipal Shoreline Protection Legal Fund"

(S.P. 745)  (L.D. 1904)

            Signed:

            Senators:
                                    TEPLER of Sagadahoc
                                    BRENNER of Cumberland

            Representatives:
                                    DOUDERA of Camden
                                    ANKELES of Brunswick
                                    BELL of Yarmouth
                                    BRIDGEO of Augusta
                                    OSHER of Orono
                                    RIELLY of Westbrook

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

 

            Signed:

            Senator:
                                    MARTIN of Oxford

            Representatives:
                                    SCHMERSAL-BURGESS of Mexico
                                    SOBOLESKI of Phillips

            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-523).

 

_________________________________


 

            (6-4)  Majority Report of the Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-518) on Bill "An Act to Support and Sustain Maine's Child Care Workforce"

(S.P. 554)  (L.D. 1414)

            Signed:

            Senators:
                                    INGWERSEN of York
                                    NANGLE of Cumberland

            Representatives:
                                    MEYER of Eliot
                                    DEBRITO of Waterville
                                    GRAHAM of North Yarmouth
                                    MCCABE of Lewiston
                                    SHAGOURY of Hallowell
                                    ZAGER of Portland

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

 

            Signed:

            Senator:
                                    MOORE of Washington

            Representatives:
                                    DAIGLE of Fort Kent
                                    GRIFFIN of Levant
                                    LEMELIN of Chelsea

            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-518).

 

_________________________________


 

            (6-5)  Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-835) on Bill "An Act to Transfer the Responsibilities of the Governor's Energy Office to the Department of Energy Resources"

(H.P. 1442)  (L.D. 2153)

            Signed:

            Senators:
                                    LAWRENCE of York
                                    GROHOSKI of Hancock
                                    HARRINGTON of York

            Representatives:
                                    SACHS of Freeport
                                    GEIGER of Rockland
                                    KESSLER of South Portland
                                    RUNTE of York
                                    WARREN of Scarborough
                                    WEBB of Durham

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

 

            Signed:

            Representatives:
                                    FOSTER of Dexter
                                    MCINTYRE of Lowell
                                    PAUL of Winterport
                                    WADSWORTH of Hiram

_________________________________


 

            (6-6)  Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought Not to Pass on Bill "An Act to Create a Residential Rental Unit Registry"

(H.P. 1207)  (L.D. 1806)

            Signed:

            Senators:
                                    CURRY of Waldo
                                    BAILEY of York
                                    BENNETT of Oxford

            Representatives:
                                    COLLAMORE of Pittsfield
                                    EDER of Waterboro
                                    JULIA of Waterville
                                    MINGO of Calais

            Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-836) on same Bill.

 

            Signed:

            Representatives:
                                    GERE of Kennebunkport
                                    GOLEK of Harpswell
                                    LOOKNER of Portland
                                    MALON of Biddeford
                                    YUSUF of Portland

_________________________________


 

            (6-7)  Majority Report of the Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (H-837) on Bill "An Act to Protect the First Amendment Rights of Individuals in the State"

(H.P. 335)  (L.D. 517)

            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 Not to Pass on same Bill.

 

            Signed:

            Senator:
                                    HAGGAN of Penobscot

            Representatives:
                                    CARUSO of Caratunk
                                    HENDERSON of Rumford
                                    POIRIER of Skowhegan

_________________________________


 

            (6-8)  Majority Report of the Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "A" (H-831) on Bill "An Act to Require Transportation Network Companies to Provide Fair Wages to Drivers"

(H.P. 563)  (L.D. 877)

            Signed:

            Senators:
                                    TIPPING of Penobscot
                                    RAFFERTY of York

            Representatives:
                                    ROEDER of Bangor
                                    ARCHER of Saco
                                    BECK of South Portland
                                    GEIGER of Rockland
                                    MACIAS of Topsham
                                    SKOLD of Portland

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

 

            Signed:

            Senator:
                                    BRADSTREET of Kennebec

            Representatives:
                                    COLLINS of Sidney
                                    DRINKWATER of Milford
                                    SOBOLESKI of Phillips

_________________________________


 

            (6-9)  Majority Report of the Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "A" (H-830) on Bill "An Act to Modify Service Retirement Provisions to Include Additional Emergency Communications Positions in the 1998 Special Plan"

(H.P. 1400)  (L.D. 2085)

            Signed:

            Senators:
                                    TIPPING of Penobscot
                                    BRADSTREET of Kennebec
                                    RAFFERTY of York

            Representatives:
                                    ROEDER of Bangor
                                    ARCHER of Saco
                                    BECK of South Portland
                                    COLLINS of Sidney
                                    DRINKWATER of Milford
                                    GEIGER of Rockland
                                    MACIAS of Topsham
                                    SKOLD of Portland
                                    SOBOLESKI of Phillips

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

 

            Signed:

            Representative:
                                    LIBBY of Auburn

_________________________________


 

 

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. 674)  (L.D. 1728) Bill "An Act to Establish the Maine Child Care Affordability Program Advisory Board" (EMERGENCY)  Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-520)

 

            (7-2)  (S.P. 847)  (L.D. 2061) Bill "An Act to Clarify the Prohibition on Paper Billing Statement Fees"  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (S-519)

 

            (7-3)  (S.P. 832)  (L.D. 2134) Bill "An Act to Create an Exception to the Prohibition of Tobacco Sales in Retail Establishments Containing Pharmacies for Certain Small Grocery Stores"  Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass as Amended by Committee Amendment "A"(S-521)

 

            (7-4)  (H.P. 1423)  (L.D. 2108) Bill "An Act to Establish the Suicide Mortality Review Panel" (EMERGENCY)  Committee on HEALTH AND HUMAN SERVICESreporting Ought to Pass

 

            (7-5)  (H.P. 1387)  (L.D. 2074) Bill "An Act to Update the Requirements for Social Worker Licensure"  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-833)

 

            (7-6)  (H.P. 1402)  (L.D. 2087) Bill "An Act to Amend the Laws Governing the Licensure of American Sign Language Interpreters"  Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-832)

 

            (7-7)  (H.P. 1443)  (L.D. 2154) Bill "An Act to Establish the Health Information Technology Fund to Support a State-designated Statewide Health Information Exchange"  Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-834)

 

_________________________________

 

ENACTORS

 

Emergency Measure

 

            (10-1)  An Act Regarding the Motor Vehicle Excise Tax Exemption for Leased Automobiles for Certain Veterans

(H.P. 205)  (L.D. 305)
(C. "A" H-813)

 

 

            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)  An Act to Address Vacancies on the Knox County Budget Committee

(H.P. 1447)  (L.D. 2158)
(C. "A" H-810)

 

 

            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

 

            (10-3)  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

(H.P. 1369)  (L.D. 2039)

 

 

            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

 

            (10-4)  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

(H.P. 1455)  (L.D. 2166)

 

 

            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

 

            (10-5)  An Act Regarding Home Health Care Services Ordered by a Physician Licensed Outside of Maine

(H.P. 1041)  (L.D. 1583)
(C. "A" H-811)

 

            (10-6)  An Act to Clarify the Bureau of Labor Standards' Investigatory and Enforcement Procedures

(H.P. 1045)  (L.D. 1587)
(C. "A" H-808)

 

            (10-7)  An Act to Preserve and Strengthen the Fund for a Healthy Maine

(H.P. 1099)  (L.D. 1658)
(C. "A" H-809)

 

            (10-8)  An Act to Increase Child Care Affordability

(S.P. 763)  (L.D. 1955)
(C. "B" S-515)

 

            (10-9)  An Act to Authorize an Educational Requirement for Seaweed Permit Holders

(S.P. 803)  (L.D. 1991)
(C. "A" S-516)

 

            (10-10)  An Act to Make Changes to Certain Licensing Laws Governing For-hire Charter Boat Operators, Lobster and Crab Fishing and Elver Dealers

(H.P. 1354)  (L.D. 2024)
(C. "A" H-812)

 

            (10-11)  An Act to Establish the Child Care Employment Award

(S.P. 855)  (L.D. 2066)
(C. "A" S-513)

 

            (10-12)  An Act to Establish Guidance for Awarding General Spousal Support

(S.P. 860)  (L.D. 2142)
(C. "A" S-517)

 

 

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

 

_________________________________

 

 

Resolves

 

            (10-13)  Resolve, to Rename a Bridge in Roxbury the Roxbury-Frye Veterans Memorial Bridge

(S.P. 885)  (L.D. 2181)

 

            (10-14)  Resolve, to Rename the Little River Bridge in the Town of Cornish the Cornish Veterans Memorial Bridge

(S.P. 887)  (L.D. 2183)

 

 

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

 

_________________________________

 

 

ORDERS OF THE DAY

HOUSE CALENDAR
TUESDAY, MARCH 10, 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 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.

 

 

 

 

 

6.         Expression of Legislative Sentiment Recognizing Rebecca Young, of Caratunk

(SLS 1658)

 

- In Senate, READ and PASSED.

TABLED - March 3, 2026 (Till Later Today) by Representative CARUSO of Caratunk.

PENDING - PASSAGE.

 

 

 

 

 

7.         Expression of Legislative Sentiment Recognizing Ben Towle, of Caratunk

(SLS 1659)

 

- In Senate, READ and PASSED.

TABLED - March 3, 2026 (Till Later Today) by Representative CARUSO of Caratunk.

PENDING - PASSAGE.

 

 

 

 

 

8.         Expression of Legislative Sentiment in Memory of Gary Getchell, of Dresden

(HLS 579)

 

TABLED - March 3, 2026 (Till Later Today) by Representative HEPLER of Woolwich.

PENDING - ADOPTION.

 

 

 

 

 

9.         Expression of Legislative Sentiment in Memory of Lynne Gould Cianchette, of Pittsfield

(HLS 582)

 

TABLED - March 3, 2026 (Till Later Today) by Representative COLLAMORE of Pittsfield.

PENDING - ADOPTION.

 

 

 

 

 

10.       SENATE DIVIDED REPORT - Majority (6) Ought to Pass as Amended by Committee Amendment "B" (S-522) - Minority (5) Ought Not to Pass - Committee on INLAND FISHERIES AND WILDLIFEon Bill "An Act to Protect the Right to Harvest Wildlife"

(S.P. 559)  (L.D. 1343)

 

- In Senate, Minority OUGHT NOT TO PASS Report READ and ACCEPTED.

TABLED - March 5, 2026 (Till Later Today) by Representative MOONEN of Portland.

PENDING - ACCEPTANCE OF EITHER REPORT.

 

 

 

 

 

11.       An Act to Provide Required Funding for the Reimbursement of Assigned Counsel (EMERGENCY)

(S.P. 852)  (L.D. 2059)
(C. "A" S-506)

 

TABLED - March 5, 2026 (Till Later Today) by Representative MOONEN of Portland.

PENDING - PASSAGE TO BE ENACTED.

 

 

 

 

 

 

 

_________________________________

 

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 10, 2026

House Supplement No. 1

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 393)

 

STATE OF MAINE

HOUSE OF REPRESENTATIVES

SPEAKER'S OFFICE

AUGUSTA, MAINE  04333-0002

 

March 10, 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 Allison Hepler, of Woolwich to serve as Speaker Pro Tem to convene the House on Tuesday, March 10, 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 10, 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 Invest in the Construction of Industrialized Housing"

(S.P. 912)  (L.D. 2230)

 

            Reporting that it be REFERRED to the Committee on HOUSING AND ECONOMIC DEVELOPMENTpursuant to Resolve 2025, chapter 105, section 7.

 

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

 

_________________________________