Table of Contents
Maine House of Representatives
2 State House Station
Augusta, ME 04333-0002
Tel. (207) 287-1400
Tuesday, April 7, 2026
Second Regular Session - Twenty-Fifth Legislative Day
The House Calendar
The Advance Journal and Calendar of the House of Representatives
Tuesday, April 7, 2026
Calling of the House to Order by the Speaker.
Prayer by Ray Vensel, Maine Chapter of the Freedom from Religion Foundation, Litchfield.
National Anthem by Zola Pedro, Pihcintu Multinational Girls Choir, Portland.
Pledge of Allegiance.
Medical Provider of the Day, Elizabeth Pearce, MD, Yarmouth.
Reading of the Journal of yesterday.
_________________________________
(2-1) The Following Communication: (H.C. 418)
SENATE OF MAINE
132ND LEGISLATURE
OFFICE OF THE PRESIDENT
April 6, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 26, chapter 49 §3802, I am pleased to appoint Senator Tim Nangle of Windham to the Essential Support Workforce Advisory Committee, effective immediately.
With this appointment, Sen. Nangle serve as a member of the Senate appointed by the Senate President.
If you have any questions regarding this appointment, please do not hesitate to contact my office.
Sincerely,
S/Matthea Elisabeth Larsen Daughtry
President of the Senate
_________________________________
(2-2) The Following Communication: (H.C. 419)
STATE OF MAINE
OFFICE OF THE GOVERNOR
1 STATE HOUSE STATION
AUGUSTA, MAINE 04333-0001
April 3, 2026
The Honorable Ryan Fecteau
Speaker of the House of Representatives
2 State House Station
Augusta, Maine 04333
RE: Withdrawal of Nominees
Dear Speaker Fecteau:
Pursuant to Title 3 M.R.S.A., §154, I am withdrawing my nomination of Leigh Weisenburger Albert for reappointment to the Maine Charter School Commission, and Xavier Botana for appointment to the State Board of Education at the request of the nominees.
These nominations are currently pending before the Joint Standing Committee on Education and Cultural Affairs.
Thank you for your assistance in this matter.
Sincerely,
S/Janet T. Mills
Governor
_________________________________
(2-3) The Following Communication: (S.C. 959)
MAINE SENATE
132ND LEGISLATURE
OFFICE OF THE SECRETARY
April 6, 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 nominations:
Upon the recommendation of the Committee on Education and Cultural Affairs:
· Christy LoCicero-Mackey of Shapleigh for appointment, to the Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf,
· Nicholas Weightman of Falmouth for appointment, to the Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf,
· Lanet Anthony of Gardiner for appointment, to the Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf,
· Beth Campbell of Hermon for reappointment, to the Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf,
· Anna Perna of Holden for reappointment, to the Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf,
· Jeremy Ray of Saco for appointment, to the Maine Charter School Commission,
· Joseph Patrick English of New Orleans for appointment, to the Maine Maritime Academy, Board of Trustees,
· Michael Thurston of Augusta for appointment, to the State Board of Education,
· Paulette Bonneau of Biddeford for reappointment, to the State Board of Education,
· Edmond Morin of Westbrook for reappointment, to the State Board of Education,
· Grace Dunton of Hartland for appointment, to the State Board of Education,
· Matthew Webber of Leeds for appointment, to the University of Maine System, Board of Trustees,
· Emily Ann Cain of Orono for reappointment, to the University of Maine System, Board of Trustees,
· Christopher Gordon of Winchester for appointment, to the University of Maine System, Board of Trustees,
· Blake Shepherd of Portland for appointment, to the University of Maine System, Board of Trustees,
· Richard Rosen of Bucksport for appointment, to the University of Maine System, Board of Trustees.
Best Regards,
S/Darek M. Grant
Secretary of the Senate
_________________________________
(2-4) The Following Communication: (S.C. 961)
MAINE SENATE
132ND LEGISLATURE
OFFICE OF THE SECRETARY
April 6, 2026
Honorable Robert B. Hunt
Clerk of the House
2 State House Station
Augusta, ME 04333
Dear Clerk Hunt:
Please be advised the Senate today insisted to its previous action whereby it accepted the Majority Ought to Pass as Amended Report and Engrossed Bill “An Act to Require General Public Notification of Oil Terminal Facility Transfer Activities” (H.P. 991) (L.D. 1507) in non-concurrence.
Best Regards,
S/Darek M. Grant
Secretary of the Senate
_________________________________
(4-1) On motion of Representative ZAGER of Portland, the following Joint Resolution: (H.P. 1517) (Cosponsored by Representative: ARATA of New Gloucester)
JOINT RESOLUTION RECOGNIZING THE AMERICAN COLLEGE OF OBSTETRICIANS AND GYNECOLOGISTS ON THE OCCASION OF ITS 75TH ANNIVERSARY
WHEREAS, the American College of Obstetricians and Gynecologists was founded in 1951 and for 75 years has advanced the health and well-being of patients through excellence in clinical practice, education advocacy and research; and
WHEREAS, the American College of Obstetricians and Gynecologists represents more than 62,000 health care professionals nationwide, including 217 members in Maine who provide essential obstetric and gynecologic care to patients across the State; and
WHEREAS, the American College of Obstetricians and Gynecologists and its members in Maine have championed initiatives to improve maternal health, protect the patient-physician relationship and protect access to health care; and
WHEREAS, the American College of Obstetricians and Gynecologists works to create a stronger, more sustainable practice environment for obstetrician-gynecologists and their patients; and
WHEREAS, the 75th anniversary of the American College of Obstetricians and Gynecologists offers an opportunity to recognize its historic contributions and reaffirm the Legislature’s commitment to advancing the health of patients in the State; 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 recognize the American College of Obstetricians and Gynecologists on the occasion of its 75th anniversary, to express our appreciation for its service and leadership and to commend its members for their dedication to improving the health of patients; and be it further
RESOLVED: That a suitable copy of this resolution, duly authenticated by the Secretary of State, be transmitted to the American College of Obstetricians and Gynecologists.
_________________________________
(4-2) On motion of Representative STOVER of Boothbay, the following Joint Resolution: (H.P. 1518)
JOINT RESOLUTION RECOGNIZING FEBRUARY 2026 AS TEEN DATING VIOLENCE AWARENESS AND PREVENTION MONTH
WHEREAS, according to the federal Centers for Disease Control and Prevention, or CDC, teen dating violence includes 4 types of behavior: physical violence, sexual violence, psychological aggression and stalking; and
WHEREAS, according to the National Institute of Justice, technology-facilitated abuse is a growing social malady contributing to increased psychological aggression among teens; and
WHEREAS, technology-facilitated abuse includes, but is not limited to, cyber extortion, cyberstalking and doxing; and
WHEREAS, according to the Cyberbullying Research Center, over 1/4 of teens who had been in a romantic relationship at some point in the previous year said they had been the victim of at least one form of digital dating abuse; and
WHEREAS, while dating violence, domestic violence, sexual violence and stalking affect individuals regardless of age, teens are especially vulnerable; and
WHEREAS, according to the 2019 Youth Risk Behavior Survey, almost half of teens experienced at least one type of violence, and one in 7 teens experienced at least 2 types of violence; and
WHEREAS, one in 9 female and one in 36 male high school students report having experienced sexual dating violence in the last year; and
WHEREAS, the CDC reported that nearly one in 11 female teens and about one in 15 male teens reported experiencing physical dating violence in the last year; and
WHEREAS, teaching teens about the consequences of intimate partner violence and supporting the development of healthy, respectful and nonviolent relationships have the potential to decrease teen dating violence in future generations; and
WHEREAS, educating middle school students and their parents about the importance of building healthy relationships and preventing teen dating violence is key to deterring abuse before it begins; and
WHEREAS, according to the National Intimate Partner and Sexual Violence Survey of the CDC, 80% of female rape victims experienced their first rape before 25 years of age and almost half experienced their first rape before 18 years of age; and
WHEREAS, according to the same National Intimate Partner and Sexual Violence Survey, 26% of women and 15% of men who were victims of sexual violence, physical violence or stalking by an intimate partner in their lifetime first experienced these or other forms of violence by that partner before 18 years of age; and
WHEREAS, approximately 35% of women who were raped as minors were also raped as adults; and
WHEREAS, developing healthy relationship practices and standards in youth under 18 years of age can be critical to eliminating sexual violence and other forms of intimate partner violence; and
WHEREAS, teen dating violence is a preventable public health crisis that can negatively impact teens and youth, and teens who have experienced dating violence are more than twice as likely as others to consider suicide; and
WHEREAS, the CDC indicates that there are several community factors, including poverty, lack of institutions, relationships and norms that shape a community’s social interactions, poor neighborhood support and cohesion, weak community sanctions against intimate partner violence and high alcohol outlet density, that place individuals at greater risk for perpetrating intimate partner violence; and
WHEREAS, the CDC also indicates that community factors, such as neighborhood collective efficacy and coordination of resources and services among community agencies, may reduce an individual’s risk of perpetrating intimate partner violence; and
WHEREAS, primary prevention programs are a key part of addressing teen dating violence, and many successful examples of such programs include education, community outreach and social marketing campaigns that are culturally appropriate; and
WHEREAS, evidence-based programs such as the Coaching Boys Into Men program have demonstrated that teaching adolescent men how to have healthy and nonviolent relationships may increase positive bystander behavior and prevent adolescent men from becoming perpetrators of teen dating violence; and
WHEREAS, the federal Violence Against Women Act of 1994, as amended by the Violence Against Women Reauthorization Act of 2013 and the Consolidated Appropriations Act, 2022, includes the SMART Teen Dating Violence Awareness and Prevention Act, which improves the coordination and effectiveness of programs to address abusive youth relationships; and
WHEREAS, skilled assessment and intervention programs are necessary for youth victims and abusers; and
WHEREAS, the designation of the month of February 2026 as Teen Dating Violence Awareness and Prevention Month will benefit schools, communities and families regardless of socioeconomic status, race and sex; now, therefore, be it
RESOLVED: 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 occasion to:
1. Designate February 2026 as Teen Dating Violence Awareness and Prevention Month;
2. Express our support for communities in empowering teens to develop healthy relationships throughout their lives;
3. Recognize the impact of teen dating violence on public health and its specific and disproportionate impact on young women; and
4. Call on the people of the State, including youth, parents, schools, law enforcement, state and local officials, nonprofit organizations and interested groups to observe Teen Dating Violence Awareness and Prevention Month with appropriate programs and activities that promote awareness and prevention of teen dating violence.
_________________________________
(4-3) On motion of Representative STOVER of Boothbay, the following Joint Resolution: (H.P. 1519)
JOINT RESOLUTION RECOGNIZING APRIL 2026 AS SEXUAL ASSAULT AWARENESS MONTH
WHEREAS,sexual assault affects all communities in Maine and people of all races, genders and economic backgrounds, and over 14,000 people in Maine are sexually assaulted each year and one in 5 Maine citizens will experience sexual violence in their lifetimes; and
WHEREAS, the effects of sexual violence have wide-ranging public health ramifications and societal costs, and survivors and their loved ones can experience consequences including mental health crises, substance use disorder, homelessness, lost wages and health care costs, among others; and
WHEREAS, sexual violence affects certain groups more often, and that disproportionate impact is related to historical experiences of marginalization and oppression, providing evidence that sexual assault is a tool of control and power; and
WHEREAS, systems of support for survivors of sexual assault often have inadequate resources, do not provide adequate options for justice and healing and retraumatize survivors; and
WHEREAS, widespread stigma and misconceptions around sexual violence result in low rates of reporting of crimes, increased isolation and shame for victims and the continuation of cultures of violence; and
WHEREAS, raising awareness in our communities about the causes of and solutions to sexual violence can lead to long-term positive cultural and systemic changes, and building a future free from sexual violence requires us to commit to making those changes; 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 recognize April 2026 as Sexual Assault Awareness Month and to express our support for and encouragement of all those affected by sexual violence; and be it further
RESOLVED: That suitable copies of this resolution, duly authenticated by the Secretary of State, be transmitted to the Maine Coalition Against Sexual Assault as a token of our respect and support.
_________________________________
SPECIAL SENTIMENT CALENDAR
In accordance with House Rule 519 and Joint Rule 213, the following items:
Recognizing:
(5-1) Leo Mayhew, of Falmouth, 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;
(SLS 1998)
(5-2) Alexander Hau, of Falmouth, 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;
(SLS 1999)
(5-3) Tanish Agnihotri, of Falmouth, 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;
(SLS 2000)
(5-4) Tristan Singh, of East Machias, a student at Rose M. Gaffney Elementary School in Machias, who won the Maine State Spelling Bee. We extend our congratulations and best wishes;
(SLS 2005)
(5-5) the Hampden Academy Girls Basketball Team, which won the Class A North Championship. We extend our congratulations and best wishes;
(SLS 2006)
(5-6) the Spruce Mountain High School Girls Basketball Team, of Jay, which won the Class C South Championship. We extend our congratulations and best wishes;
(SLS 2007)
(5-7) Fundamental Foot Care of Hampden, which was recognized as the Woman-Owned Small Business of the Year by the United States Small Business Administration. We extend our congratulations and best wishes;
(SLS 2008)
(5-8) Erik Francis, of Pleasant Point, who was recognized as the Young Entrepreneur of the Year by the United States Small Business Administration. We extend our congratulations and best wishes;
(SLS 2009)
(5-9) Kenneth "Ken" Walsh, of Waterville, who has received the 2026 Lifetime Achievement Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2010)
(5-10) One River CPAs, of Oakland, which has received the 2026 Small Business of the Year Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2011)
(5-11) Shawn Packard, of Waterville, who has received the 2026 Rising Star Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2012)
(5-12) Jackie Dalton, of Waterville, who has received the 2026 Volunteer of the Year Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2013)
(5-13) James Poulin, of Winslow, 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 2014)
(5-14) Steven Diaz, of Waterville, a medical doctor who has received the 2026 Outstanding Professional of the Year Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2015)
(5-15) Ryan Maker, of Machiasport, a ranger with the Maine Forest Service, who received the agency's Lifesaving Award for rescuing a woman with cardiac symptoms while on patrol of a campsite along the Machias River. We extend our congratulations and best wishes;
(SLS 2016)
(5-16) Brian Getchell, of Roque Bluffs, a sergeant with the Maine Forest Service, who received the agency's Lifesaving Award for rescuing a woman with cardiac symptoms while on patrol of a campsite along the Machias River. We extend our congratulations and best wishes;
(SLS 2017)
(5-17) William Browne, of Vassalboro, 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 2018)
(5-18) Rachel Williams, of Sidney, 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 2019)
(5-19) Toni G. Wall, of China, 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 2020)
(5-20) Kathy Atkinson, of Belgrade Lakes, 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 2021)
(5-21) Jacob and Danielle Farmer, of Belgrade, 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 2022)
(5-22) Ernst Merckens and Susan Sites, of Belgrade, 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 2023)
(5-23) Will Harmon, of Cape Elizabeth, who won the 200-yard Freestyle Event and 500-yard Freestyle Event at the 2026 Class B Boys Swimming and Diving State Championships. We extend our congratulations and best wishes;
(SLS 2024)
(5-24) Audrey Alberts, of Cape Elizabeth, who won the 100-yard Butterfly Event and placed second in the 200-yard Freestyle Event at the 2026 Class B Girls Swimming and Diving State Championships. We extend our congratulations and best wishes;
(SLS 2025)
(5-25) the Sanford Christian Academy Girls Volleyball Team, which won the Accelerated Christian Education League State Championship. We extend our congratulations and best wishes;
(SLS 2026)
(5-26) Mitchel Stapleton, of Long Pond Township, a ranger with the Maine Forest Service, who received the Life Saving Award from the Maine Forest Service, Forest Protection Division. Ranger Stapleton was on patrol in Trenton when he overheard units dispatched to a male subject reportedly seizing and experiencing agonal breathing only a few minutes from his location. Ranger Stapleton arrived on scene within minutes, along with units from Trenton Fire Department. Upon arrival the patient was found unresponsive, with no pulse, and Ranger Stapleton quickly determined the symptoms were likely the result of an acute drug overdose. Ranger Stapleton and fire department personnel jumped into action, administering Narcan, performing cardiopulmonary resuscitation and eventually reviving the patient, who became responsive and alert. We extend our congratulations and best wishes;
(SLS 2027)
(5-27) the Sargent Corporation, of Orono, on the celebration of its 100th Anniversary. Founded in Stillwater in 1926 by Herbert E. Sargent, Sargent Corporation has spent the past century helping build Maine. From early road, airport and utility work during the Depression and World War II years, the company grew into one of the State's defining heavy civil contractors. In the 1950s and 1960s, Sargent Corporation played a major role in Maine's highway era, working on the Maine Turnpike and key sections of I-95. Over the decades, the company also helped shape access to Maine's North Woods; served as a trusted builder for renewable energy, airport, landfill and utility projects; and earned a reputation for doing hard work the right way. That history continues today through employee ownership. In 1992, Herbert E. Sargent's grandson, Herb R. Sargent, founded Sargent & Sargent. In 2005, that company purchased H.E. Sargent and reunited the family name under Sargent Corporation, returning local ownership and reinforcing the company's long-held belief that a well-supported field can tackle the toughest projects. In 2013, Sargent Corporation completed its transition to a 100% ESOP company, making every employee an owner. As Sargent Corporation marks 100 years, it does so not only as a company with a long history in Maine, but as a company still rooted here, still building here and still carrying forward the values that have defined it for generations: investing in people, helping them hone their craft, doing the right thing and winning in the field. We extend our congratulations and best wishes;
(SLS 2028)
(5-28) Mohamad Musavi, of Orono, senior associate dean and professor of the Maine College of Engineering and Computing at the University of Maine, who received the 2026 Distinguished Maine Professor Award. We extend our congratulations and best wishes;
(SLS 2029)
(5-29) Jake Skillings, of Saco, a student-athlete at Thornton Academy, who has been named the 2026 Varsity Maine Boys Hockey Player of the Year. We extend our congratulations and best wishes;
(SLS 2030)
(5-30) Karen Normandin, of Augusta, who has received the 2026 Elias A. Jospeh Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2032)
(5-31) Amy and Brian Bernatchez, of Belgrade, who have received the 2026 Distinguished Community Service Award from the Mid-Maine Chamber of Commerce. We extend our congratulations and best wishes;
(SLS 2033)
(5-32) the Roy Family, of Frenchville, 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 2034)
(5-33) David Armstrong, of Fort Fairfield, 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 2035)
(5-34) Richard Hoppe, of Portage Lake, 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 2036)
(5-35) Patricia Sutherland, of Chapman, 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 2037)
(5-36) the Rotary Club of Washburn, 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 2038)
(5-37) the Wisdom High School Girls Varsity Basketball Team, of St. Agatha, which won the Class S North Championship. We extend our congratulations and best wishes;
(SLS 2039)
(5-38) Rhianna Dejardins, of Mapleton, a senior at Presque Isle High School, who is a recipient of a 2026 Principal's Award for outstanding academic achievement and citizenship, sponsored by the Maine Principals' Association. We extend our congratulations and best wishes;
(SLS 2040)
(5-39) the York Boys Hockey Co-op Team, which won the Class B State Championship. We extend our congratulations and best wishes;
(HLS 673)
Presented by Representative SARGENT of York.
Cosponsored by Senator BAILEY of York, Senator INGWERSEN of York, Senator LAWRENCE of York, Speaker FECTEAU of Biddeford, Representative GERE of Kennebunkport, Representative GRAMLICH of Old Orchard Beach, Representative MALON of Biddeford, Representative RUNTE of York.
(5-40) the Dirigo High School Boys Varsity Wrestling Team, of Dixfield, which won the Class B Duals State Championship. We extend our congratulations and best wishes;
(HLS 674)
Presented by Representative SCHMERSAL-BURGESS of Mexico.
Cosponsored by Senator MARTIN of Oxford.
(5-41) Kelsey Theriault, of Rumford, who has received the 2026 Volunteer of the Year Award from the River Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 678)
Presented by Representative HENDERSON of Rumford.
Cosponsored by Senator MARTIN of Oxford.
(5-42) Hotel Rumford, which has received the 2026 Customer Service Award from the River Valley Chamber of Commerce. We extend our congratulations and best wishes;
(HLS 679)
Presented by Representative HENDERSON of Rumford.
Cosponsored by Senator MARTIN of Oxford.
In Memory of:
(5-43) Linda S. Plummer, of Georgetown. Mrs. Plummer raised her family and worked many places over the years, including Friendly Ice Cream, Applebee's and, most recently, the Georgetown General Store. Mrs. Plummer will be long remembered and sadly missed by her family, friends and community;
(SLS 2001)
(5-44) Richard Stephen "Rich" Gurin, of Blue Hill. As a young man summering in Sorrento, Mr. Gurin earned a reputation along the coast as a winning skipper, with boxes of racing pennants attesting to his prowess at the helm of Wee Scots and One Design S-boats. He went on to join Procter & Gamble in its sales division. His executive responsibilities expanded to include leadership of brands such as Pringles and Orange Crush. After 20 years with the company, he took the helm of the Crayola brand as Chief Executive Officer of Binney &Smith. During his sixteen years there, he expanded the company into a global leader in fine art and coloring products and helped revitalize downtown Easton, Pennsylvania. A selfless leader with a strong motivation to help others achieve success, he had a passion for mentoring and giving back. He gladly served on many boards, including those of Lafayette College, Hamilton College, the Jackson Laboratory, Blue Hill Memorial Hospital and Parker Ridge Retirement Community. He was also honored to serve on the President's Committee on the Arts and the Humanities. In retirement at Parker Point on Blue Hill Bay, he provided mentorship and service to many local organizations. Mr. Gurin will be long remembered and sadly missed by his family, friends and community;
(SLS 2002)
(5-45) James P. Cole, of Dayton. Mr. Cole worked for many years as a civil engineer at Saco Defense and later at Bath Iron Works. He also worked as a local realtor. He was a lifelong and devoted member of the Goodwins Mills Advent Christian Church, where he sang in the church choir, taught Sunday School and helped with Vacation Bible School. He sang in the annual Christmas Cantata and in duets and quartets with fellow church members. He was also a vocalist in several community choirs throughout the Biddeford and Saco area. Mr. Cole will be long remembered and sadly missed by his family, friends and community;
(SLS 2003)
(5-46) Kenneth E. Williams, of Arundel. As a young man, Mr. Williams worked in the mills before working as a mortgage and rent collector for a finance company, which led to a career in banking. Starting at the ground level, he worked at several banks and credit unions throughout the years, ultimately retiring in 2013 as Chief Executive Officer for Infinity Credit Union, formerly Telco. Having settled in Old Orchard Beach, he was an integral part of the community, and was a parishioner of St. Margaret's Church, where he donated many hours in service to the parish. Mr. Williams will be long remembered and sadly missed by his family, friends and community;
(SLS 2004)
(5-47) the Honorable Stanley J. Gerzofsky, of Brunswick. Mr. Gerzofsky served as a Maine State Representative from the 120th to the 123rd Legislatures and as a Maine State Senator from the 124th to the 127th Legislatures. Before entering politics, he worked as a furniture manufacturer. His public service began in 2000 when he was elected to the Maine House of Representatives, representing Brunswick. He served in the House until 2008, when he moved to the Maine State Senate, representing District 24. He served in the Senate until he was term-limited out in 2016. Throughout his legislative tenure, he was a leading voice on several key issues. He was a strong advocate for dam safety and served as co-chairman of the Legislature's criminal justice and mental health services committees. He was instrumental in the redevelopment of Brunswick Landing and Brunswick Executive Airport and was a key sponsor of the bill that led to the establishment of the Southern Maine Community College campus at Brunswick Landing. A hunter and a gun owner, he was known for his nuanced stance on gun control, supporting measures like background checks for private gun sales and opposing NRA-backed legislation. He also championed labor rights and cared deeply for the less fortunate. Mr. Gerzofsky will be long remembered and sadly missed by his family, friends and community;
(SLS 2031)
(5-48) Nancy Anne Canfield Crump, of Gorham. In the late 1950s, Ms. Crump worked in New York City with Dr. Albert Sabin, a Polish-American medical researcher best known for developing the oral polio vaccine. She was an active volunteer for the Parent-Teacher Organization, Scouting, Camp Fire and Woodfords Congregational Church in Portland and gave her dedicated support to local libraries in a variety of ways. She was the American Red Cross Volunteer of the Year following Hurricane Katrina. She drove an emergency response vehicle to impacted areas, delivering food, water and supplies to victims displaced in shelters. She later went to Romania, where she worked at an orphanage for over a month, caring for infants. She then traveled to Nigeria, where she helped administer polio vaccines when worldwide eradication was within reach. She served as the longtime President of the Westbrook Food Pantry, helping the pantry navigate the COVID-19 pandemic, an influx of New Mainers, cuts to federal nutrition funding and other federal changes affecting vulnerable communities. Ms. Crump will be long remembered and sadly missed by her family, friends and community;
(HLS 675)
Presented by Representative SALISBURY of Westbrook.
Cosponsored by Senator BRENNER of Cumberland, Representative SATO of Gorham, Representative TERRY of Gorham.
(5-49) Richard "Rick" Urban, of Westbrook. Mr. Urban was a veteran of the United States Marine Corps, serving from 1976 to 1980. He had a 26-year fire service career with the South Portland Fire Department and was a member of IAFF Local 1476. Mr. Urban will be long remembered and sadly missed by his family, friends and community;
(HLS 676)
Presented by Representative MCCABE of Lewiston.
Cosponsored by Senator DUSON of Cumberland, Senator NANGLE of Cumberland, Representative GATTINE of Westbrook, Representative RIELLY of Westbrook, Representative SALISBURY of Westbrook.
(5-50) Charles "Chuck" Hinds, of Augusta. Mr. Hinds dedicated over 40 years of service to the Augusta School District as a guidance counselor, his thoughtful advice and unwavering support helping countless students navigate their paths in life. Outside of his professional life, he was a passionate and talented musician. An avid harmonica player, he played with the School Street Band. Mr. Hinds will be long remembered and sadly missed by his family, friends and community;
(HLS 677)
Presented by Representative BRIDGEO of Augusta.
Cosponsored by Senator BRADSTREET of Kennebec, Representative ROLLINS of Augusta.
_________________________________
Divided Report
(6-1) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought Not to Pass on Bill "An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation"
(H.P. 1277) (L.D. 1916)
Signed:
Senators:
BEEBE-CENTER of Knox
CURRY of Waldo
CYRWAY of Kennebec
Representatives:
HASENFUS of Readfield
ABDI of Lewiston
ARDELL of Monticello
BUNKER of Farmington
LAJOIE of Lewiston
MCINTYRE of Lowell
NUTTING of Oakland
PERKINS of Dover-Foxcroft
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-985) on same Bill.
Signed:
Representatives:
LOOKNER of Portland
MILLIKEN of Blue Hill
_________________________________
(6-2) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-984) on Bill "An Act to Allow the Sealing of Criminal History Record Information Related to Convictions for Conduct That Is No Longer a Crime in the State"
(H.P. 1278) (L.D. 1917)
Signed:
Senators:
BEEBE-CENTER of Knox
CURRY of Waldo
Representatives:
HASENFUS of Readfield
ABDI of Lewiston
LAJOIE of Lewiston
LOOKNER of Portland
MILLIKEN of Blue Hill
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senator:
CYRWAY of Kennebec
Representatives:
ARDELL of Monticello
BUNKER of Farmington
MCINTYRE of Lowell
NUTTING of Oakland
PERKINS of Dover-Foxcroft
_________________________________
(6-3) Majority Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY reporting Ought to Pass as Amended by Committee Amendment "A" (H-983) on Bill "An Act to Clarify the Criminal History Record Information Act with Respect to Criminal Charges Dismissed as the Result of a Plea Agreement"
(H.P. 1279) (L.D. 1918)
Signed:
Senators:
BEEBE-CENTER of Knox
CURRY of Waldo
Representatives:
HASENFUS of Readfield
BUNKER of Farmington
LAJOIE of Lewiston
LOOKNER of Portland
MILLIKEN of Blue Hill
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senator:
CYRWAY of Kennebec
Representatives:
ARDELL of Monticello
MCINTYRE of Lowell
NUTTING of Oakland
PERKINS of Dover-Foxcroft
_________________________________
(6-4) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass on Resolve, Regarding Legislative Review of Portions of Chapter 6: Standards Relating to Prescriptive Authorities and Collaborative Relationship for Naturopathic Doctors, a Late-filed Major Substantive Rule of the Department of Professional and Financial Regulation (EMERGENCY)
(H.P. 1521) (L.D. 2242)
Signed:
Senators:
BAILEY of York
BALDACCI of Penobscot
HAGGAN of Penobscot
Representatives:
MATHIESON of Kittery
ARFORD of Brunswick
BOYER of Cape Elizabeth
CIMINO of Bridgton
FLYNN of Albion
FOLEY of Wells
MASTRACCIO of Sanford
MORRIS of Turner
OLSEN of Raymond
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-982) on same Resolve.
Signed:
Representative:
CLUCHEY of Bowdoinham
_________________________________
(6-5) Five Members of the Committee on JUDICIARY report in Report "A" Ought Not to Pass on Bill "An Act to Implement Recommendations of the Commission to Examine Reestablishing Parole"
(H.P. 1300) (L.D. 1941)
Signed:
Senator:
HAGGAN of Penobscot
Representatives:
BABIN of Fort Fairfield
CARUSO of Caratunk
HENDERSON of Rumford
POIRIER of Skowhegan
Four Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "A" (H-977) on same Bill.
Signed:
Senator:
TALBOT ROSS of Cumberland
Representatives:
LEE of Auburn
PUGH of Portland
SATO of Gorham
Three Members of the same Committee report in Report "C" Ought to Pass as Amended by Committee Amendment "B" (H-978) on same Bill.
Signed:
Senator:
CARNEY of Cumberland
Representatives:
KUHN of Falmouth
O'HALLORAN of Brewer
One Member of the same Committee reports in Report "D" Ought to Pass as Amended by Committee Amendment "C" (H-979) on same Bill.
Signed:
Representative:
SINCLAIR of Bath
_________________________________
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following items appeared on the Consent Calendar for the First Day:
(7-1) (H.P. 1397) (L.D. 2082) Bill "An Act to Regulate the Use of Artificial Intelligence in Providing Certain Mental Health Services" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-980)
(7-2) (H.P. 1480) (L.D. 2201) Bill "An Act to Implement Certain Recommendations Related to the Regulatory Review and Approval of Certain Health Care Transactions Involving Private Equity Companies, Hedge Funds or Management Services Organizations 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" Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-981)
_________________________________
Acts
(10-1) An Act to Include Community Mental Health Workers Under the 1998 Special Plan for Retirement
(S.P. 856) (L.D. 2067)
(C. "A" S-617)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY
HOUSE CALENDAR
TUESDAY, APRIL 7, 2026
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. Bill "An Act Permitting the Use of Oral Fluid Testing in Determining the Intoxication of Drivers, Aircraft Operators and Hunters"
(S.P. 915) (L.D. 2237)
- In Senate, Report READand ACCEPTED and the Bill REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY.
TABLED - March 18, 2026 (Till Later Today) by Representative MOONEN of Portland.
PENDING - ACCEPTANCE OF COMMITTEE REPORT.
6. SENATE DIVIDED REPORT - Majority (12) Ought to Pass as Amended by Committee Amendment "A" (S-538) - Minority (1) Ought Not to Pass - Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES on Bill "An Act to Provide Additional Financing Options to Consumers in the State"
(S.P. 843) (L.D. 2056)
- In Senate, Majority OUGHT TO PASS AS AMENDED Report READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-538).
TABLED - March 19, 2026 (Till Later Today) by Representative MATHIESON of Kittery.
PENDING - ACCEPTANCE OF EITHER REPORT.
7. SENATE REPORT - Ought to Pass - Committee on TRANSPORTATION on Resolve, Authorizing the Joint Standing Committee of the Legislature Having Jurisdiction over Transportation Matters to Report out a Bill Regarding the Towing Industry
(S.P. 917) (L.D. 2241)
- In Senate, Report READand ACCEPTED and the Resolve PASSED TO BE ENGROSSED.
TABLED - March 25, 2026 (Till Later Today) by Representative CRAFTS of Newcastle.
PENDING - ACCEPTANCE OF COMMITTEE 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
House Supplement No. 1
Emergency Measure
(10-1) An Act to Clarify That Health Insurers Must Comply with Plan Sponsors' Statutory Rights to Audit Claims and Data Requests Related to Those Audits
(S.P. 135) (L.D. 378)
(C. "A" S-624)
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 Regulate Shared Appreciation Agreements Relating to Residential Property
(H.P. 1272) (L.D. 1901)
(C. "A" H-952)
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 Increase Disclosure of Utility Charges and Improve Access to Distributed Generation Resources in the State
(H.P. 1310) (L.D. 1966)
(C. "A" H-930)
(10-4) An Act to Expand Access to Vaccines Approved by the United States Food and Drug Administration by Allowing Pharmacists to Prescribe, Dispense and Administer Vaccines and Require Insurance Coverage
(H.P. 1384) (L.D. 2071)
(H. "A" H-962 to C. "A" H-956)
(10-5) An Act to Modify the Law Governing Revocation of a Code Enforcement Officer's Certification
(H.P. 1412) (L.D. 2097)
(C. "A" H-974)
(10-6) An Act to Eliminate the Natural Areas Program and Reassign Certain Responsibilities Under the Program to the Department of Inland Fisheries and Wildlife and to Amend the Law Governing Administration of the Department of Inland Fisheries and Wildlife, Bureau of Resource Management
(H.P. 1433) (L.D. 2118)
(C. "A" H-972)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 2
Divided Report
(6-1) Majority Report of the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICESreporting Ought to Pass as Amended by Committee Amendment "A"(H-987) on Bill "An Act to Offset Federal Cuts to Health Insurance for Certain Maine Families and Seniors"
(H.P. 1487) (L.D. 2208)
Signed:
Senators:
BAILEY of York
BALDACCI of Penobscot
Representatives:
MATHIESON of Kittery
ARFORD of Brunswick
BOYER of Cape Elizabeth
CLUCHEY of Bowdoinham
MASTRACCIO of Sanford
Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-988) on same Bill.
Signed:
Senator:
HAGGAN of Penobscot
Representatives:
CIMINO of Bridgton
FLYNN of Albion
FOLEY of Wells
MORRIS of Turner
OLSEN of Raymond
_________________________________
(6-2) Majority Report of the Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (H-986) on Bill "An Act Regarding Public Records Maintained by the Department of Inland Fisheries and Wildlife"
(H.P. 1512) (L.D. 2236)
Signed:
Senators:
CARNEY of Cumberland
GUERIN of Penobscot
Representatives:
ROBERTS of South Berwick
BRIDGEO of Augusta
CLUCHEY of Bowdoinham
DILL of Old Town
TERRY of Gorham
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representatives:
LANCE of Paris
MASON of Lisbon
THORNE of Carmel
WOODSOME of Waterboro
Representative REYNOLDS of the Houlton Band of Maliseet Indians - of the House - supports the Majority Ought to Pass as Amended by Committee Amendment "A"(H-986) Report.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 3
(1-1) Bill "An Act Increasing the Debt Limit of the West Paris Water District"(EMERGENCY)
(S.P. 921) (L.D. 2243)
Comes from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGYand ordered printed.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 4
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. 213) (L.D. 473) Bill "An Act to Support Agriculture, Conservation and Forestry in Maine" Committee on AGRICULTURE, CONSERVATION AND FORESTRYreporting Ought to Pass as Amended by Committee Amendment "A"(S-626)
(7-2) (S.P. 867) (L.D. 2149) Bill "An Act to Protect Affordability in Mobile Home Parks and Manufactured Housing Communities" (EMERGENCY) Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-636)
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 5
Divided Report
(6-1) Majority Report of the Committee on INLAND FISHERIES AND WILDLIFE reporting Ought to Pass as Amended by Committee Amendment "A" (S-579) on Bill "An Act Regarding the Operations of the Department of Inland Fisheries and Wildlife"
(S.P. 134) (L.D. 350)
Signed:
Senator:
BALDACCI of Penobscot
Representatives:
BRIDGEO of Augusta
DILL of Old Town
LANCE of Paris
MASON of Lisbon
TERRY of Gorham
THORNE of Carmel
WOOD of Greene
WOODSOME of Waterboro
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Senators:
CARNEY of Cumberland
GUERIN of Penobscot
Representative:
CLUCHEY of Bowdoinham
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-579).
_________________________________
(6-2) Majority Report of the Committee on JUDICIARY reporting Ought to Pass as Amended by Committee Amendment "A" (S-634) on Bill "An Act to Automatically Seal Criminal History Record Information for Certain Crimes"
(S.P. 752) (L.D. 1911)
Signed:
Senators:
CARNEY of Cumberland
TALBOT ROSS of Cumberland
Representatives:
KUHN of Falmouth
BABIN of Fort Fairfield
LEE of Auburn
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
O'HALLORAN of Brewer
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-634).
_________________________________
(6-3) Eight Members of the Committee on ENERGY, UTILITIES AND TECHNOLOGY report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (S-571) on Bill "An Act Regarding the Calculation of Electric Rate Contracting Costs"
(S.P. 386) (L.D. 897)
Signed:
Senators:
LAWRENCE of York
GROHOSKI of Hancock
Representatives:
SACHS of Freeport
GEIGER of Rockland
KESSLER of South Portland
RUNTE of York
WARREN of Scarborough
WEBB of Durham
Four Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (S-572) on same Bill.
Signed:
Senator:
HARRINGTON of York
Representatives:
FOSTER of Dexter
MCINTYRE of Lowell
WADSWORTH of Hiram
One Member of the same Committee reports in Report "C" Ought Not to Pass on same Bill.
Signed:
Representative:
PAUL of Winterport
Comes from the Senate with Report "A" OUGHT TO PASS AS AMENDED READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-571).
_________________________________
(6-4) Eight Members of the Committee on INLAND FISHERIES AND WILDLIFE report in Report "A" Ought to Pass as Amended by Committee Amendment "A" (S-606) on Bill "An Act to Change the Definition of 'Oversized ATV' in the Laws Governing the Registration of All-terrain Vehicles" (EMERGENCY)
(S.P. 32) (L.D. 19)
Signed:
Senator:
BALDACCI of Penobscot
Representatives:
ROBERTS of South Berwick
LANCE of Paris
MASON of Lisbon
TERRY of Gorham
THORNE of Carmel
WOOD of Greene
WOODSOME of Waterboro
Four Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (S-607) on same Bill.
Signed:
Senators:
CARNEY of Cumberland
GUERIN of Penobscot
Representatives:
BRIDGEO of Augusta
DILL of Old Town
One Member of the same Committee reports in Report "C" Ought to Pass as Amended by Committee Amendment "C" (S-608) on same Bill.
Signed:
Representative:
CLUCHEY of Bowdoinham
Representative REYNOLDS of the Houlton Band of Maliseet Indians - of the House - supports Report "A" Ought to Pass as Amended by Committee Amendment "A" (S-606).
Comes from the Senate with Report "B" OUGHT TO PASS AS AMENDED READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "B" (S-607).
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 6
Divided Report
(6-1) Majority Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT reporting Ought to Pass as Amended by Committee Amendment "A" (S-637) on Bill "An Act to Establish the Maine Blue Economy Center"
(S.P. 903) (L.D. 2216)
Signed:
Senators:
CURRY of Waldo
BAILEY of York
BENNETT of Oxford
Representatives:
GERE of Kennebunkport
GOLEK of Harpswell
JULIA of Waterville
LOOKNER of Portland
MALON of Biddeford
YUSUF of Portland
Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed:
Representatives:
COLLAMORE of Pittsfield
EDER of Waterboro
MINGO of Calais
WALKER of Naples
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-637).
_________________________________
(6-2) Seven Members of the Committee on STATE AND LOCAL GOVERNMENT report in Report "A" Ought to Pass as Amended by Committee Amendment "A"(S-627) on Bill "An Act Regarding the Laws of the State of Maine"
(S.P. 312) (L.D. 695)
Signed:
Senators:
BALDACCI of Penobscot
BEEBE-CENTER of Knox
Representatives:
SALISBURY of Westbrook
COPELAND of Saco
FARRIN of Jefferson
GRAMLICH of Old Orchard Beach
ROLLINS of Augusta
Five Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (S-628) on same Bill.
Signed:
Senator:
MARTIN of Oxford
Representatives:
ADAMS of Lebanon
GREENWOOD of Wales
POMERLEAU of Standish
UNDERWOOD of Presque Isle
One Member of the same Committee reports in Report "C" Ought to Pass as Amended by Committee Amendment "C" (S-629) on same Bill.
Signed:
Representative:
TUELL of East Machias
Comes from the Senate with Report "A" OUGHT TO PASS AS AMENDED READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-627).
_________________________________
(6-3) Seven Members of the Committee on STATE AND LOCAL GOVERNMENT report in Report "A" Ought to Pass as Amended by Committee Amendment "A"(S-619) on Bill "An Act to Amend the Laws Governing the Health Insurance Premium Cap for State Employees"
(S.P. 866) (L.D. 2148)
Signed:
Senator:
BALDACCI of Penobscot
Representatives:
SALISBURY of Westbrook
ADAMS of Lebanon
COPELAND of Saco
FARRIN of Jefferson
GRAMLICH of Old Orchard Beach
ROLLINS of Augusta
Four Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (S-620) on same Bill.
Signed:
Senator:
MARTIN of Oxford
Representatives:
GREENWOOD of Wales
POMERLEAU of Standish
TUELL of East Machias
One Member of the same Committee reports in Report "C" Ought Not to Pass on same Bill.
Signed:
Representative:
UNDERWOOD of Presque Isle
Comes from the Senate with Report "A" OUGHT TO PASS AS AMENDED READand ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-619).
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 7
(1-1) An Act Regarding Required Landings in the Menhaden Fishery
(H.P. 876) (L.D. 1353)
(C. "A" H-873)
PASSED TO BE ENACTED in the House on March 30, 2026.
Comes from the Senate FAILING of PASSAGE TO BE ENACTED in NON-CONCURRENCE.
_________________________________
(1-2) Bill "An Act to Require the Cooperation of Original Manufacturers of Electronic Devices to Facilitate the Repair of Those Devices by Device Owners and Independent Repair Providers"
(S.P. 749) (L.D. 1908)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "B" (S-564) in the House on March 25, 2026.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-563) AS AMENDED BY SENATE AMENDMENT "A" (S-632)thereto in NON-CONCURRENCE.
_________________________________
(1-3) Bill "An Act to Modify Taxes Applying to Adult Use Cannabis, Hemp and Hemp Products"
(H.P. 1301) (L.D. 1942)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-901) in the House on March 26, 2026.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-901) AS AMENDED BY SENATE AMENDMENT "A" (S-621)thereto in NON-CONCURRENCE.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 8
(1-1) An Act to Amend the Laws Governing Carbon Monoxide Detectors (MANDATE)
(H.P. 1342) (L.D. 2012)
(C. "A" H-966)
PASSED TO BE ENACTED in the House on April 6, 2026.
Comes from the Senate FAILING of PASSAGE TO BE ENACTED in NON-CONCURRENCE.
_________________________________
(1-2) An Act to Authorize General Fund Bond Issues to Support Maine's Agricultural and Forestry Sectors, Wastewater Treatment Facilities, Public Water and Public Sewer Systems, Housing, Culverts, the University of Maine System, Transportation Infrastructure and Court Facilities (BOND ISSUE)
(H.P. 1409) (L.D. 2094)
(C. "A" H-922)
FAILED of PASSAGE TO BE ENACTED in the House on March 31, 2026.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-922) AS AMENDED BY SENATE AMENDMENT "A" (S-602)thereto in NON-CONCURRENCE.
_________________________________
(1-3) Bill "An Act to Prohibit the Unauthorized Use of Drones on or over the Premises of Correctional Facilities and Jails"
(H.P. 1446) (L.D. 2157)
Report "B" (5) OUGHT TO PASS AS AMENDED of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "B" (H-892) in the House on March 25, 2026.
Comes from the Senate with Report "A" (7) OUGHT TO PASS AS AMENDED of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY READ and ACCEPTEDand the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-891) in NON-CONCURRENCE.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 9
(1-1) Bill "An Act to Change Supervisory Authority over the Capitol Police"
(H.P. 1454) (L.D. 2165)
Minority (5) OUGHT NOT TO PASS Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY READ and ACCEPTED in the House on April 6, 2026.
Comes from the Senate with the Majority (8) OUGHT TO PASS AS AMENDED Report of the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY READ and ACCEPTEDand the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-971) in NON-CONCURRENCE.
_________________________________
(1-2) Bill "An Act to Prohibit Noncompete Clauses for 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"
(H.P. 1479) (L.D. 2200)
PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-919) in the House on March 30, 2026.
Comes from the Senate PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-919) AS AMENDED BY SENATE AMENDMENT "A" (S-625)thereto in NON-CONCURRENCE.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 10
Acts
(10-1) An Act to Promote Investment in Housing
(H.P. 581) (L.D. 916)
(C. "A" H-942)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 11
Divided Report
(6-1) Eight Members of the Committee on STATE AND LOCAL GOVERNMENT report in Report "A" Ought to Pass as Amended by Committee Amendment "A"(H-990) on Bill "An Act to Ensure the Proper Operation of the State"
(H.P. 651) (L.D. 1004)
Signed:
Senators:
BALDACCI of Penobscot
MARTIN of Oxford
Representatives:
SALISBURY of Westbrook
COPELAND of Saco
FARRIN of Jefferson
GREENWOOD of Wales
ROLLINS of Augusta
TUELL of East Machias
Two Members of the same Committee report in Report "B" Ought to Pass as Amended by Committee Amendment "B" (H-991) on same Bill.
Signed:
Representatives:
ADAMS of Lebanon
POMERLEAU of Standish
One Member of the same Committee reports in Report "C" Ought Not to Pass on same Bill.
Signed:
Representative:
UNDERWOOD of Presque Isle
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 12
CONSENT CALENDAR
First Day
In accordance with House Rule 519, the following item appeared on the Consent Calendar for the First Day:
(7-1) (H.P. 1432) (L.D. 2117) Resolve, Directing the Department of Health and Human Services to Amend Its Rule Chapter 101: MaineCare Benefits Manual, Chapter II, Section 21, Home and Community Benefits for Members with Intellectual Disabilities or Autism Spectrum Disorder Committee on HEALTH AND HUMAN SERVICES reporting Ought to Pass as Amended by Committee Amendment "A" (H-989)
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 13
Emergency Measure
(10-1) An Act to Protect Affordability in Mobile Home Parks and Manufactured Housing Communities
(S.P. 867) (L.D. 2149)
(C. "A" S-636)
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, Directing the Department of Agriculture, Conservation and Forestry to Enter into Rulemaking Regarding Rule Chapter 30: Quarantine (Potato)
(S.P. 213) (L.D. 473)
(C. "A" S-626)
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.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 14
(1-1) Resolve, to Create a Tax Incentive Pilot Project to Encourage Businesses to Adopt a 4-day Workweek
(S.P. 735) (L.D. 1865)
Minority (4) OUGHT NOT TO PASS Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENTREAD and ACCEPTED in the House on April 6, 2026.
Comes from the Senate with that Body having ADHERED to its former action whereby the Majority (8) OUGHT TO PASS AS AMENDED Report of the Committee on HOUSING AND ECONOMIC DEVELOPMENT was READ and ACCEPTED and the Resolve PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (S-609) in NON-CONCURRENCE.
_________________________________
State of Maine
House of Representatives
132nd Legislature
Second Regular Session
HOUSE ADVANCE JOURNAL AND CALENDAR
http://legislature.maine.gov/HouseCalendar
House Supplement No. 15
Acts
(10-1) An Act Related to Oversized All-terrain Vehicles
(S.P. 32) (L.D. 19)
(C. "B" S-607)
(10-2) An Act Regarding the Nonwires Alternative Process and Required Negative Pricing Provisions in Contracts for Energy Resulting from Competitive Solicitations Conducted by the Public Utilities Commission
(S.P. 386) (L.D. 897)
(C. "A" S-571)
(10-3) An Act to Automatically Seal Criminal History Record Information for Certain Crimes
(S.P. 752) (L.D. 1911)
(C. "A" S-634)
(10-4) An Act to Amend the Laws Governing the Health Insurance Premium Cap for State Employees
(S.P. 866) (L.D. 2148)
(C. "A" S-619)
(10-5) An Act to Establish the Maine Blue Economy Center
(S.P. 903) (L.D. 2216)
(C. "A" S-637)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves
(10-6) Resolve, Directing the Landowners and Land Users Relations Advisory Board to Consider Issues Related to All-terrain Vehicles in the State
(S.P. 134) (L.D. 350)
(C. "A" S-579)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________