Maine State Seal

The House Calendar

The Advance Journal and Calendar of the House of Representatives


2nd Legislative Day

Thursday, March 27, 2025

 

            Calling of the House to Order by the Speaker.

 

            Prayer by Honorable Paul R. Flynn, Albion.

 

            National Anthem by Nathan Henderson, Rumford.

 

            Pledge of Allegiance.

 

            Medical Provider of the Day, Garrett Fontaine, M.D., Winslow.

 

            Reading of the Journal of Tuesday, March 25, 2025.

_________________________________

 

COMMUNICATIONS

 

 


 

            (2-1)  The Following Communication: (H.C. 104)

 

MAINE STATE LEGISLATURE

OFFICE OF THE EXECUTIVE DIRECTOR

LEGISLATIVE COUNCIL

 

March 25, 2025

 

Honorable Ryan D. Fecteau

Speaker of the House

132nd Maine Legislature

Augusta, Maine 04333

 

Dear Speaker Fecteau:

 

I am notifying you that, pursuant to 12 MRSA §683-A, I have forwarded to the Joint Standing Committee on Agriculture, Conservation and Forestry the following nomination made to the Maine Land Use Planning Commission by the Piscataquis County Commissioners on March 18, 2025:

 

Jenny L. Ward of Greenville Jct.

 

The County asks that this nomination be considered to fill the four-year term that ends on May 22, 2025, which is scheduled to be filled by Piscataquis County.

 

Pursuant to 12 MRSA 683-A, this appointment is subject to confirmation by the Maine Senate after review by the committee having jurisdiction over conservation matters.

 

Sincerely,

 

S/Suzanne M. Gresser

Executive Director

 

 

_________________________________

 

 

 


 

            (2-2)  The Following Communication: (H.C. 105)

 

MAINE STATE LEGISLATURE

OFFICE OF THE EXECUTIVE DIRECTOR

LEGISLATIVE COUNCIL

 

March 25, 2025

 

Honorable Ryan D. Fecteau

Speaker of the House

132nd Maine Legislature

Augusta, Maine 04333

 

Dear Speaker Fecteau:

 

I am notifying you that, pursuant to 12 MRSA §683-A, I have forwarded to the Joint Standing Committee on Agriculture, Conservation and Forestry the following nomination made to the Maine Land Use Planning Commission by the Aroostook County Commissioners on March 19, 2025:

 

Donald A. Tardie of Ashland

 

The County asks that this nomination be considered to fill the four-year term that is scheduled to be filled by Aroostook County, and is currently vacant.

 

Pursuant to 12 MRSA 683-A, this appointment is subject to confirmation by the Maine Senate after review by the committee having jurisdiction over conservation matters.

 

Sincerely,

 

S/Suzanne M. Gresser

Executive Director

 

 

_________________________________

 

 

 


 

            (2-3)  The Following Communication: (H.C. 106)

 

STATE OF MAINE

CLERK'S OFFICE

2 STATE HOUSE STATION

AUGUSTA, MAINE  04333-0002

 

March 27, 2025

 

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:"

 

Energy, Utilities and Technology

L.D. 469        An Act to Prioritize State Access to Electricity Generated in Canada via High-impact Electric Transmission Lines

 

Environment and Natural Resources

L.D. 476        An Act to Ban the Sale of Polystyrene Packing Peanuts in the State

 

Health and Human Services

L.D. 116        An Act to Prohibit the Use of Piercing Guns

L.D. 134        An Act to Require Certain Individuals Who Instruct Children Under 18 Years of Age in Dance or Creative Movement to Undergo a Criminal Background Check

L.D. 258        Resolve, to Establish a Program to Recruit and Retain Behavioral Health Clinicians

L.D. 327        An Act to Provide Additional Funding to Support In-home Personal Support Services for Qualified Senior Citizens

L.D. 514        Resolve, to Raise MaineCare Reimbursement Rates for Detoxification Services for Substance Use Disorder Treatment

L.D. 518        Resolve, Increasing Access to Maternal and Child Health Care  (EMERGENCY)

 

Health Coverage, Insurance and Financial Services

L.D. 314        An Act to Establish Consumer Protections Regarding Small Dollar Loans

L.D. 805        Resolve, to Direct the Board of Licensure in Medicine and the Board of Osteopathic Licensure to Conduct a Study Regarding the Feasibility of Combining Those Boards

 

Inland Fisheries and Wildlife

L.D. 153        An Act to Prohibit the Unauthorized Mooring of Watercraft

L.D. 205        An Act to Amend the Bag Limit for Turkey

L.D. 716        An Act to Restrict the Hunting of Coyotes

L.D. 728        An Act to Amend the Laws Regarding Smelt Fishing

 

State and Local Government

L.D. 50           An Act to Provide the Right of First Refusal to Towns in Which the University of Maine System and Similar Quasi-independent State Entities Are Selling Property

L.D. 216        An Act to Change the Statutory Adjournment Date for the Second Regular Session of the Legislature

 

Sincerely,

 

S/Robert B. Hunt

Clerk of the House

 

 

_________________________________

 

PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE

 

 

            (3-1)  Bill "An Act to Prohibit the Use of Neonicotinoid Pesticides and the Use and Sale of Neonicotinoid-treated Seeds"

(H.P. 858)  (L.D. 1323)

 

Sponsored by Representative DOUDERA of Camden.

Cosponsored by Senator INGWERSEN of York and Representatives: CLUCHEY of Bowdoinham, FROST of Belgrade, GRAMLICH of Old Orchard Beach, HEPLER of Woolwich, PLUECKER of Warren, SINCLAIR of Bath, Senators: TALBOT ROSS of Cumberland, TEPLER of Sagadahoc.

 

            Committee on AGRICULTURE, CONSERVATION AND FORESTRY suggested and ordered printed.

 

_________________________________

 

 

            (3-2)  Bill "An Act to Prohibit Life Sentences"

(H.P. 870)  (L.D. 1335)

 

Sponsored by Representative MILLIKEN of Blue Hill.

Cosponsored by Representatives: MATHIESON of Kittery, WARREN of Scarborough.

 

            Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.

 

_________________________________

 

 

            (3-3)  Bill "An Act to Improve and Expand Student Teaching Opportunities in Maine by Compensating Student Teaching"

(H.P. 862)  (L.D. 1327)

 

Sponsored by Representative SARGENT of York.

Cosponsored by Senator RAFFERTY of York and Representatives: ANKELES of Brunswick, BRENNAN of Portland, CROCKETT of Portland, DODGE of Belfast, MITCHELL of Cumberland, MURPHY of Scarborough, ROEDER of Bangor, WARREN of Scarborough.

 

            (3-4)  Bill "An Act to Establish the Community Schools Success Fund to Ensure the Implementation and Success of Community Schools Programs"

(H.P. 867)  (L.D. 1332)

 

Sponsored by Representative MURPHY of Scarborough.

Cosponsored by Senator ROTUNDO of Androscoggin and Representatives: CLOUTIER of Lewiston, CRAFTS of Newcastle, DHALAC of South Portland, DODGE of Belfast, KUHN of Falmouth, LEE of Auburn, Senators: PIERCE of Cumberland, RAFFERTY of York.

 

            Committee on EDUCATION AND CULTURAL AFFAIRS suggested and ordered printed.

 

_________________________________

 

 

            (3-5)  Bill "An Act to Reform Net Energy Billing by Establishing Limitations on the Programs' Duration and Compensation"

(H.P. 856)  (L.D. 1321)

 

Sponsored by Representative FOSTER of Dexter.

Cosponsored by Senator STEWART of Aroostook and Representatives: FAULKINGHAM of Winter Harbor, MCINTYRE of Lowell, PAUL of Winterport, WADSWORTH of Hiram, Senators: BRADSTREET of Kennebec, HARRINGTON of York.

 

            Committee on ENERGY, UTILITIES AND TECHNOLOGY suggested and ordered printed.

 

_________________________________

 

 

            (3-6)  Bill "An Act to Protect the Drinking Water for Consumers of Certain Water Systems by Establishing Maximum Contaminant Levels for Certain Perfluoroalkyl and Polyfluoroalkyl Substances"

(H.P. 861)  (L.D. 1326)

 

Sponsored by Representative SHAGOURY of Hallowell.

Cosponsored by Senator BENNETT of Oxford and Representatives: ANKELES of Brunswick, ARFORD of Brunswick, FLYNN of Albion, GRAMLICH of Old Orchard Beach, PLUECKER of Warren, Senators: President DAUGHTRY of Cumberland, HICKMAN of Kennebec, INGWERSEN of York.

 

            Committee on HEALTH AND HUMAN SERVICES suggested and ordered printed.

 

_________________________________

 

 

            (3-7)  Bill "An Act to Protect Maine Consumers Shopping for Electric Vehicles from Deceptive Advertising and Marketing Practices"

(H.P. 859)  (L.D. 1324)

 

Sponsored by Representative BECK of South Portland.

Cosponsored by Senator BENNETT of Oxford and Representatives: ANKELES of Brunswick, FAIRCLOTH of Bangor, FRIEDMANN of Bar Harbor, KUHN of Falmouth, LEE of Auburn, PUGH of Portland, SATO of Gorham, Senator: CARNEY of Cumberland.

 

            (3-8)  Bill "An Act to Create Housing and Recovery Services for LGBTQIA+ Individuals"

(H.P. 863)  (L.D. 1328)

 

Sponsored by Representative OSHER of Orono.

Cosponsored by Senator HICKMAN of Kennebec and Representatives: GOLEK of Harpswell, MILLIKEN of Blue Hill, MOONEN of Portland, RANA of Bangor, SATO of Gorham, SUPICA of Bangor, Senators: BEEBE-CENTER of Knox, TIPPING of Penobscot.

 

            (3-9)  Bill "An Act to Establish the Maine-Aomori Sister-state Advisory Council"

(H.P. 871)  (L.D. 1336)

 

Sponsored by Representative SATO of Gorham.

Cosponsored by Senator TEPLER of Sagadahoc and Representatives: COLLAMORE of Pittsfield, EATON of Deer Isle, Speaker FECTEAU of Biddeford, HEPLER of Woolwich, SINCLAIR of Bath, Senators: President DAUGHTRY of Cumberland, DUSON of Cumberland, MOORE of Washington.

 

            (3-10)  Resolve, Directing State Agencies and Semiautonomous State Agencies to Provide a List of Surplus Properties and Properties Eligible for Redevelopment to the Maine Redevelopment Land Bank Authority

(H.P. 873)  (L.D. 1338)

 

Sponsored by Representative SACHS of Freeport.

Cosponsored by Senator CURRY of Waldo and Representatives: Speaker FECTEAU of Biddeford, GERE of Kennebunkport, GOLEK of Harpswell, JULIA of Waterville, MALON of Biddeford, ROBERTS of South Berwick, YUSUF of Portland, Senator: BAILEY of York.

 

            Committee on HOUSING AND ECONOMIC DEVELOPMENT suggested and ordered printed.

 

_________________________________

 

 

            (3-11)  Resolve, to Establish a Pilot Program to Enhance Youth Hunting Participation

(H.P. 857)  (L.D. 1322)

 

Sponsored by Representative ROBERTS of South Berwick.

Cosponsored by Senator GUERIN of Penobscot and Representatives: BRIDGEO of Augusta, CLUCHEY of Bowdoinham, COLLAMORE of Pittsfield, DILL of Old Town, JULIA of Waterville, MASON of Lisbon, MASTRACCIO of Sanford.

 

            Committee on INLAND FISHERIES AND WILDLIFE suggested and ordered printed.

 

_________________________________

 

 

            (3-12)  Bill "An Act to Amend the Maine Human Rights Act Regarding Female Athletes and Safety in Women's Single-sex Shelters"

(H.P. 872)  (L.D. 1337)

 

Sponsored by Representative CARUSO of Caratunk.

Cosponsored by Senator STEWART of Aroostook and Representatives: FAULKINGHAM of Winter Harbor, HAGGAN of Hampden, JAVNER of Chester, LYMAN of Livermore Falls, MCINTYRE of Lowell, Senators: BLACK of Franklin, LIBBY of Cumberland, MOORE of Washington.

 

            Committee on JUDICIARYsuggested and ordered printed.

 

_________________________________

 

 

            (3-13)  Bill "An Act to Make Changes to the Paid Family and Medical Leave Benefits Program"

(H.P. 868)  (L.D. 1333)

 

Sponsored by Representative POIRIER of Skowhegan.

Cosponsored by Senator HAGGAN of Penobscot and Representatives: ARDELL of Monticello, DUCHARME of Madison, FAULKINGHAM of Winter Harbor, FOLEY of Wells, FREDETTE of Newport, HAGGAN of Hampden, MORRIS of Turner, RUDNICKI of Fairfield.

 

            Committee on LABORsuggested and ordered printed.

 

_________________________________

 

 

            (3-14)  RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding When the Governor May Call the Legislature into Session

(H.P. 866)  (L.D. 1331)

 

Sponsored by Representative MORRIS of Turner.

Cosponsored by Representatives: DRINKWATER of Milford, FAULKINGHAM of Winter Harbor, FLYNN of Albion, GREENWOOD of Wales, LIBBY of Auburn, SMITH of Palermo, TUELL of East Machias, Senator: TIMBERLAKE of Androscoggin.

 

            Committee on STATE AND LOCAL GOVERNMENT suggested and ordered printed.

 

_________________________________

 

 

            (3-15)  Bill "An Act to Create Clarity in the Laws Regarding Property Tax Abatement Appeals"

(H.P. 860)  (L.D. 1325)

 

Sponsored by Representative DAIGLE of Fort Kent.

Cosponsored by Senator STEWART of Aroostook and Representatives: ALBERT of Madawaska, ARDELL of Monticello, BABIN of Fort Fairfield, GUERRETTE of Caribou, SWALLOW of Houlton.

 

            (3-16)  Bill "An Act to Clarify That a Business's License or Subscription to Use Software Is Not Considered a Lease for the Purposes of Sales and Use Tax"

(H.P. 865)  (L.D. 1330)

 

Sponsored by Representative DUCHARME of Madison.

Cosponsored by Senator BICKFORD of Androscoggin and Representatives: CROCKETT of Portland, FAULKINGHAM of Winter Harbor, FOSTER of Dexter, PARRY of Arundel, ROBERTS of South Berwick, RUDNICKI of Fairfield, WHITE of Ellsworth, Senator: BERNARD of Aroostook.

 

            Committee on TAXATIONsuggested and ordered printed.

 

_________________________________

 

 

            (3-17)  Bill "An Act to Identify United States Citizenship Status on Driver's Licenses and Nondriver Identification Cards"

(H.P. 864)  (L.D. 1329)

 

Sponsored by Representative GREENWOOD of Wales.

Cosponsored by Senator BICKFORD of Androscoggin and Representatives: CARUSO of Caratunk, COLLINS of Sidney, HAGGAN of Hampden, QUINT of Hodgdon, SMITH of Palermo, WHITE of Guilford, Senators: BERNARD of Aroostook, CYRWAY of Kennebec.

 

            Committee on TRANSPORTATIONsuggested and ordered printed.

 

_________________________________

 

 

            (3-18)  Bill "An Act to Require Retailers to Place Any Liquor That Is Accessible to Customers at Least 48 Inches from the Payment Terminal"

(H.P. 869)  (L.D. 1334)

 

Sponsored by Representative BISHOP of Bucksport.

Cosponsored by Representatives: FAULKINGHAM of Winter Harbor, MCINTYRE of Lowell, SIMMONS of Waldoboro, WHITE of Ellsworth.

 

            Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.

 

_________________________________

 

ORDERS

 

            (4-1)  On motion of Representative LAJOIE of Lewiston, the following House Order:  (H.O. 20)

 

            ORDERED, that Representative Sheila A. Lyman of Livermore Falls be excused Mar 20 for health reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Richard G. Mason of Lisbon be excused Mar 20 for personal reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Kristi Michele Mathieson of Kittery be excused Mar 4, 11, 18 and 20 for health reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Robert W. Nutting of Oakland be excused Mar 20 for health reasons.

 

            AND BE IT FURTHER ORDERED, that Representative Rolf A. Olsen Jr. of Raymond be excused Mar 25 for personal reasons.

 

 

_________________________________

 

 

            (4-2)  On motion of Representative RUDNICKI of Fairfield, the following House Order:  (H.O. 21)

 

            WHEREAS,  House Rule 501 states that "Business may not be transacted in the House after the hour of 9:00 p.m." and House Rule 523 states that "A rule or order of the House may not be dispensed with unless two thirds of the members present consent to the dispensation"; and

 

            WHEREAS,  on March 20, 2025, Speaker Ryan Fecteau transacted business in the House after the hour of 9:00 p.m. after having been asked by numerous members of the House to stop transacting business in the House after the hour of 9:00 p.m. and to comply with House Rule 501; and

 

            WHEREAS,  Speaker Fecteau failed to receive the consent of two thirds of the members present as required by House Rule 523 to dispense with House Rule 501; and

 

            WHEREAS,  it is incumbent upon the Speaker of the House to call for a two thirds vote to continue to transact any business in the House any time business is to be transacted after 9:00 p.m.  It is incumbent upon and the duty and responsibility of the Presiding Officer of the House to follow the rules of the House.  It is a dereliction of duty and breach of procedure for the Presiding Officer of the House to conduct business after 9:00 p.m. in violation of House Rule 501 without a two thirds vote of the members of the House present to do so; and

 

            WHEREAS,  the failure to adhere to House Rules 501 and 523 creates procedural irregularities, undermines legislative integrity and compromises the legitimacy and fairness of House proceedings; and

 

            WHEREAS,  this violation contradicts the principles of fairness, transparency and adherence to established legislative rules, as is expected from all members of this body; and

 

            WHEREAS,  the House of Representatives must hold its members accountable for upholding the rules and procedures that govern the legislative process;and

 

            WHEREAS,  the Constitution of Maine, Article IV, Part Third, Section 4 empowers the House of Representatives to discipline a member for misconduct;now, therefore, be it

 

            ORDERED, that Speaker Fecteau is hereby censured for violating House Rules 501 and 523 by failing to call for a two thirds vote before continuing proceedings in the House after 9:00 p.m. after being requested by members of the House to do so;and be it further

 

            ORDERED, that Speaker Fecteau shall publicly apologize to the House and that the Speaker or Speaker pro tempore shall ensure that all members of the House are reminded of the necessity of adherence to procedural rules to maintain the integrity of House proceedings and operations; and be it further

 

            ORDERED, that this order must be entered on the journal of the House of Representatives.

 

 

_________________________________

 

 

 

 

SPECIAL SENTIMENT CALENDAR

 

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

 

Recognizing:

 

            (5-1)  the Gray-New Gloucester High School Cheer Team, of Gray, which won the Western Maine Conference Championship.  We extend our congratulations and best wishes;

 

(SLS 101)

 

 

            (5-2)  William "Luke" Willette, of Gorham, a Cadet Second Lieutenant in the Civil Air Patrol, who received the prestigious Brigadier General Billy Mitchell Award from the Civil Air Patrol Cadet Program.  This award recognizes the recipient's sustained excellence in all four areas of cadet life:  leadership, aerospace, fitness and character.  We extend our congratulations and best wishes;

 

(SLS 288)

 

 

            (5-3)  Emily Conlon, of Blue Hill, who has received the Girl Scout Silver Award. This is the second highest award in Girl Scouting and is given for excellence in skills development, leadership, personal growth and community service.  We extend our congratulations and best wishes;

 

(SLS 289)

 

 

            (5-4)  Ruth McInnis, of Eastport, who celebrated her 100th birthday on March 14, 2025.  We extend our congratulations and best wishes;

 

(SLS 290)

 

 

            (5-5)  the late Robert Leso, of Chesterville, to whom the Town of Chesterville has dedicated its Town Report in recognition of his many contributions to the community;

 

(SLS 292)

 

 

            (5-6)  Xuron Corporation, of Saco, which was named the 2025 Exporter of the Year by the Maine International Trade Center.  We extend our congratulations and best wishes;

 

(SLS 293)

 

 

            (5-7)  Marcia Hall, of Oxford, on her retirement after 36 years of dedicated public service.  Ms. Hall began her career in September 1989 with Agricultural Stabilization and Conservation Services, now known as the Farm Service Agency, as a part-time permanent Program Manager for Oxford County.  In March 1992, she became a full-time permanent Program Technician.  She was deployed to Washington, D.C. from June 1999 to July 2003.  As the only Program Manager, Ms. Hall worked alongside Farm Loan Managers, County Executive Directors, District Directors and Farm Loan Officers.  She worked on Jump Teams across the United States and met with several State Executive Directors.  Having worked in several county offices in Maine, Ms. Hall became a County Executive Director in 2008 for Oxford County.  In 2011, she became a Shared Management County Executive Director Operator with Oxford County and the Lewiston Farm Service Agency Office.  We extend to Ms. Hall our appreciation for her dedication and commitment to Maine's agriculture and offer her our best wishes;

 

(HLS 153)

Presented by Representative JACKSON of Oxford.

Cosponsored by Senator BENNETT of Oxford.

 

 

            (5-8)  the Waterville-Winslow Cooperative Swim Team, which won the Class B North Girls and Boys Good Sportsmanship Award.  We extend our congratulations and best wishes;

 

(HLS 154)

Presented by Representative DEBRITO of Waterville.

Cosponsored by Senator CYRWAY of Kennebec, Representative FLYNN of Albion, Representative JULIA of Waterville.

 

 

            (5-9)  Christopher Paul Harris, of Union, who has earned the distinction of being named Salutatorian of the 2025 graduating class of Medomak Valley High School.  We extend our congratulations and best wishes;

 

(HLS 155)

Presented by Representative PLUECKER of Warren.

Cosponsored by Senator BEEBE-CENTER of Knox.

 

 

            (5-10)  Mia Quinn Flagg, of Union, who has earned the distinction of being named Valedictorian of the 2025 graduating class of Medomak Valley High School.  We extend our congratulations and best wishes;

 

(HLS 156)

Presented by Representative PLUECKER of Warren.

Cosponsored by Senator BEEBE-CENTER of Knox.

 

 

In Memory of:

 

            (5-11)  Maxwell Leland McCormack, Jr., of Orono.  Dr. McCormack was a veteran of the United States Army Active Reserve.  An accomplished graphic artist and a scholar of World War II, he taught at Southern Illinois University, the University of Maine, the former Maritime Forest Ranger School in Fredericton, New Brunswick and the University of Vermont.  He was a guest professor in German universities in Gottingen from 1972 to 1973 and in Freiburg im Breisgau in 1991.  In 1997 Dr. McCormack retired from the University of Maine as research professor emeritus of forest resources.  He was a fellow in the Society of American Foresters, a distinguished member of the Northeastern Weed Science Society and an honorary lifetime member of the University of Maine Cooperative Forestry Research Unit, the Maine Hardwood Association and the New Hampshire-Vermont and the Maine Christmas Tree Associations.  He received many recognitions and awards, including the Humboldt Prize from the Alexander von Humboldt Foundation in Germany and the 2023 Peter Lawrence Award for Outstanding Service to Maine Woodland Owners.  Dr. McCormack will be long remembered and sadly missed by his family, friends and community;

 

(SLS 295)

 

 

 

 

_________________________________

 

REPORTS OF COMMITTEE

 

Divided Report

 

            (6-1)  Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought Not to Pass on Bill "An Act to Prohibit the Governor from Relocating Illegal Immigrants to This State"

(S.P. 168)  (L.D. 387)

            Signed:

            Senators:
                                    BALDACCI of Penobscot
                                    MARTIN of Oxford

            Representatives:
                                    SALISBURY of Westbrook
                                    COPELAND of Saco
                                    FARRIN of Jefferson
                                    MATLACK of St. George
                                    POMERLEAU of Standish
                                    ROLLINS of Augusta
                                    TUELL of East Machias

            Minority Report of the same Committee reporting Ought to Pass on same Bill.

 

            Signed:

            Representative:
                                    ADAMS of Lebanon

            Comes from the Senate with the Majority OUGHT NOT TO PASS Report READ and ACCEPTED.

 

_________________________________


 

 

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. 120)  (L.D. 254) Bill "An Act to Designate November as Pancreatic Cancer Awareness Month"  Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass

 

            (7-2)  (S.P. 201)  (L.D. 466) Bill "An Act to Extend the Law Governing Electric Power and Service Residential Rates for Military Veterans' Organizations"(EMERGENCY)  Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass

 

            (7-3)  (S.P. 299)  (L.D. 683) Bill "An Act to Clarify the Law Governing the Minimum Indirect Financial Interest Disclosure Requirement for Liquor Licenses"  Committee on VETERANS AND LEGAL AFFAIRS reporting Ought to Pass

 

_________________________________

 

 

ORDERS OF THE DAY

HOUSE CALENDAR
THURSDAY, MARCH 27, 2025

 

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.         Expression of Legislative Sentiment in Memory of Andrea Quaid, of Lewiston

(HLS 87)

 

- CARRIED OVER to the next special or regular session of the 132nd Legislature, pursuant to Joint Order S.P. 519 on March 21, 2025.

TABLED - February 25, 2025 (Till Later Today) by Representative LAJOIE of Lewiston.

PENDING - ADOPTION.

 

 

 

 

 

2.         Expression of Legislative Sentiment Recognizing Maryalice Crofton, of Augusta

(SLS 267)

 

- In Senate, READ and PASSED.

- CARRIED OVER to the next special or regular session of the 132nd Legislature, pursuant to Joint Order S.P. 519 on March 21, 2025.

TABLED - March 18, 2025 (Till Later Today) by Representative RIELLY of Westbrook.

PENDING - PASSAGE.

 

 

 

 

 

3.         HOUSE DIVIDED REPORT - Majority (8) Ought to Pass - Minority (5) Ought Not to Pass - Committee on VETERANS AND LEGAL AFFAIRS on Bill "An Act to Allow Expenditure of Maine Clean Election Act Funding for the Care of Candidates' Dependents"

(H.P. 525)  (L.D. 818)

 

TABLED - March 25, 2025 (Till Later Today) by Representative SUPICA of Bangor.

PENDING - ACCEPTANCE OF EITHER REPORT.

 

 

 

 

 

 

 

_________________________________

 

State of Maine
House of Representatives
132nd Legislature
First Special Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, March 27, 2025

House Supplement No. 1

 

SENATE PAPERS

 

 

            (1-1)  The following Joint Order:  (S.P. 551)

 

 

            ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, April 1, 2025, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

 

 

            Comes from the Senate, READ and PASSED.

 

_________________________________

 

 


 

State of Maine
House of Representatives
132nd Legislature
First Special Session
HOUSE ADVANCE JOURNAL AND CALENDAR

http://legislature.maine.gov/HouseCalendar

Thursday, March 27, 2025

House Supplement No. 2

 

SENATE PAPERS

 

            (1-1)  Bill "An Act to Provide a Source of Revenue for School Construction and for the Land for Maine's Future Trust Fund"

(S.P. 542)  (L.D. 1312)

 

            Comes from the Senate, REFERRED to the Committee on EDUCATION AND CULTURAL AFFAIRSand ordered printed.

 

_________________________________

 

 

            (1-2)  Bill "An Act to Increase the Membership of the Public Utilities Commission to 5 Members"

(S.P. 539)  (L.D. 1309)

 

            (1-3)  Bill "An Act to Promote Responsible, Cost-effective Energy in Maine by Amending the Tariff Rates Applicable to the Commercial and Institutional Net Energy Billing Program"

(S.P. 547)  (L.D. 1317)

 

            Come from the Senate, REFERRED to the Committee on ENERGY, UTILITIES AND TECHNOLOGYand ordered printed.

 

_________________________________

 

 

            (1-4)  Bill "An Act to Continue the Exemption for Polystyrene Foam Disposable Food Service Containers Prepackaged at Wholesale" (EMERGENCY)

(S.P. 536)  (L.D. 1306)

 

            Comes from the Senate, REFERRED to the Committee on ENVIRONMENT AND NATURAL RESOURCES and ordered printed.

 

_________________________________

 

 

            (1-5)  Bill "An Act to Expand Maine's Health Care Workforce by Improving Educational Opportunities"

(S.P. 541)  (L.D. 1311)

 

            (1-6)  Bill "An Act to Amend the Mandated Reporter Laws Regarding Medical Records, Additional Information and Immunity"

(S.P. 546)  (L.D. 1316)

 

            Come from the Senate, REFERRED to the Committee on HEALTH AND HUMAN SERVICESand ordered printed.

 

_________________________________

 

 

            (1-7)  Bill "An Act to Amend the Laws Governing Insurance Coverage of Preventive and Primary Health Services"

(S.P. 540)  (L.D. 1310)

 

            (1-8)  Bill "An Act to Protect Cannabis Industry Workers' Access to Personal Credit"

(S.P. 544)  (L.D. 1314)

 

            Come from the Senate, REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES and ordered printed.

 

_________________________________

 

 

            (1-9)  Resolve, Directing the Department of Inland Fisheries and Wildlife to Establish a Working Group to Explore Opportunities to Maintain Public Access of Land

(S.P. 538)  (L.D. 1308)

 

            Comes from the Senate, REFERRED to the Committee on INLAND FISHERIES AND WILDLIFEand ordered printed.

 

_________________________________

 

 

            (1-10)  Bill "An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents"

(S.P. 548)  (L.D. 1318)

 

            Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.

 

_________________________________

 

 

            (1-11)  Bill "An Act to Suspend the Remittance Obligation for Paid Family and Medical Leave Private Plan Users" (EMERGENCY)

(S.P. 537)  (L.D. 1307)

 

            Comes from the Senate, REFERRED to the Committee on LABOR and ordered printed.

 

_________________________________

 

 

            (1-12)  Bill "An Act to Amend the Law Regarding the Suspension of Licenses Issued by the Department of Marine Resources for Failure to Comply with Reporting Requirements"

(S.P. 549)  (L.D. 1319)

 

            Comes from the Senate, REFERRED to the Committee on MARINE RESOURCES and ordered printed.

 

_________________________________

 

 

            (1-13)  Bill "An Act to Promote Equity in the Forest Products Industry by Allowing Commercial Wood Haulers to Be Eligible for Certain Sales Tax Exemptions and Refunds"

(S.P. 543)  (L.D. 1313)

 

            Comes from the Senate, REFERRED to the Committee on TAXATION and ordered printed.

 

_________________________________

 

 

            (1-14)  Bill "An Act to Authorize the Display of an Inherent Resolve Campaign Medal Decal on a Special Veterans Commemorative License Plate"

(S.P. 545)  (L.D. 1315)

 

            Comes from the Senate, REFERRED to the Committee on TRANSPORTATION and ordered printed.

 

_________________________________

 

 

            (1-15)  Bill "An Act to Prevent Illicit Cultivation and Trafficking Within Maine's Regulated Cannabis Industry"

(S.P. 550)  (L.D. 1320)

 

            Comes from the Senate, REFERRED to the Committee on VETERANS AND LEGAL AFFAIRSand ordered printed.

 

_________________________________