CLERK'S OFFICE
207-287-1400
Home > HouseActivities > > House Calendar
|
The House CalendarThe Advance Journal and Calendar of the House of Representatives Tuesday, April 29, 2025
Calling of the House to Order by the Speaker.
Prayer by Pastor Tony Maker, Larrabee Baptist Church, Machiasport.
National Anthem by Messalonskee Mastersingers, Messalonskee High School, Oakland.
Pledge of Allegiance.
Medical Provider of the Day, Jonathan R. Meserve, MD, Falmouth.
Reading of the Journal of Thursday, April 24, 2025. _________________________________
(1-1) The following Joint Resolution: (S.P. 514)
JOINT RESOLUTION RECOGNIZING THE MAINE FOREST SERVICE FOR ITS 2024 OUT-OF-STATE MOBILIZATIONS
WHEREAS,regionally and nationally, the Maine Forest Service, as part of the Department of Agriculture, Conservation and Forestry, works within mutual aid agreements to assist state and federal partners, including during the recent 2024 mobilization season; and
WHEREAS, through the Northeast Forest Fire Protection Compact and National Stafford Act Master Agreement, the Maine Forest Service had 30 mobilizations in 2024, sending resources to other parts of the country to respond to 25 incidents, including Hurricane Helene in the Town of Black Mountain in North Carolina; and
WHEREAS, in 2024 the Maine Forest Service also sent personnel and equipment to California, New Mexico, Washington, Nevada, Oregon, Georgia, Alabama, Connecticut and Massachusetts; and
WHEREAS, forty-one rangers, one forester and one entomologist from the Maine Forest Service participated in the 2024 mobilization season, as did staff from the Maine Land Use Planning Commission and other state agencies and 24 call-when-needed firefighters; and
WHEREAS, the Maine Forest Service sent these personnel and resources to other states to respond to wildfires and natural disasters, but because of our mutual aid agreements, Maine can rely on help from other states when natural disasters occur here; and
WHEREAS, while Maine forest rangers and Maine Forest Service staff, other state staff and the call-when-needed firefighters are highly trained, by mobilizing across the country, they gained invaluable additional training and experience that they can apply to the protection of Maine’s natural resources; and
WHEREAS, wildfire suppression and emergency response missions are inherently dangerous, but through training, having reliable equipment, using proper personal protective equipment, conducting medical screenings and relying on peer support systems, the Maine Forest Service was successful operationally and in protecting all personnel both here and away in 2024; now, therefore, be it
RESOLVED: That We, the Members of the One Hundred Thirty-second Legislature now assembled in the First Special Session, take this opportunity to recognize the Maine Forest Service for its 2024 mobilization season and express our appreciation for and pride in the personnel of the Maine Forest Service and all who answered the call.
Comes from the Senate, READ and ADOPTED.
_________________________________
(2-1) The Following Communication: (H.P. 1215)
STATE OF MAINE CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 25, 2025
Honorable Ryan D. Fecteau Speaker of the House 132nd Legislature
Honorable Matthea Daughtry President of the Senate 132nd Legislature
Dear Mr. Speaker and Madam President:
On April 25, 2025, 7 bills were received by the Clerk of the House.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 25, 2025, as follows:
Environment and Natural Resources
Bill "An Act to Enact the Maine Climate Superfund Act" (H.P. 1209) (L.D. 1808) (Sponsored by Representative LOOKNER of Portland) (Cosponsored by Senator GROHOSKI of Hancock and Representatives: ABDI of Lewiston, ANKELES of Brunswick, DANA of the Passamaquoddy Tribe, DEBRITO of Waterville, DHALAC of South Portland, GEIGER of Rockland, GOLEK of Harpswell, SKOLD of Portland)
Housing and Economic Development
Bill "An Act to Create a Residential Rental Unit Registry" (H.P. 1207) (L.D. 1806) (Sponsored by Representative RANA of Bangor) (Cosponsored by Senator TALBOT ROSS of Cumberland and Representatives: ARFORD of Brunswick, GERE of Kennebunkport, GOLEK of Harpswell, MALON of Biddeford, ROEDER of Bangor, Senator: President DAUGHTRY of Cumberland)
Bill "An Act to Provide Low-interest Loans for Accredited College Graduates Entering Trade Professions and an Employer Tax Credit for Trade Tool Reimbursements" (H.P. 1213) (L.D. 1812) (Sponsored by Representative WHITE of Ellsworth) (Cosponsored by Senator STEWART of Aroostook and Representatives: BABIN of Fort Fairfield, DAIGLE of Fort Kent, FAULKINGHAM of Winter Harbor, GUERRETTE of Caribou, MCINTYRE of Lowell, THORNE of Carmel, WHITE of Guilford)
Judiciary
Bill "An Act to Formalize a Process for Reviewing the Conduct of Judges and Justices"(H.P. 1211) (L.D. 1810) (Sponsored by Representative LEE of Auburn) (Cosponsored by Senator BAILEY of York and Representatives: ARATA of New Gloucester, BOYER of Poland, CARUSO of Caratunk, FAULKINGHAM of Winter Harbor, HASENFUS of Readfield, SATO of Gorham, SINCLAIR of Bath, Senator: BENNETT of Oxford)
Bill "An Act Regarding the Submission of Documents for Protection from Abuse and Protection from Harassment Cases" (H.P. 1212) (L.D. 1811) (Sponsored by Representative STOVER of Boothbay)
Taxation
Bill "An Act to Expand the Sales Tax to Luxury Services and Adjust the Sales Tax on Rental Cars"(H.P. 1208) (L.D. 1807) (Sponsored by Representative SKOLD of Portland) (Cosponsored by President DAUGHTRY of Cumberland and Representatives: GOLEK of Harpswell, LOOKNER of Portland, MATLACK of St. George, ROEDER of Bangor)
Transportation
Bill "An Act to Further Stabilize Highway Fund Revenue" (H.P. 1210) (L.D. 1809) (Sponsored by Representative ANKELES of Brunswick) (Cosponsored by Representatives: EATON of Deer Isle, MONTELL of Gardiner, RAY of Lincolnville)
Sincerely,
S/Robert B. Hunt Clerk of the House
S/Darek M. Grant Secretary of the Senate
_________________________________
(2-2) The Following Communication: (H.C. 143)
STATE OF MAINE 132ND MAINE LEGISLATURE
April 22, 2025
Brigadier General Diane Dunn The Adjutant General, Maine National Guard 23 Blue Star Ave Camp Chamberlain, Joint Force Headquarters Augusta, Maine 04330
Dear Brigadier General Dunn,
We are pleased to invite you to address a Joint Session of the 132nd Maine Legislature on April 30, 2025 at 11:00 a.m. concerning the State of the National Guard and any other matters that you may care to bring to our attention.
We look forward to seeing you then.
Sincerely,
S/ Matthea Elisabeth Larsen Daughtry President of the Senate
S/Ryan D. Fecteau Speaker of the House
_________________________________
(2-3) The Following Communication: (H.C. 144)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 24, 2025
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 10, MRSA, Part 1, Ch. 1-A, §11.4-A2, I am pleased to appoint the following to the Citizen Trade Policy Commission, effective immediately:
Representative Morgan Rielly of Westbrook to serve as a member of the House of Representatives. As first-named House member, Representative Rielly will also serve as House Chair of the commission;
Representative Edward Crockett of Portland to serve as a member of the House of Representatives;
Representative Arthur Mingo of Calais to serve as a member of the House of Representatives.
If you have any questions, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau Speaker of the House
_________________________________
(2-4) The Following Communication: (H.C. 145)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 24, 2025
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, ME 04333
Dear Clerk Hunt,
Pursuant to my authority under Title 5, MRSA, Chapter 631, §25002, I am pleased to appoint Jacqueline Mugwaneza of South Portland to the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations, effective immediately.
Ms. Mugwaneza will serve on this commission as a representative of an immigrant or refugee rights organization.
If you have any questions, please do not hesitate to contact my office.
Sincerely,
S/Ryan D. Fecteau Speaker of the House
_________________________________
(2-5) The Following Communication: (H.C. 146)
CLERK'S OFFICE 2 STATE HOUSE STATION AUGUSTA, MAINE 04333-0002
April 29, 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:"
Criminal Justice and Public Safety L.D. 1452 An Act to Allow the Emergency Medical Services' Board to Assess Civil Penalties for the Noncompliance of Emergency Medical Services Persons with the Requirement to Administer Naloxone Hydrochloride in Compliance with Trainings and Procedures Developed by the Board Education and Cultural Affairs L.D. 1076 An Act to Hire School Security Officers to Protect Students and Make Schools Safer Health and Human Services L.D. 263 Resolve, to Provide Rural Nonmedical Transportation Services to the Elderly and Adults with Disabilities Receiving Home and Community Benefits Under MaineCare L.D. 431 An Act Regarding Driver's Licenses for Individuals in Foster Care L.D. 625 An Act Supporting Education for the Rural Health Care Workforce L.D. 712 An Act to Clarify the Relationship Between Palliative Care Physicians and Hospital Physicians L.D. 938 An Act to Implement Certain Local Spending and Sourcing Requirements Regarding the Statewide Supplemental Nutrition Assistance Program L.D. 1028 Resolve, to Establish the Task Force to Study Equitable Access to Maternal Health Care and Birthing Facilities L.D. 1070 Resolve, to Study a Medicaid Forward Plan for Maine L.D. 1125 An Act Regarding the Impact of Certain Nonemergency Transportation Services Contracts on Community Action Agency Programs L.D. 1191 An Act to Ensure Timely Reimbursement for Providers of Child Care Services for Children in Foster Care L.D. 1235 An Act to Establish Transparency in Opioid Settlement Funds Allocated to Municipalities or Counties L.D. 1280 Resolve, to Create Pilot Programs to Provide Tuition Assistance and Grants for Rural Child Care Providers L.D. 1380 Resolve, Establishing the Study Group on Solutions to Address Maine's Behavioral Health Workforce Shortage Health Coverage, Insurance and Financial Services L.D. 1392 An Act to Limit the Applicability of the Laws Regulating Payroll Processors to Services Provided by Payroll Processors to Employers with a Legal Address in the State (EMERGENCY) Judiciary L.D. 1262 An Act to Improve Government Transparency and Accountability by Establishing a Process to Allow a Person to Require the State to Enforce Certain Laws and Rules L.D. 1348 An Act to Increase the Limit on Damages Under the Maine Tort Claims Act for Negligence Involving School Field Trips Labor L.D. 1218 An Act to Allow Certain County Commissioners Who Are Maine Public Employees Retirement System Members to Switch to the Legislative Retirement Program Taxation L.D. 1278 An Act to Change the Property Tax Appeal Process L.D. 1368 An Act to Provide a Property Tax Exemption for Allowing Shellfish Harvester Access to the Intertidal Zone Transportation L.D. 667 An Act to Modernize the State Motor Vehicle Inspection Program and the Law Governing Inspection Fees L.D. 676 An Act to Fund the Recommendations of the Mountain Division Rail Use Advisory Council L.D. 807 An Act to Limit the Number of Free Motor Vehicle Registrations That May Be Provided to a Disabled Veteran and Reimburse Municipalities for the Loss of Excise Taxes L.D. 1194 An Act to Phase Out Vehicle Excise Taxes and Implement a Fee for Infrastructure Funding Based on a Vehicle's Annual Mileage (EMERGENCY) Veterans and Legal Affairs L.D. 1334 An Act to Require Retailers to Place Any Liquor That Is Accessible to Customers at Least 48 Inches from the Payment Terminal L.D. 1434 An Act to Allow Veterans' Organizations and Fraternal Organizations to Obtain a License to Operate the Draw Game Keno
Sincerely,
S/Robert B. Hunt Clerk of the House
_________________________________
(2-6) The Following Communication: (H.C. 147)
STATE OF MAINE HOUSE OF REPRESENTATIVES SPEAKER'S OFFICE AUGUSTA, MAINE 04333-0002
April 29, 2025
Honorable Robert B. Hunt Clerk of the House 2 State House Station Augusta, Maine 04333
Dear Clerk Hunt:
Please be advised that pursuant to her authority, Governor Janet T. Mills has nominated the following:
on April 24, 2025
Janice de Lima of Falmouth, Robert C. Bryant of Hartland and Ian Houseal of Portland for reappointment to the Maine Redevelopment Land Bank Authority. Pursuant to 30-A MRSA §5155, these reappointments are contingent on confirmation by the Maine State Senate after review by the Joint Standing Committee on Housing and Economic Development.
Sincerely,
S/Ryan D. Fecteau Speaker of the House
_________________________________
(2-7) The Following Communication: (S.C. 302)
MAINE SENATE 132ND LEGISLATURE OFFICE OF THE SECRETARY
April 24, 2025
Honorable Ryan Fecteau Speaker of the House 2 State House Station Augusta, ME 04333-0002
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: · The Honorable Roger J. Katz, Esq. of Brunswick for reappointment, to the University of Maine System, Board of Trustees.
Upon the recommendation of the Committee on Transportation: · Emily N. Becker of Poland for appointment, to the Maine Turnpike Authority, Board of Directors.
Best Regards,
S/Darek M. Grant Secretary of the Senate
_________________________________
PETITIONS, BILLS AND RESOLVES REQUIRING REFERENCE (3-1) Bill "An Act Regarding the Brunswick Naval Air Station Job Increment Financing Fund" (H.P. 1217) (L.D. 1819)
Sponsored by Representative ANKELES of Brunswick. Cosponsored by President DAUGHTRY of Cumberland. Committee on HOUSING AND ECONOMIC DEVELOPMENT suggested and ordered printed.
_________________________________
(3-2) Bill "An Act to Ensure Responsible Business Practices by Licensed Firearms Dealers" (H.P. 1219) (L.D. 1821)
Sponsored by Representative KUHN of Falmouth. Cosponsored by Senator CARNEY of Cumberland and Representatives: DOUDERA of Camden, GRAMLICH of Old Orchard Beach, LEE of Auburn, MOONEN of Portland. (3-3) Bill "An Act to Enact the Maine Online Data Privacy Act" (H.P. 1220) (L.D. 1822)
Sponsored by Representative KUHN of Falmouth. Cosponsored by Senator CARNEY of Cumberland and Representatives: Speaker FECTEAU of Biddeford, LEE of Auburn, MOONEN of Portland, SATO of Gorham, SINCLAIR of Bath. Committee on JUDICIARYsuggested and ordered printed.
_________________________________
(3-4) RESOLUTION, Proposing an Amendment to the Constitution of Maine to Limit Taxes, Spending or Debt Without Approval by the Voters (H.P. 1216) (L.D. 1818)
Sponsored by Representative FOSTER of Dexter. (BY REQUEST) Cosponsored by Senator STEWART of Aroostook and Representative: FAULKINGHAM of Winter Harbor. Committee on TAXATIONsuggested and ordered printed.
_________________________________
(3-5) Bill "An Act to Simplify Regulation of the Adult Use Cannabis Industry" (H.P. 1218) (L.D. 1820)
Sponsored by Representative CHAPMAN of Auburn.
Committee on VETERANS AND LEGAL AFFAIRS suggested and ordered printed.
_________________________________
(4-1) On motion of Representative GRAMLICH of Old Orchard Beach, the following Joint Resolution: (H.P. 1206) (Cosponsored by Senator DUSON of Cumberland and Representatives: BRENNAN of Portland, GERE of Kennebunkport, MILLIKEN of Blue Hill, RIELLY of Westbrook, ROBERTS of South Berwick, STOVER of Boothbay, SUPICA of Bangor, Senator: MOORE of Washington)
JOINT RESOLUTION RECOGNIZING APRIL 2025 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 First Special Session, on behalf of the people we represent, take this opportunity to recognize April 2025 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) the Mount Desert Island High School Drama Team, of Mount Desert, which won 1st place at the Downeast Maine Class A Regional One-Act Drama Festival. We extend our congratulations and best wishes;
(SLS 489)
(5-2) Mark Brewer, of Orono, professor and chair of the Department of Political Science at the University of Maine, who has been named the 2025 Distinguished Maine Professor. We extend our congratulations and best wishes;
(SLS 490)
(5-3) Catherine Powers, of West Bath, on her retirement from the Bath Housing Authority Board of Directors after 23 years of public service. Ms. Powers leaves behind a legacy of leadership, compassion and unwavering commitment to the community. We extend our congratulations and best wishes;
(SLS 491)
(5-4) Ryan Werthmann, of Falmouth, who won the Maine State Science Fair with his project titled "A Data-Driven Exploration of Albumin-Creatinine Ratio as a Biomarker for Myocardial Infarction Risk: A Multivariate Analysis." We extend our congratulations and best wishes;
(HLS 213) Presented by Representative KUHN of Falmouth. Cosponsored by Senator PIERCE of Cumberland, Representative CROCKETT of Portland.
(5-5) Gordon Thomas Ward, of Winter Harbor, an award-winning singer-songwriter, for his anthem celebrating Maine, "Welcome Home." "My home state has a different state of mind / When I have to leave, I miss her every time / From the harbors to the highlands, from Aroostook to the bays / This corner of our country's doin' fine." We extend our congratulations and best wishes;
(HLS 214) Presented by Representative FAULKINGHAM of Winter Harbor. Cosponsored by Senator MOORE of Washington.
In Memory of: (5-6) Nancy L. Moran, of Bath. Ms. Moran was a lawyer who worked for many years at the Small Business Administration traveling around the country to assist people with their Small Business Association loans. She was also a talented artist whose artistic career took her to Panama, where she worked with a team from the Smithsonian Institution to classify bats in the rainforest. In addition, her small mammal illustrations are a permanent part of the Smithsonian collection. Ms. Moran will be long remembered and sadly missed by her family, friends and community;
(SLS 492)
(5-7) Narda Ann Hinkley, of Richmond. Mrs. Hinkley worked for many years at Clarostat. After Clarostat's closing, she went to work for Bath Iron Works, where she was a planner and shop steward. She was a dedicated employee there for 33 years, retiring in 2021. Mrs. Hinkley will be long remembered and sadly missed by her family, friends and community;
(SLS 493)
(5-8) Patrick Vincent Keely, of Biddeford. Mr. Keely worked as a contractor foreman before opening his own contracting business. He retired in 1993 and went on to open the Wonderbar Restaurant. He was also a former city councilor in Biddeford. Mr. Keely will be long remembered and sadly missed by his family, friends and community;
(SLS 494)
_________________________________
Report of the Chair-Pursuant to Joint Rule 308.2 (6-1) Representative SACHS from the Committee on ENERGY, UTILITIES AND TECHNOLOGYon Bill "An Act to Advance Equitable Energy Policy in Maine" (H.P. 464) (L.D. 725)
Reports a recommendation for a CHANGE OF COMMITTEE.
_________________________________
Refer to the Committee on Judiciary
(6-2) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning State Boards and Commissions" (H.P. 1214) (L.D. 1813)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Refer to the Committee on Judiciary
(6-3) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act to Protect the Confidentiality of Personally Identifiable Information in Records of the Permanent Commission on the Status of Racial, Indigenous and Tribal Populations" (H.P. 1221) (L.D. 1826)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Refer to the Committee on Judiciary
(6-4) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Requests" (H.P. 1222) (L.D. 1827)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Refer to the Committee on Judiciary
(6-5) Representative KUHN for the Joint Standing Committee on Judiciary on Bill "An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Exceptions" (H.P. 1223) (L.D. 1828)
Reporting that it be REFERRED to the Committee on JUDICIARY pursuant to the Maine Revised Statutes, Title 1, section 411, subsection 6, paragraph G.
_________________________________
Change of Committee (6-6) Representative MEYER from the Committee on HEALTH AND HUMAN SERVICES on Bill "An Act to Require the Department of Health and Human Services to Review Disruption to or Removal of Health Services" (H.P. 1036) (L.D. 1578)
Reporting that it be REFERRED to the Committee on HEALTH COVERAGE, INSURANCE AND FINANCIAL SERVICES.
_________________________________
Divided Report (6-7) Majority Report of the Committee on ENERGY, UTILITIES AND TECHNOLOGY reporting Ought to Pass as Amended by Committee Amendment "A" (H-76) on Bill "An Act to Provide Funding for Low-income Electric Ratepayer Assistance" (H.P. 642) (L.D. 995) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Representative: _________________________________ (6-8) Majority Report of the Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought Not to Pass on Bill "An Act to Prohibit Geoengineering" (H.P. 328) (L.D. 499) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "A" (H-73) on same Bill.
Signed: Senator: Representatives: _________________________________ (6-9) Majority Report of the Committee on LABOR reporting Ought to Pass as Amended by Committee Amendment "A" (H-71) on Resolve, Regarding Legislative Review of Chapter 201: Employer Reporting and Payments, a Major Substantive Rule of the Maine Public Employees Retirement System (EMERGENCY) (H.P. 53) (L.D. 89) Signed: Senator: Representatives: Minority Report of the same Committee reporting Ought to Pass as Amended by Committee Amendment "B" (H-72) on same Resolve.
Signed: Senator: Representatives: _________________________________ (6-10) Majority Report of the Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass on Bill "An Act to Ensure That the Will of the Voters Is Reflected in Interim Appointments of United States Senators" (H.P. 491) (L.D. 749) Signed: Senators: Representatives: Minority Report of the same Committee reporting Ought Not to Pass on same Bill.
Signed: Senator: Representatives: _________________________________ 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. 58) (L.D. 36) Bill "An Act to Clarify Processes of the Board of Environmental Protection" Committee on ENVIRONMENT AND NATURAL RESOURCESreporting Ought to Pass as Amended by Committee Amendment "A"(S-25) (7-2) (S.P. 200) (L.D. 465) Bill "An Act to Update Waste Discharge License Fees" Committee on ENVIRONMENT AND NATURAL RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (S-24) (7-3) (H.P. 221) (L.D. 321) Bill "An Act to Make May Progressive Supranuclear Palsy Month" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass (7-4) (H.P. 758) (L.D. 1153) Bill "An Act to Change in Statute the Areas Represented by the Members of the Board of Trustees of the Cross Insurance Arena from Sets of Municipalities to the County Commissioner Districts of Cumberland County" Committee on STATE AND LOCAL GOVERNMENT reporting Ought to Pass (7-5) (H.P. 87) (L.D. 154) Bill "An Act to Amend the Transportation Laws" Committee on TRANSPORTATION reporting Ought to Pass as Amended by Committee Amendment "A" (H-75) (7-6) (H.P. 318) (L.D. 489) Bill "An Act to Provide for a Vessel Breakdown License Exception for Commercial Halibut Fishing License Holders" (EMERGENCY) Committee on MARINE RESOURCES reporting Ought to Pass as Amended by Committee Amendment "A" (H-74)
_________________________________
Emergency Measure
(10-1) Resolve, to Study Barriers to Financial Assistance Programs for Farmers and Food Producers (H.P. 374) (L.D. 606)
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.
_________________________________
Pursuant to the Constitution
(10-2) Resolve, Requiring the Director of the Bureau of Parks and Lands to Convey Certain Real Property in the Town of Richmond (H.P. 320) (L.D. 491)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed. In accordance with the provisions of Section 23 of Article IX of the Constitution, a two-thirds vote of all the members elected to the House necessary.
_________________________________
Acts (10-3) An Act to Fund Free Health Clinics (H.P. 34) (L.D. 70) (10-4) An Act to Include School Counselors in the Educators for Maine Program (H.P. 63) (L.D. 98) (10-5) An Act to Protect Emergency Medical Services Persons' Right to Work in Multiple Health Care Settings (S.P. 104) (L.D. 238) (10-6) An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations (H.P. 267) (L.D. 413) (10-7) An Act to Establish a Health Care Gap Year Program for Recent College Graduates (H.P. 442) (L.D. 703) (10-8) An Act to Establish Immunity for a Receiver Appointed by the Public Utilities Commission to Oversee the Operations of a Consumer-owned Water Utility (H.P. 746) (L.D. 1127)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
Resolves (10-9) Resolve, Directing the Maine Arts Commission to Study Federal and National Efforts to Protect Artists from Copyright Infringement by Artificial Intelligence Companies and Users and to Monitor Educational Use (H.P. 74) (L.D. 109) (10-10) Resolve, to Rename a Bridge in Bingham the Barry A. DeLong Bridge (H.P. 189) (L.D. 289) (10-11) Resolve, to Establish the Criminal Justice Legal Aid Clinic Pilot Project at the University of Maine School of Law (H.P. 570) (L.D. 884)
Reported by the Committee on Engrossed Bills as truly and strictly engrossed.
_________________________________
ORDERS OF THE DAY HOUSE CALENDAR
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 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.
2. 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.
3. Expression of Legislative Sentiment Recognizing Rachel Eastman Feeley, of Auburn (HLS 160)
TABLED - April 1, 2025 (Till Later Today) by Representative SMITH of Palermo. PENDING - PASSAGE.
4. Expression of Legislative Sentiment Recognizing 49 Franklin, of Rumford (HLS 178)
TABLED - April 10, 2025 (Till Later Today) by Representative HENDERSON of Rumford. PENDING - PASSAGE.
5. Expression of Legislative Sentiment Recognizing Glenn Martin, of Rumford (HLS 179)
TABLED - April 10, 2025 (Till Later Today) by Representative HENDERSON of Rumford. PENDING - PASSAGE.
6. Expression of Legislative Sentiment Recognizing Shannon Glover, of Mexico (HLS 180)
TABLED - April 10, 2025 (Till Later Today) by Representative HENDERSON of Rumford. PENDING - PASSAGE.
7. 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. TABLED - April 15, 2025 (Till Later Today) by Representative MOONEN of Portland. PENDING - REFERENCE IN CONCURRENCE. (Roll Call Ordered)
8. Expression of Legislative Sentiment Recognizing the Old School Pantry, of Mexico (HLS 210)
TABLED - April 24, 2025 (Till Later Today) by Representative HENDERSON of Rumford. PENDING - PASSAGE.
9. Expression of Legislative Sentiment Recognizing Island Indulgence Spa, of Rumford (HLS 211)
TABLED - April 24, 2025 (Till Later Today) by Representative HENDERSON of Rumford. PENDING - PASSAGE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 1
(2-1) The Following Communication: (S.P. 706)
MAINE SENATE 132ND LEGISLATURE OFFICE OF THE SECRETARY
April 25, 2025
Hon. Matthea Daughtry President of the Senate 132nd Legislature
Hon. Ryan D. Fecteau Speaker of the House 132nd Legislature
Dear Madam President and Mr. Speaker:
On April 25, 2025, 4 bills were received by the Secretary of the Senate.
Pursuant to the provisions of Joint Rule 308.2, these bills were referred to the Joint Standing Committees on April 25, 2025, as follows:
Health Coverage, Insurance and Financial Services
Bill "An Act to Amend the Laws Governing Optometric Practice" (S.P. 702) (L.D. 1803) (Sponsored by Senator BRENNER of Cumberland) (Cosponsored by Representative FOLEY of Wells and Senators: FARRIN of Somerset, HAGGAN of Penobscot, STEWART of Aroostook, BALDACCI of Penobscot, LAWRENCE of York, Representatives: MASTRACCIO of Sanford, FAULKINGHAM of Winter Harbor, MATHIESON of Kittery)
Judiciary
Bill "An Act to Establish a Post-conviction Review Process for Crimes Committed by Victims of Sex Trafficking and Sexual Exploitation" (S.P. 705) (L.D. 1805) (Sponsored by Senator TALBOT ROSS of Cumberland) (Cosponsored by Representative MOONEN of Portland and Senators: BENNETT of Oxford, BAILEY of York, BRENNER of Cumberland, Representatives: LEE of Auburn, KUHN of Falmouth, BOYER of Poland, SINCLAIR of Bath, SATO of Gorham)
Transportation
Bill "An Act Concerning Funding and Oversight of Transportation Matters" (S.P. 704) (L.D. 1804) (Sponsored by Senator FARRIN of Somerset) (Cosponsored by Representative PARRY of Arundel and Senator: HARRINGTON of York, Representatives: MASON of Lisbon, WHITE of Guilford, ALBERT of Madawaska, BISHOP of Bucksport)
Veterans and Legal Affairs
Bill "An Act to Increase Transparency in State Government by Amending Laws Regarding Persons Attempting to Influence the Competitive Bidding Process and Lobbyist Reporting During Rule-making Processes" (S.P. 708) (L.D. 1814) (Sponsored by Senator HICKMAN of Kennebec) (Cosponsored by Representative LEE of Auburn and Senators: BENNETT of Oxford, FARRIN of Somerset, GROHOSKI of Hancock, DUSON of Cumberland, TIMBERLAKE of Androscoggin, Representative: EDER of Waterboro)
Sincerely,
S/Darek M. Grant Secretary of the Senate
S/Robert B. Hunt Clerk of the House
Comes from the Senate, READ and ORDERED PLACED ON FILE.
_________________________________
State of Maine http://legislature.maine.gov/HouseCalendar House Supplement No. 2
(1-1) Bill "An Act to Require a Blood Test for Drugs for Drivers Involved in a Motor Vehicle Accident That Results in Serious Bodily Injury or Death" (S.P. 703) (L.D. 1815)
Comes from the Senate, REFERRED to the Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY and ordered printed.
_________________________________
(1-2) Bill "An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Conduct an Inventory of Existing Forensic Examination Kits in the Possession of Law Enforcement" (EMERGENCY) (S.P. 707) (L.D. 1816)
Committee on CRIMINAL JUSTICE AND PUBLIC SAFETY suggested and ordered printed.
Comes from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
(1-3) Bill "An Act to Promote Transparency in the Criminal Justice System by Requiring the Posting of Criminal Case Decisions" (S.P. 710) (L.D. 1823) (1-4) Bill "An Act to Prohibit the Public Release of Information Regarding a Railroad Fatality" (S.P. 711) (L.D. 1824)
Come from the Senate, REFERRED to the Committee on JUDICIARY and ordered printed.
_________________________________
|
© 2025 - The Maine House of Representatives
Last Edited: Saturday, May 10, 2025