APPROVED CHAPTER
JULY 1, 2025 111
BY GOVERNOR RESOLVES
STATE OF MAINE
_____
IN THE YEAR OF OUR LORD
TWO THOUSAND TWENTY-FIVE
_____
H.P. 254 - L.D. 400
Resolve, Directing the Department of Public Safety, Office of the State Fire
Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam
Concentrate
Sec. 1. Aqueous film-forming foam concentrate inventory. Resolved: That
the Department of Public Safety, Office of the State Fire Marshal, referred to in this resolve
as "the office," shall initiate 2 programs to compile an inventory of aqueous film-forming
foam concentrate in the State as described under this section.
1. No later than November 1, 2025, the office shall initiate a one-year program to
collect information regarding aqueous film-forming foam concentrate possessed by any
public entity in the State in an amount of 5 gallons or more. A public entity in the State
shall respond to a request for information from the office under this section within the
timeline determined by the office. For purposes of this section, "public entity" has the same
meaning as defined in the Maine Revised Statutes, Title 38, section 1272, subsection 17.
The office is authorized to continue to collect data from public entities after the end of the
one-year program until the submission of the inventory under section 3.
2. No later than November 1, 2025, the office shall initiate a 2-year program to solicit
information from private entities in the State possessing aqueous film-forming foam
concentrate in an amount of 5 gallons or more.
Sec. 2. Inventory as public record. Resolved: That the inventory under section
1 is a public record as defined in the Maine Revised Statutes, Title 1, section 402,
subsection 3. Upon completion of the inventory, the office shall make the inventory
available on its publicly accessible website.
Sec. 3. Report to Legislature. Resolved: That, no later than January 1, 2028, the
office shall submit the inventory under section 1 to the joint standing committees of the
Legislature having jurisdiction over environment and natural resources matters and
criminal justice and public safety matters. After reviewing the inventory, either committee
may report out legislation relating to the inventory to the Second Regular Session of the
133rd Legislature.
Page 1 - 132LR0100(06)
Sec. 4. Transfer from Maine Solid Waste Management Fund to General
Fund unappropriated surplus. Resolved: That, notwithstanding any provision of
law to the contrary, the State Controller shall transfer $85,732 on or before June 30, 2026
and $86,378 on or before June 30, 2027 from the Maine Solid Waste Management Fund
established under the Maine Revised Statutes, Title 38, section 2201 to the unappropriated
surplus of the General Fund to offset the cost of one limited-period Office Assistant II
position and related costs regarding the creation of an inventory of aqueous film-forming
foam concentrate in the State.
Sec. 5. Appropriations and allocations. Resolved: That the following
appropriations and allocations are made.
PUBLIC SAFETY, DEPARTMENT OF
Fire Marshal - Office of 0327
Initiative: Provides funding for one limited-period Office Assistant II position and related
costs to compile an inventory of aqueous film-forming foam concentrate possessed by any
public entity in the State in an amount of 5 gallons or more and to solicit similar information
from private entities.
GENERAL FUND 2025-26 2026-27
Personal Services $74,834 $75,480
All Other $10,898 $10,898
__________ __________
GENERAL FUND TOTAL $85,732 $86,378
Page 2 - 132LR0100(06)