Need all Congresses? Press Enter for expanded results.

Energy Bills

Policy-focused browsing for Maine legislation.

Bills In Category
83
State
ME
Session
132
Chamber
All
Refine Category Results
Reset
Most Active Sponsors In This Category
Mark W. Lawrence (7) Steven D. Foster (6) Valli D. Geiger (4) Russell J. Black (3) Sophia B. Warren (3) Billy Bob Faulkingham (3) Christopher J. Kessler (3) Nicole Grohoski (3) Richard A. Bennett (3) Richard H. Campbell (3)
Category Bills
Bill Title Status Sponsor
LD 826 An Act to Authorize a General Fund Bond Issue to Establish the School Energy Savings Revolving Loan Fund
132 | Senate
in_committee Teresa S. Pierce
LD 1777 An Act to Reduce Costs and Increase Customer Protections for the State's Net Energy Billing Programs
132 | House of Representatives
enacted Steven D. Foster
LD 1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws
132 | Senate
enacted Mark W. Lawrence
LD 1748 An Act to Enhance Businesses' Understanding of Labor Standards and Grow Maine's Energy Economy Through Project Development Information Resources
132 | House of Representatives
enacted Marshall F. Archer
LD 1792 An Act to Ensure Fair and Equitable Recovery of Post-restructuring Stranded Costs
132 | Senate
enacted Nicole Grohoski
LD 515 An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation
132 | House of Representatives
failed Richard H. Campbell
LD 597 An Act to Direct the Public Utilities Commission to Conduct Procurements for Energy or Renewable Energy Credits
132 | Senate
enacted Mark W. Lawrence
LD 1321 An Act to Reform Net Energy Billing by Establishing Limitations on the Programs' Duration and Compensation
132 | House of Representatives
failed Billy Bob Faulkingham
LD 1860 An Act to Allow Certain Distributed Energy Resources to Participate in the State's Net Energy Billing Program
132 | Senate
failed Mark W. Lawrence
LD 1967 Resolve, to Design a Maine Home Energy Navigator and Coaching Pilot Program
132 | House of Representatives
enacted Christopher J. Kessler
LD 1471 An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State
132 | House of Representatives
enacted John Eder
LD 1619 Resolve, to Direct the Governor's Energy Office to Solicit Information Regarding the Creation of a Thermal Energy Networks Program in Maine
132 | House of Representatives
enacted Mathew David McIntyre
LD 1852 An Act to Promote Equitable Property Taxation by Reducing Valuation Based on Nearby Clean Energy Projects
132 | House of Representatives
failed Alicia Collins
LD 1063 An Act to Require Competitive Procurement of Electricity from Generators Fueled by Municipal Solid Waste in Conjunction with Recycling
132 | House of Representatives
failed Richard H. Campbell
LD 197 Resolve, to Direct the Governor's Energy Office to Conduct a Study Regarding the Future of Electric Transmission Infrastructure in the State
132 | Senate
enacted Scott W. Cyrway
LD 741 An Act to Increase Preparedness for Solar Power Adoption in Maine
132 | House of Representatives
failed Valli D. Geiger
LD 830 An Act to Protect Maine's Scenic Beauty by Requiring Solar Panel Fields to Be Hidden from View
132 | Senate
failed David G. Haggan
LD 1976 Resolve, Regarding Legislative Review of Chapter 379: Compensation for Impacts to High-Value Agricultural Land from Solar Energy Development, a Late-filed Major Substantive Rule of the Department of Environmental Protection
132 | House of Representatives
enacted
LD 946 Resolve, to Increase Access to Energy Efficiency Programs by Low-income and Moderate-income Residents
132 | House of Representatives
enacted Daniel J. Ankeles
LD 1358 An Act to Reduce Electricity Rates by Removing Limitations on the Ownership of Generation by an Affiliate of an Investor-owned Transmission and Distribution Utility
132 | House of Representatives
failed Billy Bob Faulkingham
LD 1458 An Act Regarding Compensation Fees and Related Conservation Efforts for Solar and Wind Energy Development and High-impact Electric Transmission Lines Under the Site Location of Development Laws
132 | Senate
failed Russell J. Black
LD 342 An Act to Include Nuclear Power in the State's Renewable Portfolio Standard
132 | House of Representatives
failed Richard H. Campbell
LD 1700 An Act to Create a Direct Investment Pilot Project Under the Maine Clean Energy and Sustainability Accelerator
132 | House of Representatives
enacted Valli D. Geiger
LD 1158 An Act to Expand Appliance Energy and Water Standards
132 | House of Representatives
enacted Arthur L. Bell
LD 1513 An Act to Study the Role of Natural Gas in an Equitable Clean Energy Transition for Maine and to Establish a Commission to Study the Establishment of a Just and Equitable Transition for Maine's Workforce
132 | House of Representatives
in_committee Sophia B. Warren
1 2 3
Related Categories