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) Billy Bob Faulkingham (3) Christopher J. Kessler (3) Nicole Grohoski (3) Richard A. Bennett (3) Richard H. Campbell (3) Russell J. Black (3) Sophia B. Warren (3)
Category Bills
Bill Title Status Sponsor
LD 906 An Act to Update the Solar Energy Development Reporting Date Deadline
132 | Senate
enacted Mark W. Lawrence
LD 601 An Act to Remove State-imposed Referendum Requirements Regarding Nuclear Power
132 | House of Representatives
failed Roger Clarence Albert
LD 204 An Act to Reduce the Cost of Electricity by Removing the 100-megawatt Limit on Renewable Resources of Energy
132 | Senate
failed Russell J. Black
LD 638 An Act to Create Equal Opportunity Access to Clean Energy by Removing the 100-megawatt Limit on Clean Energy Sources
132 | House of Representatives
failed Donald J. Ardell
LD 801 An Act to Prevent Consumer-generated Electricity from Being Used by Anyone Other than That Consumer
132 | House of Representatives
failed Marygrace Caroline Cimino
LD 444 An Act to Lower Energy Costs by Repealing the Law Setting Out the State's Goals for Consumption of Electricity from Renewable Resources
132 | House of Representatives
failed Laurel D. Libby
LD 469 An Act to Prioritize State Access to Electricity Generated in Canada via High-impact Electric Transmission Lines
132 | Senate
failed Richard A. Bennett
LD 445 An Act to Stimulate Housing Production by Increasing the Threshold Before Participation in the Maine Uniform Building and Energy Code Is Mandatory
132 | House of Representatives
failed Amy Bradstreet Arata
2 3 4
Related Categories