Policy-focused browsing for Maine legislation.
| 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 |