HP0541
LD 710
PUBLIC Law, Chapter 55

Signed on 2011-04-25 00:00:00.0 - First Regular Session - 125th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Amend the Laws Governing the Duties of the Director of the Governor's Office of Energy Independence and Security

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 2 MRSA §9, sub-§3, ¶C,  as amended by PL 2009, c. 655, Pt. C, §1, is further amended to read:

C.  In consultation with the Efficiency Maine Trust Board, established in Title 5, section 12004-G, subsection 10-C, prepare and submit a comprehensive state energy plan to the Governor and the Legislature by January 15, 2009 and submit an updated plan every 2 years thereafter. Within the comprehensive state energy plan, the director shall identify opportunities to lower the total cost of energy to consumers in this State and transmission capacity and infrastructure needs and recommend appropriate actions to lower the total cost of energy to consumers in this State and facilitate the development and integration of new renewable energy generation within the State and support the State's renewable resource portfolio requirements specified in Title 35-A, section 3210 and wind energy development goals specified in Title 35-A, section 3404;

Sec. 2. 2 MRSA §9, sub-§3, ¶J,  as enacted by PL 2007, c. 656, Pt. C, §1, is amended to read:

J. Take action as necessary to carry out the goals and objectives of the state energy plan prepared pursuant to paragraph C including lowering the total cost of energy to consumers in this State.

Effective 90 days following adjournment of the 125th Legislature, First Regular Session, unless otherwise indicated.


Top of Page