Back
Officials

Sponsored Legislation

LD 1964

ME SENATE

An Act To Require The Development Of A Standard Written Disclosure For Sellers And Installers Of Distributed Generation Resources, To Make Changes To Other Standard Disclosures And To Make Misrepresentation In The Sale Of Electricity Products An Unfair Trade Practice

132
Introduced by Russell Black, Steven Foster,
Work Session Held - TABLED
#delivery #disclosures #electricutilities
0
0
0
0

LD 161

ME HOUSE

Resolve, Directing The Department Of Agriculture, Conservation And Forestry To Convene A Stakeholder Group Tasked With A Comprehensive Overhaul And Modernization Of The State Subdivision Laws

132
Introduced by Rick Bennett, Russell Black, Dick Bradstreet and 6 other co-sponsors
Work Session Held - TABLED
#housing #regulation #subdivisions
0
0
0
0

LD 987

ME SENATE

An Act Clarifying Exemptions From The Notification Requirements For Products Containing Pfas

132
Introduced by Sue Bernard, Russell Black, Brad Farrin and 2 other co-sponsors

LD 987 clarifies exemptions from Maine PFAS product notification rules, easing obligations for manufacturers, importers, distributors, and retailers, with minor DEP budget impact.

Signed by Governor
#pfas #toxicchemicals #toxicsubstances
0
0
0
0