-- Preview Email Newsletter
State Tipoffs Involving Maine Newsletter for 2025-05-09 ( 19 items ) |
Dixfield Solar Project Loses Renewable Energy Certification From Maine PUC (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Nexamp, Inc.'s 2.50 MW Dixfield Solar Facility, located in Dixfield, Maine. The Commission issued the order for revocation on May 6, 2025, following a petition from Nexamp to rescind the original certification order from January 3, 2024.
The earlier order had classified the Dixfield Solar Facility as a Class I and Class IA renewable resource, making its energy gener more PR
Exploring the Limits of Presidential Power: Bowdoin's Rudalevige on Trump's Hundred Days (10)
BRUNSWICK, Maine, May 9 -- Bowdoin College issued the following news:
* * *
Exploring the Limits of Presidential Power: Bowdoin's Rudalevige on Trump's Hundred Days
By Tom Porter
Donald Trump is not the first US president to be accused of behaving like a dictator, said Andrew Rudalevige. However, he added, the "vengeful nature" of many of the president's second term executive actions is both "different and dangerous."
Not even Richard Nixon, who resigned from the White House in 1974 in the more PR
Help Shape What AI Means for Maine at June Conference (10)
ORONO, Maine, May 9 -- The University of Maine issued the following news release:
* * *
Help shape what AI means for Maine at June conference
Artificial intelligence is changing how people live, work and solve problems at breakneck speed. To set the stage for AI adoption that is ethical and beneficial, experts from across Maine teamed up to bring people together to discuss the latest opportunities, implications and insights on AI for the state.
The University of Maine AI Initiative will con more PR
Jonesboro Solar Project's Renewable Energy Certification Withdrawn by Maine PUC (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Giri Jonesboro Solar LLC's 1.990 MW Giri Jonesboro Solar Facility, located in Jonesboro, Maine. The Commission issued the order for revocation on May 6, 2025, following a petition from Jonesboro Solar to rescind the original certification order from July 31, 2024.
The earlier order had classified the Giri Jonesboro Solar Facility as a Class I and Class IA renewable more PR
Maine PUC Mandates Individual Notice for Consumer-Owned Water Rate Hikes (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has amended its rules to require consumer-owned water utilities (COWUs) to provide individual notice to customers when adjusting rates under a recently enacted state law. The order, issued on May 7, 2025, modifies Chapter 616 of the Commission's rules to reflect a new provision in Maine statute (35-A M.R.S. Sec. 6104-B).
The new law, passed in 2023, created an expedited process for COWUs to adjust rates, subject to stricter l more PR
Maine PUC Rescinds Renewable Energy Status for Crowley Road Solar Facility (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has issued an order, dated May 6, 2025, revoking the renewable energy resource certifications previously granted to Summit Ridge Energy LLC for its 2.0 MW Crowley Road Solar Facility in Sabbatus, Maine. The decision comes after Summit Ridge requested the rescission of the original certification order, which was issued on January 3, 2024.
The prior order had classified the Crowley Road Solar Facility as a Class I and Class IA more PR
Maine PUC Reverses Renewable Energy Certification for NRS Bethel Solar Project (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has issued an order on May 6, 2025, revoking the renewable energy resource certifications previously granted to Summit Ridge Energy LLC for its 3.0 MW NRS Bethel Solar Facility, located in Bethel, Maine. This decision follows a petition filed by Summit Ridge requesting the rescission of the original certification order issued on November 15, 2023.
The 2023 order had designated the NRS Bethel Solar Facility as a Class I and Cl more PR
Maine PUC Revokes Renewable Energy Certification for Nexamp Solar Facility (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (PUC) has issued an order revoking the renewable energy certifications previously granted to Nexamp, Inc.'s Mariner Solar Facility in Winthrop. The decision, dated May 6, 2025, rescinds the Commission's November 8, 2023 order that classified the 2.5 MW solar facility as a Class I and Class IA renewable resource eligible for Maine's Renewable Portfolio Standard (RPS).
According to the PUC filing, Nexamp requested the revocation in a more PR
Maine PUC Revokes Renewable Energy Certification for Somerset Solar Project (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications previously granted to Summit Ridge Energy LLC for its 4.98 MW Somerset Solar Facility in Pittsfield. In an order dated May 6, 2025, the Commission granted Summit Ridge's request to rescind the original certification order issued on November 15, 2023.
The 2023 order had classified the Somerset Solar Facility as a Class I and Class IA renewable resource, making it eligibl more PR
Maine PUC Withdraws Renewable Certification for Summit Ridge Solar Project (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (PUC) has revoked the renewable energy certifications for Summit Ridge Energy LLC's Hermon Solar Facility, a 4.98 MW project located in Hermon, Maine. The Commission issued the order on May 6, 2025, effectively rescinding its previous certification granted on November 15, 2023.
The decision follows a petition filed by Summit Ridge on February 28, 2025, requesting the revocation. In its petition, Summit Ridge stated that the Hermon S more PR
Maine PUC Withdraws Renewable Energy Status for Maxcys Mill Solar Project (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has issued an order revoking the renewable energy resource certifications for Summit Ridge Energy LLC's 2.0 MW Maxcys Mill Solar Facility in Windsor. The decision, dated May 6, 2025, follows a request from Summit Ridge to rescind the original certification granted on November 15, 2023.
The previous order had designated the Maxcys Mill Solar Facility as a Class I and Class IA renewable resource, making its energy generation el more PR
Maine PUC: Bangor's Union Street Solar Loses Maine Renewable Energy Certification (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Summit Ridge Energy LLC's 2.0 MW Union Street Solar Facility in Bangor, Maine. The Commission issued the order for revocation on May 6, 2025, following a petition from Summit Ridge to rescind the original certification order from May 22, 2024.
The earlier order had classified the Union Street Solar Facility as a Class I and Class IA renewable resource, making its en more PR
Maine PUC: CMP's 2024 Performance Metrics Approved; OPA Concerns Deferred (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has approved Central Maine Power Company's (CMP) calculated results for its 2024 performance metrics related to reliability, customer service, and billing, as detailed in its Chapter 320 annual report. The order, issued on May 7, 2025, mandates that CMP include these approved results in its upcoming customer report card.
Unlike Versant Power, which missed several benchmarks in its report, the MPUC noted that CMP successfully more PR
Maine PUC: Versant Power's 2024 Performance Metrics Approved Despite Missing Benchmarks (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has approved Versant Power's calculated results for its 2024 performance metrics related to reliability, customer service, and billing, as outlined in its Chapter 320 annual report. The order, issued on May 7, 2025, directs Versant to include these approved results in its upcoming customer report card.
While the MPUC approved the calculations, it noted that Versant Power failed to meet five out of the nine established benchma more PR
Maine Regulators Rescind Renewable Certification for Waldoboro Solar Farm (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications previously granted to Summit Ridge Energy LLC for its 2 MW Waldoboro Solar Facility, located in Washington, Maine. The Commission issued the order for revocation on May 6, 2025, following a request from Summit Ridge.
The initial certification order, issued on November 15, 2023, had classified the Waldoboro Solar Facility as both a Class I and Class IA renewable resource more PR
Milo Solar Project's Renewable Energy Certification Revoked by Maine PUC (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Nexamp, Inc.'s 1.992 MW Milo Solar, LLC Facility, located in Milo, Maine. The Commission issued the order for revocation on May 6, 2025, following a petition from Nexamp to rescind the original certification order from March 25, 2024.
The earlier order had classified the Milo Solar facility as a Class I and Class IA renewable resource, making its energy generation e more PR
Nexamp's Footbridge Solar Loses Renewable Energy Certification in Maine (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Nexamp, Inc.'s 2.25 MW Footbridge Solar Facility in Harrington, Maine. In an order issued on May 6, 2025, the Commission granted Nexamp's request to rescind the original certification order from February 23, 2024.
The earlier order had classified the Footbridge Solar Facility as a Class I and Class IA renewable resource, making its energy generation eligible under M more PR
Nexamp's Front Ridge Solar Loses Maine Renewable Energy Certification (10)
AUGUSTA, Maine, May 8 -- The Maine Public Utilities Commission (MPUC) has revoked the renewable energy resource certifications for Nexamp, Inc.'s 4.99 MW Front Ridge Solar 1, LLC Facility in Orland, Maine. The Commission issued the order for revocation on May 6, 2025, following a petition from Nexamp to rescind the original certification order from January 3, 2024.
The earlier order had classified the Front Ridge Solar facility as a Class I and Class IA renewable resource, making its energy gen more PR
PFAS Research at UMaine Receives $2.25M From the State (10)
ORONO, Maine, May 9 -- The University of Maine issued the following news release:
* * *
PFAS research at UMaine receives $2.25M from the state
Researchers at the University of Maine have been awarded a total of $2.25 million in funding from the Maine Department of Agriculture, Conservation and Forestry (DACF) to study a group of chemicals known as PFAS in order to help commercial farmers manage its presence.
The UMaine awards, which are directed to faculty members associated with the univer more PR
|