LD 1949
pg. 2
Page 1 of 6 PUBLIC Law Chapter 644 Page 3 of 6
Download Chapter Text
LR 2853
Item 1

 
B. Revise the Manual of Accepted Practices to incorporate
these mandatory provisions and make this and other relevant
publications available to the towns and cities of this
State; and

 
C. Collect data from municipalities and regional planning
agencies on the energy construction characteristics of the
residential units built after January 1, 1989 and include an
analysis of that data in its biennial energy resources plan.

 
Sec. 4. 10 MRSA §1415-F, as amended by PL 1991, c. 824, Pt. C, §2,
is repealed.

 
Sec. 5. 10 MRSA §1485, as amended by PL 1989, c. 501, Pt. DD, §§26
to 28, is repealed.

 
Sec. 6. 10 MRSA §1493, as amended by PL 1989, c. 501, Pt. DD, §30,
is repealed.

 
Sec. 7. 32 MRSA cc. 87 and 88, as amended, are repealed.

 
Sec. 8. 35-A MRSA §1311-B, as enacted by PL 2001, c. 135, §1, is
repealed.

 
Sec. 9. 35-A MRSA Pt. 8 is enacted to read:

 
PART 8

 
ENERGY EFFICIENCY

 
CHAPTER 95

 
ENERGY EFFICIENCY

 
§10001.__Provision of public information

 
1.__General.__The commission shall provide to the public
information about energy technologies and energy efficiency
practices, including any state building energy standards and
their implementation.__In providing public information, the
commission shall consider:

 
A.__The aspects of energy technologies, energy efficiency
practices and building energy standards and their
implementation about which the public needs information;

 
B.__The most effective means of providing the information;
and


Page 1 of 6 Top of Page Page 3 of 6
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer