State Codes and Statutes

Statutes > Maine > Title35 > Title35ch1sec0

35 §1. Members; terms; vacancies; seal; clerks; office and equipment; salary; expenses (REPEALED)
35 §1-A. Public Advocate (REPEALED)
35 §2. Conflicts of interest (REPEALED)
35 §3. Rules; assistance (REPEALED)
35 §4. Investigations of public utilities (REPEALED)
35 §4-A. Commission action (REPEALED)
35 §5. Inspections of books and papers; confidential character of information; penalty (REPEALED)
35 §6. Information to be furnished (REPEALED)
35 §7. Production of books and records; failure to obey (REPEALED)
35 §7-A. Five-year review (REPEALED)
35 §8. Violations and penalties; duties of Attorney General and county attorneys; actions (REPEALED)
35 §9. Collection of water resources information (REPEALED)
35 §10. Conferences with United States Geological Survey (REPEALED)
35 §11. Plans for proposed dams (REPEALED)
35 §12. Inclusion of information relating to water power and resources and proposed dams in biennial report (REPEALED)
35 §13. Filing, with commission, plans for construction or improvement of water systems (REPEALED)
35 §13-A. Construction of transmission lines and generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-B. Purchase of generating capacity, energy or transmission capacity or fuel conversion of generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-C. Long-range energy plan (REPEALED)
35 §13-D. New England Electric Power Pool Agreement (REPEALED)
35 §14. Removal of ice dams (REPEALED)
35 §14-A. Competitive bids (REPEALED)
35 §15. Definitions (REPEALED)
35 §16. Participation with other utility regulatory bodies (REPEALED)
35 §17. Funding of the commission (REPEALED)
35 §18. Management audit (REPEALED)
35 §19. Reimbursement fund (REPEALED)
35 §20. Funding of intervenors by the commission (REPEALED)
35 §21. Testimony provided by employees of public utilities to legislative committees and to the Public Utilities Commission (REPEALED)

State Codes and Statutes

Statutes > Maine > Title35 > Title35ch1sec0

35 §1. Members; terms; vacancies; seal; clerks; office and equipment; salary; expenses (REPEALED)
35 §1-A. Public Advocate (REPEALED)
35 §2. Conflicts of interest (REPEALED)
35 §3. Rules; assistance (REPEALED)
35 §4. Investigations of public utilities (REPEALED)
35 §4-A. Commission action (REPEALED)
35 §5. Inspections of books and papers; confidential character of information; penalty (REPEALED)
35 §6. Information to be furnished (REPEALED)
35 §7. Production of books and records; failure to obey (REPEALED)
35 §7-A. Five-year review (REPEALED)
35 §8. Violations and penalties; duties of Attorney General and county attorneys; actions (REPEALED)
35 §9. Collection of water resources information (REPEALED)
35 §10. Conferences with United States Geological Survey (REPEALED)
35 §11. Plans for proposed dams (REPEALED)
35 §12. Inclusion of information relating to water power and resources and proposed dams in biennial report (REPEALED)
35 §13. Filing, with commission, plans for construction or improvement of water systems (REPEALED)
35 §13-A. Construction of transmission lines and generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-B. Purchase of generating capacity, energy or transmission capacity or fuel conversion of generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-C. Long-range energy plan (REPEALED)
35 §13-D. New England Electric Power Pool Agreement (REPEALED)
35 §14. Removal of ice dams (REPEALED)
35 §14-A. Competitive bids (REPEALED)
35 §15. Definitions (REPEALED)
35 §16. Participation with other utility regulatory bodies (REPEALED)
35 §17. Funding of the commission (REPEALED)
35 §18. Management audit (REPEALED)
35 §19. Reimbursement fund (REPEALED)
35 §20. Funding of intervenors by the commission (REPEALED)
35 §21. Testimony provided by employees of public utilities to legislative committees and to the Public Utilities Commission (REPEALED)

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title35 > Title35ch1sec0

35 §1. Members; terms; vacancies; seal; clerks; office and equipment; salary; expenses (REPEALED)
35 §1-A. Public Advocate (REPEALED)
35 §2. Conflicts of interest (REPEALED)
35 §3. Rules; assistance (REPEALED)
35 §4. Investigations of public utilities (REPEALED)
35 §4-A. Commission action (REPEALED)
35 §5. Inspections of books and papers; confidential character of information; penalty (REPEALED)
35 §6. Information to be furnished (REPEALED)
35 §7. Production of books and records; failure to obey (REPEALED)
35 §7-A. Five-year review (REPEALED)
35 §8. Violations and penalties; duties of Attorney General and county attorneys; actions (REPEALED)
35 §9. Collection of water resources information (REPEALED)
35 §10. Conferences with United States Geological Survey (REPEALED)
35 §11. Plans for proposed dams (REPEALED)
35 §12. Inclusion of information relating to water power and resources and proposed dams in biennial report (REPEALED)
35 §13. Filing, with commission, plans for construction or improvement of water systems (REPEALED)
35 §13-A. Construction of transmission lines and generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-B. Purchase of generating capacity, energy or transmission capacity or fuel conversion of generating facilities prohibited without prior order of the commission (REPEALED)
35 §13-C. Long-range energy plan (REPEALED)
35 §13-D. New England Electric Power Pool Agreement (REPEALED)
35 §14. Removal of ice dams (REPEALED)
35 §14-A. Competitive bids (REPEALED)
35 §15. Definitions (REPEALED)
35 §16. Participation with other utility regulatory bodies (REPEALED)
35 §17. Funding of the commission (REPEALED)
35 §18. Management audit (REPEALED)
35 §19. Reimbursement fund (REPEALED)
35 §20. Funding of intervenors by the commission (REPEALED)
35 §21. Testimony provided by employees of public utilities to legislative committees and to the Public Utilities Commission (REPEALED)