• Skip to primary navigation
  • Skip to main content
  • Skip to primary sidebar
  • Skip to footer

The Environmental Council of the States (ECOS)

MenuMenu
  • News
  • Members
  • Areas of Focus
  • Documents
  • Events
  • About

Maine

Group of 22 States Sues U.S. EPA over ACE

August 16, 2019

On August 13, a group of 22 U.S. states and 7 cities filed a petition for review of the Trump administration’s Affordable Clean Energy (ACE) rule. The lawsuit, filed in…

Filed Under: Member News Tagged With: emissions

Maine Enacts Renewable Energy Legislation

June 28, 2019

On June 26, Maine Governor Janet Mills signed three bills into law that will help increase adoption of renewable energy, promote clean energy jobs, and address climate change.   Among…

Filed Under: Member News

Northeastern States Recommend PFAS Policy Solutions to Congress

June 21, 2019

On June 10, seven northeastern states (Connecticut, Massachusetts, Maine, New Hampshire, New York, Rhode Island, and Vermont) sent a letter to key Members of Congress recommending that the federal government…

Filed Under: Member News Tagged With: PFAS

Maine Imposes Styrofoam Food-Container Ban

May 3, 2019

On April 30, Maine Governor Janet Mills signed LD 289, a bill that will ban polystyrene (styrofoam) disposal food-service containers in Maine beginning on January 1, 2020. The new law…

Filed Under: Member News

Maine to Require PFAS Testing for Sludge Used in Land Application

March 29, 2019

The Maine Department of Environmental Protection this week announced that it will require PFAS testing of all sludge material licensed for land application. Spreading sludge as a soil abatement has…

Filed Under: Member News Tagged With: PFAS

Maine Provides Funding for Wetlands and Other Conservation Projects

December 21, 2018

Maine’s Natural Resource Conservation Program (MNRCP) of the Department of Environmental Protection (DEP) has awarded approximately $1.5 million to nine projects to restore, enhance, or protect wetlands and other important…

Filed Under: Member News

Maine Announces 2018 Governor’s Awards for Environmental Excellence

December 6, 2018

Governor Paul R. LePage and the Maine Department of Environmental Protection have announced the recipients of the 2018 Governor’s Awards for Environmental Excellence. The awards recognize businesses, public entities, and…

Filed Under: Member News Tagged With: award

Maine Awards First-Time Grants to Support Recycling and Organics Management

September 28, 2018

The Maine Department of Environmental Protection has announced the recipients of grant awards for recycling and organics management projects. These projects are targeted at diverting waste from disposal by expanding…

Filed Under: Member News Tagged With: food waste, recycling

ECOS Member Spotlight: Paul Mercer

April 20, 2018

Two Minutes with Paul Mercer, Commissioner of the Maine Department of Environmental Protection   How long have you been the Commissioner of the Maine DEP? What’s your best experience thus…

Filed Under: Member Spotlight

Maine Report Details Product Stewardship Efforts

January 19, 2018

The Maine Department of Environmental Protection has issued an annual report entitled Implementing Product Stewardship in Maine, January 2018. The report provides updates on the performance evaluations of Maine’s seven…

Filed Under: Member News, Uncategorized

Primary Sidebar

Footer

The Environmental Council of the States
1250 H Street NW, Suite 850
Washington, DC 20005

Email: ecos@ecos.org
Tel 202-266-4920
Fax 202-266-4937

Learn More

  • Leadership
  • Our Staff
  • Careers
  • Contact ECOS

Follow Us On

  • X
  • Facebook
  • Vimeo
  • RSS

Site by Rocketkoi