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

The Environmental Council of the States (ECOS)

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

Maine

ECOS White Paper: Processes and Considerations for Setting State PFAS Standards, 2021 Update

March 2, 2021

In recent years, federal, state, and international authorities have established various health-based regulatory values and evaluation criteria for a number of specific per- and polyfluoroalkyl substances (PFAS) in response to…

Filed Under: Uncategorized Tagged With: PFAS

Maine Expanding Waste Diversion Efforts

October 16, 2020

The Maine Department of Environmental Protection (DEP) is seeking applications for solid waste diversion grants from public and private entities in the state. This will be the second round of…

Filed Under: Member News Tagged With: recycling

Fifteen States and DC Sign MOU to Accelerate Bus and Truck Electrification

July 16, 2020

This week, 15 states and the District of Columbia signed a memorandum of understanding to accelerate bus and truck electrification and eradicate diesel emissions by 2050. The signatories will collaborate…

Filed Under: Member News Tagged With: emissions, vehicles

Maine Surveys Wastewater Operators on System Needs

June 5, 2020

In order to be prepared should infrastructure funding be part of an economic stimulus package, the Maine Department of Environmental Protection (DEP) is conducting a Clean Watersheds Needs Survey. The…

Filed Under: Member News Tagged With: stormwater, wastewater

Maine Publishes Flood Guide for Municipalities

February 27, 2020

The Maine Department of Environmental Protection has published a reference guide to help municipalities deal with floods. The guide is designed to provide basic information for municipal flood event needs…

Filed Under: Member News Tagged With: flooding, waterbodies

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

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