Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1902 PDF
  • §1902 MS-Word
  • Statute Search
  • Ch. 19 Contents
  • Title 35-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1901
Title 35-A: PUBLIC UTILITIES
Part 1: PUBLIC UTILITIES COMMISSION
Chapter 19: THE MAINE ENERGY COST REDUCTION ACT
§1903

§1902. Definitions

As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2013, c. 369, Pt. B, §1 (NEW).]
1.  Basis differential.  "Basis differential" means the difference between the so-called Henry Hub spot price for natural gas and the corresponding cash spot price for natural gas in New England.  
[PL 2013, c. 369, Pt. B, §1 (NEW).]
2.  Energy cost reduction contract.  "Energy cost reduction contract" means a contract executed in accordance with this chapter to procure capacity on a natural gas transmission pipeline, including, when applicable, compression capacity.  
[PL 2015, c. 445, §1 (AMD).]
3.  ISO-NE region.  "ISO-NE region" means the region in which the New England bulk power system operated by the independent system operator of the New England bulk power system or a successor organization is located.  
[PL 2013, c. 369, Pt. B, §1 (NEW).]
3-A.  Liquefied natural gas storage capacity.  "Liquefied natural gas storage capacity" means storage capacity for liquefied natural gas installed in the State on or after January 1, 2016 that will benefit the State's energy consumers during times of regional supply constraint due to capacity limitations of interstate or intrastate pipelines or local distribution systems.  
[PL 2015, c. 445, §2 (NEW).]
3-B.  Physical energy storage capacity.  "Physical energy storage capacity" means liquefied natural gas storage capacity.  
[PL 2015, c. 445, §2 (NEW).]
3-C.  Physical energy storage contract.  "Physical energy storage contract" means a contract executed in accordance with this chapter for physical energy storage capacity.  
[PL 2015, c. 445, §2 (NEW).]
4.  Pipeline capacity holder.  "Pipeline capacity holder" means any person owning rights to natural gas pipeline capacity.  
[PL 2013, c. 369, Pt. B, §1 (NEW).]
5.  Trust fund.  "Trust fund" means the Energy Cost Reduction Trust Fund established under section 1907, subsection 1.  
[PL 2013, c. 369, Pt. B, §1 (NEW).]
SECTION HISTORY
PL 2013, c. 369, Pt. B, §1 (NEW). PL 2015, c. 445, §§1, 2 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes