summary
Introduced
04/25/2025
04/25/2025
In Committee
04/25/2025
04/25/2025
Crossed Over
Passed
Dead
05/20/2025
05/20/2025
Introduced Session
132nd Legislature
Bill Summary
This bill establishes the Climate Superfund Cost Recovery Program within the Department of Environmental Protection. Under the program, an entity or a successor in interest to an entity that was engaged in the trade or business of extracting fossil fuel or refining crude oil between January 1, 2000 and December 31, 2024 is assessed a cost recovery demand for the entity's share of fossil fuel extraction or refinement contributing to greenhouse gas-related costs in the State. An entity is assessed a cost recovery demand only if the department determines that the entity's products were responsible for more than one billion metric tons of greenhouse gas emissions. Cost recovery payments received by the department are deposited into the Climate Superfund Cost Recovery Program Fund to provide funding for climate change adaptation projects in the State, which the department is directed to prioritize through the adoption of a resilience implementation strategy.
AI Summary
This bill establishes the Maine Climate Superfund Act, creating a program that requires certain fossil fuel companies to pay for climate change adaptation efforts based on their historical greenhouse gas emissions. Specifically, the bill requires entities that extracted fossil fuels or refined crude oil between 2000 and 2024 to pay a "cost recovery demand" if their products were responsible for over one billion metric tons of greenhouse gas emissions. These payments will be deposited into a special fund used to finance climate change adaptation projects across Maine, such as upgrading infrastructure, implementing flood protections, improving energy efficiency, and supporting vulnerable communities. The bill defines key terms like "climate change adaptation project" and "responsible party" and outlines a comprehensive process for determining each company's liability, including considering controlled corporate groups and minority interests. The Department of Environmental Protection will administer the program and develop a "resilience implementation strategy" to prioritize and guide climate adaptation efforts. Additionally, the Treasurer of State is required to produce a detailed report by January 2026 assessing the total costs of greenhouse gas emissions to the state. The bill aims to hold major fossil fuel producers financially accountable for their historical contributions to climate change while generating funds to help Maine communities adapt to its impacts.
Committee Categories
Agriculture and Natural Resources
Sponsors (10)
Grayson Lookner (D)*,
Mana Abdi (D),
Dan Ankeles (D),
Aaron Dana (NP),
Flavia DeBrito (D),
Deqa Dhalac (D),
Valli Geiger (D),
Cheryl Golek (D),
Nicole Grohoski (D),
Charles Skold (D),
Last Action
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD) (on 05/20/2025)
bill text
bill summary
Loading...
bill summary
Loading...
bill summary
| Document Type | Source Location |
|---|---|
| State Bill Page | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=1808&snum=132 |
| BillText | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP1209&item=1&snum=132 |
Loading...