fbpx
Wikipedia

List of power stations in Maine

This is a list of electricity-generating power stations in the U.S. state of Maine, sorted by type and name. In 2022, Maine had a total summer capacity of 5,126 MW through all of its power plants, and a net generation of 12,763 GWh.[2] In 2023, The electrical energy generation mix was 29.4% natural gas, 26.9% hydroelectric, 21.6% wind, 13.7% biomass, 5.1% solar, 0.6% petroleum, 0.4% coal, and 2.5% other. Small-scale solar, which includes customer-owned photovoltaic panels, delivered an additional net 607 GWh of energy to the state's electrical grid in 2023. This compares to the 582 GWh generated by Maine's utility-scale photovoltaic plants.[1]

Sources of Maine utility-scale electricity generation:
full-year 2023[1]

  Natural Gas (29.4%)
  Hydroelectric (26.9%)
  Wind (21.6%)
  Biomass (13.7%)
  Solar (5.1%)
  Petroleum (0.6%)
  Coal (0.4%)
  Other (2.5%)

During 2021, renewable sources generated 74% of all electrical energy from Maine, making it one of the top-five U.S. states. Maine's share of wind generation is the largest among New England states, and its share of biomass generation from the wood industry and municipal waste sources is the largest in the United States. Maine's electricity generation has not met the in-state demand in recent years, and about one-quarter of its electricity consumption was imported from Canada.[3]

Nuclear power stations edit

The Maine Yankee Nuclear Power Plant generated 860 MW of base load electricity during years 1972–1996. Decommissioning was completed in 2005.[4][5] Maine had no utility-scale plants that used fissile material as a fuel in 2019.[1]

Fossil-fuel power stations edit

Data from the U.S. Energy Information Administration serves as a general reference.[6]

Coal-fired edit

The Mason Station in Wiscasset was a coal-fired plant built in 1941-42, with the capability of producing 153,500 kilowatts giving it the status, at that time, of Maine’s second largest electric generating plant, W.D. Wyman Station in Yarmouth was the largest with a capacity of 225,000 kilowatts.

Central Maine Power and Wiscasset were good neighbors for many years. The Mason Station was many things to the community. It brought economic growth to the town and livelihood to its employees. It produced electricity at a time when it was needed most, and, being the largest taxpayer in town, it helped keep the mil rate low for other taxpayers.

For several years in the 1970s, Maine Salmon Farms raised Pacific Coho salmon in the warm water outflow from Mason steam station in Wiscasset. The warm water prevented icing and allowed the young fish to grow even in the cold winter months.

The Rumford Cogeneration and S D Warren Plants previously burned coal as primary fuel, and continued to burn it as secondary fuel in 2019 (see Biomass).[7] Maine had no operating utility-scale plants that used coal as a primary fuel in 2019.[1]

Natural gas-fired edit

Name Location Coordinates Capacity
(MW)
Generation
Type
Year
Opened
Refs
Androscoggin Energy Center Franklin County 44°30′23″N 70°14′32″W / 44.5063°N 70.2423°W / 44.5063; -70.2423 (Adroscoggin EC) 163.5 Simple Cycle (x3) 1999/2000 [8]
Bucksport Generation Plant Hancock County 44°34′26″N 68°48′17″W / 44.5738°N 68.8046°W / 44.5738; -68.8046 (Bucksport Plant) 186.8 Simple Cycle 2001 [9]
Maine Independence Station Penobscot County 44°49′27″N 68°42′34″W / 44.8242°N 68.7094°W / 44.8242; -68.7094 (Independence Station) 550.2 2x1 Combined Cycle 2000 [10]
Mead Rumford Cogen Oxford County 44°32′47″N 70°32′39″W / 44.5465°N 70.5443°W / 44.5465; -70.5443 (Independence Station) 12.5 Steam Turbine 1954 [11]
Rumford Power Plant Oxford County 44°31′49″N 70°31′19″W / 44.5303°N 70.5219°W / 44.5303; -70.5219 (Rumford Plant) 262.9 1x1 Combined Cycle 2000 [12]
Westbrook Energy Center Cumberland County 43°39′27″N 70°22′30″W / 43.6575°N 70.3750°W / 43.6575; -70.3750 (Westbrook EC) 563.9 2x1 Combined Cycle 2001 [13][14]

Petroleum-fired edit

Maine's petroleum-fired plants were operated as peaker plants in 2019.

Name Location Coordinates Capacity
(MW)
Generation
Type
Year
Opened
Ref
Caribou Generation Station Aroostook County 46°50′53″N 68°00′09″W / 46.8480°N 68.0026°W / 46.8480; -68.0026 (Caribou Station) 26.6 Reciprocating Engine (x4)
Steam Turbine (x2)
1948/1951 (7.6MW)
1950/1955 (19MW)
[15]
Cape Gas Turbine Cumberland County 43°38′37″N 70°15′16″W / 43.6436°N 70.2544°W / 43.6436; -70.2544 (Cape Turbine) 35.0 Simple Cycle (x2) 1970 [16]
Flos Inn Diesel Aroostook County 43°38′37″N 70°15′16″W / 43.6436°N 70.2544°W / 43.6436; -70.2544 (Cape Turbine) 6.0 Reciprocating Engine (x3) 1959 [17]
Wyman Power Station Cumberland County 43°45′03″N 70°09′24″W / 43.7508°N 70.1567°W / 43.7508; -70.1567 (Wyman Station) 846[A] Steam Turbine (x4) 1957-1978 [18]

A 16.2MW battery storage capacity added at Wyman Station in 2016.[19]

Renewable Power Stations edit

Data from the U.S. Energy Information Administration serves as a general reference.[6]

Biomass and Municipal Waste edit

Name Location Coordinates Capacity
(MW)
Fuel Generation
Type
Year
Opened
Refs
Androscoggin Mill Franklin County 44°30′23″N 70°14′22″W / 44.5063°N 70.2395°W / 44.5063; -70.2395 (Androscoggin Mill) 80 wood/wood waste Steam Turbine (x3) 1964-1974 [20]
Athens Energy Plant Somerset County 44°56′44″N 69°39′39″W / 44.9455°N 69.6607°W / 44.9455; -69.6607 (Athens Energy) 8.5 wood/wood waste Steam Turbine 2016 [21]
Crossroads Landfill Gas Somerset County 44°42′05″N 69°49′55″W / 44.7014°N 69.8319°W / 44.7014; -69.8319 (WM Crossroads Landfill) 3.2 landfill gas Reciprocating Engine (x2) 2009 [22]
Jonesboro Energy Center (Indeck) Washington County 44°40′41″N 67°32′52″W / 44.6781°N 67.5477°W / 44.6781; -67.5477 (Indeck Jonesboro) 27.5 wood/wood waste Steam Turbine 1987 [23][24]
Livermore Falls Plant Penobscot County 44°25′54″N 70°09′43″W / 44.4317°N 70.1619°W / 44.4317; -70.1619 (Livermore Falls) 39.6 wood/wood waste Steam Turbine 1992 [25][26]
MMWAC Resource Recovery Facility Androscoggin County 44°04′04″N 70°15′39″W / 44.0678°N 70.2608°W / 44.0678; -70.2608 (MMWAC Recovery) 5.0 municipal solid waste (biogenic & non-biogenic)
natural gas
Steam Turbine 1992 [27][28][29]
Old Town Waste Plant Penobscot County 44°55′05″N 68°38′08″W / 44.9181°N 68.6355°W / 44.9181; -68.6355 (Old Town) 28.5 wood/wood waste Steam Turbine (x2) 1965/1987 [30][31]
Penobscot Energy Recovery Facility Penobscot County 44°44′18″N 68°49′33″W / 44.7383°N 68.8258°W / 44.7383; -68.8258 (Penobscot Recovery) 25.3 municipal solid waste (biogenic & non-biogenic)
fuel oil
Steam Turbine 1987 [32][33][34]
Pine Tree Landfill Gas Penobscot County 44°46′07″N 68°51′42″W / 44.7686°N 68.8617°W / 44.7686; -68.8617 (Pine Tree Landfill) 3.3 landfill gas Reciprocating Engine (x3) 2008 [35]
Regional Waste Systems Facility Cumberland County 43°39′20″N 70°20′05″W / 43.6556°N 70.3347°W / 43.6556; -70.3347 (Regional Waste Facility) 13.3 municipal solid waste
(biogenic & non-biogenic)
natural gas
Steam Turbine 1988 [36][37][38]
Rumford Cogeneration Plant Oxford County 44°33′05″N 70°32′29″W / 44.5513°N 70.5414°W / 44.5513; -70.5414 (Rumford Cogen) 102.6 wood waste
coal
tire-derived fuel
Steam Turbine 1990 [39][40]
S. D. Warren Westbrook Plant Cumberland County 43°41′06″N 70°21′12″W / 43.6849°N 70.3532°W / 43.6849; -70.3532 (S D Warren) 62.5 wood waste
coal
Steam Turbine (x2) 1982/1985 [41]
Somerset Waste Plant Somerset County 44°42′13″N 69°38′51″W / 44.7035°N 69.6474°W / 44.7035; -69.6474 (Somerset) 107.1 wood waste
natural gas
tire-derived fuel
Steam Turbine (x2) 1976/1990 [42][43]
Stratton Plant Franklin County 45°08′26″N 70°25′32″W / 45.1406°N 70.4256°W / 45.1406; -70.4256 (Stratton) 45.7 wood/wood waste Steam Turbine 1989 [44][45]
Twin Rivers Paper Plant Aroostook County 47°21′29″N 68°19′51″W / 47.3581°N 68.3309°W / 47.3581; -68.3309 (Twin Rivers Paper) 22.0 wood/industrial waste Steam Turbine 1987 [46]
West Enfield Energy Center (Indeck) Penobscot County 45°15′13″N 68°37′40″W / 45.2537°N 68.6279°W / 45.2537; -68.6279 (Indeck West Enfield) 27.5 wood/wood waste Steam Turbine 1987 [47][48]
Woodland Pulp Waste Plant Washington County 45°09′19″N 67°24′04″W / 45.1554°N 67.4012°W / 45.1554; -67.4012 (Woodland Pulp) 49.8 wood/wood waste Steam Turbine (x2) 1966/1970[A] [49]

A In operation since 1906, original units retired.

Hydroelectric edit

Name Location Coordinates Capacity
(MW)
Number of
Turbines
Year
Opened
Refs
Anson-Abenaki Hydros Plant Somerset County 44°47′51″N 69°53′12″W / 44.7975°N 69.8867°W / 44.7975; -69.8867 (Anson-Abenaki Hydro) 29.0 13 1950-1994 [50][51]
Aziscohos Hydro Project Oxford County 44°56′38″N 70°59′51″W / 44.9439°N 70.9975°W / 44.9439; -70.9975 (Aziscohos Hydro) 6.7 1 1988 [52]
Bonny Eagle Hydropower Plant York County 43°41′16″N 70°36′42″W / 43.6877°N 70.6116°W / 43.6877; -70.6116 (Bonny Eagle Hydro) 7.2 6 1910 [53]
Brunswick Hydro Plant Cumberland County 43°55′14″N 69°58′04″W / 43.9205°N 69.9678°W / 43.9205; -69.9678 (Brunswick Hydro) 19.6 3 1982/1983 [54]
Caribou Generation Station Aroostook County 46°50′53″N 68°00′09″W / 46.8480°N 68.0026°W / 46.8480; -68.0026 (Caribou Station) 0.8 2 1926 [15]
Charles E. Monty Hydro Plant Androscoggin County 44°05′58″N 70°13′15″W / 44.0995°N 70.2209°W / 44.0995; -70.2209 (Charles E Monty Hydro) 28.4 2 1990 [55]
Deer Rips Androscoggin County 44°08′05″N 70°12′13″W / 44.1346°N 70.2037°W / 44.1346; -70.2037 (Deer Rips Hydro) 6.5 7 1903-1924 [56]
Ellsworth Hydro Station Hancock County 44°32′39″N 68°25′50″W / 44.5442°N 68.4306°W / 44.5442; -68.4306 (Ellsworth Hydro) 8.9 4 1924-1938 [57]
Great Lakes Hydro America
(West Branch Penobscot Hydro)
Penobscot County 45°38′50″N 68°42′16″W / 45.6472°N 68.7044°W / 45.6472; -68.7044 (Great Lakes Hydro) 135.7 31 1917-1988 [58][59]
Gulf Island Hydro Plant Androscoggin County 44°09′10″N 70°12′34″W / 44.1529°N 70.2094°W / 44.1529; -70.2094 (Gulf Island Hydro) 19.2 3 1926 [60]
Harris Hydro Plant Somerset County 45°27′33″N 69°51′57″W / 45.4592°N 69.8658°W / 45.4592; -69.8658 (Harris Hydro) 76.4 4 1954-1955 [61]
Hiram Hydropower Plant Cumberland County 43°51′09″N 70°47′49″W / 43.8525°N 70.7969°W / 43.8525; -70.7969 (Hiram Hydro) 10.5 2 1917/1985 [62]
Hydro Kennebec Project Kennebec County 44°33′47″N 69°37′09″W / 44.5630°N 69.6192°W / 44.5630; -69.6192 (Hydro Kennebec) 15.0 2 1989 [63]
International Paper Hydro
Livermore/ Riley/ Jay
Androscoggin County
Franklin County
44°28′14″N 70°11′14″W / 44.4705°N 70.1873°W / 44.4705; -70.1873 (IP Livermore)
44°30′12″N 70°14′57″W / 44.5034°N 70.2491°W / 44.5034; -70.2491 (IP Riley)
44°30′13″N 70°13′16″W / 44.5037°N 70.2210°W / 44.5037; -70.2210 (IP Jay)
18.9 21 1910-1981 [64][65]
Lockwood Hydro Facility Kennebec County 44°32′48″N 69°37′45″W / 44.5467°N 69.6292°W / 44.5467; -69.6292 (Lockwood Hydro) 7.2 7 1985/1988 [64][65][66]
Milford Hydro Station Penobscot County 44°56′32″N 68°38′42″W / 44.9421°N 68.6450°W / 44.9421; -68.6450 (Milford Hydro) 7.8 6 1941-1956[A]/
2011
[67][68]
Otis Hydropower Plant Franklin County 44°28′40″N 70°12′03″W / 44.4778°N 70.2008°W / 44.4778; -70.2008 (Otis Hydro) 10.2 2 1985 [64][65][69]
Pejepscot Hydroelectric Project Sagadahoc County 43°57′27″N 70°01′27″W / 43.9574°N 70.0242°W / 43.9574; -70.0242 (Pejepscot Hydro) 13.5 4 1987 [70]
Rumford Falls Hydro Facility Oxford County 44°32′20″N 70°32′42″W / 44.5390°N 70.5450°W / 44.5390; -70.5450 (Rumford Falls Hydro) 39.2 6 1918-1954 [71][72]
S D Warren Hydropower Plant Cumberland County 43°41′06″N 70°21′12″W / 43.6849°N 70.3532°W / 43.6849; -70.3532 (S D Warren Hydro) 7.2 14 1903/1913/
1940
[73]
Shawmut Hydropower Plant Somerset County 44°37′46″N 69°35′01″W / 44.6295°N 69.5835°W / 44.6295; -69.5835 (Shawmut Hydro) 9.2 8 1913/192/
1982
[74]
Skelton Hydropower Plant York County 43°34′15″N 70°33′30″W / 43.5708°N 70.5583°W / 43.5708; -70.5583 (Skelton Hydro) 16.8 2 1948 [75]
West Enfield Hydro Plant Penobscot County 45°14′59″N 68°38′54″W / 45.2497°N 68.6483°W / 45.2497; -68.6483 (West Enfield Hydro) 13.0 2 1988 [76][77]
Weston Hydro Plant Somerset County 44°45′50″N 69°43′06″W / 44.7639°N 69.7183°W / 44.7639; -69.7183 (Weston Hydro) 12.0 4 1921/1923 [78]
Williams Hydro Plant Somerset County 44°57′32″N 69°52′13″W / 44.9589°N 69.8703°W / 44.9589; -69.8703 (Williams Hydro) 13.0 2 1939/1950 [79]
Woodland Pulp Hydro Plant Washington County 45°09′19″N 67°24′04″W / 45.1554°N 67.4012°W / 45.1554; -67.4012 (Woodland Pulp Hydro) 18.5 10 1906/1912/
1929/1970[B]
[6]
Worumbo Hydro Station Androscoggin County 43°59′41″N 70°03′43″W / 43.9947°N 70.0619°W / 43.9947; -70.0619 (Worumbo Hydro) 19.4 2 1989 [64][80][81]
Wyman Hydro Plant Somerset County 45°04′13″N 69°54′23″W / 45.0703°N 69.9064°W / 45.0703; -69.9064 (Wyman Hydro) 72.0 3 1930/1931/
1940
[82][83]

A In operation since 1906, original units retired.
B Retirement pending[84]
See also: Natural Resources Council of Maine Hydro Facilities[85]

Wind edit

Name Location Coordinates Capacity
(MW)
Number of
Turbines
Year Opened Turbine
Mfg Spec
Refs
Beaver Ridge Wind Project Waldo County 44°29′48″N 69°21′00″W / 44.4967°N 69.3500°W / 44.4967; -69.3500 (Beaver Ridge Wind) 4.5 3 2008 GE 1.5MW [86][87]
Bingham Wind Project Piscataquis County 45°06′12″N 69°45′43″W / 45.1033°N 69.7619°W / 45.1033; -69.7619 (Bingham Wind) 186 56 2016 Vestas 3.3MW [88][89]
Bull Hill Wind Project Hancock County 44°43′23″N 68°14′33″W / 44.7230°N 68.2425°W / 44.7230; -68.2425 (Bull Hill Wind) 34.2 19 2012 Vestas 1.8MW [90]
Canton Mountain Wind Project Oxford County 44°30′53″N 70°18′11″W / 44.5147°N 70.3031°W / 44.5147; -70.3031 (Canton Mountain Wind) 22.8 8 2017 GE 2.85MW [91][92]
Fox Islands Wind Project Knox County 44°05′39″N 68°51′57″W / 44.0942°N 68.8658°W / 44.0942; -68.8658 (Fox Islands Wind) 4.5 3 2009 GE 1.5MW [93][94]
Hancock Wind Project Hancock County 44°45′39″N 68°08′49″W / 44.7608°N 68.1469°W / 44.7608; -68.1469 (Hancock Wind) 51 17 2016 Vestas 3.3MW [95][96]
Kibby Wind Facility (I&II) Franklin County 45°23′07″N 70°31′33″W / 45.3853°N 70.5258°W / 45.3853; -70.5258 (Kibby Wind) 132 44 2009/2010 Vestas 3.0MW [97][98]
Mars Hill Wind Farm Aroostook County 46°32′39″N 67°48′40″W / 46.5442°N 67.8111°W / 46.5442; -67.8111 (Mars Wind) 42 28 2006 GE 1.5MW [99]
Oakfield Wind Project Aroostook County 46°03′29″N 68°08′50″W / 46.0581°N 68.1472°W / 46.0581; -68.1472 (Oakfield Wind) 148 48 2015 Vestas 3.0MW [100][101][102]
Passadumkeag Wind Park Penobscot County 45°04′12″N 68°12′36″W / 45.0700°N 68.2100°W / 45.0700; -68.2100 (Passadumkeag Wind) 42.9 13 2016 Vestas 3.3MW [103][104]
Pisgah Mountain Wind Penobscot County 44°46′38″N 68°31′24″W / 44.7773°N 68.5234°W / 44.7773; -68.5234 (Pisgah Mountain Wind) 9.1 5 2016 Vestas 1.8MW [105]
Record Hill Wind Farm Oxford County 44°38′01″N 70°37′40″W / 44.6336°N 70.6277°W / 44.6336; -70.6277 (Record Hill Wind) 50.6 22 2011 Siemens 2.3MW [106][107]
Rollins Wind Project Penobscot County 45°20′46″N 68°22′49″W / 45.3460°N 68.3802°W / 45.3460; -68.3802 (Rollins Wind) 60 40 2011 GE 1.5MW [108][109]
Saddleback Ridge Wind Project (I&II) Franklin County 44°35′36″N 70°22′52″W / 44.5933°N 70.3811°W / 44.5933; -70.3811 (Saddleback Ridge Wind) 34.2 12 2014/2015 GE 2.85MW [110][111]
Spruce Mountain Wind Project Oxford County 44°24′56″N 70°33′35″W / 44.4156°N 70.5598°W / 44.4156; -70.5598 (Spruce Mountain Wind) 20 10 2011 Gamesa 2.0MW [112][113]
Stetson Wind Farm I & II Washington County 45°28′56″N 67°59′40″W / 45.4822°N 67.9944°W / 45.4822; -67.9944 (Stetson Wind) 82.5 55 2009/2010 GE 1.5MW [114][115][116]

Solar edit

A 0.6MW ground array + 0.6MW rooftop solar

Storage power stations edit

Data from the U.S. Energy Information Administration serves as a general reference.[6]

Battery storage edit

Name Location Coordinates Discharge
Capacity
(MW)
Year
Opened
Refs
William F. Wyman Hybrid Cumberland County 43°45′03″N 70°09′24″W / 43.7508°N 70.1567°W / 43.7508; -70.1567 (Wyman Station) 16.2 2016 [19]

References edit

  1. ^ a b c d "Electricity Data Browser, Net generation for all sectors, Maine, Fuel Type-Check all, Annual, 2001–23". www.eia.gov. Retrieved 2024-04-16.
  2. ^ "Maine Electricity Profile". U.S. Energy Information Administration. Retrieved 2024-04-16.
  3. ^ "Maine Electricity Profile Analysis". U.S. EIA. Retrieved 2021-01-04.
  4. ^ "Maine Yankee". Retrieved 2020-12-20.
  5. ^ "Maine Yankee". The Nuclear Decommissioning Collaborative. Retrieved 2020-12-20.
  6. ^ a b c d Energy Information Administration (15 September 2020). "Form EIA-860 detailed data with previous form data (EIA-860A/860B)". eia.gov. from the original on 18 September 2020.
  7. ^ "Coal-fired electricity generation in New England and New York has diminished". U.S. Energy Information Administration - Electric Power Monthly. 2020-02-04.
  8. ^ "Adroscoggin Energy Center Cogen Gas Plant". Global Energy Observatory. Retrieved 2020-12-27.
  9. ^ "Bucksport Mill Gas Plant". Global Energy Observatory. Retrieved 2020-12-27.
  10. ^ "Maine Independence Station Gas Plant". Global Energy Observatory. Retrieved 2020-12-27.
  11. ^ "Mead Rumford Cogen Oil Plant". Global Energy Observatory. Retrieved 2020-12-27.
  12. ^ "Rumford Power Associates Gas Plant". Global Energy Observatory. Retrieved 2020-12-27.
  13. ^ "Westbrook Energy Center". Calpine, Inc. Retrieved 2020-12-27.
  14. ^ "Westbrook Energy Center Gas Plant". Global Energy Observatory. Retrieved 2020-12-27.
  15. ^ a b "Caribout Generation Station ME". Global Energy Observatory. Retrieved 2020-12-27.
  16. ^ "Cape Gas Turbine Oil Plant ME". Global Energy Observatory. Retrieved 2020-12-27.
  17. ^ "Flos Inn Diesel Oil Plant ME". Global Energy Observatory. Retrieved 2020-12-27.
  18. ^ "William F Wyman Oil Plant ME". Global Energy Observatory. Retrieved 2020-12-27.
  19. ^ a b Tux Turkel (2016-12-17). "Yarmouth power plant installs giant battery in first project of its kind in New England". Portland Press Herald.
  20. ^ "Androscoggin Mill Waste Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  21. ^ "Athens Biomass ME". New Markets Tax Credit Coalition. Retrieved 2020-12-27.
  22. ^ Taylor Abbot (2019-09-19). "Crossroads Landfill introduces project to extend life of Norridgewock facility to 2041". Kennebec Journal and Morning Sentinel.
  23. ^ "Indeck Energy - Power - Jonesboro". Indeck Energy Services, Inc. Retrieved 2020-12-27.
  24. ^ "Indeck Jonesboro Energy Center Waste Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  25. ^ "Energy Generation Facilities - Livermore Falls". ReEnergy Holdings LLC. Retrieved 2020-12-27.
  26. ^ "Livermore Falls Waste Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  27. ^ "Maine Waste-to-Energy". www.mainewastenergy.com. Retrieved 2020-12-27.
  28. ^ "MMWAC Resource Recovery Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  29. ^ "MMWAC Resource Recovery Facility". U.S. EIA. Retrieved 2021-03-31.
  30. ^ Nina Mahaleric (2020-11-23). "Ways Old Town has changed since 1882". Bangor Daily News.
  31. ^ "Old Town Waste Plant Maine (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  32. ^ "Penobscot Energy Recovery Company". www.percwte.com/. Retrieved 2020-12-27.
  33. ^ "Penobscot Energy Recovery Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  34. ^ "Penobscot Energy Recover". U.S. EIA. Retrieved 2021-03-31.
  35. ^ Eric Russell (2008-09-30). "Pine Tree Landfill's energy facility called a success". Bangor Daily News.
  36. ^ "ecomaine's Facilities". www.ecomaine.org. Retrieved 2020-12-27.
  37. ^ "Regional Waste Systems Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  38. ^ "Regional Waste Systems". U.S. EIA. Retrieved 2021-03-31.
  39. ^ "Rumford Cogeneration Plant". Global Energy Monitor. Retrieved 2020-12-27.
  40. ^ "Penobscot Energy Recover". U.S. EIA. Retrieved 2021-03-31.
  41. ^ "S D Warren Westbrook Coal Plant Maine (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  42. ^ "Somerset Waste Plant Maine (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  43. ^ "Penobscot Energy Recover". U.S. EIA. Retrieved 2021-03-31.
  44. ^ "Energy Generation Facilities - Stratton". ReEnergy Holdings LLC. Retrieved 2020-12-27.
  45. ^ "Stratton Waste Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  46. ^ "Madawaska Paper Mill". Twin Rivers Paper. Retrieved 2020-12-27.
  47. ^ "Indeck Energy - Power - West Enfield". Indeck Energy Services, Inc. Retrieved 2020-12-27.
  48. ^ "Indeck West Enfield Energy Center Waste Plant ME (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  49. ^ "Woodland Mill Waste Plant NH (USA)". Global Energy Observatory. Retrieved 2020-12-27.
  50. ^ "Kennebec River Facilities". Eagle Creek Renewables. Retrieved 2020-12-26.
  51. ^ "Anson-Abenaki Hydros Plant". Global Energy Observatory. Retrieved 2020-12-26.
  52. ^ "Aziscohos Hydroelectric Project". Low Impact Hydropower Institute. Retrieved 2021-03-31.
  53. ^ "Bonny Eagle Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  54. ^ "Brunswick Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  55. ^ "Charles E Monty Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  56. ^ "Deer Rips/Androscoggin No. 3 Projects". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  57. ^ "PPL Ellsworth Hydro Station". Global Energy Observatory. Retrieved 2020-12-26.
  58. ^ "Millinocket-Dolby Project". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  59. ^ "Great Lakes Hydro America - Maine". Global Energy Observatory. Retrieved 2020-12-26.
  60. ^ "Gulf Island Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  61. ^ "Harris Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  62. ^ "Hiram Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  63. ^ "Hydro Kennebec Project". Global Energy Observatory. Retrieved 2020-12-26.
  64. ^ a b c d "Adroscoggin River System Facilities". Eagle Creek Renewables. Retrieved 2020-12-26.
  65. ^ a b c "Androscoggin Hydroelectric Project, Maine". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  66. ^ "Lockwood Hydro Facility". Global Energy Observatory. Retrieved 2020-12-26.
  67. ^ "Milford Hydroelectric Project, Maine". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  68. ^ "PPL Milford Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  69. ^ "Otis Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  70. ^ "Pejepscot Hydroelectric Project". Global Energy Observatory. Retrieved 2020-12-26.
  71. ^ "Rumford Falls Hydroelectric Project, Maine". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  72. ^ "Rumford Falls Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  73. ^ "Westbrook Mill". SAPPI Ltd. Retrieved 2021-01-03.
  74. ^ "Shawmut Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  75. ^ "Skelton Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  76. ^ "The West Enfield Hydro-Electric Power Plant". www.ieee.org. Retrieved 2020-12-26.
  77. ^ "Bangor Pacific Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  78. ^ "Weston Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  79. ^ "Williams Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  80. ^ "Worumbo Hydroelectric Project, Maine". Low Impact Hydropower Institute. Retrieved 2021-01-03.
  81. ^ "Worumbo Hydro Station". Global Energy Observatory. Retrieved 2020-12-26.
  82. ^ "Walter Wyman and River Power". Maine Historical Society. Retrieved 2021-01-03.
  83. ^ "Wyman Hydro Power Plant". Global Energy Observatory. Retrieved 2020-12-26.
  84. ^ "Mills Makes New Effort To Get FERC To Drop Jurisdiction Over Forest City Dam". Maine Public Radio. 2020-05-25.
  85. ^ "Maine Hydro Facilities" (PDF). www.nrcm.org. Natural Resources Council of Maine. Retrieved 2020-12-26.
  86. ^ "Beaver Ridge Wind". Patriot Renewables. Retrieved 2020-12-21.
  87. ^ "Beaver Ridge Wind (USA)". thewindpower.net. Retrieved 2020-12-21.
  88. ^ "Bingham Wind Project". Novatus Energy. Retrieved 2020-12-21.
  89. ^ "Bingham Wind (USA)". thewindpower.net. Retrieved 2020-12-21.
  90. ^ "Bull Hill (USA)". thewindpower.net. Retrieved 2020-12-21.
  91. ^ "Canton Mountain Wind". Patriot Renewables. Retrieved 2020-12-21.
  92. ^ "Canton Mountain (USA)". thewindpower.net. Retrieved 2020-12-21.
  93. ^ "Fox Islands Energy Sources". Fox Islands Electric Cooperative. Retrieved 2020-12-17.
  94. ^ "Fox Islands Wind Project (USA)". thewindpower.net. Retrieved 2020-12-17.
  95. ^ "Hancock Wind Project". Novatus Energy. Retrieved 2020-12-21.
  96. ^ "Hancock (USA)". thewindpower.net. Retrieved 2020-12-21.
  97. ^ "Kibby Mountain - Phase I". thewindpower.net. Retrieved 2020-12-21.
  98. ^ "Kibby Mountain - Phase II (USA)". thewindpower.net. Retrieved 2020-12-21.
  99. ^ "Mars Hill (USA)". thewindpower.net. Retrieved 2020-12-21.
  100. ^ "Oakfield Wind Project". Novatus Energy. Retrieved 2020-12-21.
  101. ^ "Oakfield Wind Project". Power Technology. Retrieved 2020-12-21.
  102. ^ "Oakfield (USA)". thewindpower.net. Retrieved 2020-12-21.
  103. ^ "Passadumkeag Wind Facility" (PDF). Southern Company. Retrieved 2020-12-21.
  104. ^ "Passadumkeag (USA)". thewindpower.net. Retrieved 2020-12-21.
  105. ^ "Pisgah Mountain (USA)". thewindpower.net. Retrieved 2020-12-21.
  106. ^ "Record Hill". Record Hill Wind LLC. Retrieved 2020-12-21.
  107. ^ "Record Hill (USA)". thewindpower.net. Retrieved 2020-12-21.
  108. ^ "Rollins Wind Project". Power Technology. Retrieved 2020-12-21.
  109. ^ "Rollins Wind (USA)". thewindpower.net. Retrieved 2020-12-21.
  110. ^ "Saddleback Ridge Wind Project". Patriot Renewables. Retrieved 2020-12-21.
  111. ^ "Saddleback Ridge (USA)". thewindpower.net. Retrieved 2020-12-21.
  112. ^ "Spruce Mountain Wind". Patriot Renewables. Retrieved 2020-12-21.
  113. ^ "Spruce Mountain (USA)". thewindpower.net. Retrieved 2020-12-21.
  114. ^ "57MW Stetson Wind Farm Starts Commercial Operations in Maine". Renewable Energy World. 2009-01-23.
  115. ^ "Stetson Wind 1 (USA)". thewindpower.net. Retrieved 2020-12-21.
  116. ^ "Stetson Wind 2 (USA)". thewindpower.net. Retrieved 2020-12-21.
  117. ^ "Installation of Maine's Largest Solar Project Complete". Bowdoin College. 2014-10-16.
  118. ^ "Bowdoin College completes Maine's largest solar power array". Portland Press Herald. 2014-10-17.
  119. ^ "A big Farmington solar array shows the potential for renewable energy on Maine farms". Maine Public. 2022-02-17. Retrieved 2022-09-26.
  120. ^ Sharon Huntley (2017-10-11). "IGS Solar Completes Largest Solar Array in the State of Maine for Madison Electric Works". PR Newswire.
  121. ^ "State Solar Spotlight - Maine" (PDF). Solar Energy Industries Association. 2020-12-01.
  122. ^ "Sanford Airport Solar Project" (PDF). NextEra Energy. 2020-08-01.

list, power, stations, maine, this, list, electricity, generating, power, stations, state, maine, sorted, type, name, 2022, maine, total, summer, capacity, through, power, plants, generation, 2023, electrical, energy, generation, natural, hydroelectric, wind, . This is a list of electricity generating power stations in the U S state of Maine sorted by type and name In 2022 Maine had a total summer capacity of 5 126 MW through all of its power plants and a net generation of 12 763 GWh 2 In 2023 The electrical energy generation mix was 29 4 natural gas 26 9 hydroelectric 21 6 wind 13 7 biomass 5 1 solar 0 6 petroleum 0 4 coal and 2 5 other Small scale solar which includes customer owned photovoltaic panels delivered an additional net 607 GWh of energy to the state s electrical grid in 2023 This compares to the 582 GWh generated by Maine s utility scale photovoltaic plants 1 Sources of Maine utility scale electricity generation full year 2023 1 Natural Gas 29 4 Hydroelectric 26 9 Wind 21 6 Biomass 13 7 Solar 5 1 Petroleum 0 6 Coal 0 4 Other 2 5 During 2021 renewable sources generated 74 of all electrical energy from Maine making it one of the top five U S states Maine s share of wind generation is the largest among New England states and its share of biomass generation from the wood industry and municipal waste sources is the largest in the United States Maine s electricity generation has not met the in state demand in recent years and about one quarter of its electricity consumption was imported from Canada 3 Map all coordinates using OpenStreetMap Download coordinates as KML GPX all coordinates GPX primary coordinates GPX secondary coordinates Contents 1 Nuclear power stations 2 Fossil fuel power stations 2 1 Coal fired 2 2 Natural gas fired 2 3 Petroleum fired 3 Renewable Power Stations 3 1 Biomass and Municipal Waste 3 2 Hydroelectric 3 3 Wind 3 4 Solar 4 Storage power stations 4 1 Battery storage 5 ReferencesNuclear power stations editThe Maine Yankee Nuclear Power Plant generated 860 MW of base load electricity during years 1972 1996 Decommissioning was completed in 2005 4 5 Maine had no utility scale plants that used fissile material as a fuel in 2019 1 Fossil fuel power stations editData from the U S Energy Information Administration serves as a general reference 6 Coal fired edit The Mason Station in Wiscasset was a coal fired plant built in 1941 42 with the capability of producing 153 500 kilowatts giving it the status at that time of Maine s second largest electric generating plant W D Wyman Station in Yarmouth was the largest with a capacity of 225 000 kilowatts Central Maine Power and Wiscasset were good neighbors for many years The Mason Station was many things to the community It brought economic growth to the town and livelihood to its employees It produced electricity at a time when it was needed most and being the largest taxpayer in town it helped keep the mil rate low for other taxpayers For several years in the 1970s Maine Salmon Farms raised Pacific Coho salmon in the warm water outflow from Mason steam station in Wiscasset The warm water prevented icing and allowed the young fish to grow even in the cold winter months The Rumford Cogeneration and S D Warren Plants previously burned coal as primary fuel and continued to burn it as secondary fuel in 2019 see Biomass 7 Maine had no operating utility scale plants that used coal as a primary fuel in 2019 1 Natural gas fired edit Name Location Coordinates Capacity MW GenerationType YearOpened Refs Androscoggin Energy Center Franklin County 44 30 23 N 70 14 32 W 44 5063 N 70 2423 W 44 5063 70 2423 Adroscoggin EC 163 5 Simple Cycle x3 1999 2000 8 Bucksport Generation Plant Hancock County 44 34 26 N 68 48 17 W 44 5738 N 68 8046 W 44 5738 68 8046 Bucksport Plant 186 8 Simple Cycle 2001 9 Maine Independence Station Penobscot County 44 49 27 N 68 42 34 W 44 8242 N 68 7094 W 44 8242 68 7094 Independence Station 550 2 2x1 Combined Cycle 2000 10 Mead Rumford Cogen Oxford County 44 32 47 N 70 32 39 W 44 5465 N 70 5443 W 44 5465 70 5443 Independence Station 12 5 Steam Turbine 1954 11 Rumford Power Plant Oxford County 44 31 49 N 70 31 19 W 44 5303 N 70 5219 W 44 5303 70 5219 Rumford Plant 262 9 1x1 Combined Cycle 2000 12 Westbrook Energy Center Cumberland County 43 39 27 N 70 22 30 W 43 6575 N 70 3750 W 43 6575 70 3750 Westbrook EC 563 9 2x1 Combined Cycle 2001 13 14 Petroleum fired edit Maine s petroleum fired plants were operated as peaker plants in 2019 Name Location Coordinates Capacity MW GenerationType YearOpened Ref Caribou Generation Station Aroostook County 46 50 53 N 68 00 09 W 46 8480 N 68 0026 W 46 8480 68 0026 Caribou Station 26 6 Reciprocating Engine x4 Steam Turbine x2 1948 1951 7 6MW 1950 1955 19MW 15 Cape Gas Turbine Cumberland County 43 38 37 N 70 15 16 W 43 6436 N 70 2544 W 43 6436 70 2544 Cape Turbine 35 0 Simple Cycle x2 1970 16 Flos Inn Diesel Aroostook County 43 38 37 N 70 15 16 W 43 6436 N 70 2544 W 43 6436 70 2544 Cape Turbine 6 0 Reciprocating Engine x3 1959 17 Wyman Power Station Cumberland County 43 45 03 N 70 09 24 W 43 7508 N 70 1567 W 43 7508 70 1567 Wyman Station 846 A Steam Turbine x4 1957 1978 18 A 16 2MW battery storage capacity added at Wyman Station in 2016 19 Renewable Power Stations editData from the U S Energy Information Administration serves as a general reference 6 Biomass and Municipal Waste edit Name Location Coordinates Capacity MW Fuel GenerationType YearOpened Refs Androscoggin Mill Franklin County 44 30 23 N 70 14 22 W 44 5063 N 70 2395 W 44 5063 70 2395 Androscoggin Mill 80 wood wood waste Steam Turbine x3 1964 1974 20 Athens Energy Plant Somerset County 44 56 44 N 69 39 39 W 44 9455 N 69 6607 W 44 9455 69 6607 Athens Energy 8 5 wood wood waste Steam Turbine 2016 21 Crossroads Landfill Gas Somerset County 44 42 05 N 69 49 55 W 44 7014 N 69 8319 W 44 7014 69 8319 WM Crossroads Landfill 3 2 landfill gas Reciprocating Engine x2 2009 22 Jonesboro Energy Center Indeck Washington County 44 40 41 N 67 32 52 W 44 6781 N 67 5477 W 44 6781 67 5477 Indeck Jonesboro 27 5 wood wood waste Steam Turbine 1987 23 24 Livermore Falls Plant Penobscot County 44 25 54 N 70 09 43 W 44 4317 N 70 1619 W 44 4317 70 1619 Livermore Falls 39 6 wood wood waste Steam Turbine 1992 25 26 MMWAC Resource Recovery Facility Androscoggin County 44 04 04 N 70 15 39 W 44 0678 N 70 2608 W 44 0678 70 2608 MMWAC Recovery 5 0 municipal solid waste biogenic amp non biogenic natural gas Steam Turbine 1992 27 28 29 Old Town Waste Plant Penobscot County 44 55 05 N 68 38 08 W 44 9181 N 68 6355 W 44 9181 68 6355 Old Town 28 5 wood wood waste Steam Turbine x2 1965 1987 30 31 Penobscot Energy Recovery Facility Penobscot County 44 44 18 N 68 49 33 W 44 7383 N 68 8258 W 44 7383 68 8258 Penobscot Recovery 25 3 municipal solid waste biogenic amp non biogenic fuel oil Steam Turbine 1987 32 33 34 Pine Tree Landfill Gas Penobscot County 44 46 07 N 68 51 42 W 44 7686 N 68 8617 W 44 7686 68 8617 Pine Tree Landfill 3 3 landfill gas Reciprocating Engine x3 2008 35 Regional Waste Systems Facility Cumberland County 43 39 20 N 70 20 05 W 43 6556 N 70 3347 W 43 6556 70 3347 Regional Waste Facility 13 3 municipal solid waste biogenic amp non biogenic natural gas Steam Turbine 1988 36 37 38 Rumford Cogeneration Plant Oxford County 44 33 05 N 70 32 29 W 44 5513 N 70 5414 W 44 5513 70 5414 Rumford Cogen 102 6 wood wastecoaltire derived fuel Steam Turbine 1990 39 40 S D Warren Westbrook Plant Cumberland County 43 41 06 N 70 21 12 W 43 6849 N 70 3532 W 43 6849 70 3532 S D Warren 62 5 wood wastecoal Steam Turbine x2 1982 1985 41 Somerset Waste Plant Somerset County 44 42 13 N 69 38 51 W 44 7035 N 69 6474 W 44 7035 69 6474 Somerset 107 1 wood wastenatural gastire derived fuel Steam Turbine x2 1976 1990 42 43 Stratton Plant Franklin County 45 08 26 N 70 25 32 W 45 1406 N 70 4256 W 45 1406 70 4256 Stratton 45 7 wood wood waste Steam Turbine 1989 44 45 Twin Rivers Paper Plant Aroostook County 47 21 29 N 68 19 51 W 47 3581 N 68 3309 W 47 3581 68 3309 Twin Rivers Paper 22 0 wood industrial waste Steam Turbine 1987 46 West Enfield Energy Center Indeck Penobscot County 45 15 13 N 68 37 40 W 45 2537 N 68 6279 W 45 2537 68 6279 Indeck West Enfield 27 5 wood wood waste Steam Turbine 1987 47 48 Woodland Pulp Waste Plant Washington County 45 09 19 N 67 24 04 W 45 1554 N 67 4012 W 45 1554 67 4012 Woodland Pulp 49 8 wood wood waste Steam Turbine x2 1966 1970 A 49 A In operation since 1906 original units retired Hydroelectric edit See also List of dams and reservoirs in Maine This list is incomplete you can help by adding missing items November 2020 Name Location Coordinates Capacity MW Number ofTurbines YearOpened Refs Anson Abenaki Hydros Plant Somerset County 44 47 51 N 69 53 12 W 44 7975 N 69 8867 W 44 7975 69 8867 Anson Abenaki Hydro 29 0 13 1950 1994 50 51 Aziscohos Hydro Project Oxford County 44 56 38 N 70 59 51 W 44 9439 N 70 9975 W 44 9439 70 9975 Aziscohos Hydro 6 7 1 1988 52 Bonny Eagle Hydropower Plant York County 43 41 16 N 70 36 42 W 43 6877 N 70 6116 W 43 6877 70 6116 Bonny Eagle Hydro 7 2 6 1910 53 Brunswick Hydro Plant Cumberland County 43 55 14 N 69 58 04 W 43 9205 N 69 9678 W 43 9205 69 9678 Brunswick Hydro 19 6 3 1982 1983 54 Caribou Generation Station Aroostook County 46 50 53 N 68 00 09 W 46 8480 N 68 0026 W 46 8480 68 0026 Caribou Station 0 8 2 1926 15 Charles E Monty Hydro Plant Androscoggin County 44 05 58 N 70 13 15 W 44 0995 N 70 2209 W 44 0995 70 2209 Charles E Monty Hydro 28 4 2 1990 55 Deer Rips Androscoggin County 44 08 05 N 70 12 13 W 44 1346 N 70 2037 W 44 1346 70 2037 Deer Rips Hydro 6 5 7 1903 1924 56 Ellsworth Hydro Station Hancock County 44 32 39 N 68 25 50 W 44 5442 N 68 4306 W 44 5442 68 4306 Ellsworth Hydro 8 9 4 1924 1938 57 Great Lakes Hydro America West Branch Penobscot Hydro Penobscot County 45 38 50 N 68 42 16 W 45 6472 N 68 7044 W 45 6472 68 7044 Great Lakes Hydro 135 7 31 1917 1988 58 59 Gulf Island Hydro Plant Androscoggin County 44 09 10 N 70 12 34 W 44 1529 N 70 2094 W 44 1529 70 2094 Gulf Island Hydro 19 2 3 1926 60 Harris Hydro Plant Somerset County 45 27 33 N 69 51 57 W 45 4592 N 69 8658 W 45 4592 69 8658 Harris Hydro 76 4 4 1954 1955 61 Hiram Hydropower Plant Cumberland County 43 51 09 N 70 47 49 W 43 8525 N 70 7969 W 43 8525 70 7969 Hiram Hydro 10 5 2 1917 1985 62 Hydro Kennebec Project Kennebec County 44 33 47 N 69 37 09 W 44 5630 N 69 6192 W 44 5630 69 6192 Hydro Kennebec 15 0 2 1989 63 International Paper HydroLivermore Riley Jay Androscoggin CountyFranklin County 44 28 14 N 70 11 14 W 44 4705 N 70 1873 W 44 4705 70 1873 IP Livermore 44 30 12 N 70 14 57 W 44 5034 N 70 2491 W 44 5034 70 2491 IP Riley 44 30 13 N 70 13 16 W 44 5037 N 70 2210 W 44 5037 70 2210 IP Jay 18 9 21 1910 1981 64 65 Lockwood Hydro Facility Kennebec County 44 32 48 N 69 37 45 W 44 5467 N 69 6292 W 44 5467 69 6292 Lockwood Hydro 7 2 7 1985 1988 64 65 66 Milford Hydro Station Penobscot County 44 56 32 N 68 38 42 W 44 9421 N 68 6450 W 44 9421 68 6450 Milford Hydro 7 8 6 1941 1956 A 2011 67 68 Otis Hydropower Plant Franklin County 44 28 40 N 70 12 03 W 44 4778 N 70 2008 W 44 4778 70 2008 Otis Hydro 10 2 2 1985 64 65 69 Pejepscot Hydroelectric Project Sagadahoc County 43 57 27 N 70 01 27 W 43 9574 N 70 0242 W 43 9574 70 0242 Pejepscot Hydro 13 5 4 1987 70 Rumford Falls Hydro Facility Oxford County 44 32 20 N 70 32 42 W 44 5390 N 70 5450 W 44 5390 70 5450 Rumford Falls Hydro 39 2 6 1918 1954 71 72 S D Warren Hydropower Plant Cumberland County 43 41 06 N 70 21 12 W 43 6849 N 70 3532 W 43 6849 70 3532 S D Warren Hydro 7 2 14 1903 1913 1940 73 Shawmut Hydropower Plant Somerset County 44 37 46 N 69 35 01 W 44 6295 N 69 5835 W 44 6295 69 5835 Shawmut Hydro 9 2 8 1913 192 1982 74 Skelton Hydropower Plant York County 43 34 15 N 70 33 30 W 43 5708 N 70 5583 W 43 5708 70 5583 Skelton Hydro 16 8 2 1948 75 West Enfield Hydro Plant Penobscot County 45 14 59 N 68 38 54 W 45 2497 N 68 6483 W 45 2497 68 6483 West Enfield Hydro 13 0 2 1988 76 77 Weston Hydro Plant Somerset County 44 45 50 N 69 43 06 W 44 7639 N 69 7183 W 44 7639 69 7183 Weston Hydro 12 0 4 1921 1923 78 Williams Hydro Plant Somerset County 44 57 32 N 69 52 13 W 44 9589 N 69 8703 W 44 9589 69 8703 Williams Hydro 13 0 2 1939 1950 79 Woodland Pulp Hydro Plant Washington County 45 09 19 N 67 24 04 W 45 1554 N 67 4012 W 45 1554 67 4012 Woodland Pulp Hydro 18 5 10 1906 1912 1929 1970 B 6 Worumbo Hydro Station Androscoggin County 43 59 41 N 70 03 43 W 43 9947 N 70 0619 W 43 9947 70 0619 Worumbo Hydro 19 4 2 1989 64 80 81 Wyman Hydro Plant Somerset County 45 04 13 N 69 54 23 W 45 0703 N 69 9064 W 45 0703 69 9064 Wyman Hydro 72 0 3 1930 1931 1940 82 83 A In operation since 1906 original units retired B Retirement pending 84 See also Natural Resources Council of Maine Hydro Facilities 85 Wind edit See also Wind power in Maine Name Location Coordinates Capacity MW Number ofTurbines Year Opened TurbineMfg Spec Refs Beaver Ridge Wind Project Waldo County 44 29 48 N 69 21 00 W 44 4967 N 69 3500 W 44 4967 69 3500 Beaver Ridge Wind 4 5 3 2008 GE 1 5MW 86 87 Bingham Wind Project Piscataquis County 45 06 12 N 69 45 43 W 45 1033 N 69 7619 W 45 1033 69 7619 Bingham Wind 186 56 2016 Vestas 3 3MW 88 89 Bull Hill Wind Project Hancock County 44 43 23 N 68 14 33 W 44 7230 N 68 2425 W 44 7230 68 2425 Bull Hill Wind 34 2 19 2012 Vestas 1 8MW 90 Canton Mountain Wind Project Oxford County 44 30 53 N 70 18 11 W 44 5147 N 70 3031 W 44 5147 70 3031 Canton Mountain Wind 22 8 8 2017 GE 2 85MW 91 92 Fox Islands Wind Project Knox County 44 05 39 N 68 51 57 W 44 0942 N 68 8658 W 44 0942 68 8658 Fox Islands Wind 4 5 3 2009 GE 1 5MW 93 94 Hancock Wind Project Hancock County 44 45 39 N 68 08 49 W 44 7608 N 68 1469 W 44 7608 68 1469 Hancock Wind 51 17 2016 Vestas 3 3MW 95 96 Kibby Wind Facility I amp II Franklin County 45 23 07 N 70 31 33 W 45 3853 N 70 5258 W 45 3853 70 5258 Kibby Wind 132 44 2009 2010 Vestas 3 0MW 97 98 Mars Hill Wind Farm Aroostook County 46 32 39 N 67 48 40 W 46 5442 N 67 8111 W 46 5442 67 8111 Mars Wind 42 28 2006 GE 1 5MW 99 Oakfield Wind Project Aroostook County 46 03 29 N 68 08 50 W 46 0581 N 68 1472 W 46 0581 68 1472 Oakfield Wind 148 48 2015 Vestas 3 0MW 100 101 102 Passadumkeag Wind Park Penobscot County 45 04 12 N 68 12 36 W 45 0700 N 68 2100 W 45 0700 68 2100 Passadumkeag Wind 42 9 13 2016 Vestas 3 3MW 103 104 Pisgah Mountain Wind Penobscot County 44 46 38 N 68 31 24 W 44 7773 N 68 5234 W 44 7773 68 5234 Pisgah Mountain Wind 9 1 5 2016 Vestas 1 8MW 105 Record Hill Wind Farm Oxford County 44 38 01 N 70 37 40 W 44 6336 N 70 6277 W 44 6336 70 6277 Record Hill Wind 50 6 22 2011 Siemens 2 3MW 106 107 Rollins Wind Project Penobscot County 45 20 46 N 68 22 49 W 45 3460 N 68 3802 W 45 3460 68 3802 Rollins Wind 60 40 2011 GE 1 5MW 108 109 Saddleback Ridge Wind Project I amp II Franklin County 44 35 36 N 70 22 52 W 44 5933 N 70 3811 W 44 5933 70 3811 Saddleback Ridge Wind 34 2 12 2014 2015 GE 2 85MW 110 111 Spruce Mountain Wind Project Oxford County 44 24 56 N 70 33 35 W 44 4156 N 70 5598 W 44 4156 70 5598 Spruce Mountain Wind 20 10 2011 Gamesa 2 0MW 112 113 Stetson Wind Farm I amp II Washington County 45 28 56 N 67 59 40 W 45 4822 N 67 9944 W 45 4822 67 9944 Stetson Wind 82 5 55 2009 2010 GE 1 5MW 114 115 116 Solar edit See also Solar power in Maine Name Location Coordinates Capacity MWAC YearOpened Refs Bowdoin College Solar Cumberland County 43 53 46 N 69 57 00 W 43 89611 N 69 95000 W 43 89611 69 95000 Bowdoin Array 1 2 A 2014 117 118 Farmington Solar Franklin County 76 5 2021 119 IGS Madison Electric Works Sommerset County 44 48 14 N 69 50 17 W 44 8040 N 69 8380 W 44 8040 69 8380 IGS Madison 4 1 2017 120 NRG Solar Mule Colby College Solar Array Kennebec County 44 33 28 N 69 40 17 W 44 5577 N 69 6714 W 44 5577 69 6714 Solar Mule 1 5 2017 121 Sanford Airport Solar Project York County 43 23 16 N 70 42 15 W 43 38778 N 70 70417 W 43 38778 70 70417 Sanford Project 50 0 2020 2021 122 A 0 6MW ground array 0 6MW rooftop solarStorage power stations editData from the U S Energy Information Administration serves as a general reference 6 Battery storage edit Name Location Coordinates DischargeCapacity MW YearOpened Refs William F Wyman Hybrid Cumberland County 43 45 03 N 70 09 24 W 43 7508 N 70 1567 W 43 7508 70 1567 Wyman Station 16 2 2016 19 nbsp Energy portal nbsp United States portal nbsp Maine portalReferences edit a b c d Electricity Data Browser Net generation for all sectors Maine Fuel Type Check all Annual 2001 23 www eia gov Retrieved 2024 04 16 Maine Electricity Profile U S Energy Information Administration Retrieved 2024 04 16 Maine Electricity Profile Analysis U S EIA Retrieved 2021 01 04 Maine Yankee Retrieved 2020 12 20 Maine Yankee The Nuclear Decommissioning Collaborative Retrieved 2020 12 20 a b c d Energy Information Administration 15 September 2020 Form EIA 860 detailed data with previous form data EIA 860A 860B eia gov Archived from the original on 18 September 2020 Coal fired electricity generation in New England and New York has diminished U S Energy Information Administration Electric Power Monthly 2020 02 04 Adroscoggin Energy Center Cogen Gas Plant Global Energy Observatory Retrieved 2020 12 27 Bucksport Mill Gas Plant Global Energy Observatory Retrieved 2020 12 27 Maine Independence Station Gas Plant Global Energy Observatory Retrieved 2020 12 27 Mead Rumford Cogen Oil Plant Global Energy Observatory Retrieved 2020 12 27 Rumford Power Associates Gas Plant Global Energy Observatory Retrieved 2020 12 27 Westbrook Energy Center Calpine Inc Retrieved 2020 12 27 Westbrook Energy Center Gas Plant Global Energy Observatory Retrieved 2020 12 27 a b Caribout Generation Station ME Global Energy Observatory Retrieved 2020 12 27 Cape Gas Turbine Oil Plant ME Global Energy Observatory Retrieved 2020 12 27 Flos Inn Diesel Oil Plant ME Global Energy Observatory Retrieved 2020 12 27 William F Wyman Oil Plant ME Global Energy Observatory Retrieved 2020 12 27 a b Tux Turkel 2016 12 17 Yarmouth power plant installs giant battery in first project of its kind in New England Portland Press Herald Androscoggin Mill Waste Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Athens Biomass ME New Markets Tax Credit Coalition Retrieved 2020 12 27 Taylor Abbot 2019 09 19 Crossroads Landfill introduces project to extend life of Norridgewock facility to 2041 Kennebec Journal and Morning Sentinel Indeck Energy Power Jonesboro Indeck Energy Services Inc Retrieved 2020 12 27 Indeck Jonesboro Energy Center Waste Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Energy Generation Facilities Livermore Falls ReEnergy Holdings LLC Retrieved 2020 12 27 Livermore Falls Waste Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Maine Waste to Energy www mainewastenergy com Retrieved 2020 12 27 MMWAC Resource Recovery Plant ME USA Global Energy Observatory Retrieved 2020 12 27 MMWAC Resource Recovery Facility U S EIA Retrieved 2021 03 31 Nina Mahaleric 2020 11 23 Ways Old Town has changed since 1882 Bangor Daily News Old Town Waste Plant Maine USA Global Energy Observatory Retrieved 2020 12 27 Penobscot Energy Recovery Company www percwte com Retrieved 2020 12 27 Penobscot Energy Recovery Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Penobscot Energy Recover U S EIA Retrieved 2021 03 31 Eric Russell 2008 09 30 Pine Tree Landfill s energy facility called a success Bangor Daily News ecomaine s Facilities www ecomaine org Retrieved 2020 12 27 Regional Waste Systems Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Regional Waste Systems U S EIA Retrieved 2021 03 31 Rumford Cogeneration Plant Global Energy Monitor Retrieved 2020 12 27 Penobscot Energy Recover U S EIA Retrieved 2021 03 31 S D Warren Westbrook Coal Plant Maine USA Global Energy Observatory Retrieved 2020 12 27 Somerset Waste Plant Maine USA Global Energy Observatory Retrieved 2020 12 27 Penobscot Energy Recover U S EIA Retrieved 2021 03 31 Energy Generation Facilities Stratton ReEnergy Holdings LLC Retrieved 2020 12 27 Stratton Waste Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Madawaska Paper Mill Twin Rivers Paper Retrieved 2020 12 27 Indeck Energy Power West Enfield Indeck Energy Services Inc Retrieved 2020 12 27 Indeck West Enfield Energy Center Waste Plant ME USA Global Energy Observatory Retrieved 2020 12 27 Woodland Mill Waste Plant NH USA Global Energy Observatory Retrieved 2020 12 27 Kennebec River Facilities Eagle Creek Renewables Retrieved 2020 12 26 Anson Abenaki Hydros Plant Global Energy Observatory Retrieved 2020 12 26 Aziscohos Hydroelectric Project Low Impact Hydropower Institute Retrieved 2021 03 31 Bonny Eagle Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Brunswick Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Charles E Monty Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Deer Rips Androscoggin No 3 Projects Low Impact Hydropower Institute Retrieved 2021 01 03 PPL Ellsworth Hydro Station Global Energy Observatory Retrieved 2020 12 26 Millinocket Dolby Project Low Impact Hydropower Institute Retrieved 2021 01 03 Great Lakes Hydro America Maine Global Energy Observatory Retrieved 2020 12 26 Gulf Island Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Harris Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Hiram Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Hydro Kennebec Project Global Energy Observatory Retrieved 2020 12 26 a b c d Adroscoggin River System Facilities Eagle Creek Renewables Retrieved 2020 12 26 a b c Androscoggin Hydroelectric Project Maine Low Impact Hydropower Institute Retrieved 2021 01 03 Lockwood Hydro Facility Global Energy Observatory Retrieved 2020 12 26 Milford Hydroelectric Project Maine Low Impact Hydropower Institute Retrieved 2021 01 03 PPL Milford Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Otis Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Pejepscot Hydroelectric Project Global Energy Observatory Retrieved 2020 12 26 Rumford Falls Hydroelectric Project Maine Low Impact Hydropower Institute Retrieved 2021 01 03 Rumford Falls Power Plant Global Energy Observatory Retrieved 2020 12 26 Westbrook Mill SAPPI Ltd Retrieved 2021 01 03 Shawmut Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Skelton Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 The West Enfield Hydro Electric Power Plant www ieee org Retrieved 2020 12 26 Bangor Pacific Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Weston Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Williams Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Worumbo Hydroelectric Project Maine Low Impact Hydropower Institute Retrieved 2021 01 03 Worumbo Hydro Station Global Energy Observatory Retrieved 2020 12 26 Walter Wyman and River Power Maine Historical Society Retrieved 2021 01 03 Wyman Hydro Power Plant Global Energy Observatory Retrieved 2020 12 26 Mills Makes New Effort To Get FERC To Drop Jurisdiction Over Forest City Dam Maine Public Radio 2020 05 25 Maine Hydro Facilities PDF www nrcm org Natural Resources Council of Maine Retrieved 2020 12 26 Beaver Ridge Wind Patriot Renewables Retrieved 2020 12 21 Beaver Ridge Wind USA thewindpower net Retrieved 2020 12 21 Bingham Wind Project Novatus Energy Retrieved 2020 12 21 Bingham Wind USA thewindpower net Retrieved 2020 12 21 Bull Hill USA thewindpower net Retrieved 2020 12 21 Canton Mountain Wind Patriot Renewables Retrieved 2020 12 21 Canton Mountain USA thewindpower net Retrieved 2020 12 21 Fox Islands Energy Sources Fox Islands Electric Cooperative Retrieved 2020 12 17 Fox Islands Wind Project USA thewindpower net Retrieved 2020 12 17 Hancock Wind Project Novatus Energy Retrieved 2020 12 21 Hancock USA thewindpower net Retrieved 2020 12 21 Kibby Mountain Phase I thewindpower net Retrieved 2020 12 21 Kibby Mountain Phase II USA thewindpower net Retrieved 2020 12 21 Mars Hill USA thewindpower net Retrieved 2020 12 21 Oakfield Wind Project Novatus Energy Retrieved 2020 12 21 Oakfield Wind Project Power Technology Retrieved 2020 12 21 Oakfield USA thewindpower net Retrieved 2020 12 21 Passadumkeag Wind Facility PDF Southern Company Retrieved 2020 12 21 Passadumkeag USA thewindpower net Retrieved 2020 12 21 Pisgah Mountain USA thewindpower net Retrieved 2020 12 21 Record Hill Record Hill Wind LLC Retrieved 2020 12 21 Record Hill USA thewindpower net Retrieved 2020 12 21 Rollins Wind Project Power Technology Retrieved 2020 12 21 Rollins Wind USA thewindpower net Retrieved 2020 12 21 Saddleback Ridge Wind Project Patriot Renewables Retrieved 2020 12 21 Saddleback Ridge USA thewindpower net Retrieved 2020 12 21 Spruce Mountain Wind Patriot Renewables Retrieved 2020 12 21 Spruce Mountain USA thewindpower net Retrieved 2020 12 21 57MW Stetson Wind Farm Starts Commercial Operations in Maine Renewable Energy World 2009 01 23 Stetson Wind 1 USA thewindpower net Retrieved 2020 12 21 Stetson Wind 2 USA thewindpower net Retrieved 2020 12 21 Installation of Maine s Largest Solar Project Complete Bowdoin College 2014 10 16 Bowdoin College completes Maine s largest solar power array Portland Press Herald 2014 10 17 A big Farmington solar array shows the potential for renewable energy on Maine farms Maine Public 2022 02 17 Retrieved 2022 09 26 Sharon Huntley 2017 10 11 IGS Solar Completes Largest Solar Array in the State of Maine for Madison Electric Works PR Newswire State Solar Spotlight Maine PDF Solar Energy Industries Association 2020 12 01 Sanford Airport Solar Project PDF NextEra Energy 2020 08 01 Retrieved from https en wikipedia org w index php title List of power stations in Maine amp oldid 1219247914, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.