Public Utilities Commission
Scope and Contents
The Maine State Archives (MSA) collects and holds the permanent historical records of the Maine State Government. MSA was created in 1965. By 1971, MSA housed the historical records that had been held by the Secretary of State, Legislature, Courts and Executive Departments. This included records from defunct agencies.
With the implementation of a records management system, groups of records were identified as having permanent historical value and were sent to the Archives after a designated period of time. These included Commissioner/Executive correspondence, meeting minutes from Boards and Commissions, as well as department-specific records.
Dates
- 1913 -
Biographical / Historical
In 1858 the Maine State Legislature passed a bill creating a Board of Railroad Commissioners with the authority to examine the condition of railroads in the State, their rolling stock, rates of speed, timetables, and the times and terms of connection and junction or crossing.
Created in 1914, the Public Utilities Commission's (PUC) purpose is to protect the public by ensuring that utilities in the State of Maine provide adequate and reliable service to the public at rates that are reasonable and just. The 1914 Act abolished the Board of Railroad Commissioners. The PUC retains jurisdiction over the transportation of passengers.
PUC currently has jurisdiction over approximately 157 water utilities, 14 electric utilities, 7 gas utilities, 23 local telephone utilities, 1 water carrier, 297 competitive electricity providers, and 229 competitive local and interchange carriers. The Commission is divided into five operating divisions: Administrative, Consumer Assistance, Legal, Telephone and Water, and Electric and Gas. In 2003 the Emergency Services Communication Bureau moved to the Commission giving it oversight responsibility for the E-9-1-1 program.
The present PUC consists of three Commissioners appointed by the Governor, having jurisdiction over public utilities and to confirmation by the Senate, for terms of six years.
Extent
2795.25 Linear Feet (3502 containers)
Language of Materials
English
Metadata Rights Declarations
State Agency Schedules
- Status
- Completed
- Language of description
- English
- Script of description
- Latin
Repository Details
Part of the Maine State Archives Repository