Efficiency Maine Trust Board Background
This content is password-protected. To view it, please enter the password below.
This webpage is a resource of members of the Efficiency Maine Board of Trustees. Under Orientation Documents, Trustees will find foundational background information to guide their work on the Board. Under Monthly Board Meeting Materials, Trustees can see all the supporting materials relevant to each Board Meeting (e.g., agendas, Executive Director’s Reports, minutes, memos, presentations).
Orientation Documents
- Trustees and Staff
- Trustees (Names, Terms, Officers)
- Organizational Chart
- Current Staff
- Guide to Board Roles and Responsibilities
- Legal Authority
- Financials (Funding, Budgeting, Accounting, Audit)
- Calendar
- Summary of Key Relationships
- Public Proceeding Rules and Practices
- Confidentiality
- Conflict of Interest
- Loan Accounting Policy
- Procurement Policy
- Federal Funds Procurement Policy
- Travel Manual
- Key Terms & Acronyms
- Triennial Plan
- Annual Reports
- Board Meeting Historicals
Monthly Board Meeting Materials
January 2026
December 2025
November 2025
- Agenda
- Executive Director’s Report
- FY2026 Financial Report – Expenditures
- FY2026 Financial Report – Revenues
- 10/22/2025 Draft Board Minutes
- Draft FY2025 Annual Report
- Presentation: Update on Whole Home Heat Pump Performance
- Presentation: Efficiency Maine Small Battery Aggregator Program Concept
- Presentation: Review of the FY2025 Annual Report
- Approved 11/19/2025 Board Minutes
October 2025 (Second Session)
- Agenda
- Agenda – Innovation Advisory Group
- Executive Director’s Report
- FY2026 Financial Report – Expenditures
- FY2026 Financial Report – Revenues
- 10/01/2025 Draft Board Minutes
- Request for Information on Maine’s Heat Pump Accelerator Innovation Priorities
- Draft Personnel Policy Revisions
- Memo: FY2026 Budget Adjustment
- Memo: Proposed Personnel Policy Manual Revisions
- Presentation: New England Heat Pump Accelerator (CPRG) Grant Innovation Pilots
- 10/22/2025 Approved Board Minutes
October 2025
- Agenda
- Executive Director’s Report
- FY 2026 Financial Report – Expenditures
- FY 2026 Financial Report – Revenues
- FY 2025 Annual Financial Report DRAFT
- 07/23/2025 Draft Board Minutes
- Memo: Acceptance of Audited Financial Reports
- Memo: FY2026 Budget Adjustment
- Memo: Authorization to Disclose Confidential Information to the EPA
- Presentation: CRPG Grant: Status Report
- Presentation: EMGB: Lending Platform Update
- 10/01/2025 Approved Board Minutes
July 2025
- Agenda
- Executive Director’s Report
- FY2025 Financial Report – Expenditures
- FY2025 Financial Report – Revenues
- 06/25/2025 Draft Board Minutes
- Memo: Proposed Sole-Source Purchase of Digital Ads
- Memo: Authorization to Shift MJRP Funds
- Memo: 2026 Membership Renewals
- Memo: Authorize Acceptance of Funding from the New England Heat Pump Accelerator
- Presentation: Forecasted Measure Counts and Metrics for FY2026
- Approved 07/23/2025 Board Minutes
June 2025
- Agenda
- Executive Director’s Report
- 05/28/2025 Draft Board Minutes
- FY2025 Financial Report – Expenditures
- FY2025 Financial Report – Revenues
- Memo: FY2025 Budget Adjustment
- Memo: FY2026 Budget Adjustment
- Memo: Resource Innovations Request for Confidentiality Designation
- Memo: Proposed Write-Off of Bad Debt
- Presentation: Cost of Carbon Reduction Evaluation
- Presentation: New England Heat Pump Accelerator (CRPG) Grant Update
- Handout: Context for LD 1777 (Net Energy Billing Reform)
- Approved 06/25/2025 Board Minutes
May 2025
- Agenda
- Executive Director’s Report
- 04/23/2025 Draft Board Minutes
- FY2025 Financial Report – Expenditures
- FY2025 Financial Report – Revenues
- Memo: Authorization to Disclose Information
- Memo: Proposed Triennial Plan VI Operating Budgets
- Presentation: David Matero – MUBEC
- Presentation: Proposed Triennial Plan VI Operating Budgets
- 05/28/2025 Approved Board Minutes
April 2025
- Agenda
- Executive Director’s Report
- 03/26/2025 Draft Board Minutes
- FY2025 Financial Report – Expenditures
- FY2025 Financial Report – Revenues
- Memo: FY2025 Budget Adjustment
- Memo: FY2026 Request for Electric Efficiency Procurement
- Presentation: Status Update on Public Electric Vehicle Charging Initiatives
- 04/23/2025 Approved Board Minutes
March 2025
- Agenda
- Executive Director’s Report
- 02/26/2025 Draft Board Minutes
- FY2025 Budget Adjustment Memo
- FY2025 Financial Report – Expenditures
- FT2025 Financial Report – Revenues
- Presentation: Hydronic Heat Pumps with Thermal Storage Update
- Presentation: Commercial and Industrial Custom Program Update
- 03/26/2025 Approved Board Minutes
February 2025
January 2025
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 12/18/2024 Draft Board Minutes
- Memo: Maine Bureau of Insurance Program to Improve Resilience of Maine Homes
- Memo: Request to authorize new sole source contract
- Memo: FY2025 Budget Adjustment
- Presentation: FY25 Mid-Year Program and Budget Update
- Presentation: Demand Management Program Update
- Approved 01/22/2025 Board Minutes
December 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Draft Federal Funds Procurement Policy
- 11/20/2024 Draft Board Minutes
- Draft Resolution for Authorization to Finalize CGC Agreements
- Memo: FY2025 Budget Adjustment Memo 2024-12-18
- Memo: Adoption of Proposed Federal Procurement Policy
- Memo: Coalition for Green Capital Agreements
- Approved 12/18/2024 Board Minutes
November 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Memo: Request to authorize sole source contract for outside counsel at Beveridge & Diamond
- 10/30/2024 Draft Board Minutes
- Draft FY2024 Annual Report (11/7/2024)
- Presentation: Custom Program Impact Evaluation
- Approved 11/20/2024 Board Minutes
October 2024 (Second Meeting)
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 10/03/2024 Draft Board Minutes
- Memo: Standing Authorization to Open Bank Accounts
- Memo: FY2024 Financial Audit – Amendment
- Memo: Proposed Sole Source Contract for SaaS E Solutions
- Memo: Sole-Source Contract for Staff Support Services – J. Vollrath
- Memo: R.K.O. RE: Changes found since presentation of audit results and timing of issuance
- Draft R.K.O. Uniform Guidance Report
- Approved 10/30/2024 Board Minutes
October 2024
July 2024
June 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Memo: FY2024 Budget Adjustment
- Memo: FY2025 Budget Adjustment
- 05/22/2024 Draft Board Minutes
- Memo: Request for Authorization for Sole Source Procurement for Configuring Portland Office Space
- Memo: Accept Federal Funding for Various Programs
- Approved 06/26/2024 Board Minutes
May 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 04/24/2024 Draft Board Minutes
- Memo: Approving Write-Off of Bad Debt
- Memo: Proposed FY2025 “Base” (Operating) Budget
- Memo: Value of Non-Energy Benefits in Triennial Plan VI
- Presentation: Proposed FY2025 Operating Budget
- Presentation: Maine Residential Baseline Study 2024
- Presentation: AESC 2024 Study
- Approved 05/22/2024 Board Minutes
April 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 03/27/2024 Draft Board Minutes
- Memo: FY2025 Procurement Request
- Memo: Proposed Adjustment to EMT Salary Schedule
- Memo: Authorizing Flexibility in Financing Terms
- Letter from Adam Cote Re: Pellet Boiler Rebates
- Presentation: Draft Triennial Plan VI Beneficial Electrification Plan
- Approved 04/24/2024 Board Minutes
March 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 02/28/2024 Draft Board Minutes
- Memo: FY2024 Budget Adjustment
- Memo: USDOE MHHP Funds
- Memo: Request to Declare Sales Data as Confidential Records – As Amended
- Presentation: Proposed Priorities for Regional Greenhouse Gas Initiative (RGGI) Revenues
- Approved 03/27/2024 Board Minutes
February 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 01/24/2024 Draft Board Minutes
- Approved 02/28/2024 Board Minutes
- Memo: 2024 Annual Update to Triennial Plan (Proposed Significant Change)
- Memo: Adoption of Proposed Amendments to Chapter 3
- Summary of Chapter 3 Rulemaking Comments and EMT Staff Responses
- Proposed Rule Amendments – Ch. 3: Electric Efficiency and Conservation Program
- Memo: Proposed Records Retention Policy
- Triennial Plan VI Meeting Schedule
- Maine’s Draft Strategic Plan for Use of the Federal IRA Home Energy Rebate Programs
- Presentation: Authorizing Acceptance of IRA Funds & Strategic Plan
- Presentation: Interim Beneficial Electrification Plan (FY 2025)
- Presentation: Contractor Support and Engagement
January 2024
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Memo: FY2024 Budget Adjustment
- Presentation: Beneficial Electrification Update
- Presentation: FY 2024 Mid-Year Program Update
- Presentation: Efficiency Maine Green Bank Update & Planning
- 12/20/2023 Draft Board Minutes
- Approved 01/24/2024 Board Minutes
December 2023
- Agenda
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- 11/15/2023 Draft Board Minutes
- Memo: FY2024 Budget Adjustment
- Memo: Digital Advertising
- Draft Board and Responsibilities Document (12/19/2023 Version)
- Presentation: Beneficial Electrification Update
- Presentation: EV Charging Initiatives
- Approved 12/20/2023 Board Minutes
November 2023
- Agenda
- Executive Director’s Report
- 10/04/2023 Draft Board Minutes
- 10/25/2023 Draft Board Minutes
- Draft FY2023 Annual Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Proposed Rule Amendments – Ch. 3: Electric Efficiency and Conservation Program
- Presentation: FY23 Annual Report Overview
- Presentation: First Step Heat Pump Initiative for Low-Income Homes – Concept Draft
- Presentation: Update on Beneficial Electrification Rule Making
- Presentation: Natural Gas Measure Review
- Approved 11/15/2023 Board Minutes
October 2023
- Agenda
- 9/27/2023 Draft Board Minutes
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Memo: FY2024 Budget Adjustment
- Memo: Office Search Authorization
- 2024 D.O.E. State Plan (WIP)
- Presentation: Triennial Plan VI – Cost Effectiveness Analysis Methodology
- Presentation: Update on Beneficial Electrification Rule Making
- Approved 10/25/2023 Board Minutes
October 2023 (Special Session)
September 2023
- Agenda
- 8/23/2023 Draft Board Minutes
- Executive Director’s Report
- Monthly Financial Report – Revenues
- Monthly Financial Report – Expenditures
- Presentation: Home Energy Savings Program (HESP) Evaluation Results
- Presentation: Planning for Inflation Reduction Act (IRA) Rebate Programs
- Approved 9/27/2023 Board Minutes
August 2023
- Agenda
- 7/26/2023 Draft Board Minutes
- Executive Director’s Report
- Monthly Financial Report – Revenues (N/A)
- Monthly Financial Report – Expenditures (N/A)
- Memo: Authorizing Amending MOA with OAG
- Presentation: Summary of First Session of the 131st State Legislature
- Presentation: Triennial Plan VI – Legal Framework and Process Overview
- Approved 8/23/2023 Board Minutes