List of power stations in Maine

Sources of Maine utility-scale electricity generation:
full-year 2021

 Coal (0.6%)
 Natural Gas (24.7%)
 Hydroelectric (27.1%)
 Wind (23.3%)
 Biomass (19.9%)
 Solar (1.6%)
 Petroleum (0.4%)
 Non-Biogenic Waste (2.4%)

This is a list of electricity-generating power stations in the U.S. state of Maine, sorted by type and name. In 2020, Maine had a total summer capacity of 4,875 MW through all of its power plants, and a net generation of 10,002 GWh. The corresponding electrical energy generation mix in 2021 was 27.1% hydroelectric, 24.7% natural gas, 23.3% wind, 19.9% biomass, 2.4% non-biogenic waste, 1.6% solar, 0.6% coal, and 0.4% petroleum. Small-scale solar, which includes customer-owned photovoltaic panels, delivered an additional net 136 GWh of energy to the state's electrical grid. This was about equal to the amount generated by Maine's utility-scale photovoltaic plants.

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.

Map all coordinates using: OpenStreetMap 
Download coordinates as: KML

Nuclear power stations

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

Fossil-fuel power stations

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

Coal-fired

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). Maine had no operating utility-scale plants that used coal as a primary fuel in 2019.

Natural gas-fired

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
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
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
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
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
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

Petroleum-fired

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)
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
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
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 Steam Turbine (x4) 1957-1978

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

Renewable Power Stations

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

Biomass and Municipal Waste

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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 In operation since 1906, original units retired.

Hydroelectric

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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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/
2011
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
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
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
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
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
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
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
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
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
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
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
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

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

Wind

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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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

Solar

Name Location Coordinates Capacity
(MWAC)
Year
Opened
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 2014
Farmington Solar Franklin County 76.5 2021
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
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
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

A 0.6MW ground array + 0.6MW rooftop solar

Storage power stations

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

Battery storage

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

This page was last updated at 2023-06-13 04:00 UTC. Update now. View original page.

All our content comes from Wikipedia and under the Creative Commons Attribution-ShareAlike License.


Top

If mathematical, chemical, physical and other formulas are not displayed correctly on this page, please useFirefox or Safari