Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Special Session of the 118th

CHAPTER 179
H.P. 220 - L.D. 284

An Act to Continue the State's Dioxin Monitoring Program and Consolidate Reports to the Legislature

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 38 MRSA §420-A, sub-§4, as repealed and replaced by PL 1991, c. 66, Pt. A, §9 and affected by §43, is amended to read:

     4. Report. The commissioner shall report by December 1, 1990, and annually thereafter on December 1st, March 31st of each year on the results of the monitoring program to the joint standing committee of the Legislature having jurisdiction over natural resources. The annual report must contain the commissioner's conclusions as to the levels of dioxin contamination in the sample subjects and the likely scope of dioxin contamination in the State's waters.

     Sec. 2. 38 MRSA §420-A, sub-§5, as amended by PL 1995, c. 223, §2, is further amended to read:

     5. Fees assessed. The commissioner shall assess the selected facilities for the costs of sample collection and analysis, except that, if the selected facility is a publicly owned treatment works, the commissioner may assess the primary industrial generator discharging effluent into the treatment facility if the generator is known or likely to be discharging dioxin into the treatment facility. Fees received under this section must be credited to the Maine Environmental Protection Fund. Payment of these fees is a condition of the discharge license issued under this Title for continued operation of the selected facilities, except that, if the selected facility is a publicly owned treatment works and the commissioner assesses the fee on an industrial generator, payment of the fee is not a condition of the discharge license of the selected facility. The fees assessed under this subsection may not exceed a total of $250,000 in any fiscal year.

     Sec. 3. 38 MRSA §420-A, sub-§6, as amended by PL 1995, c. 223, §3, is further amended to read:

     6. Repeal. This section is repealed December 31, 1997 2002.

     Sec. 4. 38 MRSA §420-B, sub-§4, as enacted by PL 1993, c. 720, §1, is amended to read:

     4. Report. No later than January 1st March 31st of each year, the commissioner shall report on the monitoring program to the joint standing committee of the Legislature having jurisdiction over natural resource matters. This report must contain:

Effective September 19, 1997, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes