Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Special Session of the 118th

CHAPTER 444
S.P. 528 - L.D. 1633

An Act to Make Fish in Maine Rivers Safe to Eat and Reduce Color Pollution

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

     Sec. 1. 38 MRSA §414-C, sub-§2, ķA, as enacted by PL 1989, c. 864, §1, is repealed and the following enacted in its place:

     Sec. 2. 38 MRSA §414-C, sub-§3, as enacted by PL 1989, c. 864, §1, is amended to read:

     3. Instream color pollution standard. An individual waste discharge may not increase the color of any water body by more than 20 color pollution units. The total increase in color pollution units caused by all waste discharges to the water body must be less than 40 color pollution units. Color increases are measured on a calendar quarterly basis. This subsection applies to all flows greater than the minimum 30-day low flow that can be expected to occur with a frequency of once in 10 years. A discharge that is in compliance with this subsection is exempt from the provisions of subsection 2, paragraph A. Such a discharge may not exceed 175 pounds of color pollutants per ton of unbleached pulp produced after January 1, 2001.

     Sec. 3. 38 MRSA §414-C, sub-§4, as enacted by PL 1989, c. 864, §1, is repealed.

     Sec. 4. 38 MRSA §414-C, sub-§§4-A and 4-B, as enacted by PL 1991, c. 835, §1, are repealed.

     Sec. 5. 38 MRSA §414-C, sub-§4-C is enacted to read:

     4-C. Color reduction evaluation. If a discharge is not in compliance with either subsection 2 or 3 after January 1, 2001, the kraft pulp mill with a noncompliant discharge shall evaluate the potential for further color reductions. This evaluation must include the identification of each internal source of color, the contribution of color from each internal source, the options available for further color reductions for each internal source, the cost of these options for each internal source, the estimated final color discharge after implementation of the options given in pounds of color per ton of unbleached product and an assessment of the final impact on the in-stream color after implementation of the options including the amount of change expressed in color pollution units. This evaluation must be submitted to the commissioner for review no later than July 1, 2001 and by September 1, 2001 the commissioner shall modify the license to provide for a mill-specific best practicable treatment and compliance schedule.

     Sec. 6. 38 MRSA §414-C, sub-§6, as enacted by PL 1989, c. 864, §1, is amended to read:

     6. Monitoring established. The commissioner shall incorporate as part of the department's ongoing water quality monitoring program, monitoring of color, odor and foam pollutants. The commissioner shall report to the joint standing committee of the Legislature having jurisdiction over natural resources matters on the progress achieved to meet the requirements of this section. The commissioner shall determine whether the standards established under this section permit the attainment of the designated uses of the surface waters receiving discharges from kraft pulp mills. If these designated uses are not being attained, the commissioner shall recommend standards sufficient to attain these uses and an estimate of any further costs required to implement the recommended standards. As part of this report, the commissioner shall hold hearings within each river basin affected by the discharge of color, odor and foam pollutants. The report must be given to the joint standing committee of the Legislature having jurisdiction over natural resources matters on or before January 1, 1994, and periodically thereafter as part of the review of water quality classifications under section 464, subsection 3, paragraph B.

     Sec. 7. 38 MRSA §420, sub-§2, ķI is enacted to read:

     Sec. 8. 38 MRSA §420-A, sub-§4, as amended by PL 1997, c. 179, §1, is amended to read:

     4. Report. The commissioner shall report by 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 matters. 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. The report must also contain an evaluation of the department's progress toward establishing a fish-tissue sampling test as required in section 420, subsection 2, including selection of reference sites, methods of sample standardization and the levels of detection and statistical confidence limits.

     Sec. 9. Report; color. The Commissioner of Environmental Protection shall report to the joint standing committee of the Legislature having jurisdiction over natural resources matters on the progress achieved to meet the requirements of the Maine Revised Statutes, Title 38, section 414-C. The commissioner shall determine whether the standards established under that section permit the attainment of the designated uses of the surface waters receiving discharges from kraft pulp mills. If these designated uses are not being attained, the commissioner shall recommend standards sufficient to attain these uses and an estimate of any further costs required to implement the recommended standards. As part of this report, the commissioner shall hold hearings within each river basin affected by the discharge of color, odor and foam pollutants. The report must be given periodically to the joint standing committee of the Legislature having jurisdiction over natural resources matters as part of the review of water quality classifications under Title 38, section 464, subsection 3, paragraph B.

     Sec. 10. Report; dioxin. The Commissioner of Environmental Protection and the Commissioner of Human Services shall report to the Governor and the joint standing committee of the Legislature having jurisdiction over natural resources matters by May 1, 2001, and every January 1st thereafter, on progress made in achieving the requirements specified in the Maine Revised Statutes, Title 38, section 420, subsection 2. On May 1, 2003, the Commissioner of Environmental Protection and the Commissioner of Human Services shall present to the Governor and the joint standing committee of the Legislature having jurisdiction over natural resources matters a comprehensive assessment on the progress in eliminating the discharge of dioxin from bleach kraft pulp mills in this State. The assessment must report on:

     1. Dioxin concentrations in fish above and below mills and the health implications of those concentrations;

     2. Any evidence that dioxin is being discharged from any mill;

     3. Current technology that achieves no discharge of dioxin;

     4. The need for continuing the dioxin monitoring program; and

     5. Other known sources of dioxin polluting rivers in this State.

     The commissioners shall make recommendations regarding any additional action that may be warranted.

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