Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

CHAPTER 220
S.P. 130 - L.D. 406

An Act To Amend the Dates Associated with the State's Recycling and Waste Reduction Goals and To Amend the Law Regarding Contracts for the Provision of Solid Waste Hauling Services

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

     Sec. 1. 38 MRSA §2112, sub-§2, as enacted by PL 2003, c. 338, §1, is amended to read:

     2. Contracts. Contracts for the provision of small containerized solid waste hauling service to customers located in this State are governed by the following provisions.

This subsection does not apply to contracts in force on the effective date of this subsection.

     Sec. 2. 38 MRSA §2132, sub-§1, as amended by PL 2001, c. 22, §2, is further amended to read:

     1. State recycling goal. It is the goal of the State to recycle or compost, by January 1, 2003 2009, 50% of the municipal solid waste tonnage generated each year within the State.

     Sec. 3. 38 MRSA §2132, sub-§1-A, as enacted by PL 2001, c. 22, §3, is amended to read:

     1-A. State waste reduction goal. It is the goal of the State to reduce the annual biennial generation of municipal solid waste tonnage by 5% by January 1, 2003 2009 and by an additional 5% every subsequent 2 years. This reduction in solid waste tonnage, after January 1, 2003 2009, is a biennial goal. The baseline for calculating this reduction is the 1999 2003 solid waste generation data gathered by the office.

     Sec. 4. 38 MRSA §2132, sub-§2, as amended by PL 1995, c. 465, Pt. A, §42 and affected by Pt. C, §2, is further amended to read:

     2. Goal revision. The office shall recommend revisions, if appropriate, to the state recycling goal and waste reduction goal established in this section and shall establish a waste reduction goal. The office shall submit its recommendations and any implementing legislation to the joint standing committee of the Legislature having jurisdiction over natural resource matters.

Effective September 17, 2005.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Regular & 1st Special Session Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes