Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2192 PDF
  • §2192 MS-Word
  • Statute Search
  • Ch. 24 Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2191
Title 38: WATERS AND NAVIGATION
Chapter 24: SOLID WASTE MANAGEMENT AND RECYCLING
Subchapter 7: FINANCE, FEES AND CONTRACTS
Article 1: FEES AND CONTRACTS
§2193

§2192. Purposes of the fees

The fees charged to users of state-owned facilities and established by the bureau under this article, by rule, provide revenue for the following purposes:   [PL 2011, c. 655, Pt. GG, §62 (AMD); PL 2011, c. 655, Pt. GG, §70 (AFF).]
1.  Current expenses.  To pay the current expenses, either incurred directly or through contractual agreements with another party or parties, for operating and maintaining a facility or delivering a service and to provide for normal maintenance and replacement of equipment. Current expenses also include costs incurred under subchapter 5;  
[PL 2011, c. 655, Pt. GG, §62 (AMD); PL 2011, c. 655, Pt. GG, §70 (AFF).]
2.  Interest.  To provide for the payment of interest on the indebtedness created or assumed by the bureau;  
[PL 2011, c. 655, Pt. GG, §62 (AMD); PL 2011, c. 655, Pt. GG, §70 (AFF).]
3.  Indebtedness.  To provide an annual sum equal to not less than 2% nor more than 10% of the term indebtedness represented by the issuance of bonds created or assumed by the bureau, which sum must be turned into a sinking fund and there maintained to provide for the extinguishment of term indebtedness. The money set aside in this sinking fund must be devoted to the retirement of the term obligations of the bureau and may be invested in such securities as savings banks in the State are allowed to hold;  
[PL 2011, c. 655, Pt. GG, §62 (AMD); PL 2011, c. 655, Pt. GG, §70 (AFF).]
4.  Principal payments.  To provide for annual principal payments on serial indebtedness created or assumed by the bureau;  
[PL 2011, c. 655, Pt. GG, §62 (AMD); PL 2011, c. 655, Pt. GG, §70 (AFF).]
5.  Contingency reserve fund allowance.  To provide for a contingency reserve fund allowance by providing rates to reflect up to a 5% addition to yearly revenues over that required to operate the facility;  
[PL 1989, c. 585, Pt. A, §7 (NEW).]
6.  Closing reserve fund.  To provide for a closing and monitoring reserve fund by providing rates which, over the expected life span of the facility including the post-closure monitoring period, will generate the amount determined to be necessary by the department in its licensing process under chapter 13; and  
[PL 1989, c. 585, Pt. A, §7 (NEW).]
7.  Compliance costs.  To provide for the costs associated with licensing, compliance and enforcement efforts of the department.  
[PL 1989, c. 585, Pt. A, §7 (NEW).]
SECTION HISTORY
PL 1989, c. 585, §A7 (NEW). PL 1995, c. 656, §§A59,60 (AMD). PL 2011, c. 655, Pt. GG, §62 (AMD). PL 2011, c. 655, Pt. GG, §70 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes