Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §550-B PDF
  • §550-B MS-Word
  • Statute Search
  • Ch. 201-B Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§550-A
Title 12: CONSERVATION
Part 2: FORESTS, PARKS, LAKES AND RIVERS
Chapter 201-B: WATER WELLS
§551

§550-B. Water well information

1.  Definitions.  As used in this chapter, unless the context indicates otherwise, the following terms have the following meanings.  
A. "Well" means any hole constructed by any method for the purpose of extracting water from below the ground.   [PL 1987, c. 509 (NEW).]
B.   [PL 2003, c. 175, §1 (RP).]
C. "Well drilling company" means a person, firm, partnership or corporation that owns or otherwise operates any mechanical equipment used to drill, drive or bore water wells.   [PL 2003, c. 175, §2 (NEW).]
[PL 2003, c. 175, §§1, 2 (AMD).]
2.  Exemptions.  Wells for which data reports are already required by any state agency are exempt from the reporting requirements of this chapter.  
[PL 1987, c. 509 (NEW).]
3.  Water well information documentation.  Completion reports shall be filed according to this subsection.  
A. Within 30 days after completion of any well or dry hole, or the enlarging or deepening of an existing well, a well drilling company shall submit a report to the Division of Geology, Natural Areas and Coastal Resources on forms designed and provided by the Division of Geology, Natural Areas and Coastal Resources. The report must contain information as may be required by the Division of Geology, Natural Areas and Coastal Resources, including, but not limited to, location, construction and well yield.   [PL 2013, c. 405, Pt. C, §6 (AMD).]
B. Any well drilling company that has engaged in the construction of water wells, but who has not submitted well completion reports on a timely basis as required by this chapter, is in violation of this chapter.   [PL 2003, c. 175, §4 (AMD).]
[PL 2013, c. 405, Pt. C, §6 (AMD).]
4.  Compliance with other laws and rules.  Notwithstanding the provisions set forth in this chapter, all wells are to be constructed and maintained in accordance with all other laws and rules in effect.  
[PL 1987, c. 509 (NEW).]
5.  Penalties.  A well drilling company that violates any standard or provision of this chapter, commits a civil violation for which a forfeiture of not more than $500 may be adjudged. In addition to other civil remedies, the court may issue an injunction.  
[PL 2003, c. 175, §5 (AMD).]
6.  Information use.  Information collected by the Division of Geology, Natural Areas and Coastal Resources, Maine Geological Survey under this section is subject to Title 1, chapter 13, subchapter 1. The Division of Geology, Natural Areas and Coastal Resources, Maine Geological Survey shall make information collected under this chapter available to any federal, state or municipal entity or authorized agent of such entity.  
[PL 2021, c. 182, §2 (AMD).]
SECTION HISTORY
PL 1987, c. 509 (NEW). PL 1995, c. 502, §E32 (AMD). PL 1999, c. 556, §§16,17 (AMD). PL 2003, c. 175, §§1-5 (AMD). PL 2009, c. 567, §6 (AMD). PL 2011, c. 655, Pt. KK, §§8, 9 (AMD). PL 2011, c. 655, Pt. KK, §34 (AFF). PL 2013, c. 405, Pt. C, §§6, 7 (AMD). PL 2021, c. 182, §2 (AMD).
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