Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 14-B PDF
  • Ch. 14-B MS-Word
  • Statute Search
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 38, Chapter 14-B: MAINE LOW-LEVEL RADIOACTIVE WASTE AUTHORITY

Subchapter 1: GENERAL PROVISIONS

38 §1501. Short title (REPEALED) 
38 §1502. Legislative findings and purpose (REPEALED) 
38 §1503. Definitions (REPEALED) 
38 §1504. Essential governmental function (REPEALED) 
38 §1505. Exemption from taxes; payment in lieu of taxes (REPEALED) 
38 §1506. Fiscal year (REPEALED) 

Subchapter 2: ORGANIZATION

38 §1511. Authority established (REPEALED) 
38 §1512. Membership; qualifications; terms; and compensation (REPEALED) 
38 §1513. Meetings; quorum (REPEALED) 
38 §1514. Executive director (REPEALED) 
38 §1515. Staff employees; conflict of interest; personal liability (REPEALED) 
38 §1516. Sunset (REPEALED) 

Subchapter 2-A: LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT

38 §1517. Policy and findings (REPEALED) 
38 §1518. Member of commission (REPEALED) 
38 §1519. Term of commission member (REPEALED) 
38 §1520. Compensation of commission member (REPEALED) 
38 §1520-A. Assessment for compact costs (REPEALED) 
38 §1520-B. Unspent balances (REPEALED) 
38 §1520-C. Nondiscrimination in access (REPEALED) 

Subchapter 3: POWERS AND PROPERTY

38 §1521. Powers (REPEALED) 
38 §1522. Property (REPEALED) 
38 §1523. Contractors; contracts (REPEALED) 
38 §1524. Penalties (REPEALED) 

Subchapter 4: DUTIES AND RESPONSIBILITIES

38 §1525. Low-level radioactive waste management plan (REPEALED) 
38 §1526. Operating plan and budget; annual report (REPEALED) 
38 §1527. Planning, siting and construction of facilities (REPEALED) 
38 §1527-A. Citizens' Advisory Group (REPEALED) 
38 §1528. Records (REPEALED) 
38 §1529. Payments to the Rocky Mountain Low-level Radioactive Waste Board (REPEALED) 
38 §1530. Volume and curie content reduction (REPEALED) 

Subchapter 5: FINANCIAL MATTERS

38 §1531. Fees and other charges (REPEALED) 
38 §1532. Obligations of the authority; use of revenue (REPEALED) 
38 §1533. Grants (REPEALED) 
38 §1534. Low-level Radioactive Waste Facility Fund (REPEALED) 
38 §1534-A. Administrative costs (REPEALED) 
38 §1535. Planning, siting and construction costs; administrative costs; limit on assessment (REPEALED) 
38 §1536. Operation, maintenance, closure and post-closure costs (REPEALED) 
38 §1537. Impact and incentive payments; property value offset (REPEALED) 
38 §1538. Annual financial report; audit (REPEALED) 
38 §1539. Budget and fiscal management (REPEALED) 
38 §1540. Liability (REPEALED) 
38 §1540-A. Liability scheme (REPEALED) 

Subchapter 6: RESPONSIBILITIES OF GENERATORS

38 §1541. Delivery of low-level radioactive waste required (REPEALED) 
38 §1542. Supplemental fee (REPEALED) 
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