Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §569 PDF
  • §569 MS-Word
  • Statute Search
  • Ch. 157-A Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§568
Title 22: HEALTH AND WELFARE
Subtitle 2: HEALTH
Part 2: STATE AND LOCAL HEALTH AGENCIES
Chapter 157-A: HEALTH AND ENVIRONMENTAL TESTING LABORATORY
§601

§569. Cannabis testing facility certification program and fund established

1.  Program established.  The Department of Administrative and Financial Services, in consultation with the Maine Center for Disease Control and Prevention, shall establish within the Maine Center for Disease Control and Prevention a laboratory certification program, referred to in this section as "the certification program," for the testing of medical and adult use cannabis in accordance with chapter 558‑C and Title 28‑B.  
[PL 2019, c. 354, §1 (NEW); PL 2021, c. 669, §5 (REV).]
2.  Rules.  The Department of Administrative and Financial Services, in consultation with the Maine Center for Disease Control and Prevention, shall adopt rules for the certification of a cannabis testing facility under chapter 558‑C and a testing facility under Title 28‑B, which must include a certification fee schedule. The annual fee for certifying a cannabis testing facility under chapter 558‑C or a testing facility under Title 28‑B may not exceed $2,500 per year. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375, subchapter 2‑A.  
[PL 2019, c. 354, §1 (NEW); PL 2021, c. 669, §5 (REV).]
3.  Fund established.  The Cannabis Testing Facility Certification Fund, referred to in this section as "the fund," is established as an Other Special Revenue Funds account in the Maine Center for Disease Control and Prevention for the purposes specified in this subsection.  
A. The State Controller shall credit to the fund:  
(1) All money received as a result of fees assessed by the Maine Center for Disease Control and Prevention under the certification program;  
(2) All money from any other source, whether public or private, designated for deposit into or credited to the fund; and  
(3) Interest earned or other investment income on balances in the fund.   [PL 2019, c. 354, §1 (NEW).]
B. The fund may be used for expenses of the Maine Center for Disease Control and Prevention to administer the certification program.   [PL 2019, c. 354, §1 (NEW).]
C. By January 15, 2021 and every 2 years thereafter, the Department of Administrative and Financial Services, in consultation with the Maine Center for Disease Control and Prevention, shall review the balance in the fund. If the balance in the fund exceeds $200,000, the Department of Administrative and Financial Services, in consultation with the Maine Center for Disease Control and Prevention, shall adopt rules to reduce the fees established under subsection 2 for a 2-year period beginning with the calendar year following the review.   [PL 2019, c. 354, §1 (NEW).]
[PL 2019, c. 354, §1 (NEW); PL 2021, c. 669, §5 (REV).]
SECTION HISTORY
PL 2019, c. 354, §1 (NEW). PL 2021, c. 669, §5 (REV).
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