Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1278 PDF
  • §1278 MS-Word
  • Statute Search
  • Ch. 12-A Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1277
Title 38: WATERS AND NAVIGATION
Chapter 12-A: ASBESTOS
§1279

§1278. Fees

1.  Fees established. 
[PL 2009, c. 374, §5 (RP).]
1-A.  License and certification fees.  Fees for each license and certification category are established under section 352. The fees must be paid upon application and annually thereafter.  
[PL 2009, c. 374, §6 (NEW).]
2.  Notification fees.  Notification of asbestos abatement activities pursuant to section 1273, subsection 2 must be accompanied by the notification fee established under section 352 unless the activity occurs in single-unit residential buildings. Notification fees are based on the total linear or square feet of asbestos-containing material involved in the activity.  
A. [PL 2009, c. 374, §7 (RP).]
[PL 2009, c. 374, §7 (AMD).]
SECTION HISTORY
PL 1987, c. 448, §§1-C (NEW). PL 1989, c. 630, §§8,9 (AMD). PL 1991, c. 473, §18 (AMD). PL 1993, c. 355, §§43,44 (AMD). PL 2009, c. 374, §§5-7 (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