There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 269 — NUCLEAR POWER GENERATING FACILITIES (Repealed by PL 1987, c. 141, Pt. A, §5) (§3331 - §3393)
Subchapter 1: EMISSIONS REPORTING (Repealed by PL 1987, c. 141, Pt. A, §5)
- §3331 — Purpose (REPEALED)
- §3332 — Notice to the Commissioner of Human Services (REPEALED)
- §3333 — Reports by the Commissioner of Human Services (REPEALED)
- §3351 — Short title; findings (REPEALED)
- §3352 — Definitions (REPEALED)
- §3353 — Decommissioning financing plans; physical decommissioning plan (REPEALED)
- §3354 — Decommissioning fund committee (REPEALED)
- §3355 — Decommissioning trust fund (REPEALED)
- §3356 — Responsibility for decommissioning (REPEALED)
- §3357 — Incorporation by reference; construction (REPEALED)
- §3358 — Cost of review (REPEALED)
- §3359 — Enforcement (REPEALED)
- §3366 — On-site storage of spent fuel assemblies; limitations (REPEALED)
- §3371 — Definitions (REPEALED)
- §3372 — Requirements prior to certification of nuclear power plants by the Public Utilities Commission (REPEALED)
- §3373 — Power to certify (REPEALED)
- §3374 — Certification of nuclear power plants (REPEALED)
- §3375 — Commission action upon petition (REPEALED)
- §3376 — Commission action if power to grant certificates not granted (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.