There Is a Newer Version of the Maine Revised Statutes
2010 Maine Code
TITLE 35-A: PUBLIC UTILITIES (HEADING: PL 1987, c. 141, Pt. A, @6 (new))
Chapter 43: NUCLEAR POWER GENERATING FACILITIES
35-A §4396. Interim Spent Fuel Storage Facility Oversight Fund (REPEALED)
Universal Citation:
35-A ME Rev Stat § 4396-1 (2010 through 124th Legis)
Learn moreThis media-neutral citation is based on the American Association of Law Libraries Universal Citation Guide and is not necessarily the official citation.
Part 3: ELECTRIC POWER HEADING: PL 1987, C. 141, PT. A, §6 (NEW)
Subchapter 6: POST-DECOMMISSIONING OVERSIGHT FEES (HEADING: PL 2005, C. 254, PT. A, §2 (NEW); PL 2007, C. 539, PT. KK, §14 (RP))
§4396. Interim Spent Fuel Storage Facility Oversight Fund
(REPEALED)
SECTION HISTORY
2005, c. 254, §A2 (NEW). 2007, c. 539, Pt. KK, §14 (RP).
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.