|
| | | An Act To Modify Water Well Reporting Requirements |
|
| | | Be it enacted by the People of the State of Maine as follows: |
|
| | | Sec. 1. 12 MRSA §550-B, sub-§1, ¶B, as enacted by PL 1987, c. 509, is | | repealed. |
|
| | | Sec. 2. 12 MRSA §550-B, sub-§1, ¶C is enacted to read: |
|
| | | C.__"Well drilling company" means a person, firm, | | partnership or corporation that owns or otherwise operates | | any mechanical equipment used to drill, drive or bore water | | wells. |
|
| | | Sec. 3. 12 MRSA §550-B, sub-§3, ¶A, as amended by PL 1999, c. 556, §16, | | is further amended to read: |
|
| | A. Within 180 30 days after completion of any well or dry | | hole, or the enlarging or deepening of an existing well, a | well contractor drilling company shall submit a report to | | the Bureau of Geology and Natural Areas, on forms designed | | and provided by the Bureau of Geology and Natural Areas. | | The report must contain information as may be required by | | the Bureau of Geology and Natural Areas, including, but not | | limited to, location, construction and well yield. |
|
| | | Sec. 4. 12 MRSA §550-B, sub-§3, ¶B, as enacted by PL 1987, c. 509, is | | amended to read: |
|
| | B. Any well contractor who drilling company that has engaged in | | the construction of water wells, but who has not |
|
|