Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 160 PDF
  • Ch. 160 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, Chapter 160: RADIATION PROTECTION ACT
22 §671. Declaration of policy 
22 §672. Purpose 
22 §673. Definitions 
22 §674. State Radiation Control Agency 
22 §675. Advisory Committee on Radiation (REPEALED) 
22 §675-A. Advisory Committee on Radiation 
22 §676. Coordination and liaison with federal agencies 
22 §677. Licensing and registration of sources of radiation 
22 §678. Source material processing and related material 
22 §679. Low-level radioactive waste disposal 
22 §679-A. Low-level radioactive waste management 
22 §679-B. Radioactive Waste Fund 
22 §680. Radiation user fees 
22 §681. Surety requirements 
22 §682. Inspections 
22 §683. Records 
22 §684. Federal - State agreements 
22 §685. Training programs 
22 §686. Conflicting laws 
22 §687. Administrative procedure and judicial review 
22 §688. Injunction proceedings; impounding 
22 §689. Prohibited uses 
22 §689-A. Tanning facilities; minors 
22 §690. Penalties 
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