Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1318-C PDF
  • §1318-C MS-Word
  • Statute Search
  • Ch. 13 Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1318-B
Title 38: WATERS AND NAVIGATION
Chapter 13: WASTE MANAGEMENT
Subchapter 3: HAZARDOUS MATTER CONTROL
§1319

§1318-C. Spill prevention control and clean-up plan

A responsible party may develop and submit to the commissioner spill prevention, control and clean-up plans referred to in this section as "the plan" to address discharges of hazardous matter.   [PL 1991, c. 208, §3 (NEW).]
1.  Plan content.  Spill prevention control and clean-up plans must include at a minimum the following information:  
A. The hazardous matter and substances covered including the reportable quantity for each hazardous matter and mixture measured in pounds if a solid and in pounds and gallons if a liquid;   [PL 1993, c. 355, §53 (AMD).]
B. Any containment and diversionary structures or equipment where appropriate;   [PL 1991, c. 208, §3 (NEW).]
C. Inspection, maintenance and testing procedures for storage and containment areas;   [PL 1991, c. 208, §3 (NEW).]
D. A list of emergency response equipment and locations and a description of the capabilities of the equipment;   [PL 1991, c. 208, §3 (NEW).]
E. A description of employee training programs;   [PL 1991, c. 208, §3 (NEW).]
F. A description of areas in need of protection and method of protection;   [PL 1991, c. 208, §3 (NEW).]
G. A description of discharge detection devices and emergency warning systems;   [PL 1991, c. 208, §3 (NEW).]
H. A list of on-site emergency coordinators and the qualifications of on-site trained employee responders;   [PL 1991, c. 208, §3 (NEW).]
I. A description of evacuation procedures and assembly points;   [PL 1991, c. 208, §3 (NEW).]
J. Notification procedures for federal, state and local officials;   [PL 1991, c. 208, §3 (NEW).]
K. Procedures for supplying written reports to the department;   [PL 1991, c. 208, §3 (NEW).]
L. General response and clean-up protocols by substance or substance class;   [PL 1991, c. 208, §3 (NEW).]
M. Specific on-site containment, treatment or removal plans;   [PL 1991, c. 208, §3 (NEW).]
N. A description of the record-keeping process for responses involving the implementation of this plan;   [PL 1991, c. 208, §3 (NEW).]
O. A description and copies of mutual aid agreements and any agreements with clean-up contractors; and   [PL 1991, c. 208, §3 (NEW).]
P. A promulgation statement and date of plan adoption.   [PL 1991, c. 208, §3 (NEW).]
[PL 1993, c. 355, §53 (AMD).]
2.  Submission.  The plan and all amendments to the plan must be submitted to the commissioner upon adoption or amendment.  
[PL 1991, c. 208, §3 (NEW).]
3.  Amendments.  The plan must be amended as necessary to reflect current conditions at the facility or as determined appropriate by the facility or state agencies.  
[PL 1991, c. 208, §3 (NEW).]
SECTION HISTORY
PL 1991, c. 208, §3 (NEW). PL 1993, c. 355, §53 (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