Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1319-E PDF
  • §1319-E MS-Word
  • Statute Search
  • Ch. 13 Contents
  • Title 38 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1319-D
Title 38: WATERS AND NAVIGATION
Chapter 13: WASTE MANAGEMENT
Subchapter 4: MAINE HAZARDOUS WASTE FUND
§1319-F

§1319-E. Disbursements from the Maine Hazardous Waste Fund

1.  Money disbursed.  Money in the Maine Hazardous Waste Fund may be disbursed by the commissioner for the following purposes, but for no other:  
A. Costs incurred in the removal or abatement of an unlicensed discharge or threatened discharge of hazardous waste, waste oil or biomedical waste. Whenever practical, the commissioner may offer the responsible party the opportunity to remove or abate the discharge or threatened discharge;   [PL 1993, c. 355, §54 (AMD).]
B.   [PL 1989, c. 546, §15 (RP).]
C. Costs incurred for the purchase of necessary hazardous waste, waste oil and biomedical waste testing, response, inspection and monitoring equipment and supplies, response and compliance personnel and training of personnel in accordance with an allocation approved by the Legislature;   [PL 1993, c. 355, §54 (AMD).]
D. Amounts necessary to reimburse municipalities as required by section 1319‑R, subsection 3;   [PL 1989, c. 874, §8 (AMD).]
E. Costs incurred in the inspection or supervision of hazardous waste, waste oil and biomedical waste activities and handlers; and   [PL 2011, c. 653, §26 (AMD); PL 2011, c. 653, §33 (AFF).]
F. [PL 2011, c. 653, §27 (RP); PL 2011, c. 653, §33 (AFF).]
G. Costs incurred in the administration of chapter 27 or the provision of technical assistance under the technical assistance and recognition programs described in section 2326.   [PL 2009, c. 579, Pt. B, §10 (AMD); PL 2009, c. 579, Pt. B, §13 (AFF).]
[PL 2009, c. 579, Pt. B, §10 (AMD); PL 2009, c. 579, Pt. B, §13 (AFF); PL 2011, c. 653, §§26, 27 (AMD); PL 2011, c. 653, §33 (AFF).]
2.  Limitation. 
[PL 1987, c. 192, §28 (RP).]
SECTION HISTORY
PL 1981, c. 478, §7 (NEW). PL 1983, c. 342, §6 (AMD). PL 1985, c. 162, §12 (AMD). PL 1987, c. 192, §28 (AMD). PL 1987, c. 517, §26 (AMD). PL 1989, c. 546, §15 (AMD). PL 1989, c. 874, §§8-10 (AMD). PL 1989, c. 890, §§A40, B257 (AMD). PL 1991, c. 499, §23 (AMD). PL 1993, c. 355, §54 (AMD). PL 2009, c. 579, Pt. B, §10 (AMD). PL 2009, c. 579, Pt. B, §13 (AFF). PL 2011, c. 653, §§26, 27 (AMD). PL 2011, c. 653, §33 (AFF).
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