State Codes and Statutes

Statutes > Maine > Title35 > Title35ch269sec0

35 §3331. Purpose (REPEALED)
35 §3332. Notice to the Commissioner of Human Services (REPEALED)
35 §3333. Reports by the Commissioner of Human Services (REPEALED)
35 §3341. Reporting; penalty (REPEALED)
35 §3351. Short title; findings (REPEALED)
35 §3352. Definitions (REPEALED)
35 §3353. Decommissioning financing plans; physical decommissioning plan (REPEALED)
35 §3354. Decommissioning fund committee (REPEALED)
35 §3355. Decommissioning trust fund (REPEALED)
35 §3356. Responsibility for decommissioning (REPEALED)
35 §3357. Incorporation by reference; construction (REPEALED)
35 §3358. Cost of review (REPEALED)
35 §3359. Enforcement (REPEALED)
35 §3366. On-site storage of spent fuel assemblies; limitations (REPEALED)
35 §3371. Definitions (REPEALED)
35 §3372. Requirements prior to certification of nuclear power plants by the Public Utilities Commission (REPEALED)
35 §3373. Power to certify (REPEALED)
35 §3374. Certification of nuclear power plants (REPEALED)
35 §3375. Commission action upon petition (REPEALED)
35 §3376. Commission action if power to grant certificates not granted (REPEALED)
35 §3381. Findings and purpose (REPEALED)
35 §3382. Referendum (REPEALED)
35 §3383. Notice; effective date of certificate; prohibition (REPEALED)
35 §3391. Definitions (REPEALED)
35 §3392. Spent Nuclear Fuel Disposal Trust Fund (REPEALED)
35 §3393. Report; audit (REPEALED)

State Codes and Statutes

Statutes > Maine > Title35 > Title35ch269sec0

35 §3331. Purpose (REPEALED)
35 §3332. Notice to the Commissioner of Human Services (REPEALED)
35 §3333. Reports by the Commissioner of Human Services (REPEALED)
35 §3341. Reporting; penalty (REPEALED)
35 §3351. Short title; findings (REPEALED)
35 §3352. Definitions (REPEALED)
35 §3353. Decommissioning financing plans; physical decommissioning plan (REPEALED)
35 §3354. Decommissioning fund committee (REPEALED)
35 §3355. Decommissioning trust fund (REPEALED)
35 §3356. Responsibility for decommissioning (REPEALED)
35 §3357. Incorporation by reference; construction (REPEALED)
35 §3358. Cost of review (REPEALED)
35 §3359. Enforcement (REPEALED)
35 §3366. On-site storage of spent fuel assemblies; limitations (REPEALED)
35 §3371. Definitions (REPEALED)
35 §3372. Requirements prior to certification of nuclear power plants by the Public Utilities Commission (REPEALED)
35 §3373. Power to certify (REPEALED)
35 §3374. Certification of nuclear power plants (REPEALED)
35 §3375. Commission action upon petition (REPEALED)
35 §3376. Commission action if power to grant certificates not granted (REPEALED)
35 §3381. Findings and purpose (REPEALED)
35 §3382. Referendum (REPEALED)
35 §3383. Notice; effective date of certificate; prohibition (REPEALED)
35 §3391. Definitions (REPEALED)
35 §3392. Spent Nuclear Fuel Disposal Trust Fund (REPEALED)
35 §3393. Report; audit (REPEALED)

State Codes and Statutes