State Codes and Statutes

Statutes > Maine > Title35a > Title35-Ach43sec0

35-A §4301. Findings and purpose
35-A §4302. Referendum
35-A §4303. Notice; effective date of certificate; prohibition
35-A §4331. Purpose (REPEALED)
35-A §4332. Notice of emissions to the Commissioner of Health and Human Services (REPEALED)
35-A §4333. Reports by the Commissioner of Health and Human Services (REPEALED)
35-A §4334. Safety reporting; penalty (REPEALED)
35-A §4351. Short title; findings
35-A §4352. Definitions
35-A §4353. Decommissioning financing plans; physical decommissioning plan
35-A §4354. Decommissioning fund committee
35-A §4355. Decommissioning trust fund
35-A §4356. Responsibility for decommissioning
35-A §4357. Procedure, liability and penalties incorporated by reference; construction
35-A §4358. Cost of review
35-A §4359. Enforcement
35-A §4371. On-site storage of spent fuel assemblies; limitations
35-A §4372. Definitions
35-A §4373. Certification required prior to construction of nuclear power plants
35-A §4374. Conditions for certification of nuclear power plants
35-A §4375. Commission action upon petition
35-A §4376. Commission and other agency action if certification not granted
35-A §4391. Definitions
35-A §4392. Spent Nuclear Fuel Disposal Trust Fund
35-A §4393. Report; audit
35-A §4395. State assessment (REPEALED)
35-A §4396. Interim Spent Fuel Storage Facility Oversight Fund (REPEALED)

State Codes and Statutes

Statutes > Maine > Title35a > Title35-Ach43sec0

35-A §4301. Findings and purpose
35-A §4302. Referendum
35-A §4303. Notice; effective date of certificate; prohibition
35-A §4331. Purpose (REPEALED)
35-A §4332. Notice of emissions to the Commissioner of Health and Human Services (REPEALED)
35-A §4333. Reports by the Commissioner of Health and Human Services (REPEALED)
35-A §4334. Safety reporting; penalty (REPEALED)
35-A §4351. Short title; findings
35-A §4352. Definitions
35-A §4353. Decommissioning financing plans; physical decommissioning plan
35-A §4354. Decommissioning fund committee
35-A §4355. Decommissioning trust fund
35-A §4356. Responsibility for decommissioning
35-A §4357. Procedure, liability and penalties incorporated by reference; construction
35-A §4358. Cost of review
35-A §4359. Enforcement
35-A §4371. On-site storage of spent fuel assemblies; limitations
35-A §4372. Definitions
35-A §4373. Certification required prior to construction of nuclear power plants
35-A §4374. Conditions for certification of nuclear power plants
35-A §4375. Commission action upon petition
35-A §4376. Commission and other agency action if certification not granted
35-A §4391. Definitions
35-A §4392. Spent Nuclear Fuel Disposal Trust Fund
35-A §4393. Report; audit
35-A §4395. State assessment (REPEALED)
35-A §4396. Interim Spent Fuel Storage Facility Oversight Fund (REPEALED)

State Codes and Statutes