LD 1398
pg. 1
LD 1398 Title Page PUBLIC Law Chapter 175 Page 2 of 2
Download Chapter Text
LR 1960
Item 1

 
CHAPTER 175

 
H.P. 1025 - L.D. 1398

 
An Act To Modify Water Well Reporting Requirements

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. 12 MRSA §550-B, sub-§1, ¶B, as enacted by PL 1987, c. 509, is
repealed.

 
Sec. 2. 12 MRSA §550-B, sub-§1, ¶C is enacted to read:

 
C.__"Well drilling company" means a person, firm,
partnership or corporation that owns or otherwise operates
any mechanical equipment used to drill, drive or bore water
wells.

 
Sec. 3. 12 MRSA §550-B, sub-§3, ¶A, as amended by PL 1999, c. 556, §16,
is further amended to read:

 
A. Within 180 30 days after completion of any well or dry
hole, or the enlarging or deepening of an existing well, a
well contractor drilling company shall submit a report to
the Bureau of Geology and Natural Areas, on forms designed
and provided by the Bureau of Geology and Natural Areas.
The report must contain information as may be required by
the Bureau of Geology and Natural Areas, including, but not
limited to, location, construction and well yield.

 
Sec. 4. 12 MRSA §550-B, sub-§3, ¶B, as enacted by PL 1987, c. 509, is
amended to read:

 
B. Any well contractor who drilling company that has engaged in
the construction of water wells, but who has not


LD 1398 Title Page Top of Page Page 2 of 2
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer