Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 121st

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     Sec. 1. 12 MRSA §550-B, sub-§1, ¶B, as enacted by PL 1987, c. 509, is repealed.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

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

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

     Sec. 5. 12 MRSA §550-B, sub-§5, as enacted by PL 1987, c. 509, is amended to read:

     5. Penalties. Any person, company, firm, partnership or corporation, who A well drilling company that violates any standard or provision of this chapter, commits a civil violation for which a forfeiture of not more than $500 may be adjudged. In addition to other civil remedies, the court may issue an injunction.

Effective September 13, 2003, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes