Maine Statutes
§ 38 §551 — Maine Ground and Surface Waters Clean-up and Response Fund
Maine § 38 §551
This text of Maine § 38 §551 (Maine Ground and Surface Waters Clean-up and Response Fund) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 38, § 38 §551 (2026).
Text
The Maine Ground and Surface Waters Clean-up and Response Fund is established to be used by the department as a nonlapsing, revolving fund for carrying out the purposes of this subchapter. The balance in the fund is limited to $18,500,000. The Department of Environmental Protection shall collect fees in accordance with subsection 4. To this fund are credited all license and registration fees, fees for late payment or failure to register, penalties, transfer fees, reimbursements, assessments and other fees and charges related to this subchapter and subchapter 2‑B. To this fund are charged any and all expenses of the department related to this subchapter, including administrative expenses, costs of removal of discharges of pollutants, 3rd-party damages, costs of cleanup of discharges of oil
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1969, c. 572, §1 (NEW). PL 1971, c. 618, §12 (AMD). PL 1973, c. 625, §§278,279 (AMD). PL 1975, c. 379, §§1-3 (AMD). PL 1977, c. 375, §§10-16 (AMD). PL 1979, c. 541, §A268 (AMD). PL 1979, c. 708 (AMD). PL 1981, c. 356, §§1,2 (AMD). PL 1983, c. 273, §§1,2 (AMD). PL 1983, c. 483, §§11-15 (AMD). PL 1985, c. 496, §A13 (AMD). PL 1985, c. 746, §22 (AMD). PL 1987, c. 750, §3 (AMD). PL 1989, c. 500, §§1-3 (AMD). PL 1989, c. 502, §A147 (AMD). PL 1989, c. 868, §§4-9,19 (AMD). PL 1989, c. 890, §§A40,B117- 123 (AMD). RR 1991, c. 2, §147 (COR). PL 1991, c. 66, §§A19-21 (AMD). PL 1991, c. 66, §A42 (AFF). PL 1991, c. 454, §§8-12 (AMD). PL 1991, c. 454, §14 (AFF). PL 1991, c. 698, §§10,11 (AMD). PL 1991, c. 817, §§11-19 (AMD). RR 1993, c. 1, §125 (COR). PL 1993, c. 355, §§11-13 (AMD). PL 1993, c. 621, §2 (AMD). PL 1993, c. 720, §§2,3 (AMD). PL 1995, c. 399, §§2-4 (AMD). PL 1995, c. 399, §21 (AFF). PL 1997, c. 188, §1 (AMD). PL 1997, c. 364, §§26-29 (AMD). PL 1999, c. 334, §1 (AMD). PL 2003, c. 137, §1 (AMD). PL 2003, c. 551, §§9,10 (AMD). PL 2005, c. 330, §20 (AMD). PL 2005, c. 561, §5 (AMD). PL 2007, c. 292, §29 (AMD). PL 2009, c. 501, §§5, 6 (AMD). PL 2013, c. 349, §1 (AMD). PL 2015, c. 319, §16 (AMD). PL 2019, c. 583, §§1, 2 (AMD). PL 2025, c. 94, §1 (AMD).
Nearby Sections
15
§ 38 §501
Effective date -- Article XI§ 38 §532
Commissioners; appointment§ 38 §533
-- compensation§ 38 §534
Reservations and limitations§ 38 §535
Appropriations§ 38 §536
Interpretation and purpose§ 38 §537
Effective date§ 38 §541
Findings; purpose§ 38 §542
Definitions§ 38 §544
Powers and duties of the board§ 38 §545
Operation without license prohibitedCite This Page — Counsel Stack
Bluebook (online)
Maine § 38 §551, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/38%20%C2%A7551.