§4333. Reports by the Commissioner of Health and Human Services
(REPEALED)
SECTION HISTORY
PL 1987, c. 141, §A6 (NEW). PL 2003, c. 689, §B7 (REV). PL 2005, c. 254, §A1 (RP).
Structure Maine Revised Statutes
Chapter 43: NUCLEAR POWER GENERATING FACILITIES
Subchapter 2: EMISSIONS AND SAFETY REPORTING
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 Purpose (REPEALED)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 Notice of emissions to the Commissioner of Health and Human Services (REPEALED)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 Reports by the Commissioner of Health and Human Services (REPEALED)