1. Establishment of commission. The Maine Water Well Commission, as authorized by Title 5, chapter 379, is established to carry out the provisions of this chapter. The purpose of the commission is to provide the public with the highest quality drinking water possible by ensuring that water wells and geothermal heat exchange wells are drilled, constructed, altered or abandoned in a manner that protects groundwater from contamination.

[PL 2009, c. 153, §7 (AMD).]

Terms Used In Maine Revised Statutes Title 32 Sec. 4700-G

2. Membership. The commission consists of the director of the division of environmental health within the Department of Health and Human Services or the director’s designee; the Director of the Division of Geology, Natural Areas and Coastal Resources within the Department of Agriculture, Conservation and Forestry or the director’s designee; the Commissioner of Transportation or the commissioner’s designee; and 4 public members, 3 of whom must be well drillers.

[PL 2013, c. 405, Pt. C, §15 (AMD).]

3. Appointing authority. The Governor shall appoint the public members. Members who are well drillers must be appointed from among nominees selected by the Governor or the Maine Ground Water Association.

[PL 2001, c. 209, Pt. B, §5 (AMD).]

4. Chair. The commission shall appoint a member to serve as the commission’s chair for a term of 2 years.

[PL 1991, c. 455, Pt. B, §1 (NEW).]

5. Terms of office. The term of the public members is 5 years. Terms must be staggered so that no more than 2 public member terms expire in any one year. Members who are not public members serve a term coincident with their term of office. The Governor shall fill any vacant seat on the commission by a qualified person for the remainder of the unexpired term. A member of the commission may be removed from office for cause by the Governor.

[PL 2001, c. 209, Pt. B, §5 (AMD).]

6. Administrative provision. The department shall administer the affairs and activities of the commission, keep all books and records, excluding data reports. All appropriations for use of the commission must be made to the department. The Department of Agriculture, Conservation and Forestry, Division of Geology, Natural Areas and Coastal Resources shall keep all well data reports and work with the department in the administration of the commission’s activities.

[PL 2013, c. 405, Pt. C, §16 (AMD).]

7. Records. The commission shall keep accurate records of its proceedings and shall maintain the following information:
A. The names and addresses of all persons licensed under this chapter; and [PL 2001, c. 209, Pt. B, §6 (AMD).]
B. An accounting of all money received or disbursed by the commission. [PL 1991, c. 455, Pt. B, §1 (NEW).]
All records and lists under this subsection are public documents, open for inspection during business hours.

[PL 2001, c. 209, Pt. B, §6 (AMD).]

8. Compensation. Public members of the commission receive the sum of $50 per meeting plus any necessary traveling expenses for actual attendance at any commission meeting.

[PL 1991, c. 455, Pt. B, §1 (NEW).]

9. Meetings. The commission shall meet at least 2 times per calendar year at the call of the chair. The chair may call additional meetings as the chair determines necessary and shall call a meeting at the request of any 2 members of the commission.

[PL 2013, c. 588, Pt. A, §41 (AMD).]

SECTION HISTORY

PL 1991, c. 455, §B1 (NEW). PL 1993, c. 25, §7 (AMD). PL 1995, c. 502, §E32 (AMD). PL 1999, c. 556, §§28, 29 (AMD). PL 2001, c. 209, §§B3-6 (AMD). PL 2003, c. 689, §B6 (REV). PL 2009, c. 153, §§7, 8 (AMD). PL 2011, c. 655, Pt. KK, §§19, 20 (AMD). PL 2011, c. 655, Pt. KK, §34 (AFF). PL 2013, c. 405, Pt. C, §§15, 16 (AMD). PL 2013, c. 588, Pt. A, §41 (AMD).