Maine: Agreement State Information
Maine is an Agreement State. No nuclear fuel cycle facilities are located in Maine.
The NRC's Regional Office in King of Prussia, Pennsylvania, (Region I) is responsible for carrying out the Agency's duties in Maine.
On this page:
- Regulatory Contacts for Maine
- Radiographer Certification Contacts and Status for Maine
- Maine Regulations
- Individuals To Receive Advance Notification of Radioactive Material and Nuclear Material Shipments
- Regulatory Reviews of the Maine State Program
- Integrated Materials Performance Evaluation Program (IMPEP) Reviews of the Maine State Program
Regulatory Contacts for Maine
Acting Agreement State Director | State Liaison Officer |
---|---|
Jay Hyland, P.E., Manager Department of Health & Human Services Radiological Control Program 286 Water Street, 11 SHS Augusta, ME 04333 PH (207) 287-5677 PH (Cell) (207) 592-4170 jay.hyland@maine.gov |
Jay Hyland, P.E., Manager Department of Health & Human Services Radiological Control Program 286 Water Street, 11 SHS Augusta, ME 04333 PH (207) 287-5677 PH (Cell) (207) 592-4170 jay.hyland@maine.gov |
Radiographer Certification Contacts and Status for Maine
TBD
Maine Regulations
- State Agreement (1990)
- Republication of State Agreement (1998)
- Governor Certification Letter
- NRC Approval of Governor Certification Letter
- Status of State Regulations - SRS Data Sheet
- Maine Regulations
Individuals To Receive Advance Notification of Radioactive Material and Nuclear Material Shipments
Material Category | Individual to be Notified |
---|---|
Part 37 Part 71 Part 73 |
Lt Randall Keaton Maine State Police Commercial Vehicle Enforcement Unit 36 Hospital St. Augusta, ME 04330 Phone: (207) 816-0392 Cell: (207) 778-8766 Fax: (207) 287-5247 E-Mail: Randall.m.keaton@maine.gov |
Regulatory Reviews of the Maine State Program
Year | NRC Review Letters |
---|---|
2023 | 10/04/23 7/23/23 |
2019 | 9/30/19 8/2/19 6/27/19 |
2016 | 3/1/16 |
2015 | 7/14/15 |
2010 | 6/18/10 |
2008 | 12/22/08 12/5/08 5/6/08 |
2006 | 8/31/06 11/10/05 |
2004 | 10/14/04 |
2003 | 10/31/03 4/4/03 |
Integrated Materials Performance Evaluation Program (IMPEP) Reviews of the Maine State Program
Year | IMPEP Reports | Periodic Meeting Summary |
---|---|---|
2023 | 07/10-14/23 IMPEP Review (final report issued 11/09/23) |
|
2021 | Periodic Meeting (7/19/21) | |
2019 | 7/22-26/19 IMPEP Review (final report issued 10/31/19) |
|
2017 | Periodic Meeting (7/18/17) | |
2015 | 6/15-19/15 IMPEP Review (final report issued 9/23/15) |
|
2014 | Periodic Meeting (6/3/14) | |
2013 | Periodic Meeting (6/4/13) | |
2011 | 5/2-6/11 IMPEP Review (final report issued 8/18/11) |
|
2008 | Periodic Meeting (10/29/08) | |
2006 | 10/10-13/06 IMPEP Review (final report issued 1/19/07) |
|
2004 | Periodic Meeting (10/7/04) | |
2002 | 10/29-11/1/02 IMPEP Review (final report issued 2/5/03) |
|
1998 | 9/15-18/98 IMPEP Review (final report issued 12/15/98) |
|
1995 | 5/30-6/2/95 Review (final report issued 3/21/96) |
Acknowledgment Letter (10/1/96) |
1994 | 4/24-5/13/94 Review (final report issued 1/26/95) |
|
1993 | 4/27-30/93 Review (final report issued 7/28/93) |
Page Last Reviewed/Updated Friday, June 13, 2025
Page Last Reviewed/Updated Friday, June 13, 2025