Skip to main content

Alert

Due to a lapse in appropriations, the NRC has ceased normal operations. However, excepted and exempted activities necessary to maintain critical health and safety functions—as well as essential progress on designated critical activities, including those specified in Executive Order 14300—will continue, consistent with the OMB-Approved NRC Lapse Plan.

Spotlight

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:

Back to Top

Regulatory Contacts for Maine

State Regulatory Contacts

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

Back to Top

Radiographer Certification Contacts and Status for Maine

TBD

Back to Top

Maine Regulations

Back to Top

Individuals To Receive Advance Notification of Radioactive Material and Nuclear Material Shipments

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

Back to Top

Regulatory Reviews of the Maine State Program

NRC Review Letters

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

Back to Top

Integrated Materials Performance Evaluation Program (IMPEP) Reviews of the Maine State Program

IMPEP Reviews of the Maine State Program

Year

IMPEP Reports

Periodic Meeting Summary

2025

 

Periodic Meeting (7/10/25)

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 Wednesday, September 24, 2025

Page Last Reviewed/Updated Wednesday, September 24, 2025