ML20149G692
| ML20149G692 | |
| Person / Time | |
|---|---|
| Issue date: | 10/19/1994 |
| From: | Lopezotin M NRC OFFICE OF STATE PROGRAMS (OSP) |
| To: | Scott P COMMERCE, DEPT. OF, NATIONAL OCEANIC & ATMOSPHERIC |
| References | |
| NUDOCS 9410240086 | |
| Download: ML20149G692 (5) | |
Text
..
. ~ ~ -
~
OCT 191994 Ms. Patricia Scott National Oceanic and Atmospheric Administration Office of Ocean and Coastal Resource 4
Management 1305 East West Highway Silver Spring, MD 20910
SUBJECT:
NOTICE OF REQUESTED CHANGES TO MAINE'S C0ASTAL PROGRAM
Dear Ms. Scott:
The U. S. Nuclear Regulatory Commission (NRC) staff has reviewed the
" Summary Analysis of Changes" prepared by the Maine State Planning Office.
Based on the review of the information provided herein, the NRC staff has no comments. We appreciate the opportunity to review and comment on the proposed changes to the Maine Coastal Program.
Sincerely, b-Maria ~Lopez-Otin Federal Liaison j -
cc:
Stephen Adams, Director Maine State Planning Office Distribution:
Dir RF CRC-94-1033 ED0 RF 0010538 i
RBangart PLohaus ML0 tin 4
KBohrer, NRR MBridgers, ED0 RNease, NRR tDCD.'(SP01) PDR-YEF.
NO Maine File f
__0_FC,_j0SP:FL,ggh,________0_g;
_ _N_%, j,!il gp e_z_-p_t_i_gj d_r_,,,,,j,R.L B af g_a_h,_ j_,,,,__ _ __ _ _ _[_,,,,,_,,____ __
DTE !!s9/M /94 l 10//'I/94 l
g:\\ coastal.pln 210015 ho emog
ge ntov 4%
UNITED STATES yw )7lf NUCLEAR REGULATORY COMMISSION f
1-WASHINGTON, D.C, 20665 0001 fg October 19, 1994 Ms-Patricia Scott National Oceanic and Atmospheric Administration Office of Ocean and Coastal Resource Management 1305 East West Highway Silver Spring, MD 20910
SUBJECT:
NOTICE OF REQUESTED CHANGES TO MAINE'S C0ASTAL PROGRAM
Dear Ms. Scott:
The U. S. Nuclear Regulatory Commission (NRC) staff has reviewed the-
" Summary Analysis of Changes" prepared by the Maine State Planning Office.
Based on the review of the information provided herein, the NRC staff has no comments. We appreciate the opportunity to review and comment on the proposed changes to the Maine Coastal Progra.
Sincerely, 3-Maria Lopez-Otin Federal liaison cc:
Stephen Adams, Director Maine State Planning Office t
/#6 5~
STATE OF MAINE EXECUTIVE DEPARTMENT STATE PLANNING OFFICE JOHN F' McK ERN AN JR STEPHEN J ADAMS GOV ERNOR DIRECTOR October 5,1994 TO:
Interested Persons
/
i FROM:
Stephen Adams, Director
-l Maine State Planning Offi SUBJ:
Notice of requested changes to Maine's Coastal Program In compliance with fedeml regulations, the Maine Coastal Program in the Maine State Planning Office is submitting changes to certain laws enacted by the Legislature in 1992 and 1993, as well as regulatory changes, to the federal Office of Ocean and Coastal Resource Management d
(OCRM), National Oceanographic and Atmospheric Administration (NOAA), for its review and
-l approval. The laws listed below, along with a few others, form the core of the Maine Coastal i
Program.
Listed below are the laws for which we are requesting NOAA's appmval of changes made during 1992 and 1993:
Pmtection and Impmvement of Waters Act Title 38, Sections 361-367,371A-372,411-424,451-455,464-470 Marxlatory Sixntland Zoning & Subdivision Imv Title 38, Sections 435-449
)
I;ux! Use Regulation Imv Title 12, Sections 681-689 Subdivision Imv Title 30-A, Secdon 4401-4407 Site Incation of Development Law Title 38,481-490 & Site Location ofDevelopment Regulatiom (Chapter 371-378)
Pmtection & Impmvement of AirLaw Title 38, Sections 581-610A Maine Hazardous Waste, Septage & Solid Waste Management Act Title 38, Sections 1301-1319W 184 STATE STREET, STATE HOUSE STATION 38. AUGUSTA MAINE 04333 TEL (207) 287 3261 FAX (207) 287 6489
Oil Discharge Prevendon & Pollution Contml Law Title 38, Sections 344-349, 541-560 Marine Resourte la Title 12, Sections 6171-6192 Natural Resource Protection Act (NRPA)
Title 38, 480A-S, 480U & Coastd SmdDune Rides (Chapter 355) & Pennit by Ride Staidads (Chapter 305)(requested for inclusion.)
Maine Endangered Species Act (MESA) (requested for inclusion )
Title 12, 7751-7758 & Maine Essential Habita Rides (Chrver 8.03) (requested for inclusion.)
The State Planning Office has determined that these changes constitute " routine program implementation" as defined in the applicable federal regulations. We have requested that NOAA concur with this detemunation so that these changes can be incorporated into Maine's Coastal Program.
BACKGROUND The federal Coastal Zone Management Act of 1972 encourages states to implement programs to manage their coastal resources. The Maine Coastal Program was approved by NOAA in 1978.
. The program is based on selected state environmental laws.
Approval of the requested changes will maintain the legal status of the program, continue the state's ability to ensure consistency of federal activities with state laws, and ensure the state's continuing eligibility for federal coastal zone management funds.
PUBLIC COMMENTS These changes will be submitted to OCRM, copies of which can be obtained from Aline Lachance, Maine Coastal Program, State Planning Office, Station #38, Augusta, Maine 04333, 207-287-3261.
Interested parties have 3 weeks from the date of this notice (until October 27,1994) to submit comments to OCRM. Comments should be sent to:
Ms. Patricia Scott National Oceanic and Atmospheric Administration Office of Ocean and Coastal Resource Management 1305 East West Highway Silver Spring, MD 20910
Summary Anaysis of Caanges Requestec. 1992-1993 Caanges to tae Maine Coasta Program Updated Coastal Program Authorities and Regulations Requested for Inclusion Under Routine Program Implementation Including changes enacted by the 115th Second Legislative Session (December 12,1991 to October 16,1992)
& the 116th First Ixgislative Session (December 12,1992 to July 14, 1993)
Executive Department
. Maine State Planning Office October 1994
-