LD 1342
pg. 2
Page 1 of 7 PUBLIC Law Chapter 254 Page 3 of 7
Download Chapter Text
LR 570
Item 1

 
1.__September 1, 2005 to December 31, 2005.__September 1, 2005
to December 31, 2005, $90,000;

 
2.__Calendar years 2006 and 2007.__Calendar years 2006 and
2007, $360,000 per year;

 
3.__Calendar year 2008.__Calendar year 2008, $296,667; and

 
4.__Calendar years 2009 to 12th month.__Calendar years 2009 to
the 12th month of the year following the year the spent nuclear
fuel is removed from the site, $170,000 per year.

 
The fees paid under this section are independent of and in
addition to any compliance costs incurred either by the licensee
or by any contractor hired by the Department of Environmental
Protection to oversee, monitor or implement measures necessary to
ensure compliance pursuant to the federal Resource Conservation
and Recovery Act of 1976, as amended.

 
§4396.__Interim Spent Fuel Storage Facility Oversight Fund

 
The Interim Spent Fuel Storage Facility Oversight Fund,
referred to in this section as "the fund," is established as a
nonlapsing fund within the Office of the Public Advocate.__All
fees paid under this subchapter are collected by the Public
Advocate for deposit in the fund.__The Public Advocate shall
oversee the fund and may disburse amounts in the fund to agencies
or to other appropriate state funds in order to pay or contribute
to the payment of costs incurred by agencies with respect to
federal or state proceedings; safety, radiation and environmental
monitoring; and security or other oversight-related activities
related to the decommissioning of a nuclear power plant or the
development or operation of an interim spent fuel storage
facility in this State.__The Public Advocate shall keep an annual
accounting of all funds received by the fund and all
disbursements from the fund and shall make a report of this
accounting to the joint standing committee of the Legislature
having jurisdiction over utilities and energy matters by the
first Monday in February of each year.

 
PART B

 
Sec. B-1. 22 MRSA §565-A, as amended by PL 1997, c. 686, §1, is
further amended to read:

 
§565-A. Coordination with State Radiation Control Agency

 
The Health and Environmental Testing Laboratory shall provide
laboratory services for environmental testing and analysis as
necessary to implement the radiation protection


Page 1 of 7 Top of Page Page 3 of 7
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer