LD 1342
pg. 1
LD 1342 Title Page An Act Reducing Oversight Expense for Decommissioning Nuclear Power Plants To B... Page 2 of 7
Download Bill Text
LR 570
Item 1

 
Be it enacted by the People of the State of Maine as follows:

 
PART A

 
Sec. A-1. 35-A MRSA c. 43, sub-c. 2, as amended, is repealed.

 
Sec. A-2. 35-A MRSA c. 43, sub-c. 6 is enacted to read:

 
SUBCHAPTER 6

 
POST-DECOMMISSIONING OVERSIGHT FEES

 
§4395.__State assessment

 
Any licensee operating an interim spent fuel storage facility
in this State shall pay a fixed annual fee to cover all present
and reasonably foreseeable future state fees, costs and
assessments with respect to the licensee, including, but not
limited to:__the costs of any commission investigation; the
commission's participation in wholesale rate proceedings; safety,
radiation and environmental monitoring; and security oversight-
related costs.__This annual fee consolidates the various fees and
assessments imposed by the State on the licensee.__The amount of
the fixed payment is as follows:

 
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.

 
PART B

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


LD 1342 Title Page Top of Page Page 2 of 7