| | | Sec. C-2. PL 1997, c. 700, §10 is amended to read: |
|
| | | *Sec. 10. Payment by Maine Yankee Atomic Power Plant. The Maine Yankee | | Atomic Power Plant shall pay $25,000 by July 1st of each year to | | the Department of Environmental Protection to support legislative | | allocations to the department associated with the Advisory | | Commission on Radioactive Waste and Decommissioning. Payments | required under this section cease on the date of the final | operating license termination of the Maine Yankee Atomic Power | Plant that the former plant site, except for the spent fuel | | storage facility, is released from operating license requirements | | by the Nuclear Regulatory Commission. Any unobligated balance | remaining must be returned to may be used by the department to | | pay costs incurred in overseeing and monitoring the site of the | | Maine Yankee Atomic Power Plant until the balance is exhausted. |
|
| | | Sec. D-1. 22 MRSA §663, as amended by PL 1997, c. 686, §4 and PL | | 2003, c. 689, Pt. B, §6, is repealed. |
|
| | | Sec. D-2. Effective date. This Part takes effect September 30, 2006. |
|
| | | Sec. E-1. Appropriations and allocations. The following appropriations | | and allocations are made. |
|
| | | Initiative: Allocates funds for the payment of costs incurred by | | agencies related to the decommissioning of the Maine Yankee | | nuclear power plant. |
|
| | | OTHER SPECIAL REVENUE FUNDS | 2005-06 | 2006-07 |
|
| | | All Other | | $270,000 | $217,500 |
|
| | | OTHER SPECIAL REVENUE FUNDS TOTAL | $270,000 | $217,500 |
|
| | | See title page for effective date, unless otherwise |
|
|