H.P. 924 - L.D. 1301
An Act to Conform State Law to Federal Nuclear Power Plant Requirements for Off-site Emergency Planning
Be it enacted by the People of the State of Maine as follows:
Sec. 1. 5 MRSA §12004-I, sub-§48, as enacted by PL 1987, c. 786, §5, is repealed.
Sec. 2. 22 MRSA §661, as amended by PL 1997, c. 686, §2, is further amended to read:
In the interests of the public health and welfare of the people of this State, it is the declared public policy of this State that a facility licensed by the United States Nuclear Regulatory Commission and situated in the State must be accomplished in a manner consistent with protection of the public health and safety and in compliance with the environmental protection policies of this State. It is the purpose of this chapter, in conjunction with sections 671 to 690; Title 25, sections 51 and 52; and Title 35-A, sections 4331 to 4393; and Title 37-B, chapter 17, to exercise the jurisdiction of the State to the maximum extent permitted by the United States Constitution and federal law and to establish in cooperation with the Federal Government a State Nuclear Safety Inspector Program for the on-site monitoring, regulatory review and oversight of a facility within the State that holds a license issued by the United States Nuclear Regulatory Commission. Nothing in this chapter may be construed as an attempt by the State to regulate radiological health and safety reserved to the Federal Government by reason of the United States Atomic Energy Act of 1954, as amended.
Sec. 3. 37-B MRSA §707 is enacted to read:
The Maine Emergency Management Agency is authorized to accept gifts, grants and research funds and to undertake contractual relationships with the Federal Government, other state and provincial governments, counties, municipalities, corporations, foundations and other legal entities to carry out the purposes for which it was created, including, without limitation, conducting emergency planning activities related to nuclear power facilities in adjacent states or provinces.
Sec. 4. 37-B MRSA c. 17, as amended, is repealed.
Sec. 5. 38 MRSA 1482, sub-§5, as enacted by PL 1991, c. 174, is repealed.
Sec. 6. Allocation. The following funds are allocated from Other Special Revenue funds to carry out the purposes of this Act.
1999-00 2000-01
RADIOLOGICAL EMERGENCY PREPAREDNESS COMMITTEE
Radiological Emergency Preparedness Committee
Positions - Legislative Count (-1.000) (-1.000)
Personal Services ($21,938) ($29,500)
All Other (14,558) (18,929)
Provides for the deallocation of funds to reflect the repeal of the Radiological Emergency Preparedness Committee.
RADIOLOGICAL EMERGENCY PREPAREDNESS COMMITTEE ____________ ____________
TOTAL ($36,496) ($48,429)
DEFENSE, VETERANS AND EMERGENCY MANAGEMENT, DEPARTMENT OF
Emergency Response Operations
Positions - Legislative Count (1.000) (1.000)
Personal Services $21,938 $29,500
All Other 14,558 18,929
Allocates funds to reflect the department's authority to conduct emergency planning activities related to nuclear power facilities in adjacent states or provinces.
DEPARTMENT OF DEFENSE, VETERANS AND EMERGENCY MANAGEMENT ____________ ____________
TOTAL $36,496 $48,429
SECTION ____________ ____________
TOTAL ALLOCATIONS $0 $0
Effective September 18, 1999, unless otherwise indicated.
Revisor of Statutes Homepage | Subject Index | Search | Laws of Maine | Maine Legislature |