Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

PART C

     Sec. C-1. PL 1997, c. 686, §12, as amended by PL 1999, c. 366, §3, is further amended to read:

     Sec. 12. Reimbursement. Maine Yankee Atomic Power Company shall reimburse the Department of Environmental Protection for actual costs incurred in conducting activities related to decommissioning by the department's regular or project staff or by the department's contractors. Reimbursement charges may not exceed $70,000 in fiscal year 1997-98 or $100,000 in fiscal year 1998-99. Reimbursement charges may not exceed $50,000 for each remaining year of decommissioning activity. Payments required under this section cease upon the July 2005 payment of $50,000 to the department in fiscal year 2005-06.

     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.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Regular & 1st Special Session Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes