MAINE STATE LEGISLATURE

Similar documents
MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE

MAINE STATE LEGISLATURE

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4163 CHAPTER... AN ACT

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 1279

SENATE BILL No service, wireless telecommunications service, VoIP

Article 1 Sec Senator... moves to amend S.F. No. 605 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

A Bill Regular Session, 2017 HOUSE BILL 1084

SENATE, No. 667 STATE OF NEW JERSEY. 208th LEGISLATURE INTRODUCED FEBRUARY 23, 1998

INSTRUCTIONS FOR FORM L1-A ANNUAL REPORT OF GOVERNMENTAL AFFAIRS AGENT

Notification of Amendment to Decommissioning Trust Agreement Vermont Yankee Nuclear Power Station Docket No & License No.

LOBBYING DISCLOSURE. What s New in This Guide

TEXAS TASK FORCE ON INDIGENT DEFENSE

LIMITED-SCOPE PERFORMANCE AUDIT REPORT

Lobbying 101 Factsheet Human Services Leadership Council, prepared by the HSLC Advocacy Committee

Rider Comparison Packet General Appropriations Bill

Senate Bill No. 433 Committee on Finance

ANALYSIS OF THE NEW JERSEY BUDGET THE JUDICIARY

Assembly Bill No. 517 Committee on Ways and Means

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

Maine Yankee Community Advisory Panel on Spent Nuclear Fuel Storage and Removal. September 11, 2014, Taste of Maine, Woolwich Meeting Minutes

STATE OF NEW JERSEY. ASSEMBLY, No ASSEMBLY APPROPRIATIONS COMMITTEE STATEMENT TO. with committee amendments DATED: DECEMBER 15, 2016

Campaign Finance and Public Disclosure Board

Vulnerable Adult Maltreatment Reconsideration Review Panel A Report to the Minnesota Legislature

Lobbying Disclosure. What s New in This Guide. The following changes/additions have been made since the previous version of this guide:

State of Tennessee SPECIAL INVESTIGATION CHUCKEY UTILITY DISTRICT CROSS ANCHOR UTILITY DISTRICT JULY 1, 2011, THROUGH SEPTEMBER 30, 2013

OFFICE OF THE LEGISLATIVE AUDITOR

Addendum to Board Policy a Delegation of Board Authority

LOBBYING DISCLOSURE. What s New in This Guide

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

Regional Greenhouse Gas Initiative Report to the Legislature January 15, 2014

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Maine Yankee Community Advisory Panel on Spent Nuclear Fuel Storage and Removal

Contact: Title: Phone:

MEMORANDUM OF AGREEMENT

O L A STATE OF MINNESOTA

MAINE STATE LEGISLATURE

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

Minnesota Campaign Finance and Public Disclosure Board 651/ or 800/ Lobbyist Handbook.

A CONTRACTUAL AGREEMENT FOR PARTICIPATION AND OPERATION OF A STUDENT TRANSPORTATION COOPERATIVE

TEXAS TASK FORCE ON INDIGENT DEFENSE

Minnesota Campaign Finance and Public Disclosure Board cfb.mn.gov (651) (800)

DATE ISSUED: 11/16/ of 6 UPDATE 109 CFA(LEGAL)-P

143B Department of Commerce contracting of functions. (a) Purpose. The purpose of this section is to establish a framework whereby the

Franking Privilege: An Analysis of Member Mass Mailings in the House,

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

HOUSE OF REPRESENTATIVES STAFF ANALYSIS REFERENCE ACTION ANALYST STAFF DIRECTOR SUMMARY ANALYSIS

Office of the Public Auditor. Monthly Subsistence Allowance Provided to Members of the Senate Covering the Six Months Ending June 30, 2002

MAINE STATE LEGISLATURE

Campaign Disclosure Manual 1

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

2018 JOINT PRIMARY ELECTION SERVICES CONTRACT WITH THE COUNTY ELECTIONS OFFICER STATE OF TEXAS, COUNTY OF

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Congressional Franking Privilege: Background and Recent Legislation

A Bill Regular Session, 2017 SENATE BILL 168

2009 Update to Florida s HAVA State Plan: Element 6. Element 6 Florida s Budget for Implementing the Help America Vote Act of 2002 (HAVA)

Joint Convention on the Safety of Spent Fuel Management and on the Safety of Radioactive Waste Management

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2019 SENATE BILL 136

LANCASTER COUNTY SOLID WASTE MANAGEMENT AUTHORITY PUBLIC INFORMATION POLICY

A Bill Fiscal Session, 2018 HOUSE BILL 1084

No A. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

Campaign Disclosure Manual 1

AN ACT. activities of the Commonwealth Government and to provide budget authority for Fiscal Year 1991; and for other purposes.

The Standard Operating Procedure Manual. of the. Missouri State Society of the American Medical Technologist (MOSSAMT)

Office of the Commissioner of Lobbying of Canada

CHAPTER Senate Bill No. 1960

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

A Bill Fiscal Session, 2018 HOUSE BILL 1080

RESOLUTION NO. **-2017

O L A. Campaign Finance and Public Disclosure Board OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA. Fiscal Years 2005, 2006, and 2007

GUIDANCE ON LDA REPORTING

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

A Bill Regular Session, 2017 HOUSE BILL 1136

[Enforcement Date: Dec. 31, 2008] [Presidential Decree No , Dec. 31, 2008, Amendment of Other Laws and Regulations]

Federal Ethics and Lobbying Rules

Introduction. Overview

A Bill Regular Session, 2019 SENATE BILL 137

UNIFIED OPERATIONS PLAN

A Bill Regular Session, 2017 SENATE BILL 633

BUDGET. A Guide to the Budget Process in Texas. Senate Research Center. January 2007

IC Chapter 6. Indiana Criminal Justice Institute

THE COLLECTION OF COURT COSTS AND FINES IN LOUISIANA JUDICIAL DISTRICTS

Members of the Board: Approval for an Amendment State of Oregon Intergovernmental Agreement Number

Procedures for Development of State Aid Construction Projects for Cities

Legislative Review of State Agency Requests to Spend Federal Funds

REPORT OF THE ADMINISTRATIVE LAW JUDGE

Unified Operations Plan. Approved by the Binghamton Metropolitan Transportation Study Policy Committee June 2016

Standing Rules of Big Horn District of the Yellowstone Conference United Methodist Women

Myrtle Lodge No. 145 A.F.&A.M. Bylaws

Session of HOUSE BILL No By Committee on Energy, Utilities and Telecommunications 1-24

The Strike Price is $61.00 escalated annually on March 13, 2013 and each March 13 thereafter based on the following Escalation Factors:

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

Minnesota Racing Commission Four Fiscal Years Ended June 30, 1999

Please contact Mark Merry at (850) or if you have any questions.

Transcription:

MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from electronic originals (may include minor formatting differences from printed original)

Mory C Moyhc!w Commi>>tOroer D~parlml'nl of Ht>c1lth olnd Human 5<'rviccs Commissioner's Office 221 Slate Strt'N 11 State HouSl' Station Augusta, Maine 04333-0011 Tel. (207) 287-3707 Fax (207) 2~7-3005; 'ITY (80()) 606-0215 February 21, 2014 MEMORANDUM TO: Senator John Cleveland and Representative Barry Hobbins, Co-Chairs of the Joint Standing Committee on Utilities, Energy and Technology FROM: Mary C. Mayhew, Commissioner ~!?' ~ Department of Health and Human Services /lf;.x-v "I L---- SUBJECT: State Nuclear Safety Inspector' s Annual Accounting Report to the Legislature on the Interim Spent Fuel Storage Facility Oversight Fund Legislation enacted in the Spring of 2008 requires the State Nuclear Safety Inspector to provide an annual accounting of all funds received into and all disbursements out of the Interim Spent Fuel Storage Facility Oversight Fund. The report must be submitted annually to the Joint Standing Committee on Utilities, Energy and Technology in February. This non-lapsing fund is used for oversight activities performed by various state agencies at the Maine Yankee Independent Spent Fuel Storage Installation in Wiscasset. The enclosed report provides the information required under Title 22 of the Maine Revised Statutes Annotated 668, as enacted under Public Law, Chapter 539, in the second regular session of the 123 rd Legislature. Should you have questions about its content, please feel free to contact Mr. Patrick J. Dostie, State Nuclear Safety Inspector, at 287-6721. MCM/klv Enclosure cc: Holly Lusk, Senior Health Policy Advisor Dr. Sheila Pinette, Director, Maine Center for Disease Control and Prevention Patricia W. Aho, Commissioner, Department of Environmental Protection Timothy Schneider, Maine Public Advocate, Office of the Public Advocate Lt. Anna Love, Special Services Unit, Department of Public Safety

Moine Center for Disease Control and Prevention An Oft/co of~ Clop.JJftfl!!nl ol Hooltfl Ofld lium011 Sot..c:~» Department of Health and I Iuman Services Maine Center for Disease Control and Prevention 286 Water Street # 11 State House Station Augusta, Maine 04333-0011 Tel: (207) 287-5676 Fax: (207) 287-3059; TTY: 1-800-606-0215 State Nuclear Safety Inspector's 2013 Report On the Interim Spent Fuel Storage Facility Oversight Fund to the Joint Standing Committee on Utilities, Energy and Technology In the interests of the public's health and welfare, legislation was enacted in the second regular session of the 123rd Legislature and signed by Governor John Baldacci in the spring of 2008, reestablishing a state nuclear safety inspector (SNSI) program for the monitoring, regulatory review and oversight of the Maine Yankee Independent Spent Fuel Storage Installation in Wiscasset, Maine. The legislation went into effect on June 29, 2008. As part of that legislation an Interim Spent Fuel Storage Facility Oversight Fund, referred to as "the Fund", was created as a non-lapsing fund for oversight activities performed by various state agencies, including the Maine Center for Disease Control's Radiation Control Program, the Health and Environmental Testing Laboratory of the Department of Health and Human Services, the Department of Environmental Protection, the Department of Public Safety and the Office of the Public Advocate. The legislation required the State Nuclear Safety Inspector to prepare an annual accounting of all the funds received into and all disbursements out of the Interim Spent Fuel Storage Facility Oversight Fund to the Joint Standing Committee of the Legislature having jurisdiction over Utilities, Energy, and Technology matters by the first Monday in February of the following year, or February 3rd this year. The fund accounting period is for the calendar year 2013. The subsequent tables provide the information required under Title 22 of the Maine Revised Statutes Annotated (MRSA) 668, as enacted under Public Law, Chapter 539. Table 1 below exhibits the 2013 revenues received for the Interim Spent Fuel Storage Facility Oversight Fund. Maine Yankee has been paying a quarterly assessment of $55,000 to the Fund based on an annual fee of $220,000. Last year the Oversight Group noted that an excess of funds existed in the Fund. Since the current financial assessment paid by Maine Yankee was more than adequate, the Oversight Group opted for flexibility, as reported in the 2012 Report of Oversight Activities and Funding to the Joint Standing Committee, by billing Maine Yankee for only the quarterly amounts needed based on the Oversight Group's annual budget projections as opposed to suggesting legislative action to change the amount of funding. Consequently, Maine Yankee paid $155,000 into the Fund last year. An on-going charge to the Fund is the Department's Indirect Cost Allocation Plan (DICAP). The DICAP is defined as a charge to other than general fund appropriation accounts using a percentage assessment against actual 1

expenditures representing the proportional value of indirect benefits received within the department or agency. The DICAP is considered negative revenue. Funds Received Quarterly Payments from Maine Yankee OICAP Transfer Total Fund Revenue: Table 1 - Revenues $155,000.00 -$8.933.00 $146,067.00 Table 2 lists the breakdown of disbursements and expenditures from the Fund and is based primarily on available budget reports. In the disbursements to the "Other State Agencies" it should be noted that the 2012 fourth quarter transfers for the listed agencies, totaling $34,727.97, were not disbursed until early January of 2013. Of the $34,727.97 transferred, $30,165.97 was earmarked for the State Police to replace their outdated response equipment. In addition, the 2013 fourth quarter transfers to the listed agencies, totaling $38,334.88, and a reimbursement of revenue, totaling $21,928.73, from the X-Ray inspection Program to the Fund did not occur until January of 2014. Since the State Nuclear Safety Inspector's salary is paid out of the Oversight Fund, the reimbursement is due to the time he spent assisting the X-Ray inspection Program. Additional reimbursements are anticipated for the coming year from previous years the Inspector assisted the X-Ray Program. This will all be captured in next year's annual report. Similarly, in the "Other Expenditures" listing the fourth quarter expenses for the services of the Health and Environmental Testing Laboratory and Global Dosimetry were not paid until January of 2014. Likewise, the 2012 Nuclear Waste Strategy Coalition dues were paid in 2013. Consequently, the listing denotes two years' worth of dues paid in 2013. The State contracted with six individuals in 2013 to review the State's Draft Confirmatory Summary Report that summarizes the State's findings on the Maine Yankee decommissioning. A final report is expected later this year. Finally, the Statewide Cost Allocation Plan (STA-CAP) is a charge to Federal Expenditures Fund, Federal Block Grant Fund, Other Special Revenue Funds or other fund accounts using a percentage assessment against the aggregate of monthly actual expenditures for each class and object codes from 3110 through 5999. The Oversight Fund is from dedicated revenues and is considered a Special Revenue Fund. Table 2- Disbursements and Expenditures Total Disbursements from the Fund: Disbursements to State Nuclear Safety Inspector (SNSI) Office SNSI Salary and Benefits Transportation. Lodging and Meal Expenses Office Rental, Computers, Utilities, Supplies and Postage Disbursements to Other State Agencies Department of Environmental Protection Department of Public Safety Department of Health and Human Services' (Administrative Overhead) $175,042.12 $115,209.86 $922.28 $6,247.50 $122,379.64 $418.56 $30,615.97 $3.693.44 $34,727.97 2

Other Expenditures Health and Environmental Testing Laboratory Services for the State's Radiological Environmental Monitoring Program Global Dosimetry Environmental Radiation Devices Environmental Radiation Monitor Expenses Consultation Services Nuclear Waste Strategy Coalition Dues Transfer to General Fund STACAP $516.00 $670.00 $160.66 $9,620.00 $2,000.00 $4.967.85 $17,934.51 Table 3 below lists the Fund balance at the end of the 2013 calendar year. It was noted by Maine Yankee in previous oversight meetings that there was no accounting for the State Nuclear Safety Inspector's accrued vacation and sick leave. The computed amount, which is separately listed as an expense, will be maintained as a minimum balance in the account to ensure its proper disbursement should there be a future separation in employment. The "Total Accrued Time" essentially represents the maximum payable accrued vacation and sick leaves and is approximately 1% above last year's amount due to the salary increase approved last fall. Account Balance as of 12/31/12 Revenue Received Expenditures Account Balance as of 12/31/13 Table 3 -Account Balance $144,351.66 $146,067.00 -$175,042.12 $115,376.54 Total Accrued Time (Maintained as a minimum balance) - $50,287.04 Available Balance as of 12/31/13 Presently, there is an ample balance in the account besides the additional reimbursements being planned for the coming year. The calendar year 2014 allocations to the various state agencies providing oversight were previously determined and will be outlined in the Radiation Control Program's 2013 Oversight Activities Report to the Joint Standing Committee on Utilities, Energy, and Technology. 3