See other bills
under the
same topic
                                 SENATE AMENDED
        PRIOR PRINTER'S NOS. 2133, 3112               PRINTER'S NO. 3792

THE GENERAL ASSEMBLY OF PENNSYLVANIA


HOUSE BILL

No. 1743 Session of 1989


        INTRODUCED BY ITKIN AND J. L. WRIGHT, JUNE 20, 1989

        SENATOR FISHER, ENVIRONMENTAL RESOURCES AND ENERGY, IN SENATE,
           AS AMENDED, JUNE 20, 1990

                                     AN ACT

     1  Creating a fee system to cover the costs related to the
     2     establishment of a low-level radioactive waste disposal
     3     regional facility in Pennsylvania; and regulating certain
     4     low-level waste.

     5                         TABLE OF CONTENTS
     6  Chapter 1.  General Provisions
     7  Section 101.  Short title.
     8  Section 102.  Legislative findings and purpose.
     9  Section 103.  Definitions.
    10  Section 104.  Regulation of certain waste.
    11  Chapter 3.  Regional Facility Siting Fund
    12  Section 301.  Regional Facility Siting Fund.
    13  Section 302.  Fund contribution.
    14  Section 303.  Reconciliation of control account.
    15  Section 304.  Records and audits.
    16  Section 305.  Default.
    17  Section 306.  Withdrawal from Compact.


     1  Section 307.  Participation in regulatory proceedings.
     2  Section 308.  Retention of records.
     3  Section 309.  Construction.
     4  Section 310.  Expiration of fund.
     5  Chapter 5.  Disclosure Statements
     6  Section 501.  Requirements.
     7  Section 502.  Content.
     8  Section 503.  Procedure.
     9  Section 504.  Rules and regulations.
    10  Chapter 11.  Miscellaneous Provisions
    11  Section 1101.  Effective date.
    12     The General Assembly of the Commonwealth of Pennsylvania
    13  hereby enacts as follows:
    14                             CHAPTER 1
    15                         GENERAL PROVISIONS
    16  Section 101.  Short title.
    17     This act shall be known and may be cited as the Low-Level
    18  Radioactive Waste Disposal Regional Facility Act.
    19  Section 102.  Legislative findings and purpose.
    20     (a)  Findings.--The General Assembly finds:
    21         (1)  That the Low-Level Radioactive Waste Policy
    22     Amendments Act of 1985 and the Appalachian States Low-Level
    23     Radioactive Waste Compact Law, adopted pursuant thereto,
    24     requires the Commonwealth to timely provide a regional
    25     facility for disposal of low-level radioactive waste
    26     generated within Compact member states; that the waste
    27     generators are required, under the terms of the Appalachian
    28     States Low-Level Radioactive Waste Compact Law and the Low-
    29     Level Radioactive Waste Disposal Act, to pay the costs of
    30     developing, establishing, and operating the low-level
    19890H1743B3792                  - 2 -

     1     radioactive waste disposal facility; and that such costs
     2     associated with preconstruction development of the facility
     3     are estimated to be approximately $33,000,000.
     4         (2)  That those activities which generate low-level
     5     radioactive wastes requiring disposal contribute to the
     6     health and welfare of the citizens of the Compact member
     7     states, and advance payment of funds by certain waste
     8     generators will enhance the timely availability of a disposal
     9     site and reduce the costs of waste disposal.
    10     (b)  Purpose.--The General Assembly therefore establishes
    11  that the purposes of this act are as follows:
    12         (1)  To establish a low-level radioactive waste disposal
    13     regional facility siting fund which would:
    14             (i)  Require nuclear power reactor constructors and
    15         operators situated in this Commonwealth to pay to the
    16         Department of Environmental Resources funds to be
    17         utilized for reasonable and proper expenses, subject to
    18         limitations set forth herein, that are incurred by the
    19         department, its consultants, and the selected regional
    20         facility operator in execution of activities required by
    21         section 307 of the Low-Level Radioactive Waste Disposal
    22         Act.
    23             (ii)  Authorize and encourage other potential users
    24         of the regional facility to make voluntary payments to
    25         the department for the purposes stated in subparagraph
    26         (i).
    27         (2)  To provide for the recovery of an equitable portion
    28     of funds advanced by persons described under paragraph (1) by
    29     allowing them credits against surcharges to be billed to all
    30     waste depositors by the department.
    19890H1743B3792                  - 3 -

     1  Section 103.  Definitions.
     2     The following words and phrases when used in this act shall
     3  have the meanings given to them in this section unless the
     4  context clearly indicates otherwise:
     5     "Appalachian States Low-Level Radioactive Waste Compact Law."
     6  The act of December 22, 1985 (P.L.539, No.120).
     7     "Business concern."  Any corporation, association, firm,
     8  partnership, trust or other form of commercial organization.
     9     "Contractor."  A person who enters into a contract with the
    10  department TO IMPLEMENT THE LOW-LEVEL RADIOACTIVE WASTE DISPOSAL  <--
    11  ACT.
    12     "Contributor."  A person who is mandated to make or who is
    13  voluntarily making contributions to the fund.
    14     "DEBT LIABILITY."  AN OBLIGATION TO REPAY FUNDS ADVANCED FOR   <--
    15  THE OVERALL OPERATIONS OR THE ACQUISITION OR REFINANCING OF
    16  MAJOR ASSETS OF A CONTRACTOR OR CONTRIBUTOR, EXCLUDING THE
    17  OBLIGATION TO REPAY NONAFFILIATED SUPPLIERS OF MATERIALS,
    18  EQUIPMENT, SUPPLIES OR INVENTORY ENTERED INTO IN THE ORDINARY
    19  COURSE OF BUSINESS.
    20     "Department."  The Department of Environmental Resources of
    21  the Commonwealth.
    22     "Disclosure statement."  A statement submitted to the
    23  department by a contributor or contractor as provided for in
    24  chapter 5.
    25     "Fund."  The Regional Facility Siting Fund created by this
    26  act.
    27     "Key employee."  Any person employed by the contractor or the
    28  contributor in a supervisory capacity or empowered to make
    29  discretionary decisions with respect to the radioactive waste
    30  operations of the business concern but shall not include
    19890H1743B3792                  - 4 -

     1  employees exclusively engaged in the physical or mechanical
     2  collection, transportation, treatment, storage or disposal of
     3  radioactive waste.
     4     "Low-Level Radioactive Waste Disposal Act."  The act of
     5  February 9, 1988 (P.L.31, No.12).
     6     "Low-Level Radioactive Waste Policy Amendments Act of 1985."
     7  Public Law 99-240, 99 Stat. 1842, 42 U.S.C. § 2021b et seq.
     8     "Waste depositor."  Any person disposing of low-level
     9  radioactive waste in the regional facility during the operative
    10  period of this act.
    11  Section 104.  Regulation of certain waste.
    12     Low-level radioactive waste, as defined in the Low-Level
    13  Radioactive Waste Disposal Act, generated by any government
    14  agency or pursuant to a government contract or license, which
    15  was classified by the United States Nuclear Regulatory
    16  Commission as low-level radioactive waste as of January 1, 1989,
    17  whether or not such waste has been deregulated to below
    18  regulatory concern by the United States Nuclear Regulatory
    19  Commission or other Federal agency, shall only be disposed of at
    20  a commercial waste facility licensed BY OR OPERATED BY OR FOR A   <--
    21  FEDERAL GOVERNMENT AGENCY OR LICENSED BY A STATE UNDER AN
    22  AGREEMENT WITH SUCH AN AGENCY, for disposal of radioactive waste
    23  by the Commonwealth of Pennsylvania. Unless required under        <--
    24  Federal law, the Commonwealth does not assume responsibility or
    25  ownership over these wastes by retaining jurisdiction over their
    26  storage and disposal.
    27                             CHAPTER 3
    28                   REGIONAL FACILITY SITING FUND
    29  Section 301.  Regional Facility Siting Fund.
    30     (a)  Establishment.--There shall be established within the
    19890H1743B3792                  - 5 -

     1  State Treasury an interest-bearing, non-lapsing, restricted
     2  account to be known as the Regional Facility Siting Fund.
     3     (b)  Deposits.--All mandated and voluntary contributions
     4  under this act, together with actual interest earned on these
     5  contributions by the State Treasurer, shall be deposited into
     6  the fund. Separate accounting of contributions and actual
     7  interest earned thereon shall be continuously maintained for
     8  purposes of implementing sections 306 and 310.
     9     (c)  Appropriation and purpose.--Moneys in the fund are
    10  hereby appropriated and, upon authorization of the Governor, may
    11  be expended by the department on a continuing basis solely for
    12  the following purposes:
    13         (1)  Reimbursement of expenses incurred by the regional
    14     facility operator for regional facility site selection,
    15     regional facility design and land purchase activities, but
    16     not to include any profit.
    17         (2)  Fees paid by the department to consultants for the
    18     purpose of assisting the department in the implementation of
    19     the Low-Level Radioactive Waste Disposal Act.
    20         (3)  Cost of the department for its expenses incurred in
    21     the implementation of the Low-Level Radioactive Waste
    22     Disposal Act.
    23     (d)  Disbursements.--Each disbursement from the fund shall be
    24  deemed to be made from both contributions, and actual interest
    25  earned thereon, in the same proportion as each bears to the
    26  fund's total balance at the time of such disbursement.
    27  Section 302.  Fund contribution.
    28     (a)  Maximum fund contribution.--The sum of $33,000,000,
    29  exclusive of interest earned or imputed, shall be the maximum
    30  amount to be paid by mandated fund contributors. The actual
    19890H1743B3792                  - 6 -

     1  amounts to be paid by mandated fund contributors shall be
     2  ratably reduced to the extent that the department determines
     3  that an amount less than $33,000,000 suffices for the purposes
     4  of this act, to the extent of voluntary contributions received
     5  or reasonably anticipated, or to the extent of actual
     6  commitment, for the purposes of this act, of financial resources
     7  by persons or organizations other than mandated or voluntary
     8  contributors. It is the intent of this section that no funds
     9  significantly in excess of those reasonably required to
    10  effectuate the purposes of this act be paid into the fund.
    11     (b)  Mandated fund contributors.--
    12         (1)  Each person who is constructing or is operating in
    13     Pennsylvania, pursuant to a construction permit or operating
    14     license issued by the United States Nuclear Regulatory
    15     Commission, one or more of the nine nuclear power reactor
    16     facilities identified in this subsection, which are expected
    17     to produce electric energy for commercial purposes and low-
    18     level radioactive waste for significant portions of the
    19     functional life of the regional facility, shall pay to the
    20     department a mandated contribution in the form of a fee for
    21     each such reactor facility in the amount and at such time as
    22     follows:
    23         Date of required payment            Fee per reactor
    24     Not later than the 30th day
    25     following the effective date
    26     of this act................................$933,000
    27     July 1, 1990.............................$1,200,000            <--
    28     July 1, 1991...............................$933,000
    29     July 1, 1992...............................$333,000
    30     July 1, 1993...............................$264,000
    19890H1743B3792                  - 7 -

     1     JULY 1, 1991.............................$1,200,000            <--
     2     JULY 1, 1992...............................$933,000
     3     JULY 1, 1993...............................$597,000
     4         (2)  The provisions of this subsection shall be
     5     applicable to the following nuclear power reactor facilities,
     6     which are producing or are reasonably anticipated to produce
     7     electric energy for commercial purposes and are generating or
     8     are reasonably anticipated to generate low-level radioactive
     9     waste throughout a significant portion of the functional life
    10     of the regional facility:
    11             (i)  Beaver Valley - No. 1
    12             (ii)  Beaver Valley - No. 2
    13             (iii)  Limerick - No. 1
    14             (iv)  Limerick - No. 2
    15             (v)  Peach Bottom - No. 2
    16             (vi)  Peach Bottom - No. 3
    17             (vii)  Susquehanna - No. 1
    18             (viii)  Susquehanna - No. 2
    19             (ix)  Three Mile Island - No. 1
    20     (c)  Voluntary fund contributors.--Any person, other than one
    21  required to make fund contributions pursuant to subsection (b),
    22  in an Appalachian States Compact member state who anticipates
    23  future use of the regional facility may, in one or more of the
    24  annual payment periods specified in subsection (b), make a
    25  voluntary contribution to the fund by payment to the department.
    26  Unless clearly stated otherwise, for the purposes of this act
    27  generally, and for the purposes of section 303 specifically, a
    28  person making such a voluntary contribution shall, to the extent
    29  of that contribution, be regarded without distinction as a
    30  mandated contributor. Such designation does not obligate or
    19890H1743B3792                  - 8 -

     1  require future contributions by such persons. Voluntary
     2  contributions shall be applied by the department to reduce the
     3  fees of mandated contributors on a pro rata basis.
     4     (d)  Contributor reconciliation accounts.--At all times
     5  during the effective period of this act, the department shall
     6  maintain a reconciliation ledger consisting of a reconciliation
     7  account for each person making a contribution under this
     8  section. Contributions by such person, and the imputed
     9  interested accrued pursuant to subsection (e), shall be promptly
    10  debited to the contributor's reconciliation account. Fee
    11  payments, and imputed interest thereon, by a person who is a
    12  mandated contributor for more than one nuclear power reactor
    13  facility shall, for the purposes of this act, be merged in a
    14  single reconciliation account in the name of such person.
    15     (e)  Imputed interest.--Mandated and voluntary contributions
    16  made under this section shall accrue imputed interest. Such
    17  interest shall be computed on an annual basis for the period
    18  beginning with the time of receipt of a contribution and ending
    19  on each successive June 30th. Such interest shall be simple
    20  annual interest at a rate equal to the rate then being imposed
    21  by the Department of Revenue for unpaid State taxes due and
    22  payable to the Commonwealth. It is the intent of this subsection
    23  to properly recognize the time value of funds contributed so as
    24  to allow for inclusion of that additional imputed interest in
    25  fixing surcharges provided for by section 303. Accordingly,
    26  withdrawal from the fund and expenditure by the department of
    27  funds contributed under this section shall not be credited
    28  against, deducted from, or otherwise cause to diminish the debit
    29  balance of contributors' reconciliation accounts on which
    30  imputed interest is accrued under this subsection. The imputed
    19890H1743B3792                  - 9 -

     1  interest required by this subsection is a separate and distinct
     2  calculation for the purpose of implementing section 303 and
     3  shall not, for any purpose or in any circumstance, be regarded
     4  as the actual interest on amounts in the fund which may be
     5  earned pursuant to section 301(a).
     6     (f)  Final value of contributions.--For the purposes of
     7  determining surcharges and otherwise administering the
     8  provisions of section 303, the debit balance in each
     9  contributor's reconciliation account as of June 30, 1994,
    10  together with imputed interest accrued thereon, shall be
    11  regarded as the final reconciliation account value of each
    12  contributor, and the sum of all such contributor's final
    13  reconciliation account values shall be regarded as the final
    14  reconciliation control account value. No further imputed
    15  interest shall be accrued after that date on the final
    16  reconciliation account value of each contributor's account.
    17     (g)  Host Municipal Long-Term Residual Radioactive Waste       <--
    18  Disposal Fund.--
    19         (1)  In addition to the fees otherwise collected under
    20     this section, each person who is constructing or operating a
    21     facility in this Commonwealth shall pay an additional fee in
    22     the amount of 10% of the fee established under the schedule
    23     contained in subsection (b). These funds shall be paid into
    24     an interest-bearing, nonlapsing, restricted account to be
    25     known as the Host Municipal Long-Term Residual Radioactive
    26     Waste Disposal Fund, which is hereby established in the State
    27     Treasury. All moneys in this account, including all interest
    28     earned thereon, are hereby appropriated to the department on
    29     a continuing basis specifically and only for the purpose of
    30     making the payments provided in this section. No costs shall
    19890H1743B3792                 - 10 -

     1     be deducted for expenses of administration of the disposal
     2     fund.
     3         (2)  At the time of decommissioning of any of the nuclear
     4     power reactor facilities listed in subsection (b)(2), payment
     5     in an amount determined by dividing the balance of the
     6     disposal fund by the number of remaining reactor facilities
     7     shall be made to the host municipality in which the nuclear
     8     power reactor facility is located. A host municipality may
     9     expend money received under this subsection for any purpose
    10     for which the municipality is otherwise authorized by law to
    11     expend funds.
    12         (3)  As used in this subsection, the term "decommission"
    13     means the time at which a nuclear power reactor facility is
    14     permanently removed from the service of providing power.
    15     (G)  HOST MUNICIPALITY LOW-LEVEL RADIOACTIVE WASTE FUND.--     <--
    16         (1)  EACH PERSON WHO IS CONSTRUCTING OR IS OPERATING ONE
    17     OR MORE OF THE NINE NUCLEAR POWER REACTOR FACILITIES
    18     IDENTIFIED IN SUBSECTION (B) SHALL PAY TO THE HOST
    19     MUNICIPALITY OF EACH SUCH FACILITY FIVE ANNUAL PAYMENTS OF
    20     $36,000 FOR EACH SUCH FACILITY. THE FIRST SUCH ANNUAL PAYMENT
    21     SHALL BE PAID 30 DAYS AFTER THE FIRST DAY THE REGIONAL
    22     FACILITY BEGAN OPERATION AND WAS CAPABLE OF ACCEPTING FOR
    23     DISPOSAL WASTE FROM ANY WASTE DEPOSITOR. EACH OF THE
    24     REMAINING FOUR ANNUAL PAYMENTS SHALL BE PAID AT THE END OF
    25     FOUR SUCCESSIVE 12-MONTH PERIODS FOLLOWING THE DATE ON WHICH
    26     THE FIRST ANNUAL PAYMENT WAS MADE.
    27         (2)  FOR THE PURPOSES OF THIS SECTION ONLY, THE TERM
    28     "HOST MUNICIPALITY" SHALL MEAN THE MUNICIPALITY OTHER THAN
    29     THE COUNTY WITHIN WHICH ONE OR MORE OF THE NINE NUCLEAR POWER
    30     REACTOR FACILITIES IS LOCATED. IN THE EVENT THAT SUCH A
    19890H1743B3792                 - 11 -

     1     FACILITY IS LOCATED WITHIN MORE THAN ONE SUCH HOST
     2     MUNICIPALITY, EACH ANNUAL PAYMENT SHALL BE EQUALLY DIVIDED
     3     AMONG THEM. A HOST MUNICIPALITY MAY EXPEND MONEY RECEIVED
     4     UNDER THIS SUBSECTION FOR ANY PURPOSE FOR WHICH THE
     5     MUNICIPALITY IS OTHERWISE AUTHORIZED BY LAW TO EXPEND FUNDS.
     6  Section 303.  Reconciliation of control account.
     7     (a)  Intent.--It is the intent of this section to provide a
     8  procedure to assure that each fund contributor be provided
     9  credits, to the extent of its final reconciliation account
    10  value, against surcharges to be imposed on all waste depositors
    11  under section 315(c) of the Low-Level Radioactive Waste Disposal
    12  Act.
    13     (b)  Reconciliation period for final reconciliation control
    14  account.--The final reconciliation account value of each
    15  contributor shall be reconciled over ten annual reconciliation
    16  periods against any surcharges on waste depositors imposed by
    17  the department under section 315(c) of the Low-Level Radioactive
    18  Waste Disposal Act. The first annual reconciliation period shall
    19  commence with the first day of the first month of the fifth
    20  calendar quarter during which waste is deposited in the regional
    21  facility.
    22     (c)  Reconciliation credits.--For each annual reconciliation
    23  period, the department shall determine the revenue required by
    24  all surcharges to be imposed under section 315(c) of the Low-
    25  Level Radioactive Waste Disposal Act and add to such requirement
    26  an additional amount equal to one-tenth of the final
    27  reconciliation control account value, the sum to be termed the
    28  annual reconciliation period revenue. An annual reconciliation
    29  period surcharge rate applicable to current reconciliation
    30  period disposal operations shall be then determined by dividing
    19890H1743B3792                 - 12 -

     1  the annual reconciliation period revenue by the total volume and
     2  waste classification of waste deposited in the regional facility
     3  by all waste depositors during the preceding 12 months. The
     4  annual surcharge rate thus determined shall be multiplied by the
     5  volume and waste classification of waste deposited at the
     6  regional facility in the current reconciliation period by each
     7  waste depositor and the resulting surcharge assessed upon each
     8  such waste depositor. The surcharge assessment of such a waste
     9  depositor who is a fund contributor shall be credited in an
    10  amount up to one-tenth of its final reconciliation account
    11  value. If, in any reconciliation period, the applicable
    12  surcharge assessment shall be less than one-tenth of the fund
    13  contributor's final reconciliation account value, the difference
    14  may be carried over and usable as additional credit against
    15  applicable surcharges in the next reconciliation period or
    16  alternatively applied to any permit fee imposed under section
    17  315(a) of the Low-Level Radioactive Waste Disposal Act.
    18  Section 304.  Records and audits.
    19     (a)  Records.--In addition to the particular records and
    20  accounts specified elsewhere in this act, the department, at all
    21  times during the effective period of this act, shall maintain
    22  such additional records and accounts in such form and manner as
    23  will allow detailed review, examination and audit, by the
    24  Auditor General, of all monetary transactions pursuant to this
    25  act.
    26     (b)  Fiscal audits.--Within 120 days following June 30 of
    27  each of the fiscal years 1990 through 1994 and the fiscal year
    28  in which the facility begins licensed operations, the department
    29  shall furnish to each fund contributor three copies of a
    30  financial audit performed in accordance with generally accepted
    19890H1743B3792                 - 13 -

     1  auditing standards compatible with the most intensive current
     2  practices of the Department of the Auditor General. Such audit
     3  shall be performed by the Department of the Auditor General.
     4     (c)  Expenses.--The department may withdraw from the fund
     5  such amounts as are reasonably necessary and proper for
     6  reimbursement of audit costs.
     7  Section 305.  Default.
     8     (a)  Default.--For the purposes of this act, a default shall
     9  be deemed to be a material failure to timely make available for
    10  waste deposition a functioning regional facility conforming in
    11  all material respects to applicable law. In addition to any
    12  other such circumstance or set of circumstances, any of the
    13  following may SHALL be deemed to be a default:                    <--
    14         (1)  Termination of the contract to be entered into by
    15     the department on or about May 1, 1990, with a regional
    16     facility operator, prior to submittal to the DEPARTMENT OR     <--
    17     THE appropriate Federal agency of a license application for
    18     such a facility.
    19         (2)  Failure by the regional facility operator to
    20     commence physical construction of a regional facility by
    21     January 1, 1996, at a site having final approval of the
    22     Secretary of Environmental Resources.
    23         (3)  Failure by the department to move forward to site
    24     approval and to operate a site where there has been a default
    25     by the regional facility operator.
    26     (b)  Declaration of default.--The Appalachian States Compact
    27  Commission may declare a default when a majority of both
    28  mandatory and voluntary fund contributors request such, setting
    29  forth in a written declaration, the circumstances constituting
    30  the default.
    19890H1743B3792                 - 14 -

     1     (c)  Special rights and remedies.--
     2         (1)  Upon the declaration of default, the rights and
     3     remedies specified in this subsection shall be available to
     4     fund contributors, and duties specified by this subsection
     5     shall be imposed on the department.
     6         (2)  Each fund contributor shall, within 60 days of
     7     declaration of default, be refunded a pro rata amount of
     8     unexpended contributions, including actual interest earned
     9     thereon, remaining in the fund in the proportion that each
    10     contributor's contributions to the date bears to the total
    11     contributions of all contributors to that date. Contributions
    12     in transit or received by the department on or after that
    13     date shall not be deposited in the fund, but shall be
    14     returned to the sender.
    15         (3)  The department shall refund to fund contributors all
    16     moneys, including the portion thereof attributable to actual
    17     interest earned thereon, previously released to the facility
    18     operator to the extent that the department has or will
    19     receive any or all of such moneys as a result of the default.
    20     From time to time, upon recovery of reasonable amounts of
    21     such moneys, the department shall refund these moneys to each
    22     fund contributor in the same pro rata proportion stated in
    23     paragraph (2).
    24     (d)  Remedies preserved.--Nothing in this section shall be in
    25  any way construed to limit the rights and remedies available to
    26  a fund contributor at law or equity. In no event shall the
    27  department or the Commonwealth be liable for unrecovered
    28  expended portions of the fund.
    29  Section 306.  Withdrawal from Compact.
    30     In the event that a Compact member state withdraws from the
    19890H1743B3792                 - 15 -

     1  Compact before June 30, 1994, any person in such Compact member
     2  state who has made voluntary contributions shall be entitled to
     3  a refund of such contributions, not to include any actual
     4  interest earned on such contributions. The department may,
     5  pursuant to section 303, impose additional fees on mandated
     6  contributors sufficient to provide the amount to be refunded.
     7  This refund shall be paid when such additional fees become
     8  available to the department.
     9  Section 307.  Participation in regulatory proceedings.
    10     (a)  Department.--Upon request of any admitted party to a
    11  regulatory proceeding, including a contributor that is a public
    12  utility, the department may agree to appear in proceedings
    13  before or present appropriate submittals to that contributor's
    14  public utility regulatory body regarding the contributor's
    15  contribution to the fund. A contributor making such request
    16  shall compensate the department for its actual costs for travel,
    17  lodging and other out-of-pocket or administrative expenses
    18  incurred in compliance with this request.
    19     (b)  Affidavit.--If the department does not appear, it may
    20  submit an affidavit providing information relative to such
    21  contributions and surcharges relating to the fund and made or
    22  imposed under this act.
    23  Section 308.  Retention of records.
    24     The department shall retain, in a reasonably accessible form
    25  and place, all records pertaining to contributions, surcharges
    26  and reconciliations made under this act for a period of seven
    27  years beyond its termination. The department shall permit access
    28  to all records pertaining to contributions, surcharges and
    29  reconciliations made under this act.
    30  Section 309.  Construction.
    19890H1743B3792                 - 16 -

     1     This act shall be construed in pari materia with the
     2  Appalachian States Low-Level Radioactive Waste Compact Law and
     3  the Low-Level Radioactive Waste Disposal Act.
     4  Section 310.  Expiration of fund.
     5     The fund shall expire one year following the last day of the
     6  tenth annual reconciliation period pursuant to section 303.
     7  Unexpended amounts then remaining in the fund attributable to
     8  actual contributions, and exclusive of actual interest earned on
     9  such contributions, shall be refunded to each contributor in the
    10  proportion that each contributor's contributions to the fund
    11  bears to the total of all such contributions. Unexpended amounts
    12  then remaining in the fund attributable to actual interest
    13  earned on contributions shall be transferred to the Low-Level
    14  Waste Fund, as established under the Low-Level Radioactive Waste
    15  Disposal Act.
    16                             CHAPTER 5
    17                       DISCLOSURE STATEMENTS
    18  Section 501.  Requirements.
    19     In addition to any procedure, condition or information
    20  requirement of the Low-level Radioactive Waste Disposal Act,
    21  every contractor or contributor shall file the disclosure
    22  statement required under this chapter with the department and     <--
    23  the Attorney General.
    24  Section 502.  Content.
    25     The disclosure statement shall include the following:
    26         (1)  The full name, business address and social security   <--
    27     number of the contractor or contributor, or, if the
    28     contractor or contributor is a business concern, of any
    29     officers, directors, partners or key employees thereof and
    30     all persons or business concerns holding any equity in or
    19890H1743B3792                 - 17 -

     1     debt liability of that business concern. If the business
     2     concern is a publicly traded corporation, the disclosure
     3     statement shall include all persons or business concerns
     4     holding more than 5% of the equity in or debt liability of
     5     that business concern, except that, where the debt liability
     6     is held by a chartered lending institution, the contractor or
     7     contributor need only supply the name and business address of
     8     the lending institution.
     9         (2)  The full name, business address and social security
    10     number of all officers, directors or partners of any business
    11     concern disclosed in the statement and the names and
    12     addresses of all persons holding any equity in or the debt
    13     liability of any business concern so disclosed. If the
    14     business concern is a publicly traded corporation, the
    15     disclosure statement shall include all persons or business
    16     concerns holding more than 5% of the equity in or debt
    17     liability of that business concern, except that, where the
    18     debt liability is held by a chartered lending institution,
    19     the contractor or contributor need only supply the name and
    20     business address of the lending institution.
    21         (1)  THE FULL NAME, BUSINESS ADDRESS AND FEDERAL TAX       <--
    22     IDENTIFICATION NUMBER OF A CONTRACTOR OR CONTRIBUTOR OR, IF
    23     THE CONTRACTOR OR CONTRIBUTOR IS A BUSINESS CONCERN, THE FULL
    24     NAME, BUSINESS ADDRESS AND SOCIAL SECURITY NUMBER OF ALL
    25     OFFICERS, DIRECTORS, PARTNERS OR KEY EMPLOYEES THEREOF, AND
    26     EVERY PERSON HOLDING ANY EQUITY IN OR DEBT LIABILITY OF THAT
    27     BUSINESS CONCERN. IF SUCH BUSINESS CONCERN OR ITS PARENT
    28     ORGANIZATION IS A PUBLICLY TRADED CORPORATION OR THE BUSINESS
    29     CONCERN IS A SUBSIDIARY OF A PUBLICLY TRADED CORPORATION, THE
    30     DISCLOSURE STATEMENT, WITH RESPECT TO THE IDENTITY OF ITS
    19890H1743B3792                 - 18 -

     1     EQUITY OR DEBT HOLDERS, NEED ONLY IDENTIFY THE BENEFICIAL
     2     OWNERS OF MORE THAN 5% OF THE EQUITY IN OR DEBT LIABILITY OF
     3     SUCH BUSINESS CONCERN, EXCEPT THAT:
     4             (I)  WHERE THE DEBT LIABILITY OF SUCH BUSINESS
     5         CONCERN OR ITS PARENT ORGANIZATION OR SUBSIDIARY IS HELD
     6         BY A CHARTERED LENDING INSTITUTION, THE CONTRACTOR OR
     7         CONTRIBUTOR NEED ONLY SUPPLY THE NAME AND BUSINESS
     8         ADDRESS OF THE LENDING INSTITUTION; OR
     9             (II)  WHERE A CLASS OF EQUITY SECURITIES OF SUCH
    10         BUSINESS CONCERN OR ITS PARENT ORGANIZATION OR SUBSIDIARY
    11         IS REGISTERED ON A NATIONAL SECURITIES EXCHANGE, THE
    12         CONTRACTOR OR CONTRIBUTOR WILL BE DEEMED IN COMPLIANCE
    13         WITH ALL THE PROVISIONS OF THIS SECTION REQUIRING THE
    14         DISCLOSURE OF ITS EQUITY AND DEBT LIABILITIES OF ITSELF,
    15         ITS PARENT ORGANIZATION AND SUBSIDIARIES, IF THE BUSINESS
    16         CONCERN SUPPLIES COPIES OF ANY FILINGS RECEIVED BY IT,
    17         ITS PARENT ORGANIZATION AND SUBSIDIARIES, OF SCHEDULE 13-
    18         D OR SCHEDULE 13-G PURSUANT TO THE SECURITIES EXCHANGE
    19         ACT OF 1934 (48 STAT 881 15 U.S.C. § 78M(G)(1)).
    20         (2)  THE FULL NAME, BUSINESS ADDRESS AND SOCIAL SECURITY
    21     NUMBER OF ALL OFFICERS, DIRECTORS OR PARTNERS OF ANY BUSINESS
    22     CONCERN DISCLOSED IN THE STATEMENT AND THE NAMES AND
    23     ADDRESSES OF ALL PERSONS HOLDING ANY EQUITY IN OR DEBT
    24     LIABILITY OF ANY BUSINESS CONCERN SO DISCLOSED. IF SUCH
    25     BUSINESS CONCERN OR ITS PARENT ORGANIZATION IS A PUBLICLY
    26     TRADED CORPORATION OR IF THE BUSINESS CONCERN IS A SUBSIDIARY
    27     OF A PUBLICLY TRADED CORPORATION, THE DISCLOSURE STATEMENT,
    28     WITH RESPECT TO THE IDENTITY OF THE BUSINESS CONCERN'S EQUITY
    29     OR DEBT HOLDERS, NEED ONLY IDENTIFY THE BENEFICIAL OWNERS OF
    30     MORE THAN 5% OF THE EQUITY IN OR DEBT LIABILITY OF SUCH
    19890H1743B3792                 - 19 -

     1     BUSINESS CONCERN; EXCEPT THAT:
     2             (I)  WHERE THE DEBT LIABILITY OF SUCH BUSINESS
     3         CONCERN OR ITS PARENT ORGANIZATION OR SUBSIDIARY IS HELD
     4         BY A CHARTERED LENDING INSTITUTION, THE CONTRACTOR OR
     5         CONTRIBUTOR NEED ONLY SUPPLY THE NAME AND BUSINESS
     6         ADDRESS OF THE LENDING INSTITUTION; OR
     7             (II)  WHERE A CLASS OF EQUITY SECURITIES OF SUCH
     8         BUSINESS CONCERN OR ITS PARENT ORGANIZATION OR SUBSIDIARY
     9         IS REGISTERED ON A NATIONAL SECURITIES EXCHANGE, THE
    10         CONTRACTOR OR CONTRIBUTOR WILL BE DEEMED IN COMPLIANCE
    11         WITH ALL THE PROVISIONS OF THIS SECTION REQUIRING THE
    12         DISCLOSURE OF ITS EQUITY AND DEBT LIABILITIES OF ITSELF,
    13         ITS PARENT ORGANIZATION AND SUBSIDIARIES, IF THE BUSINESS
    14         CONCERN SUPPLIES COPIES OF ANY FILINGS RECEIVED BY IT,
    15         ITS PARENT ORGANIZATION AND SUBSIDIARIES, OF SCHEDULE 13-
    16         D OR SCHEDULE 13-G PURSUANT TO THE SECURITIES EXCHANGE
    17         ACT OF 1934.
    18         (3)  The full name and business address of any company
    19     which collects, transports, treats, stores or disposes of
    20     radioactive waste and in which the contractor or contributor
    21     holds an equity interest.
    22         (4)  A description of experience and credentials in,
    23     including any past or present licenses for, the collection,
    24     transportation, treatment, storage or disposal of radioactive
    25     waste possessed by the contractor or contributor, or, if the
    26     contractor or contributor is a business concern, by the key
    27     employees, officers, directors or partners thereof.
    28         (5)  A listing and explanation of any notices of           <--
    29     violation or prosecution, administrative orders or license
    30     revocations which were issued by any State or Federal
    19890H1743B3792                 - 20 -

     1     authority in the ten years immediately preceding and which
     2     are pending or have resulted in a finding or a settlement of
     3     a violation of any law or rule and regulation by the
     4     contractor or contributor, or, if the contractor or
     5     contributor is a business concern, by any key employee,
     6     officer, director or partner thereof.
     7         (6)  A listing and explanation of any judgment of
     8     liability or conviction which was rendered pursuant to any
     9     State or Federal statute or local ordinance, against the
    10     contractor or contributor, or, if the contractor or
    11     contributor is a business concern, against any key employee,
    12     officer, director or partner thereof.
    13         (7)  A listing of all labor unions and trade and business
    14     associations with which the contractor or contributor had a
    15     collective bargaining agreement during the preceding ten
    16     years.
    17         (8)  A listing of any agencies outside this Commonwealth
    18     which had regulatory responsibility over the contractor or
    19     contributor in connection with his collection,
    20     transportation, treatment, storage or disposal of radioactive
    21     waste.
    22         (9)  Any other information the Attorney General or the
    23     department may require that relates to the competency,
    24     reliability or good character of the contractor or
    25     contributor.
    26         (5)  A LISTING AND EXPLANATION OF ANY CIVIL JUDGMENT OR    <--
    27     JUDGMENT OF SENTENCE WHICH WAS RENDERED WITHIN THE PREVIOUS
    28     TEN YEARS, PURSUANT TO ANY FEDERAL OR STATE STATUTE, OR
    29     AGAINST ANY PERSON REQUIRED TO BE LISTED ON THE DISCLOSURE
    30     FORM, EXCEPT FOR ANY VIOLATION OF 75 PA.C.S. (RELATING TO
    19890H1743B3792                 - 21 -

     1     VEHICLES) OR OFFENSE COMMITTED PRIOR TO THE AGE OF 18 FOR A
     2     NATURAL PERSON UNLESS THE NATURAL PERSON WAS TRIED AS AN
     3     ADULT, FOR THE FOLLOWING OFFENSES:
     4             (I)  MURDER.
     5             (II)  KIDNAPPING.
     6             (III)  GAMBLING.
     7             (IV)  ROBBERY.
     8             (V)  BRIBERY.
     9             (VI)  EXTORTION.
    10             (VII)  CRIMINAL USURY.
    11             (VIII)  ARSON.
    12             (IX)  BURGLARY.
    13             (X)  THEFT AND RELATED CRIMES.
    14             (XI)  FORGERY AND FRAUDULENT PRACTICES.
    15             (XII)  FRAUD IN THE OFFERING, SALE OR PURCHASE OF
    16         SECURITIES.
    17             (XIII)  ALTERATION OF MOTOR VEHICLE IDENTIFICATION
    18         NUMBERS.
    19             (XIV)  UNLAWFUL MANUFACTURE, PURCHASE, USE OR
    20         TRANSFER OF FIREARMS.
    21             (XV)  UNLAWFUL POSSESSION OR USE OF DESTRUCTIVE
    22         DEVICES OR EXPLOSIVES.
    23             (XVI)  VIOLATION OF FEDERAL OR STATE LAWS GOVERNING
    24         THE SALE OR DISTRIBUTION OF CONTROLLED SUBSTANCES.
    25             (XVII)  VIOLATIONS OF THIS ACT.
    26             (XVIII)  PERJURY, FALSE SWEARING OR RELATED OFFENSES.
    27             (XIX)  VIOLATIONS OF 18 PA.C.S. § 911 (RELATING TO
    28         CORRUPT ORGANIZATIONS).
    29             (XX)  VIOLATION OF 18 U.S.C. CH. 96 (RELATING TO THE
    30         RACKETEER INFLUENCED AND CORRUPT ORGANIZATIONS).
    19890H1743B3792                 - 22 -

     1             (XXI)  FAILURE TO PAY FEDERAL OR STATE TAXES.
     2             (XXII)  VIOLATION OF THE ACT OF OCTOBER 28, 1983
     3         (P.L.176, NO.45), KNOWN AS THE ANTIBID-RIGGING ACT.
     4             (XXIII)  VIOLATION OF FEDERAL OR STATE ANTI-TRUST
     5         STATUTES BY THE CONTRACTOR OR CONTRIBUTOR OR ITS OFFICERS
     6         OR MEMBERS OF THE BOARD OF DIRECTORS.
     7         (6)  WITH THE EXCEPTION OF AGENCIES OF THIS COMMONWEALTH,
     8     A LISTING OF ANY AGENCY, FEDERAL OR STATE, THAT HAS HAD OR
     9     HAS REGULATORY RESPONSIBILITY OVER THE CONTRACTOR OR
    10     CONTRIBUTOR IN CONNECTION WITH ITS COLLECTION,
    11     TRANSPORTATION, TREATMENT, STORAGE OR DISPOSAL OF LOW-LEVEL
    12     RADIOACTIVE WASTE.
    13         (7)  ANY OTHER INFORMATION THE ATTORNEY GENERAL MAY
    14     REQUIRE THAT RELATES TO THE CRIMINAL RECORD, COMPETENCY,
    15     RELIABILITY OR CHARACTER OF THE CONTRACTOR OR CONTRIBUTOR.
    16  Section 503.  Procedure.
    17     (a)  Investigative report.--The Attorney General shall,
    18  within 120 days of the receipt of the disclosure statement from
    19  the contractor or contributor prepare and transmit to the
    20  department an investigative report on the contractor or
    21  contributor, based in part upon the disclosure statement, except
    22  that this deadline may be extended for a reasonable period of
    23  time, for good cause, by the department and the Attorney          <--
    24  General. THE INVESTIGATIVE REPORT PREPARED BY THE ATTORNEY        <--
    25  GENERAL SHALL BE EVALUATED BY THE DEPARTMENT PURSUANT TO
    26  SECTIONS 308(G) AND 310(C) OF THE LOW-LEVEL RADIOACTIVE WASTE
    27  DISPOSAL ACT UNDER THE CONTINUING OBLIGATION OF THE DEPARTMENT
    28  TO EVALUATE THE COMPLIANCE HISTORY OF THE CONTRACTOR AND
    29  CONTRIBUTORS COVERED BY THIS ACT. In preparing this report, the
    30  Attorney General may request and receive criminal history
    19890H1743B3792                 - 23 -

     1  information from the Federal Bureau of Investigation AND THE      <--
     2  PENNSYLVANIA STATE POLICE.
     3     (b)  Duty of contractors and contributors.--All contractors
     4  and contributors shall have the continuing duty to provide any
     5  assistance or information requested by the department or the      <--
     6  Attorney General and to cooperate in any inquiry or
     7  investigation conducted by the Attorney General and in any
     8  inquiry, investigation, or hearing conducted by the department.
     9  If, upon issuance of a formal request to answer any inquiry or
    10  produce information, evidence or testimony, any contractor or
    11  contributor refuses to comply, the agreement or contract with
    12  that person may be revoked by the department.
    13     (c)  Fee.--The Attorney General may charge and collect, in
    14  accordance with a fee schedule adopted by regulation, such fees
    15  from contractors and contributors as may be necessary to cover
    16  the costs of enforcing this act. The fee shall be calculated on
    17  the basis of $100 per each individual required to be listed in
    18  the disclosure statement or shown to have a beneficial interest
    19  other than an equity interest or debt liability in the business
    20  of the contractor or the contributor. THE ATTORNEY GENERAL MAY    <--
    21  REVISE THE FEE BY REGULATION.
    22     (d)  Changes and additions.--If any of the information         <--
    23  required to be included in the disclosure statement changes, or
    24  if any additional information should be added after the filing
    25  of the statement, the contractor or contributor shall provide
    26  that information to the department and Attorney General, in
    27  writing, within 30 days of the change or addition.
    28  Section 504.  Rules and regulations.
    29     The department with the advice of the Attorney General and in
    30  the manner provided by law, shall promulgate the rules and
    19890H1743B3792                 - 24 -

     1  regulations necessary to carry out this chapter.
     2     (D)  DISCLOSURE STATEMENT CHANGES.--THE CONTRACTOR OR          <--
     3  CONTRIBUTOR SHALL PROVIDE TO THE ATTORNEY GENERAL, IN WRITING,
     4  ANY CHANGES TO INFORMATION IN THE DISCLOSURE STATEMENT OR ANY
     5  SUPPLEMENTAL INFORMATION, WITHIN 30 DAYS OF ANY CHANGE IN
     6  INFORMATION CONTAINED IN THE DISCLOSURE STATEMENT OR RECEIPT OF
     7  THE SUPPLEMENTAL INFORMATION. IF A CLASS OF EQUITY SECURITIES OF
     8  THE CONTRACTOR OR CONTRIBUTOR, OR ITS PARENT ORGANIZATION OR A
     9  SUBSIDIARY OF A PUBLICLY TRADED CORPORATION, IS REGISTERED ON A
    10  NATIONAL SECURITIES EXCHANGE, THE CONTRACTOR OR CONTRIBUTOR WILL
    11  BE DEEMED IN COMPLIANCE WITH THE REQUIREMENTS OF THIS
    12  SUBSECTION, AS TO REVISED AND SUPPLEMENTAL DISCLOSURE OF HOLDERS
    13  OF ITS EQUITY AND DEBT LIABILITIES, IF IT SUPPLIES TO THE
    14  ATTORNEY GENERAL, WITHIN 30 DAYS OF THE RECEIPT THEREOF, COPIES
    15  OF ANY RELEVANT SCHEDULE 13-D OR SCHEDULE 13-G RECEIVED BY THE
    16  CONTRACTOR OR CONTRIBUTOR, OR ITS PARENT ORGANIZATION OR A
    17  SUBSIDIARY OF A PUBLICLY TRADED CORPORATION.
    18     (E)  ENFORCEMENT.--
    19         (1)  ALL CONTRACTORS, CONTRIBUTORS AND PERSONS REQUIRED
    20     BY SECTION 502(2) TO BE LISTED ON THE DISCLOSURE FORM HAVE A
    21     DUTY TO COOPERATE IN PROVIDING TESTIMONY, BOOKS, PAPERS,
    22     CORRESPONDENCE, MEMORANDA, AGREEMENTS OR ANY OTHER DOCUMENTS
    23     OR TESTIMONY NEEDED TO COMPLY WITH THIS CHAPTER.
    24         (2)  THE ATTORNEY GENERAL, FOR THE PURPOSE OF ANY
    25     INVESTIGATION UNDER THIS CHAPTER, BELIEVING THAT A PERSON OR
    26     ENTITY MAY BE IN POSSESSION, CUSTODY OR CONTROL OF
    27     DOCUMENTARY EVIDENCE OR MAY HAVE INFORMATION RELEVANT TO THE
    28     SUBJECT MATTER OF THIS CHAPTER, MAY ADMINISTER OATHS OR
    29     AFFIRMATIONS, SUBPOENA WITNESSES, COMPEL THEIR ATTENDANCE,
    30     TAKE EVIDENCE AND REQUIRE THE PRODUCTION OF ANY BOOKS,
    19890H1743B3792                 - 25 -

     1     PAPERS, CORRESPONDENCE, MEMORANDA, AGREEMENTS OR ANY OTHER
     2     DOCUMENTS OR RECORDS WHICH THE ATTORNEY GENERAL DEEMS
     3     RELEVANT TO THE INQUIRY.
     4         (3)  A REQUEST FOR INFORMATION SHALL STATE THE SUBJECT
     5     MATTER OF THE INVESTIGATION, AND SHALL DESCRIBE THE MATERIAL
     6     TO BE PRODUCED WITH REASONABLE PARTICULARITY SO AS TO FAIRLY
     7     IDENTIFY THE DOCUMENTS DEMANDED, PROVIDE A RETURN DATE WITHIN
     8     WHICH THE MATERIAL IS TO BE PRODUCED AND IDENTIFY THE MEMBER
     9     OF THE ATTORNEY GENERAL TO WHOM THE MATERIAL SHOULD BE GIVEN.
    10         (4)  THE ATTORNEY GENERAL MAY INVOKE THE AID OF A COURT
    11     OF RECORD OF THE COMMONWEALTH FOR FAILURE TO OBEY A SUBPOENA
    12     OF A WITNESS APPEARING BEFORE THE ATTORNEY GENERAL OR HIS
    13     REPRESENTATIVE, AND THE COURT MAY THEREUPON ISSUE AN ORDER
    14     REQUIRING THE PERSON SUBPOENAED TO OBEY THE SUBPOENA OR GIVE
    15     EVIDENCE OR PRODUCE THE BOOKS, RECORDS, ACCOUNTS, PAPERS,
    16     DOCUMENTS OR FILES RELATIVE TO THE MATTER IN QUESTION.
    17     FAILURE TO OBEY AN ORDER MAY BE PUNISHED BY THE COURT AS A
    18     CONTEMPT. ANY MOTION TO CHALLENGE A SUBPOENA SHALL BE FILED
    19     WITH THE COURT OF RECORD. ANY APPEAL OF THE DECISION OF THE
    20     ISSUING AUTHORITY SHALL BE TO THE APPROPRIATE COURT OF
    21     RECORD.
    22         (5)  IF A CONTRACTOR OR CONTRIBUTOR, AFTER A DILIGENT
    23     EFFORT, CANNOT OBTAIN THE COOPERATION OF PERSONS REQUIRED BY
    24     SECTION 502(2) TO BE LISTED ON THE DISCLOSURE FORM TO PROVIDE
    25     THE INFORMATION REQUIRED BY THIS CHAPTER AND THE INFORMATION
    26     IS NOT AVAILABLE FROM OTHER SOURCES ACCESSIBLE TO THE PUBLIC,
    27     THE CONTRACTOR OR CONTRIBUTOR SHALL PROVIDE THE NAME OR NAMES
    28     OF SUCH PERSONS TO THE ATTORNEY GENERAL. THE CONTRACTOR OR
    29     CONTRIBUTOR SHALL PROVIDE AN EXPLANATION OF THE INFORMATION
    30     REQUESTED, THE STEPS TAKEN TO OBTAIN THE INFORMATION AND THE
    19890H1743B3792                 - 26 -

     1     RESPONSE OF THE PERSON BEING ASKED TO PROVIDE THE
     2     INFORMATION. THE ATTORNEY GENERAL MAY USE THE AUTHORITY
     3     CONTAINED IN THIS SECTION TO OBTAIN THE INFORMATION REQUIRED
     4     TO BE INCLUDED ON THE DISCLOSURE FORM.
     5  SECTION 504.  RULES AND REGULATIONS.
     6     THE ENVIRONMENTAL QUALITY BOARD, FOR THE DEPARTMENT, AND THE
     7  ATTORNEY GENERAL SHALL HAVE THE AUTHORITY TO PROMULGATE ANY
     8  RULES OR REGULATIONS NECESSARY TO IMPLEMENT THE RESPONSIBILITIES
     9  GIVEN EACH OF THESE AGENCIES UNDER THIS CHAPTER.
    10                             CHAPTER 11
    11                      MISCELLANEOUS PROVISIONS
    12  Section 1101.  Effective date.
    13     This act shall take effect immediately.












    F20L35DGS/19890H1743B3792       - 27 -