Maine Yankee Atomic Power Co. v. Maine Public Utilities Commission

581 A.2d 799, 119 P.U.R.4th 574, 1990 Me. LEXIS 269
CourtSupreme Judicial Court of Maine
DecidedOctober 25, 1990
StatusPublished
Cited by6 cases

This text of 581 A.2d 799 (Maine Yankee Atomic Power Co. v. Maine Public Utilities Commission) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Maine Yankee Atomic Power Co. v. Maine Public Utilities Commission, 581 A.2d 799, 119 P.U.R.4th 574, 1990 Me. LEXIS 269 (Me. 1990).

Opinion

WATHEN, Justice.

Maine Yankee Atomic Power Company (“Maine Yankee”) appeals the February 22, 1990 order of the Maine Public Utilities Commission (“MPUC”) purporting to establish Maine Yankee’s cost of decommissioning and to fix the amounts which Maine Yankee must pay annually to its decommissioning trust fund, pursuant to Maine’s Nuclear Decommissioning Financing Act (“NDFA”), 35-A M.R.S.A. §§ 4351-4359 (1988).

At the heart of this appeal lies a jurisdictional issue. Maine Yankee maintains that a federal agency, the Nuclear Regulatory Commission (“NRC”), has exclusive jurisdiction over nuclear decommissioning which it exercises in conjunction with the ratemaking agency, the Federal Energy Regulatory Commission (“FERC”). The MPUC, however, asserts that it has concurrent jurisdiction to review and approve any proposed decommissioning financing plan, pursuant to the NDFA. We determine that federal law preempts the NDFA.

Maine Yankee, a licensed nuclear electric generating facility in Wiscasset, is owned by a group of investor-owned electric utilities (“the sponsors”) located in Maine, Massachusetts, New Hampshire, Connecticut, and Vermont. Maine Yankee sells to these sponsors, at wholesale, its entire output of electricity on a basis proportional to each sponsor’s ownership of the company.

Pursuant to the Atomic Energy Act of 1954, as amended, and the Energy Reorganization Act of 1974, as amended, the NRC is statutorily mandated “to protect the radiological health and safety of the public.” General Requirements for Decommissioning Nuclear Facilities, 53 Fed.Reg. 24018, 24037 (1988). In keeping with this mandate, the NRC promulgated a rule requiring

reasonable assurance that at the time of the termination of operations [of nuclear facilities] adequate funds are available so that decommissioning can be carried out in a safe and timely manner and that lack of funds does not result in delays that may cause potential health and safety problems.

*801 Id. On July 27, 1988, the NRC’s general requirements for decommissioning nuclear facilities became effective. Id. at 24018-19.

Although the NRC is not authorized to regulate rates or to interfere with the decisions of state or federal agencies respecting the economics of nuclear power, the NRC is responsible for promulgating “rules prescribing allowable funding methods for meeting decommissioning costs.” Id. at 24037 (citing Pacific Gas & Electric Co. v. State Energy Resources Conservation & Development Comm., 461 U.S. 190, 212-13, 217-19, 103 S.Ct. 1713, 1726-27, 1729-30, 75 L.Ed.2d 752 (1983)). In setting forth technical and financial criteria for decommissioning licensed nuclear facilities, the NRC took care to clarify the roles of the state public utility commissions and the Federal Energy Regulatory Commission. To FERC the NRC ascribes

the responsibility for setting rates for the transmission and sale (wholesale) of electricity by investor-owned utilities in interstate commerce and authorizes the conditions, rates, and charges for interconnections among electric utilities .... State public utility commissions have the responsibility for setting rates for retail sales of electricity to homeowners and companies doing business in their states.

53 Fed.Reg. at 24037-38 (emphasis added). As a company engaged in the “transmission and sale (wholesale) of electricity by investor-owned utilities in interstate commerce,” Maine Yankee is subject only to the jurisdiction of FERC for the regulation of its utility service and rates. The rates fixed by FERC provide for the costs of operating the plant as well as a return through depreciation of Maine Yankee’s investment in the plant. Thus, Maine Yankee asserts that FERC has jurisdiction over its decommissioning plan since “decommissioning expenses have historically been and continue to be treated by FERC as depreciation and booked as negative salvage.”

On October 5, 1981, Maine Yankee made a rate increase filing with FERC, seeking “to reflect in its rates the estimated costs of decommissioning” its nuclear generating plant. Maine Yankee Atomic Power Co., 20 F.E.R.C. ¶ 61,141 at p. 61,308 (1982). On October 29, 1981, the MPUC filed a notice of intervention with FERC and took the position that Maine Yankee should “supplement or modify its filing with a ‘rate schedule’ which provides for (1) the billing of decommissioning costs in accordance with the method approved by the M.P. U.C. ... and (2) the segregation of decommissioning funds in a separate account to be used solely for decommissioning purposes.” On March 30, 1982, Maine Yankee filed a proposed settlement agreement which attempted to resolve the issues in the subsequent FERC proceeding. Id. Meanwhile, on April 15, 1982, the Maine Legislature enacted the Nuclear Decommissioning Financing Act, now codified at 35-A M.R.S.A. §§ 4351-4359 (1988). The NDFA creates a specific mechanism for establishing a decommissioning financing plan and requires any licensee operating a nuclear power plant in Maine to file a proposed plan with the MPUC for review and ultimate approval. Id. at § 4353(1-3).

On August 3, 1982, FERC issued its order approving the March 30, 1982 settlement agreement and expressing the view, with regard to the NDFA, that there should be “consistency with the states ... to the extent that it allows us to properly carry out our duties under the Federal Power Act.” Maine Yankee Atomic Power Co., 20 F.E.R.C. at p. 61,310. The MPUC did not appeal this order. Since that time, Maine Yankee and the other parties to this litigation, including the MPUC, have participated in litigated FERC proceedings in 1985 and 1988. Maine Yankee Atomic Power Co., 31 F.E.R.C. ¶ 61,068 (1985); Maine Yankee Atomic Power Co., 44 F.E.R.C. ¶ 61,368 (1988). In each of these cases, the parties negotiated the appropriate cost estimate and funding level for decommissioning expenses and reached a binding settlement; no appeals were taken.

On September 13, 1982, Maine Yankee filed its proposed decommissioning financing plan with the MPUC; on November 12, 1982, the MPUC notified the company that *802 its filing was incomplete; and on December 7,1982, the MPUC granted Maine Yankee’s request for additional time to supplement its filing. Since then, both parties continued to process the ease, but no final plan was ever approved by the MPUC. On August 29, 1983, the MPUC approved a stipulation entered into by the parties as an interim decommissioning financing plan.

On January 15, 1988, Maine Yankee petitioned FERC to modify the period over which it would collect decommissioning costs to 10 years, increase its annual decommissioning charges accordingly, and decrease the level of return on common equity that the company could collect. Maine Yankee Atomic Power Co., 42 F.E.R.C. ¶ 61,307 at p. 61,920 (1988).

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Nickerson v. TD Bank
Maine Superior, 2015
In Re Guardianship of Smith
2011 ME 51 (Supreme Judicial Court of Maine, 2011)
Verizon New England, Inc. v. Public Utilities Commission
2005 ME 64 (Supreme Judicial Court of Maine, 2005)
Robards v. Cotton Mill Associates
677 A.2d 540 (Supreme Judicial Court of Maine, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
581 A.2d 799, 119 P.U.R.4th 574, 1990 Me. LEXIS 269, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-yankee-atomic-power-co-v-maine-public-utilities-commission-me-1990.