HP0132
LD 157
PUBLIC Law, Chapter 22

on - Session - 126th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Modify Administration of the Fund Insurance Review Board

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 38 MRSA §568-B, sub-§2, ¶C,  as amended by PL 2011, c. 243, §3, is further amended to read:

C. To contract with the Finance Authority of Maine department for such assistance in fulfilling the review board's duties as the review board may require;

Sec. 2. 38 MRSA §568-B, sub-§2, ¶E,  as repealed and replaced by PL 2011, c. 691, Pt. A, §41 and affected by §42, is amended to read:

E. To, at such times and in such amounts as it determines necessary, and in consultation with the Finance Authority of Maine department, direct the transfer of funds from the Underground Oil Storage Replacement Fund to the Ground Water Oil Clean-up Fund; and

Effective 90 days following adjournment of the 126th Legislature, First Regular Session, unless otherwise indicated.


Top of Page