| | | Be it enacted by the People of the State of Maine as follows: |
|
| | | Sec. 1. 5 MRSA c. 17, as amended, is repealed. |
|
| | | Sec. 2. 5 MRSA §12004-G, sub-§9-A, as enacted by PL 1995, c. 430, §1, | | is repealed. |
|
| | | Sec. 3. 5 MRSA §12004-I, sub-§6-B, as corrected by RR 1993, c. 1, §12, | | is repealed. |
|
| | | Sec. 4. 5 MRSA §12004-K, sub-§9, as enacted by PL 1987, c. 786, §5, is | | repealed. |
|
| | | Sec. 5. 5 MRSA §12004-L, sub-§11, as enacted by PL 1999, c. 428, §2, | | is repealed. |
|
| | | Sec. 6. 5 MRSA §12006, sub-§3 is enacted to read: |
|
| | | 3.__Repeal requirement.__The Secretary of State may not | | include in the legislation required under subsection 2 and may | | not require an annual report as required under section 12005-A | | from any of the following boards and commissions that has been | | inactive during the preceding 24 months: |
|
| | | A.__Mining Excise Tax Trust Fund Board of Trustees, as | | established in section 12004-G, subsection 33-B; |
|
| | | B.__Facility Siting Board, as established in section 12004- | | D, subsection 4; |
|
| | | C.__State Poet Laureate Advisory Selection Committee, as | | established in section 12004-I, subsection 5-A; and |
|
| | | D.__Board of Emergency Municipal Finance, as established in | | Title 30-A, section 6101. |
|
| | | Sec. 7. 20-A MRSA c. 329, as amended, is repealed. |
|
| | | Sec. 8. 36 MRSA §7104, as enacted by PL 1997, c. 411, §2, is | | amended to read: |
|
| | | §7104. Multistate Tax Compact Advisory Committee |
|
| | | The Multistate Tax Compact Advisory Committee is established | | and referred to in this chapter as the "committee." The | | committee is composed of the State Tax Assessor, an alternate | | designated by the assessor, the Attorney General or the Attorney | | General's designee, 2 members of the Senate appointed by the | | President of the Senate and 2 members of the House of | | Representatives appointed by the Speaker of the House. The |
|
|