LD 1950
pg. 1
LD 1950 Title Page An Act To Repeal Certain Boards and Commissions Page 2 of 2
Download Bill Text
LR 2817
Item 1

 
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Sec. 1. 5 MRSA c. 17, as amended, is repealed.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is repealed.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is repealed.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repealed.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is repealed.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Sec. 7. 20-A MRSA c. 329, as amended, is repealed.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


LD 1950 Title Page Top of Page Page 2 of 2