LD 1587
pg. 9
Page 8 of 9 PUBLIC Law Chapter 439 LD 1587 Title Page
Download Chapter Text
LR 1819
Item 1

 
subchapter 3 conflict, then the provisions of subchapter 3 control.__
If any portion of this section causes subchapter 3 to no longer
constitute a qualifying or model statute, as those terms are
defined in the Master Settlement Agreement, then that portion of
this section is not valid.

 
Sec. 2. 36 MRSA §4362-A, sub-§3, as amended by PL 2001, c. 526, §3, is
further amended to read:

 
3. Expiration and reissuance. A distributor's license
expires one year from the 30th day of June next succeeding the
date of issuance unless sooner revoked by the assessor pursuant
to subsection 5 or unless the business with respect to which the
license was issued is sold, in either of which cases the holder
of the license shall immediately surrender it to the assessor.

 
A person may not be issued a distributor's license or granted a
renewal of a license unless the person certifies in writing to
the Attorney General that the person is in compliance with Title
22, section 1580-L.

 
Sec. 3. 36 MRSA §4383, as enacted by PL 2001, c. 322, §1, is
repealed.

 
Sec. 4. 36 MRSA §4402, as amended by PL 2001, c. 526, §4, is
further amended by adding at the end a new paragraph to read:

 
A person may not be issued a license or granted a renewal of a
license unless the person certifies in writing to the Attorney
General that the person is in compliance with Title 22, section
1580-L.

 
Sec. 5. Initial certification due. Notwithstanding the Maine Revised
Statutes, Title 22, section 1580-L, subsections 2 and 3, the
initial certification required by those sections must be filed by
a tobacco product manufacturer 45 days after the effective date
of this Act.

 
Sec. 6. Availability of directory. No later than 90 days after the
effective date of this Act the Attorney General shall make
available for public inspection the directory required by the
Maine Revised Statutes, Title 22, section 1580-L, subsection 6.


Page 8 of 9 Top of Page LD 1587 Title Page
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer