LD 1943
pg. 1
LD 1943 Title Page RESOLVE Chapter 138 LD 1943 Title Page
Download Chapter Text
LR 2858
Item 1

 
CHAPTER 138

 
H.P. 1443 - L.D. 1943

 
Resolve, Regarding Legislative Review of Portions of Chapter

 
299: Highway Driveway and Entrance Rules, a Major

 
Substantive Rule of the Department of Transportation

 
Emergency preamble. Whereas, Acts and resolves of the Legislature do
not become effective until 90 days after adjournment unless
enacted as emergencies; and

 
Whereas, the Maine Revised Statutes, Title 5, chapter 375,
subchapter 2-A requires legislative authorization before major
substantive agency rules may be finally adopted by the agency;
and

 
Whereas, the above-named major substantive rule has been
submitted to the Legislature for review; and

 
Whereas, immediate enactment of this resolve is necessary to
record the Legislature's position on final adoption of the rule;
and

 
Whereas, in the judgment of the Legislature, these facts create
an emergency within the meaning of the Constitution of Maine and
require the following legislation as immediately necessary for
the preservation of the public peace, health and safety; now,
therefore, be it

 
Sec. 1. Adoption. Resolved: That final adoption of Portions of
Chapter 299: Highway Driveway and Entrance Rules, a
provisionally adopted major substantive rule of the Department of
Transportation that has been submitted to the Legislature for
review pursuant to the Maine Revised Statutes, Title 5, chapter
375, subchapter 2-A, is authorized.

 
Emergency clause. In view of the emergency cited in the preamble, this
resolve takes effect when approved.


LD 1943 Title Page Top of Page LD 1943 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