LD 1396
pg. 1
LD 1396 Title Page RESOLVE Chapter 20 Page 2 of 2
Download Chapter Text
LR 2038
Item 1

 
CHAPTER 20

 
H.P. 1023 - L.D. 1396

 
Resolve, Regarding Legislative Review of Portions of Chapter

 
2: Aquaculture Lease Regulations, a Major Substantive Rule

 
of the Department of Marine Resources

 
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 2: Aquaculture Lease Regulations, a provisionally adopted
major substantive rule of the Department of Marine Resources that
has been submitted to the Legislature for review pursuant to the
Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A, is
authorized only if the rules are amended as follows:


LD 1396 Title Page Top of Page Page 2 of 2
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