LD 2055
pg. 29
Page 28 of 33 An Act To Correct Errors and Inconsistencies in the Laws of Maine Page 30 of 33
Download Bill Text
LR 3065
Item 1

 
 
SUMMARY

 
Section 1 corrects a conflict created by Public Law 2005,
chapters 405 and 412, which affected the same provision of law,
by incorporating changes made by both laws.

 
Section 2 corrects a conflict created by Public Law 2005,
chapters 397, 405 and 412, which affected the same provision of
law, by incorporating the changes made by all 3 laws.

 
Section 3 corrects a conflict created by Public Law 2005,
chapters 218 and 332, which affected the same provision of law,
by incorporating the changes made by both laws.

 
Section 4 corrects clerical errors.

 
Section 5 corrects a reference to a department.

 
Section 6 corrects a cross-reference.

 
Section 7 corrects structural errors by enacting a new Part
heading to reflect the intent of the Maine Revised Statutes,
Title 5, chapter 372.

 
Section 8 corrects structural errors by enacting a new Part
heading to reflect the intent of the Maine Revised Statutes,
Title 5, chapter 373.

 
Section 9 corrects a cross-reference.

 
Section 10 repeals and replaces a Part headnote.

 
Section 11 corrects a cross-reference and strikes a reference
to an annual plan prepared by the former Maine Potato Quality
Control Board.

 
Section 12 corrects a numbering problem created by Public Law
2005, chapters 172 and 270, which enacted 2 substantively
different provisions with the same subsection number.

 
Section 13 corrects a clerical error.

 
Section 14 removes a reference to the University of Maine
System Scholarship Fund in a list of scholarship funds
administered by the Finance Authority of Maine because
jurisdiction over this fund was transferred to the Board of
Trustees of the University of Maine System pursuant to Public Law
2005, chapter 109.


Page 28 of 33 Top of Page Page 30 of 33