HP0538
LD 717
First Regular Session - 123rd Maine Legislature
C "A", Filing Number H-120
Text: MS-Word, RTF or PDF
LR 2503
Item 2
Bill Tracking Chamber Status

Amend the resolve by striking out all of section 1 and inserting the following:

Sec. 1. Adoption. Resolved: That final adoption of portions of Chapter 1, General Provisions and Chapter 10, Land Use Districts and Standards, provisionally adopted major substantive rules of the Maine Land Use Regulation Commission that have 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 rule is amended in accordance with the revised rule dated April 11, 2007 and presented by the Director of the Maine Land Use Regulation Commission to the Joint Standing Committee on Agriculture, Conservation and Forestry on that date. The revised rule dated April 11, 2007 includes the following changes to the provisionally adopted rule.

1. It adds language to clarify that, for utility lines, roads, land management roads and mineral or peat extraction, only the portion of the project or the additional length or acreage that triggers permit review is subject to the fee calculation.

2. It removes the provision in the provisionally adopted rule that required a permit applicant to pay actual costs incurred for a public hearing.

3. It authorizes the Director of the Maine Land Use Regulation Commission to require a petitioner to pay the costs for a public hearing when the petition is for a district boundary change for the purpose of a subdivision or a commercial development.

The Maine Land Use Regulation Commission is not required to hold hearings or conduct other formal proceedings prior to finally adopting the rule in accordance with this resolve.’

summary

This amendment replaces the first section of the resolve. It authorizes final adoption of the rule provided 3 certain revisions are made.

FISCAL NOTE REQUIRED
(See attached)


Top of Page