|
|
|
|
|
|
|
|
132nd MAINE LEGISLATURE |
|
|
LD 490 |
|
LR 1225(01) |
|
|
|
An Act to Provide
for a 5-year Automatic Repeal of Agency Rules |
|
Preliminary Fiscal
Impact Statement for Original Bill |
|
Sponsor: Rep. Smith of Palermo |
|
Committee: State and Local Government |
|
Fiscal Note Required: Yes |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Preliminary
Fiscal Impact Statement |
|
|
|
|
|
|
|
Future biennium cost increase - All Funds |
|
|
|
|
|
|
|
Fiscal Detail
and Notes |
|
|
|
|
|
|
This bill will
increase costs to the Secretary of State and all agencies within the
executive branch by amending the Maine Administrative Procedure Act to
provide that any agency rule that is adopted in accordance with the
requirements of that Act after January 1, 2026 is automatically repealed 5
years from the date of final adoption. The bill requires the Secretary of
State to provide notice to agencies regarding dates of automatic repeals no
later than 18 months prior to the repeal date. Agencies may also submit to
the Legislature requests that rules be renewed and not be subject to repeal
for an additional 5 years. |
|
|
|
|
|
|
|