Previous PageTable Of ContentsNext Page

PUBLIC LAWS
First Special Session of the 122nd

CHAPTER 294
H.P. 1082 - L.D. 1537

An Act To Repeal Certain Boards and Commissions

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 3 MRSA §959, sub-§1, ¶C, as amended by PL 2003, c. 600, §1, is further amended to read:

     Sec. 2. 5 MRSA §56, as amended by PL 2003, c. 681, §2, is repealed.

     Sec. 3. 5 MRSA §12004-G, sub-§26-A, as enacted by PL 1993, c. 392, §1, is repealed.

     Sec. 4. 5 MRSA §12004-G, sub-§31-B, as enacted by PL 1989, c. 875, Pt. L, §§1 and 4, is amended to read:

31-B. Small Business

Maine Small Business and Entrepreneurship Commission

Not Autho-rized

5 MRSA §13032

     Sec. 5. 5 MRSA §12004-H, sub-§6, as enacted by PL 1987, c. 786, §5, is repealed.

     Sec. 6. 5 MRSA §12004-I, sub-§2-D, as renumbered by RR 1991, c. 2, §11, is repealed.

     Sec. 7. 5 MRSA §12004-I, sub-§2-F, as enacted by PL 2001, c. 96, §2, is repealed.

     Sec. 8. 5 MRSA §12004-I, sub-§50-A, as enacted by PL 1997, c. 792, §1, is repealed.

     Sec. 9. 5 MRSA §12004-I, sub-§52-B, as enacted by PL 1995, c. 694, Pt. A, §1, is repealed.

     Sec. 10. 5 MRSA §12004-I, sub-§72-B, as enacted by PL 1993, c. 381, §7, is repealed.

     Sec. 11. 5 MRSA §12004-K, sub-§11-A, as enacted by PL 1997, c. 411, §1, is repealed.

     Sec. 12. 5 MRSA §12004-L, sub-§12, as enacted by PL 1999, c. 785, §1, is repealed.

     Sec. 13. 5 MRSA c. 438, as amended, is repealed.

     Sec. 14. 5 MRSA §19135, as enacted by PL 1999, c. 785, §3, is amended to read:

§19135. Annual report

     The cabinet shall provide an annual report to the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs, the joint standing committee of the Legislature having jurisdiction over criminal justice matters, the joint standing committee of the Legislature having jurisdiction over education and cultural affairs and the joint standing committee of the Legislature having jurisdiction over health and human services matters, and the Chief Justice of the Supreme Court and the Council on Children and Families. A copy of the report must be made available to the public.

     Sec. 15. 7 MRSA §1031, as amended by PL 1987, c. 99, §1, is repealed.

     Sec. 16. 7 MRSA §1033, as amended by PL 2001, c. 164, §1, is repealed.

     Sec. 17. 7 MRSA §1033-A, as corrected by RR 1997, c. 2, §28, is amended to read:

§1033-A. Duties of the commissioner

     1. Inspection fee. After considering the recommendations of the Maine Potato Quality Control Board, as provided in section 1033, subsection 2, paragraph G, and after considering available money appropriated from the General Fund, the commissioner shall set the inspection fee for potatoes packed in Maine bags pursuant to rules adopted pursuant to the Maine Administrative Procedure Act, Title 5, chapter 375.

     2. Statement of basis for fee. Upon request of the Maine Potato Quality Control Board, the commissioner shall provide to the board and other interested parties a written statement of the basis for the fee established under this section.

     3. Maine bag grades. Pursuant to the rule-making provisions of the Maine Administrative Procedure Act, the commissioner shall adopt the official grade or grades for potatoes to be packed in Maine bags. The commissioner and the Maine Potato Quality Control Board shall jointly prepare proposed rules. These rules as finally adopted become effective on August 1st, 1988 and may be amended only annually thereafter, with amendments becoming effective on August 1st of the year in which adopted. A Maine bag grade may not be less than United States No. 1.

     Sec. 18. 7 MRSA §1034, as amended by PL 1987, c. 99, §15, is further amended to read:

§1034. Inspection

     As a part of an annual plan proposed and approved pursuant to section 1033, subsection 4, the Maine Potato Board may employ inspectors and may require payments for inspection at a rate and schedule to be established by rule by the commissioner. The commissioner and the Maine Potato Quality Control Board shall jointly develop proposed rules.

     Sec. 19. 7 MRSA §1035, as repealed and replaced by PL 1987, c. 99, §16, is repealed.

     Sec. 20. 10 MRSA §1678, as amended by PL 2001, c. 352, §6, is repealed.

     Sec. 21. 20-A MRSA §12733, first ¶, as enacted by PL 1993, c. 392, §2 and amended by PL 2003, c. 20, Pt. OO, §2 and affected by §4, is further amended to read:

     The program shall provide a sequence of combined school and workplace education and training that has a specific industrial or occupational focus. Students participate in the program for up to 3 years and, while doing so, must be enrolled in a State community college or other publicly supported secondary or postsecondary school. The program shall offer a curriculum based on industry skill standards recommended by the Skill Standards Board established in section 12734. Participants who demonstrate that they have met these skill standards are entitled to a certificate of skill mastery that describes the competencies achieved by the students.

     Sec. 22. 20-A MRSA §12734, as amended by PL 1995, c. 515, §3, is repealed.

     Sec. 23. 24-A MRSA §4321, sub-§2, as enacted by PL 1997, c. 792, §3, is amended to read:

     2. Director. The Director of the Consumer Health Care Division, referred to in this section as the "director," is the head of the Consumer Health Care Division. The director is appointed by the superintendent in consultation with the Consumer Health Care Division Advisory Council and is subject to the approval of the Commissioner of Professional and Financial Regulation. The director is subject to the Civil Service Law.

     Sec. 24. 24-A MRSA §4322, as enacted by PL 1997, c. 792, §3 and amended by PL 2003, c. 689, Pt. B, §7, is repealed.

     Sec. 25. 32 MRSA §14302, sub-§7, as amended by PL 1997, c. 681, §3, is repealed.

     Sec. 26. 36 MRSA §7104, as amended by PL 2003, c. 643, §8, is repealed.

Effective September 17, 2005.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 1st Regular & 1st Special Session Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes