LD 1615
pg. 1
LD 1615 Title Page An Act to Repeal Registration Requirements of Cable Television Franchise Agreem... LD 1615 Title Page
Download Bill Text
LR 1090
Item 1

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

 
Sec. 1. 26 MRSA §1308, sub-§§2 and 3, as amended by PL 1997, c. 757, §7,
are further amended to read:

 
2. Certified copies. A copy of any determination made at the
request of the public authority must be certified by the director
and filed immediately with the public authority and with the
Secretary of State. Copies must be supplied by the bureau to all
persons requesting same within 10 days after the filing.

 
3. Appeal. Any person affected by the determination of the
director, whether or not that person participated in the
proceedings resulting in the determination, may appeal to the
commissioner from that determination by filing a written notice
with the commissioner stating the specific grounds of that
person's objection within 10 days from the filing of the copy of
the determination with the Secretary of State public authority.
The commissioner shall hold a hearing on the appeal, pursuant to
Title 5, chapter 375, subchapter IV, within 20 days from the
receipt of notice of appeal. The hearing by the commissioner
must be held in Augusta. The commissioner has the authority to
affirm, reverse or amend the determination of the director. The
commissioner shall render a decision within 10 days after the
conclusion of the hearing.

 
Sec. 2. 30-A MRSA §3010, sub-§3, as enacted by PL 1989, c. 352, is
repealed.

 
SUMMARY

 
This bill eliminates the registration requirements of cable
television franchise agreements and the requirement that
determination of wage rates and benefits be filed with the
Secretary of State.


LD 1615 Title Page Top of Page LD 1615 Title Page