HP0087
LD 105
First Regular Session - 125th Maine Legislature
C "A", Filing Number H-50, Sponsored by
LR 878
Item 2
Bill Tracking, Additional Documents Chamber Status

Amend the resolve by striking out all of section 1 (page 1, lines 14 to 17 in L.D.) and inserting the following:

Sec. 1. Adoption. Resolved: That final adoption of Chapter 13: Municipal Service Fee, a provisionally adopted major substantive rule of the Department of Health and Human Services that has 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 following changes are made:

1. The name of the fee in the rule is changed to the state share of vital records fee from the municipal service fee;

2. The date of each month by which municipalities must remit the state share of vital records fee to the State is changed to the 30th of each month from the 15th; and

3. The portion of the rule allowing the cap on the state share of vital records fees to increase by up to 5% per fiscal year is removed from the rule.’

summary

This amendment authorizes the final adoption of Chapter 13: Municipal Service Fee, a provisionally adopted major substantive rule of the Department of Health and Human Services, only if the name of the fee is changed to the state share of vital records fee, municipalities remit the state portion of the fees by the 30th of each month and any increase beyond the capped state share is removed from the rule.


Top of Page