HP0205
LD 252
PUBLIC Law, Chapter 47

Signed on 2011-04-25 00:00:00.0 - First Regular Session - 125th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Amend the Laws Governing Aquatic Nuisance Species

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

Sec. 1. 12 MRSA §13001, sub-§6,  as enacted by PL 2003, c. 414, Pt. A, §2 and affected by c. 614, §9, is amended to read:

6. Aquatic plant.   "Aquatic plant" means a vascular plant species that requires a permanently flooded freshwater habitat.

Sec. 2. 38 MRSA §410-N, sub-§1, ¶A,  as enacted by PL 1999, c. 722, §1, is amended to read:

A. "Aquatic plant" means a vascular plant species that requires a permanently flooded freshwater habitat.

Sec. 3. 38 MRSA §1871, sub-§2,  as enacted by PL 2001, c. 434, Pt. B, §2, is amended to read:

2. Terms.   Members appointed by the Governor serve 4-year terms, except that, as determined by the Governor, of the initial appointments, 4 must be for 3 years, including the public member , and 4 must be for 2 years. Members serve until their successors are appointed. A vacancy must be filled for the remainder of the unexpired term. If after 6 months of a vacancy on the task force in a position listed in subsection 1, paragraph B the Governor cannot fill that vacancy, the Governor may appoint a member who does not meet the qualifications of subsection 1, paragraph B, but who has demonstrated experience or interest in the area of threats to fish and wildlife posed by invasive aquatic plants and nuisance species.

Effective 90 days following adjournment of the 125th Legislature, First Regular Session, unless otherwise indicated.


Top of Page