SP0502
LD 1567
PUBLIC Law, Chapter 164

on - Session - 129th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Change the Deadline for Submission of the Annual Report of the Public Advocate

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

Sec. 1. 35-A MRSA §1702, sub-§6,  as enacted by PL 1987, c. 141, Pt. A, §6, is amended to read:

6. Annual report.   The Public Advocate shall prepare and submit an annual report of activities of the Public Advocate to the Governor and to the joint standing committee of the Legislature having jurisdiction over public utilities matters by August September 1st of each year, with copies available to all legislators on request.

Effective 90 days following adjournment of the 129th Legislature, First Regular Session, unless otherwise indicated.


Top of Page