Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 118th

PART T

     Sec. T-1. 5 MRSA §1518, as enacted by PL 1997, c. 24, Pt. E, §1, is repealed.

     Sec. T-2. 22 MRSA §1546, as enacted by PL 1997, c. 560, Pt. A, §1 and affected by §5, is repealed.

     Sec. T-3. 36 MRSA §4365, 2nd ¶, as enacted by PL 1997, c. 560, Pt. A, §2 and affected by §5, is amended to read:

     Beginning November 1, 1997, as a public health measure, the tax imposed under this section is 37 mills per cigarette. The tax imposed pursuant to this section is dedicated to the Tobacco Tax Relief Fund established in Title 22, section 1546.

     Sec. T-4. 36 MRSA §4365-D, sub-§4, as enacted by PL 1997, c. 560, Pt. A, §3 and affected by §5, is amended to read:

     4. Payment. Payment of the tax imposed by this section must be made to the State Tax Assessor by February 1, 1998, accompanied by forms prescribed by the assessor and must be credited to the Tobacco Tax Relief Fund established in Title 22, section 1546.

     Sec. T-5. Tax Relief Fund for Maine Residents; Tobacco Tax Relief Fund; lapsed balances. Notwithstanding any other provisions of law, any unencumbered balance in the Tax Relief Fund for Maine Residents or the Tobacco Tax Relief Fund lapses to the General Fund at the end of fiscal year 1998-99.

     Sec. T-6. Effective date. This Part takes effect June 30, 1999.

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

About the Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes