Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 415

H.P. 619 - L.D. 859

An Act to Require the State Planning Office to Report to the Committee on State and Local Government and the Committee on Natural Resources

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

     Sec. 1. 3 MRSA §959, sub-§1, ¶M, as amended by PL 1999, c. 127, Pt. C, §14, is further amended to read:

     Sec. 2. 5 MRSA §3304, sub-§1, as repealed and replaced by PL 1977, c. 674, §7, is amended to read:

     1. Director. The executive head of the State Planning Office shall be is the director and shall be is appointed by the Governor to serve at the pleasure of the Governor. The director shall be paid a salary fixed by the Governor.

     Sec. 3. 5 MRSA §3304, sub-§3, ¶I, as amended by PL 1989, c. 501, Pt. DD, §7, is further amended to read:

     Sec. 4. 5 MRSA §3304, sub-§3, ¶I-1 is enacted to read:

Effective September 18, 1999, unless otherwise indicated.

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

About the 1999 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