Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 120th

CHAPTER 481
S.P. 655 - L.D. 1834

An Act to Ensure Continued Reporting of Tax Incentive Recipients

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

     Sec. 1. 5 MRSA §12004-I, sub-§6-E, as enacted by PL 1997, c. 761, §1, is repealed.

     Sec. 2. 5 MRSA §13070-J, as amended by PL 1999, c. 790, Pt. A, §3, is further amended to read:

§13070-J.  Business reporting associated with eligibility for public subsidies and incentives

     1. Definitions. As used in this article, unless the context otherwise indicates, the following terms have the following meanings.

     2. Disclosure. Each applicant for an economic development incentive described in subsection 1, paragraph D, subparagraphs (1) to (4) and (7) shall at a minimum identify in writing:

Applications filed under this subsection are public records for purposes of Title 1, chapter 13.

     3. Report. Annually, an employer a business receiving an economic development incentive, the value of which exceeds $10,000 in one year, shall submit a written report to the commissioner no later than August 1st of the following year containing but not limited to the following information:

The department shall mail report forms by May 15th of each year to every employer business required to file a report under this subsection. Reports filed under this subsection are public records for purposes of Title 1, chapter 13.

     4. Agency reports. The following agencies shall submit the following reports.

     5. Rules. Rules adopted by the commissioner under this section are routine technical rules as defined in chapter 375, subchapter II-A.

     Sec. 3. 5 MRSA §13070-K, as enacted by PL 1997, c. 761, §2, is amended to read:

§13070-K.    Economic development incentive contract

     If the commissioner enters into a contractual relationship with an employer a business regarding the provision of an economic development incentive in return for the employer's business's agreement to locate, expand or retain its facilities in the State, that contract must contain a statement of the State's expected public benefit from its investment of public funds.

     Sec. 4. 5 MRSA §13070-L, as amended by PL 1999, c. 768, §3, is repealed.

     Sec. 5. 5 MRSA §13070-M, as amended by PL 1999, c. 768, §4, is repealed.

Effective July 25, 2002, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 120th Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes