Previous PageTable Of ContentsNext Page

RESOLVES OF MAINE
Second Regular Session of the 120th

CHAPTER 111
H.P. 1543 - L.D. 2044

Resolve, to Require Agencies to Provide a List of Certain Paperwork Required of Maine Businesses

     Sec. 1. List of paperwork required of businesses in State. Resolved: That each agency as defined in the Maine Revised Statutes, Title 5, section 8002, subsection 2 shall submit to the Secretary of State by December 1, 2002 a list of licenses, registrations, forms and reports required by the agency to operate a business or occupation in Maine. The Secretary of State may require agencies to submit the information required by this section electronically in a manner and form prescribed by the Secretary of State. The Secretary of State may request a sample of each license application, registration, form or report listed by an agency. The Secretary of State shall compile a master list of licenses, registrations, forms and reports and submit the master list to the First Regular Session of the 121st Legislature by January 15, 2003.

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