LD 1443
pg. 1
LD 1443 Title Page PUBLIC Law Chapter 105 Page 2 of 2
Download Chapter Text
LR 1936
Item 1

 
CHAPTER 105

 
H.P. 1055 - L.D. 1443

 
An Act To Clarify the Duties Relating to County Taxes and

 
Remove Obsolete References to the Secretary of State

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

 
Sec. 1. 30-A MRSA §701, sub-§1, as enacted by PL 1987, c. 737, Pt. A,
§2 and Pt. C, §106 and amended by PL 1989, c. 6, c. 9, §2 and c.
104, Pt. C, §§8 and 10, is further amended to read:

 
1. Forms. The county estimates must be made on forms and in
the manner approved by the Department of Audit. The Secretary of
State shall provide copies of these forms to the county
commissioners of each county no later than September 19th of each
year.

 
Sec. 2. 30-A MRSA §702, as enacted by PL 1987, c. 737, Pt. A, §2
and Pt. C, §106 and amended by PL 1989, c. 6, c. 9, §2 and c.
104, Pt. C, §§8 and 10, is repealed and the following enacted in
its place:

 
§702.__Estimates recorded and sent to State Auditor

 
The county clerk shall record the estimates made under section
701.__A copy of the estimates must be signed by the chair of the
county commissioners and attested to by the county commissioners'
clerk.__The clerk shall transmit that copy to the State Auditor
on or before the first day of each January, who shall retain the
copy for 3 years.__These records are a public record at the
office of the county commissioners in the county that submitted
those records.


LD 1443 Title Page Top of Page Page 2 of 2
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer