Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 121st

CHAPTER 406
S.P. 524 - L.D. 1561

An Act To Clarify the InforME Public Information Access Act

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

     Sec. 1. 1 MRSA §532, sub-§2-A is enacted to read:

     2-A. Electronic services. "Electronic services" means services provided by InforME through electronic means. "Electronic services" may include, but is not limited to, providing access to information, processing credential renewals, completing forms and filing documents.

     Sec. 2. 1 MRSA §532, sub-§6, as enacted by PL 1997, c. 713, §1, is amended to read:

     6. Subscriber. "Subscriber" means a person who, in exchange for a fee established under section 534, subsection 5, paragraph G, receives premium services or other electronic services available for a statutory fee or at no charge.

     Sec. 3. 1 MRSA §533, sub-§1, as enacted by PL 1997, c. 713, §1, is amended to read:

     1. Electronic gateway. To serve as a self-supporting and cost-effective electronic gateway to provide and enhance access to the State's public information for individuals, businesses and other entities and to provide electronic services;

     Sec. 4. 1 MRSA §533, sub-§§8 and 9, as enacted by PL 1997, c. 713, §1, are amended to read:

     8. Private-public partnerships and interagency cooperation. To promote opportunities for private-public partnerships and interagency cooperation; and

     9. Innovative uses of information. To provide opportunities for innovative uses of public information.; and

     Sec. 5. 1 MRSA §533, sub-§10 is enacted to read:

     10. Collection of funds. To collect funds for information and electronic services provided and transactions conducted electronically. State funds must be either directly deposited into an account of the Treasurer of State or transferred in a timely manner to a state deposit account as mutually agreed upon by the Treasurer of State and InforME.

     Sec. 6. 1 MRSA §534, sub-§5, ¶G, as enacted by PL 1997, c. 713, §1, is amended to read:

     Sec. 7. 1 MRSA §534, sub-§5, ¶¶K and L, as enacted by PL 1997, c. 713, §1, are amended to read:

     Sec. 8. 1 MRSA §534, sub-§5, ¶M is enacted to read:

     Sec. 9. 1 MRSA §535, sub-§2, ¶¶I and J, as enacted by PL 1997, c. 713, §1, are amended to read:

     Sec. 10. 1 MRSA §535, sub-§2, ¶K is enacted to read:

Effective September 13, 2003, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 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