Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 121st

CHAPTER 220
S.P. 487 - L.D. 1459

An Act To Bring the State into Conformity with the National Organic Program

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

     Sec. 1. 7 MRSA c. 103, sub-c. 1-A is amended by repealing the subchapter headnote and enacting the following in its place:

SUBCHAPTER 1-A
LABELING OF WATER

     Sec. 2. 7 MRSA §551, as amended by PL 1985, c. 329, §1, is repealed.

     Sec. 3. 7 MRSA §552, as amended by PL 1999, c. 547, Pt. B, §78 and affected by Pt. B, §80, is repealed.

     Sec. 4. 7 MRSA §553, as amended by PL 1989, c. 756, §§1 and 2, is repealed.

     Sec. 5. 7 MRSA §§554 and 555, as enacted by PL 1979, c. 240, §§1 and 2, are repealed.

     Sec. 6. 7 MRSA §556, as amended by PL 1991, c. 57, §1, is repealed.

     Sec. 7. 7 MRSA §557, as amended by PL 1979, c. 731, §19, is repealed.

     Sec. 8. 7 MRSA §§558, 560 and 561, as enacted by PL 1979, c. 240, §§1 and 2, are repealed.

     Sec. 9. 7 MRSA §562-A, sub-§2, as enacted by PL 1991, c. 57, §4, is amended to read:

     2. Violation notices. The department shall issue notices to growers, manufacturers or sellers bottlers and distributors alleged to have violated any provision of this subchapter. A person who violates this subchapter commits a civil violation for which a forfeiture fine not to exceed $1,000 may be adjudged. The department may also recover costs of investigation, with the limitation that the total forfeiture fine and costs assessed for a violation may not exceed $1,000.

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