Chapter 800 - PROCEDURES FOR THE ELECTRONIC FILING OF RULES
- § 250-800-1 - ELECTRONIC FILING
- § 250-800-2 - RULE-MAKING PROCEDURES
- § 250-800-3 - FORMAT AND STRUCTURE
- § 250-800-4 - ONGOING CLEAN-UP OF RULES
- § 250-800-5 - TRANSITION
- § 250-800-6 - DISTRIBUTION OF MACHINE READABLE RULES BY THE SECRETARY OF STATE
SUMMARY: Through Public Law 1991 chapter 554, the Maine Legislature mandated the Secretary of State to establish procedures and criteria for the filing of rules in electronic text format. A massive conversion project was undertaken throughout state government in the Fall of 1995. This rule establishes procedures and criteria for the electronic filing of rules.
Notes
October 20, 1995
EFFECTIVE DATE:
April 23, 1996
EFFECTIVE DATE (ELECTRONIC CONVERSION):
April 28, 1996
NON-SUBSTANTIVE CORRECTIONS:
October 27, 1997 - Divisional name in heading corrected
December 20, 2000 - converted to MS Word, divisional name in heading again corrected, a stray "of" removed in Section 3(1)(D)(7), a stray "to" removed in Section 3(2), formatting, punctuation
STATUTORY AUTHORITY:
5 MRSA Section8056 Sub-section 8
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.