Chapter 800 - PROCEDURES FOR THE ELECTRONIC FILING OF RULES

  1. § 250-800-1 - ELECTRONIC FILING
  2. § 250-800-2 - RULE-MAKING PROCEDURES
  3. § 250-800-3 - FORMAT AND STRUCTURE
  4. § 250-800-4 - ONGOING CLEAN-UP OF RULES
  5. § 250-800-5 - TRANSITION
  6. § 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

EFFECTIVE DATE (EMERGENCY VERSION):
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.