Chapter 720 - COMPLIANCE WITH THE GAAP REQUIREMENTS OF SFAS NO. 106

  1. § 407-720-1 - Purpose and Scope
  2. § 407-720-2 - Definitions
  3. § 407-720-3 - Compliance Required for Regulatory Accounting Purposes
  4. § 407-720-4 - External Funding Required
  5. § 407-720-5 - Mitigation Measures
  6. § 407-720-6 - Reporting and Filing Requirements
  7. § 407-720-7 - Waiver

SUMMARY: This rule establishes regulatory accounting and reporting requirements related to the compliance by public utilities in Maine with the GAAP accounting requirements of SFAS 106.

Notes

EFFECTIVE DATE:
This rule was approved as to form and legality by the Attorney General on July 15, 1993. It was filed with the Secretary of State on July 15, 1993 and will be effective on July 20, 1993.
EFFECTIVE DATE (ELECTRONIC CONVERSION):
May 4, 1996
NON-SUBSTANTIVE CHANGES:
March 26, 1999 - converted to MS Word.

STATUTORY AUTHORITY: 35-A M.R.S.A. §501 .

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.