.NDc.MjY1

From DigitalMaine Transcription Project
Revision as of 17:37, 14 March 2017 by Scdkr5 (talk | contribs)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

R. 1921, c. 167. R. 1923, c. 22. R. 1931, C. 70. P.L. 1955, c. 405, § 4.

3.13--Commissioner to Complete the Seventh Revision of Public Laws. Created by R. 1929, c. 133.

Duties--complete the seventh revision of the statutes by incorporating the public laws of the present session; make any necessary corrections in notes and annotations of sections.

Additional information--appointed by the Legislature.

Legislative History:

R. 1929, c. 133.

3.14--Revisor of Statutes. Created by P.L. 1931, c. 210, § 1. Abolished by P.L. 1947, c. 392, § 2.

Duties--assist the Legislature in drafting and revising of legislation in conformance with the Revised Statutes; compile and print the public, private and special laws of the Legislative Session.

Legislative History:

P.L. 1931, c. 210, § 1. R. 1941, c. 140. R. 1943, c. 38. P.L. 1947, c. 392, § 2.

3.15--Maine Commission on Interstate Cooperation. Created by P.L. 1939, c. 250, §1.

Duties--implement Maine's participation as a member of the Council of State Governments; advance cooperation between this State and other units of government by cooperative functions.

Members--3 State officials, 3 State Senators, 3 members of House of Representatives. Governor, Speaker of House of Representatives, President of Senate, ex-officios.

Legislative History:

P.L. 1939, c. 250, § 1. R. 1941, c. 73. P.&S.L. 1971, c. 135.

-16-