Original Title: Resolve, to Reduce Paperwork for Maine Businesses.
New Title: Resolve, to Require Agencies to Provide a List of Certain Paperwork Required of Maine Businesses. (Approved for introduction by a majority of the Legislative Council pursuant to Joint Rule 203.) Presented by Representative SULLIVAN of Biddeford; Cosponsored by Senator BROMLEY of Cumberland and Representatives: BLISS of South Portland, CUMMINGS of Portland, DORR of Camden, HAWES of Standish, LANDRY of Patten, LUNDEEN of Mars Hill, McLAUGHLIN of Cape Elizabeth, Senator GAGNON of Kennebec. Public Hearing 02/21/02. OTP-AM Accepted 03/27/02. Amended by: CA (Changed Title) H-1016, SA/CA S-592.
Final disposition: Finally Passed, Signed 04/09/02, RESOLVE LAWS, Chapter 111.