An Act to Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 1998-99.
(Submitted by the Department of Audit pursuant to Maine Revised Statutes, Title 36, section 1604.)
Public Hearing: 03/04/98. OTP Accepted 03/16/98.
Final Disposition: Emergency Enacted, Signed 03/26/98, P & S LAWS, Chapter 70.
Contents (no frames) |
Maine State Legislature | Search | Legislative Information Office | Contents (frames) |