§91. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings. [PL 1991, c. 336 (NEW).] 1. Conflicting enactments. “Conflicting enactments” means multiple enactments, amendments, repeals, reallocations or reenactments, or any combination of these actions, that affect the same statutory unit and that have been adopted […]
§92. Statutory data base; update The executive director shall ensure that the legislative staff maintains a statutory data base that contains the text of the Maine Revised Statutes and the appropriate history of each statutory unit. [PL 1991, c. 336 (NEW).] The revisor shall update the statutory data base at least annually after the […]
§93. Administrative changes and corrections The revisor may make the following changes or corrections, when the corrections do not alter the sense or meaning of the laws, without specific legislative action as part of the statutory data base update. [PL 1991, c. 336 (NEW).] 1. Misspellings. Misspelled words may be corrected. [PL 1991, […]
§94. Omnibus errors and inconsistencies bill The revisor shall prepare legislation containing proposed changes and consolidations identified but not made under section 93. The legislation may also contain any other statutory errors or inconsistencies identified by the revisor. The legislation must be submitted to the joint standing committee of the Legislature having jurisdiction over judiciary […]
§95. Report and publication The revisor shall submit an annual revisor’s report containing a description of all changes made pursuant to section 93 to the joint standing committee of the Legislature having jurisdiction over judiciary matters by October 1st of the year in which the changes have been made and shall provide copies of the […]