Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection
Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization
Resolve, Regarding Legislative Review of Portions of Chapter 570: Uniform Reporting System for Prescription Drug Price Data Sets, a Major Substantive Rule of the Maine Health Data Organization
Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty-Two, a Major Substantive Rule of the Department of Education
Resolve, Regarding Legislative Review of Chapter 2: Fees for Muay Thai Contests and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine
Resolve, Regarding Legislative Review of Chapter 12: Fees for Kickboxing Contests and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine
Resolve, Regarding Legislative Review of Chapter 800: Uniform Reporting of Wholesale Acquisition Costs for Insulin, a Major Substantive Rule of the Maine Health Data Organization
Resolve, Regarding Legislative Review of Portions of Chapter 33: Rules Governing Physical Restraint and Seclusion, a Major Substantive Rule of the Department of Education
Resolve, Regarding Legislative Review of Chapter 113: Assisted Housing Programs Licensing Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services
Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization
Abolishes the Louisiana Rice Research Board and the Louisiana Rice Promotion Board and creates the Louisiana Rice Promotion and Research Board. (8/01/16)