summary
Introduced
02/06/2025
02/06/2025
In Committee
02/06/2025
02/06/2025
Crossed Over
Passed
Dead
06/02/2025
06/02/2025
Introduced Session
132nd Legislature
Bill Summary
This bill amends the Maine Administrative Procedure Act to provide that any agency rule that is finally adopted or an amendment to which is finally adopted in accordance with the requirements of that Act after January 1, 2026 is automatically repealed 5 years from the date of final adoption. An agency that has adopted or has jurisdiction over a rule subject to automatic repeal may submit to the Legislature a request that the rule be renewed and not be subject to repeal for an additional period of up to 5 years. For any rule subject to automatic repeal, the bill requires the Secretary of State to provide to the agency that adopted or has jurisdiction over the rule a notice regarding the date of the automatic repeal no later than 18 months prior to the date on which the rule will be repealed.
AI Summary
This bill introduces a 5-year automatic repeal mechanism for administrative rules adopted by state agencies after January 1, 2026. Under this legislation, any rule or rule amendment created by a state agency will automatically expire 5 years after its final adoption, unless specifically renewed. To renew a rule, an agency must submit a request to the Legislature between 2 and 1 year before the rule's expiration, including a detailed cost-benefit analysis explaining why the rule should be continued. The joint standing committee with jurisdiction over the rule's subject matter will review the renewal request and can recommend legislation to extend the rule for an additional 5-year period. The Secretary of State is required to notify agencies about impending rule expirations at least 18 months in advance. This automatic sunset provision aims to ensure regular review and scrutiny of administrative rules, potentially helping to eliminate outdated or inefficient regulations by requiring periodic legislative reauthorization. The bill allows for legislative flexibility in repealing rules earlier than the 5-year period if deemed necessary.
Committee Categories
Government Affairs
Sponsors (8)
Katrina Smith (R)*,
Alicia Collins (R),
Kimberly Haggan (R),
Arthur Mingo (R),
Josh Morris (R),
Rolf Olsen (R),
Chad Perkins (R),
Michael Soboleski (R),
Last Action
Placed in Legislative Files (DEAD) (on 06/02/2025)
Official Document
bill text
bill summary
Loading...
bill summary
Loading...
bill summary
Document Type | Source Location |
---|---|
State Bill Page | https://legislature.maine.gov/legis/bills/display_ps.asp?LD=490&snum=132 |
Fiscal Note: Text | https://legislature.maine.gov/legis/bills/bills_132nd/fiscalpdfs/FN049001.pdf |
BillText | https://legislature.maine.gov/legis/bills/getPDF.asp?paper=HP0319&item=1&snum=132 |
Loading...