§ 4601 Legislative findings and purpose
§ 4602 Definitions
§ 4603 Maine Potato Board
§ 4604 Powers and duties of the Maine Potato Board
§ 4605 Potato tax
§ 4606 Transfers of money received

Terms Used In Maine Revised Statutes > Title 36 > Part 7 > Chapter 710 - Potato Industry

A. See Maine Revised Statutes Title 36 Sec. 4602
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Majority: when used in reference to age shall mean the age of 18 and over. See Maine Revised Statutes Title 1 Sec. 72
  • Month: means a calendar month. See Maine Revised Statutes Title 1 Sec. 72
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Person: means an individual, firm, partnership, association, society, club, corporation, financial institution, estate, trust, business trust, receiver, assignee or any other group or combination acting as a unit, the State or Federal Government or any political subdivision or agency of either government. See Maine Revised Statutes Title 36 Sec. 111
  • Potatoes: means and includes all potatoes, whether graded or ungraded, including all potatoes sold for processing into food or animal feed. See Maine Revised Statutes Title 36 Sec. 4602
  • Processing grower: means any grower of potatoes destined for sale to a processor. See Maine Revised Statutes Title 36 Sec. 4602
  • Processor: means any person, defined as a processor under Title 7, section 1012, who is licensed as a processor under Title 7, section 1015. See Maine Revised Statutes Title 36 Sec. 4602
  • Quorum: The number of legislators that must be present to do business.
  • Return: means any document, digital file or electronic data transmission containing information required by this Title to be reported to the State Tax Assessor. See Maine Revised Statutes Title 36 Sec. 111
  • Seed grower: means any grower of potatoes destined for sale as seed. See Maine Revised Statutes Title 36 Sec. 4602
  • Shipment: shall be deemed to take place when potatoes are located within the State in a car, boat, truck or other conveyance in which potatoes are to be transported. See Maine Revised Statutes Title 36 Sec. 4602
  • Shipper: means any person engaged in the business of any of the following:
  • A. See Maine Revised Statutes Title 36 Sec. 4602
  • Tablestock grower: means any grower of potatoes destined for fresh market sale. See Maine Revised Statutes Title 36 Sec. 4602
  • Tax: means the total amount required to be paid, withheld and paid over or collected and paid over with respect to estimated or actual tax liability under this Title, any credit or reimbursement allowed or paid pursuant to this Title that is recoverable by the assessor and any amount assessed by the assessor pursuant to this Title, including any interest or penalties provided by law. See Maine Revised Statutes Title 36 Sec. 111
  • Tort: A civil wrong or breach of a duty to another person, as outlined by law. A very common tort is negligent operation of a motor vehicle that results in property damage and personal injury in an automobile accident.
  • Tribal land: means land within the Houlton Band Trust Land, the Passamaquoddy Indian territory or the Penobscot Indian territory. See Maine Revised Statutes Title 36 Sec. 111
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72