LD 2676
pg. 1
LD 2676 Title Page An Act to Repeal Certain Inactive Boards and Commissions and to Amend Certain L... Page 2 of 23
Download Bill Text
LR 4079
Item 1

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. 5 MRSA §49, as amended by PL 1995, c. 368, Pt. HH, §1, is
repealed.

 
Sec. 2. 5 MRSA §50, as enacted by PL 1993, c. 476, §1, is repealed.

 
Sec. 3. 5 MRSA §453-A, sub-§1, as enacted by PL 1991, c. 799, §3 and
c. 883, §1, is amended to read:

 
1. Appointment. The members of the board are appointed by
the Governor and are subject to review by the joint standing
committee of the Legislature having jurisdiction over taxation
matters and to confirmation by the Legislature, except that the
Governor may not appoint any members to the board until such time
as funds accrue to the Mining Excise Tax Trust Fund.

 
Sec. 4. 5 MRSA §454-A, sub-§5, as enacted by PL 1991, c. 799, §5, is
amended to read:

 
5. Biennial report and annual plan. The Upon appointment of
the board members pursuant to section 453-A, subsection 1, the
board shall prepare:

 
A. A biennial report to be submitted to the Governor and
the Legislature. The report must include an audited
financial statement of the fund and a listing of activities
undertaken by the board in the preceding biennium. The
report must be submitted 30 days prior to the convening of
each first regular session of the Legislature; and

 
B. An annual general plan of expenditures and activities of
the coming year. The general plan must be submitted to the
Legislature for approval 30 days prior to the convening of
each regular session.

 
Sec. 5. 5 MRSA §1589, sub-§4, as amended by PL 1995, c. 464, §13, is
further amended to read:

 
4. Copies of proposals to Bureau of the Budget and Office of
Fiscal and Program Review. Copies of each approved proposal for
the expenditure of funds available in each departmentwide and
statewide account in accordance with subsection 2 must be
submitted from each department's or agency's quality management
council and the Maine Quality Management Council, respectively,
to the Bureau of the Budget and the Office of Fiscal and Program
Review.


LD 2676 Title Page Top of Page Page 2 of 23