SP0787
LD 1993
First Special Session - 123rd Maine Legislature
 
Text: MS-Word, RTF or PDF
LR 3063
Item 1
Bill Tracking Chamber Status

Resolve, Establishing the Commission To Review the Accountability of State Cultural Agencies

Emergency preamble. Whereas,  acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

Whereas,  this resolve establishes the Commission To Review the Accountability of State Cultural Agencies; and

Whereas,  the commission is required to begin its work in June 2008; and

Whereas,  in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, be it

Sec. 1. Study commission established. Resolved: That the Commission To Review the Accountability of State Cultural Agencies, referred to in this resolve as "the commission," is established; and be it further

Sec. 2. Commission membership. Resolved: That the commission consists of 9 members appointed as follows:

1. Three Senators, appointed by the President of the Senate;

2. Four members of the House of Representatives, appointed by the Speaker of the House; and

3. The following persons appointed as ex officio voting members:

A. The Commissioner of Administrative and Financial Services; and
B. The chair of the Maine State Cultural Affairs Council; and be it further

Sec. 3. Chairs. Resolved: That the first-named Senate member is the Senate chair and the first-named House of Representatives member is the House chair of the commission; and be it further

Sec. 4. Appointments; convening of commission. Resolved: That all appointments must be made no later than 30 days following the effective date of this resolve. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. Within 15 days after appointment of all members, the chairs shall call and convene the first meeting of the commission, which must be no later than June 15, 2008; and be it further

Sec. 5. Duties. Resolved: That the commission shall review existing accountability for the State's cultural agencies and develop strategies to increase accountability. For purposes of this section, "the State's cultural agencies" means the Maine State Museum, the Maine State Library, the Maine State Archives, the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Humanities Council and the Maine Historical Society; and be it further

Sec. 6. Staff assistance. Resolved: That the Legislative Council shall provide necessary staffing services to the commission; and be it further

Sec. 7. Report. Resolved: That, no later than November 5, 2008, the commission shall submit a report that includes its findings and recommendations, including suggested legislation, for presentation to the First Regular Session of the 124th Legislature. The joint standing committee of the Legislature having jurisdiction over education and cultural affairs is authorized to introduce a bill related to the subject matter of the report to the First Regular Session of the 124th Legislature upon receipt of the report.

Emergency clause. In view of the emergency cited in the preamble, this legislation takes effect when approved.

SUMMARY

This resolve establishes the Commission To Review the Accountability of State Cultural Agencies and directs the commission to submit its report to the joint standing committee of the Legislature having jurisdiction over education and cultural affairs by November 5, 2008.


Top of Page