Previous PageTable Of ContentsNext Page

RESOLVES
Second Regular Session of the 119th

CHAPTER 136
H.P. 1809 - L.D. 2535

Resolve, to Establish the Commission to Study Ownership Patterns in Maine

     Sec. 1. Commission established. Resolved: That the Commission to Study Ownership Patterns in Maine, referred to in this resolve as the "commission," is established; and be it further

     Sec. 2. Commission membership. Resolved: That the commission consists of the following 13 members, all of whom must have a knowledge of and experience with Maine business and labor issues and the structure of the Maine economy:

     1. The Chief Executive Officer of the Finance Authority of Maine or the chief executive officer's designee;

     2. The Commissioner of Labor or the commissioner's designee;

     3. The Commissioner of Economic and Community Development or the commissioner's designee;

     4. Five members appointed by the President of the Senate as follows:

     5. Five members appointed by the Speaker of the House of Representatives as follows:

     Sec. 3. Appointments; chairs; meeting. 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 made. The first named Senate member is the Senate chair and the first named House of Representatives member is the House chair. The first meeting must be called by the chairs no later than 30 days after all the appointments have been made; and be it further

     Sec. 4. Duties. Resolved: That the commission shall investigate the current patterns of in-state, out-of-state and international ownership of Maine businesses. In conducting its study, the commission shall specifically:

     1. Review the characteristics of businesses owned by in-state, out-of-state and international concerns, including the number and quality of jobs provided and the annual sales figures;

     2. Study the impacts of changes of ownership on the state and local economies and on civic and environmental accountability;

     3. Analyze the patterns of small Maine-owned growth companies and their need for large infusions of capital as they grow, and assess how many of those companies are bought out and whether they continue to operate in the State;

     4. Examine options for broadening ownership through employee, consumer and community forms of ownership in firms operating in the State;

     5. Study the feasibility of establishing an employee ownership feasibility program and fund to provide grants to employees of businesses in the State to be used for purposes of analyzing the potential for employee ownership;

     6. Make recommendations on the eligibility criteria for an employee ownership feasibility program; and

     7. Study and make recommendations for an education and outreach program for Maine businesses on employee ownership options; and be it further

     Sec. 5. Staff assistance. Resolved: That the State Planning Office in the Executive Department shall provide necessary staffing services to the commission; and be it further

     Sec. 6. Compensation. Resolved: That the members of the commission who are Legislators are entitled to receive the legislative per diem as defined in the Maine Revised Statutes, Title 3, section 2 and reimbursement for travel and other necessary expenses for attendance at meetings of the commission. Public members not otherwise compensated by their employers or other entities that they represent are entitled to receive reimbursement of necessary expenses for their attendance at authorized meetings of the commission; and be it further

     Sec. 7. Report. Resolved: That the commission shall submit a final report along with any recommended legislation to the First Regular Session of the 120th Legislature. The final report must be submitted no later than November 15, 2000. If the commission requires an extension of time to make its report, it may apply to the Legislative Council, which may grant the extension; and be it further

     Sec. 8. Commission budget. Resolved: That the chairs of the commission, with assistance from the commission staff, shall administer the commission budget. Within 10 days after its first meeting, the commission shall present a work plan and proposed budget to the Legislative Council for its approval. The commission may not incur expenses that would result in the commission exceeding its approved budget. Upon request from the commission, the Executive Director of the Legislative Council or the executive director's designee shall provide the commission chairs and staff with a status report on the commission budget, expenditures incurred and paid and available funds; and be it further

     Sec. 9. Appropriation. Resolved: That the following funds are appropriated from the General Fund to carry out the purposes of this resolve.

2000-01

LEGISLATURE
Commission to Study Ownership Patterns in Maine

Provides funds for the per diem and expenses of legislative members and expenses of other eligible members of the Commission to Study Ownership Patterns in Maine and to print the required report.

LEGISLATURE ____________
TOTAL $3,380

Effective August 11, 2000, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes