HP0809
LD 1091
First Regular Session - 123rd Legislature - Text: MS-Word, RTF or PDF LR 682
Item 1
Bill Tracking Chamber Status

Resolve, To Establish the Maine Civil War Sesquicentennial Commission

Sec. 1. Maine Civil War Sesquicentennial Commission. Resolved: That the Maine Civil War Sesquicentennial Commission, referred to in this resolve as "the commission," is established. The commission consists of 4 ex officio members: the Governor, the President of the Senate, the Speaker of the House of Representatives and the State Historic Preservation Officer; and 17 members appointed as follows:

1. Four members who at the time of appointment are members of the Senate appointed by the President of the Senate;

2. Eight members who at the time of appointment are members of the House of Representatives appointed by the Speaker of the House of Representatives; and

3. Five members of the public appointed by the Governor.

The commission shall name 5 members to constitute an executive committee, which shall act as chair of the commission. A term on the commission expires December 31, 2015, and vacancies must be filled in the same manner as the original appointments were made. The commission may appoint honorary members and shall establish an advisory council composed of people who are especially interested in the celebration of the sesquicentennial of the Civil War. The State Law Librarian shall serve as a member of the advisory council; and be it further

Sec. 2. Duties. Resolved: That the commission shall develop and coordinate the commemoration of the 150th anniversary of the Civil War, referred to in this resolve as "the commemoration," through educational and historical events, activities and programs throughout the State. All agencies of the State and political subdivisions shall cooperate with the commission and may grant funds, property and services to the commission to carry out the purposes of this resolve. To carry out the purposes of this resolve the commission may:

1. Upon consent of the Governor, purchase land, property or any structure necessary for the purposes of the commemoration. The title to property acquired pursuant to this subsection must be taken in the name of the State;

2. Enter into contracts that have been approved by the Attorney General;

3. Adopt an official flag, seal or other emblem for the commemoration and to copyright an official flag, seal or emblem in the name of the State and, with the approval of the Governor, lease or sell the title or right to use the official flag, seal or emblem upon terms determined by the commission. Any revenue from the lease or sale of the title or right to use an official flag, seal or emblem under this subsection must be credited to the fund established in section 8; and

4. Accept donations of money, property or services and the cooperation of the Federal Government and state, civic, patriotic and historical groups and educational institutions. Any donations of money under this subsection must be credited to the fund established in section 8; and be it further

Sec. 3. Proclamation. Resolved: That the Governor may and is requested to issue a proclamation inviting the people of the State and of the United States to participate in and observe the commemoration; and be it further

Sec. 4. Staff. Resolved: That the commission may employ an executive director or staff if the commission determines an executive director or staff assistance is required; and be it further

Sec. 5. Expenses. Resolved: That the executive committee established under section 1 shall draft a commission budget and may pay necessary expenses of the commission from proceeds of the fund established under section 8. The executive committee may request additional appropriations from the Legislature for necessary expenses of the commission; and be it further

Sec. 6. Compensation. Resolved: That a member of the commission may receive reimbursement for necessary expenses related to the performance of the member’s duties on the commission; and be it further

Sec. 7. Report. Resolved: That the commission shall submit an annual report to the Governor and the Legislature on its activities; and be it further

Sec. 8. Maine Civil War Sesquicentennial Fund. Resolved: That the Maine Civil War Sesquicentennial Fund, referred to in this resolve as "the fund," is established. The fund is administered by the commission. Balances in the fund may not lapse and must be carried forward and used for the purposes of this resolve. The commission may accept and deposit in the fund money from appropriations, private and public sources. The Treasurer of State shall invest unexpended money in the fund and all proceeds of these investments accrue to the fund. The fund terminates on December 31, 2015 and any unexpended balance in the fund on December 31, 2015 must be transferred to the General Fund.

summary

This bill creates the Maine Civil War Sesquicentennial Commission to develop and coordinate the commemoration of the 150th anniversary of the Civil War.


Top of Page