HP0809
LD 1091
First Regular Session - 123rd Legislature - Text: MS-Word, RTF or PDF LR 682
Item 2
Bill Tracking Chamber Status

Amend the resolve by striking out everything after the title and before the summary and inserting the following:

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

Sec. 2. Commission membership. Resolved: That the commission consists of 13 members appointed as follows:

1. Three members of the Senate, appointed by the President of the Senate, at least one of whom serves on the Joint Standing Committee on State and Local Government;

2. Four members of the House of Representatives, appointed by the Speaker of the House, at least one of whom serves on the Joint Standing Committee on State and Local Government;

3. The State Librarian or the State Librarian's designee;

4. The State Historian or the State Historian's designee;

5. The State Historic Preservation Officer or the State Historic Preservation Officer's designee;

6. The Adjutant General or the Adjutant General's designee; and

7. Two members of the general public appointed by the Governor; and be it further

Sec. 3. Terms of appointment. Resolved: That the Legislators serve terms coincident with their legislative terms and are appointed every 2 years. Legislators may be reappointed to the commission and may continue to serve until their replacements are designated. Members of the general public are appointed for 3 years and may be reappointed by the Governor; and be it further

Sec. 4. Chairs. Resolved: That the first-named Senate member is the Senate chair of the commission and the first-named House of Representatives member is the House chair of the commission; and be it further

Sec. 5. 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 November 15, 2007; and be it further

Sec. 6. Duties. Resolved: That the commission shall develop and coordinate the commemoration of the 150th anniversary of Maine’s role in the Civil War through educational and historical events, activities, publications and programs throughout the State. The commission may adopt an official flag, seal or other emblem for the commemoration and copyright that flag, seal or emblem in the name of the State and may license the use of the official flag, seal or emblem upon terms determined by the commission. Any revenue from the licensed use of an official flag, seal or emblem under this section must be credited to the fund established in section 12; and be it further

Sec. 7. Staff assistance. Resolved: That the Legislative Council shall provide necessary staffing services to the commission; and be it further

Sec. 8. Meetings. Resolved: That the commission may hold up to 4 meetings a year, one of which must be a public hearing, and all meetings must be held during the interim between legislative sessions; and be it further

Sec. 9. Compensation. Resolved: That the legislative members of the commission 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 related to their attendance at authorized 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 and, upon a demonstration of financial hardship, a per diem equal to the legislative per diem for their attendance at authorized meetings of the commission; and be it further

Sec. 10. Report. Resolved: That, no later than December 15th of each year, the commission shall submit a report that includes its findings and recommendations, including suggested legislation, for presentation to the joint standing committee of the Legislature having jurisdiction over state and local government matters and the Legislative Council. The commission is not authorized to introduce legislation. Following receipt and review of the report, the joint standing committee of the Legislature having jurisdiction over state and local government matters may submit legislation to the Legislature on or before January 15th annually; and be it further

Sec. 11. Commission budget. Resolved: That the chairs of the commission, with assistance from the commission staff, shall administer the commission's 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's exceeding its approved budget. Upon request from the commission, the Executive Director of the Legislative Council shall promptly 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. 12. Funding. Resolved: That the Maine Civil War Sesquicentennial Fund, referred to in this resolve as "the fund," is established. The commission may seek and accept outside funds from public and private sources and grants to fund the costs of all activities of the commission except for legislative per diems pursuant to section 9. Contributions to support the work of the commission may not be accepted from any party having a pecuniary or other vested interest in the outcome of the commission's work. Any person, other than a state agency, desiring to make a financial or in-kind contribution must certify to the Legislative Council that it has no pecuniary or other vested interest in the outcome of the commission's work. Such certification must be made in the manner prescribed by the Legislative Council. All contributions are subject to approval by the Legislative Council. All funds accepted must be forwarded to the Executive Director of the Legislative Council along with an accounting record that includes the amount of funds, the date the funds were received, from whom the funds were received and the purpose of and any limitation on the use of those funds. The Executive Director of the Legislative Council shall administer any funds received by the commission. Balances in the fund may not lapse and must be carried forward and used for the purposes of this resolve. The Executive Director of the Legislative Council, with the permission of the commission, may permit the Treasurer of State to invest unexpended money held in the fund, and all proceeds of these investments accrue to the commission. 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; and be it further

Sec. 13. Appropriations and allocations. Resolved: That the following appropriations and allocations are made.

LEGISLATURE

Study Commissions - Funding 0444

Initiative: Provides a base allocation of Other Special Revenue Funds beginning in fiscal year 2007-08 in the amount of $500 in the event that funds are received for activities of the commission other than compensation for commission members.

OTHER SPECIAL REVENUE FUNDS 2007-08 2008-09
All Other
$500 $500
inline graphic sline.gif inline graphic sline.gif
OTHER SPECIAL REVENUE FUNDS TOTAL $500 $500

summary

This amendment replaces the resolve. It establishes the Maine Civil War Sesquicentennial Commission to develop and coordinate the commemoration of Maine's role in the Civil War. It changes the membership of the commission to 7 Legislators; adds the State Librarian or the State Librarian's designee, the State Historian or the State Historian's designee and the Adjutant General or the Adjutant General's designee; and reduces the number of public members to 2. It requires the Legislative Council to administer the funding for the commission and allows outside funding to be used for activities and duties other than legislative compensation. The amendment makes a number of other technical changes related to reporting dates, staff assistance and terms of appointment.

FISCAL NOTE REQUIRED
(See attached)


Top of Page