Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Special Session of the 118th

CHAPTER 761

S.P. 837 - L.D. 2243

An Act to Encourage Accountability and Return on Investment for Maine Taxpayers from Economic Development Initiatives

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

     Sec. 1. 5 MRSA §12004-I, sub-§6-E is enacted to read:

6-E. Economic Develop-ment

Economic Development Incentive Commission

Legislative per diem and expenses Legislators only

5 MRSA §13070-L

     Sec. 2. 5 MRSA c. 383, sub-c. II, art. 6 is enacted to read:

Article 6

Return on Public Investment From Economic Development Incentives

§13070-J. Employer reporting associated with eligibility for public subsidies and incentives

     1. Definitions. As used in this article, unless the context otherwise indicates, the following terms have the following meanings.

     2. Disclosure. Each applicant for an economic development incentive described in subsection 1, paragraph D, subparagraphs (1) to (4) and (7) shall at a minimum identify in writing:

Applications filed under this subsection are public records for purposes of Title 1, chapter 13.

     3. Report. Annually, an employer receiving an economic development incentive, the value of which exceeds $10,000 in one year, shall submit a written report to the commissioner containing but not limited to the following information:

Reports filed under this subsection are public records for purposes of Title 1, chapter 13.

     4. Agency reports. The following agencies shall submit the following reports.

     6. Rules. Rules adopted by the commissioner under this section are routine technical rules as defined in chapter 375, subchapter II-A.

§13070-K. Economic development incentive contract

     If the commissioner enters into a contractual relationship with an employer regarding the provision of an economic development incentive in return for the employer's agreement to locate, expand or retain its facilities in the State, that contract must contain a statement of the State's expected public benefit from its investment of public funds.

§13070-L. Economic Development Incentive Commission

     The Economic Development Incentive Commission, established in section 12004-I, subsection 6-E is created to review and advise the commissioner and the Legislature on public benefits derived from economic development incentives provided to employers.

     1. Membership. The commission consists of 11 members appointed as follows:

     2. Appointments; first meeting. Appointments of the first members of the commission must be made by August 1, 1998. The State Tax Assessor or the State Tax Assessor's designee shall convene the first meeting of the commission by September 30, 1998.

     3. Terms; vacancies. Terms of the 5 public members are for 3 years, except that for those members first appointed, terms expire on October 1, 2001. Vacancies must be filled for the remainder of

     the term in the same manner as the original appointment. Nonpublic members serve at the pleasure of the appointing authority or until their term of office or employment that qualified them for appointment ends. A quorum of the commission is 6 members and the affirmative vote of at least 6 members of the commission is necessary to conduct business. Each year the members shall select a chair from among the members.

     4. Duties. The commission has the following duties:

     5. Staffing. The Bureau of Revenue Services shall provide staff assistance to the commission.

§13070-M. Repeal

     This article is repealed October 1, 2001.

     Sec. 3. 36 MRSA §5215, sub-§3, ¶¶A and B, as amended by PL 1993, c. 672, §1 and affected by §2, are further amended to read:

     Sec. 4. 36 MRSA §5215, sub-§3, ¶C is enacted to read:

     Sec. 5. 36 MRSA §6660 is enacted to read:

§6660. Availability of information

     Notwithstanding section 191, information contained in applications for reimbursement, the names of persons receiving reimbursement and the amount of reimbursement paid to an applicant may be publicly disclosed by the bureau. This section does not permit the disclosure of taxpayer identification numbers.

     Sec. 6. Appropriation. The following funds are appropriated from the General Fund to carry out the purposes of this Act.

1998-99

ADMINISTRATIVE AND FINANCIAL SERVICES, DEPARTMENT OF

Bureau of Revenue Services

Provides funds for the computer programming and other costs associated with gathering information necessary to provide biannual reports to the Legislature related to economic development incentives.

DEPARTMENT OF ADMINISTRATIVE AND
FINANCIAL SERVICES ____________
TOTAL $25,000

LEGISLATURE

Economic Development Incentive Commission

Provides funds for the per diem and expenses of legislative members and miscellaneous costs, including printing, of the Economic Development Incentive Commission.

LEGISLATURE ____________
TOTAL $5,620

APPROPRIATION ____________
TOTAL $30,620

Effective July 9, 1998, unless otherwise indicated.

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

About the 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