Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 119th

CHAPTER 573
H.P. 1640 - L.D. 2291

An Act to Make Organizational Changes in the Maine State Cultural Affairs Council

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

     Whereas, the Maine Communities in the New Century Program was created last session to preserve and strengthen local cultural resources; and

     Whereas, when the new century program was created under the auspices of the Maine State Cultural Affairs Council, the existing law describing the membership of the council was not amended to reflect the new members added to the council; and

     Whereas, immediate amendment of the membership in the Maine State Cultural Affairs Council is necessary to clearly identify the cultural agencies participating in the new century program; and

     Whereas, the authorizing legislation of the Maine State Cultural Affairs Council needs to be amended immediately to allow it to act efficiently as the umbrella organization for the participating cultural agencies under the new century program for such important activities as promotion and development; 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 enacted by the People of the State of Maine as follows:

     Sec. 1. 27 MRSA §551, sub-§§1 and 2, as enacted by PL 1989, c. 700, Pt. B, §42, are amended to read:

     1. Cultural agencies. "Cultural agencies" means the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Library Commission, the Maine State Museum Commission, the Maine Humanities Council, the Maine Historical Society and the Maine State Archives and programs of these commissions organizations.

     2. Directors. "Directors" means the Director of the Maine Arts Commission, the Director of the Maine Historic Preservation Commission, the State Librarian and, the Director of the Maine State Museum, the Director of the Maine Humanities Council, the Director of the Maine Historical Society and the State Archivist.

     Sec. 2. 27 MRSA §553, first ¶, as enacted by PL 1989, c. 700, Pt. B, §42, is amended to read:

     The Maine State Cultural Affairs Council shall consist consists of the chair of the State Cultural Affairs Council, appointed pursuant to subsection 1, and the chair and vice-chair or their designees from the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Library Commission, the Maine Humanities Council, the Maine Historical Society, the Archives Advisory Board and the Maine State Museum Commission. The Governor may designate a staff member of the Office of the Governor to serve as a nonvoting member. The directors of the 4 7 cultural agencies shall be are nonvoting ex officio members of the council.

     Sec. 3. 27 MRSA §553, sub-§1, as amended by PL 1995, c. 519, §7, is further amended to read:

     1. Appointment of chair. The Governor shall appoint the chair of the Maine State Cultural Affairs Council from among the members of the Maine Library Commission, the Maine Historic Preservation Commission, the Maine Arts Commission, the Maine Humanities Council, the Maine Historical Society, the Archives Advisory Board or the Maine State Museum Commission, provided that as long as the appointed chair is not from the same commission entity as the previous chair.

     Sec. 4. 27 MRSA §555, sub-§§4 and 5, as enacted by PL 1989, c. 700, Pt. B, §42, are amended to read:

     4. Prepare annual report. To coordinate the preparation of an annual report and other joint planning documents of the 4 7 cultural agencies; and

     5. Statewide cultural planning. To meet jointly and at least annually with the directors of humanities councils in the State, the Maine State Archives, the Maine State Film Commission and the State Law Library and others as considered appropriate for the purpose of exchanging information and coordinating statewide cultural planning.; and

     Sec. 5. 27 MRSA §555, sub-§6 is enacted to read:

     6. New Century Program Fund. To administer the New Century Program Fund. The New Century Program Fund is established as a nonlapsing account to assist in carrying out the purposes of section 558. The Maine State Cultural Affairs Council may accept and expend money on behalf of the fund from public and private sources.

     Sec. 6. Allocation. The following funds are allocated from Other Special Revenue funds to carry out the purposes of this Act.

              2000-01

MAINE STATE CULTURAL AFFAIRS COUNCIL
New Century Program Fund

Provides for the allocation of funds to establish the New Century Program Fund.

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

Effective March 22, 2000.

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