Previous PageTable Of ContentsNext Page

RESOLVES OF MAINE
Second Regular Session of the 120th

CHAPTER 113
S.P. 735 - L.D. 2046

Resolve, to Recognize Veterans of World War II and the Korean War in the State House Hall of Flags

     Sec. 1. Commission established. Resolved: That a commission is established to arrange for a plaque or plaques and a flag or flags to be displayed in the Hall of Flags in the State House to honor the Maine veterans of World War II and the Korean War; and be it further

     Sec. 2. Commission membership. Resolved: That the commission consists of 7 members: 3 members appointed by the Governor, 2 members appointed by the President of the Senate, one of whom must be a Senator and 2 members appointed by the Speaker of the House of Representatives, one of whom must be a State Representative. All members must be appointed no later than 30 days following the effective date of this resolve. The Senate member appointed by the President of the Senate and the House member appointed by the Speaker of the House of Representatives serve as cochairs. When appointment of all members is completed, the cochairs shall so notify the Executive Director of the Legislative Council and shall call and convene the first meeting of the commission no later than 15 days following completion of the appointments; and be it further

     Sec. 3. Duties. Resolved: That the commission shall develop a design, choose a site, accept donations and make arrangements for the plaque or plaques and a flag or flags to be displayed in the State House Hall of Flags; and be it further

     Sec. 4. Staffing. Resolved: That, upon approval from the Legislative Council, the Office of Policy and Legal Analysis shall provide necessary staffing services to the commission; and be it further

     Sec. 5. Meetings. Resolved: That the commission may hold up to 4 meetings; and be it further

     Sec. 6. Funding. Resolved: That the commission may seek and accept outside sources of funding. Prompt notice of solicitation and acceptance of funds must be sent to 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, date the funds were received, from whom the funds were received and the purpose and any limitation on the use of the funds. The Executive Director of the Legislative Council administers any funds received; and be it further

     Sec. 7. Consultation; reports. Resolved: That the commission shall consult with the State House and Capitol Park Commission to ensure the appropriateness of the design and location of the new plaque or plaques and the selection and placement of the new flag or flags within the State House Hall of Flags. When the commission has agreed upon an appropriate location and design, but no later than October 4, 2002, the commission shall submit its initial report for review by the Legislative Council through the Office of the Executive Director. A final report must be submitted to the Executive Director of the Legislative Council by November 1, 2002. Upon submission of its required reports, the commission terminates; and be it further

     Sec. 8. Compensation. Resolved: That those 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 related to their attendance at authorized meetings of the commission. Other members of the commission who are not otherwise compensated by their employers or other entities that they represent are entitled to receive reimbursement of necessary expenses incurred for their attendance at authorized meetings of the commission; and be it further

     Sec. 9. Appropriations and allocations. Resolved: That the following appropriations and allocations are made.

LEGISLATURE
Commission to Arrange for a
Plaque or Plaques and a Flag or
Flags to be Displayed in the Hall
of Flags in the State House

Effective July 25, 2002, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 120th Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes