Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 333
S.P. 256 - L.D. 886

An Act to Establish a Clean Government Initiative

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

     Sec. 1. 5 MRSA §282, sub-§6, as amended by PL 1995, c. 37, §3, is further amended to read:

     6. Supervise. To supervise and direct the administration of the State Claims Commission; and

     Sec. 2. 5 MRSA §282, sub-§7, as enacted by PL 1995, c. 37, §4, is amended to read:

     7. Value of fringe benefits. To ensure that all publications that state the salary of an employee or of a position in State Government also include a statement of the dollar value of the fringe benefit package provided. For purposes of this subsection, "fringe benefits" includes an employer's cost of an employee's health insurance, dental insurance and retirement but does not include the amount paid to cover any unfunded liability.; and

     Sec. 3. 5 MRSA §282, sub-§8 is enacted to read:

     8. Serve as director of Clean Government Initiative. To serve as a director, along with the Commissioner of Environmental Protection, of the Clean Government Initiative established in Title 38, section 343-H.

     Sec. 4. 38 MRSA §342, sub-§17 is enacted to read:

     17. Serve as a director of Clean Government Initiative. The commissioner shall serve as a director, along with the Commissioner of Administrative and Financial Services, of the Clean Government Initiative established in section 343-H.

     Sec. 5. 38 MRSA §343-H is enacted to read:

§343-H. Clean Government Initiative

     1. Initiative established; directors. The Clean Government Initiative, referred to in this section as the "initiative," is established to assist state agencies in meeting applicable environmental compliance requirements and to incorporate environmentally sustainable practices into all state government functions. The initiative is jointly directed by the commissioner and the Commissioner of Administrative and Financial Services, referred to in this section as the "directors."

     2. Duties; responsibilities. The directors of the initiative shall:

     3. Responsibilities of state agencies. State agencies shall cooperate with the directors in implementing the initiative and shall provide staff assistance and technical support upon request. In addition, each state agency shall:

Each agency shall fund costs associated with implementing this initiative from within existing budgeted resources.

     4. Reporting. Beginning on January 1, 2003, and biennially thereafter, the directors shall jointly report on the activities of all state agencies under the initiative to the joint standing committee of the Legislature having jurisdiction over natural resources matters and the joint standing committee of the Legislature having jurisdiction over state government matters. The report must identify the successes of and the obstacles to implementation of the initiative and may include recommendations for any statutory changes necessary to accomplish the initiative.

Effective September 21, 2001, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 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