Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 417
H.P. 1259 - L.D. 1694

An Act to Amend the Finance Authority of Maine Act

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

     Sec. 1. 5 MRSA §12004-I, sub-§18-A, as corrected by RR 1993, c. 1, §13, is repealed.

     Sec. 2. 10 MRSA §963-A, sub-§31-A, as amended by PL 1999, c. 504, §8, is further amended to read:

     31-A. Major business expansion project. "Major business expansion project" means any building, structure, system, machinery, equipment or facility proposed to be constructed, developed, rehabilitated, expanded, modernized or acquired in the State by a business entity that has a projected cost of $1,000,000 or more, that is projected to result in a net gain of at least 50 job opportunities within the State or the retention of at least 50 jobs, directly or indirectly, and that benefits from financing assistance from the authority including use of a capital reserve fund pursuant to section 1053. A major business expansion project does not include electric rate stabilization projects or projects primarily involved in the provision of housing or retail sales to consumers.

     Sec. 3. 10 MRSA §963-A, sub-§51-A, as enacted by PL 1997, c. 489, §5, is amended to read:

     51-A. Wartime veteran. "Wartime veteran" means any person who served in the United States Armed Forces during any federally recognized period of conflict as defined in Title 37-B, section 504, subsection 4, paragraph A-1, subparagraph (3) or was eligible for an Armed Forces Expeditionary Medal or campaign medal, who is certified to be a wartime veteran by the Bureau of Maine Veterans' Services and was not dishonorably discharged. A veteran of the Vietnam War must have served on active duty for a period of more than 90 days unless that veteran was discharged for a service-connected disability, and any part of that active duty service occurred after December 22, 1961 and before May 7, 1975.

     Sec. 4. 10 MRSA §964, sub-§2, as amended by PL 1989, c. 698, §4, is further amended to read:

     2. Divisions. The Finance Authority of Maine shall contain contains such divisions as may be of assistance to implement the programs and perform the duties as defined in this chapter and as required by the authority. The divisions shall include:

     Sec. 5. 10 MRSA §965, sub-§1, as repealed and replaced by PL 1993, c. 359, Pt. C, §2, is repealed.

     Sec. 6. 10 MRSA §965, sub-§3, as amended by PL 1993, c. 359, Pt. C, §3, is further amended to read:

     3. At-large members. Seven Nine members appointed by the Governor in accordance with the following and subject to review by the joint standing committee of the Legislature having jurisdiction over economic development matters and subject to confirmation by the Legislature must be appointed from at large. Two of the at-large members must be veterans and 2 of the at-large members must be knowledgeable in the field of natural resource enterprises or financing.

     Sec. 7. 10 MRSA §966, first ¶, as enacted by PL 1983, c. 519, §6, is amended to read:

     The terms of office for the designated and at-large members defined in section 965, subsections 2 and 3, shall be are for 4 years, except for initial appointees. The terms of office for the appointees who are selected board members, as defined in section 965, subsection 1, shall be coterminous with their terms of office with the boards from which they are selected.

     Sec. 8. 10 MRSA §973, as repealed and replaced by PL 1995, c. 462, Pt. A, §16, is amended to read:

§973. Conflicts of interest

     Notwithstanding Title 5, section 18, subsection 1, paragraph B, each member of the authority, each member of the Maine Education Assistance Board and each employee, contractor, agent or other representative of the authority is deemed an "executive employee" solely for purposes of Title 5, section 18, and for no other purpose, except that the chief executive officer in addition is deemed an "executive employee" for purposes of Title 5, section 19. Title 17, section 3104 does not apply to any of those representatives.

     Sec. 9. 10 MRSA §984, sub-§2, ¶L, as amended by PL 1987, c. 534, Pt. B, §§9 and 23, is further amended to read:

     Sec. 10. 10 MRSA §985, as amended by PL 1989, c. 4, §2, is repealed.

     Sec. 11. 10 MRSA §1013, sub-§15, as amended by PL 1997, c. 732, §2, is further amended to read:15. Scholarships for Maine Fund. The Scholarships for Maine Fund, as established in Title 20-A, chapter 419-C; and

     Sec. 12. 10 MRSA §1013, sub-§16, as enacted by PL 1997, c. 732, §3, is amended to read:

     16. Maine College Savings Program. The Maine College Savings Program, as established in Title 20-A, chapter 417-E.; and

     Sec. 13. 10 MRSA §1013, sub-§17 is enacted to read:

     17. Maine Dental Education Loan Program. The Maine Dental Education Loan Program as established in Title 20-A, chapter 426.

     Sec. 14. 10 MRSA §1016, as amended by PL 1995, c. 519, §4, is repealed.

     Sec. 15. 10 MRSA §1026-D, sub-§3, ¶B, as amended by PL 1987, c. 697, §8, is further amended to read:

     Sec. 16. 10 MRSA §1076, sub-§4, as enacted by PL 1997, c. 518, §2, is amended to read:

     4. Establishment of accounts. A financial institution approved by the authority may establish family development accounts pursuant to this subchapter. The financial institution shall certify to the authority in the manner required by the authority that accounts have been established pursuant to the provisions of this subchapter and that deposits have been made on behalf of account holders. A financial institution establishing a family development account shall:

     Sec. 17. 10 MRSA §1079, sub-§1, as amended by PL 1999, c. 628, §1, is further amended to read:

     1. Committee membership. The committee consists of 15 12 members as follows:

Members from state departments serve at the pleasure of their appointing authorities. All other members serve 3-year terms and may continue to serve beyond their terms until their successors are appointed but may not be appointed to subsequent consecutive terms. If a vacancy occurs before a term has expired, the vacancy must be filled for the remainder of the unexpired term by the authority who made the original appointment. If a member is absent for 2 consecutive meetings and has not been excused by the chair from either meeting, the committee may remove the member by majority vote.

     Sec. 18. 20-A MRSA §11484, sub-§1, ¶B, as enacted by PL 1997, c. 732, §4, is repealed.

     Sec. 19. 20-A MRSA §11484, sub-§1, ¶¶B-1 and B-2 are enacted to read:

     Sec. 20. 20-A MRSA §11484, sub-§2, as enacted by PL 1997, c. 732, §4, is repealed and the following enacted in its place:

     2. Terms. Members must be appointed for terms of 4 years. Members may be removed for cause. The member appointed by the Governor under subsection 1, paragraph B-1 must be appointed for an initial term of 3 years. The member appointed by the Governor under subsection 1, paragraph B-2 must be appointed for an initial term of 4 years.

     Sec. 21. 20-A MRSA §12106, sub-§2, as enacted by PL 1991, c. 830, §4 and c. 832, §10, is amended by amending the first paragraph to read:

     2. Members. The Advisory Committee on Medical Education consists of the following 21 19 members:

     Sec. 22. 20-A MRSA §12106, sub-§2, ¶A, as enacted by PL 1991, c. 830, §4 and c. 832, §10, is amended to read:

     Sec. 23. 20-A MRSA §12106, sub-§2, ¶C, as enacted by PL 1991, c. 830, §4 and c. 832, §10, is repealed.

     Sec. 24. 20-A MRSA §12106, sub-§2, ¶E, as enacted by PL 1991, c. 830, §4 and c. 832, §10, is repealed and the following enacted in its place:

     Sec. 25. 20-A MRSA §12504, last ¶, as amended by PL 1999, c. 441, §8, is repealed.

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