| | | Be it enacted by the People of the State of Maine as follows: |
|
| | | Sec. 1. 3 MRSA §995, sub-§4, as enacted by PL 2001, c. 702, §2, is | | amended to read: |
|
| | | 4. Annual report. The director shall prepare an annual | | report of the office's activities for each calendar year and | | shall submit that annual report to the committee and the | Legislature no later than March 1st January 15th of each | | calendar year. |
|
| | | This bill changes the annual reporting date of the Office of | | Program Evaluation and Government Accountability to ensure | | that the Legislature has adequate time during a regular | | session to review the contents of the report. |
|
|