Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 390

H.P. 806 - L.D. 1129

An Act to Amend the Laws Pertaining to the Maine HIV Advisory Committee

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

     Sec. 1. 5 MRSA §19202, sub-§1, as repealed and replaced by PL 1993, c. 384, §2, is repealed.

     Sec. 2. 5 MRSA §19202, sub-§1-A is enacted to read:

     1-A. Duties. The Maine HIV Advisory Committee, as established in section 12004-I, subsection 42 and referred to in this section as the "committee," shall:

     Sec. 3. 5 MRSA §19202, sub-§2, as repealed and replaced by PL 1993, c. 384, §2, is repealed.

     Sec. 4. 5 MRSA §19202, sub-§2-A is enacted to read:

     2-A. Membership. The committee consists of 21 members as provided in this subsection.

     Sec. 5. 5 MRSA §19202, sub-§3, as repealed and replaced by PL 1993, c. 384, §2, is amended to read:

     3. Terms. The term of office of each member is 3 years; except that of the members first appointed chosen by the membership committee pursuant to subsection 2-A, 1/3 must be appointed chosen for a term of one year, 1/3 for a term of 2 years and 1/3 for a term of 3 years; the Commissioner of Human Services or the commissioner's designee serves members chosen after nomination by the Commis-sioner of Human Services, the Commissioner of Mental Health, Mental Retardation and Substance Abuse Services, the Commissioner of Education, the Commissioner of Corrections or the Commissioner of Public Safety serve during the nominating commissioner's term of office; and Legislators serve during the term for which they were elected. The Governor shall designate a chair and vice-chair to serve at the pleasure of the Governor. The membership shall annually elect a chair and vice-chair. The chair is the presiding member of the committee. All vacancies must be filled for the balance of the unexpired term in the same manner as original appointments. The members of the committee are entitled to compensation in accordance with chapter 379.

     Sec. 6. 5 MRSA §19202, sub-§3-A is enacted to read:

     3-A. Compensation. The members of the committee are entitled to compensation in accordance with chapter 379. All members are entitled to reimbursement for expenses.

     Sec. 7. 5 MRSA §19202, sub-§4, as enacted by PL 1993, c. 384, §2, is amended to read:

     4. Meetings. The committee shall meet at least 4 times a year and more frequently if needed to respond to the duties of this committee as specified in subsection 1 1-A. Special meetings may be called by the chair and must be called at the request of the State Epidemiologist, the Director of the Bureau of Health, the Director of Disease Control, the Director of Sexually Transmitted Diseases or by 3 or more members of the committee.

     Sec. 8. 5 MRSA §19202, sub-§5, as enacted by PL 1993, c. 384, §2, is repealed.

     Sec. 9. Transition provision. The Maine HIV Advisory Committee in existence prior to October 1, 1999 shall perform the functions of the membership committee provided in the Maine Revised Statutes, Title 5, section 19202, subsection 2-A in order for the first committee with new membership structure to be formed on or after October 1, 1999.

     Sec. 10. Effective date; retroactivity. This Act takes effect October 1, 1999, except for section 9, which is retroactive to September 1, 1999.

Effective October 1, 1999, unless otherwise indicated.

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