SP0789
LD 1995
First Special Session - 123rd Legislature - Text: MS-Word, RTF or PDF LR 3149
Item 2
Bill Tracking Chamber Status

Amend the bill by striking out everything after the enacting clause and before the summary and inserting the following:

Sec. 1. 5 MRSA §13033,  as amended by PL 2005, c. 425, §3, is further amended to read:

§ 13033. Membership

The commission consists of 10 9 members: the Chief Executive Officer of the Finance Authority of Maine or the chief executive officer's designee; the Commissioner of Economic and Community Development or the commissioner's designee; the House and Senate chairs of the joint standing committee of the Legislature having jurisdiction over business, research and economic development matters, who are ex officio, nonvoting members; the chair of the Small Business Development Centers Advisory Council; the District Director of the United States Small Business Administration's Maine District Office; and a designee from the administrative unit and 3 public members with expertise and knowledge in small business and entrepreneurship, appointed by the commissioner.

Sec. 2. 5 MRSA §13033-A  is enacted to read:

§ 13033-A Terms of membership

Beginning January 1, 2009, the 3 public members appointed to the commission pursuant to section 13033 are appointed for staggered terms of 3 years. The commissioner shall appoint public members to vacancies on the commission as they occur or upon expiration of terms. Any vacancy must be filled for the unexpired portion of the term in which the vacancy occurs.

Sec. 3. 5 MRSA §13034, sub-§3,  as amended by PL 2001, c. 142, §3, is further amended to read:

3. Issue reports and recommendations.   Issue reports and recommendations to the commissioner, the Governor and the Legislature in regard to programs that support or promote small business assistance and entrepreneurship . Beginning January 15, 2009, the commission shall provide an annual report, by January 15th of each year, to the joint standing committee of the Legislature having jurisdiction over business, research and economic development matters that includes the commission's proposed quarterly meeting schedule for the year, as well as a summary of the Small Business Development Center Program's activities in the State that focuses on its collaborative efforts with other economic development programs in the State; and

Sec. 4. Staggered terms. The Commissioner of Economic and Community Development shall appoint the 3 public members of the Maine Small Business and Entrepreneurship Commission by January 1, 2009 so that one member serves a one-year term, one member serves a 2-year term and one member serves a 3-year term. Subsequent terms of the public members are for 3 years, pursuant to the Maine Revised Statutes, Title 5, section 13033-A.’

summary

This amendment replaces the bill. It removes the District Director of the United States Small Business Administration's Maine District Office as a member of the Small Business and Entrepreneurship Commission. The amendment also requires the commission to submit an annual report beginning January 15, 2009 to the joint standing committee of the Legislature having jurisdiction over business, research and economic development matters that includes the commission’s proposed quarterly meeting schedule for the year, as well as a summary of the Small Business Development Center Program’s activities in Maine that focuses on its collaborative efforts with other economic development programs in the State. It also establishes 3-year terms for public members appointed to the commission and requires the Commissioner of Economic and Community Development to establish staggered terms for the public members.

FISCAL NOTE REQUIRED
(See attached)


Top of Page