HP0806
LD 1143
Session - 128th Maine Legislature
 
LR 362
Item 1
Bill Tracking, Additional Documents Chamber Status

Resolve, Providing for the Official Observance of the 200th Anniversary of the Formation of the State of Maine

Sec. 1. Commission established. Resolved: That, notwithstanding Joint Rule 353, the Maine Bicentennial Commission, referred to in this resolve as "the commission," is established; and be it further

Sec. 2. Commission membership. Resolved: That the commission consists of 22 members as follows:

1. Appointments by President of the Senate. Two members of the Senate, appointed by the President of the Senate;

2. Appointments by Speaker of the House. Two members of the House of Representatives, appointed by the Speaker of the House;

3. Appointments by Commissioner of Education. Two members representing prekindergarten to adult education and 2 members representing private postsecondary education, appointed by the Commissioner of Education;

4. Appointments by Chancellor of the University of Maine System. Two members representing the University of Maine System, appointed by the Chancellor of the University of Maine System;

5. Appointments by President of Maine Maritime Academy. One member representing the Maine Maritime Academy, appointed by the President of the Maine Maritime Academy;

6. Appointments by President of Maine Community College System. One member representing the Maine Community College System, appointed by the President of the Maine Community College System;

7. Appointments by Chief Justice. One member representing the judiciary, active or retired, appointed by the Chief Justice of the Supreme Judicial Court;

8. Appointments by Secretary of State. One member representing the Office of the Secretary of State, appointed by the Secretary of State;

9. Appointments by Maine Humanities Council. Two members representing the Maine Humanities Council, appointed by the Maine Humanities Council;

10. Appointments by Governor. One member of the public, appointed by the Governor; and

11. Ex officio members. Five ex officio members as follows:

A. The President of the Senate;
B. The Speaker of the House;
C. The Maine State Archivist, or the Maine State Archivist's designee;
D. The State Historian, or the State Historian's designee; and
E. The Director of the Maine State Museum, or the director's designee; and be it further

Sec. 3. Appointment terms. Resolved: That the Legislators appointed to the commission serve terms coincident with their legislative terms and are appointed every 2 years. Legislators may be reappointed to the commission and may continue to serve until their replacements are designated. Other appointed members are appointed for terms that expire December 31, 2020; a vacancy is filled in the same manner as the original appointment; and be it further

Sec. 4. Appointments; chair; convening of commission. Resolved: That all appointments must be made no later than 30 days following the effective date of this resolve. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. When appointment of all members is complete, the Executive Director of the Legislative Council shall call and convene the first meeting of the commission no later than October 16, 2017. The commission shall select a chair from among its legislative members; and be it further

Sec. 5. Duties. Resolved: That the commission shall prepare and administer a comprehensive plan and program for the adequate observance and celebration on a statewide basis of the bicentennial anniversary of the formation of the State of Maine, coordinate the programs and activities of all public and private agencies and organizations in the State that are planned for the observation of the anniversary and engage in such other activities as the commission determines necessary and appropriate to carry out the purposes of this resolve; and be it further

Sec. 6. Staff assistance. Resolved: That the Legislative Council shall provide necessary staffing services to the commission; and be it further

Sec. 7. Meetings. Resolved: That the commission may hold up to 4 meetings a year, one of which must be a public hearing, and all meetings must be held during the interim between legislative sessions; and be it further

Sec. 8. Report. Resolved: That, no later than December 15th of each year until December 31, 2020, the commission shall submit a progress report that includes its findings and recommendations for presentation to the joint standing committee of the Legislature having jurisdiction over state and local government matters; and be it further

Sec. 9. Funding. Resolved: That the commission may accept donations and contributions from any source to assist it in carrying out the purposes of this resolve. Funding received must be expended and accounted for in the same manner as funds appropriated to the commission by the Legislature. The commission shall keep a record of contributions received and disbursements made and publish that record on the State's publicly accessible website.

SUMMARY

This resolve establishes the Maine Bicentennial Commission to prepare and administer a comprehensive plan and program for the adequate observance and celebration on a statewide basis of the bicentennial anniversary in 2020 of the formation of the State of Maine.


Top of Page