SP0743
LD 2092
Session - 129th Maine Legislature
 
LR 2970
Item 1
Bill Tracking, Additional Documents Chamber Status

Resolve, To Establish the Maine Spaceport Complex Leadership Council

Sec. 1. Maine Spaceport Complex Leadership Council established. Resolved: That the Maine Spaceport Complex Leadership Council, referred to in this resolve as "the council," is established as a public-private partnership to review the feasibility of establishing a complex in this State that includes a Space Data and Advanced Analytics Center of Excellence, a New Space Innovation Hub and Launch Sites and services for increasing the State's participation in the global market for emerging nanosatellite and aerospace technology.

For the purposes of this resolve, "Space Data and Advanced Analytics Center of Excellence" means a state-of-the-art computer center with networks equipped to import and downlink, store, cleanse, manage and analyze satellite data in concert with terrestrial data for the purposes of solving business and public issues in innovative ways and creating new data products and services.

For the purposes of this resolve, "New Space Innovation Hub and Launch Sites" means a facility to support mission control for managing satellite flights from the point of launch until the end of the satellite mission; a hub for new business incubation and acceleration; a new space industry meeting place; a research and development center for industrial, academic and scientific inquiry; a facility for satellite fabrication and integration; and a learning center for children from kindergarten to grade 12.

Sec. 2. Membership. Resolved: That the council includes the following individuals:

1. The following voting members:

A. Two members of the Senate, including a member from each of the 2 parties holding the largest number of seats in the Legislature, appointed by the President of the Senate;
B. Two members of the House of Representatives, including a member from each of the 2 parties holding the largest number of seats in the Legislature, appointed by the Speaker of the House;
C. Two members of the public appointed by the President of the Senate as follows:
(1) A representative of an in-state manufacturing business with 25 or more employees that is involved in the aerospace industry; and
(2) A representative of an in-state private foundation;
D. Two members of the public appointed by the Speaker of the House as follows:
(1) A representative of an in-state manufacturing business with fewer than 25 employees that is involved in the aerospace industry; and
(2) A representative of a college or university in the State with expertise in aerospace; and
E. Two members of the public appointed by the Governor as follows:
(1) A representative of an entity directly funded by the National Space Grant College and Fellowship Program; and
(2) A representative of an in-state nonprofit research organization that uses satellite-based data.

In making appointments of members of the public, the appointing authorities shall make every effort to appoint persons from generally recognized organizations representing the entities mentioned in paragraphs C, D and E; and

2. The following individuals, or their designees, who serve as ex officio nonvoting members:

A. The Director of the Governor's Office of Policy Innovation and the Future;
B. The president of the Maine Technology Institute;
C. The Chancellor of the University of Maine System;
D. The President of the Maine Community College System;
E. The executive director of the Midcoast Regional Redevelopment Authority;
F. The executive director of the Loring Development Authority of Maine;
G. The Commissioner of Transportation; and
H. The Commissioner of Economic and Community Development.

The first-named Senate member and the first-named House of Representatives member are cochairs of the council. The council may appoint other officers as necessary.

Sec. 3. Appointments; convening of council. Resolved: That the appointing authorities shall make appointments to the council within 30 days of the effective date of this resolve. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been completed. After appointments of all members, the cochairs shall call and convene the first meeting of the council. If 30 days or more after the effective date of this resolve a majority of but not all appointments have been made, the cochairs may request authority and the Legislative Council may grant authority for the council to meet and conduct its business. A meeting of the council under this section is subject to the availability of funding as described in section 7.

Sec. 4. Strategic plan. Resolved: That the council shall create a strategic plan for a spaceport complex in the State that increases the State's participation in the global market for emerging nanosatellite and aerospace technology and that must include at least the following:

1. Clear goals and targets for the spaceport complex that align with the strategic economic plan as described in Public Law 2019, chapter 343, Part RRRR, section 1 including but not limited to educational and research and development goals and strategies;

2. A review of the State's current aerospace industry and a gap analysis;

3. Identification of a spaceport complex site that includes appropriate launch sites that can secure United States Department of Transportation, Federal Aviation Administration approval;

4. Short-term, medium-term and long-term strategies to achieve the goals of the spaceport complex; and

5. Financial analyses, including of costs for construction and operation, and identification of funding sources.

Sec. 5. Costs. Resolved: That, in considering potential costs for the spaceport complex in accordance with the strategic plan under section 4, the council shall consider costs related to the following:

1. The acquisition, construction, equipping, maintenance and operation of the spaceport complex and related facilities;

2. All lands, properties, rights, easements and franchises acquired;

3. All machinery and equipment and finance charges, including interest prior to and during construction and for one year after completion of construction; and

4. Engineering, architectural and fiscal agents; legal expenses; plans and specifications; other expenses necessary or incident to determining the feasibility or practicability of the spaceport complex; administrative expenses; and other such expenses as may be necessary.

The council shall identify and secure commitments for funding for the spaceport complex.

Sec. 6. Compensation. Resolved: That legislative members are entitled to receive the legislative per diem and expenses for their attendance at authorized meetings of the council. Other members are entitled to receive reimbursement of necessary expenses if they are not otherwise reimbursed by their employers or others whom they represent.

Sec. 7. Staff; funding. Resolved: That the council shall contract with a Maine-based entity directly funded by the National Space Grant College and Fellowship Program for staff support and for securing outside funds for all staff support costs. The contracted entity shall administer all funds on behalf of the council. The council may seek funding to fully fund the costs of the council and to develop the strategic plan under section 4. If sufficient funds have not been received within 60 days after the effective date of this resolve, no meetings are authorized and no expenses of any kind may be incurred or reimbursed.

Sec. 8. Submission of strategic plan. Resolved: That, no later than December 31, 2021, the council shall submit its strategic plan developed pursuant to section 4 to the Governor and the joint standing committee of the Legislature having jurisdiction over economic development matters. The council shall include with the strategic plan information regarding any financial commitments from potential users and tenants of the spaceport complex. The council shall make the strategic plan accessible to the public on a publicly accessible website maintained by the Department of Economic and Community Development.

summary

This resolve establishes the Maine Spaceport Complex Leadership Council, a public-private partnership of private space flight commercial interests and local, state and federal government and academic entities, to lead the development and implementation of a spaceport complex in the State and to orchestrate engagement with external stakeholders and investors. The resolve requires the council to create a strategic plan and, by December 31, 2021, to present the plan to the Governor and to the joint standing committee of the Legislature having jurisdiction over economic development matters.


Top of Page