Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Special Session of the 120th

PART LL

     Sec. LL-1. 20-A MRSA §10402, sub-§§4 and 6, as enacted by PL 2001, c. 658, §2, are amended to read:

     4. Fiscal matters. The responsibility for funding the council may be shared between government and the private sector. The Maine Development Foundation shall serve as the council's fiscal agent, providing regular financial reports to the council on funds received and expended and an annual audit. The Maine Development Foundation shall seek funds and accept gifts to support the council's objectives.

     6. Report. The council shall report annually by January 31st to the Legislature and the joint standing committee of the Legislature having jurisdiction over education matters. The council shall report on implementation of its long-term plan and recommended changes to the long-term plan.

     Sec. LL-2. PL 2001, c. 658, §3 is amended to read:

     Sec. 3. Initial members. The initial members of the Maine Higher Educational Attainment Council established in the Maine Revised Statutes, Title 20-A, section 10401 must be appointed within 60 days of the President of the Maine Development Foundation's certifying to the Executive Director of the Legislative Council that private sector funding has been secured for the Higher Educational Attainment Council or within 60 days of the effective date of a General Fund appropriation for the Higher Educational Attainment Council, whichever is earlier.

     Sec. LL-3. PL 2001, c. 658, §5 is enacted to read:

     Sec. 5. Contingent effective date. Those sections of this Act that enact the Maine Revised Statutes, Title 5, section 12004-G, subsection 10-B and Title 20-A, chapter 406 take effect only if the President of the Maine Development Foundation certifies to the Executive Director of the Legislative Council that private sector funding has been secured for the Higher Educational Attainment Council or a General Fund appropriation is made for the Higher Educational Attainment Council.

     Sec. LL-4. Retroactivity. This Part applies retroactively to April 10, 2002.

Revisor of Statutes Homepage Search Laws of Maine Maine Legislature

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