Table Of ContentsNext Page

JOINT STUDY ORDERS
First Regular Session of the 120th

H.P. 1330

JOINT STUDY ORDER ESTABLISHING THE JOINT STUDY COMMITTEE TO STUDY GROWTH MANAGEMENT

     ORDERED, the Senate concurring, that the Joint Study Committee to Study Growth Management is established as follows.

     1. Committee established. The Joint Study Committee to Study Growth Management, referred to in this order as the "committee," is established.

     2. Membership. The committee consists of 9 members appointed as follows. The President of the Senate shall appoint 3 members from the Senate and the Speaker of the House shall appoint 6 members from the House of Representatives. Of these members, at least 3 must be members of the Joint Standing Committee on Natural Resources and the remaining members must be members of the Joint Standing Committee on Transportation, the Joint Standing Committee on Agriculture, Conservation and Forestry, the Joint Standing Committee on Taxation, the Joint Standing Committee on State and Local Government, the Joint Standing Committee on Appropriations and Financial Affairs and the Joint Standing Committee on Inland Fisheries and Wildlife.

     3. Committee chairs. The first named Senator is the Senate chair of the committee and the first named member of the House is the House chair of the committee.

     4. Appointments; convening of committee; number of meetings. All appointments must be made no later than 30 days following the effective date of this order. The appointing authorities shall notify the Executive Director of the Legislative Council once all appointments have been made. When the appointment of all members has been completed, the chairs of the committee shall call and convene the first meeting of the committee, which may be no later than August 1, 2001. The committee may not meet more than 3 times.

     5. Duties. The committee shall study issues related to sprawl and growth management in Maine, including, but not limited to, the issues addressed in L.D. 1478, "An Act to Amend Maine's Growth Management Law and Related Laws"; L.D. 1643, "An Act to Provide Criteria for the Municipal Use of Rate of Growth Ordinances"; L.D. 1693, "An Act to Amend the Comprehensive Planning and Land Use Regulation Laws"; and L.D. 1444, "An Act to Enhance Local Accountability."

     6. Staff assistance. Upon approval of the Legislative Council, the Office of Policy and Legal Analysis shall provide necessary staffing services to the committee.

     7. Compensation. Members of the committee are entitled to receive the legislative per diem, as defined in the Maine Revised Statutes, Title 3, section 2, and reimbursement for travel and other necessary expenses for attendance at authorized meetings of the committee.

     8. Report. The committee shall submit its report that includes its findings and recommendations, including suggested legislation, to the Second Regular Session of the 120th Legislature no later than December 5, 2001. The committee is authorized to introduce legislation related to its report to the Second Regular Session of the 120th Legislature at the time of submission of its report.

     9. Extension. If the committee requires a limited extension of time to complete its study and make its report, it may apply to the Legislative Council, which may grant an extension. Upon submission of its required report, the committee terminates.

     10. Committee budget. The chairs of the committee, with assistance from the committee staff, shall administer the committee's budget of $3,635. Within 10 days after its first meeting, the committee shall present a work plan to the Legislative Council for its approval. The committee may not incur expenses that would result in the committee's exceeding its approved budget. Upon request from the committee, the Executive Director of the Legislative Council or the executive director's designee shall provide the committee chairs and staff with a status report on the committee's budget, expenditures incurred and paid and available funds.

Passed by the Senate June 20, 2001 and the House of Representatives June 20, 2001.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Top Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes