Previous PageTable Of ContentsNext Page

RESOLVES
Second Regular Session of the 122nd

CHAPTER 215
S.P. 776 - L.D. 2013

Resolve, Regarding a Monument for Women Veterans of Maine

     Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, it is appropriate and timely to honor women veterans of Maine and to enable the Commission to Arrange for a Monument Honoring Women Veterans of Maine to complete its work for this purpose; and

     Whereas, the study must be initiated before the 90-day period expires in order that the study may be completed and the recommendations submitted in time to coordinate with the work of the Capitol Planning Commission on planning a monument park; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, be it

     Sec. 1. Resolve 2005, c. 116, §4, amended. Resolved: That Resolve 2005, c. 116, §4 is amended to read:

     Sec. 4. Appointments; 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 and the Director of the Bureau of General Services within the Department of Administrative and Financial Services once all appointments have been completed. Within 15 days after appointment of all members, but not later than August 1st No later than July 1, 2006, the chairs shall call and convene the first meeting of the commission; and be it further

; and be it further

     Sec. 2. Resolve 2005, c. 116, §8, repealed and replaced. Resolved: That Resolve 2005, c. 116, §8 is repealed and the following enacted in its place:

     Sec. 8. Funding. Resolved: That funding for the commission is as provided by law; and be it further

; and be it further

     Sec. 3. Resolve 2005, c. 116, §10, amended. Resolved: That Resolve 2005, c. 116, §10 is amended to read:

     Sec. 10. Consultation; reports. Resolved: That, when the commission has developed recommendations about an appropriate location and design for the monument honoring women veterans of Maine, but not later than January 2, 2006 September 1, 2006, the commission shall submit its initial report for review by the Capitol Planning Commission. A final report must be submitted to the Capitol Planning Commission by March 1, 2006 December 7, 2006. Upon submission of its required reports, the commission terminates; and be it further

; and be it further

     Sec. 4. Resolve 2005, c. 116, §11, repealed. Resolved: That Resolve 2005, c. 116, §11 is repealed.

; and be it further

     Sec. 5. Appropriations and allocations. Resolved: That the following appropriations and allocations are made.

DEFENSE, VETERANS AND EMERGENCY MANAGEMENT, DEPARTMENT OF
Veterans Services 0110
Initiative: Deappropriates funds to support the meetings costs of the Commission to Arrange for a Monument Honoring Women Veterans of Maine established in Resolve 2005, chapter 116.
GENERAL FUND 2005-06 2006-07

GENERAL FUND TOTAL $0 ($3,990)
DEFENSE, VETERANS AND EMERGENCY MANAGEMENT, DEPARTMENT OF
DEPARTMENT TOTALS 2005-06 2006-07

DEPARTMENT TOTAL -
ALL FUNDS $0 ($3,990)

LEGISLATURE
Study Commission - Funding 0444
Initiative: Appropriates funds to support the meetings costs of the Commission to Arrange for a Monument Honoring Women Veterans of Maine established in Resolve 2005, chapter 116.
GENERAL FUND 2005-06 2006-07

GENERAL FUND TOTAL $0 $3,990
LEGISLATURE
DEPARTMENT TOTALS 2005-06 2006-07

DEPARTMENT TOTAL -
ALL FUNDS $0 $3,990

SECTION TOTALS 2005-06 2006-07

SECTION TOTAL -
ALL FUNDS $0 $0

; and be it further

     Sec. 6. Retroactivity. Resolved: That this resolve applies retroactively to September 15, 2005.

     Emergency clause. In view of the emergency cited in the preamble, this resolve takes effect when approved.

Effective May 30, 2006.

Revisor of Statutes Homepage Subject Index Search 122nd Laws of Maine Maine Legislature

About the 2nd Regular & 2nd Special Session Laws Of Maine

Previous PageTop 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