The Secretary of State shall compile and maintain the information provided pursuant to section 12005?A. [PL 1987, c. 786, §8 (NEW).]
1. Report to Commissioner of Administrative and Financial Services. The Secretary of State, by January 15th of each year, shall submit to the Commissioner of Administrative and Financial Services a list of the boards, with the name and address of each clerk who failed to report as required in section 12005?A.

[PL 1999, c. 668, §48 (AMD).]

Terms Used In Maine Revised Statutes Title 5 Sec. 12009

  • Board: means any authority, board, commission, committee, council and similar organization, including independent organizations, established or authorized by the Legislature to fulfill specific functions the members of which do not serve full time. See Maine Revised Statutes Title 5 Sec. 12002
  • Expenses: means travel, meals or lodging costs or other necessary costs incurred by a member of a board in the performance of his duties as a member of that board. See Maine Revised Statutes Title 5 Sec. 12002
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
2. Report of board activities. The Secretary of State, by January 30th of each year, shall submit a report to the Governor and the joint standing committee of the Legislature having jurisdiction over state and local government. This report, at a minimum, must include the following information with respect to boards in the previous calendar year:
A. The average meeting length of each board; [PL 1987, c. 786, §8 (NEW).]
B. The number of meetings of each board; [PL 1987, c. 786, §8 (NEW).]
C. The total compensation paid to each board; [PL 1987, c. 786, §8 (NEW).]
D. The total amount of expenses reimbursed to each board; and [PL 1987, c. 786, §8 (NEW).]
E. The average rate of attendance for each board. [PL 1987, c. 786, §8 (NEW).]
This report must also include a list of all boards that have failed to report as required in section 12005?A and from whom the Secretary of State is seeking a report. This report must also include a list of boards that have sought an exemption from the reporting or other requirement of this chapter.

[PL 1991, c. 844, §3 (AMD).]

3. Report on appointments. By December 30th of each year, the Secretary of State shall submit a report to the Governor, the Speaker of the House and the President of the Senate. This report shall include the following information and any additional information deemed important by the Secretary of State:
A. A list of appointments, by board, which will expire in the ensuing calendar year and for which reappointments or new appointments are required. This list shall include the date of expiration of the term of each appointment due to expire and the length of any existing vacancy; [PL 1987, c. 786, §8 (NEW).]
B. The appointing authority responsible for making the appointments or reappointments as described in paragraph A; [PL 1987, c. 786, §8 (NEW).]
C. A list of appointments due to expire in the following year which, by law, require a new appointment rather than reappointment of the person in that position; and [PL 1987, c. 786, §8 (NEW).]
D. A list of appointments due to expire in the following year for which confirmation by the Senate is required. [PL 1987, c. 786, §8 (NEW).]

[PL 1987, c. 786, §8 (NEW).]

SECTION HISTORY

PL 1987, c. 786, §8 (NEW). PL 1991, c. 780, §Y105 (AMD). PL 1991, c. 844, §3 (AMD). PL 1999, c. 668, §48 (AMD).