Terms Used In Maine Revised Statutes Title 5 Sec. 43

  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
As used in sections 43 through 46, the word “agency” shall mean a state department, agency, office, board, commission or quasi-independent agency, board, commission, authority or institution. [PL 1975, c. 436, §3 (RPR).]
The administrative head or body of each agency shall, on or before September 1st, annually, deliver to the Governor a report of such agency during the preceding fiscal year ending June 30th. An agency using a fiscal year other than that used by the State may report on the basis of its preceding fiscal year. The Legislative branch, through the Legislative Council, and the Judicial branch, through the Chief Justice of the Supreme Judicial Court, the University of Maine System and the Maine Maritime Academy, may also submit reports of these branches of State Government for the previous fiscal year. [PL 1985, c. 779, §8 (AMD).]
The Governor shall immediately cause such reports to be edited with regard to content, arrangement and brevity, except that the constitutional officers elected by the Legislature, the Legislative Council and the Chief Justice and the University of Maine System and the Maine Maritime Academy shall approve any editing of their respective reports. [PL 1985, c. 779, §8 (AMD).]
The Governor shall, no later than December 31st annually, consolidate such reports into a public document entitled “the Maine State Government Annual Report” and shall cause it to be published electronically in the online repository maintained by the State Librarian pursuant to Title 27, section 66 for permanent digital access to government documents. A minimum of 4 copies of the report must be printed and provided to the State Librarian for retention in the Maine State Library government documents collection and distribution to other libraries in the State for patron access. [PL 2021, c. 549, §4 (AMD).]
SECTION HISTORY

PL 1973, c. 612 (NEW). PL 1975, c. 436, §3 (RPR). PL 1985, c. 779, §8 (AMD). PL 2021, c. 549, §§4, 5 (AMD).