The report of each agency shall include in summary form but not be limited to: [PL 1973, c. 612, §1 (NEW).]
1. Date of establishment. The date when the agency was established;

[PL 1973, c. 612, §1 (NEW).]

Terms Used In Maine Revised Statutes Title 5 Sec. 44

2. Statutory authority. The statutory authority of the agency;

[PL 1973, c. 612, §1 (NEW).]

3. Agency address. The address of the agency’s central office;

[PL 1973, c. 612, §1 (NEW).]

4. Administrative officers. The names, titles and telephone numbers of the principal administrative officers;

[PL 1973, c. 612, §1 (NEW).]

5. Agency chart. An organizational chart of the agency;

[PL 1973, c. 612, §1 (NEW).]

6. Number of employees. The average number of full-time employees;

[PL 1973, c. 612, §1 (NEW).]

7. Authorized employees. The number of employees authorized by the previous Legislature and a summary by month of the actual number of employees;

[PL 1973, c. 612, §1 (NEW).]

8. Recurring operating expenditures. Recurring operating expenditures;

[PL 1973, c. 612, §1 (NEW).]

9. Fund and account identification. The identification of all funds and accounts relating to an agency, with their beginning and ending balances; this shall include all federal funds and all funds from any other source;

[PL 1973, c. 612, §1 (NEW).]

10. Program description. A description of each program shall be provided and shall include a summary of major expenditures, goals and objectives and future plans.

[PL 1973, c. 612, §1 (NEW).]

A department made up of several distinct units shall provide overall summary information for the department and summary information for each bureau, division, commission, agency and institutional unit, as appropriate. [PL 1973, c. 612, §1 (NEW).]
SECTION HISTORY

PL 1973, c. 612, §1 (NEW).