Chapter 006

2010 -- H 7541

Enacted 03/19/10

 

A N A C T

RELATING TO THE RHODE ISLAND INDUSTRIAL RECREATIONAL BUILDING AUTHORITY     

     

     Introduced By: Representatives Costantino, Ehrhardt, Serpa, Watson, and Carter

     Date Introduced: February 23, 2010

 

It is enacted by the General Assembly as follows:

 

     SECTION 1. Section 5 of Article 1 in Chapter 100 of the 2008 Public Laws entitled "An

Act Relating to Making Appropriations for the Support of the State for Fiscal Year Ending June

30, 2009" is hereby amended to read as follows:

     SECTION 5. (a) Extension of previous authorizations. The general assembly hereby

extends by for an additional seven years the authorization granted to the Rhode Island Industrial

Recreational Building Authority provided by Chapter 91 of the Public Laws of 1958, and Chapter

537, Section 3, of the Public Laws of 1987.

     (b) Extinguishment of previous authorization. The general assembly hereby extinguishes

as of June 30, 2008 the authority to issue the following debt authorization pursuant to the

provisions of Section 35-8-25 of the general laws.

     Purpose                   Statutory                       Authority                      Amount to be

                                    Reference                                                         Extinguished

     Rhode Island            Chapter 537 P.L. 1987   $80,000,000      $60,000,000 $20,000,000

     Industrial

     Recreation Building

     Authority

 

     SECTION 2. Section 42-34-4 of the General Laws in Chapter 42-34 entitled "Industrial-

Recreational Building Authority" is hereby amended to read as follows:

 

     42-34-4. Organization of authority. -- (a) The Rhode Island industrial-recreational

building authority, hereinafter in this chapter called the "authority", hereby created and

established a body corporate and politic, is constituted a public instrumentality of the state, and

the exercise by the authority of the powers conferred by the provisions of this chapter shall be

deemed and held to be the performance of essential governmental functions. The authority shall

consist of five (5) members, appointed by the governor for a period of five (5) years, as herein

provided.

      (b) During the month of January, 1959, the governor shall appoint one member to serve

until the first day of February, 1960, and until his or her successor is appointed and qualified, one

member to serve until the first day of February, 1961, and until his or her successor is appointed

and qualified, one member to serve until the first day of February, 1962, and until his or her

successor is appointed and qualified, one member to serve until the first day of February, 1963,

and until his or her successor is appointed and qualified, and one member to serve until the first

day of February, 1964, and until his or her successor is appointed and qualified.

      (c) During the month of January, 1960, and during the month of January annually

thereafter, the governor shall appoint a member to succeed the member whose term will then next

expire, to serve for a term of five (5) years commencing on the first day of February then next

following and until his or her successor is appointed and qualified. A member shall be eligible to

succeed himself or herself.

      (d) A vacancy in the office of a member, other than by expiration, shall be filled in like

manner as an original appointment, but only for the remainder of the term of the retiring member.

Members may be removed by the governor for cause.

      (e) The authority may elect such officers from among its members as may be required to

conduct the authority's business. The director of the department of economic development shall

serve as executive director and chief executive officer, ex officio, of the authority. Three (3)

members of the authority shall constitute a quorum and the affirmative vote of a majority of the

members, present and voting, shall be necessary for any action taken by the authority; except that,

in no case shall any action taken by the authority be taken by an affirmative vote of less than

three (3) members. No vacancy in the membership of the authority or disqualification of a

member under section 42-34-16 shall impair the right of the quorum to exercise all rights and

perform all the duties of the authority. All of the members of the authority shall be reimbursed for

their actual expenses necessarily incurred in the performance of their duties.

      (f) Appointments made under this section after the effective date of this act [April 20,

2006]shall be subject to the advice and consent of the senate.

      (g) Newly appointed and qualified public members and designees of ex-officio members

shall, within six (6) months of their qualification or designation, attend a training course that shall

be developed with authority approval and conducted by the chairperson of the authority and shall

include instruction in the following areas: the provisions of chapters 42-34, 42-46, 36-14 and 38-

2; and the authority's rules and regulations. The director of the department of administration shall,

within ninety (90) days of the effective date of this act [April 20, 2006] prepare and disseminate

training materials relating to the provisions of chapters 42-46, 36-14 and 38-2.29.

      (h) Members of the authority shall be removable by the governor pursuant to section 36-

1-7 of the general laws and for cause only, and removal solely for partisan or personal reasons

unrelated to capacity or fitness for the office shall be unlawful.

      (i) Within one hundred eighty (180) days after the end of each fiscal year, the The

authority shall approve and submit an annual a biannual report, each October 1st and each April

1st, to the governor, the speaker of the house of representatives, the president of the senate, and

the secretary of state, of its activities during that fiscal year the previous six (6) months. The

report shall provide: an operating statement summarizing meetings or hearings held, meeting

minutes if requested, subjects addressed, decisions rendered, rules or regulations promulgated,

studies conducted, policies and plans developed, approved, or modified, and programs

administered or initiated; a detailed review of the authority's loan guarantee program, including a

summary of each approved project, the guarantee amount for each approved project, and

estimated jobs created or retained for each approved project; a consolidated financial statement of

all funds received and expended including the source of the funds, a listing of any staff supported

by these funds, and a summary of any clerical, administrative or technical support received; a

summary of performance during the previous fiscal year including accomplishments,

shortcomings and remedies; a synopsis of hearings, complaints, suspensions, or other legal

matters related to the authority of the authority; a summary of any training courses held pursuant

to subsection (i) of this section; a briefing on anticipated activities in the upcoming fiscal year;

and findings and recommendations for improvements. The report shall be posted electronically on

the general assembly and the secretary of states websites as prescribed in section 42-20-8.2 of the

Rhode Island general laws. The director of the department of administration shall be responsible

for the enforcement of this provision.

 

     SECTION 3. This act shall take effect upon passage.

     

=======

LC01935

=======