§2069. Annual reports
Within 4 months after the close of each fiscal year of the authority, the executive director of the authority shall prepare and submit a complete financial report to the Governor and to the Legislature, duly audited and certified by the auditor of accounts of the operations and activities of the authority during the preceding fiscal year to be distributed in the same way as state departmental reports. Within 5 months after the close of the authority's fiscal year, the executive director shall prepare and submit to the Legislature a detailed report on the activities of the authority during the preceding fiscal year. The report must contain information concerning the authority's financial and operational activities, including, but not limited to, resolutions, projects, grants, mortgages and loans. The report also must address continuing and potential problems with finances, operations and projects. [PL 1999, c. 122, §1 (AMD).]
SECTION HISTORY
PL 1971, c. 303, §1 (NEW). PL 1975, c. 771, §218 (AMD). PL 1999, c. 122, §1 (AMD).
Structure Maine Revised Statutes
Part 4: HOSPITALS AND MEDICAL CARE
Chapter 413: HEALTH FACILITIES AUTHORITY
22 §2052. Declaration of necessity
22 §2054. Health Facilities Authority; executive director
22 §2057. Acquisition of property by authority
22 §2058. Conveyance of title to participating institutions
22 §2059. Notes of the authority
22 §2060. Bonds of the authority
22 §2061. Procedure before issuance of bonds
22 §2062. Trust agreement to secure bonds
22 §2063. Credit of State not pledged
22 §2066. Enforcement of rights and duties
22 §2067. Exemption from taxation
22 §2068. Bonds declared legal investments
22 §2071. Source of payment of expenses
22 §2072. Agreement of the State
22 §2073. Act cumulative; no notice required
22 §2074. Act liberally construed
22 §2075. Maine Health Facilities' Reserve Fund