Chapter
428
2006 -- S 2799 SUBSTITUTE A
Enacted 07/07/06
A N A
C T
RELATING TO PUBLIC
OFFICES AND EMPLOYEES -- PUBLIC ACCOUNTABILITY AND REFORM
Introduced By: Senator J.
Michael Lenihan
Date Introduced: February
14, 2006
It is enacted
by the General Assembly as follows:
SECTION
1. Legislative intent:
It
is a priority of this legislature to ensure that Rhode Island citizens have the
utmost
confidence
in state government. In order to promote public confidence and to provide open
and
honest
government it is the further intent of this legislature to support transparency
and
accountability
in all aspects of government activity and to promote the highest standards of
ethical
performance and accountability.
SECTION
2. This act shall be known and may be cited as the "Public Accountability
and
Reform
Act of 2006".
SECTION
3. Sections 17-27-2 and 17-27-3 of the General Laws in Chapter 17-27
entitled
"Reporting of Political Contributions by State Vendors" are hereby
amended to read as
follows:
17-27-2.
Affidavits required. -- In connection with contracts for goods or
services to be
provided
at a cost of five thousand dollars ($5,000) or more between a state vendor and
a state
agency,
whether written or unwritten, the state vendor shall execute, under oath, an
affidavit
concerning
reportable contributions pursuant to chapter 25 of this title. If the state
vendor has,
within
the twenty-four (24) months preceding the date of the contract, contributed an
aggregate
amount
in excess of two hundred fifty dollars ($250) within a calendar year to any
general
officer,
any candidate for a general office, any member of the general assembly or
candidate for
the
general assembly, or any political
party; the state vendor shall file the affidavit with the board
of
elections and shall list the name of the general officer, member of the
general assembly or
candidate
or political party, the amount and date of each contribution made during the
preceding
twenty-four
(24) months and the total gross amount, in dollars, of contracts entered into
between
the
state vendor and all state agencies during that period of time.
17-27-3.
Filing of affidavits. -- (a) The affidavit required by section 17-27-2
shall be
filed, together
with a copy of the contract or a written summary of the principal terms of the
contract,
with the board of elections. If the contract is in writing, then the affidavit
shall be filed
within
sixty (60) days of the execution of the contract; if the contract is not in
writing, then the
affidavit
shall be filed within sixty (60) days of the date when the state vendor first
is notified that
they
have reached the five thousand dollar ($5,000) threshold established by section
17-27-2.
(b) Notwithstanding the provisions of subsection (a) of this section, any state
vendor
who has
a reasonable belief that it would be required to make two (2) or more filings
in any
calendar
year pursuant to this section will be deemed to have satisfied its obligations
under this
section
if it files a notice certifying that belief with the board of elections and
subsequently files
an
affidavit meeting the requirements of this section on or before July 31 with
respect to the
preceding
six (6) months ending on June 30 and on or before January 31 for the six (6)
month
period
of the preceding year ending December 31.
(c) Parent, affiliate, or subsidiary entities of a state vendor which are
required to report
pursuant
to this chapter may do so in the form of a consolidated report which contains
the
required
information for both the vendor, its parent, subsidiary, or affiliated entity.
All affidavits
filed by
state vendors pursuant to this chapter shall be public documents.
(d)
The board of elections shall maintain on its website a report of all vendors
submitting
affidavits
as required under this chapter which report shall include: the name of the
vendor, a
summary
description of the vendor contract, if written, or the services performed or
goods
purchased
and their cost, and the amount of reportable contributions pursuant to chapter
25 of this
title.
SECTION
4. Sections 22-10-9 and 22-10-10 of the General Laws in Chapter 22-10
entitled
"Lobbying" are hereby amended to read as follows:
22-10-9.
Financial reports. -- (a) (1) Every person that engages any person to
act as a
lobbyist
concerning legislative matters, and the lobbyist, shall individually file with
the secretary
of state
a complete and itemized report of all expenditures made for the purpose of
lobbying,
including,
but not limited to, advertising expenses and all compensation paid to the
lobbyists for
lobbying.,
and all campaign contributions in excess of one hundred dollars ($100) to state
and
municipal
elected officials and state political action committees. The report shall also include any
expenditure,
gift, or honorarium of twenty-five dollars ($25.00) or more for each occurrence
concerning
any legislative or executive official paid or incurred by the person who
engages the
lobbyist
and the lobbyist. The report shall include the names of the individuals
receiving or in
whose
behalf the expenditures have been made, and the reason, date, and place of the
expenditures.
(2) Any function to which the entire membership of the general assembly, or of
either
chamber
or of any legally constituted legislative committee or commission within the
general
assembly,
is invited, which is sponsored by any person, corporation, or association
having
engaged
any person to act as a lobbyist, or by any lobbyist, shall be deemed a lobbying
activity,
and any
funds expended or incurred for that function shall be set forth in the
financial report.
(3) The initial report shall be filed by the person, corporation, or
association having
engaged
any person to act as a lobbyist and by the lobbyist at the time of their
initial registration,
and
updated reports shall be filed with the secretary of state by the fifteenth
(15th) day of each
month
thereafter, beginning in March until the final adjournment of the general
assembly. A final
report
shall be filed no later than thirty (30) days after the final adjournment;
provided, however,
in the
year 2005, the first updated report filed under this subsection shall be filed
by June 15th.
(4) All reports shall be on a form prescribed by the secretary of state, and
the reports
shall be
open for public inspection.
(5) In the event no compensation has been paid or received, and no expenses
have been
paid or
incurred, an annual statement to that effect may be filed with the secretary of
state in lieu
of the
report form.
(b) During any special session of the general assembly, every person,
corporation, or
association
that engages any person to act as a lobbyist, and every lobbyist so engaged,
shall
register
within twenty-four (24) hours of the commencement of the session. The initial
financial
reports
shall be filed within twenty-four (24) hours after the date of the employment for
the
special
session, and updated reports shall be filed every fourteen (14) days
thereafter. The final
report
shall be filed no later than seven (7) days after the date of adjournment.
(c) Not later than January 15 of each year, every lobbyist and every
individual, firm,
business,
corporation, association, partnership, or other group which employed a lobbyist
or
engaged
any person to act as a lobbyist or who was required to register with the office
of
secretary
of state during the preceding year pursuant to section 22-10-6 shall file with
the
secretary
of state a complete and detailed report of all money or anything of value which
in the
aggregate
exceeds two hundred fifty dollars ($250) provided or promised to any major
state
decision-maker
within the preceding calendar year. "Money" and "anything of
value" in this
subsection
and in subsection (d) shall mean any fee, salary, commission, expense
allowance,
forbearance,
forgiveness, royalty, rent, capital gain, gift, loan, reward, favors or services,
gratuities
or special discounts, or any other form of recompense that constitutes income
under the
Federal
Internal Revenue Code.
(d) Not later than January 15 of each year, every individual, firm, business,
corporation,
association,
partnership or other group specified in subsection (c) shall provide an exact
copy of
the
report required in subsection (c) to the Rhode Island ethics commission and to
any major state
decision-maker
to whom it provided or promised money or anything of value which in the
aggregate
exceeds two hundred fifty dollars ($250) within the preceding calendar year.
22-10-10.
Duties and powers of the secretary of state. -- The secretary of state
shall
have
authority to perform any duties that are necessary to implement the provisions
of this
chapter.
Without limiting the generality of the foregoing, the secretary of state is
authorized and
empowered
to:
(1) Develop forms for the making of the required financial reports.
(2) Develop one register for legislative lobbyists and one register for limited
activity
lobbyists.
(3) Adopt rules and regulations to carry out the purposes of this chapter.
(4) Prepare and make available for public inspection through the office of the
secretary
of state
summaries of all reports.
(5) Prepare and publish a manual for all persons, corporations, or associations
which
engage
any person as a lobbyist and for all lobbyists which sets forth the
requirements of this
chapter.
and conduct an annual education program for lobbyists to review the
requirements of this
chapter
and chapter 139 of title 42 regarding lobbying activities and construction on
codes of
ethics
and conflicts of interest.
(6) Ascertain whether any person, corporation, association, or lobbyist has
failed to
register
or file reports or has filed an incomplete or inaccurate report; and the
secretary may, for
good
cause shown, extend the dates upon which reports are required to be filed.
(7) Conduct investigations and/or hearings relative to alleged violations of
this chapter
either
on his or her own initiative or upon receipt of a verified written complaint,
which
complaint
shall, upon pain and penalty of perjury, be based upon actual knowledge and not
merely
on information and belief. Upon completion of the investigation, if the
secretary of state
has
reason to believe that a violation has occurred, the secretary may convene a
hearing for the
purpose
of taking evidence and receiving testimony regarding the alleged violation. At
this
hearing,
the person alleged to have committed the violation shall be afforded the
opportunity to
present
evidence and offer testimony in his or her defense. Upon completion of the
hearing, if the
secretary
of state determines by a preponderance of the evidence that a violation has
occurred, the
secretary
shall order the lobbyist or person engaging a lobbyist to file any report or
amended
report
that is necessary to immediately correct the violation. If the secretary
determines by clear
and
convincing evidence that the violation was intentional and that the violator
failed to comply
when
given notice of the deficiency, then he or she may impose an administrative
penalty as
provided
in section 22-10-11(a). Any determination and/or administrative penalty imposed
by the
secretary
of state may be appealed by the aggrieved party to superior court pursuant to
the
provisions
of chapter 35 of title 42. If the secretary of state determines that the nature
of the
violation
was of such seriousness and willfulness as to warrant a criminal complaint, he
or she
may
refer the violation to the attorney general for prosecution as provided for in
section 22-10-
11(b).
(8) Administer oaths.
(9)
Prepare and publish annually by March first (1st), a report on lobbying in
Rhode
Island
to be submitted to the governor, the speaker of the house, the house majority
leader, the
house
minority leader, the senate president, the senate majority leader, the senate
minority leader,
and
members of the ethics commission. The annual report shall include information
on lobbying
activities
as provided in sections 22-10-4, 22-10-5, 22-10-9, 42-139-3, 42-139-4,
42-139-5, and
42-139-6.
The report shall be made available electronically on the secretary of state's
website.
SECTION
5. Sections 36-14-8, 36-14-16 and 36-14-17 of the General Laws in
Chapter
36-14 entitled "Code of Ethics" are hereby amended to read as
follows:
36-14-8.
Rhode Island ethics commission -- Establishment -- Members -- Vacancies -
-
Quorum -- Compensation and quarters. -- (a) There is hereby established an independent and
nonpartisan
Rhode Island ethics commission composed of nine (9) members appointed by the
governor.
The president of the senate, the minority leader of the senate, the speaker of
the house
of
representatives, the majority leader of the house of representatives, and the
minority leader of
the
house of representatives shall, within twenty (20) days of July 21, 1992, each
submit to the
governor
a list of names of at least five (5) individuals. The governor shall, within
forty (40) days
of July
21, 1992, appoint one individual from each of the lists so submitted and four
(4)
individuals
without regard to the lists submitted by the legislative leaders.
(b) Members of the commission shall serve for terms of five (5) years, except
that, of the
members
first appointed:
(1) The individual appointed from the list submitted by the majority leader of
the house
of
representatives shall serve for one year;
(2) The individuals appointed from the lists submitted by the minority leader
of the
senate
and one of the individuals appointed by the governor without regard to the
lists submitted
by the
legislative leaders shall serve for two (2) years;
(3) The individual appointed from the list submitted by the minority leader of
the house
of
representatives and one of the individuals appointed by the governor without
regard to the lists
submitted
by the legislative leaders shall serve for three (3) years;
(4) The individual appointed from the list submitted by the president of the
senate and
one of
the individuals appointed from the list submitted by the minority leader of the
house of
representatives
shall serve for four (4) years; and
(5) The individual appointed from the list submitted by the speaker of the
house of
representatives
and one of the individuals appointed from the list submitted by the minority
leader
of the
senate shall serve for five (5) years.
(c) No member shall be appointed for more than one full five (5) year term;
provided,
however,
that each member shall continue to serve until his or her successor is
appointed and
qualified;
and, provided further, that if, at the time of the expiration of any member's
term, that
member
is actively engaged in the adjudication of a complaint, he or she shall
continue to serve in
that
capacity until the commission has completed its responsibilities with respect
to that
complaint.
(d) The governor shall, at the time of the initial appointments to the
commission,
designate
one member to act as chairperson of the commission for a period of one year and
another
to act as vice chairperson of the commission for a period of one year.
Thereafter, the
commission
shall elect a chairperson and a vice chairperson. The vice chairperson shall
act as
chairperson
in the absence of the chairperson or in the event of a vacancy in that
position.
(e) Any vacancy on the commission, occurring for any reason prior to the
expiration of
the
term, shall be filled for the unexpired term by the appointing authority in the
same manner as
the
original appointment within thirty (30) days of the vacancy occurring.
(f) No individual, while a member or employee of the commission, including any
legal
counsel
engaged by the commission, shall:
(1) Hold or campaign for any other public office;
(2) Hold office in any political party or political committee;
(3) Participate in or contribute to any political campaign;
(4) Directly or indirectly attempt to influence any decision by a governmental
body,
other
than as the duly authorized representative of the commission on a matter within
the
jurisdiction
of the commission;
(5) Have held elective public office or have been a candidate for elective
public office
for a
one year period prior to appointment.
(6) Have any equity interest or ownership interest in, or be employed by a
business entity
that
derives any of its revenue or income by engaging in lobbying, as defined in
chapter 22-10
and
chapter 42-139.
(g) The governor shall declare vacant the position on the commission of any
member
who
takes part in activities prohibited by subsection (f) of this section. An
individual appointed to
fill a
vacancy occurring other than by the expiration of a term of office shall be
appointed for the
unexpired
term of the member he or she succeeds, and is eligible for appointment to one
full five-
year
term thereafter. Any vacancy occurring on the commission shall be filled within
thirty (30)
days in
the manner in which that position was originally filled.
(h) For any action to be taken under the terms of this chapter by the full
commission,
five (5)
members of the commission shall constitute a quorum.
(i) Commission members shall not be compensated for attendance at meetings of
the
commission
or of any investigating committee or adjudicative panel of the commission.
(j) All departments and agencies of the state or of any city or town or
political
subdivision
within this state shall furnish such advice or information documentary or
otherwise,
to the
commission and its agents as is deemed necessary or desirable by the commission
to
facilitate
the purposes of this chapter.
(k) The director of administration is hereby authorized and directed to provide
suitable
quarters
for the commission.
(l) When commission members act in good faith within the scope of their
authority and
in their
official capacities they shall be afforded protection against civil liability
as provided in
section
9-1-31.1.
36-14-16.
Financial statement to be filed. -- (a) On or before the last Friday in
April of
each
year, the following officials and employees subject to this code of ethics
shall file with the
commission
a financial statement complying with the requirements of this chapter.
(1) All state elected officials;
(2) All state appointed officials;
(3) All state appointed officials and employees who hold a major
decision-making
position
in a state agency;
(4) All municipal elected officials; and
(5) All municipal appointed officials whose official duties and
responsibilities include
exercising
decision-making authority over the expenditure of more than fifty thousand
dollars
($50,000)
in public funds in any fiscal or calendar year, and expressly including
solicitors and
assistant
solicitors, police chiefs, fire chiefs, superintendents of schools, principals,
superintendents
and administrators of charter schools, board members of charter schools,
principals,
superintendents and administrators of state schools, board members of state
schools,
building
inspectors, members of planning boards, zoning boards, licensing boards and tax
appeal
boards.
This subsection shall also include all municipal appointed officials whose
official duties
and
responsibilities include nominating, appointing or hiring any persons that will
receive
compensation
of more than fifty thousand dollars ($50,000) in public funds in any fiscal or
calendar
year.
(b) In the case of state and municipal appointed officials on and after January
1, 1988,
the
appointee shall file the financial statement within thirty (30) days after the
date of his or her
appointment
or the date he or she qualifies for the office; provided, however, that in the
case of
the
appointment of officials that require senate confirmation, the appointee shall
file the financial
statement
with the appropriate senate committee prior to the institution of those
confirmation
proceedings.
(c) Within thirty (30) days after the filing deadline, every person who is a
candidate for
an
office as an elected officer, except those candidates for moderator and clerk
of a voting district
of the
cities and towns, shall file the financial statement as required by this chapter.
Filings of
candidates
for general office shall include information as required in subdivision
36-14-17 (b)(2).
The
commission shall grant an extension for good cause shown of not more than
fifteen (15)
days,
provided a request for the extension is received prior to the filing deadline
for the financial
statement.
(d) Except as otherwise provided in this chapter, at least thirty (30) days
before the
deadline
date for the filing of a financial statement by each individual required to
file, the
commission
shall mail to the individual a copy of the financial statement form. In the
case of
candidates
other than those covered by subsection (f) of this section, the forms shall be
mailed
within
ten (10) days after the filing deadline date. In the case of appointed officers
covered by this
section,
the forms shall be mailed within seven (7) days after the date of the
appointment.
(e) If a person has filed a financial statement as required by one subsection
of this
section
covering the preceding calendar year, he or she is not required to file a
financial statement
as
required by another subsection if, before the deadline for filing under the
other subsection, he
or she notifies
the commission in writing that he or she has already filed a financial
statement
under
the subsection specified.
(f) A person required to file a financial statement under subsection (a) of
this section
may
request the commission to grant an extension of time of not more than sixty
(60) days for
filing
the statement. The commission shall grant the extension of not more than sixty
(60) days if
the
request is received prior to the filing deadline or if a timely filing or
request for extension is
prevented
because of physical or mental incapacity. Not more than one extension may be
given to
a person
in one year except for good cause shown.
(g) The deadline for filing any statement required by this section is 5:00 P.M.
of the last
day designated
in the pertinent subsection of this section for filing the statement. When the
last
day of
filing falls on a Saturday or Sunday or an official state holiday, the deadline
for filing is
extended
to 5:00 P.M. of the next day which is not a Saturday or Sunday or holiday. Any
statement
required by any provision of this section to be filed within a specified time
period shall
be
deemed to be timely filed if it is placed in the United States post office or
in the hands of a
common
or contract carrier properly addressed to the appropriate authority within the
time limits
applicable
to the statement. The postmark or receipt mark (if received by a common or
contract
carrier)
will be prima facie evidence of the date that the statement was deposited with
the post
office
or carrier. The person filing the statement may show by competent evidence that
the actual
date of
posting was to the contrary.
36-14-17.
Content of financial statement. -- (a) The financial statement required
herein
shall be
on a form prescribed by the commission and shall include the account of the
financial
activity
of the person required to file the statement by this chapter, the financial
activity of his or
her
spouse (if not estranged), and any dependent children for the preceding
calendar year.
(b) The account of financial activity referred to in subsection (a) of this
section shall
consist
of:
(1) If he or she or any person enumerated in subsection (a) of this section or
a business
entity
in which he or she or any person enumerated as aforesaid held a ten percent
(10%) or
greater
equity interest or five thousand dollars ($5,000) or greater cash value
interest at any time
during
the calendar year for which the statement is required has done business with a
state or
municipal
agency or a business which is subject to direct regulation greater than of a de
minimus
nature
by a state or municipal agency, and if so, the date and nature of the business;
(2) A list of all sources of occupational income identified by employer or, if
self
employed,
by the nature of occupation or profession, and if income was received from a
state or
municipal
agency, the name and address of the agency and the nature of the services
rendered;
however,
general officers, as defined in section 17-2-1, shall list all sources and
amounts of
income
in excess of two hundred dollars ($200) according to the following categories:
(i)
not more than $1000
(ii)
greater than $1000 but no more than $10,000
(iii)
greater than $10,000 but no more than $25,000
(iv)
greater than $25,000 but no more than $50,000
(v)
greater than $50,000 but no more than $100,000
(vi)
greater than $100,000 but no more than $200,000
(vii)
greater than $200,000 but no more than $500,000
(viii)
greater than $500,000 but no more than $1,000,000
(ix)
greater than $1,000,000
(3) A listing of all real property in which a financial interest was held;
however, this
section
shall not apply to real property used exclusively as his or her principal
residence;
(4) Identification of any interested person from whom the person or his or her
spouse (if
not
estranged) or any dependent child received a gift or contribution of money or
property in
excess
of one hundred dollars ($100) in value or a series of gifts or contributions of
money or
property,
the total of which exceeds one hundred dollars ($100) in value received from
the same
source,
and a description of each gift or contributions, except those received from
persons related
to the
person at any time within the third degree of consanguinity or affinity and
campaign
contributions
which were reported as required by law, for purposes of this subsection,
"interested
person",
means a person or a representative of a person or business that has a direct
financial
interest
in a decision that the person subject to the Code of Ethics is authorized to
make, or to
participate
in the making of, as part of his or her official duties;
(5) Identification of the source of all income received as beneficiary of a
trust and
identification
of each asset, if known to the beneficiary, from which income was received by
the
beneficiary
in excess of one thousand dollars ($1,000);
(6) A list of all boards of directors of which the person is a member and
executive
positions
which he or she holds in any business entity, stating the name and address of
each
business
entity;
(7) The name and address of any business entity in which he or she or any
person
enumerated
in subsection (a) of this section held a ten percent (10%) or greater equity
interest or
five
thousand dollars ($5,000) or greater cash value interest in at any time during
the calendar
year for
which the statement is required; and
(8) (i) Identification of any person, business entity, financial institution or
other
organization
to whom the person was indebted at any time during the calendar year for which
the
statement
is required in an amount in excess of one thousand dollars ($1,000) other than:
(A) Any person related to the person at any time within the third degree of
consanguinity
or
affinity; or
(B) Any transactions involving credit cards; or
(C) Any indebtedness to a financial institution, licensed and regulated by any
state or by
the
United States, which is secured solely by a mortgage of record on real property
used
exclusively
as the principal residence of the person required to file the statement.
(ii) This section does not require the reporting of the amount or amounts of
the
indebtedness
or the payment record of the loans.
(c) The financial statement shall be sworn to under oath.
SECTION
6. Chapter 36-14 of the General Laws entitled "Code of Ethics" is
hereby
amended
by adding thereto the following section:
36-14-10.1.
Continuing ethics education -- The commission shall periodically
provide a
continuing
education program on the Rhode Island code of ethics and related laws for major
state
decision-makers.
The program shall be provided at least twice annually and shall consist of
continuing
education units as established by commission rule and which may be offered
through
an
interactive web-based format. The commission shall provide participants with
certificates
showing
the date and number of continuing education units completed.
SECTION
7. Section 42-139-6 of the General Laws in Chapter 42-139 entitled
"Executive
Branch and Public Corporation Lobbying" is hereby amended to read as
follows:
42-139-6.
Financial reports. -- (a) (1) Every person, corporation, or association
that
engages
any person to act as a lobbyist concerning executive or public corporation
matters, and
the
lobbyist, shall individually file with the secretary of state a complete and
detailed report of all
compensation
paid to the lobbyist for lobbying, and all campaign contributions in excess
of one
hundred
dollars ($100) or more to state and municipal elected officials and state
political action
committees.
The report shall include including
the total amount expended for lobbying purposes,
and an
itemization of any expenditure, gift, or honorarium of twenty-five dollars
($25.00) or more
for each
occurrence paid or incurred by the person, corporation, or association or
lobbyist for the
specific
purpose of promoting or opposing in any manner action by members of the
executive
branch
or of public corporations. These reports shall include the names of the persons
receiving
or in
whose behalf the expenditures have been made, and the reason, time, and place
of the
expenditures.
(2) The initial report shall be filed by the person, corporation, or
association having
engaged
any person to act as a lobbyist and by the lobbyist at the time of their
initial registration,
and
updated reports shall be filed with the secretary of state semi-annually. The
updated reports
shall be
filed no later than thirty (30) days after the end of each reporting period,
and shall include
expenditures
for the period from January 1 through June 30, and July through December 31,
respectively.
(3) All reports shall be on a form prescribed by the secretary of state, and
the reports
shall be
open for public inspection.
(4) In the event no compensation has been paid or received, and no expenses
have been
paid or
incurred, an annual statement to that effect may be filed with the secretary of
state in lieu
of the
report form.
SECTION
8. This act shall take effect upon passage.
=======
LC01892/SUB A/2
=======