Chapter
429
2006 -- H 7455 SUBSTITUTE A AS AMENDED
Enacted 07/07/06
A N A C T
RELATING
TO PUBLIC OFFICES AND EMPLOYEES -- PUBLIC ACCOUNTABILITY
AND
REFORM
Introduced
By: Representatives Kilmartin, Moura, Sullivan, Jackson, and Church
Date
Introduced: February 16, 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.
=======
LC01919/SUB
A/2
=======