Requires the commissioner of general services to maintain a list of all state boards; requires each state board to maintain a publicly accessible website; requires each website associated with a state board to include certain information about such state board; changes the effectiveness of chapter 219 to November 1, 2013.
Requests the state Department of Education to require each local public school board that maintains a website to publish certain information on the website.
Provides that a website established and maintained by the commissioner of administration shall be the official journal of the state and requires him to post certain information about boards and commissions on it (EN SEE FISC NOTE GF EX)
Requires a ".gov" domain name for websites maintained by a board of elections.
Requires local boards and the division of housing and community renewal to submit certain residential housing and zoning information to the department of state annually; requires such information to be published by the department of state on its website.
Requires local boards and the division of housing and community renewal to submit certain residential housing and zoning information to the department of state annually; requires such information to be published by the department of state on its website.
Websites maintained by executive branch state agencies required to include appropriate contact information, including at minimum the direct email address of agency's commissioner or head.
Relative to requiring institutions of higher education to maintain certain statistical information on their website.
Requires school boards to post certain fiscal information on their websites (RE +$232,710 GF EX See Note)
Requires State agencies to make their websites accessible to people with disabilities and on mobile devices.