Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Special Session of the 118th

PART C

     Sec. C-1. Abandoned property transfers. Notwithstanding the Maine Revised Statutes, Title 33, section 1857, the administrator, who is the Treasurer of State, is authorized to withhold from transfer to General Fund undedicated revenue for the fiscal year ending June 30, 1997 an amount not to exceed $1,500,000 to pay claims on abandoned property advertised in June of 1997. Any balance remaining unclaimed from this amount must be transferred to General Fund undedicated revenue no later than September 30, 1997.

     Sec. C-2. Bureau of Information Services; restructure rates. Notwithstanding the Maine Revised Statutes, Title 5, section 1585, the State Budget Officer shall calculate the amount of savings or costs that apply against each affected account in the All Other line category appropriations and allocations for fiscal years 1997-98 and 1998-99 of the affected General Fund and Highway Fund accounts based on the restructured rates charged by the Bureau of Information Services and shall transfer the calculated amounts between the affected accounts in each fund by financial order. These transfers are to be considered adjustments to appropriations and allocations. The State Budget Officer shall annually provide the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs with a report of the transferred amounts no later than September 30, 1997 and September 30, 1998.

     Sec. C-3. Workers' compensation rate adjustments. Notwithstanding the Maine Revised Statutes, Title 5, section 1585, the State Budget Officer in calculating the amount of savings in accordance with Public Law 1997, chapter 24, Part YY, sections 1 and 2 is authorized to transfer by financial order, any savings in excess of the identified amounts in sections 1 and 2 to affected accounts that are adversely impacted by the adjustment of workers' compensation rates. These transfers are to be considered adjustments to appropriations and allocations. The State Budget Officer shall report to the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs before June 15, 1998 and before June 15, 1999 on the implementation of this section.

     Sec. C-4. Transfer from salary plan. The salary plan program in the Department of Administrative and Financial Services may be made available as needed in allotment by financial order upon the recommendation of the State Budget Officer and approval of the Governor to be used for the payment of premium overtime, in accordance with the federal Fair Labor Standards Act, to employees in the Department of Corrections, Division of Probation and Parole in fiscal year 1997-98.

     Sec. C-5. Block Grant allocation. Notwithstanding the Maine Revised Statutes, Title 5, section 1669-A, or any other provision of law, for fiscal year 1997-98, the Department of Human Services may accept Federal Block Grant Funds for the following purposes in the event that the existing Medicaid program is terminated and a Medicaid Block Grant is established: the Child Care Block Grant, the Community Services Block Grant, Maternal and Child Health Block Grant, Preventive Health and Health Services Block Grant, Social Services Block Grant and the Title XIX Medicaid Program. The Governor may authorize the allocation and expenditure of such Block Grant funds for a period not to exceed 12 calendar months and shall seek the advice and consent of the joint Standing committees of the Legislature having jurisdiction over appropriations and financial affairs and health and human services matters prior to any expenditures of such funds.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes