LD 1319
pg. 224
Page 223 of 460 PUBLIC Law Chapter 20 Page 225 of 460
Download Chapter Text
LR 2000
Item 1

 
Initiative: Provides for elimination of data entry contract for
electronic filing system, computer upgrade delays and miscellaneous
other administrative reductions resulting from loss of electronic
filing system.

 
GENERAL FUND2003-042004-05

 
All Other (15,653) (18,033)

 
____________________________

 
GENERAL FUND TOTAL (15,653) (18,033)

 
ETHICS AND ELECTIONS PRACTICES, COMMISSION ON GOVERNMENTAL

 
DEPARTMENT TOTALS2003-042004-05

 
GENERAL FUND (15,653) (18,033)

 
____________________________

 
DEPARTMENTAL TOTAL - ALL FUNDS (15,653) (18,033)

 
EXECUTIVE DEPARTMENT

 
Ombudsman Program 0103

 
Initiative: Provides for the deappropriation of funds for the
elimination of this program in fiscal year 2004-05.

 
GENERAL FUND2003-042004-05

 
All Other0 (63,752)

 
____________________________

 
GENERAL FUND TOTAL0 (63,752)

 
Administration - Executive - Governor's Office 0165

 
Initiative: Provides for the deappropriation of funds by
limiting program operations to achieve savings towards the budget
shortfall.

 
GENERAL FUND2003-042004-05

 
Personal Services (166,760) (167,856)

 
All Other (8,190) (12,758)

 
____________________________

 
GENERAL FUND TOTAL (174,950) (180,614)

 
Planning Office 0082

 
Initiative: Provides for the transfer of one Senior
Administrative Secretary position and one Secretary position to
the State Planning Office Other Special Revenue Fund.

 
GENERAL FUND2003-042004-05

 
Positions - Legislative Count (-1.000) (-1.000)


Page 223 of 460 Top of Page Page 225 of 460
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer