LD 1614
pg. 195
Page 194 of 234 PUBLIC Law Chapter 451 Page 196 of 234
Download Chapter Text
LR 1999
Item 1

 
Educational and General Activities - UMS 0031

 
Initiative: Appropriates funds to reduce in-state tuition in
fiscal year 2003-04.

 
General Fund2003-042004-05

 
All Other$1,000,000$0

 
____________________

 
General Fund Total$1,000,000$0

 
PART CCC

 
Sec. CCC-1. PL 2003, c. 20, Pt. K, §19 is enacted to read:

 
*Sec. K-19.__Effective date.__That section of this Part that repeals and
replaces the Maine Revised Statutes, Title 22, section 3174-T,
subsection 5, paragraph A takes effect July 1, 2004.

 
Sec. CCC-2. Appropriations and allocations. The following appropriations
and allocations are made.

 
HUMAN SERVICES, DEPARTMENT OF

 
Medical Care - Payments to Providers 0147

 
Initiative: Provides funds to postpone for one year the increase
in MaineCare premiums established in Public Law 2003, chapter 20
for children in families with income levels between 151% and 200%
of the federal poverty level.

 
General Fund2003-042004-05

 
All Other$250,000$0

 
____________________

 
General Fund Total$250,000$0

 
Federal Expenditures Fund2003-042004-05

 
All Other$750,000$0

 
____________________

 
Federal Expenditures Fund Total$750,000$0

 
Sec. CCC-3. Retroactivity. That section of this Part that enacts
Public Law 2003, chapter 20, Part K, section 19 applies
retroactively to March 27, 2003.

 
PART DDD


Page 194 of 234 Top of Page Page 196 of 234
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