Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

PART B

     Sec. B-1. Costs to the General Fund. Costs to the General Fund must be provided in the Salary Plan program, referred to in Part E, section 1 of this Act, in the amount of $871,000 for the fiscal year ending June 30, 2000, and in the amount of $2,046,000 for the fiscal year ending June 30, 2001, to implement the economic terms of the collective bargaining agreement made by the State and the American Federation of State, County, and Municipal Employees, Council #93 for the institutional services bargaining unit.

     Sec. B-2. Adjustment of salary schedules for fiscal year 1999-00. Effective at the beginning of the pay week commencing closest to July 1, 1999, the salary schedules for employees in the institutional services bargaining unit must be adjusted by 3%, consistent with the terms of the collective bargaining agreement.

     Sec. B-3. Adjustment of salary schedules for fiscal year 2000-01. Effective at the beginning of the pay week commencing closest to July 1, 2000, the salary schedules for employees in the institutional services bargaining unit must be adjusted by 2%, consistent with the terms of the collective bargaining agreement.

     Sec. B-4. Addition of new salary step for fiscal year 2000-01. Effective at the beginning of the pay week commencing closest to January 1, 2001, the salary schedules for employees in the institutional services bargaining unit must be adjusted by adding a new pay step 4% greater than the current highest step and eliminating the first step, consistent with the terms of the collective bargaining agreement.

     Sec. B-5. Other employees; similar and equitable treatment. Employees in classifications included in the institutional services bargaining unit who are excluded from collective bargaining pursuant to the Maine Revised Statutes, Title 26, section 979-A, subsection 6, paragraphs E and F, must be given equitable treatment on a pro rata basis similar to that treatment given employees covered by the collective bargaining agreement.

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

About the 1999 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