Previous PageTable Of ContentsNext Page

PRIVATE & SPECIAL LAWS
Second Regular Session of the 119th

CHAPTER 91
H.P. 1831 - L.D. 2567

An Act to Establish Municipal Cost Components for Unorganized Territory Services to be Rendered in Fiscal Year 2000-01

     Emergency preamble. Whereas, Acts of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, prompt determination and certification of the municipal cost components in the unorganized territory tax district are necessary to the establishment of a mill rate and the levy of the unorganized territory educational and services tax; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore,

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. Municipal cost components for services rendered. In accordance with the Maine Revised Statutes, Title 36, chapter 115, the Legislature determines that the net municipal cost component for services and reimbursements to be rendered in fiscal year 2000-01 is as follows.

Audit - Fiscal Administration $108,207
Education 9,909,622
Connor School Gym 444,000
Benedicta School Roof 480,639
Forest Fire Protection 150,000
Human Services - General Assistance 77,750
Property Tax Assessment - Operations 573,917
Maine Land Use Regulation Commission -
Operations 167,635

____________

TOTAL STATE AGENCIES $11,911,770
County reimbursements for services:

     Aroostook $582,739

     Franklin 678,196

     Hancock 72,310

     Kennebec 11,219

     Oxford 314,184

     Penobscot 722,873

     Piscataquis 440,997

     Somerset 796,634

     Washington 334,427

____________

____________

TOTAL REQUIREMENTS $15,865,349
COMPUTATION OF ASSESSMENT
Requirements $15,865,349
Less Deductions:

     General -

      State Revenue Sharing $210,000

      Homestead Reimbursement 100,000

      Miscellaneous Revenues 50,000

      Transfer from Undesignated

      Fund Balance 1,000,000

____________

TOTAL $1,360,000

     Educational -

      Lands Reserve Trust $110,000

      Tuition - Travel 200,000

      Miscellaneous 1,500

      Special - Retirement 150,000

____________

TOTAL $461,500

____________

TOTAL DEDUCTIONS ($1,821,500)

____________

TAX ASSESSMENT $14,043,849

     Sec. 2. Payment to Hancock County. Notwithstanding the provisions of the Maine Revised Statutes, Title 36, section 1606, the payment due Hancock County on or before the last day of July 2000 must be reduced by $5,000. The Treasurer of State shall pay the $5,000 to the Sunset Bay Company as compensation for ferry service. This amount is intended to provide the payment of $5,000 to the Eagle Island ferry service, doing business as the Sunset Bay Company, as directed by Private and Special Law 1999, chapter 25, section 3, which was not made by the Hancock County commissioners.

     Sec. 3. Allocation. The following funds are allocated from Other Special Revenue funds to carry out the purposes of this Act.

2000-01

ADMINISTRATIVE AND FINANCIAL SERVICES, DEPARTMENT OF
Unorganized Territory Education & Services Fund - Finance

Deallocates funds to reflect the reduction in amounts to be paid to Hancock County.

Unorganized Territory Education & Services Fund - Finance

Allocates funds to authorize the payment to Eagle Island ferry service, doing business as the Sunset Bay Company.

DEPARTMENT OF ADMINISTRATIVE AND FINANCIAL SERVICES ____________
TOTAL $0

     Sec. 4. Appropriation. The following funds are appropriated from the General Fund to carry out the purposes of this Act.

2000-01

EDUCATION, DEPARTMENT OF
Education in Unorganized Territory

Provides funds for the costs of roof repair for the Benedicta School. This appropriation will increase budgeted General Fund revenue by $480,639.

     Emergency clause. In view of the emergency cited in the preamble, this Act takes effect when approved.

Effective May 5, 2000.

Revisor of Statutes Homepage Subject Index Search 119th Laws of Maine Maine Legislature

About the 2nd Regular Session Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes