Previous PageTable Of ContentsNext Page

RESOLVES
First Regular Session of the 119th

CHAPTER 20

H.P. 1543 - L.D. 2197

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1999

Mandate preamble. This measure requires one or more local units of government to expand or modify activities so as to necessitate additional expenditures from local revenues but does not provide funding for at least 90% of those expenditures. Pursuant to the Constitution of Maine, Article IX, Section 21, two thirds of all of the members elected to each House have determined it necessary to enact this measure.

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

     Whereas, Kennebec County has certain expenses and liabilities that must be met as they become due; and

     Whereas, it is necessary that the taxes for the year 1999 be immediately assessed in order to provide the required revenue for the county; 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

     Sec. 1. Kennebec County; taxes apportioned. Resolved: That the following sum is granted as a tax on Kennebec County to be apportioned, assessed, collected and applied to the purposes of paying debts and necessary expenses of the county as authorized in this resolve, and for other purposes of law, for the calendar year 1999:

1999 TAX

$5,141,909

     Sec. 2. General Fund expenditures authorized. Resolved: That the following sums, based on the county budget filed in the office of the Secretary of State, are authorized as General Fund expenditures by the county during the calendar year 1999, in the specific total amounts of expenditures for personal services, contractual services, commodities and capital expenditures for each account in the county budget:

APPROPRIATION
ACCOUNT
NUMBER APPROPRIATIONS

1005 - Superior Court

1010 - Emergency Management Agency

1015 - District Attorney

1020 - County Commissioners

1025 - County Treasurer

1040 - Facilities Management

1050 - Jail

1065 - Register of Deeds

1070 - Register of Probate

1075 - Sheriff

1090 - Auditing

1095 - Debt Service

2005 - Extension Services

2025 - Employee Benefits

2040 - County Copier

2045 - Program Grants

2050 - Insurance

2075 - Property Improvement

2080 - Contingency 40,000

2090 - Miscellaneous

     Sec. 3. Summary. Resolved: That the figures appearing in this resolve represent the total amount of taxes and the total specific expenditures authorized for the calendar year 1999. The following is a summary of revenues and appropriations:

Total Appropriations $7,888,363
Available Credits:

Total Available Credits 2,746,454

Amount to be Raised by Taxation $5,141,909

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

Effective May 10, 1999.

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