Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 213
H.P. 919 - L.D. 1233

An Act to Make Improvements in the Budget Process

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

     Sec. 1. 5 MRSA §1667, first ¶, as amended by PL 1981, c. 316, Pt. I and amended by PL 1995, c. 560, Pt. K, §82 and affected by §83, is further amended to read:

     Not later than June 1st of each year, the Governor shall require the head of each department and agency of the State Government to submit to the Bureau of the Budget a work program for the ensuing fiscal year. Such work program shall include all appropriations, revenues, transfers and other funds, made available to said department or agency for its operation and maintenance and for the acquisition of property, and it shall show the requested allotments of said sums by quarters for the entire fiscal year, classified to show allotments requested for specific amounts for personal services, capital expenditures and amounts for all other departmental expenses. The Department of Mental Health, Mental Retardation and Substance Abuse Services shall further break down its budget to include institutional food expenditures. Funds not expended for this budget item shall may not be transferred between line categories. The Governor, with the assistance of the State Budget Officer, shall review the requested allotments with respect to the work program of each department or agency and shall, if he deems the Governor determines it necessary, revise, alter or change such allotments before approving the same. The Governor may authorize the State Budget Officer to approve quarterly allotments not to exceed $500 $45,000 in any account. The aggregate of such allotments shall may not exceed the total sums made available to said department or agency for the fiscal year in question. The State Budget Officer shall transmit a copy of the allotments as approved by the Governor to the head of the department or agency concerned and also a copy to the State Controller. The State Controller shall thereupon authorize all expenditures to be made from the sums available on the basis of such allotments and not otherwise.

     Sec. 2. 5 MRSA §1669, as amended by PL 1989, c. 7, Pt. O, §2, is further amended to read:

§1669. Federal funds

     No A state department or agency may not make expenditures of any federal funds or expenditures in anticipation of receipt of federal funds for any new or expanded programs in the Federal Expenditures Fund or federal block grant funds, unless such federal funds are approved by the Legislature. The Governor may authorize the expenditure of such federal funds may be authorized for a period not to exceed 12 calendar months and shall notify the Office of Fiscal and Program Review of such action in accordance with sections 1585 and 1667.

     All departments and agencies that receive federal funds from the Federal Expenditures Fund or federal block grant funds shall, within 10 working days of receipt of any official notification from the Federal Government concerning the potential or actual increase or reduction in present funding, submit a copy of that notification to the Director of the Legislative Office of Fiscal and Program Review. In addition, departments and agencies shall, within 25 working days of that notification, submit in writing to the Director of the Legislative Office of Fiscal and Program Review their proposed plan of action to address the notification which that may include an appeal or an outline of the options that will be examined in detail and a time frame for the examination.

     Sec. 3. 5 MRSA §1669-A, as enacted by PL 1995, c. 707, Pt. C, §1 and affected by §2, is repealed.

Effective September 21, 2001, unless otherwise indicated.

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

About the 2001 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