Previous PageTable Of ContentsNext Page

RESOLVES
First Regular Session of the 120th

CHAPTER 19
H.P. 1309 - L.D. 1772

Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 2001

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 2001 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 2001:

2001 TAX
$5,666,302

     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 2001, 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
Personal Services 46,836
Contractual Services 5,860
Commodities 2,000
1015 - District Attorney

Contractual Services 93,100
Commodities 20,300
Capital Expenditures 15,000
1020 - County Commissioners
Personal Services 54,728
Contractual Services 10,200
Commodities 2,000
1025 - County Treasurer

Contractual Services 7,300
Commodities 3,200
Capital Expenditures 2,500
1040 - Facilities Management

Commodities 35,750

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 - Insurances

2075 - Property Improvement

2080 - Contingency 50,000
2090 - Miscellaneous

Kennebec Valley Council of
Governments:

____________

     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 2001. The following is a summary of revenues and appropriations:

Total Appropriations $8,082,803
Available Credits:

Transfer from Surplus 415,000
Total Available Credits 2,413,501

____________

Amount to be raised by taxation $5,669,302

     Sec. 4. Other revenues. Resolved: That the county is authorized to expend funds from unexpected grants, unexpected revenues or revenues restricted by law, contract or regulation that may become available to the county during 2001 from federal, state or private sources as long as they are expended pursuant to the Maine Revised Statutes, Title 30-A, section 704; and be it further

     Sec. 5. Subsidiary budget. Resolved: That the following sums derived from special revenue accounts and based on the county budget filed in the Department of the Secretary of State are authorized as subsidiary budget expenditures by the county during calendar year 2001:

DEPT
NO.

DESCRIPTION

PER COUNTY
COMMISSIONERS

3901

Maine Revenue Service
Personal Services
Operational Costs
Benefit Costs

Total


$127,868
23,250
42,827
____________
193,945

3902

Maine Drug Enforcement
Personal Services
Operational Costs
Benefit Costs

Total


36,122
5,000
13,767
____________
54,889

3903

Court Security
Personal Services
Operational Costs
Benefit Costs

Total


164,667
8,600
18,723
____________
191,990

0036

Thumbs Up
Personal Services
Operational Costs

Total


12,000
8,000
____________
20,000

0021

Jail Inmate Fund
Miscellaneous Expense


80,000

0022

Inmate Telephone Fund
Miscellaneous Expense


79,200

0035

OUI Schools
Miscellaneous Expense


20,750

 

TOTAL SUBSIDIARY BUDGET

____________
$640,774

 

Available Credits
Maine Revenue Service
Maine Drug Enforcement
Court Security
Thumbs Up
Jail Inmate Fund
Jail Telephone Fund
OUI Program

Total

EXPENDITURES MINUS REVENUES


193,945
54,889
191,990
20,000
80,000
79,200
20,750
____________
$640,774

____________
$0

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

Effective May 14, 2001.

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

About the 120th 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