LD 468
pg. 196
Page 195 of 395 PUBLIC Law Chapter 12 Page 197 of 395
Download Chapter Text
LR 2149
Item 1

 
Kindergarten to Grade 12

 
Total cost of funding public education from

 
kindergarten to grade 12 for fiscal year

 
2005-06 pursuant to the Maine Revised

 
Statutes, Title 20-A, chapter 606-B$1,566,417,644

 
2005-06 Transition Adjustment

 
Total cost of the transition adjustment

 
costs pursuant to the Maine Revised

 
Statutes, Title 20-A, section 15686$13,425,799

 
Sec. C-3. Local and state contributions to total cost of funding public education from
kindergarten to grade 12 and the Fund for the Efficient Delivery of Educational Services.
The local contribution and the state contribution appropriation
provided for general purpose aid for local schools for the fiscal
year beginning July 1, 2005 and ending June 30, 2006 are
calculated as follows:

 
2005-062005-06

 
LOCALSTATE

 
Local and State Contributions to the

 
Total Cost of Funding Public Education

 
from Kindergarten to Grade 12 and the Fund

 
for the Efficient Delivery of Educational

 
Services

 
Local and state contributions to

 
the total cost of funding public

 
education from kindergarten to

 
grade 12 pursuant to the Maine

 
Revised Statutes, Title 20-A,

 
section 15683 and the Fund for the

 
Efficient Delivery of Educational

 
Services$742,331,574$837,453,898

 
Sec. C-4. Limit of State's obligation. If the State's continued
obligation for any individual component contained in section 2 of
this Part exceeds the level of funding provided for that
component, any unexpended balances occurring in other programs
may be applied to avoid proration of payments for any individual
component. Any unexpended balances from section 2 of this Part
may not lapse but must be carried forward for the same purpose.

 
Sec. C-5. Authorization of payments. Sections 1 to 4 of this Part may
not be construed to require the State to provide payments that
exceed the appropriation of funds for general purpose aid for
local schools for the fiscal year beginning July 1, 2005 and
ending June 30, 2006.


Page 195 of 395 Top of Page Page 197 of 395
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer