| 
   | 
   | 
   | 
   | 
   | 
   | 
 
 
   | 
  127th MAINE LEGISLATURE | 
 
 
   | 
   | 
  LD 1703 | 
   | 
  LR 2828(01) | 
   | 
   | 
 
 
   | 
  An Act To Make a
  Technical Correction to Public Law 2015, Chapter 483 | 
 
 
   | 
  Fiscal Note for
  Original Bill | 
 
 
   | 
  Sponsor: Sen. Woodsome of York | 
 
 
   | 
  Committee: Not Referred | 
 
 
   | 
  Fiscal Note Required: Yes | 
 
 
  |   | 
    | 
    | 
    | 
    | 
    | 
    | 
 
 
   | 
   | 
   | 
   | 
   | 
   | 
   | 
 
 
  | Fiscal Note | 
 
 
   | 
   | 
   | 
   | 
   | 
   | 
   | 
 
 
  | Clarifies transfer to Cost Recovery Fund | 
 
 
   | 
   | 
   | 
   | 
   | 
   | 
   | 
 
 
  | Fiscal Detail
  and Notes | 
   | 
   | 
   | 
   | 
   | 
 
 
   | 
  PL 2015, c. 483
  (LD 1676) required a transfer of up to $13,400,000 from the unappropriated
  surplus of the General Fund to the Cost Recovery Fund within the Public
  Utilities Commission after certain other statutorily required transfers (the
  so-called "cascade"), including those pursuant to Maine Revised
  Statutes, Title 5, section 1536. This bill clarifies that the only part of
  section 1536 that the transfer to the Cost Recovery Fund is to occur after is
  the transfer to the Reserve for General Fund Operating Capital. This makes
  clear that the Cost Recovery Fund will receive a transfer before any funds
  are moved pursuant to other section 1536 transfers, including to the Maine
  Budget Stabilization Fund. The bill applies retroactively to April 16, 2016. | 
 
 
   | 
  Enactment of this
  bill will not change the fiscal impact expressed in the fiscal note for LD
  1676, as that fiscal note had already assumed the transfer to the Cost
  Recovery Fund would occur after the transfer to the Reserve for General Fund
  Operating Capital but before any transfer to the Maine Budget Stabilization
  Fund. | 
 
 
 
   | 
   | 
   | 
   | 
   | 
   | 
   |