| | Part B makes appropriations and allocations of funds for | approved reclassifications and range changes. |
|
| | Part C repeals a provision enacted in Public Law 2005, chapter | 457, Part III that provides for a transfer of $42,500,000 in | fiscal year 2005-06 from Other Special Revenue Funds to the | unappropriated surplus of the General Fund, which was to be | repaid on July 1, 2006 with interest. |
|
| | Part D exempts several Other Special Revenue Funds accounts | from statewide reductions enacted in Public Law 2005, chapter 12 | related to retirement amortization and health insurance savings. |
|
| | Part E authorizes limited-period, project or other temporary | positions that are established by financial order to be | established for a period not to exceed 2 years unless a specific | appropriation or allocation is made by the Legislature beyond 2 | years. Currently, positions established by financial order must | have an end date no later than the statutory adjournment date for | the next regular session of the Legislature. |
|
| | Part F requires the State Controller to transfer $35,000,000 | on July 1, 2006 from the unappropriated surplus of the General | Fund to the Maine Budget Stabilization Fund. |
|
| | Part G provides specific limitations for tax purposes on the | domicile concept in the definition of "resident individual" in | the case of an individual who does not maintain a permanent place | of abode in Maine and is present in Maine for only short periods | of time. It provides that domicile determinations may not be | based solely on the location of an individual's professional | advisors or political contributions. It also provides that | charitable contributions may not be used to determine residency. |
|
| | Part H allows a refundable historic rehabilitation credit to a | developer who owns 2 or more structures located in the Kennebec |
|
|