| | It requires the State Controller to transfer $3,954,211 in | fiscal year 2005-06 from the unappropriated surplus of the | General Fund to the Medical Care Services Federal Expenditures | Fund program within the Department of Health and Human Services | to settle federal audit findings related to school-based health | services and the prescription drug discount program. |
|
| | It requires the State Controller to transfer $4,850,000 in | fiscal year 2005-06 from the unappropriated surplus of the | General Fund to the Foster Care Federal Expenditures Fund program | within the Department of Health and Human Services to settle | federal audit findings related to the Adoption Assistance | program. |
|
| | Part O authorizes the Department of Administrative and | Financial Services, Office of Information Technology to enter | into lease-purchase financing arrangements for the acquisition of | hardware, software and other systems retrofitting to support the | operations of Maine Revenue Services tax administration | facilities. |
|
| | Part P renames the Maine State Film Commission program in the | Department of Economic and Community Development the Maine State | Film Office program. |
|
| | Part Q authorizes the Department of Public Safety, Bureau of | State Police to establish 2 State Police Sergeant project | positions to be temporarily assigned to the Maine Criminal | Justice Academy for each training class at the academy. |
|
| | Part R authorizes any balance remaining on June 30, 2006 in | the Baxter Compensation Authority General Fund account to carry | forward to June 30, 2007. |
|
| | Part S establishes the Director, External Affairs position as | a major policy-influencing position in the Department of Marine | Resources. |
|
|