Financial Information (Appendices)
Appendix A
Legislative History of State Research Appropriation for Operations
The following is a summary of the actions of the 118th–123rd Maine Legislatures with regard to appropriating research funds to the University of Maine System for operations:
118th Legislature
March 26, 1997: Governor signed into law the Economic Improvement Strategy (Chapter 24) that appropriated $500,000 to UMS for research.
April 1, 1998: Governor signed into law the Economic Improvement Strategy (Chapter 643, Part LL, Section S-3) that appropriated $4 million to UMS for research. These funds were allocated from the FY98 year-end state surplus for use in FY99.
119th Legislature
March 15, 1999: Governor signed into law the Part I Current Services budget (Chapter 16) that appropriated $4 million in 1999–2000 and 2000–01 to UMS on a “base budget” basis for research. This extends the one-time FY99 $4 million research appropriation that was funded from the FY98 year-end state surplus.
June 4, 1999: Governor signed into law the Part II Supplemental Appropriation budget (Chapter 401) that appropriated an additional $5.55 million in 1999–00 and an additional $50,000 in 2000–01 to UMS on a “base budget” basis for research.
April 25, 2000: Governor signed into law the Part II Supplemental Appropriation budget (Chapter 731) that appropriated $300,000 in 2000–01 to UMS on a “base budget” basis for the Maine Patent Program.
120th Legislature
June 21, 2001: Governor signed into law the Part II Supplemental Appropriation budget (Chapter 439) that appropriated an additional $2 million in 2002–03 to UMS on a “base budget” basis for research.
March 25, 2002: Governor signed into law a deappropriation (Chapter 559) that reduced the FY03 $2 million Supplemental Appropriation by $1 million.
July 1, 2002: Governor signed a Financial Order that curtailed the FY03 $2 million Supplemental Appropriation by an additional $1 million. This eliminated the FY03 increase of $2 million for research, bringing the FY03 research and development appropriation back to the FY02 level of $10.1 million.
November 18, 2002: Governor signed into law a Supplemental Appropriation budget (Chapter 714) that deappropriated the $1 million curtailment that was signed July 1, 2002.
121st Legislature
March 27, 2003: Governor signed into law the Part I Current Services budget (Chapter 20, Part RR) that appropriated $100,000 in 2003–04 and 2004–05 on a “base budget” basisfor research.
January 30, 2004: Governor signed into law a Supplemental Appropriation budget (Chapter 513, Part P, Sec. P-2) that includes a provision to transfer to MEIF up to $2 million of any unbudgeted state revenue remaining at the close of FY04.The full amount was subsequently transferred to UMS. This same Chapter 513, Part P, Sec. P-3 made the $2 million part of the MEIF FY05 base appropriation.
122nd Legislature
March 29, 2006: Governor signed into law a Supplemental Appropriations budget (Chapter 519, Part A, Sec. A-1) that includes providing one-time funding of $600,000 in FY07 for the commercialization of research and development activity, and for the Gulf of Maine Ocean Observing System.
123rd Legislature
June 7, 2007: Governor signed into law a budget (Chapter 240, Part A, Sec. A-68) that provides an increase of $1.5 million in FY08 and an additional $1 million in FY09 on a “base budget” basis for research.
