129th MAINE LEGISLATURE

Similar documents
TABLE OF CONTENTS Chapter 203. Financing and Funds... 2 Subchapter A. General Provisions... 2 Subchapter B. Unemployment Compensation Fund...

'Sec MRSA 436, as amended by PL 1999, c. 563, 1, is further amended to read: 436. Grants for technical assistance and research

2017 Session (79th) A SB Senate Amendment to Senate Bill No. 90 (BDR 18-18) Title: Yes Preamble: No Joint Sponsorship: No Digest: Yes

NC General Statutes - Chapter 160B Article 5 1

PERSONAL PROPERTY TAX RELIEF ACT SPECIAL REVIEW SEPTEMBER 2004

128th MAINE LEGISLATURE

NC General Statutes - Chapter 116D Article 4 1

2017 ME S 501, Introduced

Senate Bill No. 1 Committee of the Whole

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE

NC General Statutes - Chapter 159 1

Senate Bill No. 415 Senators Cancela and Woodhouse. Joint Sponsors: Assemblywomen Jauregui, Monroe-Moreno and Spiegel

LOUISIANA ADMINISTRATIVE CODE Title 71 - Treasury Public Funds Part III. Bond Commission Debt Management. Page The Commission - Purpose 1

NC General Statutes - Chapter 116D 1

ENROLLED SENATE BILL No. 686

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 1 HOUSE BILL 274. Short Title: Taxpayer Bill of Rights. (Public)

[First Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 13, 2018

STATE QUESTION NO. 2. Amendment to the Sales and Use Tax Act of Senate Bill 415 of the 79th Session. CONDENSATION (Ballot Question) Yes

ASSEMBLY, No. 10 STATE OF NEW JERSEY 217th LEGISLATURE

NC General Statutes - Chapter 159 Article 3 1

DEBT MANAGEMENT POLICY Approved by the Town Council at the Town Council Meeting

A Bill Regular Session, 2017 HOUSE BILL 1726

House Bill 4 Senate Amendments Section-by-Section Analysis HOUSE VERSION SENATE VERSION (IE) CONFERENCE

Senate Bill No. 1 Committee of the Whole

12/30/09 10:46 AM PENSIONS LM/LD LCPR10-012

Title IV. Revenue & Finance

Title 35-A: PUBLIC UTILITIES

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL REFERRED TO COMMITTEE ON LABOR AND INDUSTRY, SEPTEMBER 26, 2016 AN ACT

ASSEMBLY, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED SEPTEMBER 27, 2012

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 4, 2017

128th MAINE LEGISLATURE

Emergency Services Volunteer Length of Service Award Program Act P.L. 1997, c. 388, as amended by P.L. 2001, c. 272

Plainview School District I-27 Carter County, Oklahoma

IC Chapter 18. Uniform County Innkeeper's Tax

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 916 CHAPTER... AN ACT

H 8072 S T A T E O F R H O D E I S L A N D

REVISOR JFK/RC JFK17-02

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

FAIRBANKS NORTH STAR BOROUGH ORDINANCE NO

The 2017 Florida Statutes

CAROLE KEETON STRAYHORN,

Title 36: TAXATION. Chapter 101: GENERAL PROVISIONS. Table of Contents Part 2. PROPERTY TAXES...

FISCAL MANAGEMENT POLICY

As Introduced. Regular Session S. B. No Senator Beagle Cosponsors: Senators Schiavoni, Eklund, Patton A B I L L

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2017 GENERAL SESSION

1 HB By Representative Johnson (K) 4 RFD: Economic Development and Tourism. 5 First Read: 25-JAN-18. Page 0

Second Regular Session Seventy-first General Assembly STATE OF COLORADO INTRODUCED HOUSE SPONSORSHIP SENATE SPONSORSHIP

CHAPTER 3 FINANCE AND TAXATION 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY

3. Adopt Bond Resolution for Electrical System Conversion Project; Approve the Execution of Various Documents in Connection Therewith KSU

This is the text of S1893 from the New Jersey Legislature:

NPC Authorizing Statute Public Law Enacted May 5, 2010

Session of SENATE BILL No. 54. By Committee on Ways and Means 1-29

1 HB By Representative Johnson (K) 4 RFD: Economic Development and Tourism. 5 First Read: 25-JAN-18. Page 0

NEW MEXICO STATE STATUTE

LEGAL COMPLIANCE MANUAL PUBLIC INDEBTEDNESS

ARTICLE 14. SECTION 1. Section of the General Laws in Chapter 35-6 entitled Accounts and

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

ON FEBRUARY 1, 2011, THE TEXAS WORKFORCE COMMISSION PROPOSED THE BELOW RULES WITH PREAMBLE TO BE SUBMITTED TO THE TEXAS REGISTER.

CHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1824

Convention Center Expansion and Renovation Legislative Recommendation Preliminary Draft

TOWN OF WINDSOR RESOLUTION NO

CHAPTER 3 FINANCE AND TAXATION 3.03 DISPOSAL OF COUNTY-OWNED SURPLUS PERSONAL PROPERTY

AN ACT INSURANCE ))))) 24 Insurance Ch. 11. SECTION 1. Legislative declaration. The general assembly hereby:

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 594 HOUSE BILL 703

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION BILL DRAFT 2007-RD-4 [v.5] (12/07)

Bulletin February, 2018 ADDITIONAL COUNTY MOTOR VEHICLE LICENSE TAX

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4055

1 (b) Reconstruct and rehabilitate state highways to better maintain 2 them and prevent and avoid costly future repairs; 3 (c) Support local

Halifax Convention Centre Act

IC Chapter 14. Miscellaneous Provisions

SENATE, No. 551 STATE OF NEW JERSEY. 215th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2012 SESSION

P.L. 2004, CHAPTER 68, approved June 30, 2004 Assembly, No. 3108

State of Minnesota HOUSE OF REPRESENTATIVES

Referred to Committee on Revenue and Economic Development. FISCAL NOTE: Effect on Local Government: May have Fiscal Impact. Effect on the State: Yes.

HP0944, LD 1343, item 1, 124th Maine State Legislature An Act To Promote Consumer Fairness in Tax Refund Anticipation Loans

State of Minnesota Office of the State Auditor

One Hundred Seventh Congress of the United States of America

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2745 CHAPTER... AN ACT

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 600 SUMMARY

A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 25, :00 PM

S 0192 S T A T E O F R H O D E I S L A N D

AUDITED FINANCIAL STATEMENTS

West Virginia Higher Education Policy Commission Revenue Bonds Higher Education Facilities 2004 Series B

ASSEMBLY COMMITTEE SUBSTITUTE FOR ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE ADOPTED MAY 17, 2018

CHAPTER House Bill No. 1835

Section A bill for an act

H 7803 SUBSTITUTE A AS AMENDED ======== LC004816/SUB A ======== S T A T E O F R H O D E I S L A N D


H 7944 SUBSTITUTE A AS AMENDED ======== LC004952/SUB A ======== S T A T E O F R H O D E I S L A N D

PRIOR PRINTER'S NOS. 41, 62, 91 PRINTER'S NO. 93 THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL. Report of the Committee of Conference

N.J. Stat. 34:1B-124. LexisNexis(R) New Jersey Annotated Statutes Copyright 2017 All rights reserved.

ARTICLE 13 AS AMENDED

through : Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

Town of Londonderry 2010 Annual Report 2011 Warrant

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 450 HOUSE BILL 174

American Recovery and Reinvestment Act of 2009 (ARRA) Terms and Conditions

State of Minnesota Office of the State Auditor

SUMMARY OF SIGNIFICANT ACCOUNTING AND BUDGETARY POLICIES

Sample Budget Ordinance

Transcription:

129th MAINE LEGISLATURE FIRST REGULAR SESSION-2019 Legislative Document No. 149 S.P. 36 In Senate, January 17, 2019 An Act To Authorize a General Fund Bond Issue To Provide Student Debt Forgiveness To Support Workforce Attraction and Retention Reference to the Committee on Innovation, Development, Economic Advancement and Business suggested and ordered printed. DAREK M. GRANT Secretary of the Senate Presented by Senator LIBBY of Androscoggin. Cosponsored by Representative DAUGHTRY of Brunswick and Senators: BELLOWS of Kennebec, CHENETTE of York, President JACKSON of Aroostook, VITELLI of Sagadahoc, Representatives: FECTEAU of Biddeford, Speaker GIDEON of Freeport, MOONEN of Portland, O'NEIL of Saco. Printed on recycled paper

1 Be it enacted by the People of the State of Maine as follows: 2 PART A 3 Sec. A-1. Authorization of bonds. The Treasurer of State is authorized, under 4 the direction of the Governor, to issue bonds in the name and on behalf of the State in an 5 amount not exceeding $250,000,000 for the purposes described in section 5 of this Part. 6 The bonds are a pledge of the full faith and credit of the State. The bonds may not run for 7 a period longer than 10 years from the date of the original issue of the bonds. 8 Sec. A-2. Records of bonds issued; Treasurer of State. The Treasurer of 9 State shall ensure that an account of each bond is kept showing the number of the bond, 10 the name of the successful bidder to whom sold, the amount received for the bond, the 11 date of sale and the date when payable. 12 Sec. A-3. Sale; how negotiated; proceeds appropriated. The Treasurer of 13 State may negotiate the sale of the bonds by direction of the Governor, but no bond may 14 be loaned, pledged or hypothecated on behalf of the State. The proceeds of the sale of the 15 bonds, which must be held by the Treasurer of State and paid by the Treasurer of State 16 upon warrants drawn by the State Controller, are appropriated solely for the purposes set 17 forth in this Part. Any unencumbered balances remaining at the completion of the project 18 in this Part lapse to the Office of the Treasurer of State to be used for the retirement of 19 general obligation bonds. 20 Sec. A-4. Interest and debt retirement. The Treasurer of State shall pay 21 interest due or accruing on any bonds issued under this Part and all sums coming due for 22 payment of bonds at maturity. 23 Sec. A-5. Disbursement of bond proceeds from General Fund bond issue. 24 The proceeds of the sale of the bonds authorized under this Part must be expended as 25 designated in the following schedule under the direction and supervision of the agencies 26 and entities set forth in this section. 27 28 29 FINANCE AUTHORITY OF MAINE Maine Student Loan Debt Relief Fund 30 Provides funds to provide payments for student loan debt cancellation for individuals 31 who agree to work and reside in this State for 5 years and to reimburse employers in 32 this State that make student loan debt payments on behalf of their employees who 33 agree to work and reside in this State for 5 years. 34 Total $250,000,000 35 Sec. A-6. Contingent upon ratification of bond issue. Sections 1 to 5 do not 36 become effective unless the people of the State ratify the issuance of the bonds as set 37 forth in this Part. Page 1-129LR0922(01)-1

1 Sec. A-7. Appropriation balances at year-end. At the end of each fiscal year, 2 all unencumbered appropriation balances representing state money carry forward. Bond 3 proceeds that have not been expended within 10 years after the date of the sale of the 4 bonds lapse to the Office of the Treasurer of State to be used for the retirement of general 5 obligation bonds. 6 Sec. A-8. Bonds authorized but not issued. Any bonds authorized but not 7 issued within 5 years of ratification of this Part are deauthorized and may not be issued, 8 except that the Legislature may, within 2 years after the expiration of that 5-year period, 9 extend the period for issuing any remaining unissued bonds for an additional amount of 10 time not to exceed 5 years. 11 Sec. A-9. Referendum for ratification; submission at election; form of 12 question; effective date. This Part must be submitted to the legal voters of the State at 13 a statewide election held in November following passage of this Act. The municipal 14 officers of this State shall notify the inhabitants of their respective cities, towns and 15 plantations to meet, in the manner prescribed by law for holding a statewide election, to 16 vote on the acceptance or rejection of this Part by voting on the following question: 17 "Do you favor a $250,000,000 bond issue to provide funds for payment 18 of student loan debt of individuals who agree to work and reside in 19 Maine for 5 years and for reimbursement of employers that make student 20 loan repayments on behalf of such individuals?" 21 The legal voters of each city, town and plantation shall vote by ballot on this question 22 and designate their choice by a cross or check mark placed within a corresponding square 23 below the word "Yes" or "No." The ballots must be received, sorted, counted and 24 declared in open ward, town and plantation meetings and returns made to the Secretary of 25 State in the same manner as votes for members of the Legislature. The Governor shall 26 review the returns. If a majority of the legal votes are cast in favor of this Part, the 27 Governor shall proclaim the result without delay and this Part becomes effective 30 days 28 after the date of the proclamation. 29 The Secretary of State shall prepare and furnish to each city, town and plantation all 30 ballots, returns and copies of this Part necessary to carry out the purposes of this 31 referendum. 32 PART B 33 Sec. B-1. 10 MRSA 1013, sub- 16, as amended by PL 2001, c. 417, 12 and 34 PL 2017, c. 474, Pt. F, 9, is further amended to read: 35 16. Maine Education Savings Program. The Maine Education Savings Program, 36 as established in Title 20-A, chapter 417-E; and 37 Sec. B-2. 10 MRSA 1013, sub- 17, as enacted by PL 2001, c. 417, 13, is 38 amended to read: Page 2-129LR0922(01)-1

1 17. Maine Dental Education Loan Program. The Maine Dental Education Loan 2 Program as established in Title 20-A, chapter 426.; and 3 Sec. B-3. 10 MRSA 1013, sub- 18 is enacted to read: 4 18. Maine Student Loan Debt Relief Program. The Maine Student Loan Debt 5 Relief Program as established in Title 20-A, chapter 441. 6 Sec. B-4. 20-A MRSA c. 441 is enacted to read: 7 CHAPTER 441 8 MAINE STUDENT LOAN DEBT RELIEF PROGRAM 9 12941. Maine Student Loan Debt Relief Program established; purpose; 10 administration 11 The Maine Student Loan Debt Relief Program, referred to in this chapter as "the 12 program," is established. The purposes of the program are to: 13 1. Payment of student loan debt. Provide for the payment of student loan debt for 14 individuals who agree to reside and work in this State for at least 5 years; and 15 2. Reimbursement of student loan debt payments made by employers. 16 Reimburse employers in this State that make student loan debt payments on behalf of 17 their employees who agree to reside and work in this State for 5 years. 18 The Finance Authority of Maine shall administer the program. 19 12942. Maine Student Loan Debt Relief Fund established 20 The Maine Student Loan Debt Relief Fund, referred to in this chapter as "the fund," is 21 established as a nonlapsing fund administered by the Finance Authority of Maine. All 22 money received by the fund from any source, including a General Fund bond obligation, 23 must be deposited with the authority and credited to the fund. Money credited to the fund 24 must be used for the purposes of the program, including reimbursement of the authority's 25 administrative costs for operating the program. 26 Sec. B-5. Rulemaking. The Finance Authority of Maine shall adopt major 27 substantive rules, as provided in the Maine Revised Statutes, Title 5, chapter 375, 28 subchapter 2-A, to implement the Maine Student Loan Debt Relief Program established 29 in Title 20-A, chapter 441. Rules adopted by the authority must comply with the 30 purposes of the program as specified in Title 20-A, section 12941 and must include, but 31 are not limited to, the application and verification process and penalties for failing to 32 fulfill the requirements of the program and the use of the Maine Student Loan Debt Relief 33 Fund established in Title 20-A, section 12942. The authority shall submit the major 34 substantive rules to the Second Regular Session of the 129th Legislature no later than 35 January 3, 2020. Page 3-129LR0922(01)-1

1 SUMMARY 2 This bill: 3 1. Requires a General Fund bond obligation in the amount of $250,000,000 for a 4 program administered by the Finance Authority of Maine to provide funds for payment of 5 student loan debt for individuals who agree to live and work in Maine for 5 years and to 6 reimburse employers that make student loan debt payments on behalf of their employees 7 who agree to live and work in Maine for 5 years; and 8 2. Establishes the Maine Student Loan Debt Relief Program and the Maine Student 9 Loan Debt Relief Fund and requires the Finance Authority of Maine to adopt major 10 substantive rules to implement the program and submit the rules to the Second Regular 11 Session of the 129th Legislature. Page 4-129LR0922(01)-1