LD 86
pg. 1
LD 86 Title Page P & S Law Chapter 4 LD 86 Title Page
Download Chapter Text
LR 553
Item 1

 
CHAPTER 4

 
H.P. 95 - L.D. 86

 
An Act To Amend the Charter of the Eastport Port Authority

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. P&SL 1977, c. 14, §1, 3rd and 4th ¶¶, as amended by P&SL 1993, c.
82, §1, are further amended to read:

 
The city manager of Eastport, the president of the Eastport
city council and a representative appointed by the Department of
Transportation shall be directors as long as they hold their
respective offices, and their successors shall be directors while
they hold the respective offices. The other 4 directors must be
residents of Eastport, as defined by the registrar of voters for
voting purposes, and must be elected by a majority of the legal
voters voting at an election, for a term of 4 years, in the same
manner and at the same time as Eastport city councilors, except
that at the first election under this section, one director is
elected for one year, one for 2 years, one for 3 years and one
for 4 years. Directors begin their terms of office January 1st
and serve until their successors are duly elected and qualified.

 
Vacancies of elected directors that may occur by death,
resignation or otherwise are filled by appointment of the city council,
until a successor is elected at the next election of directors in the
same manner and at the same time as Eastport city councilors to fulfill
the remainder of the term.


LD 86 Title Page Top of Page LD 86 Title Page
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer