Previous PageTable Of ContentsNext Page

RESOLVES
First Regular Session of the 119th

CHAPTER 54

H.P. 1554 - L.D. 2211

Resolve, to Modify the State Valuation for the Sappi Plant in the City of Westbrook

     Emergency preamble. Whereas, Acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and

     Whereas, the value of property within a municipality has a strong effect on the calculation of municipal revenue sharing; and

     Whereas, the City of Westbrook derives a large portion of its tax valuation from the presence of the former SD Warren plant, now owned by Sappi Fine Paper North America; and

     Whereas, Sappi has recently announced the closure of its pulp mill and a machine that makes coated base paper at the facility in Westbrook; and

     Whereas, not only will this closure adversely affect approximately 315 employees, but the property valuation of the plant has decreased immensely, causing a decrease in property tax revenues for the City of Westbrook; and

     Whereas, unless immediate action is taken to account for this decrease in valuation, the City of Westbrook will also suffer through the loss of significant revenues based on the decreased valuation of the Sappi plant; and

     Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, be it

     Sec. 1. Modify 1999 state valuations. Resolved: That notwithstanding the Maine Revised Statutes, Title 36, the 1999 state valuations for the City of Westbrook, for the purposes of calculating state-municipal revenue sharing funds, must be based on a valuation that values the property of Sappi Fine Paper North America in the City of Westbrook at $140,000,000.

     Emergency clause. In view of the emergency cited in the preamble, this resolve takes effect when approved.

Effective June 5, 1999.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes