LD 1204
pg. 1
LD 1204 Title Page P & S Law Chapter 15 LD 1204 Title Page
Download Chapter Text
LR 1032
Item 1

 
CHAPTER 15

 
S.P. 418 - L.D. 1204

 
An Act To Amend the Charter of the Farmington Village

 
Corporation

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

 
Sec. 1. P&SL 1911, c. 142, §2-G is enacted to read:

 
*Sec. 2-G.__Authority to take water.__The corporation is authorized to
take, hold and convey in the Town of Farmington water from any
surface and groundwater source in the town.

 
Sec. 2. P&SL 1911, c. 142, §11-A is enacted to read:

 
*Sec. 11-A.__Rates.__The rates of Farmington Village Corporation must
be established in accordance with the Maine Revised Statutes,
Title 35-A, chapter 61.

 
Sec. 3. P&SL 1985, c. 141 is repealed.

 
Sec. 4. Retroactivity. That section of this Act that enacts Private
and Special Law 1911, chapter 142, section 11-A applies
retroactively to March 20, 1911.


LD 1204 Title Page Top of Page LD 1204 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