Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 118th

PART QQ

     Sec. QQ-1. 5 MRSA §12004-I, sub-§82, as enacted by PL 1987, c. 786, §5, is amended to read:

        82. Transport-ation: Ferry Service

     Maine State Ferry Advisory Board

     Not Autho rized Expenses Only

     23 MRSA §4301

     Sec. QQ-2. 23 MRSA §4302, as enacted by PL 1975, c. 580, §4, is amended to read:

§4302. Membership

     The membership of the board shall consist consists of one person from each of the island municipalities and plantations serviced by the Maine State Ferry System and 3 members appointed by the Commissioner of Transportation. The members representing the island municipalities and plantations shall be appointed by the officers or selectmen municipal officers of the member's municipality or by the assessors of the member's plantation and all members shall serve a term of office of 2 years. Each island municipality shall appoint one alternate member to the board. In the absence of the island's primary representative, its alternate may represent the island at all board meetings. Vacancies in membership shall must be filled in the same manner as the original appointment.

     Sec. QQ-3. Allocation. The following funds are allocated from the Island Ferry Service Fund for the fiscal years ending June 30, 1998 and June 30, 1999 to carry out the purposes of this Part.

    1997-98 1998-99

TRANSPORTATION, DEPARTMENT OF

Island Ferry Service Fund

Provides for the allocation of All Other funds in order to provide necessary funding to support the payments of reimbursable expenses to the members of the Maine State Ferry Advisory Board.

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

About the 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