Previous PageTable Of ContentsNext Page

PRIVATE & SPECIAL LAWS
First Regular Session of the 121st

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.

Effective September 13, 2003, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes