Private & Special Laws

123rd Legislature

Second Regular Session



Chapter 32

H.P. 1460 - L.D. 2076

An Act To Amend the Charter of the Norway Water District

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 description of the territory of the Norway Water District in its charter does not accurately reflect its current service area; and

Whereas,  the Charter of the Norway Water District needs to be amended to reflect changes that are current practice; 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 enacted by the People of the State of Maine as follows:

Sec. 1. P&SL 1941, c. 55, §1  is repealed and the following enacted in its place:

Sec. 1. Territorial limits; name; purposes. The Town of Norway and its inhabitants constitute a water district under the name of the Norway Water District, referred to in this Act as "the district," for the purpose of supplying the inhabitants of the district with pure water for domestic, sanitary, commercial and municipal purposes.

Sec. 2. P&SL 1941, c. 55, §1-A  is enacted to read:

Sec. 1-A. Provide service to South Paris. The district is authorized to provide water service to the residents of Alpine Street in South Paris who are customers of the district.

Sec. 3. P&SL 1941, c. 55, §7, 2nd ¶  is repealed and the following enacted in its place:

The trustees are entitled to $400 per year unless otherwise provided by vote pursuant to this section.

Sec. 4. P&SL 1941, c. 55, §10  is amended to read:

Sec. 10. District and town authorized to make contracts. Said The district through its trustees is authorized to contract with persons and corporations, including the town Town of Norway, and said town the Town of Norway is authorized to contract with it the district, for the supply of water for municipal purposes. The district is authorized to enter into contracts with the Oxford Water District to operate the Oxford Water District.

Sec. 5. P&SL 1941, c. 55, §16  is repealed and the following enacted in its place:

Sec. 16. Rates. The rates established pursuant to this section must be sufficient to provide revenue for the purposes of this Act and for all other purposes of the corporation. The rates must be established in accordance with the Maine Revised Statutes, Title 35-A, section 6105 to provide for the purposes set forth in that section.

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

Effective February 14, 2008.

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