SP0681
LD 1814
PS Law, Chapter 13

on - Session - 128th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Amend the Charter of the Lisbon Water Department

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

Sec. 1. P&SL 1903, c. 241, §6, 2nd ¶,  as repealed and replaced by P&SL 2005, c. 43, Pt. A, §1 and affected by Pt. B, §1, is amended to read:

The Board of Water Commissioners consists of 3 water commissioners, all of whom must be residents of the Town of Lisbon and are elected at the annual municipal election for a term of 3 years. The term of a water commissioner elected after July 1, 2006 and before November 8, 2017 runs from July 1st of the year following the election to June 30th of the 3rd year following commencement of the term. The term of a water commissioner elected after November 7, 2017 runs from December 1st of the year of the election to November 30th of the 3rd year following commencement of the term.

Sec. 2. Transition. Notwithstanding Private and Special Law 1903, chapter 241, section 6, as amended:

1. The water commissioner of the Lisbon Water Department elected on November 7, 2017 serves for a term that runs from July 1, 2018 to November 30, 2020;

2. The term of the water commissioner whose successor is to be determined at an election held in 2018 ends November 30, 2018; and

3. The term of the water commissioner whose successor is to be determined at an election held in 2019 ends November 30, 2019.

Effective 90 days following adjournment of the 128th Legislature, Second Regular Session, unless otherwise indicated.


Top of Page