Private & Special Laws

123rd Legislature

Second Regular Session



Chapter 45

S.P. 930 - L.D. 2322

An Act To Amend the Charter of Northern Maine General

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

Sec. 1. P&SL 1907, c. 84, §3,  as amended by P&SL 1951, c. 59, §2, is further amended to read:

Sec. 3. Board of trustees; tenure. Said The hospital shall be is under the direction and management of a board of 5 trustees, who shall be are chosen at the 1st first meeting of the corporation, 1 one for the term of 1 one year, 1 one for the term of 2 years, 1 one for the term of 3 years, 1 one for the term of 4 years and 1 one for the term of 5 years; and at each subsequent annual meeting of the corporation 1 one trustee shall be is chosen for the full term of 5 years. The Roman Catholic bishop of the diocese of Portland, Maine, for the time being shall be chosen one of said trustees at such 1st meeting, and he or his successor in such ecclesiastical office shall be chosen a trustee at the expiration of the term for which he was originally chosen, for the full term of 5 years and so on at the expiration of each term of 5 years thereafter, and he or his successor shall be chosen president of said board and of said corporation or he or his successor shall be, ex-officio, president of said board and of said corporation. The president of the corporation is elected by the board of trustees. Any vacancies in the board occurring between such the annual meetings shall must be filled temporarily by the board, and the trustees so chosen shall hold office until the next annual meeting or until others are chosen and qualified in their stead.

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