Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
Second Regular Session of the 120th

CHAPTER 568
S.P. 541 - L.D. 1672

An Act to Create the Washington County Development Authority

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

     Sec. 1. 5 MRSA c. 379, sub-c. III, art. 2-A is enacted to read:

ARTICLE 2-A
WASHINGTON COUNTY DEVELOPMENT AUTHORITY

§13083-A.   Washington County Development Authority established

     The Washington County Development Authority is established as a body corporate and politic and a public instrumentality of the State to carry out the provisions of this article. The authority is authorized to take title, acquire and manage in the name of the State and by agreement with the Federal Government the property located within the geographical boundaries of any decommissioned federal military facility located within Washington County.

§13083-B. Definitions

     As used in this article, unless the context otherwise indicates, the following terms have the following meanings.

     1. Authority. "Authority" means the Washington County Development Authority.

     2. Base area. "Base area" means the area within the geographical boundaries of any decommissioned federal military facility located within Washington County to which the authority has taken title.

     3. Primary impact community. "Primary impact community" means the municipalities of Cutler, Machias, East Machias, Eastport, Lubec, Whiting and Dennysville.

     4. Readjustment or reuse. "Readjustment" or "reuse" means an alternative use of the base area from its use as a military installation.

     5. Real or personal property. "Real or personal property" means any property or assets transferred by the Federal Government or the United States Department of Defense pursuant to the closure of a federal military installation located in Washington County.

§13083-C.   Washington County Development Authority; powers; membership; obligations

     1. Powers. The authority is a public municipal corporation and may:

     2. Membership; appointment. The authority is governed by a board of trustees composed of 9 voting members appointed or designated by the Governor.

The 8 appointed members are subject to review by the joint standing committee of the Legislature having jurisdiction over business and economic development matters and to confirmation by the Senate.

     3. Terms. Trustees are appointed for 4-year terms, except that, for initial appointments, one trustee is appointed to a one-year term, 2 trustees to 2-year terms, 2 trustees to 3-year terms and 3 trustees to 4-year terms. The commissioner designated pursuant to subsection 2, paragraph B serves at the pleasure of the Governor. A trustee continues to hold office until a successor is appointed and qualified, but the term of the successor is not altered from the original expiration date of that term.

     4. Quorum. Five members constitute a quorum. Five affirmative votes are required for the board of trustees to take action.

     5. Liability. The liability of the authority is governed by the Maine Tort Claims Act, Title 14, chapter 741. Trustees are not subject to any personal liability for having acted in the service of their duty as board members of the authority.

     6. Expenses. A trustee is not entitled to receive compensation for services to the authority but is entitled to receive reimbursement for necessary expenditures, including travel expenses, incurred in carrying out those services if the authority has available funds to reimburse such expenses.

     7. Officers; temporary agents. The trustees shall elect a chair and vice-chair from among their members. The authority may contract with technical experts and other temporary agents that it requires if the authority has available funds to reimburse such experts and agents for their services. For required legal services, the authority may retain its own legal counsel.

§13083-D. Property of authority

     The authority may lease, sell or transfer property or interests in property to a local development corporation or other entity determined by the trustees to be eligible to take ownership and possession of the property or interests in property to accomplish the readjustment or reuse of the facilities.

§13083-E. Termination of authority

     The authority is not dissolved until it is terminated by the Legislature.

§13083-F. Annual report

     1. Annual report. The authority shall submit to the Governor, the Executive Director of the Legislative Council and the joint standing committee of the Legislature having jurisdiction over business and economic development matters, not later than 120 days after the close of the authority's fiscal year, a complete report on the activities of the authority. The report may also be provided to any other member of the Legislature and to any other person. The report must include for the previous year:

Effective July 25, 2002, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 120th Laws of Maine Maine Legislature

About the 2001 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