Previous PageTable Of ContentsNext Page

PRIVATE & SPECIAL LAWS
First Regular Session of the 120th

CHAPTER 11
H.P. 480 - L.D. 620

An Act to Amend the Charter of the Gray Water District

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

     Sec. 1. P&SL 1929, c. 33, §9, first ¶ is repealed and the following enacted in its place:

     All the affairs of the district are managed by a board of trustees composed of 5 members who must be residents in the district. The trustees are elected to 5-year terms in accordance with the Maine Revised Statutes, Title 35-A, section 6410, subsection 1.

     Sec. 2. P&SL 1929, c. 33, §9, 2nd ¶ is repealed.

     Sec. 3. Current trustees. The terms of office to which trustees of the Gray Water District serving on the effective date of this Act were elected are unaffected by this Act. The trustees' successors are elected in accordance with this Act.

Effective September 21, 2001, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 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