|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2007 Laws of Maryland
|
|
|
|
|
Ch.3
|
|
|
|
|
|
|
|
|
|
|
2 years". This substitution is not intended to alter the term of any member
of the Board. See § 11 of Ch. 3, Acts of 2007. The terms of the members
serving on October 1, 2007, end as follows: (1) 3 in 2008; (2) 3 in 2009; and
(3) 3 in 2010.
In subsection (e)(1) of this section, the word "may" is substituted for the
former word "shall" because the mandatory nature of the word "shall" in
the source law was intended to modify the reasons for the removal and not
the removal itself.
In subsection (e)(2) of this section, the word "only" is substituted for the
former phrase "and for no other cause" for brevity.
Defined terms: "Board" § 11-101
"Corporation" § 11-101
11-302. OFFICERS.
(A) CHAIR
FROM AMONG ITS VOTING MEMBERS, THE BOARD ANNUALLY SHALL ELECT A
CHAIR
(B) OTHER OFFICERS.
FROM AMONG ITS MEMBERS, THE BOARD SHALL APPOINT A SECRETARY, A
TREASURER AND OTHER OFFICERS.
REVISOR'S NOTE: This section is new language derived without substantive
change from former Art. 10, § 45E(d) and (e).
In subsection (a) of this section, the former requirement that "[t]he
Governor shall select from among the voting members of the Board a
chairperson, who shall serve for a term of 3 years" is deleted as obsolete.
Also in subsection (a) of this section, the reference to a "chair" is
substituted for the former reference to a "chairperson" for consistency with
terminology used throughout this article.
Defined term: "Board" § 11-101
11-303. COMPENSATION.
A MEMBER OF THE BOARD:
(1) MAY NOT RECEIVE COMPENSATION AS A MEMBER OF THE BOARD;
BUT
(2) IS ENTITLED TO REIMBURSEMENT FOR NECESSARY EXPENSES
INCURRED IN CONNECTION WITH SERVICE ON THE BOARD AS PROVIDED IN THE
BUDGET OF THE CORPORATION.
REVISOR'S NOTE: This section is new language derived without substantive
change from former Art. 10, § 45E(g).
|
|
|
|
|
|
|
|
- 564 -
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|