HB1085: Peninsula Airport Commission; adds to membership.

HOUSE BILL NO. 1085

Offered January 12, 2022
Prefiled January 12, 2022
A BILL to amend and reenact § 2 of Chapter 22 of the Acts of Assembly of 1946, as amended by Chapter 171 of the Acts of Assembly of 2003, and § 12 of Chapter 22 of the Acts of Assembly of 1946, as amended by Chapter 568 of the Acts of Assembly of 1954, and to repeal §§ 1-A and 1-B of Chapter 568 of the Acts of Assembly of 1954, § 1-C of Chapter 134 of the Acts of Assembly of 1971, and § 2-A of Chapter 568 of the Acts of Assembly of 1954, as amended by Chapter 134 of the Acts of Assembly of 1971, relating to the Peninsula Airport Commission.
Patron-- Cordoza

Committee Referral Pending

Be it enacted by the General Assembly of Virginia:

1. That § 2 of Chapter 22 of the Acts of Assembly of 1946, as amended by Chapter 171 of the Acts of Assembly of 2003, and § 12 of Chapter 22 of the Acts of Assembly of 1946, as amended by Chapter 568 of the Acts of Assembly of 1954, are amended and reenacted as follows:

§ 2. The Peninsula Airport Commission, hereinafter referred to as the "Commission", "the Commission," shall consist of two members from each of the participating counties and cities the City of Hampton, two members from the City of Newport News, two members from the City of Poquoson, two members from the City of Williamsburg, one member from James City County, and one member from York County, appointed by the governing bodies thereof, respectively. Original appointments of members shall be for terms as follows: From the City of Warwick and the City of Newport News, two years; and from the City of Hampton, three years. Thereafter all All appointments shall be for four-year terms, except appointments to fill vacancies which shall be for the unexpired terms. The governing body appointing any member may remove such member at any time and appoint his successor. The members of the Commission so appointed shall constitute the Commission, and the powers of such Commission shall be vested in and exercised by the members in office from time to time. The chairman of the Commission shall be paid $200 per month for attendance at meetings and other activities as chairman and members of the Commission shall be paid $175 per month for attendance at meetings and other activities.

Three members A majority of the Commissioners in office with voting powers shall constitute a quorum. No vacancy in the membership of the Commission shall impair the right of a quorum to exercise all the rights and perform all the duties of the Commission.

The Commissioners shall annually elect a chairman and a vice chairman from their membership, a secretary and a treasurer or a secretary-treasurer from their membership or not as they deem appropriate, and such other officers as they may deem appropriate. The Commissioners may appoint an executive director, who shall not be a commissioner, who shall exercise such powers and duties as may be delegated to him by the Commissioner, including powers and duties involving the exercise of discretion.

The Commission shall hold regular meetings at such times and places as may be established by its bylaws. Special meetings of the Commission may be called by any Commissioner or the Executive Director upon at least 12 hours' written notice to each Commissioner served personally or left at his usual place of business or residence.

The Commissioners may make and from time to time amend and repeal bylaws, not inconsistent with this Act, governing the manner in which the Commission's business may be transacted and in which the power granted to it may be enjoyed. The Commissioners may appoint such committees as they may deem advisable and fix the duties and responsibilities of such committees.

§ 12. Any county or city creating the Commission may withdraw therefrom upon giving one year's notice to the Commission and to other participating counties and cities. The political subdivision so withdrawing shall forfeit its rights to any further revenue from the operations of the Commission and to the repayment of any funds appropriated by it for capital expenditure. The operations of the Commission may be discontinued at any time and its property disposed of by the unanimous action of all participating counties and cities due regard being had for existing contracts and obligations. Upon the cessation of its activities all of the assets of the Commission shall be distributed to the counties and cities participating therein at the time of liquidation in the proportion in which they are financially interested in such activities.

Any county or city participating in the Commission shall automatically be excluded from the Commission on June thirtieth, nineteen hundred forty-eight, June 30, 2023, if said county or city prior to said date has not paid to the Commission its proportionate share of the cost of participation, provided that said county or city has been notified by the Commission prior to May first, nineteen hundred forty-eight, May 1, 2024, of its failure to pay its agreed proportional share.

2. That nothing in this act shall impact the terms of the two members representing the City of Hampton and two of the members representing the City of Newport News. The City of Newport News shall determine which two of the four members representing the City of Newport News shall continue as members. The terms of the other two members from the City of Newport News shall expire on the effective date of this act. Original appointments of members shall be for terms as follows: from James City County, one year; from the City of Poquoson, two years; from the City of Williamsburg, three years; and from York County, four years. All subsequent terms shall be for four years.

3. That §§ 1-A and 1-B of Chapter 568 of the Acts of Assembly of 1954, § 1-C of Chapter 134 of the Acts of Assembly of 1971, and § 2-A of Chapter 568 of the Acts of Assembly of 1954, as amended by Chapter 134 of the Acts of Assembly of 1971, are repealed.