Download This Bill in Microsoft Word format
Indicates Matter Stricken
Indicates New Matter
S. 99
STATUS INFORMATION
General Bill
Sponsors: Senators Mescher and Ravenel
Document Path: l:\s-res\wcm\002psaa.mrh.doc
Introduced in the Senate on January 14, 2003
Introduced in the House on April 13, 2004
Last Amended on April 6, 2004
Currently residing in the House Committee on Labor, Commerce and Industry
Summary: PSA board member residency requirements; technical changes
HISTORY OF LEGISLATIVE ACTIONS
Date Body Action Description with journal page number ------------------------------------------------------------------------------- 12/18/2002 Senate Prefiled 12/18/2002 Senate Referred to Committee on Judiciary 1/14/2003 Senate Introduced and read first time SJ-59 1/14/2003 Senate Referred to Committee on Judiciary SJ-59 4/1/2004 Senate Committee report: Favorable with amendment Judiciary SJ-11 4/6/2004 Senate Amended SJ-25 4/6/2004 Senate Read second time SJ-25 4/6/2004 Senate Ordered to third reading with notice of amendments SJ-25 4/7/2004 Senate Read third time and sent to House SJ-22 4/13/2004 House Introduced and read first time HJ-12 4/13/2004 House Referred to Committee on Labor, Commerce and Industry HJ-12
View the latest legislative information at the LPITS web site
VERSIONS OF THIS BILL
Indicates Matter Stricken
Indicates New Matter
COMMITTEE AMENDMENT ADOPTED
April 6, 2004
S. 99
S. Printed 4/6/04--S.
Read the first time January 14, 2003.
TO AMEND SECTION 58-31-20 OF THE CODE OF LAWS OF SOUTH CAROLINA, 1976, RELATING TO THE PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS, SO AS TO PROVIDE THAT MEMBERS OF THE BOARD OF THE AUTHORITY APPOINTED FROM HORRY, BERKELEY, AND GEORGETOWN COUNTIES MUST BE CUSTOMERS OF THE AUTHORITY AND RESIDE IN AUTHORITY TERRITORY AND TO MAKE CERTAIN TECHNICAL CHANGES.
Amend Title To Conform
Be it enacted by the General Assembly of the State of South Carolina:
SECTION 1. Section 58-31-20 of the 1976 Code is amended to read:
"Section 58-31-20. Such The Public Service Authority shall consist consists of a board of eleven directors to be appointed by the Governor with the advice and consent of the Senate as follows: One one from each congressional district of the State; one from each of the counties of Horry, Berkeley, and Georgetown who reside in authority territory and are customers of the authority; and two shall be from the State at large, one of whom shall be chairman and the other of whom shall have had experience with the operations of rural electric cooperatives. Each director shall serve for a term of seven years and until his successor is appointed and qualifies, except that the present directors, including the chairman, shall serve until their terms of office expire and the directors first appointed from Horry, Berkeley and Georgetown Counties shall be appointed for terms of five, six and seven years respectively as determined by lot, such terms to commence May 19, 1974 except as provided in this section. At the expiration of the term of each director and of each succeeding director, the Governor shall must appoint with the advice and consent of the Senate a successor, who shall hold office for a term of seven years, or until his successor has been appointed and qualified. In the event of a vacancy occurring in the office of a director by death, resignation, or otherwise, the Governor shall must appoint his the director's successor, only with the advice and consent of the Senate, and he the successor-director shall hold office for the unexpired term. No director shall receive a salary for services as director until the authority is in funds, but each director shall must be paid his actual expense in the performance of his duties hereunder, the same to be advanced from the contingent fund of the Governor until such time as the Public Service Authority is in funds, at which time the contingent fund shall be reimbursed. After the Public Service Authority is in funds, the compensation and expenses of each member of the board shall be paid from such funds, and the same shall must be fixed by the advisory board hereinafter established. Members of the board of directors may be removed for cause by the advisory board or a majority thereof. No member of the General Assembly of the State of South Carolina shall be is eligible for appointment as director of the Public Service Authority during the term of his office. Not No more than two members from the same county shall serve as directors at any time.
For the assistance of the board of directors of said the Public Service Authority, there is hereby established an advisory board to be known as the advisory board of the South Carolina Public Service Authority, to be composed of the Governor of the State, the Attorney General, the State Treasurer, the Comptroller General, and the Secretary of State, as ex officio members, who shall must serve without extra compensation other than necessary traveling expenses. Said This advisory board shall must perform any duties imposed on them under this chapter, and shall must consult and advise with the board of directors on any and all matters which by the board of directors may be referred to the advisory board. The board of directors shall must make annual reports to the advisory board, which reports shall must be submitted to the General Assembly by the Governor, in which full information as to all of the acts of said the board of directors shall must be given, together with financial statement and full information as to the work of the authority. The On July first of each year, the advisory board shall must on July first of each year, designate some reputable a certified public accountant or accountants, resident in the State, for the purpose of making a complete audit of the affairs of said the authority, which said audit shall must be filed with the annual report of the board of directors."
SECTION 2. This act takes effect upon approval by the Governor and applies to initial appointments made on or after the effective date.
This web page was last updated on Monday, December 7, 2009 at 10:14 A.M.