US Lawyer Database

12 §4651. Ratification

§4651. Ratification The Governor of this State is authorized and directed to execute a compact on behalf of the State of Maine with any one or more of the states of New Hampshire, Massachusetts, Connecticut, Rhode Island, New York, New Jersey, Pennsylvania, Delaware, Maryland, Virginia, North Carolina, South Carolina, Georgia and Florida and with such […]

12 §4652. Commissioners; vacancies; term; removal

§4652. Commissioners; vacancies; term; removal In pursuance of Article III of the compact there are 3 members, in this subchapter called “commissioners,” of the Atlantic States Marine Fisheries Commission, in this subchapter called “commission,” from the State of Maine. The first commissioner from the State of Maine must be the Commissioner of Marine Resources of […]

12 §4653. Powers

§4653. Powers There is granted to the commission and the commissioners thereof all the powers provided for in the said compact and all the powers necessary or incidental to the carrying out of said compact in every particular. All officers of the State of Maine are authorized and directed to do all things falling within […]

12 §4654. — supplemental nature

§4654. — supplemental nature Any powers herein granted to the commission shall be regarded as in aid of and supplemental to and in no case a limitation upon any of the powers vested in said commission by other laws of the State of Maine or by the laws of the states of New Hampshire, Massachusetts, […]

12 §4655. Accounts

§4655. Accounts The commission shall keep accurate accounts of all receipts and disbursements and shall report to the Governor and the Legislature of the State of Maine on or before the 10th day of December in each year, setting forth in detail the transactions conducted by it during the 12 months preceding December 1st of […]

12 §4656. Appropriation

§4656. Appropriation Any money appropriated by the Legislature for the expenses of the commission must be paid out of the State Treasury on the audit and warrant of the State Controller, upon vouchers certified by the chair of the commission in the manner prescribed by law.   [RR 2021, c. 2, Pt. B, §17 (COR).] […]

12 §4610. Continued absence — Article X

§4610. Continued absence — Article X Continued absence of representation or of any representative on the commission from any state party hereto shall be brought to the attention of the governor thereof.  

12 §4611. Annual appropriation — Article XI

§4611. Annual appropriation — Article XI The states party hereto agree to make annual appropriations to the support of the commission in proportion to the primary market value of the products of their fisheries, exclusive of cod and haddock, as recorded in the most recent published reports of the Fish and Wildlife Service of the […]

12 §4612. Renunciation — Article XII

§4612. Renunciation — Article XII This compact shall continue in force and remain binding upon each compacting state until renounced by it. Renunciation of this compact must be preceded by sending 6 months’ notice in writing of intention to withdraw from the compact to the other states party hereto.  

12 §4613. Regulations; withdrawal — Article XIII

§4613. Regulations; withdrawal — Article XIII The State of Maine enters into an amendment of the Atlantic States Marine Fisheries Compact with any one or more of the states of New Hampshire, Massachusetts, Rhode Island, Connecticut, New York, New Jersey, Pennsylvania, Delaware, Maryland, Virginia, South Carolina, Georgia and Florida and such other states as may […]