US Lawyer Database

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 §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 §4601. Purpose — Article I

§4601. Purpose — Article I The purpose of this compact is to promote the better utilization of the fisheries, marine, shell and anadromous, of the Atlantic seaboard by the development of a joint program for the promotion and protection of such fisheries, and by the prevention of the physical waste of the fisheries from any […]

12 §4602. Entry into force — article II

§4602. Entry into force — article II This agreement shall become operative immediately as to those states executing it whenever any 2 or more of the States of Maine, New Hampshire, Massachusetts, Rhode Island, Connecticut, New York, New Jersey, Delaware, Maryland, Virginia, North Carolina, South Carolina, Georgia and Florida have executed it in the form […]

12 §4603. Commission — Article III

§4603. Commission — Article III Each state joining herein shall appoint 3 representatives to a commission constituted and designated as the Atlantic States Marine Fisheries Commission, as authorized by Title 5, section 12004‑K, subsection 6. One shall be the executive officer of the administrative agency of the state charged with the conservation of the fisheries […]

12 §4604. — powers and duties — Article IV

§4604. — powers and duties — Article IV The duty of the said commission shall be to make inquiry and ascertain from time to time such methods, practices, circumstances and conditions as may be disclosed for bringing about the conservation and the prevention of the depletion and physical waste of the fisheries, marine, shell and […]