US Lawyer Database

23 §1971. Exemption from taxes

§1971. Exemption from taxes The accomplishment by the authority of the authorized purpose stated in this chapter being for the benefit of the people of the State and for the improvement of their commerce and prosperity in which accomplishment the authority will be performing essential governmental functions, the authority shall not be required to pay […]

23 §1952. Fallen State Trooper Dedication Program

§1952. Fallen State Trooper Dedication Program The Fallen State Trooper Dedication Program is established. The Department of Transportation, in collaboration with the Department of Public Safety, shall designate one mile of the state highway system to a state police officer who dies in the performance of that officer’s duty within one year of the death. […]

23 §1961. Legislative findings; cooperation with the Department of Transportation; bonds; governmental function

§1961. Legislative findings; cooperation with the Department of Transportation; bonds; governmental function 1.  Legislative findings.  The Legislature makes the following findings of fact. The economic and social well-being of the citizens of the State requires that the transportation system be developed in a comprehensive manner and depends upon the safety, efficiency and modern functional state […]

23 §1962. Preservation of rights

§1962. Preservation of rights No provision of this chapter may impair the rights of existing bondholders or of any other persons to whom the authority owes contractual obligations.   [PL 1981, c. 595, §3 (NEW).] SECTION HISTORY PL 1981, c. 595, §3 (NEW).

23 §1916. Removal of signs by amortization

§1916. Removal of signs by amortization 1.  Exclusions.  This section shall not apply to:   A. Signs for which compensation is paid under section 1915;   [PL 1981, c. 318, §4 (RPR).] B. On-premises signs as provided in section 1914;   [PL 1981, c. 318, §4 (RPR); PL 2011, c. 115, §4 (REV).] C. Exempt […]

23 §1963. Maine Turnpike Authority

§1963. Maine Turnpike Authority In order to carry out the purposes of this chapter, the Maine Turnpike Authority, created by Private and Special Law 1941, chapter 69, continues in existence with the powers and duties prescribed by this chapter until the Legislature provides for its termination and all outstanding indebtedness of the authority is repaid, […]

23 §1917. Removal of unlawful signs

§1917. Removal of unlawful signs 1.  Notice to remove.  The owner of a sign that was or is unlawfully erected or maintained either prior to or after October 24, 1977 is in violation of this chapter until the sign is removed. The owner of the sign shall remove the sign within 14 days of a […]

23 §1964. Definitions

§1964. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 1981, c. 595, §3 (NEW).] 1.  Access roads.  “Access roads” means any and all roads or highways in the state highway system, including bridges, overpasses and underpasses, which directly or indirectly connect with the […]

23 §1964-A. Board of directors

§1964-A. Board of directors The authority is managed by a board of 7 members. Except for the member from the department who serves ex officio, all members are appointed by the Governor subject to review by the joint standing committee of the Legislature having jurisdiction over transportation matters and to confirmation by the Senate.   […]