US Lawyer Database

23 §1979. Governmental functions

§1979. Governmental functions It is declared that the purposes of this chapter are public and that the authority shall be regarded as performing a governmental function in the carrying out of the provisions of this chapter.   [PL 1981, c. 595, §3 (NEW).] SECTION HISTORY PL 1981, c. 595, §3 (NEW).

23 §1919. Fees

§1919. Fees An applicant for an official business directional sign shall pay to the commissioner an initial license fee not to exceed $30 for each sign, and an annual renewal fee not to exceed $30. The amount of each fee shall be determined for each year by the commissioner in advance of such year and […]

23 §1920. Penalty

§1920. Penalty Any person, firm, corporation or other legal entity who shall erect, maintain or display a sign contrary to and in violation of this chapter, or the rules and regulations promulgated by the commissioner, shall be punished by a fine of not more than $100 together with the cost of removal of the signs. […]

23 §1921. Start of enforcement

§1921. Start of enforcement To provide for the orderly implementation of this chapter, the State shall be divided by the commissioner into traveler information service areas which shall correspond to the Maine highway districts. The commissioner may implement the removal of signs for which compensation is paid on an area by area basis, provided all […]

23 §1922. Local ordinance

§1922. Local ordinance This chapter shall not supersede the provisions of any other statute, regulation, ordinance or resolution, the requirements of which are more strict than those of this chapter and not inconsistent therewith, whether such ordinance, bylaw, regulation, resolution or statute was enacted before or after the effective date of this chapter. It shall […]

23 §1923. Agreements with United States

§1923. Agreements with United States The commissioner is authorized, empowered and directed to enter into agreements with the United States or its agencies and subdivisions to control signs in accordance with national standards, this chapter and the best interests of the State. Nothing in this chapter may abridge any agreements with the United States in […]

23 §1924. License or permits under repealed Title 32, chapter 38

§1924. License or permits under repealed Title 32, chapter 38 1.  License.  Any license issued pursuant to repealed Title 32, section 2713, shall remain in effect for 6 years from January 1, 1978, provided a licensee shall apply annually and pay the annual fee to the commissioner provided in repealed Title 32, section 2713. This […]

23 §1925. Administration of chapter

§1925. Administration of chapter Except as otherwise provided in this chapter, the commissioner shall administer this chapter. The commissioner may employ, subject to the Civil Service Law, clerical and other assistants required for the administration of this chapter. The commissioner may delegate to personnel of the Department of Transportation the authority to administer this chapter. […]

23 §1951. Trans-Maine Trail

§1951. Trans-Maine Trail 1.  Designation.  The Trans-Maine Trail is designated as follows:   A. Beginning at the Canadian border in Vanceboro, then westerly via Route 6, through Lincoln, Milo, Dover-Foxcroft and Guilford to Abbot, then westerly via Route 16 to Stratton and via Route 27 to the Canadian border at Coburn Gore.   [PL 1979, […]

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. […]