27 §555. Duties
§555. Duties The duties and functions of the council are limited to the following: [PL 1989, c. 700, Pt. B, §42 (NEW).] 1. Coordination of budget requests. To receive budget requests from each of the cultural agencies and to coordinate the budget plans for submission to the Bureau of the Budget; [PL 1989, […]
27 §556. Limitations
§556. Limitations The powers of the council do not extend to: [PL 1989, c. 700, Pt. B, §42 (NEW).] 1. Alteration of program. Alteration of any agency program or request except as a conduit for administrative budget instructions; [PL 1989, c. 700, Pt. B, §42 (NEW).] 2. Consolidation. Consolidation or transfer of funds […]
27 §557. Annual report
§557. Annual report The Maine State Cultural Affairs Council shall annually report to the Governor and the Legislature. The directors shall provide the necessary information and assist the council in the preparation of this report. This report shall include the following: [PL 1989, c. 700, Pt. B, §42 (NEW).] 1. Receipts and expenditures. The […]
27 §558. Maine Communities in the New Century Program
§558. Maine Communities in the New Century Program 1. Definitions. As used in this section, unless the context otherwise indicates, the following terms have the following meanings. A. “Council” means the Maine State Cultural Affairs Council. [PL 1999, c. 401, Pt. LL, §1 (NEW).] B. “Participating agencies” means the: (1) Maine Arts […]
27 §601. Property deposited with museums
§601. Property deposited with museums 1. Property to be considered abandoned; definition. Any tangible property held by a museum within the State that is held for 3 years or more without a written gift or loan agreement, or after expiration of a written loan agreement, and to which a person has not made claim is […]
27 §458. Rules and regulations
§458. Rules and regulations The commission shall establish rules in accordance with the procedures set forth in the Maine Administrative Procedure Act, Title 5, section 8051, et seq., to carry out the purposes of this chapter. These rules shall include, but not be limited to, the following: [PL 1979, c. 525 (NEW).] 1. Selection. […]
27 §554. Staff
§554. Staff The directors and the personnel of the cultural agencies shall provide staff assistance to the Maine State Cultural Affairs Council. [PL 1989, c. 700, Pt. B, §42 (NEW).] SECTION HISTORY PL 1989, c. 700, §B42 (NEW).
27 §459. Administrative costs
§459. Administrative costs Eligible administrative costs incurred by the contracting agency that are associated with the acquisition of works of art shall be included as part of the amount allocated to section 453, subsection 1, for works of art. [PL 1989, c. 912, §9 (AMD).] SECTION HISTORY PL 1979, c. 525 (NEW). PL 1987, […]
27 §501. Declaration of policy
§501. Declaration of policy The Legislature declares it is the policy of the State that in order to preserve the architectural, historic and environmental heritage of the people of the State, and to develop and promote the cultural, educational and economic benefits of these resources, the Maine Historic Preservation Commission, as established by Title 5, […]
27 §502. Maine Historic Preservation Commission
§502. Maine Historic Preservation Commission There is created the Maine Historic Preservation Commission. It consists of 11 members made up as follows: The Commissioner of Transportation or a representative of the Department of Transportation, and the Commissioner of Agriculture, Conservation and Forestry or a representative of the Department of Agriculture, Conservation and Forestry, to serve […]