US Lawyer Database

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 §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 §503. Membership

§503. Membership Upon the expiration of the term of existing members, the term of office of each appointed member shall be 5 years or until his successor is appointed and qualified. No member shall serve more than 2 successive terms. In the case of a vacancy, other than the expiration of a term, the appointment […]

27 §504. Duties

§504. Duties The commission shall set policy with regard to:   [PL 1979, c. 21 (RPR).] 1.  Administration.  The steps which are necessary and relevant to encourage and stimulate public interest and participation in the historic, architectural and archaeological heritage of our State, and to advise the State Historic Preservation Officer with regard to liaison […]

27 §505. Director

§505. Director 1.  Appointment.  The Maine Historic Preservation Commission may appoint a director who must be qualified by special training or experience in the field of historic preservation and who shall also serve as the State Historic Preservation Officer upon appointment by the Governor and is subject to removal for cause under the Civil Service […]

27 §506. Hearings; contracts

§506. Hearings; contracts The commission may hold public and private hearings related to the field of historic preservation. The director may enter into contracts, within the limit of funds available, with individuals or organizations and institutions for services furthering the objectives of this chapter; and enter into contracts, within the limit of funds available, with […]

27 §507. Assistance from other state agencies

§507. Assistance from other state agencies The director may request from any department, division, board, bureau, commission or agency of the State such assistance and data as will enable him to properly carry out this chapter.   [PL 1979, c. 21 (RPR).] SECTION HISTORY PL 1971, c. 536, §1 (NEW). PL 1979, c. 21 (RPR).