§551. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings. [PL 1989, c. 700, Pt. B, §42 (NEW).] 1. Cultural agencies. “Cultural agencies” means the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Library Commission, the Maine State Museum Commission, the Maine Humanities […]
§552. Maine State Cultural Affairs Council The Maine State Cultural Affairs Council, as established in Title 5, section 12004-G, subsection 7-A, shall ensure a coordinated, integrated system of cultural resources programs and projects and shall ensure the support of cultural heritage institutions and activities of the State. [PL 1989, c. 700, Pt. B, §42 […]
§553. Membership; meetings The Maine State Cultural Affairs Council consists of the chair of the State Cultural Affairs Council, appointed pursuant to subsection 1, and the chair and vice-chair or their designees from the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Library Commission, the Maine Humanities Council, the Maine Historical Society, the […]
§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).
§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, […]
§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 […]
§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 […]
§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 […]