US Lawyer Database

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).

27 §508. Recommendations

§508. Recommendations The director shall make recommendations and give assistance to private and governmental bodies as consistent with the purposes of this chapter.   [PL 1979, c. 21 (RPR).] SECTION HISTORY PL 1971, c. 536, §1 (NEW). PL 1979, c. 21 (RPR).

27 §509. Compliance with federal law

§509. Compliance with federal law The State Historic Preservation Officer may adopt rules pursuant to the Maine Administrative Procedure Act, Title 5, chapter 375, to enable the State to comply with any law of the United States intended to promote public historic preservation services. The Treasurer of State shall be custodian of any money that […]

27 §510. Annual report (REPEALED)

§510. Annual report (REPEALED) SECTION HISTORY PL 1971, c. 536, §1 (NEW). PL 1973, c. 625, §186 (AMD). PL 1979, c. 21 (RPR). PL 1989, c. 700, §B41 (RP).

27 §511. Support for state rehabilitation tax credits

§511. Support for state rehabilitation tax credits 1.  Program.  The director shall administer, in consultation with the Department of Administrative and Financial Services, Bureau of Revenue Services, a program in support of state rehabilitation tax credits for income-producing historic structures pursuant to Title 36, section 5219-BB.   [PL 2007, c. 539, Pt. WW, §1 (NEW).] […]

27 §455. Determination of amount for acquisition of art

§455. Determination of amount for acquisition of art The commission, in consultation with the Bureau of General Services, the Department of Education, the Office of Facilities within the University of Maine System or the Maine Community College System, whichever has budgetary authority over the project, shall determine the minimum amount to be made available for […]

27 §551. Definitions

§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 […]

27 §456. Duties of the contracting agency

§456. Duties of the contracting agency Upon selection of an architect for any project, the contracting agency shall:   [PL 1979, c. 525 (NEW).] 1.  Notify.  Notify the architect of this chapter;   [PL 1979, c. 525 (NEW).] 2.  Commission.  Notify the commission of the selection of the architect and the details of the project; […]