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 […]
27 §413. Duties of the school district
§413. Duties of the school district Under the program, each participating school district shall: [PL 1997, c. 762, §1 (NEW).] 1. Committee. Establish a local arts education committee to develop a 3-year plan to increase arts opportunities in the school district. Members of the committee may include teachers, art teachers, parents, art administrators, school […]
27 §421. Honorary office created
§421. Honorary office created 1. Appointment. During Maine Cultural Heritage Week as established in Title 1, section 118, the Governor shall appoint a poet to serve as State Poet Laureate, nominated by an advisory selection committee created in subsection 3-A. [PL 1999, c. 217, §2 (RPR).] 2. Term. The State Poet Laureate is appointed […]
27 §422. Public employment permitted
§422. Public employment permitted Acceptance of the honor of serving as State Poet Laureate does not constitute state employment and does not preclude an individual from election, appointment or service as an employee or official in state or local government. [PL 1995, c. 264, §3 (NEW).] SECTION HISTORY PL 1995, c. 264, §3 (NEW).
27 §423. Display of work
§423. Display of work Upon the request of a State Poet Laureate, space must be made available at the State House complex for the public display of the State Poet Laureate’s work. [PL 1999, c. 217, §3 (NEW).] SECTION HISTORY PL 1999, c. 217, §3 (NEW).
27 §424. State Poet Laureate Reimbursement Fund
§424. State Poet Laureate Reimbursement Fund 1. Fund established. The State Poet Laureate Reimbursement Fund, referred to in this section as “the fund,” is established as a nonlapsing Other Special Revenue Funds account administered by the Maine Arts Commission. The fund consists of gifts, grants or other sources of revenues deposited for the purposes described […]