US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Maine Revised Statutes » TITLE 1: GENERAL PROVISIONS » Chapter 23: RELOCATION ASSISTANCE

1 §901. Purpose

§901. Purpose The purpose of this chapter is to establish a uniform policy for the treatment of persons displaced as a result of federally assisted state programs in order that such persons shall not suffer as a result of programs designed for the benefit of the public as a whole, and to enable the State […]

1 §902. State acceptance of federal funds; compliance with federal laws

§902. State acceptance of federal funds; compliance with federal laws Whenever the acquisition of real property for a program undertaken by the State or any other public or private entity subject to the Federal Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, PL 91-646 and 100-17, Title IV, as amended, referred to […]

1 §903. Definitions and exclusion

§903. Definitions and exclusion Except where the context otherwise requires or as expressly set forth in this chapter, all terms used in this chapter shall have the same definitions as are set forth in the Federal Uniform Relocation Act. The term “State” shall include every agency, department and political subdivision of the State, but shall […]

1 §904. Limitations

§904. Limitations Nothing in this chapter may be construed as creating in any condemnation proceeding brought under the power of eminent domain any element of value or of damage not in existence immediately prior to April 2, 1989.   [PL 1989, c. 40, §§3, 5 (AMD).] The requirement by the State to be guided, to […]

1 §905. Guidelines; rules

§905. Guidelines; rules The head of each department and agency subject to this chapter may issue guidelines and procedures and promulgate rules as necessary or appropriate to carry out this chapter.   [PL 1989, c. 40, §§4, 5 (NEW).] SECTION HISTORY PL 1989, c. 40, §§4,5 (NEW).