US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Maine Revised Statutes » TITLE 23: TRANSPORTATION » Part 6: WATERBORNE TRANSPORTATION » Chapter 411: MAINE STATE FERRY ADVISORY BOARD

23 §4301. Board established

§4301. Board established The Maine State Ferry Advisory Board, established by Title 5, section 12004-I, subsection 82, and in this section called “the board,” shall be a board within the Department of Transportation.   [PL 1989, c. 503, Pt. B, §102 (AMD).] SECTION HISTORY PL 1975, c. 580, §4 (NEW). PL 1983, c. 812, §145 […]

23 §4302. Membership

§4302. Membership The membership of the board consists of one person from each of the island municipalities and plantations serviced by the Maine State Ferry System and 3 members appointed by the Commissioner of Transportation. The members representing the island municipalities and plantations shall be appointed by the municipal officers of the member’s municipality or […]

23 §4303. Meetings

§4303. Meetings 1.  Chairman; meetings.  The board shall annually elect a chairman from among its members, and the chairman shall serve a term of one year. The board shall meet at the call of the chairman, or at the call of at least 3 members of the board, and there shall be at least 3 […]

23 §4304. Duties

§4304. Duties The board shall advise the Department of Transportation on matters relating to the Maine State Ferry Service and shall submit to the Commissioner of Transportation an annual report which shall include recommendations for change to the Maine State Ferry Service and comments upon the present and future needs of that service. Written reports […]

23 §4305. Staff support

§4305. Staff support The Department of Transportation shall supply reasonable staff support requested by the board.   [PL 1975, c. 580, §4 (NEW).] SECTION HISTORY PL 1975, c. 580, §4 (NEW).