§401. Commission A state commission, to be known as the “Maine Arts Commission,” as established by Title 5, section 12004-G, subsection 7-B, must consist of not more than 15 members, each of whom must have a continuing interest in the fields of art and culture in the State, to be appointed by the Governor from […]
§402. Membership The term of office of each member shall be 3 years; provided that of the members first appointed, 1/3 shall be appointed for terms of one year, 1/3 for terms of 2 years and 1/3 for terms of 3 years. Other than the chairman, no member of the commission who serves 2 full […]
§403-A. Director of Maine Arts Commission; appointment The Director of the Maine Arts Commission must be qualified by training or experience and is appointed by the Maine Arts Commission. The director shall serve at the pleasure of the Maine Arts Commission. The Maine Arts Commission shall fix compensation for the director within salary range 88. […]
§403. Director (REPEALED) SECTION HISTORY PL 1965, c. 499, §1 (NEW). PL 1971, c. 610, §17 (RP).
§404. Duties The duties of the commission shall be: [PL 1965, c. 499, §1 (NEW).] 1. Encouragement. To take such steps as may be necessary and appropriate to encourage and stimulate public interest and participation in the cultural heritage and programs of our State and to expand the state’s cultural resources; and [PL […]
§405. Hearings; contracts The Maine Arts Commission is authorized and empowered to hold public and private hearings; to enter into contracts, within the limit of funds available, with individuals or organizations and institutions for services furthering the educational objectives of the commission’s programs; to enter into contracts, within the limit of funds available, with local […]
§406. Funds The commission is the official agency of the State to receive and disburse any funds made available by the Federal Government for programs related to the purposes of the commission. [PL 1965, c. 499, §1 (NEW).] SECTION HISTORY PL 1965, c. 499, §1 (NEW).
§407. Reports (REPEALED) SECTION HISTORY PL 1965, c. 499, §1 (NEW). PL 1973, c. 625, §185 (AMD). PL 1989, c. 700, §B35 (RP).
§408. Maine Student Artist Awards Program (REPEALED) SECTION HISTORY PL 1987, c. 801, §1 (NEW). PL 1989, c. 700, §B36 (AMD). PL 2013, c. 181, §2 (RP).
§409. Rules The Maine Arts Commission may adopt rules pursuant to the Maine Administrative Procedure Act, Title 5, chapter 375, to implement this chapter. [PL 1989, c. 33 (NEW).] SECTION HISTORY PL 1989, c. 33 (NEW).
§410-A. Private support organization 1. Designation of private support organization. The Director of the Maine Arts Commission shall designate a nonprofit organization as the private support organization for the Maine Arts Commission. The designated organization must be incorporated as a nonprofit corporation under the laws of the State, and its sole purpose, as reflected in […]
§410. Arts outreach program (REPEALED) SECTION HISTORY PL 1997, c. 532, §1 (NEW). PL 2013, c. 181, §3 (RP).