Maine Statutes
§ 23 §1916 — Removal of signs by amortization
Maine § 23 §1916
JurisdictionMaine
Title 23TRANSPORTATION
Part 1STATE HIGHWAY LAW
Ch. 21MAINE TRAVELER INFORMATION SERVICES
This text of Maine § 23 §1916 (Removal of signs by amortization) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 23, § 23 §1916 (2026).
Text
1.Exclusions.
This section shall not apply to:
2.Six years amortization.
Any sign lawfully erected as of January 1, 1978, may be maintained in accordance with section 1924 for 6 years after that date in order to amortize the value thereof. The owner of the sign shall remove the sign within 30 days of a receipt of a final order specified in subsection 3.
3.Procedure for notice, hearing, appeal.
The procedure for notice, hearing and appeal is as follows.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1977, c. 494, §1 (NEW). PL 1981, c. 318, §4 (RPR). PL 2011, c. 115, §4 (REV).
Nearby Sections
15
§ 23 §1901
Legislative findings§ 23 §1902
Policy and purposes§ 23 §1903
Definitions§ 23 §1904
Travel Information Advisory Council§ 23 §1905
Official tourist information centers§ 23 §1906
Official business directional signs§ 23 §1907
Published information§ 23 §1908
Regulation of outdoor advertising§ 23 §1908-A
Outdoor advertising; publicly owned bus stops§ 23 §1908-B
Outdoor advertising; outdoor athletic facilities§ 23 §1910
Types and arrangements of signs§ 23 §1911
Number and location of signs§ 23 §1912
Permitted locationsCite This Page — Counsel Stack
Bluebook (online)
Maine § 23 §1916, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/23%20%C2%A71916.