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
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 23 §1916, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/23%20%C2%A71916.