Maine Statutes
§ 27 §503 — Membership
Maine § 27 §503
JurisdictionMaine
Title 27LIBRARIES, HISTORY, CULTURE AND ART
Ch. 17MAINE HISTORIC PRESERVATION COMMISSION
This text of Maine § 27 §503 (Membership) 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. 27, § 27 §503 (2026).
Text
Upon the expiration of the term of existing members, the term of office of each appointed member shall be 5 years or until his successor is appointed and qualified. No member shall serve more than 2 successive terms. In the case of a vacancy, other than the expiration of a term, the appointment of a successor shall be appointed by the Governor for the balance of the term. The commission shall meet at least 4 times a year. It shall adopt and may amend bylaws for its internal organization and operation. The director shall serve as secretary to the commission. The members of the commission shall be compensated according to the provisions of Title 5, chapter 379.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1971, c. 536, §1 (NEW). PL 1979, c. 21 (RPR). PL 1983, c. 812, §172 (AMD).
Nearby Sections
15
§ 27 §5
Annual report§ 27 §501
Declaration of policy§ 27 §503
Membership§ 27 §504
Duties§ 27 §505
Director§ 27 §506
Hearings; contracts§ 27 §507
Assistance from other state agencies§ 27 §508
Recommendations§ 27 §509
Compliance with federal law§ 27 §510
Annual report§ 27 §551
Definitions§ 27 §552
Maine State Cultural Affairs Council§ 27 §553
Membership; meetingsCite This Page — Counsel Stack
Bluebook (online)
Maine § 27 §503, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/27%20%C2%A7503.