There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 21 — MAINE TRAVELER INFORMATION SERVICES (§1901 - §1925)
- §1901 — Legislative findings
- §1902 — Policy and purposes
- §1903 — Definitions
- §1904 — Travel Information Advisory Council
- §1905 — Official tourist information centers
- §1906 — Official business directional signs
- §1907 — Published information (REPEALED)
- §1908 — Regulation of outdoor advertising
- §1909 — Eligibility for official business directional signs
- §1910 — Types and arrangements of signs
- §1911 — Number and location of signs
- §1912 — Permitted locations
- §1912-A — Official business directional signs on controlled access highways
- §1912-B — Logo signs on the interstate highway system
- §1913 — Categorical signs (REPEALED)
- §1913-A — Categorical signs
- §1914 — On-premise signs
- §1915 — Compensation
- §1916 — Removal of signs by amortization
- §1917 — Removal of unlawful signs
- §1917-A — Unlawful removal of political signs
- §1918 — Applications licensing of official business directional signs
- §1919 — Fees
- §1920 — Penalty
- §1921 — Start of enforcement
- §1922 — Local ordinance
- §1923 — Agreements with United States
- §1924 — License or permits under repealed Title 32, chapter 38
- §1925 — Administration of chapter
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.