2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 363: MAINE QUALITY OF PLACE JOBS CREATION AND INVESTMENT STRATEGY
5 §7020. Maine Quality of Place Council


5 ME Rev Stat § 7020 (2010 through 124th Legis) What's This?

Part 16-A: MAINE QUALITY OF PLACE

§7020. Maine Quality of Place Council

1. Composition. The Maine Quality of Place Council, established in section 12004 G, subsection 29-C, consists of the following 12 members:

A. Six ex officio members:

(1) The Commissioner of Economic and Community Development;

(2) The Commissioner of Transportation;

(3) Two commissioners selected by the Governor from the following agencies: the Department of Agriculture, Food and Rural Resources, the Department of Conservation, the Department of Inland Fisheries and Wildlife and the Department of Marine Resources;

(4) The Director of the State Planning Office within the Executive Department; and

(5) The chair of the Maine State Cultural Affairs Council established in section 12004 G, subsection 7-A; and [2009, c. 483, §1 (NEW).]

B. Six private citizen members, appointed by the Governor, subject to approval by the joint standing committee of the Legislature having jurisdiction over business, research and economic development matters and to confirmation by the Legislature. The private citizen members must be selected for their knowledge of and demonstrated commitment to protecting, enhancing and building upon the State's natural, historic, cultural, intellectual, tourism, outdoor recreational and downtown assets for marketability and jobs creation. One private citizen member must be a representative of an economic development district. [2009, c. 483, §1 (NEW).]

[ 2009, c. 483, §1 (NEW) .]

2. Terms. The members of the council appointed pursuant to subsection 1, paragraph B serve for 2-year terms. Each private citizen member of the council serves until that member's successor is appointed and qualified. A private citizen member of the council is eligible for reappointment.

[ 2009, c. 483, §1 (NEW) .]

3. Vacancy. A vacancy in the council does not impair the right of a quorum of the members to exercise all the rights and perform all the duties of the council. In the event of a vacancy occurring in the membership, the Governor shall appoint a replacement member for the remainder of the unexpired term in the same manner in which the original appointment was made.

[ 2009, c. 483, §1 (NEW) .]

4. Chair; vice-chair. At the first meeting of the council, the council shall elect from its membership a chair and a vice-chair. The chair and vice-chair serve for one-year terms. The chair and vice-chair serve until their successors are elected. The chair calls meetings of the council and presides over meetings. The vice-chair serves as the chair in the absence of the chair. The Director of the State Planning Office within the Executive Department shall call the first meeting of the council as soon as all initial appointments to the council have been made.

[ 2009, c. 483, §1 (NEW) .]

5. Meetings; quorum. The council shall meet at least 3 times each year. The chair shall establish the agenda. A quorum of the council is 7 members.

[ 2009, c. 483, §1 (NEW) .]

6. Compensation. Members of the council appointed pursuant to subsection 1, paragraph B are entitled to receive compensation for travel expenses as allowed under section 12004-G, subsection 29-C while engaged in council activities. The Executive Department, State Planning Office shall absorb these costs.

[ 2009, c. 483, §1 (NEW) .]

7. Assistance. The Department of Economic and Community Development and the Executive Department, State Planning Office shall jointly provide staff support to the council. The Department of Economic and Community Development; the Department of Conservation; the Department of Transportation; the Maine State Cultural Affairs Council established in section 12004-G, subsection 7-A; the Department of Inland Fisheries and Wildlife; the Department of Agriculture, Food and Rural Resources; the Department of Marine Resources; the Executive Department, State Planning Office; and all other state agencies shall provide assistance considered necessary by the council to fulfill the objectives of this chapter.

[ 2009, c. 483, §1 (NEW) .]

SECTION HISTORY

2009, c. 483, §1 (NEW).

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.