There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 379: BOARDS, COMMISSIONS, COMMITTEES AND SIMILAR ORGANIZATIONS
- Subchapter 1: COMPENSATION
- 5 §12001. Purpose
- 5 §12002. Definitions
- 5 §12002-A. Payment of expenses
- 5 §12002-B. Compensation of board members
- 5 §12002-C. Per diem and expense vouchers
- 5 §12002-D. Expenses of boards excluded by definition
- 5 §12003. Policy (REPEALED)
- 5 §12003-A. Standards
- 5 §12004. Classifications and definitions of boards
- 5 §12004-A. Occupational and professional licensing boards
- 5 §12004-B. Arbitration, mediation, valuation and board appeals
- 5 §12004-C. Educational policy boards
- 5 §12004-D. Environmental regulation and control
- 5 §12004-E. Budget and rate regulation
- 5 §12004-F. Bonding and financing organization
- 5 §12004-G. General government
- 5 §12004-H. Commodity or product protection and promotion boards
- 5 §12004-I. Advisory boards; boards with minimal authority
- 5 §12004-J. Independent advisory boards
- 5 §12004-K. Intergovernmental organizations
- 5 §12004-L. Interagency organizations
- 5 §12005. Report to Secretary of State (REPEALED)
- 5 §12005-A. Report to Secretary of State
- 5 §12006. Penalty for failure to report
- 5 §12007. Clerk of board
- 5 §12008. Ad hoc advisory boards
- 5 §12009. Duty of Secretary of State Subchapter 2: ORGANIZATION AND OPERATION
- 5 §12011. Duty of Secretary of State
- 5 §12012. Members from other branches of government
- 5 §12013. Finances
- 5 §12014. Powers and duties
- 5 §12015. New boards
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.