There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 3 — OFFICIALS AND THEIR DUTIES (§51 - §247)
Subchapter 1: DEPARTMENT OF TRANSPORTATION
- §51 — Appointment; tenure; reports (REPEALED)
- §52 — General powers and duties
- §52-A — Retention of part of contract price and settlement of claims by subcontractors
- §53 — Classification of highways
- §53-A — Seasonal parkways
- §54 — Highway openings
- §55 — Assistance in collection of gas tax (REPEALED)
- §56 — Officers to enforce orders regarding restricted travel; sheriffs
- §57 — Cooperation and acceptance of federal funds
- §57-A — Acceptance of funds
- §58 — Supplies from Federal Government
- §59 — -- uniform numbering system
- §60 — Town cooperation
- §61 — Vacation, sale or lease of acquired land
- §62 — Record of locations and changes
- §63 — Records of right-of-way division confidential
- §64 — Enforcement of provisions
- §65 — Displaced persons relocation assistance (REPEALED)
- §66 — Assistance provided (REPEALED)
- §67 — Moving expenses (REPEALED)
- §68 — Limits (REPEALED)
- §69 — Determination by Land Damage Board (REPEALED)
- §70 — Rules and regulations (REPEALED)
- §71 — Federal Aid Safer Roads Demonstration Program (REPEALED)
- §72 — Acceptance of Metropolitan Planning Funds
- §73 — Transportation policy
- §74 — Freight transportation advisory council
- §101 — Establishment; designation (REPEALED)
- §102 — Officers and executive board (REPEALED)
- §103 — Powers and duties of executive board (REPEALED)
- §104 — Advisory committee; meetings (REPEALED)
- §105 — Executive director (REPEALED)
- §151 — Purposes
- §152 — Composition; appointment; powers
- §153 — Property for highways (REPEALED)
- §153-A — Housing for displaced persons
- §153-B — Property for highways; acquisition
- §154 — Condemnation proceedings
- §154-A — Fair market value adjustment
- §154-B — Coercive action
- §154-C — Uneconomic remnants
- §154-D — Notice to vacate
- §154-E — Improvement
- §154-F — Special benefits
- §155 — Negotiation
- §156 — Hearing before board
- §157 — Appeals
- §158 — Withdrawal of money deposited (REPEALED)
- §159 — Interpleader
- §160 — Property management
- §161 — Incidental expense payments
- §211 — Purpose (REPEALED)
- §212 — Definitions (REPEALED)
- §213 — Relocation advisory assistance (REPEALED)
- §214 — Relocation payments (REPEALED)
- §215 — Replacement housing allowance (REPEALED)
- §216 — Transfer expense allowance (REPEALED)
- §217 — Administration (REPEALED)
- §218 — Hardship (REPEALED)
- §219 — Rules and regulations (REPEALED)
- §220 — Appeal (REPEALED)
- §221 — Limitation (REPEALED)
- §222 — Property management (REPEALED)
- §231 — Intent (REPEALED)
- §232 — Purpose (REPEALED)
- §233 — Scenic Highway Board (REPEALED)
- §234 — Duties (REPEALED)
- §235 — Responsibilities of State Highway Commission (REPEALED)
- §241 — Purpose
- §242 — Definitions
- §243 — Relocation assistance advisory services
- §244 — Moving and related expenses
- §244-A — Replacement housing for home owner
- §244-B — Replacement housing for tenants and certain others
- §244-C — Assurance of availability of housing
- §245 — Administration
- §245-A — Hardship
- §245-B — Guidelines and rules
- §246 — Appeal
- §247 — Limitation
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.