LD 498
pg. 1
LD 498 Title Page PUBLIC Law Chapter 195 Page 2 of 3
Download Chapter Text
LR 1718
Item 1

 
CHAPTER 195

 
H.P. 373 - L.D. 498

 
An Act To Amend the Laws Relating to Changeable Signs

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. 23 MRSA §1914, sub-§11-A, as enacted by PL 2001, c. 268, §3,
is amended to read:

 
11-A. Changeable signs. Notwithstanding subsection 6,
paragraphs C and E, changeable signs are not prohibited as long
as the sign complies with all the terms of this subsection. The
Department of Transportation shall administer the provisions of
this subsection unless the municipality in which the sign is
located and the Department of Transportation have agreed in
writing that the municipality shall oversee that particular sign.

 
A. As used in this subsection, unless the context otherwise
indicates, the following terms have the following meanings.

 
(1) "Changeable sign" means an on-premise sign
created, designed, manufactured or modified in such a
way that its message may be electronically, digitally
or mechanically altered by the complete substitution or
replacement of one display by another on each side.

 
(2) "Display" means that portion of the surface area
of a changeable sign that is, or is designed to be or
is capable of being periodically altered for the
purpose of conveying a message.


LD 498 Title Page Top of Page Page 2 of 3
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer