Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §6204 PDF
  • §6204 MS-Word
  • Statute Search
  • Ch. 353 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§6203-F
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 15-A: LAND FOR MAINE'S FUTURE
Chapter 353: LAND FOR MAINE'S FUTURE
§6205

§6204. Board composition

1.  Composition.  The board consists of 9 members, 6 who are private citizens and 3 who are permanent members. The permanent members are the Commissioner of Inland Fisheries and Wildlife; the Commissioner of Marine Resources; and the Commissioner of Agriculture, Conservation and Forestry. A permanent member may appoint a designee to represent that member at board meetings.  
[PL 2023, c. 494, §1 (AMD).]
2.  Appointments.  The 6 private citizens are appointed by the Governor, subject to review by the joint standing committee of the Legislature having jurisdiction over matters pertaining to state parks and public lands and to confirmation by the Legislature.  
[PL 1999, c. 603, §3 (AMD).]
3.  Qualifications.  The 6 private citizens must be selected for their knowledge of the State's natural resources and landscape and their demonstrated commitment to land conservation. Appointments must provide broad geographic representation.  
[PL 1993, c. 728, §6 (AMD).]
4.  Terms; compensation.  The appointed private citizen members are appointed to staggered 4-year terms. The initial appointments are: Two members for 2-year terms; 2 members for 3-year terms; and 2 members for 4-year terms. Appointed private citizen members may not serve more than 2 consecutive 4-year terms. The appointed members receive the legislative per diem pursuant to chapter 379.  
[PL 1993, c. 728, §6 (AMD).]
5.  Chair.  The Governor shall appoint the chair of the board.  
[PL 1993, c. 728, §6 (AMD).]
6.  Assistance.  The Department of Inland Fisheries and Wildlife; the Department of Transportation; the Department of Agriculture, Conservation and Forestry; and all other state agencies shall provide staff support and assistance considered necessary by the board to fulfill the objectives of this chapter. If agency assistance is not available, consultants may be hired from the proceeds of either the Land for Maine's Future Trust Fund or the Public Access to Maine Waters Fund to assist the board in carrying out its responsibilities.  
[PL 2023, c. 284, §11 (AMD).]
SECTION HISTORY
PL 1987, c. 506, §§1,4 (NEW). PL 1987, c. 858, §§1,2 (AMD). PL 1989, c. 502, §B2 (AMD). PL 1993, c. 728, §6 (AMD). PL 1999, c. 603, §3 (AMD). PL 2011, c. 655, Pt. II, §§1, 2 (AMD). PL 2011, c. 655, Pt. II, §11 (AFF). PL 2011, c. 657, Pt. X, §§3, 4 (AMD). PL 2023, c. 284, §11 (AMD). PL 2023, c. 494, §1 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes