Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §302 PDF
  • §302 MS-Word
  • Statute Search
  • Ch. 17 Contents
  • Title 6 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§301
Title 6: AERONAUTICS
Chapter 17: SPECIAL PROVISIONS
§303

§302. Maine Aeronautical Advisory Board

1.  Board established.   
A. The Maine Aeronautical Advisory Board, established by Title 5, section 12004‑I, subsection 81, and in this section called "the board," is a board within the Department of Transportation.   [PL 2019, c. 211, §1 (AMD).]
[PL 2019, c. 211, §1 (AMD).]
2.  Membership.   
A. The membership of the board consists of at least 7 voting members appointed by the Commissioner of Transportation. All members shall serve a term of office of 2 years consistent with the state fiscal year. Terms must be staggered so that approximately half of the board is renewed each year. The commissioner shall endeavor to appoint a balance of public and private sector members holding diverse knowledge and perspectives of the aeronautics industry. Vacancies may be filled to serve out the remainder of a term if a member resigns or is terminated for cause or a vacancy is created in any other manner.   [PL 2019, c. 211, §1 (AMD).]
B. The commissioner or the commissioner's designee shall serve as a nonvoting secretary and clerk of the board and be responsible for board records and filings. All other members are voting members.   [PL 2019, c. 211, §1 (NEW).]
C. The board shall annually elect a chair and vice-chair from among its membership to serve a one-year term. If a vacancy occurs in the office of chair or vice-chair, the board shall endeavor to fill that office for the remainder of the term.   [PL 2019, c. 211, §1 (NEW).]
D. Members are not entitled to compensation.   [PL 2019, c. 211, §1 (NEW).]
[PL 2019, c. 211, §1 (AMD).]
3.  Meetings.   
A. The board shall meet at the call of the chair, or at the call of at least 3 members of the board, and there must be at least one meeting held a year at which time officers are elected for the ensuing year.   [PL 2019, c. 211, §1 (AMD).]
B. [PL 2019, c. 211, §1 (RP).]
[PL 2019, c. 211, §1 (AMD).]
4.  Duties.   
A. The board shall advise the department on matters relating to aeronautics.   [PL 2019, c. 211, §1 (AMD).]
[PL 2019, c. 211, §1 (AMD).]
4-A.  Powers.  The board is authorized to adopt bylaws and other appropriate policies to effectively govern its proceedings.  
[PL 2019, c. 211, §1 (NEW).]
5.  Staff support.   
A. The department shall supply reasonable staff support requested by the board.   [PL 1977, c. 678, §48 (NEW).]
[PL 1977, c. 678, §48 (NEW).]
6.  Transition.   
A. Of the initial members appointed to the board, 3 shall serve for a term of one year and 2 shall serve for a term of 2 years. After expiration of the initial term of any member of the board, any appointment to the membership is for a term of 2 years.   [PL 2019, c. 211, §1 (AMD).]
[PL 2019, c. 211, §1 (AMD).]
SECTION HISTORY
PL 1977, c. 678, §48 (NEW). PL 1979, c. 80, §6 (AMD). PL 1983, c. 812, §§40,41 (AMD). PL 1989, c. 503, §B35 (AMD). PL 1995, c. 504, §B10 (AMD). PL 1999, c. 131, §§18,19 (AMD). PL 1999, c. 152, §I1 (AMD). PL 2009, c. 485, §1 (AMD). PL 2019, c. 211, §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