Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1863 PDF
  • §1863 MS-Word
  • Statute Search
  • Ch. 220 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1862
Title 12: CONSERVATION
Part 2: FORESTS, PARKS, LAKES AND RIVERS
Chapter 220: BUREAU OF PARKS AND PUBLIC LANDS
Subchapter 5: SUBMERGED AND INTERTIDAL LANDS
§1863-A

§1863. Shore and Harbor Management Fund

1.  Creation of fund.  The Shore and Harbor Management Fund, referred to in this section as the "fund," is established as a nonlapsing fund to support shore and harbor management improvement activities. The fund is administered by the director.  
[PL 1997, c. 678, §13 (NEW).]
2.  Purpose.  The purpose of the fund is to support shore and harbor management improvement activities by providing grants to municipalities and funds to state agencies. These activities include but are not limited to the development of harbor management plans and public access facilities. A portion of the fund, not to exceed 25% of available revenues, may be used to support management programs on state-owned coastal islands under the jurisdiction of the bureau.  
[PL 2003, c. 673, Pt. J, §1 (AMD); PL 2011, c. 657, Pt. W, §7 (REV); PL 2013, c. 405, Pt. A, §24 (REV).]
3.  Fund sources.  Annual revenues, less funds deposited in the Renewable Ocean Energy Trust pursuant to section 1863‑A and operating expenses from the submerged and intertidal lands program and the abandoned watercraft program and conveyances of submerged and intertidal lands by the Legislature, must be deposited in the fund.  
[PL 2009, c. 615, Pt. B, §2 (AMD).]
4.  Administration.  The director shall develop criteria for awarding grants under this section. Money in the fund not immediately required pursuant to this section must be invested by the Treasurer of State as authorized by Title 5, section 138. Interest on these investments must be credited to the fund.  
[PL 1997, c. 678, §13 (NEW).]
SECTION HISTORY
PL 1997, c. 678, §13 (NEW). PL 1999, c. 401, §I1 (AMD). PL 2003, c. 254, §3 (AMD). PL 2003, c. 673, §J1 (AMD). PL 2009, c. 615, Pt. B, §2 (AMD). PL 2011, c. 657, Pt. W, §7 (REV). PL 2013, c. 405, Pt. A, §24 (REV).
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