Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §553 PDF
  • §553 MS-Word
  • Statute Search
  • Ch. 18 Contents
  • Title 27 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§552
Title 27: LIBRARIES, HISTORY, CULTURE AND ART
Chapter 18: MAINE STATE CULTURAL AFFAIRS COUNCIL
§554

§553. Membership; meetings

The Maine State Cultural Affairs Council consists of the chair of the State Cultural Affairs Council, appointed pursuant to subsection 1, and the chair and vice-chair or their designees from the Maine Arts Commission, the Maine Historic Preservation Commission, the Maine Library Commission, the Maine Humanities Council, the Maine Historical Society, the Archives Advisory Board and the Maine State Museum Commission. The Governor may designate a staff member of the Office of the Governor to serve as a nonvoting member. The directors of the 7 cultural agencies are nonvoting ex officio members of the council.   [PL 1999, c. 573, §2 (AMD).]
1.  Appointment of chair.  The Governor shall appoint the chair of the Maine State Cultural Affairs Council from among the members of the Maine Library Commission, the Maine Historic Preservation Commission, the Maine Arts Commission, the Maine Humanities Council, the Maine Historical Society, the Archives Advisory Board or the Maine State Museum Commission, as long as the appointed chair is not from the same entity as the previous chair.  
[PL 1999, c. 573, §3 (AMD).]
2.  Term of chair.  The Chair of the Maine State Cultural Affairs Council shall serve a term of 2 years, except that the chair's term shall not extend beyond the chair's term as a commission member.  
[PL 1989, c. 700, Pt. B, §42 (NEW).]
3.  Meetings.  The Maine State Cultural Affairs Council may conduct a public proceeding using telephonic, video, electronic or other means of remote participation when 2 or more members are physically present at the location of the public proceeding identified in the notice required under Title 1, section 4 and the total number of members participating in the meeting, both physically present and participating remotely, constitute a quorum.  
[PL 2021, c. 269, §2 (NEW).]
SECTION HISTORY
PL 1989, c. 700, §B42 (NEW). PL 1995, c. 519, §7 (AMD). PL 1999, c. 573, §§2,3 (AMD). PL 2021, c. 269, §§1, 2 (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