Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §512-A PDF
  • §512-A MS-Word
  • Statute Search
  • Ch. 7 Contents
  • Title 37-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§512
Title 37-B: DEFENSE, VETERANS AND EMERGENCY MANAGEMENT
Chapter 7: MAINE BUREAU OF VETERANS' SERVICES
§513

§512-A. Maine Veterans' Memorial Cemetery System Care Fund Advisory Board

1.  Maine Veterans' Memorial Cemetery System Care Fund Advisory Board; establishment.  The Maine Veterans' Memorial Cemetery System Care Fund Advisory Board, as established by Title 5, section 12004‑I, subsection 5‑C and referred to in this section as "the board," shall monitor, facilitate and provide recommendations for the administration, management and use of the Maine Veterans' Memorial Cemetery System Care Fund.  
[PL 2013, c. 569, §5 (NEW).]
2.  Members.  The board consists of the following 7 members appointed by the Commissioner of Defense, Veterans and Emergency Management:  
A. One member representing the interests of the Commissioner of Defense, Veterans and Emergency Management;   [PL 2013, c. 569, §5 (NEW).]
B. One member representing the interests of the Treasurer of State;   [PL 2013, c. 569, §5 (NEW).]
C. One member representing the interests of the American Legion or a successor organization;   [PL 2013, c. 569, §5 (NEW).]
D. One member representing the interests of the Veterans of Foreign Wars or a successor organization;   [PL 2013, c. 569, §5 (NEW).]
E. One member representing the interests of Disabled American Veterans or a successor organization;   [PL 2013, c. 569, §5 (NEW).]
F. One member representing the interests of American Veterans or a successor organization; and   [PL 2013, c. 569, §5 (NEW).]
G. One member representing the interests of an organization that provides a forum for veterans' organizations to work together on behalf of veterans in the State.   [PL 2013, c. 569, §5 (NEW).]
[PL 2013, c. 569, §5 (NEW).]
3.  Vacancies.  In the event of a vacancy on the board, the Commissioner of Defense, Veterans and Emergency Management shall appoint a new member to fill the vacancy until the expiration of the term. A vacancy on the board must be filled in the same manner as the original appointment was made under subsection 2.  
[PL 2013, c. 569, §5 (NEW).]
4.  Terms.  Members of the board are appointed for 3-year terms.  
[PL 2013, c. 569, §5 (NEW).]
5.  Removal.  The Commissioner of Defense, Veterans and Emergency Management may remove a member of the board for cause.  
[PL 2013, c. 569, §5 (NEW).]
6.  Voting; quorum.  A quorum consists of 5 members of the board. Each member has one vote. A recommendation may not be approved by the board without at least 3 affirmative votes.  
[PL 2013, c. 569, §5 (NEW).]
7.  Board proceedings.  The board shall meet not less than annually at a date and time set by the director. The director shall prepare the agenda and prepare and keep a summarized record of meetings. The board may not make binding decisions but shall vote on recommendations. The director shall be present at the meetings to facilitate the meetings. The director does not have a vote.  
[PL 2013, c. 569, §5 (NEW).]
SECTION HISTORY
PL 2013, c. 569, §5 (NEW).
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