Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §12004-L PDF
  • §12004-L MS-Word
  • Statute Search
  • Ch. 379 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§12004-K
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 18: ADMINISTRATIVE PROCEDURES
Chapter 379: BOARDS, COMMISSIONS, COMMITTEES AND SIMILAR ORGANIZATIONS
Subchapter 1: COMPENSATION
§12005

§12004-L. Interagency organizations

The primary responsibilities of interagency organizations include the development or implementation of programs; coordination of programs; review of information, data and systems; planning; making recommendations; proposing legislation; holding hearings, entering into agreements; and receiving and administering funds. Those organizations are usually composed of commissioners, or their designees, or directors from different state executive agencies.   [PL 1987, c. 786, §5 (NEW).]
This classification includes the following.   [PL 1987, c. 786, §5 (NEW).]
NAME OF ORGANIZATION RATE OF COMPENSATION STATUTORY REFERENCE
1.  Alcohol and Drug Abuse Planning Committee 
[PL 1989, c. 934, Pt. A, §2 (RP).]
2.  Employee Suggestion System Board 
[PL 1995, c. 368, Pt. HH, §6 (RP).]
3.  Maine Occupational Information Coordinating Committee 
[PL 1997, c. 410, §2 (RP).]
4.  Joint Committee of Licensure-Certification for School Psychological Services 
[PL 1993, c. 207, §1 (RP).]
5. 
Commission on Municipal Deorganization Legislative Per Diem County Commissioner Only 30‑A MRSA §7206
[PL 1989, c. 216, §1 (NEW); PL 1989, c. 601, Pt. B, §2 (NEW); PL 1989, c. 878, Pt. A, §18 (RPR).]
6.  Interagency Task Force on Homelessness and Housing Opportunities 
[PL 2005, c. 380, Pt. B, §1 (RP).]
7.  Children's Residential Treatment Committee 
[PL 1999, c. 668, §44 (RP).]
8.  Human Resource Development Council 
[PL 1997, c. 410, §3 (RP).]
9.  Interdepartmental Council 
[PL 1999, c. 668, §44 (RP).]
10.  Maine Drug Enforcement Agency Advisory Board 
[PL 2021, c. 36, §9 (RP).]
11.  Maine Governmental Information Network Board 
[PL 2003, c. 643, §5 (RP).]
12.  Council on Children and Families 
[PL 2005, c. 294, §12 (RP).]
13. 
Statewide Homeless Council Not Authorized 30‑A MRSA §5046
[PL 2005, c. 380, Pt. B, §2 (NEW).]
SECTION HISTORY
PL 1987, c. 786, §5 (NEW). PL 1989, c. 216, §1 (AMD). PL 1989, c. 601, §B2 (AMD). PL 1989, c. 878, §§A18,19 (AMD). PL 1989, c. 934, §A2 (AMD). PL 1993, c. 207, §1 (AMD). PL 1993, c. 381, §9 (AMD). PL 1993, c. 738, §B2 (AMD). PL 1993, c. 738, §B9 (AFF). PL 1995, c. 368, §HH6 (AMD). PL 1997, c. 410, §§2,3 (AMD). PL 1999, c. 428, §2 (AMD). PL 1999, c. 668, §44 (AMD). PL 1999, c. 785, §1 (AMD). PL 2003, c. 643, §5 (AMD). PL 2005, c. 294, §12 (AMD). PL 2005, c. 380, §§B1,2 (AMD). PL 2021, c. 36, §9 (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