Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §947-B PDF
  • §947-B MS-Word
  • Statute Search
  • Ch. 71 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§947-A
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 2: CIVIL SERVICE
Chapter 71: UNCLASSIFIED SERVICE
§948

§947-B. Department of Administrative and Financial Services

1.  Major policy-influencing positions.  The following positions are major policy-influencing positions within the Department of Administrative and Financial Services. Notwithstanding any other provision of law, these positions and their successor positions are subject to this chapter:  
A. [PL 2005, c. 12, Pt. SS, §3 (RP).]
B. State Human Resources Officer;   [PL 2023, c. 412, Pt. D, §2 (AMD).]
C. [PL 2007, c. 240, Pt. HH, §2 (RP).]
D. Director, Bureau of Alcoholic Beverages and Lottery Operations;   [PL 1991, c. 780, Pt. Y, §37 (NEW).]
E. Director, Bureau of General Services;   [PL 1991, c. 780, Pt. Y, §37 (NEW).]
F. Deputy Commissioners, Department of Administrative and Financial Services;   [PL 2013, c. 1, Pt. D, §1 (AMD).]
G. State Controller;   [PL 1991, c. 780, Pt. Y, §37 (NEW).]
H. State Tax Assessor;   [PL 1999, c. 731, Pt. F, §2 (AMD).]
I. State Budget Officer;   [PL 2003, c. 673, Pt. C, §2 (AMD).]
J. Chief Information Officer;   [PL 2011, c. 655, Pt. I, §5 (AMD); PL 2011, c. 655, Pt. I, §11 (AFF).]
K. Associate Commissioner, Administrative Services;   [PL 2013, c. 1, Pt. D, §2 (AMD).]
L. Associate Commissioner for Tax Policy within the Bureau of Revenue Services;   [PL 2021, c. 398, Pt. U, §2 (AMD).]
M. Director, Legislative Affairs and Communications;   [PL 2021, c. 635, Pt. QQ, §1 (AMD).]
N. Director, Office of Cannabis Policy; and   [PL 2021, c. 635, Pt. QQ, §2 (AMD); PL 2021, c. 669, §5 (REV).]
O. Director of Operations.   [PL 2021, c. 635, Pt. QQ, §3 (NEW).]
[PL 2023, c. 412, Pt. D, §2 (AMD).]
SECTION HISTORY
PL 1991, c. 780, §Y37 (NEW). PL 1999, c. 731, §§F2,3 (AMD). PL 2003, c. 673, §§C2-4 (AMD). PL 2005, c. 12, §SS3 (AMD). PL 2007, c. 240, Pt. HH, §2 (AMD). PL 2011, c. 655, Pt. I, §5 (AMD). PL 2011, c. 655, Pt. I, §11 (AFF). PL 2013, c. 1, Pt. D, §§1-4 (AMD). PL 2021, c. 398, Pt. U, §§2-4 (AMD). PL 2021, c. 635, Pt. QQ, §§1-3 (AMD). PL 2021, c. 669, §5 (REV). PL 2023, c. 412, Pt. D, §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