Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §6080 PDF
  • §6080 MS-Word
  • Statute Search
  • Ch. 605 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§6079
Title 12: CONSERVATION
Part 9: MARINE RESOURCES
Subpart 1: ADMINISTRATION
Chapter 605: GENERAL DEPARTMENT ACTIVITIES
Subchapter 2: LEASES AND SPECIAL LICENSES
§6081

§6080. Aquaculture Advisory Council

1.  Appointment; composition.  The Aquaculture Advisory Council, referred to in this section as the "council" and established by Title 5, section 12004-I, subsection 57-C, consists of 5 members. The commissioner or the commissioner's designee is a nonvoting, ex officio member of the council. The commissioner shall appoint 4 members from the State's aquaculture industry. No more than 2 of the appointed members may represent similar segments of the State's aquaculture industry.  
[PL 2011, c. 598, §9 (REEN).]
2.  Term.  Council members serve for 3 years and continue serving until a successor is duly appointed and qualified. In the case of a vacancy, the commissioner shall promptly fill the vacancy.  
[PL 2011, c. 598, §9 (REEN).]
3.  Purpose.  The council shall make recommendations to the commissioner concerning expenditures from the Aquaculture Management Fund for the purposes described under section 6072-D and concerning other matters of interest to the aquaculture industry.  
[PL 2011, c. 598, §9 (REEN).]
4.  Chair and officers.  The council annually shall choose one of its members to serve as chair for a one-year term. The council may select other officers and designate their duties.  
[PL 2011, c. 598, §9 (REEN).]
5.  Meetings.  The council shall meet at least once each year. It may also meet at other times at the call of the chair or the chair's designee or the commissioner or the commissioner's designee. The council may conduct a meeting by means of a conference call linking 2 or more members of the council.  
[PL 2011, c. 598, §9 (REEN).]
6.  Repeal. 
[PL 1999, c. 156, §5 (RP).]
SECTION HISTORY
RR 1995, c. 2, §23 (COR). PL 1995, c. 609, §3 (NEW). PL 1997, c. 189, §2 (AMD). PL 1999, c. 156, §5 (AMD). PL 2003, c. 247, §20 (AMD). PL 2005, c. 92, §9 (AMD). PL 2011, c. 344, §19 (RP). PL 2011, c. 598, §9 (REEN).
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 10/04/2022 15:59:12.
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