Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §21301 PDF
  • §21301 MS-Word
  • Statute Search
  • Ch. 557 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§21202
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 27: INTERBRANCH COMMUNICATION AND COORDINATION
Chapter 557: INTERSTATE ECONOMIC DEVELOPMENT COMMISSION FOR THE NORTHERN NEW ENGLAND STATES
§21302

§21301. Commission

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)
(WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 1997, c. 254, §2)
1.  Establishment.  The Interstate Economic Development Commission for the Northern New England States, referred to in this chapter as the "commission," is created to examine and promote economic development throughout the member states set forth in subsection 2.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
2.  Member states.  The member states are Maine, New Hampshire and Vermont to the extent that these states have enacted legislation substantially the same as this chapter.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
3.  Members.  The commission consists of the following 15 members:  
A. The governor of each member state, or the governor's designee;   [PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
B. The commissioner of the state department of each member state with jurisdiction over economic development, or the commissioner's designee;   [PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
C. Three public members, one appointed by each governor of each member state; and   [PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
D. Six legislative members, appointed by the presiding officer of each House of the Legislature of each member state.   [PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
4.  Terms.  Members of the commission who are governors, commissioners or legislative members serve during the term of office for which they were elected or appointed. Public members serve 4-year terms. A vacancy must be filled in the same manner as the original appointment.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
5.  Chair.  The position of chair rotates among the governors of the member states, or their designees, on an annual basis. Before or at the first meeting of the commission, the governors shall establish the order of rotation.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
6.  Compensation.  Members are not entitled to compensation.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
7.  Meetings.  The commission shall meet at least 6 times each year.  
[PL 1997, c. 254, §1 (NEW); PL 1997, c. 254, §2 (AFF).]
SECTION HISTORY
PL 1997, c. 254, §1 (NEW). PL 1997, c. 254, §2 (AFF).
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