Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §933 PDF
  • §933 MS-Word
  • Statute Search
  • Ch. 71 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§932
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 2: CIVIL SERVICE
Chapter 71: UNCLASSIFIED SERVICE
§934

§933. Department of Agriculture, Conservation and Forestry

1.  Major policy-influencing positions.  The following positions are major policy-influencing positions within the Department of Agriculture, Conservation and Forestry. Notwithstanding any other provisions of law, these positions and their successor positions are subject to this chapter:  
A. Deputy Commissioner;   [PL 2005, c. 337, §1 (AMD); PL 2005, c. 337, §4 (AFF).]
B.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
C.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
D.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
E.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
F.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
G.   [PL 1997, c. 643, Pt. NN, §1 (RP).]
H.   [PL 1995, c. 502, Pt. C, §1 (RP).]
I.   [PL 1995, c. 502, Pt. C, §1 (RP).]
J. [PL 2007, c. 1, Pt. S, §1 (RP).]
K. [PL 2009, c. 552, §2 (RP).]
L. [PL 2009, c. 552, §3 (RP).]
M. [PL 2009, c. 462, Pt. K, §2 (RP).]
N. [PL 2015, c. 267, Pt. U, §1 (RP).]
O. [PL 2013, c. 588, Pt. A, §2 (RP).]
P. [PL 2015, c. 267, Pt. U, §2 (RP).]
Q. Natural Resource Marketing and Economic Development Specialist;   [PL 2013, c. 405, Pt. A, §5 (NEW).]
Revisor's Note: (Paragraph Q as enacted by PL 2013, c. 368, Pt. X, §3 is REALLOCATED TO TITLE 5, SECTION 933, SUBSECTION 1, PARAGRAPH T)
R. Director, Bureau of Agriculture, Food and Rural Resources;   [RR 2013, c. 1, §9 (COR).]
S. Director, Bureau of Resource Information and Land Use Planning; and   [RR 2013, c. 1, §9 (COR).]
T. (REALLOCATED FROM T. 5, §933, sub-§1, ¶Q) Assistant to the Commissioner for Public Information.   [RR 2013, c. 1, §8 (RAL).]
[PL 2015, c. 267, Pt. U, §§1, 2 (AMD).]
SECTION HISTORY
PL 1983, c. 729, §4 (NEW). PL 1983, c. 862, §11 (AMD). PL 1991, c. 671, §§O1-3 (AMD). PL 1995, c. 502, §C1 (RPR). PL 1997, c. 643, §NN1 (AMD). PL 2005, c. 337, §§1,2 (AMD). PL 2005, c. 337, §4 (AFF). PL 2007, c. 1, Pt. S, §1 (AMD). PL 2009, c. 462, Pt. K, §§1, 2 (AMD). PL 2009, c. 552, §§2-6 (AMD). PL 2011, c. 1, Pt. F, §1 (AMD). PL 2011, c. 657, Pt. W, §5 (REV). RR 2013, c. 1, §§8, 9 (COR). PL 2013, c. 368, Pt. X, §§1-3 (AMD). PL 2013, c. 405, Pt. A, §§3-5 (AMD). PL 2013, c. 588, Pt. A, §§2, 3 (AMD). PL 2015, c. 267, Pt. U, §§1, 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