The Blaine House Commission, as established in section 12004?I, subsection 75?B and referred to in this chapter as the “commission,” consists of 9 voting members who are appointed and serve as described in this section. [PL 1993, c. 590, §1 (NEW).]
1. Members; appointment. The commission consists of the following members:
A. The Director of the Maine Historic Preservation Commission; [PL 1993, c. 590, §1 (NEW).]
B. The Director of the Maine State Museum; [PL 1993, c. 590, §1 (NEW).]
C. The Director of the Bureau of General Services; [PL 1993, c. 590, §1 (NEW).]
D. The Commissioner of Administrative and Financial Services; and [PL 1993, c. 590, §1 (NEW).]
E. Five public members appointed by the Governor. The public members must have expertise in one or more of the following areas: historic preservation, interior decoration, historic architecture or landscape architecture. [PL 1993, c. 590, §1 (NEW).]

[PL 1993, c. 590, §1 (NEW).]

Terms Used In Maine Revised Statutes Title 5 Sec. 322

2. Terms. Each public member serves a term concurrent with the term of the Governor.

[PL 1993, c. 590, §1 (NEW).]

3. Chair. The commission shall elect a chair from among its public members.

[PL 1993, c. 590, §1 (NEW).]

4. Reimbursement. Members serve on the commission without compensation.

[PL 1993, c. 590, §1 (NEW).]

5. Meetings; decisions; quorum. The commission shall meet at least quarterly on the call of the chair. Decisions must be made by a majority of those present and voting. A quorum is a majority of the members of the commission.

[PL 1993, c. 590, §1 (NEW).]

6. Rules. The commission, in accordance with the Maine Administrative Procedure Act, shall adopt all rules necessary or desirable for it to carry out the functions assigned it by this chapter.

[PL 1993, c. 590, §1 (NEW).]

SECTION HISTORY

PL 1993, c. 590, §1 (NEW).