Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1915 PDF
  • §1915 MS-Word
  • Statute Search
  • Ch. 21 Contents
  • Title 23 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1914
Title 23: TRANSPORTATION
Part 1: STATE HIGHWAY LAW
Chapter 21: MAINE TRAVELER INFORMATION SERVICES
§1916

§1915. Compensation

1.  Payment of compensation.  Compensation shall be paid for the removal of any sign lawfully erected as of January 1, 1978, and which is visible from the interstate or primary systems, except no compensation may be paid if such sign is exempt as provided in section 1913‑A and no compensation may be paid for the removal of signs subject to immediate removal pursuant to section 1924, subsection 3.  
[PL 1981, c. 318, §4 (RPR).]
2.  Procedures.  The purchase, condemnation, negotiation, assessment of damage and appeal procedures must be in accordance with this section and sections 153‑A to 159.  
[PL 1993, c. 536, §3 (AMD).]
3.  Acceptance of federal funds.  The commissioner may accept any allotment of funds by the United States, or any agency thereof, appropriated to carry out the United States Code, Title 23, section 131 and amendments thereto or replacements thereof. Any such funds will be applied to effectuate this chapter.  
[PL 1981, c. 318, §4 (RPR).]
4.  Availability of federal funds.  No sign may be required to be compensated if the federal share of the compensation to be paid under this section is not available.  
[PL 1981, c. 318, §4 (RPR).]
5.  Removal pursuant to other law.  Nothing in this section may provide compensation for the removal of signs which are lawfully removed pursuant to any other statute, regulation, ordinance or resolution of any governmental entity having jurisdiction.  
[PL 1981, c. 318, §4 (RPR).]
6.  Maintenance of lawfully erected signs.  Any sign lawfully erected as of January 1, 1978, in accordance with section 1924, subsections 1 and 2 may be maintained until removed by the commissioner under subsection 7 or by section 1916.  
[PL 1981, c. 698, §101 (RPR).]
7.  Removal of signs for which compensation is paid.  The commissioner shall remove a sign for which compensation is to be paid under this section when title to such sign is acquired by the State pursuant to section 154.  
[PL 1981, c. 318, §4 (RPR).]
SECTION HISTORY
PL 1977, c. 494, §1 (NEW). PL 1979, c. 477, §12 (AMD). PL 1981, c. 318, §4 (RPR). PL 1981, c. 470, §A137 (AMD). PL 1981, c. 698, §101 (AMD). PL 1993, c. 536, §3 (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