Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §7206 PDF
  • §7206 MS-Word
  • Statute Search
  • Ch. 302 Contents
  • Title 30-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§7205
Title 30-A: MUNICIPALITIES AND COUNTIES
Part 3: PLANTATIONS AND UNORGANIZED PLACES
Chapter 302: DEORGANIZATION OF MUNICIPALITIES AND PLANTATIONS
§7207

§7206. Commission on Municipal Deorganization

The Commission on Municipal Deorganization, as established in Title 5, chapter 379, shall assist local deorganization committees in formulating deorganization procedures. In addition, the commission shall review these deorganization procedures as provided in this chapter.   [PL 1989, c. 216, §2 (NEW).]
1.  Membership.  The commission shall consist of the following 5 members:  
A. The Commissioner of Education or the commissioner's designee;   [PL 1993, c. 435, §10 (AMD).]
B. The fiscal administrator of the unorganized territory within the Office of the State Auditor or the administrator's designee;   [PL 1989, c. 216, §2 (NEW); PL 2013, c. 16, §10 (REV).]
C. The State Tax Assessor or the assessor's designee;   [PL 1989, c. 216, §2 (NEW).]
D. The director of the Maine Land Use Planning Commission or the director's designee; and   [PL 1989, c. 216, §2 (NEW); PL 2011, c. 682, §38 (REV).]
E. The county commissioner whose district includes the municipality which is considering deorganization.   [PL 1989, c. 216, §2 (NEW).]
[PL 1993, c. 435, §10 (AMD); PL 2011, c. 682, §38 (REV); PL 2013, c. 16, §10 (REV).]
2.  Responsibilities.  The commission shall:  
A. Assist municipalities in preparing deorganization procedures and provide the information required in section 7205;   [PL 1989, c. 216, §2 (NEW).]
B. Review each deorganization procedure and provide comments and suggestions with respect to the procedure;   [PL 1989, c. 216, §2 (NEW).]
C. Recommend alternatives to deorganization if the commission finds that feasible alternatives exist;   [PL 1989, c. 216, §2 (NEW).]
D. Within 30 days after receiving the proposed deorganization procedure, provide copies of its review and comments on the deorganization procedure to the municipal officers, the local deorganization committee and to the executive director, who shall provide it to the joint standing committee of the Legislature having jurisdiction over local government matters; and   [PL 1989, c. 216, §2 (NEW).]
E. Develop a deorganization procedure, as provided in section 7205, subsection 6, for a municipality whose local deorganization committee fails to do so.   [PL 1989, c. 216, §2 (NEW).]
[PL 1989, c. 216, §2 (NEW).]
3.  Chair.  The 4 commission members who are state officials shall annually elect a chair from among those state officials.  
[PL 1989, c. 216, §2 (NEW).]
4.  Fiscal agent.  The fiscal administrator of the unorganized territory within the Office of the State Auditor shall be the fiscal agent for the commission.  
[PL 1989, c. 216, §2 (NEW); PL 2013, c. 16, §10 (REV).]
SECTION HISTORY
PL 1989, c. 216, §2 (NEW). PL 1989, c. 700, §A131 (AMD). PL 1993, c. 435, §10 (AMD). PL 2011, c. 682, §38 (REV). PL 2013, c. 16, §10 (REV).
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