Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §603 PDF
  • §603 MS-Word
  • Statute Search
  • Ch. 11 Contents
  • Title 37-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§602-A
Title 37-B: DEFENSE, VETERANS AND EMERGENCY MANAGEMENT
Chapter 11: MAINE VETERANS' HOMES
§604

§603. Board of trustees

1.  Administration of the homes.  The administration of the homes is vested in the Board of Trustees of the Maine Veterans' Homes, referred to in this chapter as "the board," as authorized by Title 5, section 12004‑G, subsection 34.  
[PL 2021, c. 528, §2 (AMD).]
2.  Appointment; composition.  The board consists of 13 members, one of whom must be the Director of the Maine Bureau of Veterans' Services, ex officio, who serves without term. The Governor shall appoint the remaining members as follows:  
A. Nine members from a list of nominees submitted to the Governor by the board. The list submitted by the board must include individuals recommended to the board by established veterans' service organizations with chapters in the State and organizations and individuals who have demonstrated leadership in their fields; and   [PL 2021, c. 528, §3 (NEW).]
B. Three members who are not members of the United States Armed Forces or the National Guard or veterans and who are not on the list of nominees submitted by the board pursuant to paragraph A.   [PL 2021, c. 528, §3 (NEW).]
The membership of the board must reflect the diversity of the State, including, but not limited to, diversity in geographic location, cultural and ethnic background, sexual orientation, gender identity and professional experience. A majority of board members must be honorably discharged veterans.  
[PL 2021, c. 528, §3 (RPR).]
3.  Terms; vacancies.  Except for the Director of the Maine Bureau of Veterans' Services, board members serve 3-year terms and are limited to serving 3 full terms. In the event of a vacancy, a successor may be appointed to complete a member's unexpired term or to a new 3-year term. Each member continues to hold office until a successor is appointed.  
[PL 2021, c. 238, §1 (NEW).]
SECTION HISTORY
PL 1983, c. 460, §3 (NEW). PL 1983, c. 812, §285 (AMD). PL 1985, c. 773, §3 (AMD). PL 1989, c. 503, §B172 (AMD). PL 1991, c. 626, §24 (AMD). PL 1997, c. 455, §30 (AMD). PL 2001, c. 676, §1 (AMD). PL 2015, c. 397, §10 (AMD). PL 2019, c. 377, §6 (REV). PL 2021, c. 238, §1 (RPR). PL 2021, c. 528, §§2, 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