State Codes and Statutes

Statutes > Maine > Title5 > Title5ch383sec0

5 §13051. Legislative findings
5 §13052. Purpose
5 §13053. Establishment
5 §13054. Definitions
5 §13055. Organization of department
5 §13056. Duties and responsibilities of department
5 §13056-A. Comprehensive evaluation of state investments in economic development
5 §13056-B. Reporting requirements of recipients of economic development funding
5 §13056-C. Maine Economic Development Evaluation Fund
5 §13056-D. Communities for Maine's Future Program
5 §13056-E. Assistance from Communities for Maine's Future Fund
5 §13056-F. Historic Preservation Revolving Fund
5 §13057. Commissioner; appointment
5 §13058. Duties and responsibilities of commissioner
5 §13059. State agencies to cooperate
5 §13060. State standards for appliance energy efficiency (REPEALED)
5 §13060-A. Science and technology plan (REPEALED)
5 §13060-B. Comprehensive research and development evaluation (REPEALED)
5 §13060-C. Reporting requirements of recipients of research and development funding (REPEALED)
5 §13060-D. Maine Research and Development Evaluation Fund (REPEALED)
5 §13060-E. Experimental program to stimulate competitive research (REPEALED)
5 §13060-F. Maine EPSCoR Capacity Fund (REPEALED)
5 §13060-G. Comprehensive marketing strategy (REPEALED)
5 §13061. Office established
5 §13062. Office of Business Development
5 §13062-A. Economic Conversion Division (REPEALED)
5 §13063. Business Assistance Referral and Facilitation Program
5 §13063-A. Maine Education and Training Export Partnership (REPEALED)
5 §13063-B. Energy conservation programs (REPEALED)
5 §13063-C. Job Retention Program
5 §13063-D. Grants to municipalities to retain mature or dominant employers
5 §13063-E. Maine Microenterprise Initiative Fund (REPEALED)
5 §13063-F. Application process (REPEALED)
5 §13063-G. Rules (REPEALED)
5 §13063-H. Report (REPEALED)
5 §13063-J. Definitions
5 §13063-K. Maine Microenterprise Initiative Fund
5 §13063-L. Application process
5 §13063-M. Rules
5 §13063-N. Report
5 §13063-O. Microenterprise initiative fund program review
5 §13064. Findings (REPEALED)
5 §13065. Office of Tourism (REPEALED)
5 §13066. Historical marker program (REPEALED)
5 §13066-A. Impulse Traveler Program (REPEALED)
5 §13066-B. Tourism marketing and development strategy (REPEALED)
5 §13067. Maine Tourism Commission (REPEALED)
5 §13068. Travel Promotion Matching Fund Program (REPEALED)
5 §13069. Maine State Film Commission (REPEALED)
5 §13069-A. Powers and duties (REPEALED)
5 §13070. Director of the Maine State Film Office (REPEALED)
5 §13070-A. International Commerce Division; established (REPEALED)
5 §13070-B. International Commerce Division; duties (REPEALED)
5 §13070-C. International Trade Director
5 §13070-F. Commission on Investment Capital (REPEALED)
5 §13070-G. Duties and responsibilities of the commission (REPEALED)
5 §13070-H. Agency cooperation (REPEALED)
5 §13070-I. Sunset (REPEALED)
5 §13070-J. Business disclosure associated with eligibility for public subsidies and incentives
5 §13070-K. Economic development incentive contract
5 §13070-L. Economic Development Incentive Commission (REPEALED)
5 §13070-M. Repeal (REPEALED)
5 §13070-N. Maine Technology Institute Director (REALLOCATED TO TITLE 5, SECTION 15310)
5 §13070-O. Evaluation of economic development proposals
5 §13071. Findings
5 §13071-A. Maine Promotion Council Cooperative (REPEALED)
5 §13072. Community development
5 §13073. Community Development Block Grant Program
5 §13073-A. Regional Economic Development Assistance Fund
5 §13074. Local grants program (REPEALED)
5 §13074-A. Maine Natural Heritage Program (REPEALED)
5 §13075. Economic Corridor Action Grant Program (REPEALED)
5 §13076. Natural Resources Information and Mapping Center (REPEALED)
5 §13077. Natural Areas Advisory Board (REPEALED)
5 §13078. Responsibilities of commissioner (REPEALED)
5 §13079. Natural Areas Conservation Fund (REPEALED)
5 §13080. Loring Development Authority of Maine established
5 §13080-A. Definitions
5 §13080-B. Loring Development Authority of Maine; powers; membership; obligations
5 §13080-C. Use of operating revenues
5 §13080-D. Property of authority
5 §13080-E. Special utility districts
5 §13080-F. Other municipal powers
5 §13080-G. Bonds
5 §13080-H. Interest of public officials, trustees or employees
5 §13080-I. Exemption from execution
5 §13080-J. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13080-K. Termination of the authority
5 §13080-L. Annual report
5 §13080-M. Relationship to other laws
5 §13080-N. Capital reserve funds; obligation of State
5 §13080-O. Loring Job Increment Financing Fund
5 §13080-P. Definitions
5 §13080-Q. Payments allowed
5 §13080-R. Calculation of employment tax increment
5 §13080-S. Information to be provided to the assessor; approval of payment
5 §13080-T. Program administration
5 §13080-U. Maine State Film Office (REALLOCATED TO TITLE 5, SECTION 13090-I)
5 §13081. Definitions (REPEALED)
5 §13082. Community Industrial Buildings Fund (REPEALED)
5 §13083. Assistance to development corporations (REPEALED)
5 §13083-A. Washington County Development Authority established
5 §13083-B. Definitions
5 §13083-C. Washington County Development Authority; powers; membership; obligations
5 §13083-D. Property of authority
5 §13083-E. Termination of authority
5 §13083-F. Annual report
5 §13083-G. Midcoast Regional Redevelopment Authority established; goals
5 §13083-H. Definitions
5 §13083-I. Midcoast Regional Redevelopment Authority; powers; membership; obligations
5 §13083-J. Use of operating revenues
5 §13083-K. Property of authority
5 §13083-L. Special utility districts
5 §13083-M. Other municipal powers
5 §13083-N. Bonds
5 §13083-O. Interest of public officials, trustees or employees
5 §13083-P. Exemption from execution
5 §13083-Q. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13083-R. Termination of the authority
5 §13083-S. Annual report
5 §13083-S-1. Brunswick Naval Air Station Job Increment Financing Fund
5 §13083-T. Riverfront Community Development Program
5 §13084. Energy conservation programs (REPEALED)
5 §13085. State standards for appliance energy efficiency (REPEALED)
5 §13086. Maine Affordable Housing Alliance established (REPEALED)
5 §13087. Coordination (REPEALED)
5 §13088. Advisory committee established (REPEALED)
5 §13090-A. Economic Opportunity Fund
5 §13090-B. Economic Opportunity Program
5 §13090-C. Tourism (REALLOCATED FROM TITLE 5, SECTION 13080-O)
5 §13090-D. Historical marker program (REALLOCATED FROM TITLE 5, SECTION 13080-P)
5 §13090-E. Tourism marketing and development strategy (REALLOCATED FROM TITLE 5, SECTION 13080-Q)
5 §13090-F. Maine Tourism Commission (REALLOCATED FROM TITLE 5, SECTION 13080-R)
5 §13090-G. Travel Promotion Matching Fund Program (REALLOCATED FROM TITLE 5, SECTION 13080-S)
5 §13090-H. Maine State Film Commission (REALLOCATED FROM TITLE 5, SECTION 13080-T)
5 §13090-I. Maine State Film Office (REALLOCATED FROM TITLE 5, SECTION 13080-U)
5 §13090-J. Tourism Cooperative Marketing Fund
5 §13090-K. Tourism Marketing Promotion Fund
5 §13090-L. Visual media production certification
5 §13091. Findings (REPEALED)
5 §13092. Office of Tourism (REPEALED)
5 §13092-A. Historical marker program (REPEALED)
5 §13093. Maine Tourism Commission (REPEALED)
5 §13094. Travel Promotion Matching Fund Program (REPEALED)
5 §13095. Maine State Film Commission (REPEALED)
5 §13096. Powers and duties (REPEALED)
5 §13097. Director of the Maine State Film Commission (REPEALED)
5 §13100. Small Business and Entrepreneurship
5 §13101. Division of Development Policy; established (REPEALED)
5 §13102. Division of Development Policy; duties (REPEALED)
5 §13103. Maine Biomedical Research Program
5 §13104. Maine Biomedical Research Board
5 §13105. Office of Innovation
5 §13106. Science and technology plan
5 §13107. Comprehensive research and development evaluation
5 §13108. Reporting requirements of recipients of research and development funding
5 §13109. Maine Research and Development Evaluation Fund
5 §13110. Maine Experimental Program to Stimulate Competitive Research established
5 §13110-A. Maine EPSCoR Capacity Fund
5 §13111. Office of Comprehensive Land Use Planning (REPEALED)
5 §13112. Municipal Growth Management and Capital Investment Fund (REPEALED)
5 §13113. Assistance to municipalities (REPEALED)
5 §13114. Report to the Legislature (REPEALED)
5 §13116. Maine Affordable Housing Alliance established (REPEALED)
5 §13117. Coordination (REPEALED)
5 §13118. Advisory committee created (REPEALED)
5 §13119. Definitions
5 §13119-A. Records confidential
5 §13119-B. Disclosure required
5 §13119-C. Disclosure permitted
5 §13120-A. Authority established; purpose
5 §13120-B. Definitions
5 §13120-C. Organization and responsibilities
5 §13120-D. Board of trustees; appointment; chair; employees
5 §13120-E. Agreements; contracts
5 §13120-F. Receive, use and invest funds
5 §13120-G. Acquisition, use and disposition of property
5 §13120-H. Taxation and fees
5 §13120-I. Bonds
5 §13120-J. Interest of trustee or employee
5 §13120-K. Annual report; audit
5 §13120-L. Rules
5 §13120-M. Disclosure and confidentiality of records
5 §13120-N. Speculative industrial building program
5 §13120-O. Community Industrial Buildings Fund (REPEALED)
5 §13120-P. Commercial Facilities Development Program
5 §13120-Q. Exceptions

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch383sec0

5 §13051. Legislative findings
5 §13052. Purpose
5 §13053. Establishment
5 §13054. Definitions
5 §13055. Organization of department
5 §13056. Duties and responsibilities of department
5 §13056-A. Comprehensive evaluation of state investments in economic development
5 §13056-B. Reporting requirements of recipients of economic development funding
5 §13056-C. Maine Economic Development Evaluation Fund
5 §13056-D. Communities for Maine's Future Program
5 §13056-E. Assistance from Communities for Maine's Future Fund
5 §13056-F. Historic Preservation Revolving Fund
5 §13057. Commissioner; appointment
5 §13058. Duties and responsibilities of commissioner
5 §13059. State agencies to cooperate
5 §13060. State standards for appliance energy efficiency (REPEALED)
5 §13060-A. Science and technology plan (REPEALED)
5 §13060-B. Comprehensive research and development evaluation (REPEALED)
5 §13060-C. Reporting requirements of recipients of research and development funding (REPEALED)
5 §13060-D. Maine Research and Development Evaluation Fund (REPEALED)
5 §13060-E. Experimental program to stimulate competitive research (REPEALED)
5 §13060-F. Maine EPSCoR Capacity Fund (REPEALED)
5 §13060-G. Comprehensive marketing strategy (REPEALED)
5 §13061. Office established
5 §13062. Office of Business Development
5 §13062-A. Economic Conversion Division (REPEALED)
5 §13063. Business Assistance Referral and Facilitation Program
5 §13063-A. Maine Education and Training Export Partnership (REPEALED)
5 §13063-B. Energy conservation programs (REPEALED)
5 §13063-C. Job Retention Program
5 §13063-D. Grants to municipalities to retain mature or dominant employers
5 §13063-E. Maine Microenterprise Initiative Fund (REPEALED)
5 §13063-F. Application process (REPEALED)
5 §13063-G. Rules (REPEALED)
5 §13063-H. Report (REPEALED)
5 §13063-J. Definitions
5 §13063-K. Maine Microenterprise Initiative Fund
5 §13063-L. Application process
5 §13063-M. Rules
5 §13063-N. Report
5 §13063-O. Microenterprise initiative fund program review
5 §13064. Findings (REPEALED)
5 §13065. Office of Tourism (REPEALED)
5 §13066. Historical marker program (REPEALED)
5 §13066-A. Impulse Traveler Program (REPEALED)
5 §13066-B. Tourism marketing and development strategy (REPEALED)
5 §13067. Maine Tourism Commission (REPEALED)
5 §13068. Travel Promotion Matching Fund Program (REPEALED)
5 §13069. Maine State Film Commission (REPEALED)
5 §13069-A. Powers and duties (REPEALED)
5 §13070. Director of the Maine State Film Office (REPEALED)
5 §13070-A. International Commerce Division; established (REPEALED)
5 §13070-B. International Commerce Division; duties (REPEALED)
5 §13070-C. International Trade Director
5 §13070-F. Commission on Investment Capital (REPEALED)
5 §13070-G. Duties and responsibilities of the commission (REPEALED)
5 §13070-H. Agency cooperation (REPEALED)
5 §13070-I. Sunset (REPEALED)
5 §13070-J. Business disclosure associated with eligibility for public subsidies and incentives
5 §13070-K. Economic development incentive contract
5 §13070-L. Economic Development Incentive Commission (REPEALED)
5 §13070-M. Repeal (REPEALED)
5 §13070-N. Maine Technology Institute Director (REALLOCATED TO TITLE 5, SECTION 15310)
5 §13070-O. Evaluation of economic development proposals
5 §13071. Findings
5 §13071-A. Maine Promotion Council Cooperative (REPEALED)
5 §13072. Community development
5 §13073. Community Development Block Grant Program
5 §13073-A. Regional Economic Development Assistance Fund
5 §13074. Local grants program (REPEALED)
5 §13074-A. Maine Natural Heritage Program (REPEALED)
5 §13075. Economic Corridor Action Grant Program (REPEALED)
5 §13076. Natural Resources Information and Mapping Center (REPEALED)
5 §13077. Natural Areas Advisory Board (REPEALED)
5 §13078. Responsibilities of commissioner (REPEALED)
5 §13079. Natural Areas Conservation Fund (REPEALED)
5 §13080. Loring Development Authority of Maine established
5 §13080-A. Definitions
5 §13080-B. Loring Development Authority of Maine; powers; membership; obligations
5 §13080-C. Use of operating revenues
5 §13080-D. Property of authority
5 §13080-E. Special utility districts
5 §13080-F. Other municipal powers
5 §13080-G. Bonds
5 §13080-H. Interest of public officials, trustees or employees
5 §13080-I. Exemption from execution
5 §13080-J. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13080-K. Termination of the authority
5 §13080-L. Annual report
5 §13080-M. Relationship to other laws
5 §13080-N. Capital reserve funds; obligation of State
5 §13080-O. Loring Job Increment Financing Fund
5 §13080-P. Definitions
5 §13080-Q. Payments allowed
5 §13080-R. Calculation of employment tax increment
5 §13080-S. Information to be provided to the assessor; approval of payment
5 §13080-T. Program administration
5 §13080-U. Maine State Film Office (REALLOCATED TO TITLE 5, SECTION 13090-I)
5 §13081. Definitions (REPEALED)
5 §13082. Community Industrial Buildings Fund (REPEALED)
5 §13083. Assistance to development corporations (REPEALED)
5 §13083-A. Washington County Development Authority established
5 §13083-B. Definitions
5 §13083-C. Washington County Development Authority; powers; membership; obligations
5 §13083-D. Property of authority
5 §13083-E. Termination of authority
5 §13083-F. Annual report
5 §13083-G. Midcoast Regional Redevelopment Authority established; goals
5 §13083-H. Definitions
5 §13083-I. Midcoast Regional Redevelopment Authority; powers; membership; obligations
5 §13083-J. Use of operating revenues
5 §13083-K. Property of authority
5 §13083-L. Special utility districts
5 §13083-M. Other municipal powers
5 §13083-N. Bonds
5 §13083-O. Interest of public officials, trustees or employees
5 §13083-P. Exemption from execution
5 §13083-Q. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13083-R. Termination of the authority
5 §13083-S. Annual report
5 §13083-S-1. Brunswick Naval Air Station Job Increment Financing Fund
5 §13083-T. Riverfront Community Development Program
5 §13084. Energy conservation programs (REPEALED)
5 §13085. State standards for appliance energy efficiency (REPEALED)
5 §13086. Maine Affordable Housing Alliance established (REPEALED)
5 §13087. Coordination (REPEALED)
5 §13088. Advisory committee established (REPEALED)
5 §13090-A. Economic Opportunity Fund
5 §13090-B. Economic Opportunity Program
5 §13090-C. Tourism (REALLOCATED FROM TITLE 5, SECTION 13080-O)
5 §13090-D. Historical marker program (REALLOCATED FROM TITLE 5, SECTION 13080-P)
5 §13090-E. Tourism marketing and development strategy (REALLOCATED FROM TITLE 5, SECTION 13080-Q)
5 §13090-F. Maine Tourism Commission (REALLOCATED FROM TITLE 5, SECTION 13080-R)
5 §13090-G. Travel Promotion Matching Fund Program (REALLOCATED FROM TITLE 5, SECTION 13080-S)
5 §13090-H. Maine State Film Commission (REALLOCATED FROM TITLE 5, SECTION 13080-T)
5 §13090-I. Maine State Film Office (REALLOCATED FROM TITLE 5, SECTION 13080-U)
5 §13090-J. Tourism Cooperative Marketing Fund
5 §13090-K. Tourism Marketing Promotion Fund
5 §13090-L. Visual media production certification
5 §13091. Findings (REPEALED)
5 §13092. Office of Tourism (REPEALED)
5 §13092-A. Historical marker program (REPEALED)
5 §13093. Maine Tourism Commission (REPEALED)
5 §13094. Travel Promotion Matching Fund Program (REPEALED)
5 §13095. Maine State Film Commission (REPEALED)
5 §13096. Powers and duties (REPEALED)
5 §13097. Director of the Maine State Film Commission (REPEALED)
5 §13100. Small Business and Entrepreneurship
5 §13101. Division of Development Policy; established (REPEALED)
5 §13102. Division of Development Policy; duties (REPEALED)
5 §13103. Maine Biomedical Research Program
5 §13104. Maine Biomedical Research Board
5 §13105. Office of Innovation
5 §13106. Science and technology plan
5 §13107. Comprehensive research and development evaluation
5 §13108. Reporting requirements of recipients of research and development funding
5 §13109. Maine Research and Development Evaluation Fund
5 §13110. Maine Experimental Program to Stimulate Competitive Research established
5 §13110-A. Maine EPSCoR Capacity Fund
5 §13111. Office of Comprehensive Land Use Planning (REPEALED)
5 §13112. Municipal Growth Management and Capital Investment Fund (REPEALED)
5 §13113. Assistance to municipalities (REPEALED)
5 §13114. Report to the Legislature (REPEALED)
5 §13116. Maine Affordable Housing Alliance established (REPEALED)
5 §13117. Coordination (REPEALED)
5 §13118. Advisory committee created (REPEALED)
5 §13119. Definitions
5 §13119-A. Records confidential
5 §13119-B. Disclosure required
5 §13119-C. Disclosure permitted
5 §13120-A. Authority established; purpose
5 §13120-B. Definitions
5 §13120-C. Organization and responsibilities
5 §13120-D. Board of trustees; appointment; chair; employees
5 §13120-E. Agreements; contracts
5 §13120-F. Receive, use and invest funds
5 §13120-G. Acquisition, use and disposition of property
5 §13120-H. Taxation and fees
5 §13120-I. Bonds
5 §13120-J. Interest of trustee or employee
5 §13120-K. Annual report; audit
5 §13120-L. Rules
5 §13120-M. Disclosure and confidentiality of records
5 §13120-N. Speculative industrial building program
5 §13120-O. Community Industrial Buildings Fund (REPEALED)
5 §13120-P. Commercial Facilities Development Program
5 §13120-Q. Exceptions

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch383sec0

5 §13051. Legislative findings
5 §13052. Purpose
5 §13053. Establishment
5 §13054. Definitions
5 §13055. Organization of department
5 §13056. Duties and responsibilities of department
5 §13056-A. Comprehensive evaluation of state investments in economic development
5 §13056-B. Reporting requirements of recipients of economic development funding
5 §13056-C. Maine Economic Development Evaluation Fund
5 §13056-D. Communities for Maine's Future Program
5 §13056-E. Assistance from Communities for Maine's Future Fund
5 §13056-F. Historic Preservation Revolving Fund
5 §13057. Commissioner; appointment
5 §13058. Duties and responsibilities of commissioner
5 §13059. State agencies to cooperate
5 §13060. State standards for appliance energy efficiency (REPEALED)
5 §13060-A. Science and technology plan (REPEALED)
5 §13060-B. Comprehensive research and development evaluation (REPEALED)
5 §13060-C. Reporting requirements of recipients of research and development funding (REPEALED)
5 §13060-D. Maine Research and Development Evaluation Fund (REPEALED)
5 §13060-E. Experimental program to stimulate competitive research (REPEALED)
5 §13060-F. Maine EPSCoR Capacity Fund (REPEALED)
5 §13060-G. Comprehensive marketing strategy (REPEALED)
5 §13061. Office established
5 §13062. Office of Business Development
5 §13062-A. Economic Conversion Division (REPEALED)
5 §13063. Business Assistance Referral and Facilitation Program
5 §13063-A. Maine Education and Training Export Partnership (REPEALED)
5 §13063-B. Energy conservation programs (REPEALED)
5 §13063-C. Job Retention Program
5 §13063-D. Grants to municipalities to retain mature or dominant employers
5 §13063-E. Maine Microenterprise Initiative Fund (REPEALED)
5 §13063-F. Application process (REPEALED)
5 §13063-G. Rules (REPEALED)
5 §13063-H. Report (REPEALED)
5 §13063-J. Definitions
5 §13063-K. Maine Microenterprise Initiative Fund
5 §13063-L. Application process
5 §13063-M. Rules
5 §13063-N. Report
5 §13063-O. Microenterprise initiative fund program review
5 §13064. Findings (REPEALED)
5 §13065. Office of Tourism (REPEALED)
5 §13066. Historical marker program (REPEALED)
5 §13066-A. Impulse Traveler Program (REPEALED)
5 §13066-B. Tourism marketing and development strategy (REPEALED)
5 §13067. Maine Tourism Commission (REPEALED)
5 §13068. Travel Promotion Matching Fund Program (REPEALED)
5 §13069. Maine State Film Commission (REPEALED)
5 §13069-A. Powers and duties (REPEALED)
5 §13070. Director of the Maine State Film Office (REPEALED)
5 §13070-A. International Commerce Division; established (REPEALED)
5 §13070-B. International Commerce Division; duties (REPEALED)
5 §13070-C. International Trade Director
5 §13070-F. Commission on Investment Capital (REPEALED)
5 §13070-G. Duties and responsibilities of the commission (REPEALED)
5 §13070-H. Agency cooperation (REPEALED)
5 §13070-I. Sunset (REPEALED)
5 §13070-J. Business disclosure associated with eligibility for public subsidies and incentives
5 §13070-K. Economic development incentive contract
5 §13070-L. Economic Development Incentive Commission (REPEALED)
5 §13070-M. Repeal (REPEALED)
5 §13070-N. Maine Technology Institute Director (REALLOCATED TO TITLE 5, SECTION 15310)
5 §13070-O. Evaluation of economic development proposals
5 §13071. Findings
5 §13071-A. Maine Promotion Council Cooperative (REPEALED)
5 §13072. Community development
5 §13073. Community Development Block Grant Program
5 §13073-A. Regional Economic Development Assistance Fund
5 §13074. Local grants program (REPEALED)
5 §13074-A. Maine Natural Heritage Program (REPEALED)
5 §13075. Economic Corridor Action Grant Program (REPEALED)
5 §13076. Natural Resources Information and Mapping Center (REPEALED)
5 §13077. Natural Areas Advisory Board (REPEALED)
5 §13078. Responsibilities of commissioner (REPEALED)
5 §13079. Natural Areas Conservation Fund (REPEALED)
5 §13080. Loring Development Authority of Maine established
5 §13080-A. Definitions
5 §13080-B. Loring Development Authority of Maine; powers; membership; obligations
5 §13080-C. Use of operating revenues
5 §13080-D. Property of authority
5 §13080-E. Special utility districts
5 §13080-F. Other municipal powers
5 §13080-G. Bonds
5 §13080-H. Interest of public officials, trustees or employees
5 §13080-I. Exemption from execution
5 §13080-J. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13080-K. Termination of the authority
5 §13080-L. Annual report
5 §13080-M. Relationship to other laws
5 §13080-N. Capital reserve funds; obligation of State
5 §13080-O. Loring Job Increment Financing Fund
5 §13080-P. Definitions
5 §13080-Q. Payments allowed
5 §13080-R. Calculation of employment tax increment
5 §13080-S. Information to be provided to the assessor; approval of payment
5 §13080-T. Program administration
5 §13080-U. Maine State Film Office (REALLOCATED TO TITLE 5, SECTION 13090-I)
5 §13081. Definitions (REPEALED)
5 §13082. Community Industrial Buildings Fund (REPEALED)
5 §13083. Assistance to development corporations (REPEALED)
5 §13083-A. Washington County Development Authority established
5 §13083-B. Definitions
5 §13083-C. Washington County Development Authority; powers; membership; obligations
5 §13083-D. Property of authority
5 §13083-E. Termination of authority
5 §13083-F. Annual report
5 §13083-G. Midcoast Regional Redevelopment Authority established; goals
5 §13083-H. Definitions
5 §13083-I. Midcoast Regional Redevelopment Authority; powers; membership; obligations
5 §13083-J. Use of operating revenues
5 §13083-K. Property of authority
5 §13083-L. Special utility districts
5 §13083-M. Other municipal powers
5 §13083-N. Bonds
5 §13083-O. Interest of public officials, trustees or employees
5 §13083-P. Exemption from execution
5 §13083-Q. Designation as port of entry, international airport, foreign trade zone and free port area
5 §13083-R. Termination of the authority
5 §13083-S. Annual report
5 §13083-S-1. Brunswick Naval Air Station Job Increment Financing Fund
5 §13083-T. Riverfront Community Development Program
5 §13084. Energy conservation programs (REPEALED)
5 §13085. State standards for appliance energy efficiency (REPEALED)
5 §13086. Maine Affordable Housing Alliance established (REPEALED)
5 §13087. Coordination (REPEALED)
5 §13088. Advisory committee established (REPEALED)
5 §13090-A. Economic Opportunity Fund
5 §13090-B. Economic Opportunity Program
5 §13090-C. Tourism (REALLOCATED FROM TITLE 5, SECTION 13080-O)
5 §13090-D. Historical marker program (REALLOCATED FROM TITLE 5, SECTION 13080-P)
5 §13090-E. Tourism marketing and development strategy (REALLOCATED FROM TITLE 5, SECTION 13080-Q)
5 §13090-F. Maine Tourism Commission (REALLOCATED FROM TITLE 5, SECTION 13080-R)
5 §13090-G. Travel Promotion Matching Fund Program (REALLOCATED FROM TITLE 5, SECTION 13080-S)
5 §13090-H. Maine State Film Commission (REALLOCATED FROM TITLE 5, SECTION 13080-T)
5 §13090-I. Maine State Film Office (REALLOCATED FROM TITLE 5, SECTION 13080-U)
5 §13090-J. Tourism Cooperative Marketing Fund
5 §13090-K. Tourism Marketing Promotion Fund
5 §13090-L. Visual media production certification
5 §13091. Findings (REPEALED)
5 §13092. Office of Tourism (REPEALED)
5 §13092-A. Historical marker program (REPEALED)
5 §13093. Maine Tourism Commission (REPEALED)
5 §13094. Travel Promotion Matching Fund Program (REPEALED)
5 §13095. Maine State Film Commission (REPEALED)
5 §13096. Powers and duties (REPEALED)
5 §13097. Director of the Maine State Film Commission (REPEALED)
5 §13100. Small Business and Entrepreneurship
5 §13101. Division of Development Policy; established (REPEALED)
5 §13102. Division of Development Policy; duties (REPEALED)
5 §13103. Maine Biomedical Research Program
5 §13104. Maine Biomedical Research Board
5 §13105. Office of Innovation
5 §13106. Science and technology plan
5 §13107. Comprehensive research and development evaluation
5 §13108. Reporting requirements of recipients of research and development funding
5 §13109. Maine Research and Development Evaluation Fund
5 §13110. Maine Experimental Program to Stimulate Competitive Research established
5 §13110-A. Maine EPSCoR Capacity Fund
5 §13111. Office of Comprehensive Land Use Planning (REPEALED)
5 §13112. Municipal Growth Management and Capital Investment Fund (REPEALED)
5 §13113. Assistance to municipalities (REPEALED)
5 §13114. Report to the Legislature (REPEALED)
5 §13116. Maine Affordable Housing Alliance established (REPEALED)
5 §13117. Coordination (REPEALED)
5 §13118. Advisory committee created (REPEALED)
5 §13119. Definitions
5 §13119-A. Records confidential
5 §13119-B. Disclosure required
5 §13119-C. Disclosure permitted
5 §13120-A. Authority established; purpose
5 §13120-B. Definitions
5 §13120-C. Organization and responsibilities
5 §13120-D. Board of trustees; appointment; chair; employees
5 §13120-E. Agreements; contracts
5 §13120-F. Receive, use and invest funds
5 §13120-G. Acquisition, use and disposition of property
5 §13120-H. Taxation and fees
5 §13120-I. Bonds
5 §13120-J. Interest of trustee or employee
5 §13120-K. Annual report; audit
5 §13120-L. Rules
5 §13120-M. Disclosure and confidentiality of records
5 §13120-N. Speculative industrial building program
5 §13120-O. Community Industrial Buildings Fund (REPEALED)
5 §13120-P. Commercial Facilities Development Program
5 §13120-Q. Exceptions