Maine Revised Statutes
Chapter 21: MAINE TRAVELER INFORMATION SERVICES
23 §1918. Applications licensing of official business directional signs

§1918. Applications licensing of official business directional signs
1.  Submitting applications.  Any person who is eligible under section 1909 for an official business directional sign may submit to the commissioner a written application therefor, on a form prescribed by the commissioner. The application shall set forth the name and address of the applicant, the name, nature and location of the business, the location where an official business directional sign is desired and such other information as the department may require. The applicant shall tender with the application the standard license fee stated in section 1919 for each sign requested.  
[PL 1981, c. 318, §4 (RPR).]
2.  Granting licenses.  Following receipt of an application for an official business directional sign, the commissioner shall approve or disapprove the application. The commissioner shall not approve an application unless the requested location conforms to the regulations of the commissioner adopted pursuant to this chapter. The granting of licenses for official business directional signs on the interstate systems by the commissioner is contingent upon any requirement precedent to such approval, such as the concurrence of federal officials.  
If the application is approved, the commissioner shall issue the license. If it is not approved, the commissioner shall return the application and fee, stating the reasons for refusal and giving the applicant an opportunity to correct any defects or to be heard, within 30 days, by the commissioner. Upon written request by the applicant, the commissioner shall hear the matter and notify the applicant of his findings and decision. Any person aggrieved by the decision of the commissioner may, within 30 days of receipt of the notice thereof, appeal to the Superior Court in the county where the sign is proposed to be located. The appeal shall not be de novo and shall be pursuant to the Maine Rules of Civil Procedure, Rule 80b.  
[PL 1981, c. 318, §4 (RPR).]
SECTION HISTORY
PL 1977, c. 494, §1 (NEW). PL 1981, c. 318, §4 (RPR).

Structure Maine Revised Statutes

Maine Revised Statutes

TITLE 23: TRANSPORTATION

Part 1: STATE HIGHWAY LAW

Chapter 21: MAINE TRAVELER INFORMATION SERVICES

23 §1901. Legislative findings

23 §1902. Policy and purposes

23 §1903. Definitions

23 §1904. Travel Information Advisory Council (REPEALED)

23 §1905. Official tourist information centers

23 §1906. Official business directional signs

23 §1907. Published information (REPEALED)

23 §1908. Regulation of outdoor advertising

23 §1908-A. Outdoor advertising; publicly owned bus stops

23 §1909. Eligibility for official business directional signs

23 §1910. Types and arrangements of signs

23 §1911. Number and location of signs

23 §1912. Permitted locations

23 §1912-A. Official business directional signs on controlled access highways

23 §1912-B. Logo signs on the interstate system

23 §1912-C. Guide signs on the interstate system

23 §1913. Categorical signs (REPEALED)

23 §1913-A. Categorical signs

23 §1914. On-premises signs

23 §1915. Compensation

23 §1916. Removal of signs by amortization

23 §1917. Removal of unlawful signs

23 §1917-A. Unlawful removal of political signs (REPEALED)

23 §1917-B. Unlawful removal of temporary signs

23 §1918. Applications licensing of official business directional signs

23 §1919. Fees

23 §1920. Penalty

23 §1921. Start of enforcement

23 §1922. Local ordinance

23 §1923. Agreements with United States

23 §1924. License or permits under repealed Title 32, chapter 38

23 §1925. Administration of chapter