HP0087
LD 119
Session - 128th Maine Legislature
 
LR 141
Item 1
Bill Tracking, Additional Documents Chamber Status

An Act Regarding the Display and Content of Political Signs

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 23 MRSA §1913-A, sub-§1, ¶L,  as enacted by PL 2015, c. 403, §4, is amended to read:

L. Temporary signs placed within the public right-of-way for a maximum of 6 weeks per calendar year before the event to which the signs relate, up to a maximum of 12 weeks per calendar year. A temporary sign may not be placed within 30 feet of another temporary sign bearing the same or substantially the same message. A temporary sign may not exceed 4 feet by 8 feet in size. A sign under this paragraph must be labeled with the name and address of the individual, entity or organization that placed the sign within the public right-of-way and the designated time period the sign will be maintained within the public right-of-way.

SUMMARY

Current law allows a temporary sign, including, but not limited to, a sign bearing a political message relating to an election, primary or referendum, to be placed in the public right-of-way for a maximum of 6 weeks per calendar year.

This bill allows a temporary sign to be placed in the public right-of-way for a maximum of 12 weeks per calendar year, as long as that sign is not displayed for more than 6 weeks before the event to which the sign relates. This bill also removes the requirement that temporary signs be labeled with the name and address of the entity that placed the sign within the public way and the time period for which the sign will be maintained.


Top of Page