Maine Legislature
Maine Revised Statutes
Session Law
Statutes
Maine State Constitution
Information
Ch. 310-B PDF
Ch. 310-B MS-Word
Statute Search
Title 5 Contents
List of Titles
Maine Law & Disclaimer
Revisor's Office
Maine Legislature
Title 5, Chapter 310-B: MAINE OFFICE OF COMMUNITY AFFAIRS
Subchapter 1: MAINE OFFICE OF COMMUNITY AFFAIRS
5 §3201. Definitions
5 §3202. Office established; purpose
5 §3203. Director
5 §3204. Powers and duties
5 §3205. Acceptance and administration of funds
5 §3206. Contracts; agreements
5 §3207. Working Waterfront Information and Technical Assistance Fund
5 §3208. Working Waterfront Advisory Council
Subchapter 2: STATE RESILIENCE OFFICE
5 §3211. State Resilience Office
5 §3212. State Resilience Fund
Subchapter 3: CLIMATE RESILIENCE
5 §3221. Community Resilience Partnership Program
5 §3222. Coastal zone management program
5 §3223. Floodplain management
5 §3224. State Floodplain Mapping Fund
Subchapter 4: MUNICIPAL PLANNING ASSISTANCE
5 §3231. Technical and financial assistance program established; purpose, administration
5 §3232. Technical and financial assistance
5 §3233. Municipal planning assistance program; review of programs
5 §3234. Municipal planning assistance program; state capital investments
5 §3235. Development Ready Advisory Committee
Subchapter 5: HOUSING PLANNING
5 §3241. Housing Opportunity Program
Subchapter 6: MAINE COMMISSION FOR COMMUNITY SERVICE
5 §3251. Commission established
5 §3252. Membership; terms
5 §3253. Duties
5 §3254. Staff and administrative services
5 §3255. Private support organization
5 §3256. Maine Service Fellows Program
5 §3257. Maine Climate Corps Program
Legislature
•
Executive
•
Judicial
•
Agency Rules
Tour Guide
•
Accessibility
•
Security Screening
•
Directions & Parking
Office of the Revisor of Statutes