130th MAINE LEGISLATURE
FIRST REGULAR SESSION-2021
Legislative Document No. 395
H.P. 279 House of Representatives, February 10, 2021
An Act To Remove the Authorization for Temporary Signs To Be
Placed in the Public Right-of-way
Received by the Clerk of the House on February 8, 2021. Referred to the Committee on
Transportation pursuant to Joint Rule 308.2 and ordered printed pursuant to Joint Rule 401.
ROBERT B. HUNT
Clerk
Presented by Representative ORDWAY of Standish.
Printed on recycled paper
1 Be it enacted by the People of the State of Maine as follows:
2 Sec. 1. 23 MRSA §1913-A, sub-§1, ¶G, as amended by PL 2015, c. 403, §4, is
3 further amended to read:
4 G. Hand-held signs not affixed to the ground or buildings; and
5 Sec. 2. 23 MRSA §1913-A, sub-§1, ¶I, as amended by PL 2015, c. 403, §4, is
6 further amended to read:
7 I. Adopt-A-Highway Program signs allowed under section 1117; and.
8 Sec. 3. 23 MRSA §1913-A, sub-§1, ¶L, as amended by PL 2019, c. 594, §1, is
9 repealed.
10 Sec. 4. 23 MRSA §1913-B is enacted to read:
11 §1913-B. Temporary signs
12 A person may not place, and the Department of Transportation may not issue a license
13 or permit for, a temporary sign within the public right-of-way.
14 Sec. 5. 23 MRSA §1917-B, as enacted by PL 2015, c. 403, §6, is repealed.
15 SUMMARY
16 This bill removes the authorization for a person to place a temporary sign in the public
17 right-of-way. It also removes the civil violation that currently applies to persons who take,
18 deface or disturb such signs.
Page 1 - 130LR0696(01)

Statutes affected:
Bill Text LD 395, HP 279: 23.1913, 23.1917