State Codes and Statutes

Statutes > Maine > Title20 > Title20ch10sec0

20 §310. Enters (REPEALED)
20 §311. Statement of policy (REPEALED)
20 §311-A. Requirement of congressional approval (REPEALED)
20 §311-B. Definitions (REPEALED)
20 §312. Creation of planning committee (REPEALED)
20 §312-A. Operating procedures of planning committee (REPEALED)
20 §312-B. Duties of interstate school district planning committee (REPEALED)
20 §312-C. Recommendations and preparation of articles of agreement (REPEALED)
20 §312-D. Hearings (REPEALED)
20 §312-E. Approval by state boards (REPEALED)
20 §312-F. Adoption by member districts (REPEALED)
20 §312-G. Resubmission (REPEALED)
20 §313. Powers (REPEALED)
20 §314. General (REPEALED)
20 §314-A. Eligibility of voters (REPEALED)
20 §314-B. Warning of meetings (REPEALED)
20 §314-C. Posting and publication of warrant (REPEALED)
20 §314-D. Return of warrant (REPEALED)
20 §314-E. Organization meeting (REPEALED)
20 §314-F. Annual meetings (REPEALED)
20 §314-G. Special meetings (REPEALED)
20 §314-H. Certification of records (REPEALED)
20 §314-I. Method of voting at school district meetings (REPEALED)
20 §315. Officers; general (REPEALED)
20 §315-A. Board of directors (REPEALED)
20 §315-B. Chairman of the board (REPEALED)
20 §315-C. Vice-chairman of the board of directors (REPEALED)
20 §315-D. Secretary of the board (REPEALED)
20 §315-E. Moderator (REPEALED)
20 §315-F. Clerk (REPEALED)
20 §315-G. Treasurer (REPEALED)
20 §315-H. Auditors (REPEALED)
20 §315-I. Superintendent (REPEALED)
20 §315-J. Vacancies (REPEALED)
20 §316. Budget (REPEALED)
20 §316-A. Appropriation (REPEALED)
20 §316-B. Apportionment of appropriation (REPEALED)
20 §316-C. Share of Maine member district (REPEALED)
20 §316-D. Share of New Hampshire member district (REPEALED)
20 §317. Interstate district indebtedness (REPEALED)
20 §317-A. Temporary borrowing (REPEALED)
20 §317-B. Borrowing for capital projects (REPEALED)
20 §317-C. Authorization (REPEALED)
20 §317-D. Sale of bonds and notes (REPEALED)
20 §317-E. Proceeds of bonds (REPEALED)
20 §317-F. State aid programs (REPEALED)
20 §317-G. Tax exemption (REPEALED)
20 §318. Power to acquire property of member district (REPEALED)
20 §318-A. Valuation (REPEALED)
20 §318-B. Reimbursement to member district (REPEALED)
20 §319. Adoption (REPEALED)
20 §320. General school laws (REPEALED)
20 §320-A. New Hampshire state aid (REPEALED)
20 §320-B. Continued existence of New Hampshire member school district (REPEALED)
20 §320-C. Suit and service of process in New Hampshire (REPEALED)
20 §320-D. Employment (REPEALED)
20 §321. General school laws (REPEALED)
20 §321-A. Maine state aid (REPEALED)
20 §321-B. Continued existence of Maine school districts (REPEALED)
20 §321-C. Suit and service of process in Maine (REPEALED)
20 §321-D. Employment (REPEALED)
20 §322. Studies (REPEALED)
20 §322-A. Textbooks (REPEALED)
20 §322-B. Transportation (REPEALED)
20 §322-C. Location of schoolhouses (REPEALED)
20 §322-D. Fiscal year (REPEALED)
20 §322-E. Immunity from tort liability (REPEALED)
20 §322-F. Administrative agreement between commissioners of education (REPEALED)
20 §322-G. Amendments (REPEALED)
20 §322-H. Inconsistency of language (REPEALED)
20 §322-I. Separability (REPEALED)

State Codes and Statutes

Statutes > Maine > Title20 > Title20ch10sec0

20 §310. Enters (REPEALED)
20 §311. Statement of policy (REPEALED)
20 §311-A. Requirement of congressional approval (REPEALED)
20 §311-B. Definitions (REPEALED)
20 §312. Creation of planning committee (REPEALED)
20 §312-A. Operating procedures of planning committee (REPEALED)
20 §312-B. Duties of interstate school district planning committee (REPEALED)
20 §312-C. Recommendations and preparation of articles of agreement (REPEALED)
20 §312-D. Hearings (REPEALED)
20 §312-E. Approval by state boards (REPEALED)
20 §312-F. Adoption by member districts (REPEALED)
20 §312-G. Resubmission (REPEALED)
20 §313. Powers (REPEALED)
20 §314. General (REPEALED)
20 §314-A. Eligibility of voters (REPEALED)
20 §314-B. Warning of meetings (REPEALED)
20 §314-C. Posting and publication of warrant (REPEALED)
20 §314-D. Return of warrant (REPEALED)
20 §314-E. Organization meeting (REPEALED)
20 §314-F. Annual meetings (REPEALED)
20 §314-G. Special meetings (REPEALED)
20 §314-H. Certification of records (REPEALED)
20 §314-I. Method of voting at school district meetings (REPEALED)
20 §315. Officers; general (REPEALED)
20 §315-A. Board of directors (REPEALED)
20 §315-B. Chairman of the board (REPEALED)
20 §315-C. Vice-chairman of the board of directors (REPEALED)
20 §315-D. Secretary of the board (REPEALED)
20 §315-E. Moderator (REPEALED)
20 §315-F. Clerk (REPEALED)
20 §315-G. Treasurer (REPEALED)
20 §315-H. Auditors (REPEALED)
20 §315-I. Superintendent (REPEALED)
20 §315-J. Vacancies (REPEALED)
20 §316. Budget (REPEALED)
20 §316-A. Appropriation (REPEALED)
20 §316-B. Apportionment of appropriation (REPEALED)
20 §316-C. Share of Maine member district (REPEALED)
20 §316-D. Share of New Hampshire member district (REPEALED)
20 §317. Interstate district indebtedness (REPEALED)
20 §317-A. Temporary borrowing (REPEALED)
20 §317-B. Borrowing for capital projects (REPEALED)
20 §317-C. Authorization (REPEALED)
20 §317-D. Sale of bonds and notes (REPEALED)
20 §317-E. Proceeds of bonds (REPEALED)
20 §317-F. State aid programs (REPEALED)
20 §317-G. Tax exemption (REPEALED)
20 §318. Power to acquire property of member district (REPEALED)
20 §318-A. Valuation (REPEALED)
20 §318-B. Reimbursement to member district (REPEALED)
20 §319. Adoption (REPEALED)
20 §320. General school laws (REPEALED)
20 §320-A. New Hampshire state aid (REPEALED)
20 §320-B. Continued existence of New Hampshire member school district (REPEALED)
20 §320-C. Suit and service of process in New Hampshire (REPEALED)
20 §320-D. Employment (REPEALED)
20 §321. General school laws (REPEALED)
20 §321-A. Maine state aid (REPEALED)
20 §321-B. Continued existence of Maine school districts (REPEALED)
20 §321-C. Suit and service of process in Maine (REPEALED)
20 §321-D. Employment (REPEALED)
20 §322. Studies (REPEALED)
20 §322-A. Textbooks (REPEALED)
20 §322-B. Transportation (REPEALED)
20 §322-C. Location of schoolhouses (REPEALED)
20 §322-D. Fiscal year (REPEALED)
20 §322-E. Immunity from tort liability (REPEALED)
20 §322-F. Administrative agreement between commissioners of education (REPEALED)
20 §322-G. Amendments (REPEALED)
20 §322-H. Inconsistency of language (REPEALED)
20 §322-I. Separability (REPEALED)

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title20 > Title20ch10sec0

20 §310. Enters (REPEALED)
20 §311. Statement of policy (REPEALED)
20 §311-A. Requirement of congressional approval (REPEALED)
20 §311-B. Definitions (REPEALED)
20 §312. Creation of planning committee (REPEALED)
20 §312-A. Operating procedures of planning committee (REPEALED)
20 §312-B. Duties of interstate school district planning committee (REPEALED)
20 §312-C. Recommendations and preparation of articles of agreement (REPEALED)
20 §312-D. Hearings (REPEALED)
20 §312-E. Approval by state boards (REPEALED)
20 §312-F. Adoption by member districts (REPEALED)
20 §312-G. Resubmission (REPEALED)
20 §313. Powers (REPEALED)
20 §314. General (REPEALED)
20 §314-A. Eligibility of voters (REPEALED)
20 §314-B. Warning of meetings (REPEALED)
20 §314-C. Posting and publication of warrant (REPEALED)
20 §314-D. Return of warrant (REPEALED)
20 §314-E. Organization meeting (REPEALED)
20 §314-F. Annual meetings (REPEALED)
20 §314-G. Special meetings (REPEALED)
20 §314-H. Certification of records (REPEALED)
20 §314-I. Method of voting at school district meetings (REPEALED)
20 §315. Officers; general (REPEALED)
20 §315-A. Board of directors (REPEALED)
20 §315-B. Chairman of the board (REPEALED)
20 §315-C. Vice-chairman of the board of directors (REPEALED)
20 §315-D. Secretary of the board (REPEALED)
20 §315-E. Moderator (REPEALED)
20 §315-F. Clerk (REPEALED)
20 §315-G. Treasurer (REPEALED)
20 §315-H. Auditors (REPEALED)
20 §315-I. Superintendent (REPEALED)
20 §315-J. Vacancies (REPEALED)
20 §316. Budget (REPEALED)
20 §316-A. Appropriation (REPEALED)
20 §316-B. Apportionment of appropriation (REPEALED)
20 §316-C. Share of Maine member district (REPEALED)
20 §316-D. Share of New Hampshire member district (REPEALED)
20 §317. Interstate district indebtedness (REPEALED)
20 §317-A. Temporary borrowing (REPEALED)
20 §317-B. Borrowing for capital projects (REPEALED)
20 §317-C. Authorization (REPEALED)
20 §317-D. Sale of bonds and notes (REPEALED)
20 §317-E. Proceeds of bonds (REPEALED)
20 §317-F. State aid programs (REPEALED)
20 §317-G. Tax exemption (REPEALED)
20 §318. Power to acquire property of member district (REPEALED)
20 §318-A. Valuation (REPEALED)
20 §318-B. Reimbursement to member district (REPEALED)
20 §319. Adoption (REPEALED)
20 §320. General school laws (REPEALED)
20 §320-A. New Hampshire state aid (REPEALED)
20 §320-B. Continued existence of New Hampshire member school district (REPEALED)
20 §320-C. Suit and service of process in New Hampshire (REPEALED)
20 §320-D. Employment (REPEALED)
20 §321. General school laws (REPEALED)
20 §321-A. Maine state aid (REPEALED)
20 §321-B. Continued existence of Maine school districts (REPEALED)
20 §321-C. Suit and service of process in Maine (REPEALED)
20 §321-D. Employment (REPEALED)
20 §322. Studies (REPEALED)
20 §322-A. Textbooks (REPEALED)
20 §322-B. Transportation (REPEALED)
20 §322-C. Location of schoolhouses (REPEALED)
20 §322-D. Fiscal year (REPEALED)
20 §322-E. Immunity from tort liability (REPEALED)
20 §322-F. Administrative agreement between commissioners of education (REPEALED)
20 §322-G. Amendments (REPEALED)
20 §322-H. Inconsistency of language (REPEALED)
20 §322-I. Separability (REPEALED)