State Codes and Statutes

Statutes > Maine > Title20 > Title20ch215sec0

20 §2011. Purpose, findings and policy -- Article I (REPEALED)
20 §2012. Definitions -- Article II (REPEALED)
20 §2013. Interstate educational personnel contracts -- Article III (REPEALED)
20 §2014. Accepted and approved programs -- Article IV (REPEALED)
20 §2015. Interstate cooperation -- Article V (REPEALED)
20 §2016. Agreement evaluation -- Article VI (REPEALED)
20 §2017. -- other arrangements -- Article VII (REPEALED)
20 §2018. Effect and withdrawal -- Article VIII (REPEALED)
20 §2019. Construction and severability -- Article IX (REPEALED)
20 §2021. Designated state official (REPEALED)
20 §2022. True copies filed (REPEALED)

State Codes and Statutes

Statutes > Maine > Title20 > Title20ch215sec0

20 §2011. Purpose, findings and policy -- Article I (REPEALED)
20 §2012. Definitions -- Article II (REPEALED)
20 §2013. Interstate educational personnel contracts -- Article III (REPEALED)
20 §2014. Accepted and approved programs -- Article IV (REPEALED)
20 §2015. Interstate cooperation -- Article V (REPEALED)
20 §2016. Agreement evaluation -- Article VI (REPEALED)
20 §2017. -- other arrangements -- Article VII (REPEALED)
20 §2018. Effect and withdrawal -- Article VIII (REPEALED)
20 §2019. Construction and severability -- Article IX (REPEALED)
20 §2021. Designated state official (REPEALED)
20 §2022. True copies filed (REPEALED)