Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 110 PDF
  • Ch. 110 MS-Word
  • Statute Search
  • Title 10 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 10, Chapter 110: FINANCE AUTHORITY OF MAINE

Subchapter 1: FINANCE AUTHORITY OF MAINE ACT

10 §961. Finance Authority of Maine Act 
10 §962. Purpose 
10 §963. Definitions (REPEALED) 
10 §963-A. Definitions 
10 §964. Organization and responsibility 
10 §965. Membership 
10 §966. Terms of office 
10 §967. Compensation; expenses; indemnification (REPEALED) 
10 §967-A. Limitation of liability 
10 §968. Administration 
10 §969. Powers and duties of the authority (REPEALED) 
10 §969-A. Powers and duties of the authority 
10 §970. Insured or guaranteed loans for industrial projects (REPEALED) 
10 §970-A. Other mortgage insurance 
10 §971. Actions of the members 
10 §972. Chief executive officer 
10 §973. Conflicts of interest 
10 §974. Annual report; audit 
10 §975. Records confidential (REPEALED) 
10 §975-A. Disclosure and confidentiality of records 
10 §976. Liberal construction 
10 §977. The Finance Authority of Maine; successor 
10 §978. Governmental function 
10 §979. Employment plan 
10 §980. Taxation and fees 
10 §980-A. Allocation of federal bond ceiling 
10 §980-B. Maine Veterans' Small Business Loan Board (REPEALED) 
10 §980-C. Location or use of collateral 
10 §980-D. Payroll Processor Recovery Fund 

Subchapter 1-A: NATURAL RESOURCES FINANCING AND MARKETING PROGRAMS

10 §981. Legislative findings 
10 §982. Purpose 
10 §983. Definitions (REPEALED) 
10 §984. Natural Resources Financing and Marketing Programs 
10 §985. The Natural Resource Financing and Marketing Board (REPEALED) 
10 §986. General standards and duties 
10 §987. Standards for financing assistance 
10 §988. Financing assistance to natural resource enterprises 
10 §988-A. Natural Resources Capital Investment Fund 
10 §988-B. Natural resources capital investment program 
10 §989. Financing assistance to and purchases of loans (REPEALED) 
10 §990. Bonds of the authority (REPEALED) 
10 §991. Refunding bonds (REPEALED) 
10 §992. Notice requirements (REPEALED) 
10 §993. Reserve funds and appropriations (REPEALED) 
10 §994. Remedies of bondholders and noteholders (REPEALED) 
10 §995. Agreement of the State (REPEALED) 
10 §996. Bonds and notes as legal investments (REPEALED) 
10 §997. Program for entrants to natural resource enterprises 
10 §997-A. Agriculturally Derived Fuel Fund (REPEALED) 
10 §997-B. Agricultural Products Utilization Commission (REPEALED) 
10 §998. Limitation of liability (REPEALED) 
10 §999. Taxation and fees (REPEALED) 
10 §1000. Annual report (REPEALED) 
10 §1000-A. Liberal construction (REPEALED) 

Subchapter 1-B: DIVISION OF MAINE BUSINESS DEVELOPMENT AND FINANCE

10 §1001. Definitions (REPEALED) 
10 §1002. General powers (REPEALED) 
10 §1003. Definitions (REPEALED) 
10 §1004. Organization (REPEALED) 
10 §1005. General powers (REPEALED) 
10 §1006. Investment plan; reports (REPEALED) 
10 §1007. Records confidential (REPEALED) 
10 §1008. Liberal construction (REPEALED) 
10 §1009. Governmental function (REPEALED) 

Subchapter 1-C: NATURAL DISASTER BUSINESS ASSISTANCE

10 §1011. Natural Disaster Business Assistance Fund 
10 §1012. Maine Natural Disaster Business Assistance Program 

Subchapter 1-D: STUDENT FINANCIAL ASSISTANCE PROGRAM

10 §1013. Program established 
10 §1014. Loan insurance program 
10 §1015. Legal services 
10 §1016. Maine Education Assistance Board (REPEALED) 
10 §1017. Sunset (REPEALED) 

Subchapter 1-E: NURSING EDUCATION

10 §1019. Nursing education loan repayment program 

Subchapter 1-F: WASTE MOTOR OIL DISPOSAL SITE REMEDIATION PROGRAM

10 §1020. Waste Motor Oil Revenue Fund (REPEALED) 
10 §1020-A. Waste motor oil disposal site remediation program (REPEALED) 
10 §1020-B. Status reports (REPEALED) 
10 §1020-C. Motor vehicle oil premium reimbursement (REPEALED) 
10 §1020-D. Repeal (REPEALED) 

Subchapter 2: MORTGAGE INSURANCE PROGRAMS

10 §1021. Credit of State pledged 
10 §1022. Powers of the authority under this program (REPEALED) 
10 §1023. Creation of Mortgage Insurance Fund (REPEALED) 
10 §1023-A. Proceeds received by authority (REPEALED) 
10 §1023-B. Mortgage Insurance Fund 
10 §1023-C. Loan Insurance Reserve Fund 
10 §1023-D. Underground Oil Storage Replacement Fund 
10 §1023-E. Overboard Discharge Replacement Fund (REPEALED) 
10 §1023-F. Innovation Finance Fund (REPEALED) 
10 §1023-G. Waste Reduction and Recycling Loan Fund 
10 §1023-I. Economic Recovery Program Fund 
10 §1023-J. Agricultural Marketing Loan Fund 
10 §1023-K. Clean Fuel Vehicle Fund (REPEALED) 
10 §1023-L. Waste Oil Clean-up Fund (REPEALED) 
10 §1023-M. Plymouth Waste Oil Loan Program (REPEALED) 
10 §1023-N. Potato Marketing Improvement Fund 
10 §1023-O. Visual and Digital Media Loan Fund (REPEALED) 
10 §1023-P. Dairy Improvement Fund 
10 §1024. Additions to funds 
10 §1025. Safeguarding the Mortgage Insurance Fund 
10 §1026. Criteria for projects (REPEALED) 
10 §1026-A. Insurance of loans 
10 §1026-B. Mortgage insurance of $1,000,000 or less (REPEALED) 
10 §1026-C. Mortgage insurance for veterans (REPEALED) 
10 §1026-D. Mortgage insurance for other projects (REPEALED) 
10 §1026-E. Pool insurance 
10 §1026-F. Mortgage insurance for underground and aboveground oil storage facility projects and projects related to the installation of equipment related to the improvement of air quality pursuant to requirements for gasoline service station vapor control and petroleum liquids transfer vapor recovery (REPEALED) 
10 §1026-G. Mortgage insurance for overboard discharge replacement projects (REPEALED) 
10 §1026-H. Innovation finance program (REPEALED) 
10 §1026-J. Economic Recovery Program 
10 §1026-K. Loan insurance for small businesses (REPEALED) 
10 §1026-L. Capital Access Program 
10 §1026-M. Regional Economic Development Revolving Loan Program 
10 §1026-N. Maine Economic Development Venture Capital Revolving Investment Program 
10 §1026-O. Employee stock ownership program (REPEALED) 
10 §1026-P. Mortgage insurance for clean fuel vehicle projects (REPEALED) 
10 §1026-Q. Early Care and Education Revolving Loan Program 
10 §1026-R. Mortgage insurance for waste oil disposal site clean-up projects (REPEALED) (REALLOCATED FROM TITLE 10, SECTION 1026-Q) 
10 §1026-S. Mortgage loans for Plymouth waste oil site remedial study (REPEALED) 
10 §1026-T. Innovation finance program 
10 §1026-U. Maine Capital Investment Program (WHOLE SECTION TEXT EFFECTIVE ON CONTINGENCY: See PL 2015, c. 415, §2) 
10 §1027. Insurance of mortgages (REPEALED) 
10 §1028. Mortgage insurance premiums 
10 §1029. Insurance of subchapter 3 loans 
10 §1030. Incontestability 
10 §1031. Loans eligible for investment 
10 §1032. Capital reserve funds; obligation of State 

Subchapter 2-A: INDUSTRIAL STABILITY PROGRAM

10 §1035. Purpose (REPEALED) 
10 §1036. Pilot program (REPEALED) 

Subchapter 2-B: SOCIAL WORK EDUCATION LOAN REPAYMENT PROGRAM

10 §1038. Social Work Education Loan Repayment Program 

Subchapter 3: REVENUE OBLIGATION SECURITIES PROGRAM

10 §1041. General powers 
10 §1041-A. Limitations on certain projects 
10 §1042. Assistance to applicants 
10 §1043. Certificates of approval 
10 §1044. Issuance of revenue obligation securities 
10 §1045. Trust agreements; financial documents; resolutions (REPEALED) 
10 §1045-A. Trust agreements or other documents 
10 §1046. Rentals and revenues 
10 §1047. Remedies 
10 §1048. Revenue refunding securities 
10 §1049. Tax exemption 
10 §1050. Leasehold or other interests of lessee taxable 
10 §1051. Bonds as legal investments 
10 §1052. Successor to Maine Guarantee Authority 
10 §1053. Capital reserve funds; obligation of State 
10 §1054. Taxable bond option 
10 §1055. Revenue obligation securities for waste facilities, waste disposal services or recycling projects 

Subchapter 4: MUNICIPAL SECURITIES APPROVAL PROGRAM

10 §1061. Powers of the municipality under this program 
10 §1061-A. Limitations on certain projects 
10 §1061-B. Designation of issuer of recovery zone facility bonds and qualified energy conservation bonds 
10 §1062. Assistance to municipalities 
10 §1063. Certificates of approval 
10 §1064. Issuance of revenue obligation securities 
10 §1065. Trust agreements; resolutions 
10 §1066. Rentals and revenues 
10 §1067. Remedies 
10 §1068. Revenue refunding securities 
10 §1069. Authorizing resolution 
10 §1070. Leasehold or other interests of lessee taxable 
10 §1071. Tax exemption 
10 §1072. Bonds as legal investments 
10 §1073. Successor to program 
10 §1074. Taxable bond option 
10 §1074-A. Recovery zone facility bonds 
10 §1074-B. Qualified energy conservation bonds 
10 §1074-C. Allocation of certain national bond limitations 

Subchapter 4-A: FAMILY DEVELOPMENT ACCOUNT PROGRAM

10 §1075. Definitions (REPEALED) 
10 §1076. Family development account program (REPEALED) 
10 §1077. Withdrawal of funds (REPEALED) 
10 §1078. No reduction in benefits (REPEALED) 
10 §1079. Advisory committee (REPEALED) 

Subchapter 5: COMMUNITY INDUSTRIAL BUILDINGS PROGRAM

10 §1081. Powers of the authority under this program (REPEALED) 
10 §1082. Community Industrial Building Fund (REPEALED) 
10 §1083. Assistance to development corporations (REPEALED) 

Subchapter 5: MAINE SMALL BUSINESS LOAN PROGRAM

10 §1091. Credit of State pledged (REPEALED) 
10 §1092. Loan insurance fund (REPEALED) 
10 §1093. Additions to (REPEALED) 
10 §1094. Issuance of loans (REPEALED) 
10 §1095. Loan insurance premiums (REPEALED) 
10 §1096. Acquisition and disposal of property (REPEALED) 
10 §1097. Loans eligible for investment (REPEALED) 
10 §1098. Less than full collateral for loans (REPEALED) 
10 §1099. Safeguarding the fund (REPEALED) 

Subchapter 5-A: WASTE OIL FURNACE LOAN PROGRAM

10 §1099-A. Definitions 
10 §1099-B. Waste Oil Furnace Loan Program 

Subchapter 6: MAINE VETERANS' SMALL BUSINESS LOAN PROGRAM

10 §1100-A. Organization of loan board (REPEALED) 
10 §1100-B. Powers (REPEALED) 
10 §1100-C. Credit of the State pledged (REPEALED) 
10 §1100-D. Loan insurance fund (REPEALED) 
10 §1100-E. Additions to (REPEALED) 
10 §1100-F. Insurance of loans (REPEALED) 
10 §1100-G. Loan insurance premiums (REPEALED) 
10 §1100-H. Acquisition and disposal of property (REPEALED) 
10 §1100-I. Loans eligible for investment (REPEALED) 
10 §1100-J. Less than full collateral for loans (REPEALED) 
10 §1100-K. Safeguarding the fund (REPEALED) 
10 §1100-L. Accounts (REPEALED) 

Subchapter 7: MAINE JOB-START PROGRAM

10 §1100-M. Authorization 
10 §1100-N. Administration and procedures 
10 §1100-O. Revolving loan fund 
10 §1100-P. Reports 

Subchapter 8: MAINE OPPORTUNITY ZONE JOB GRANTS PROGRAM

10 §1100-S. Job grants program (REPEALED) 

Subchapter 9: MAINE SEED CAPITAL TAX CREDIT PROGRAM

10 §1100-T. Tax credit certificates 

Subchapter 10: MEDICAL TRAINING ASSISTANCE

10 §1100-U. Definitions (REPEALED) 
10 §1100-V. Authorization; Maine Primary Care Residency Training Assistance Program (REPEALED) 
10 §1100-W. Administration (REPEALED) 
10 §1100-X. Advisory committee (REPEALED) 

Subchapter 11: EDUCATIONAL ATTAINMENT AND RECRUITMENT TAX CREDITS

10 §1100-Y. Educational attainment and recruitment tax credits (REPEALED) 

Subchapter 12: MAINE NEW MARKETS CAPITAL INVESTMENT PROGRAM

10 §1100-Z. Maine New Markets Capital Investment Program 

Subchapter 13: FOREIGN CREDENTIALING AND SKILLS RECOGNITION GRANT PROGRAM

10 §1100-AA. Foreign Credentialing and Skills Recognition Grant Program 

Subchapter 14: LOAN GUARANTEE PROGRAM

10 §1100-BB. Definitions (REPEALED) 
10 §1100-CC. Loan Guarantee Program established (REPEALED) 
10 §1100-DD. Eligibility of affected employees; loan terms; process (REPEALED) 
10 §1100-EE. Loan guarantee (REPEALED) 
10 §1100-FF. Duties and powers of authority (REPEALED) 
10 §1100-GG. Termination of program; repeal (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes