Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 103 PDF
  • Ch. 103 MS-Word
  • Statute Search
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20-A, Chapter 103: SCHOOL ADMINISTRATIVE DISTRICTS

Subchapter 1: PURPOSE

20-A §1101. Organization of school administrative units 

Subchapter 2: ORGANIZATION

20-A §1201. Criteria for establishing a school administrative district (REPEALED) 
20-A §1202. Formation of district (REPEALED) 
20-A §1203. Issuance of a certificate of organization (REPEALED) 
20-A §1204. Transfer of property and assets (REPEALED) 
20-A §1205. Operational date and transfer of authority (REPEALED) 
20-A §1206. Application of general law 

Subchapter 3: SCHOOL DIRECTORS

20-A §1251. Board of directors 
20-A §1252. Methods of representation 
20-A §1253. Election 
20-A §1254. Vacancies 
20-A §1255. Reapportionment 
20-A §1256. Powers and duties 
20-A §1257. Quorum 
20-A §1258. Program 

Subchapter 4: FINANCING

20-A §1301. Finances 
20-A §1302. Budget preparation 
20-A §1303. Budget meeting 
20-A §1304. Meeting procedures 
20-A §1305. Alternative voting procedures 
20-A §1305-A. Cost center summary alternative budget format (REPEALED) 
20-A §1305-B. Budget validation referendum (REPEALED) 
20-A §1305-C. Mandatory budget validation and cost center summary budget form 
20-A §1306. Budget format 
20-A §1307. Specific line budgets 
20-A §1308. Failure to pass budget 
20-A §1309. Special budget meeting 
20-A §1310. District assessments 
20-A §1311. Power to borrow money 
20-A §1312. Reserve fund 
20-A §1313. Disposal of property (REPEALED) 
20-A §1314. Bid procedure 
20-A §1315. Void contracts 

Subchapter 5: DISTRICT REFERENDUM

20-A §1351. District referendum 
20-A §1352. Method of calling a district referendum 
20-A §1353. Referendum procedures 
20-A §1354. Reconsideration 

Subchapter 6: REORGANIZATIONS

20-A §1401. Additions (REPEALED) 
20-A §1402. Combining of districts (REPEALED) 
20-A §1403. Dissolution of a district (REPEALED) 
20-A §1404. Reorganization of a school administrative district as a community school district (REPEALED) 
20-A §1405. Withdrawal of a single municipality from a school administrative district (REPEALED) 
20-A §1406. Transfer of a municipality from one school administrative district to another (REPEALED) 
20-A §1407. Closing an elementary school (REPEALED) 
20-A §1408. State board review of commissioner's decisions (REPEALED) 
20-A §1409. Rules (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