Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 121 PDF
  • Ch. 121 MS-Word
  • Statute Search
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20-A, Chapter 121: MAINE-NEW HAMPSHIRE INTERSTATE SCHOOL COMPACT

Article 1: GENERAL PROVISIONS

20-A §3601. Enters 
20-A §3602. Statement of policy 
20-A §3603. Requirement of congressional approval 
20-A §3604. Definitions 

Article 2: PROCEDURE FOR FORMATION OF AN INTERSTATE SCHOOL DISTRICT

20-A §3605. Creation of planning committee 
20-A §3606. Operating procedures of planning committee 
20-A §3607. Duties of interstate school district planning committee 
20-A §3608. Recommendations and preparation of articles of agreement 
20-A §3609. Hearings 
20-A §3610. Approval by state boards 
20-A §3611. Adoption by member districts 
20-A §3612. Resubmission 

Article 3: POWERS OF INTERSTATE SCHOOL DISTRICTS

20-A §3613. Powers 

Article 4: DISTRICT MEETINGS

20-A §3614. General 
20-A §3615. Eligibility of voters 
20-A §3616. Warning of meetings 
20-A §3617. Posting and publication of warrant 
20-A §3618. Return of warrant 
20-A §3619. Organization meeting 
20-A §3620. Annual meetings 
20-A §3621. Special meetings 
20-A §3622. Certification of records 
20-A §3623. Method of voting at school district meetings 

Article 5: OFFICERS

20-A §3624. Officers; general 
20-A §3625. Board of directors 
20-A §3626. Chair of the board 
20-A §3627. Vice-chair of the board of directors 
20-A §3628. Secretary of the board 
20-A §3629. Moderator 
20-A §3630. Clerk 
20-A §3631. Treasurer 
20-A §3632. Auditors 
20-A §3633. Superintendent 
20-A §3634. Vacancies 

Article 6: APPROPRIATION AND APPORTIONMENT

20-A §3635. Budget 
20-A §3636. Appropriation 
20-A §3637. Apportionment of appropriation 
20-A §3638. Share of Maine member district 
20-A §3639. Share of New Hampshire member district 

Article 7: BORROWING

20-A §3640. Interstate district indebtedness 
20-A §3641. Temporary borrowing 
20-A §3642. Borrowing for capital projects 
20-A §3643. Authorization 
20-A §3644. Sale of bonds and notes 
20-A §3645. Proceeds of bonds 
20-A §3646. State aid programs 
20-A §3647. Tax exemption 

Article 8: TAKING OVER OF EXISTING PROPERTY

20-A §3648. Power to acquire property of member district 
20-A §3649. Valuation 
20-A §3650. Reimbursement to member district 

Article 9: AMENDMENTS TO ARTICLES OF AGREEMENT

20-A §3651. Adoption 

Article 10: APPLICABILITY OF NEW HAMPSHIRE LAWS

20-A §3652. General school laws 
20-A §3653. New Hampshire state aid 
20-A §3654. Continued existence of New Hampshire member school district 
20-A §3655. Suit and service of process in New Hampshire 
20-A §3656. Employment 

Article 11: APPLICABILITY OF MAINE LAWS

20-A §3657. General school laws 
20-A §3658. Maine state aid 
20-A §3659. Continued existence of Maine school districts 
20-A §3660. Suit and service of process in Maine 
20-A §3661. Employment 

Article 12: MISCELLANEOUS PROVISIONS

20-A §3662. Studies 
20-A §3663. Textbooks 
20-A §3664. Transportation 
20-A §3665. Location of schoolhouses 
20-A §3666. Fiscal year 
20-A §3667. Immunity from tort liability 
20-A §3668. Administrative agreement between commissioners of education 
20-A §3669. Amendments 
20-A §3670. Inconsistency of language 
20-A §3671. Separability 
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