Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §11484 PDF
  • §11484 MS-Word
  • Statute Search
  • Ch. 417-E Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§11483
Title 20-A: EDUCATION
Part 5: POST-SECONDARY EDUCATION
Chapter 417-E: MAINE EDUCATION SAVINGS PROGRAM
§11485

§11484. Advisory Committee on Education Savings

The Advisory Committee on Education Savings, referred to in this chapter as the "advisory committee," is created to provide advice to the authority on the operation of the program and investment of the program fund.   [PL 2017, c. 474, Pt. F, §7 (AMD).]
1.  Membership.  The advisory committee consists of 8 members as follows:  
A. [PL 2017, c. 200, §1 (RP).]
B. [PL 2001, c. 417, §18 (RP).]
B-1. [PL 2011, c. 420, Pt. G, §1 (RP); PL 2011, c. 420, Pt. G, §9 (AFF).]
B-2. One member appointed by the Governor from the public;   [PL 2017, c. 200, §1 (AMD).]
C. Four members appointed by the Governor with experience in and knowledge of institutional investment of funds; and   [PL 2017, c. 200, §1 (AMD).]
D. [PL 2011, c. 420, Pt. G, §4 (RP); PL 2011, c. 420, Pt. G, §9 (AFF).]
E. [PL 2017, c. 200, §1 (RP).]
F. Three members appointed by the chair of the board who are members of the board.   [PL 2017, c. 200, §1 (AMD).]
The chair of the advisory committee must be appointed annually by the chair of the board.  
[PL 2011, c. 420, Pt. G, §§1-5 (AMD); PL 2011, c. 420, Pt. G, §9 (AFF); PL 2017, c. 200, §1 (AMD).]
2.  Terms.  Members appointed by the Governor must be appointed for terms of 4 years. Members appointed by the chair of the board are appointed for terms of one year. Members may be removed for cause.  
A. [PL 2001, c. 417, §20 (RP).]
B. [PL 2001, c. 417, §20 (RP).]
[PL 2017, c. 200, §2 (AMD).]
3.  Compensation.  Members of the advisory committee are compensated in accordance with Title 5, chapter 379.  
[PL 1997, c. 732, §4 (NEW).]
SECTION HISTORY
PL 1997, c. 732, §4 (NEW). PL 2001, c. 417, §§18-20 (AMD). PL 2011, c. 420, Pt. G, §§1-5 (AMD). PL 2011, c. 420, Pt. G, §9 (AFF). PL 2017, c. 200, §§1, 2 (AMD). PL 2017, c. 474, Pt. F, §7 (AMD).
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