Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 344
H.P. 1212 - L.D. 1644

An Act to Amend and Improve Education Laws

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 5 MRSA §937, sub-§1, ¶F, as repealed and replaced by PL 1995, c. 465, Pt. A, §6, is amended to read:

     Sec. 2. 5 MRSA §937, sub-§1, ¶G, as amended by PL 1995, c. 560, Pt. F, §2, is repealed.

     Sec. 3. 20-A MRSA §203, sub-§1, ¶F, as amended by PL 1989, c. 414, §3, is further amended to read:

     Sec. 4. 20-A MRSA §203, sub-§1, ¶G, as amended by PL 1995, c. 560, Pt. F, §9, is repealed.

     Sec. 5. 20-A MRSA §5401, sub-§15, ¶A, as amended by PL 1985, c. 781, is further amended to read:

     Sec. 6. 20-A MRSA §5401, sub-§15, ¶C, as enacted by PL 1981, c. 693, §§5 and 8, is amended to read:

     Sec. 7. 20-A MRSA §6051, sub-§1, ¶E, as corrected by RR 1993, c. 1, §45, is amended to read:

     Sec. 8. 20-A MRSA §6051, sub-§4, as repealed and replaced by PL 1985, c. 797, §36, is amended to read:

     4. Initial report to commissioner. On or before December 1st, the school board shall provide the commissioner with:

     Sec. 9. 20-A MRSA §6051, sub-§6 is enacted to read:

     6. Report to commissioner. Within 9 months after the end of the audit period, the school board shall provide the commissioner with:

     Sec. 10. 20-A MRSA §15603, sub-§26, ¶D, as enacted by PL 1993, c. 410, Pt. F, §15, is amended to read:

Effective September 21, 2001, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes