| 3. Board of directors. The board of directors of a nonprofit |
| corporation formed under this section consists of 7 members. Four |
| members representing the public with full voting rights must be |
| appointed by the Governor, subject to review and approval by the |
| joint standing committee of the Legislature having jurisdiction |
| over business and economic development matters and confirmation |
by the Legislature. The initial terms of the members appointed |
by the Governor pursuant to this subsection begin on the date of |
the corporation's year 2000 annual meeting or on December 31, |
2000, whichever date occurs first. The terms of the initial |
| members must be staggered: 2 members must be appointed to 2-year |
| terms and 2 members must be appointed to 3-year terms. On the |
| expiration of a term of any member, a successor must be appointed |
| to a 3-year term. A member serves until a successor is appointed |
| and qualified. A member is eligible for reappointment. If a |
| member is appointed to fill a vacancy in an unexpired term, that |
| member may serve only for the remainder of that term until a |
| successor is appointed. An officer, director or employee of a |
| nonprofit corporation formed under this section may not at the |
| same time serve as an officer, director or employee of the Maine |
| Educational Loan Authority, of the state agency designated as |
| administrator of federal guaranteed student loan programs |
pursuant to chapter 417, subchapter I 1 or of any entity that has |
| a contract to provide a significant level of administrative |
| services to a nonprofit corporation formed under this section, to |
| the Maine Educational Loan Authority or to the state agency |
| designated as administrator of federal guaranteed student loan |
programs pursuant to chapter 417, subchapter I 1. |