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

Subchapter 1: GENERAL PROVISIONS

20-A §1451. Regional school units 
20-A §1452. Application of general law; core functions of a regional school unit 
20-A §1453. Status of regional school unit 
20-A §1454. Rules 

Subchapter 2: FORMATION OF REGIONAL SCHOOL UNIT

20-A §1461. Formation of a regional school unit; reorganization planning and approval 
20-A §1461-A. Transitional powers and duties of initial regional school unit board 
20-A §1461-B. Alternative organizational structure 
20-A §1462. Transfer of property and assets 
20-A §1463. Operational date and transfer of authority 
20-A §1464. Collective bargaining 
20-A §1464-A. Collective bargaining in alternative organizational structures 
20-A §1465. Addition of a school administrative unit to an existing regional school unit 
20-A §1466. Withdrawal of a single municipality from a regional school unit 
20-A §1467. Transfer of a municipality from one regional school unit to another 
20-A §1468. State board review of commissioner's decisions 

Subchapter 3: SCHOOL GOVERNANCE; PROGRAM

20-A §1471. Regional school unit board 
20-A §1472. Methods of apportionment 
20-A §1472-A. Election of initial regional school unit board 
20-A §1472-B. Staggered initial terms 
20-A §1472-C. Term of office for elected directors 
20-A §1473. Election 
20-A §1474. Vacancies 
20-A §1475. Reapportionment 
20-A §1476. Powers and duties 
20-A §1477. Quorum 
20-A §1478. Local school committees 
20-A §1479. Program 

Subchapter 4: FINANCING

20-A §1481. Finances (REPEALED) 
20-A §1481-A. Finances 
20-A §1481-B. Application (REPEALED ) 
20-A §1482. Budget preparation 
20-A §1482-A. Budget meeting 
20-A §1482-B. Annual budget meeting procedures 
20-A §1483. Regional school unit budget; budget formats 
20-A §1484. Checklist required 
20-A §1485. Cost center summary budget format 
20-A §1486. Budget validation referendum 
20-A §1487. Failure to pass budget 
20-A §1488. Special budget meeting 
20-A §1489. Regional school unit assessments 
20-A §1490. Power to borrow money 
20-A §1491. Reserve fund 
20-A §1492. Bid procedure 
20-A §1493. Void contracts 

Subchapter 5: REFERENDUM

20-A §1501. Regional school unit referendum 
20-A §1502. Method of calling a regional school unit referendum 
20-A §1503. Referendum procedures 
20-A §1504. Reconsideration 
20-A §1505. Bonds; notes; other 
20-A §1506. Debt liability 

Subchapter 6: SCHOOLS

20-A §1511. Supermajority vote to close school in the regional school unit 
20-A §1512. Closing school 
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