Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 105 PDF
  • Ch. 105 MS-Word
  • Statute Search
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20-A, Chapter 105: COMMUNITY SCHOOL DISTRICT

Subchapter 1: ORGANIZATION

20-A §1601. Definitions 
20-A §1602. Formation (REPEALED) 
20-A §1603. Official school 
20-A §1604. Transition to new district (REPEALED) 

Subchapter 2: DISTRICT BOARD OF TRUSTEES AND DISTRICT SCHOOL COMMITTEE

20-A §1651. District board of trustees 
20-A §1652. District school committee 
20-A §1653. Election; vacancies 
20-A §1654. Powers, duties and authority 

Subchapter 3: FINANCING

20-A §1701. Budget approval 
20-A §1701-A. Cost center summary alternative budget format (REPEALED) 
20-A §1701-B. Budget validation referendum (REPEALED) 
20-A §1701-C. Mandatory budget validation and cost center summary budget form 
20-A §1702. Borrowing 
20-A §1703. Community school district assessments 
20-A §1704. Sharing costs 
20-A §1705. Authority to accept gifts 
20-A §1706. Reserve fund 

Subchapter 4: REORGANIZATION

20-A §1751. Additions to, dissolution of and withdrawal from a district (REPEALED) 
20-A §1752. Districts formed by private and special Acts of the Legislature 
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