Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 417-A PDF
  • Ch. 417-A MS-Word
  • Statute Search
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20-A, Chapter 417-A: MAINE EDUCATIONAL LOAN PROGRAM
20-A §11411. Maine Educational Loan Program 
20-A §11412. Declaration of necessity and purpose 
20-A §11413. Definitions 
20-A §11414. Finance Authority of Maine; successor 
20-A §11415. Members (REPEALED) 
20-A §11416. Officers; quorum; effective actions (REPEALED) 
20-A §11417. Supplemental powers and functions 
20-A §11418. Records confidential 
20-A §11419. Conflict of interest (REPEALED) 
20-A §11420. Bonds 
20-A §11421. Refunding bonds 
20-A §11422. Loan transactions 
20-A §11423. Trust agreement; pledge 
20-A §11424. Capital reserve funds; obligation of the State 
20-A §11425. Enforcement of rights and duties 
20-A §11426. Bonds as legal investments 
20-A §11427. Accounts and reports 
20-A §11428. Chapter additional and supplemental 
20-A §11429. Tax exemption 
20-A §11430. Taxable bond option 
20-A §11431. Agreement of the State 
20-A §11432. Termination of existence of authority 
20-A §11433. Chapter cumulative; no notice required 
20-A §11434. Chapter liberally construed 
20-A §11435. Review of authority (REPEALED) 
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