Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 431 PDF
  • Ch. 431 MS-Word
  • Statute Search
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20-A, Chapter 431: MAINE COMMUNITY COLLEGE SYSTEM
20-A §12701. Definitions 
20-A §12702. System established 
20-A §12703. Mission and goals 
20-A §12704. Tasks 
20-A §12705. Board of trustees 
20-A §12706. Powers and duties of the board of trustees 
20-A §12707. Occupational information (REPEALED) 
20-A §12708. President of the community college system 
20-A §12709. Powers and duties of the President of the community college system 
20-A §12710. Maine Community College System Office 
20-A §12711. Presidents of the colleges 
20-A §12712. Powers and duties of the presidents of the colleges 
20-A §12713. Presidents' council 
20-A §12714. Name and program of the community colleges 
20-A §12715. Accreditation 
20-A §12716. Financial aid 
20-A §12717. Instructional Projects Revolving Fund 
20-A §12718. Annual report by trustees 
20-A §12719. Driver education (REPEALED) 
20-A §12720. Report by system president 
20-A §12721. Distribution of strategic plans 
20-A §12722. Defined contribution retirement plan 
20-A §12723. High school graduates tuition waiver; 2021-2022 and 2022-2023 school years 
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