Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 215 PDF
  • Ch. 215 MS-Word
  • Statute Search
  • Title 20 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 20, Chapter 215: INTERSTATE AGREEMENT ON QUALIFICATIONS OF EDUCATIONAL PERSONNEL

Subchapter 1: AGREEMENT

20 §2011. Purpose, findings and policy -- Article I (REPEALED) 
20 §2012. Definitions -- Article II (REPEALED) 
20 §2013. Interstate educational personnel contracts -- Article III (REPEALED) 
20 §2014. Accepted and approved programs -- Article IV (REPEALED) 
20 §2015. Interstate cooperation -- Article V (REPEALED) 
20 §2016. Agreement evaluation -- Article VI (REPEALED) 
20 §2017. -- other arrangements -- Article VII (REPEALED) 
20 §2018. Effect and withdrawal -- Article VIII (REPEALED) 
20 §2019. Construction and severability -- Article IX (REPEALED) 

Subchapter 2: PROVISIONS RELATING TO COMPACT

20 §2021. Designated state official (REPEALED) 
20 §2022. True copies filed (REPEALED) 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