Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 37 PDF
  • Ch. 37 MS-Word
  • Statute Search
  • Title 35-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 35-A, Chapter 37: RURAL ELECTRIFICATION COOPERATIVES

Subchapter 1: GENERAL PROVISIONS

35-A §3701. Short title 
35-A §3702. Purpose 
35-A §3703. Definitions 
35-A §3704. Name 
35-A §3705. Refunds 
35-A §3706. Nonliability of members for debts of cooperative 
35-A §3707. Recordation of mortgages; effect 
35-A §3708. Fees 
35-A §3709. Cooperatives are public utilities; jurisdiction of Public Utilities Commission 
35-A §3710. Filing of articles 

Subchapter 2: ORGANIZATION

35-A §3731. Incorporators 
35-A §3732. Articles of incorporation 
35-A §3733. Bylaws 
35-A §3734. Members 
35-A §3735. Meetings 
35-A §3736. Waiver of notice 
35-A §3737. Board of trustees 
35-A §3738. Districts 
35-A §3739. Officers 

Subchapter 3: POWERS

35-A §3751. Powers generally 
35-A §3752. Amendment of articles 
35-A §3753. Change of location of principal office 
35-A §3754. Conversion of existing corporations 
35-A §3755. Dissolution generally 

Subchapter 4: GENERATION AND TRANSMISSION COOPERATIVES

35-A §3771. Organization of generation and transmission cooperatives 
35-A §3772. Jurisdiction of Public Utilities Commission 
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