Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §12004-C PDF
  • §12004-C MS-Word
  • Statute Search
  • Ch. 379 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§12004-B
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 18: ADMINISTRATIVE PROCEDURES
Chapter 379: BOARDS, COMMISSIONS, COMMITTEES AND SIMILAR ORGANIZATIONS
Subchapter 1: COMPENSATION
§12004-D

§12004-C. Educational policy boards

The primary responsibilities of the boards in this section include the formulation of educational policy; review and evaluation of educational policy; and the administration of educational institutions.   [PL 1987, c. 786, §5 (NEW).]
This classification includes the following.   [PL 1987, c. 786, §5 (NEW).]
NAME OF ORGANIZATION RATE OF COMPENSATION STATUTORY REFERENCE
1. 
State Board of Education Legislative Per Diem and Expenses 20‑A MRSA §401
[PL 2013, c. 368, Pt. HHH, §1 (AMD).]
2. 
Board of Trustees, University of Maine System Expenses Only P&SL 1865, c. 532
[PL 1987, c. 786, §5 (NEW).]
3. 
Board of Trustees, Maine Community College System Legislative Per Diem 20‑A MRSA §12705
[PL 1989, c. 443, §14 (AMD); PL 2003, c. 20, Pt. OO, §2 (AMD); PL 2003, c. 20, Pt. OO, §4 (AFF).]
4. 
Board of Trustees, Maine Maritime Academy Expenses Only P&SL 1941, c. 37
[PL 1987, c. 786, §5 (NEW).]
5. 
Board of Trustees, Maine Criminal Justice Academy Expenses Only 25 MRSA §2802
[PL 1987, c. 786, §5 (NEW).]
6. 
Board of Trustees, Maine School of Science and Mathematics Expenses Only 20‑A MRSA §8204
[PL 1993, c. 706, Pt. A, §1 (NEW).]
7. 
School Board of the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf Legislative Per Diem and Expenses 20‑A MRSA §7406
[PL 2021, c. 293, Pt. A, §11 (AMD).]
8.  Science, Technology, Engineering and Mathematics Council 
[PL 2023, c. 607, §3 (RP).]
9.  Board of Trustees, Maine School for Marine Science, Technology, Transportation and Engineering 
[PL 2023, c. 607, §4 (RP).]
SECTION HISTORY
PL 1987, c. 786, §5 (NEW). PL 1989, c. 443, §14 (AMD). PL 1993, c. 706, §A1 (AMD). PL 1995, c. 676, §1 (AMD). PL 1995, c. 676, §13 (AFF). PL 2003, c. 20, Pt. OO, §2 (AMD). PL 2007, c. 20, Pt. OO, §4 (AFF). PL 2011, c. 346, §1 (AMD). PL 2013, c. 368, Pt. HHH, §1 (AMD). PL 2015, c. 363, §2 (AMD). PL 2021, c. 293, Pt. A, §11 (AMD). PL 2023, c. 607, §§3, 4 (AMD).
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