10 §980-D. Payroll Processor Recovery Fund
§980-D. Payroll Processor Recovery Fund The Payroll Processor Recovery Fund, referred to in this section as “the fund,” is created. The fund must be deposited with and maintained by the authority. The fund must be administered by the Superintendent of Consumer Credit Protection within the Department of Professional and Financial Regulation, referred to in this […]
10 §970-A. Other mortgage insurance
§970-A. Other mortgage insurance In carrying out the purposes of this chapter, the authority shall, to the greatest extent possible, require the utilization of private or other governmental sources of mortgage insurance or credit enhancement devices in order to assure the most effective and efficient use of state resources for mortgage insurance. [PL 1985, […]
10 §971. Actions of the members
§971. Actions of the members Seven members of the authority constitute a quorum of the members. The affirmative vote of the greater of 5 members, present and voting, or a majority of those members present and voting is necessary for any action taken by the members. A vacancy in the membership of the authority does […]
10 §972. Chief executive officer
§972. Chief executive officer The chief executive officer shall be the chief administrative officer of the authority and shall be appointed by the Governor, subject to review by the joint standing committee of the Legislature having jurisdiction over housing and economic development and to confirmation by the Legislature. At least 10 days before the Governor […]
10 §973. Conflicts of interest
§973. Conflicts of interest Notwithstanding Title 5, section 18, subsection 1, paragraph B, each member of the authority and each employee, contractor, agent or other representative of the authority is deemed an “executive employee” solely for purposes of Title 5, section 18, and for no other purpose, except that the chief executive officer in addition […]
10 §974. Annual report; audit
§974. Annual report; audit 1. Report. The authority shall submit to the Governor, the Speaker of the House of Representatives, the President of the Senate and the joint standing committees of the Legislature having jurisdiction over housing and economic development and education, not later than 120 days after the close of its fiscal year, a […]
10 §963. Definitions (REPEALED)
§963. Definitions (REPEALED) SECTION HISTORY PL 1983, c. 519, §6 (NEW). PL 1985, c. 344, §6 (RP).
10 §963-A. Definitions
§963-A. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings. [PL 1985, c. 344, §7 (NEW).] 1. Agricultural enterprise. “Agricultural enterprise” means knowledge, skill or labor applied to growing or raising plants or animals, harvesting plants or growing or obtaining plant or animal by-products, includes […]
10 §964. Organization and responsibility
§964. Organization and responsibility 1. Finance Authority of Maine. The Finance Authority of Maine is established as a body corporate and politic and a public instrumentality of the State, and the exercise by the authority of the powers conferred by this chapter shall be deemed and held to be the performance of essential governmental functions. […]
10 §965. Membership
§965. Membership There shall be 15 voting members of the authority as follows. [PL 1989, c. 598, §4 (AMD).] 1. Selected board members. [PL 2001, c. 417, §5 (RP).] 2. Designated members. Three members appointed by the Governor and subject to review by the joint standing committee of the Legislature having jurisdiction over economic […]