US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

20-A §11051. Ratification

§11051. Ratification The Governor, on behalf of this State, may enter into a compact, substantially in the form provided in this chapter, with any one or more of the States of Connecticut, Massachusetts, New Hampshire, Rhode Island and Vermont, that compact to be effective upon the filing of a copy thereof in the office of […]

20-A §11052. Purposes

§11052. Purposes The several New England states cooperatively deem it feasible to provide needed, acceptable, efficient, educational facilities to meet the needs of New England in the fields of medicine, dentistry, veterinary medicine and other fields of technical, professional and graduate training.   [PL 1981, c. 693, §§ 5, 8 (NEW).] SECTION HISTORY PL 1981, […]

20-A §11053. Board

§11053. Board 1.  Membership.  Of the 8 members who shall represent this State:   A. One shall be the current Chancellor of the University of Maine System, ex officio;   [PL 1985, c. 779, §53 (AMD).] B. One shall be the commissioner, ex officio;   [PL 1981, c. 693, §§ 5, 8 (NEW).] C. Four […]

20-A §11054. Duties of board

§11054. Duties of board The board on the part of the State shall obtain accurate accounts of all the board’s receipts and disbursements and shall report to the Governor and the Commissioner of Administrative and Financial Services annually on or before the 15th day of September, setting forth in such detail as the commissioner may […]

20-A §11055. Effective date

§11055. Effective date When the Governor shall have executed this compact on behalf of this State, and shall have caused a verified copy thereof to be filed with the Secretary of State, and when the compact shall have been ratified by one or more of the states named in section 11051 then this compact shall […]