Maine Statutes
§ 13-B §713-A — Public benefit corporation; board
Maine § 13-B §713-A
This text of Maine § 13-B §713-A (Public benefit corporation; board) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 13-B, § 13-B §713-A (2026).
Text
1.Financially interested person.
For the purposes of this section, "financially interested person" means:
2.Board.
No more than 49% of the individuals on the board of directors of a public benefit corporation may be financially interested persons.
2-A.
Compensation information.
A public benefit corporation that receives at least 25% of its total funding from one or more municipal, county, state or federal sources shall provide to the public information about the total compensation paid by the corporation to any director or officer of the corporation if the compensation exceeds $250,000 in any 12-month period. The corporation shall make the information available by posting the information on its publicly accessible website or through other comparable means. "Compensation" includes all rem
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2001, c. 550, §C15 (NEW). PL 2001, c. 550, §C29 (AFF). PL 2007, c. 624, §1 (AMD).
Nearby Sections
15
§ 13 §1
Application§ 13 §101
Meetings by consent§ 13 §102
Meetings called by justice of peace§ 13 §103
Presiding officer§ 13 §1031
Unauthorized establishment; injunction§ 13 §1031-A
Definitions§ 13 §1032
Disposal of bodies§ 13 §1033
Vested rights§ 13 §1034
Jurisdiction§ 13 §1035
Penalties§ 13 §1036
Recovery of fines or penalties§ 13 §104
Proxies; general power of attorney§ 13 §105
Voting pledged stock§ 13 §107
New election if objections filedCite This Page — Counsel Stack
Bluebook (online)
Maine § 13-B §713-A, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A7713-A.