Maine Statutes
§ 20-A §15689-A — Authorization of payment of targeted education funds
Maine § 20-A §15689-A
This text of Maine § 20-A §15689-A (Authorization of payment of targeted education funds) 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. 20-A, § 20-A §15689-A (2026).
Text
1.Payment of state agency client costs.
State agency client costs are payable pursuant to this subsection. As used in this subsection, "state agency client" has the same meaning as defined in section 1, subsection 34‑B.
2.Education of institutional residents.
3.Essential programs and services components contract.
The commissioner may contract for the updating of the essential programs and services component with a statewide education research institute.
4.Learning results implementation, assessment and accountability.
5.Regionalization, consolidation and efficiency assistance.
6.Education research contract.
7.Disbursement limitations.
The funds disbursed in accordance with this section are limited to the amounts appropriated by the Legislature for these purposes except as provided i
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2005, c. 2, §D61 (NEW). PL 2005, c. 2, §§D72,74 (AFF). PL 2005, c. 12, §D3 (AMD). PL 2005, c. 12, §WW18 (AFF). PL 2005, c. 519, §§J2,XX5,AAAA16 (AMD). RR 2007, c. 2, §6 (RAL). PL 2007, c. 240, Pt. C, §§4-6 (AMD). PL 2007, c. 240, Pt. D, §§7-9 (AMD). PL 2007, c. 539, Pt. C, §§11, 12 (AMD). PL 2007, c. 539, Pt. W, §§1-3 (AMD). PL 2009, c. 213, Pt. C, §§10-14 (AMD). PL 2011, c. 354, §2 (AMD). PL 2011, c. 380, Pt. C, §6 (AMD). PL 2011, c. 655, Pt. C, §11 (AMD). PL 2011, c. 702, §3 (AMD). PL 2013, c. 368, Pt. C, §§14, 15 (AMD). PL 2013, c. 595, Pt. C, §6 (AMD). RR 2015, c. 1, §15 (COR). PL 2015, c. 63, §1 (AMD). PL 2015, c. 267, Pt. C, §§13, 14 (AMD). PL 2015, c. 267, Pt. GGG, §2 (AMD). PL 2015, c. 363, §5 (AMD). PL 2017, c. 284, Pt. C, §54 (AMD). PL 2017, c. 284, Pt. VVVVV, §12 (AMD). PL 2019, c. 70, §8 (AMD). PL 2019, c. 434, §2 (AMD). PL 2019, c. 616, Pt. C, §§7, 8 (AMD). PL 2021, c. 398, Pt. C, §4 (AMD). PL 2021, c. 635, Pt. C, §8 (AMD). PL 2021, c. 694, §§2, 3 (AMD). PL 2021, c. 694, §4 (AFF). PL 2023, c. 449, §8 (AMD). PL 2023, c. 607, §15 (AMD). PL 2023, c. 646, Pt. A, §22 (AMD).
Nearby Sections
15
§ 20 §1
Department§ 20 §1-A
Department, commissioner§ 20 §1-B
Department; organization§ 20 §101
Appointment; salary§ 20 §1011
Programs established§ 20 §1012
Directors; qualifications; duties§ 20 §1014
Duty of parents; neglect§ 20 §1015
Weapons§ 20 §102
Duties§ 20 §103
Office§ 20 §104
Blanks for school returns§ 20 §105
Appointment of supervisorsCite This Page — Counsel Stack
Bluebook (online)
Maine § 20-A §15689-A, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/20-A%20%C2%A715689-A.