Maine Revised Statutes Title 20-A Sec. 20116 – Withdrawal and dissolution – Article 16
Current as of: 2023 | Check for updates
|
Other versions
1. Withdrawal. Withdrawal from the compact is governed by this subsection.
A. Once effective, the compact continues in force and remains binding upon each member state except that a member state may withdraw from the compact by specifically repealing the statute that enacted the compact into law. [PL 2009, c. 409, §1 (NEW).]
B. The enactment by a member state of a law repealing the statute that enacted the compact does not take effect until one year after the effective date of that law and until written notice of the withdrawal has been given by the withdrawing state to the governor of each other member state. [PL 2009, c. 409, §1 (NEW).]
C. The withdrawing state shall immediately notify the chair of the interstate commission in writing upon the introduction of legislation repealing this compact in the withdrawing state. The interstate commission shall notify the other member states of the withdrawing state’s intent to withdraw within 60 days of its receipt of notification from the withdrawing state. [PL 2009, c. 409, §1 (NEW).]
D. The withdrawing state is responsible for all assessments, obligations and liabilities incurred through the effective date of withdrawal, including obligations, the performance of which extend beyond the effective date of withdrawal. [PL 2009, c. 409, §1 (NEW).]
E. Reinstatement following withdrawal of a member state occurs upon the withdrawing state reenacting the compact or upon such later date as determined by the interstate commission. [PL 2009, c. 409, §1 (NEW).]
[PL 2009, c. 409, §1 (NEW).]
Terms Used In Maine Revised Statutes Title 20-A Sec. 20116
- Compact: means the Interstate Compact on Educational Opportunity for Military Children. See Maine Revised Statutes Title 20-A Sec. 20102
- in writing: include printing and other modes of making legible words. See Maine Revised Statutes Title 1 Sec. 72
- Interstate commission: means the Interstate Commission on Educational Opportunity for Military Children established under section 20109. See Maine Revised Statutes Title 20-A Sec. 20102
- Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
- Member state: means a state that has enacted the compact. See Maine Revised Statutes Title 20-A Sec. 20102
- Membership: means active participation in the program of a school from the date of enrollment to the time the student withdraws or is absent from the school for 10 consecutive days for reasons other than illness. See Maine Revised Statutes Title 20-A Sec. 15001
- State: means a state of the United States, the District of Columbia, the Commonwealth of Puerto Rico, the United States Virgin Islands, Guam, American Samoa, the Northern Marianas Islands and any other United States territory. See Maine Revised Statutes Title 20-A Sec. 20102
- Statute: A law passed by a legislature.
- Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
2. Dissolution of compact. This compact dissolves effective upon the date of the withdrawal or default of the member state that reduces the membership in the compact to one member state.
[PL 2009, c. 409, §1 (NEW).]
3. Conclusion of affairs. Upon the dissolution of this compact, the compact becomes void and is of no further effect. The business and affairs of the interstate commission must be concluded, and surplus funds must be distributed in accordance with the bylaws.
[PL 2009, c. 409, §1 (NEW).]
SECTION HISTORY
PL 2009, c. 409, §1 (NEW).
