There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 20: EDUCATION
Chapter 109: HEALTH, SAFETY AND PHYSICAL EDUCATION
Subchapter 1: GENERAL PROVISIONS- 20 §1011. Programs established (REPEALED)
- 20 §1012. Directors; qualifications; duties (REPEALED)
- 20 §1013. Exclusion of pupils on account of filth or disease (REPEALED)
- 20 §1014. Duty of parents; neglect (REPEALED)
- 20 §1015. Weapons (REPEALED)
- 20 §1051. Acceptance and compliance with federal law (REPEALED)
- 20 §1052. Acceptance of Child Nutrition Act of 1966 (REPEALED)
- 20 §1053. Administration (REPEALED)
- 20 §1054. Treasurer of State as custodian (REPEALED)
- 20 §1055. Accounts, records, reports and operation (REPEALED)
- 20 §1131. Appointment; facilities (REPEALED)
- 20 §1132. Duties (REPEALED)
- 20 §1133. Treatment of pupils (REPEALED)
- 20 §1134. Examination of pupils after absence on account of sickness (REPEALED)
- 20 §1135. Examination of sight and hearing; notice of defect or disability to parent or guardian (REPEALED)
- 20 §1135-A. Screening for scoliosis and related spinal abnormalities (REPEALED)
- 20 §1136. Directions for tests prescribed (REPEALED)
- 20 §1137. Expense that may be incurred by city or town (REPEALED)
- 20 §1138. Notice of disease or defects (REPEALED)
- 20 §1139. Applicability of provisions (REPEALED)
- 20 §1140. School Nurse Coordinator (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.