As a state agency, the Maine Department of Education is charged with adopting rules to implement laws passed by the Maine Legislature. This page lists the rule chapters to which the Department is proposing changes and the rule chapters the Department is proposing for the first time.
This page also contains rule changes proposed by the State Board of Education. All proposed rules and rule changes below have been filed by the Maine DOE unless otherwise specified.
The Department adopts all rules in accordance with Maine's Administrative Procedure Act, which requires public and legislative notice of rulemaking and the submission of all major substantive rules to the Legislature for review and approval.
Note: A provisionally adopted rule is the version of the rule the Maine DOE sends to the Legislature for final adoption. A provisionally adopted rule has gone through a process that offers the public an opportunity to comment.
The Department has developed an infographic to outline the rulemaking process the Department follows.
Chapter 40
- Rule Title: Rule for Medication Administration in Maine Schools
- Filing Agency: This is a rule of the Department of Education
- Action Proposed: Rule Revision Pursuant to PL 2019 Chapter 32
- Notice: Chapter 40 Notice posted October 9, 2019
- Public Hearing Date: October 28, 2019
- Comment Deadline: November 22, 2019
- Provisional Adoption Rule Language January 9, 2020: Chapter 40 provisional language with Legislative Format
- Summary of Comments and Responses before Provisional Adoption: Summary
Chapter 112
- Rule Title: Professional Standards Board
- Filing Agency: This is a rule of the State Board of Education
- Action Proposed: New Rule
- Notice: Chapter 112 Notice posted
- Public Hearing Date: None
- Effective Date of New Rule: July 26, 2020
- Final Adoption of Rule: Chapter 112 effective July 26, 2020
Chapter 115
- Rule Title: The Credentialing of Education Personnel
- Filing Agency: This is a State Board of Education rule
- Action: Rule Reinstatement of May 14, 2014
- Notice: Chapter 115 Notice posted November 20, 2019
- Public Hearing: December 16, 2019
- Effective Date of Revised Rule: May 23, 2020
- Final Adoption of Rule Chapter 115:
Chapter 125
- Rule Title: Basic School Approval Standards: Public Schools and School Administrative Units
- Filing Agency: This is a joint rule of the Maine Department of Education and the State Board of Education
- Action: Emergency Adoption Revision of Section 5 only of instructional days of Rule 125 due to uncertainties as a result of the COVID-19 pandemic
- Public Hearing: None
- Effective Date of Revised Rule: August 24, 2020
- Emergency Adoption Revision of Section 5 of Rule: Chapter 125, Section 5 effective August 24, 2020
Chapter 132
- Rule Title: Learning Results: Parameters for Essential Instruction
- Filing Agency: This is a Department of Education rule
- Action Proposed: Sections of Rule Repeal and Revision
- Notice: Chapter 132 Notice posted October 23, 2019
- Public Hearing: November 13, 2019
- Comment Deadline: November 27, 2019
- Effective Date of Revised Rule: July 18, 2020
- Final Adoption of Rule: Chapter 132 effective July 18, 2020
Chapter 180
- Rule Title: Performance Evaluation and Professional Growth Systems
- Filing Agency: This is a Department of Education rule
- Action Proposed: Rule Revision Pursuant to PL 2019 Chapter 27
- Notice: Chapter 180 Notice posted October 9, 2019
- Public Hearing: October 28, 2019
- Effective Date of Revised Rule: July 18, 2020
- Final Adoption of Rule: Chapter 180 effective July 18, 2020
View all Maine DOE rule chapters on the Secretary of State's website.
Regulatory Agenda
The Regulatory Agenda describes all of the Maine Department of Education's expected rulemaking activity for the time period of October 2019 - August 2020. This listing of the Regulatory Agenda is prepared to comply with the Maine Administrative Procedures Act.
CONTACT
Chelsey Fortin-Trimble
Director of Policy and Government Affairs
207-446-2503
chelsey.a.fortin@maine.gov
Karen Kusiak
Legislative Affairs
207-624-6620
karen.kusiak@maine.gov
Jaci Holmes
Federal and State Legislative Liaison
207-624-6669
jaci.holmes@maine.gov