Rulemaking
The Maine Department of Education (DOE) is charged with adopting education rules to implement laws passed by the Maine Legislature. There are two types of rules — routine technical and major substantive. The Maine DOE sends all provisionally adopted rules to the Legislature for final adoption.
The Maine DOE adopts all rules in accordance with the Maine Administrative Procedure Act (APA), 5 MRSA chapter 375, subchapters 2 and 2-A. APA requires public and legislative notice of rulemaking and the submission of all major substantive rules to the Legislature for review and approval. All proposed Maine DOE and State Board of Education rule chapters are included below and have been filed with the Secretary of State's Office.
View all Maine DOE rule chapters on the Secretary of State's website
Regulatory Agenda: The Regulatory Agenda describes all possible rulemaking activity for July 2025 – August 2026, prepared to comply with the Maine Administrative Procedures Act.
Newly Proposed Rules and Rule Changes
- Chapter 54 — Later-Start Planning Grants
-
- Filing Agency: Department of Education
- Finally Adopted: Rule Chapter 54
- Effective Date: May 17, 2026
- Chapter 126 — Immunization Requirements for School Children
-
- Filing Agency: Joint rule of the Department of Education and the Center for Disease Control
- Current Rule Language: Secretary of State's website
- Proposed Rule Language: Maine CDC Rules page
- Chapter 33 — Rule Governing Physical Restraint and Seclusion
-
As directed by Public Law 2025, Chapter 226 (LD 1248):
- Filing Agency: Department of Education
- Finally Adopted: Rule Chapter 33
- Effective Date: June 11, 2026
- Chapter 225 — Adult Education High School Completion Programs
-
- Filing Agency: Department of Education
- Current Rule Language: Rule Chapter 225
- Chapter 115 — The Credentialing of Education Personnel
-
- Filing Agency: State Board of Education
- Current Rule Language:
- Chapter 115, Part 1: Rule Chapter 115 - Part 1
- Chapter 115, Part 2: Rule Chapter 115 - Part 2
- Proposed Rule Language (December 2025 Updated Draft):
This rule information is also located on the State Board's webpage.
- DHHS-OADS Chapter 4 — Joint Regulations Between Division of Special Education and Bureau of Mental Retardation
-
- Filing Agency: Joint rule of the Department of Health and Human Services and the Department of Education
- Opportunities for Public Feedback: TBD — Comments may be emailed to Laura Cyr, laura.cyr@maine.gov
- Public Comment Hearing: TBD
- Current Rule Language: DHHS-OADS Chapter 4 (existing rule to be repealed)
- Chapter 128 — Truants & Dropouts Guidelines
-
- Filing Agency: Department of Education
- Current Rule Language: Chapter 128
- Chapter 85 — School Bus Purchase Program
-
- Filing Agency: Department of Education
- DOE Notice of Rulemaking: Rulemaking Notice - Chapter 85
- Current Rule Language: Rule Chapter 85
Rules Finalized Within the Past 12 Months
- Chapter 83 — School Transportation Operations Program
-
- Filing Agency: Department of Education
- Action: Repeal of Rule Chapter 83
- Effective Date of Repeal: March 22, 2025
Public documents that are not readily available on this page can be provided on request. For general questions or access to these documents, please email Maine DOE's rulemaking liaison, Laura Cyr at laura.cyr@maine.gov.
How to Get Involved
As the Maine Department of Education weighs proposed rule changes, there are numerous points in the process where interested parties and public comment are solicited. This graphic provides an overview of the Rulemaking Process and highlights points for public input.

A PDF of Maine DOE's rulemaking process infographic is available here.
Contact
Laura Cyr
Federal and State Legislative Specialist
Phone: 207-446-8791
Email: Laura.Cyr@maine.gov