ADMINISTRATIVE LETTER: 64
POLICY CODE: GC
Category: Administrative Letters
Official correspondence. Letters from before July 1, 2010, are in the archive.
Improvements to the school approval process
ADMINISTRATIVE LETTER: 63
POLICY CODE: CM
Continue reading “Improvements to the school approval process”
Notice of Proposed Rule Change: Chapter 61, Major Capital Construction
Note: This administrative letter was changed on Oct. 31, 2011, to amend the deadline for filing comments on the proposed rule changes to Chapter 61. The filing deadline is now Nov. 28, 2011, at 5 p.m.
ADMINISTRATIVE LETTER: 62
POLICY CODE: FD
Continue reading “Notice of Proposed Rule Change: Chapter 61, Major Capital Construction”
Effective date of revised IEP and Adverse Effect form
ADMINISTRATIVE LETTER: 61
POLICY CODE: IH
Continue reading “Effective date of revised IEP and Adverse Effect form”
Notice of Proposed Rule Change: Chapter 101, Maine Unified Special Education Regulations
ADMINISTRATIVE LETTER: 60
POLICY CODE: GC
Notice of Proposed Rule Change: Chapter 64, School Facilities Program
ADMINISTRATIVE LETTER: 59
POLICY CODE: FD
Continue reading “Notice of Proposed Rule Change: Chapter 64, School Facilities Program”
Status of requirement to implement gifted and talented programs
ADMINISTRATIVE LETTER: 58
POLICY CODE: IH
Continue reading “Status of requirement to implement gifted and talented programs”
Limiting disclosure and use of free and reduced price meal eligibility status
ADMINISTRATIVE LETTER: 57
POLICY CODE: EF
Continue reading “Limiting disclosure and use of free and reduced price meal eligibility status”
Legal Requirements to Provide English as a Second Language Services to English Learners
ADMINISTRATIVE LETTER: 56
POLICY CODE: IH
Reporting Deadlines and Subsidy Withholding
ADMINISTRATIVE LETTER: 55
POLICY CODE: DI
Continue reading “Reporting Deadlines and Subsidy Withholding”