ADMINISTRATIVE LETTER: 54
POLICY CODE: GC
Continue reading “Notice of Proposed Rule Change: Chapter 13, Educator Testing”
Official correspondence. Letters from before July 1, 2010, are in the archive.
ADMINISTRATIVE LETTER: 54
POLICY CODE: GC
Continue reading “Notice of Proposed Rule Change: Chapter 13, Educator Testing”
ADMINISTRATIVE LETTER: 53
POLICY CODE: IH
Continue reading “Use of Written Notice to Record Refusal to Hold IFSP/IEP Team Meeting”
ADMINISTRATIVE LETTER: 52
POLICY CODE: CG
ADMINISTRATIVE LETTER: 51
POLICY CODE: JC
Continue reading “Provisions for Exemption from Immunization Requirement”
ADMINISTRATIVE LETTER: 50
POLICY CODE: JF Continue reading “Superintendent Agreements and Review by Commissioner”
ADMINISTRATIVE LETTER: 49
POLICY CODE: IH Continue reading “New State-Required Special Education Form for Adverse Effect”
ADMINISTRATIVE LETTER: 48
POLICY CODE: IK
ADMINISTRATIVE LETTER: 47
POLICY CODE: GC
Continue reading “Maine Unified Special Education Regulations Effective July 2”
ADMINISTRATIVE LETTER: 46
POLICY CODE: DB
Continue reading “Enacted 2011-12 General Purpose Aid for Local Schools”
ADMINISTRATIVE LETTER: 45
POLICY CODE: IJ
Continue reading “Prohibition against building acid bombs in schools”