Successful schools use data to focus improvement efforts

Last week I had the privilege of attending the 21st Annual Model Schools Conference down in Washington, D.C. Put on by the International Center for Leadership in Education, this year’s conference provided teachers and educational leaders, including many from Maine, with practical ideas for increasing student achievement and ensuring college and career readiness in an age of declining resources and higher standards.

Continue reading “Successful schools use data to focus improvement efforts”

New and revised required special education forms available

Maine DOE has developed a new required special education form titled “Parental Consent to Invite Other Agencies to IEP MeetingsPostsecondary Goals & Transition Services.” The Department has also made significant revisions to the required “Form for the Determination of Adverse Effect (AE) on Educational Performance” and developed a guidance document for the AE form. Continue reading “New and revised required special education forms available”

Changes in available translated special ed forms (outdated info)

This information is outdated. Please visit https://www.maine.gov/doe/specialservices for further information and support.

Effective July 31, the Maine DOE will no longer provide non-English translations of the State-required special education forms on its website, including those for: Advance Written Notice, Adverse Effect Form, Documentation for Excusal of IEP/IFSP Team Member whose Curriculum Area is Being Discussed, Documentation of Agreement of Non-Attendance for IEP/IFSP Team Member whose Curriculum Area is Not Being Discussed, IEP, Learning Disability Evaluation Report, Parental Consent for Evaluation, Speech/Language Eligibility Form, Summary of Performance and Written Notice. Continue reading “Changes in available translated special ed forms (outdated info)”

Changes in available translated special ed forms

Effective July 31, the Maine DOE will no longer provide non-English translations of the State-required special education forms on its website, including those for: Advance Written Notice, Adverse Effect Form, Documentation for Excusal of IEP/IFSP Team Member whose Curriculum Area is Being Discussed, Documentation of Agreement of Non-Attendance for IEP/IFSP Team Member whose Curriculum Area is Not Being Discussed, IEP, Learning Disability Evaluation Report, Parental Consent for Evaluation, Speech/Language Eligibility Form, Summary of Performance and Written Notice. Continue reading “Changes in available translated special ed forms”

State awards Lewiston’s Montello Elementary $1.8 million for school improvement

The funding from the Maine Department of Education will help transform the struggling school and increase student proficiency, teacher effectiveness and community engagement

LEWISTON – Montello Elementary School will use $1.8 million in new State support to improve student proficiency by double-digit percentages, enhance teacher effectiveness and better engage the community.

The Maine Department of Education announced its award Thursday to the struggling Lewiston school, which joins 10 others across the state – including the Governor James B. Longley School also in Lewiston – that have received significant funding since 2010 through the federal School Improvement Grant program (SIG) to initiate intensive reforms that advance student achievement. 

Continue reading “State awards Lewiston’s Montello Elementary $1.8 million for school improvement”

Student information system to include question on military families

Schools will see the following new question in the Infinite Campus State Edition student information system this fall: Are one or both of this student’s parents on full-time duty status in the active uniformed service of the United States (including members of the National Guard and Reserve on active duty orders), or within one year of medical discharge or retirement from those uniformed services? Parent is not required to provide this information.

Continue reading “Student information system to include question on military families”

Rule Change Adoption: Chapter 101, Maine Unified Special Education Regulations

The Maine Unified Special Education regulation Birth to Age 20, Chapter 101, has gone through all of the formal steps for final adoption. The rule was filed with the Secretary of State on June 19 and will be effective on July 19.

Continue reading “Rule Change Adoption: Chapter 101, Maine Unified Special Education Regulations”

Opportunity to attend evidence-based autism training

Maine DOE will provide evidence-based autism team training during the 2013-14 academic year for 15 school-based teams that represent educators working with children with autism. Members of the teams should include general and special educators, related services staff and general and special education administrators.

Continue reading “Opportunity to attend evidence-based autism training”

Commissioner Bowen recognizes those who support at-risk youth

AUGUSTA – Maine education chief Stephen Bowen has presented his annual Commissioner’s Recognition Awards to those who have helped at-risk youth find success in school and beyond.

Commissioner Bowen was joined by Emanuel Pariser and Leslie Morrill, co-chairs of the State Advisory Committee on Truancy, Dropout and Alternative Education, in presenting the awards at a Blaine House ceremony last week. 

Continue reading “Commissioner Bowen recognizes those who support at-risk youth”