Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13007 PDF
  • §13007 MS-Word
  • Statute Search
  • Ch. 501 Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13006-A
Title 20-A: EDUCATION
Part 6: TEACHERS
Chapter 501: CREDENTIALING OF TEACHERS
§13008

§13007. Credential fee; disposition of fees

1.  Fees.  The commissioner shall establish and assess fees for the processing of an application for a credential. The commissioner shall establish fees for the credentialing process and the procedures required to assess applications for credentials.  
A. [PL 2017, c. 235, §6 (RP); PL 2017, c. 235, §41 (AFF).]
B. [PL 2017, c. 235, §6 (RP); PL 2017, c. 235, §41 (AFF).]
C. [PL 2017, c. 235, §6 (RP); PL 2017, c. 235, §41 (AFF).]
D. [PL 2017, c. 235, §6 (RP); PL 2017, c. 235, §41 (AFF).]
E. [PL 2017, c. 235, §6 (RP); PL 2017, c. 235, §41 (AFF).]
The department shall annually post at the beginning of the fiscal year the fees established by the commissioner for the initial issuance of and the renewal of a credential on its publicly accessible website. A fee established pursuant to this subsection may not increase by more than 10% of the previous fiscal year's fee, unless the increase is approved by the state board.  
[PL 2017, c. 235, §6 (AMD); PL 2017, c. 235, §41 (AFF).]
2.  Accounting.  The commissioner shall:  
A. Collect and account for all fees collected pursuant to subsection 1;   [PL 2017, c. 235, §6 (AMD); PL 2017, c. 235, §41 (AFF).]
B. Report and pay fees collected pursuant to subsection 1, except those fees collected and credited to the National Board Certification Scholarship Fund pursuant to paragraph C and the National Board Certification Salary Supplement Fund pursuant to paragraph D, to the Treasurer of State to be credited to the General Fund;   [PL 2011, c. 702, §1 (AMD).]
C. Report and pay $75,000 in each fiscal year from fees collected pursuant to subsection 1 to the Treasurer of State to be credited to the National Board Certification Scholarship Fund, Other Special Revenue Funds account within the Department of Education; and   [PL 2017, c. 235, §6 (AMD); PL 2017, c. 235, §41 (AFF).]
D. Report and pay in each fiscal year from fees collected pursuant to subsection 1 to the Treasurer of State to be credited to the National Board Certification Salary Supplement Fund, Other Special Revenue Funds account within the Department of Education an amount sufficient to fund all salary supplements for national board-certified teachers as described in section 13013‑A, subsections 1 and 2. If the fees are insufficient to fully fund the annual national board certification salary supplements, general purpose aid must be appropriated to fund the balance.   [PL 2021, c. 694, §1 (AMD); PL 2021, c. 694, §4 (AFF).]
[PL 2021, c. 694, §1 (AMD); PL 2021, c. 694, §4 (AFF).]
SECTION HISTORY
PL 1991, c. 528, §I5 (NEW). PL 1991, c. 528, §RRR (AFF). PL 1991, c. 591, §I5 (NEW). PL 2005, c. 457, §FF1 (AMD). PL 2011, c. 702, §1 (AMD). PL 2015, c. 389, Pt. C, §1 (AMD). PL 2015, c. 395, §§4, 5 (AMD). PL 2017, c. 235, §6 (AMD). PL 2017, c. 235, §41 (AFF). PL 2021, c. 694, §1 (AMD). PL 2021, c. 694, §4 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes