Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §202 PDF
  • §202 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§201
Title 20-A: EDUCATION
Part 1: GENERAL PROVISIONS
Chapter 3: DEPARTMENT OF EDUCATION
Subchapter 1: DEPARTMENT ADMINISTRATION
§203

§202. Department organization

The department shall include the following:   [PL 1981, c. 693, §§5, 8 (NEW).]
1.  State Board of Education.  The State Board of Education;  
[PL 1981, c. 693, §§5, 8 (NEW).]
1-A.  Commissioner of Education.  The Commissioner of Education;  
[PL 1989, c. 700, Pt. B, §10 (AMD).]
2.  Maine Education Council. 
[PL 1993, c. 252, Pt. C, §2 (RP).]
3.  Maine State Commission for Higher Education Facilities. 
[PL 2009, c. 274, §6 (RP).]
4.  Maine Representatives to the New England Board of Higher Education.  The Maine Representatives to the New England Board of Higher Education;  
[PL 1981, c. 693, §§5, 8 (NEW).]
5.  Maine School Building Authority.  The Maine School Building Authority;  
[PL 1981, c. 693, §§5, 8 (NEW).]
6.  Governor Baxter School for the Deaf. 
[PL 1995, c. 676, §3 (RP); PL 1995, c. 676, §13 (AFF).]
7.  Maine Arts Commission. 
[PL 1989, c. 700, Pt. B, §11 (RP).]
8.  Arts Bureau. 
[PL 1989, c. 700, Pt. B, §11 (RP).]
9.  Maine State Museum Commission. 
[PL 1989, c. 700, Pt. B, §12 (RP).]
10.  Maine State Museum Bureau. 
[PL 1989, c. 700, Pt. B, §12 (RP).]
11.  State Historian.  The State Historian;  
[PL 1981, c. 693, §§5, 8 (NEW).]
12.  Maine State Library. 
[PL 1989, c. 700, Pt. B, §12 (RP).]
13.  Maine State Library Bureau. 
[PL 1989, c. 700, Pt. B, §12 (RP).]
14.  Maine Historic Preservation Commission. 
[PL 1989, c. 700, Pt. B, §12 (RP).]
15.  Educational bureaus. 
[PL 1993, c. 410, Pt. F, §1 (RP).]
16.  Other entities.  Other entities authorized by the Legislature; and  
[PL 1981, c. 693, §§ 5, 8 (NEW).]
17.  Other bureaus.  Any other bureau the commissioner establishes.  
[PL 1981, c. 693, §§5, 8 (NEW).]
SECTION HISTORY
PL 1981, c. 693, §§5,8 (NEW). PL 1985, c. 763, §A74 (AMD). PL 1985, c. 797, §§7,8 (AMD). PL 1987, c. 395, §A43 (AMD). PL 1989, c. 700, §§B10-12 (AMD). PL 1991, c. 716, §1 (AMD). PL 1993, c. 252, §C2 (AMD). PL 1993, c. 410, §F1 (AMD). PL 1995, c. 676, §3 (AMD). PL 1995, c. 676, §13 (AFF). PL 2009, c. 274, §6 (AMD).
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