Maine Statutes
§ 20-A §13011 — General authorization of state board
Maine § 20-A §13011
This text of Maine § 20-A §13011 (General authorization of state board) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 20-A, § 20-A §13011 (2026).
Text
1.Credentialing and revocation rules.
The state board shall adopt rules to carry out the purposes of this chapter under which the commissioner shall:
2.Moral character.
Rules adopted by the state board under this chapter must require that an applicant for certification furnish evidence of:
3.Teacher certificates.
The state board rules must establish qualifications for certifying teachers in accordance with sections 13012‑A and 13013.
4.Appeal.
An applicant who has been denied the issuance or renewal of a credential by the commissioner under this chapter may appeal that denial in accordance with rules established by the state board and consistent with the provisions of the Maine Administrative Procedure Act, Title 5, chapter 375.
5.Administrator certificates.
The state board rules must
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1983, c. 845, §4 (NEW). PL 1985, c. 287, §1 (AMD). PL 1989, c. 889, §8 (AMD). PL 1993, c. 200, §1 (AMD). PL 1995, c. 207, §1 (AMD). PL 1995, c. 321, §1 (AMD). PL 1997, c. 452, §§4-7 (AMD). PL 1997, c. 553, §§1-3 (AMD). PL 1997, c. 683, §A11 (AMD). PL 1999, c. 547, §B78 (AMD). PL 1999, c. 547, §B80 (AFF). PL 1999, c. 673, §1 (AMD). PL 1999, c. 791, §5 (AMD). PL 2003, c. 445, §§1, 2 (AMD). PL 2005, c. 152, §§1,2 (AMD). PL 2005, c. 397, §D3 (REV). PL 2011, c. 49, §1 (AMD). PL 2011, c. 635, Pt. B, §§2, 3 (AMD). PL 2015, c. 395, §§6, 7 (AMD). PL 2017, c. 235, §9 (AMD). PL 2017, c. 235, §41 (AFF).
Nearby Sections
15
§ 20 §1
Department§ 20 §1-A
Department, commissioner§ 20 §1-B
Department; organization§ 20 §101
Appointment; salary§ 20 §1011
Programs established§ 20 §1012
Directors; qualifications; duties§ 20 §1014
Duty of parents; neglect§ 20 §1015
Weapons§ 20 §102
Duties§ 20 §103
Office§ 20 §104
Blanks for school returns§ 20 §105
Appointment of supervisorsCite This Page — Counsel Stack
Bluebook (online)
Maine § 20-A §13011, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/20-A%20%C2%A713011.