Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §937 PDF
  • §937 MS-Word
  • Statute Search
  • Ch. 71 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§936
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 2: CIVIL SERVICE
Chapter 71: UNCLASSIFIED SERVICE
§938

§937. Department of Education

1.  Major policy-influencing positions.  The following positions are major policy-influencing positions within the Department of Education. Notwithstanding any other provision of law, these positions and their successor positions are subject to this chapter:  
A. Deputy Commissioner;   [PL 2011, c. 655, Pt. D, §2 (AMD).]
B. [PL 1997, c. 266, §1 (RP).]
C. [PL 1993, c. 684, §1 (RP); PL 1993, c. 708, Pt. J, §2 (RP).]
D. [PL 1993, c. 684, §1 (RP); PL 1993, c. 708, Pt. J, §2 (RP).]
E. [PL 1993, c. 684, §1 (RP); PL 1993, c. 708, Pt. J, §2 (RP).]
F. Director of Policy and Government Affairs;   [PL 2021, c. 635, Pt. W, §1 (AMD).]
G. [PL 2001, c. 344, §2 (RP); PL 2001, c. 439, Pt. H, §2 (RP).]
H. [PL 1997, c. 266, §1 (RP).]
I. [PL 1995, c. 560, Pt. F, §3 (RP).]
J. [PL 2007, c. 1, Pt. D, §1 (RP).]
K. [PL 2015, c. 267, Pt. NN, §1 (RP).]
L. [PL 2015, c. 267, Pt. NN, §1 (RP).]
M. Director of Marketing and Communications;   [PL 2021, c. 635, Pt. W, §1 (AMD).]
N. [PL 2021, c. 635, Pt. W, §1 (RP).]
O. Associate Commissioner of Policy and Programs; and   [PL 2021, c. 635, Pt. W, §1 (NEW).]
P. Associate Commissioner of Public Education.   [PL 2021, c. 635, Pt. W, §1 (NEW).]
[PL 2021, c. 635, Pt. W, §1 (AMD).]
SECTION HISTORY
PL 1983, c. 729, §4 (NEW). PL 1989, c. 414, §§1,2 (AMD). PL 1989, c. 700, §A14 (AMD). PL 1991, c. 716, §2 (AMD). PL 1993, c. 684, §1 (AMD). PL 1993, c. 708, §J2 (AMD). PL 1995, c. 462, §A6 (AMD). PL 1995, c. 560, §§F2,3 (AMD). PL 1997, c. 266, §1 (AMD). PL 2001, c. 344, §§1,2 (AMD). PL 2001, c. 439, §§H1,2 (AMD). PL 2007, c. 1, Pt. D, §1 (AMD). PL 2011, c. 380, Pt. PPP, §1 (AMD). PL 2011, c. 655, Pt. D, §§2-4 (AMD). PL 2013, c. 1, Pt. S, §1 (AMD). PL 2015, c. 267, Pt. NN, §1 (AMD). PL 2019, c. 343, Pt. SS, §1 (AMD). PL 2021, c. 398, Pt. FF, §§1-3 (AMD). PL 2021, c. 635, Pt. W, §1 (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