Register |
Login
Service Cities
Adilabad
Agra
Ahmedabad
Ajmer
Allahabad
Almora
Ambala
Amritsar
Aurangabad
Bangalore
Bareilly
Bathinda
Belgaum
Bhagalpur
Bhilwara
Bhiwani
Bhopal
Bhubaneswar
Bilaspur
Bokaro
Chandigarh
Charkhi Dadri
Chennai
Chikmagalur
Chittoor
More >>
Professional Services
Lawyer / Advocate
Senior Advocate
Law Firm
Business Lawyer
Inheritance Lawyer
Labour Lawyer
Corporate Lawyer
Civil Lawyer
Criminal Lawyer
Family Lawyer
Immigration Lawyer
Taxation Lawyer
Hall of Fame
Practice Areas
Corporate Services
Taxation Services
Labor Law Compliances
NRI Services
Litigation
International Investment
Corporate Finance
Legal Consultation
Talk to Lawyer
Meet a Lawyer
Online Legal Opinion
Retain a Law Firm
Pro Bono Services
Blog
Legal Resource Library
HLL Self Learn Series
Bare Acts
Submit Your Article
Hotmail
Home
Statutes
Usa-Maine Statutes
Usa-Maine Statutes
Chapter 01. Department Of Educational And Cultural Services
Chapter 02. Departmental And State Board Rules And Regulations
Chapter 03. State Board Of Education
Chapter 04. Post-secondary Education Commission Of Maine
Chapter 05. Commissioner Of Educational And Cultural Services
Chapter 07. Supervisory Units
Chapter 09. Administrative Districts
Chapter 10. Maine -- New Hampshire Interstate School Compact
Chapter 101. General Provisions
Chapter 103. Duties Of Administrative Units
Chapter 105. Attendance And Discipline
Chapter 106. Dropouts
Chapter 107. Statistics And Registration
Chapter 109. Health, Safety And Physical Education
Chapter 11. Community School Districts
Chapter 111. Religion And Morals
Chapter 113. High Schools
Chapter 115. Academies And Seminaries
Chapter 117. Children At Private Tax-exempt Institutions
Chapter 119. Unorganized Territories
Chapter 12. Community School Districts
Chapter 13. District Meetings
Chapter 15. School Committee
Chapter 17. Union Schools
Chapter 19. Penal Provisions
Chapter 201. Teachers' Associations
Chapter 203. Examination Of Teachers
Chapter 205. Registration Of Teachers
Chapter 207. Equal Pay
Chapter 209. Minimum Salaries
Chapter 211. Sick Leave
Chapter 213. Leave Of Absence As Legislators
Chapter 215. Interstate Agreement On Qualifications Of Educational Personnel
Chapter 301-a. North American Indian Scholarships
Chapter 301. General Provisions
Chapter 302-a. Student Loans
Chapter 302-b. Loans For Candidates For Practice Of Osteopathic Medicine
Chapter 302. State Scholarships
Chapter 303-a. Vocational-technical Institutes
Chapter 303. University Of Maine
Chapter 304-a. Student Loan Corporations
Chapter 304. Postgraduate Education In The Field Of Medicine, Dentistry, Optometry And Veterinary Medicine
Chapter 305. Teachers' Colleges
Chapter 306. Tuition Equalization Fund
Chapter 307. Vocational Education
Chapter 308-a. Adult Education
Chapter 308. Student Incentive Scholarship Program
Chapter 309. Industrial Education
Chapter 311. Driver Education
Chapter 313. Summer Schools
Chapter 315. Training Of Firemen
Chapter 317. Educational Television
Chapter 319. Privately Owned Correspondence Schools
Chapter 320. Privately Owned Business, Trade And Technical Schools
Chapter 321. National Defense Education Program
Chapter 322. Comprehensive Planning Under The Higher Education Facilities Act Of 1963
Chapter 323. New England Higher Education Compact
Chapter 325. Compact For Education
Chapter 401. Vocational Rehabilitation
Chapter 404. Exceptional Children
Chapter 405. Mentally Retarded Children
Chapter 406. Preschool Handicapped Children
Chapter 407. War Orphans
Chapter 409. Gifted And Talented Children
Chapter 501. State School Funds
Chapter 502-a. Plans And Specifications For School Construction
Chapter 502-b. Closing And Disposition Of Public Elementary And Secondary School Buildings
Chapter 502. School Construction Projects
Chapter 503. School Building Authority
Chapter 505. Location Of Schools; Condemnation
Chapter 509. Federal Aid
Chapter 511. Foundation Program
Chapter 513. School Property
Chapter 515. The School Finance Act Of 1978