Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §203 PDF
  • §203 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§202
Title 20-A: EDUCATION
Part 1: GENERAL PROVISIONS
Chapter 3: DEPARTMENT OF EDUCATION
Subchapter 1: DEPARTMENT ADMINISTRATION
§204

§203. Appointments

1.  Commissioner's appointments.  The following officials are appointed by and serve at the pleasure of the commissioner:  
A. Deputy Commissioner;   [PL 2011, c. 655, Pt. D, §7 (AMD).]
B. [PL 1997, c. 266, §2 (RP).]
C. [PL 1993, c. 410, Pt. F, §2 (RP).]
D. [PL 1993, c. 410, Pt. F, §2 (RP).]
E. [PL 1993, c. 410, Pt. F, §2 (RP).]
F. Director of Policy and Government Affairs;   [PL 2021, c. 635, Pt. W, §2 (AMD).]
G. [PL 2001, c. 344, §4 (RP); PL 2001, c. 439, Pt. H, §4 (RP).]
H. [PL 1997, c. 266, §2 (RP).]
I. [PL 1995, c. 560, Pt. F, §10 (RP).]
J. [PL 2009, c. 571, Pt. W, §3 (RP).]
K. [PL 2015, c. 267, Pt. NN, §2 (RP).]
L. [PL 2015, c. 267, Pt. NN, §2 (RP).]
M. Director of Marketing and Communications;   [PL 2021, c. 398, Pt. FF, §4 (AMD).]
N. [PL 2015, c. 267, Pt. NN, §2 (RP).]
O. [PL 2021, c. 635, Pt. W, §2 (RP).]
P. [PL 2021, c. 635, Pt. W, §2 (RP).]
Q. Associate Commissioner of Policy and Programs; and   [PL 2021, c. 635, Pt. W, §2 (NEW).]
R. Associate Commissioner of Public Education.   [PL 2021, c. 635, Pt. W, §2 (NEW).]
[PL 2021, c. 635, Pt. W, §2 (AMD).]
2.  Appointment of directors and others. 
[PL 1989, c. 700, Pt. B, §13 (RP).]
SECTION HISTORY
PL 1981, c. 693, §§5,8 (NEW). PL 1983, c. 489, §10 (RPR). PL 1985, c. 763, §A75 (AMD). PL 1987, c. 395, §A44 (AMD). PL 1989, c. 414, §3 (AMD). PL 1989, c. 700, §B13 (AMD). PL 1991, c. 716, §2 (AMD). PL 1993, c. 410, §F2 (AMD). PL 1993, c. 684, §2 (AMD). PL 1993, c. 708, §J7 (AMD). PL 1995, c. 560, §F9 (AMD). PL 1995, c. 560, §F10 (AMD). PL 1997, c. 266, §2 (AMD). PL 2001, c. 344, §§3,4 (AMD). PL 2001, c. 439, §§H3,4 (AMD). PL 2009, c. 571, Pt. W, §§1-3 (AMD). PL 2011, c. 380, Pt. PPP, §2 (AMD). PL 2011, c. 655, Pt. D, §§7-9 (AMD). PL 2013, c. 1, Pt. S, §2 (AMD). PL 2013, c. 368, Pt. II, §§1, 2 (AMD). PL 2017, c. 284, Pt. QQQ, §1 (AMD). PL 2019, c. 343, Pt. SS, §2 (AMD). PL 2019, c. 343, Pt. TT, §§1-3 (AMD). PL 2021, c. 398, Pt. FF, §§4, 5 (AMD). PL 2021, c. 635, Pt. W, §2 (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