State of Maine

Rule Chapters for the Department of Health and Human Services

Chapters available for downloading are highlighted. All chapters for this Department are formatted in Microsoft Word.

WARNING: While we have taken care with the accuracy of the files accessible here, they are not "official" state rules in the sense that they can be used before a court. Anyone who needs a certified copy of a rule chapter should contact the APA Office.

We also offer advice if you're having trouble trying to view these chapters.


10-144 Department of Health and Human Services - General
10-146 Office of Data Research and Vital Statistics
10-148 Office of Child and Family Services (OCFS), part 1 (see also 14-472)
10-149 Office of Aging and Disability Services, part 1
14-118 Office of Substance Abuse and Mental Health Services
14-191 Mental Health and Mental Retardation - General
14-193 Office of Adult Mental Health
14-197 Office of Aging and Disability Services, part 2
14-472 Office of Child and Family Services, part 2 (the part that was formerly Bureau of Children with Special Needs; see also 10-148)

10 144     Department of Health and Human Services - General
Ch. 1 Administrative Hearings Regulations
Ch. 2 Community Services Block Grant Program
Ch. 5 Head Start Program Rules
Ch. 10 Grievance Procedures for the Handicapped
Ch. 24 Purchase of Service Rules
Ch. 30 Maine Uniform Accounting and Auditing Practices for Community Agencies
Ch. 33 Family Child Care Provider Licensing Rule (relocated to 10-148 Ch. 33)
Ch. 36 Children's Residential Care Licensing Rule (replaced by 10-148 Ch. 35)
Ch. 50 Department of Human Services Exceptions to OMB (Office of Management and Budget) Circulars
Ch. 51 Guidelines for Departmental Grants / Contracts and Appeal of Decisions
Ch. 52 Responsibilities of Physicians and Hospitals Re: Required Request for Organ Donation
Ch. 60 Maine Background Check Center Rule
Ch. 101 MaineCare Benefits Manual (formerly Maine Medical Assistance Manual)
Ch. 102 (Repealed - absorbed into new 10-144 Ch. 24)
Ch. 103 Maine Health Program Rules
Ch. 104 Maine State Services Manual
Section 1: Administrative Policies and Procedures
Section 2: Maine Drugs for the Elderly Benefit
Section 3: Maine Rx Plus Benefit
Section 4: Maine Part D Wrap Benefits
Section 5: Health Insurance Purchase Options
Section 6: Independent Practice Dental Hygienist Services
Section 7: Abortion Services for MaineCare Members
Section 8: Wholesale Prescription Drug Importation Program
Ch. 105 Catastrophic Illness Program
Ch. 109 Quality Oversight for Commercial Health Maintenance Organizations (HMOs)
Ch. 110 Regulations Governing the Licensing and Functioning of Skilled Nursing Facilities and Nursing Facilities
Ch. 112 Regulations for the Licensing of Hospitals
Ch. 113 Regulations Governing the Licensing and Functioning of Assisted Housing Programs
(includes Assisted Living Programs, Residential Care Facilities, and Private Non-Medical Institutions)
(formerly 10-149 Ch. 113)
Ch. 114 Rules Governing the Reporting of Sentinel Events
Ch. 115 Principles of Reimbursement for Residential Care Facilities - Room and Board Costs
Ch. 116 Filing and Review of Provider Agreement Applications for Boarding Care Facilities
Ch. 117 Regulations Governing the Licensing and Functioning of Adult Day Services Programs
Ch. 118 Regulations Governing the Licensing and Functioning of Intermediate Care Facilities for Persons with Mental Retardation
Ch. 119 Regulations Governing the Licensing and Functioning of Home Health Care Services
Ch. 120 Regulations Concerning the Licensing and Functioning of Hospice Programs
Ch. 121 Regulations Governing the Licensing and Functioning of Adult Day Services Programs
(Repealed - absorbed into 10-149 Ch. 113 as of September 1, 2003)
Ch. 122 Maine Medical Use of Marijuana Program Rule (transferred to 18-691 ch. 2)
Ch. 124 Emergency Medical Services Personnel Reporting Rule
Ch. 125 Regulations Governing the Licensing of Ambulatory Surgical Facilities
Ch. 126 Regulations Governing the Licensing and Functioning of End Stage Renal Disease Units/Facilities
Ch. 128 Certified Nursing Assistant and Direct Care Worker Registry Rule
Ch. 129 Rules and Regulations Governing In-Home Personal Care and Support Workers
Ch. 130 Epinephrine Auto-Injector Training and Certification Rule
Ch. 150 Free Care Guidelines
Ch. 200 Maine Food Code (Chapter 200 is a joint chapter with 01-001, the Department of Agriculture, Conservation and Forestry, Ch. 331)
Ch. 201 Administration and Enforcement of Establishments Regulated by the Health Inspection Program
Ch. 202 Rules Relating to Public Swimming Pools and Spas
Ch. 203 Rules Relating to the Sale and Delivery of Tobacco Products in Maine
Ch. 205 Rules Relating to Campgrounds
Ch. 206 Rules Relating to Lodging Establishments
Ch. 208 Rules Relating to Boys, Girls, Boys and Girls, Day Camps and Primitive and Trip Camping
Ch. 209 Rules Relating to Body Piercing
Ch. 210 Rules Relating to Tattooing
Ch. 211 Rules Relating to Micropigmentation
Ch. 212 Practice of Electrology
Ch. 214 Mass Gatherings
Ch. 220 Radiation Protection Rule
Ch. 221 Selection of Volunteer Personnel to Establish / Maintain Radiation Monitoring Program
Ch. 222 Rules Re:Public Notification of Radioactive Emissions from Nuclear Power Plant
Ch. 223 Rules Relating to Tanning Facilities
Ch. 224 Air and Water Radon Service Provider Registration Rules
Ch. 225 Licensing Suppliers of Compressed Air Used in Self-Contained Breathing Apparatus
Ch. 226 Cross Connection Rules
Ch. 227 Rules for Establishment and Operation of Crematoria
Ch. 230 Rules Relating to Drinking Water State Revolving Loan Fund
Ch. 231 Rules Relating to Drinking Water
Ch. 232 Well Drillers and Pump Installers Rules
Ch. 233 Rules Relating to Testing Private Water Systems for Hazardous Contaminants (Repealed)
Ch. 234 Lead Testing in School Drinking Water Rule
Ch. 235 Rules Relating to Bulk Water
Ch. 240 Rules for Appointment and Administration of Local Plumbing Inspectors
Ch. 241 Maine Subsurface Wastewater Disposal Rules
Ch. 242 Rules for Conversion of Seasonal Dwelling Units into Year Round Residences in the Shoreland Zone
Ch. 243 Minimum Lot Size Rules
Ch. 245 Site Evaluators of Subsurface Wastewater Disposal Systems
Ch. 248 List of Vaccines to be Provided by the Universal Childhood Immunization Program (moved to 95-659, Maine Vaccine Board)
Ch. 249 Rules Relating to Smoking in Public Places
Ch. 250 Rules Relating to Smoking in the Workplace
Ch. 251 Rules Governing Rabies Management
Ch. 252 Syringe Services Programs Rule (formerly Rules Governing the Implementation of Hypodermic Apparatus Exchange Programs)
Ch. 253 Maine Chronic Disease Surveillance Data Quality and Follow-up Study Rules
Ch. 254 Occupational Disease Reporting Rules and Regulations
Ch. 255 Cancer Incidence Registry Regulations
Ch. 256 Maine Medical Laboratory Rules
Ch. 257 Schedule of Charges for Testing and Services Provided by the Maine Health and Environmental Testing Laboratory
Ch. 258 Control of Notifiable Diseases and Conditions Rule
Ch. 260 Rabies Immunization Requirements for Dog Licensure
Ch. 261 Immunization Requirements for School Children (a joint rule with the Department of Education, Ch. 126)
Ch. 262 Post-Secondary School Immunizations Rule
Ch. 263 Maine Comprehensive and Limited Environmental Laboratory Accreditation Rule (jointly with 06-096)
Ch. 264 Immunization Requirements for Healthcare Workers
Ch. 265 Maine Drug Testing Laboratory Rules
Ch. 266 Certification Standards for Persons Conducting Chemical Analysis for Detection / Identification of Drugs
Ch. 267 Certification Standards for Persons Conducting Blood / Breath Test to Determine Alcohol Level
Ch. 269 Rules Governing Self-contained Breath Alcohol Testing Equipment
Ch. 270 Sample Collection and Drug Testing Rule for Suspected Operating under the Influence Cases
Ch. 272 Coordinated Care Services for Children with Special Health Needs
Ch. 274 Immunization Information System (IIS) Rules
Ch. 276 Rules for Influenza Immunizing Agent Distribution Report
Ch. 279 Rules Relating to the Maine Newborn Hearing Program
Ch. 280 Maine Birth Defects Program Rule
Ch. 281 Regulations for Spinal Screening
Ch. 283 Newborn Bloodspot Screening Rule
Ch. 286 WIC Program Rules
Ch. 287 Rules for Family Planning Funding (Repealed)
Ch. 288 Parenting Education Scholarship Program (Repealed)
Ch. 292 Rules Relating to the Lead Poisoning Control Act
Ch. 293 Lead Poisoning Prevention Fee Rules
Ch. 294 Rule Governing the Qualifications for Local Health Officers
Ch. 295 Dental Services Development and Subsidy Programs
Ch. 296 "Fillings: The Choices You Have - Mercury Amalgam and Other Filling Materials"
Ch. 297 Dental Care Access Credit Program Rule
Ch. 298 Primary Care Tax Credit Certification Rule
Ch. 301 Supplemental Nutrition Assistance Program (SNAP) Rules
Ch. 311 Work Incentive Program Manual
Ch. 323 Maine General Assistance Manual
Ch. 325 April 1987 Flood Recovery
Ch. 330 Higher Opportunity for Pathways to Employment (HOPE) Program Rules
Ch. 331 Public Assistance Manual (TANF)
Ch. 332 MaineCare Eligibility Manual
Ch. 333 Low Cost Drugs for Elderly and Disabled (DEL) - Eligibility
Ch. 334 Maine Rx Plus - Eligibility
Ch. 335 Health Insurance Purchase Option - Eligibility
Ch. 336 Transfer of Asset Penalty for State-funded Assistance in Residential Care
Ch. 351 Maine Child Support Enforcement Manual
Ch. 400 Fraud Investigation and Recovery Manual
Ch. 500 Rules Governing the Maine Certification of Healthcare Cooperative Agreements
Ch. 501 Maine Certificate of Need Act Limitation
Ch. 502 Community Health Program Manual
Ch. 503 Maine Certificate of Need Procedures Manual for Health Care Facilities (Other than Nursing Care Facilities)
Ch. 504 Rule to Implement 1985 Maine Medical Compact Act and Osteopathic Student Loan Program
Ch. 505 Appropriateness Review Procedures and Criteria
Ch. 506 Rules for Implementing the 1985 Amendment to Maine Medical Compact Act - Dental Care
Ch. 508 Selection Process for Identifying Sites for State Loan Repayment Program (SLRP)
Ch. 509 Rules for Designating Areas, Populations or Hospitals as Underserved by Specialty Physicians
Ch. 510 Regulations Governing the Rural Medical Access Program
Ch. 512 Community Scholarship Program
Ch. 607 ASPIRE-TANF Program Rules
Ch. 608 (Repealed - absorbed into new 10-144 Ch. 24)
Ch. 609 Supplemental Nutrition Assistance Program - Employment and Training (SNAP E&T) Program Rules
Ch. 610 Maine At-Risk Child Care Program
Ch. 700 Rules Relating to the Maine Maternal and Infant Mortality Review Panel
Ch. 707 Rules Relating to the National Breast and Cervical Cancer Early Detection Program (NBCCEDP) in Maine
Ch. 708 Rules Relating to the Breast and Cervical Cancer Prevention and Treatment Act (BCCPTA) in Maine
Ch. 709 Critical Congenital Heart Defects Screening
Ch. 720 Rules Governing the Implementation of Expedited Partner Therapy
Ch. 730 Interagency Reporting of Cancer Registry and Vital Statistics Data
 
10 146     Office of Data, Research and Vital Statistics
Ch. 1 Transportation and Final Disposition of Dead Bodies
Ch. 2 Correction and Completion of Vital Records
Ch. 3 Evidence of Legitimation
Ch. 4 Disclosure of Vital Statistics Data, Reports and Records
Ch. 5 Medical Certification of Cause of Death
Ch. 6 Marriage License and Registration
Ch. 7 Vital Records Fees
Ch. 8 Release of Restricted Vital Statistics Data (Repealed; subject matter absorbed into Chapter 4)
Ch. 9 Delayed Birth Registration
Ch. 10 Birth Registration
Ch. 11 Vital Statistics Administration
Ch. 12 Adult Adoptees Access to Original Birth Record
Ch. 13 State Share of Vital Records Fee (formerly "Municipal Service Fee")
Ch. 14 Late-Filed Certificate for Application of Marriage Rule
Ch. 15 Death with Dignity Act Reporting Rule
Ch. 16 Gender Marker on Birth Record Rule
 
10 148     Office of Child and Family Services (OCFS), part 1 (see also 14-472)
Ch. 1 Child and Adult Care Food Program Policy Manual
Ch. 5 Purchase of Service Policy Manual
Ch. 6 Child Care Subsidy Program Rules
Ch. 7 Rules for the Authorization of Background Checks for Prospective Adoptive Parents
Ch. 8 Rules for the Licensure of Shelter for Homeless Children (repealed as of June 14, 2023 - replaced by Ch. 37)
Ch. 9 Rules for the Licensure of Emergency Shelters for Children (repealed as of June 14, 2023 - replaced by Ch. 37)
Ch. 10 Rules for Short-Term Emergency Care
Ch. 11 Rules for Advocacy Services for Clients of the Department of Human Services
Ch. 12 Rules for Permanency Guardianship
Ch. 13 Rules for the Adoption Assistance Program
Ch. 14 Rules for Levels of Care for Foster Homes
Ch. 16 & 15 Rules for the Licensing of Family Foster Homes for Children, including Ch. 15, Rules Providing for the Licensing of Specialized Children's Foster Homes
Ch. 17 Rules for Licensing of Family Foster Homes Providing Respite Care for Children
Ch. 18 Rules for the Licensure of Residential Child Care Facilities (repealed; see 10-144 ch. 36)
Ch. 18-A Rules for the Licensure of Private Non-medical Institutions-Residential Child Care Facilities (repealed; see 10-144 ch. 36)
Ch. 19 Rules Providing for Licensing of Child Placing Agencies With and Without Adoption Programs, including Addendum, Home Certification Process
Ch. 19-A Rules for the Licensure of Private Non-medical Institutions-Child Placing AgenciesWith and Without Adoption Programs
Ch. 20 Rules for Licensing of Child Placing Agencies With only Respite Care Programs
Ch. 21 Rules for the Provision of Payments for Residential Programs Serving Children
Ch. 24 Disclosure of HIV Status Info on Children in Custody of Department of Human Services
Ch. 31 Quality Rating and Improvement System: Rising Stars for ME
Ch. 32 Child Care Facility Licensing Rule - Child Care Centers, Nursery Schools, Small Child Care Facilities, Other Programs
Ch. 33 Family Child Care Provider Licensing Rule
Ch. 34 Child Care Provider (Child Care Facilities and Family Child Care Providers) Background Check Licensing Rule
Ch. 35 Children's Residential Care Facilities Licensing Rule
Ch. 37 Emergency Children's Shelter, Shelter for Homeless Children, and Transitional Living Programs that are Children's Homes Licensing Rule (effective June 14, 2023)
Ch. 39 Rules Governing Disclosure of HIV Test Results Regarding Adult Public Wards
Ch. 50 Voluntary Agreements Pursuant to 22 MRSA Sec. 4004-A
Ch. 100 AIDS Drug Reimbursement Program
Ch. 101 AIDS / HIV Case Management Program Standards (repealed as of April 11, 2018)
Ch. 201 Procedures for the Abuse or Neglect Substantiation Process, for Appeals for Persons Substantiated as Perpetrators of Abuse or Neglect of Children, and Appeals for Denial of Access to Confidential Records
Ch. 202 Child Protective Central Case Record Research Fee
Ch. 577 Alumni Transition Grant Program Rules
 
10 149     Office of Aging and Disability Services, part 1 (for Part 2, see 14-197)
                 (formerly Office of Elder Services)
Ch. 1 Adult Protective Services System
Ch. 3 (Repealed - absorbed into new 10-144 Ch. 24)
Ch. 5 Office of Aging and Disability Services Policy Manual
  Introduction, Table of Contents, Rule History
  Section 1:     Definitions
  Section 10:   The State Agency
  Section 15:   Adult Protective Services: Guardianship/Conservatorship
  Section 30:   Area Agencies on Aging
  Section 40:   General Administrative Requirements for All Parties
  Section 61:   Adult Day Services
  Section 62:   Congregate Housing Services Program (CHSP)
  Section 63:   In-Home and Community Support Services for Elderly and Other Adults (repealed as of October 1, 2023)
  Section 63:   Home-Based Supports and Services for Older and Disabled Adults (new; effective October 1, 2023)
  Section 64:   Legal Assistance
  Section 66:   National Senior Service Corporation
  Section 67:   Outreach, Intake, and Information and Referral
  Section 68:   Respite Care for People with Alzheimer's or Related Disorders
  Section 69:   Office of Elder Services Homemaker Program
  Section 70:   Senior Community Service Employment Program (SCSEP)
  Section 71:   Certificate of Need for Nursing Facility Level of Care Projects
  Section 72:   Continuing Care Retirement Communities
  Section 73:   Personal Care Assistance for Severely Physically Disabled Adults
(replaced by 14-197 Ch. 11, Consumer Directed Personal Assistance Services - see the link below)
  Section 75:   Family Caregiver Support Program
Ch. 6 Section 5:  Nutrition Services Program
Ch. 113 Regulations Governing the Licensing and Functioning of Assisted Housing Programs
(Moved to 10-144 Ch. 113)
   
14 118 Office of Substance Abuse and Mental Health Services (SAMHS)
Ch. 1 Rules Governing Grants and Purchase of Service Agreements
Ch. 2 Driver Education and Evaluation Programs Procedure Manual
Ch. 3 Request for Proposal Policies
Ch. 5 Regulations for Licensing and Certifying of Substance Abuse Treatment Programs
Ch. 6 Regulations for Employee Assistance Programs for Employers Operating in the State of Maine
Ch. 11 Rules Governing the Controlled Substances Prescription Monitoring Program and Prescription of Opioid Medications
Ch. 18 Rules for Licensure of Residential Child Care Facilities (repealed; see 10-144 ch. 36)
Ch. 19 Rules Governing Community-Based Overdose Prevention Programs
   
14 191 Mental Health and Mental Retardation - General
Ch. 1 Establishment and Functioning of Human Rights Committees
Ch. 2 Disclosure of Mental Health / Retardation Information to Division of Child and Family Services
Ch. 3 Rules Regarding the Use of Cardiopulmonary Resuscitation in Department Institutions
Ch. 4 Disclosure of HIV Test Results for Treatment / Care of Persons Tested
Ch. 8 Rules for Facilities Providing Adult Day Programs
(Chapter 8 is a Joint Rule 12-152, Department of Labor, Ch. 20)
Ch. 20 Rules Governing Parking Areas and Public Ways at the B. M. H. I.
Ch. 40 Requirements for Funding Services
   
14 193 Office of Adult Mental Health (formerly Bureau of Mental Health)
Ch. 1 Rights of Recipients of Mental Health Services
Ch. 4 Rules for Board Representation at Community Mental Health Programs
Ch. 6 Licensing of Mental Health Facilities
Ch. 6A Licensing of Mental Health Facilities: PNMI
Ch. 7 Rules Governing the Disclosure of Information Pertaining to Mentally Disables Clients
Ch. 18 Rules for the Licensure of Residential Child Care Facilities (repealed; see 10-144 ch. 36)
Ch. 20 Rules Governing the Disclosure of Limited Information Pertaining to Individuals Who Died in State Psychiatric Facilities for Purposes of Creating a Memorial
Ch. 40 Review of Requests for Specialized Out-of-State Mental Health Treatment for Adults
   
14 197 Office of Aging and Disability Services, part 2 (for Part 1, see 10-149)
(formerly Office of Adults with Cognitive and Physical Disability Services)
Ch. 1 Rights and Basic Protection of Persons with an Intellectual Disability, Autism Spectrum Disorder or Acquired Brain Injury
Ch. 3 Definition of Mental Retardation and Autism; Appeal Procedure
Ch. 4 Joint Regulations Between Division of Special Education and Bureau of Mental Retardation
Ch. 5 Regulations Governing Behavioral Support, Modification and Management for People with an Intellectual Disability or Autism Spectrum Disorder in Maine
Ch. 6 Crisis Prevention and Intervention Services
Ch. 7 Pilot Program for Transitional Services
Ch. 8 Grievance Process for Persons with an Intellectual Disability, Autism Spectrum Disorder or Acquired Brain Injury
Ch. 10 Certification Requirements for Agencies Seeking to Provide Community Based Targeted Case Management for Adults with Mental Retardation and Autism
Ch. 11 Consumer Directed Personal Assistance Services (repealed as of October 1, 2023; replaced by 10-149 ch. 5 §63)
Ch. 12 Reportable Events System
   
14 472 Office of Child and Family Services (OCFS), part 2 (the part that was formerly Bureau of Children with Special Needs; see also 10-148)
Ch. 1 Rights of Recipients of Mental Health Services Who are Children in Need of Treatment
Ch. 2 Homebased Family Services Program Standards
Ch. 3 Regulations Governing Timeliness Standards for In-home Behavioral Health and Case Management Services under Medicaid
Ch. 4 Regulations to Establish a Sliding Fee Methodology for State Grant Funded Children's Services
  Attachment B (in Microsoft Excel .xls format):
  Determination of Fees for Services Provided by
            DHHS Children's Services Grant Funding
  Determination of Fee Percentage for Families Receiving
            DHHS Children's Respite Services