State of Maine

Rule Chapters for the Department of Economic and Community Development

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

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.


19  100   Department of Economic and Community Development - General
19  498   Office of Tourism and Community Development
19  499   Office of Business Development
19  530   Energy Conservation Division
Also:
Rules formerly with the State Planning Office, reassigned to DECD.


19  100   Economic / Community Development
Ch. 1     Municipal Tax Increment Financing Rule
Ch. 2     Pulp and Paper Tax Increment Financing and Environmental
          Investment Program
Ch. 3     Governor's Training Initiative Program
          (Note: Chapter 3 is a joint rule with 12-168, Department of Labor.)
Ch. 4     Rule Regarding Housing Opportunity Program Grants
Ch. 5     Housing Opportunity Program: Municipal Land Use and Zoning Ordinance Rule
Ch. 100   Pine Tree Development Zone Program
Ch. 400   Employment Tax Increment Financing
Ch. 450   Rules for the Maine Technology Centers

19  498   Office of Tourism and Community Development
Ch. 6     Community Development Block Grant Program: 1991 Final Statement
Ch. 7     Community Development Block Grant Program: 1992 Final Statement
Ch. 8     Community Development Block Grant Program: 1993 Final Statement
Ch. 9     Community Development Block Grant Program: 1994 Final Statement
Ch. 14    Community Development Block Grant Program: 1995 Final Statement
Ch. 15    Community Development Block Grant Program: 1996 Final Statement
Ch. 16    Community Development Block Grant Program: 1997 Final Statement
Ch. 17    Community Development Block Grant Program: 1998 Final Statement
Ch. 18    Community Development Block Grant Program: 1999 Final Statement
Ch. 19    Community Development Block Grant Program: 2000 Final Statement
Ch. 20    Community Development Block Grant Program: 2001 Final Statement
Ch. 21    Regional Economic Development Assistance Fund
Ch. 22    Riverfront Community Development Bond Program: 2008 Final
          Program Rule
Ch. 23    Communities for Maine's Future Bond Program Rules
Ch. 30    Community Development Block Grant Program: 2002 Final Statement
Ch. 31    Community Development Block Grant Program: 2003 Final Statement
Ch. 32    Community Development Block Grant Program: 2004 Final Statement
Ch. 33    Community Development Block Grant Program: 2005 Final Statement
Ch. 34    Community Development Block Grant Program: 2006 Final Statement
Ch. 35    Community Development Block Grant Program: 2007 Final Statement
Ch. 36    Community Development Block Grant Program: 2008 Final Statement
Ch. 37    Community Development Block Grant Program: 2009 Final Statement
Ch. 38    Community Development Block Grant Program: 2010 Final Statement
Ch. 39    Community Development Block Grant Program: 2011 Final Statement
Ch. 40    Community Development Block Grant Program: 2012 Final Statement
Ch. 41    Community Development Block Grant Program: 2013 Final Statement
Ch. 42    Community Development Block Grant Program: 2014 Final Statement
Ch. 43    Community Development Block Grant Program: 2015 Final Statement
Ch. 44    Community Development Block Grant Program: 2016 Final Statement
Ch. 45    Community Development Block Grant Program: 2017 Final Statement
Ch. 46    Community Development Block Grant Program: 2018 Final Statement
Ch. 300   Certification Standards for Municipal Code Enforcement Officers
          and Third-Party Inspectors

19  499   Office of Business Development
Ch. 301   Rules for the Maine Products Marketing Program
Ch. 302   Rules for the Maine Microenterprise Initiative
Ch. 303   Rural Workforce Recruitment and Retention Grant

19  530   Energy Conservation Division
          (NOTE: rule chapters moved to 65-407, Public Utilities Commission,
          effective July 1, 2003)
          
Rules formerly with the State Planning Office, reassigned to DECD
Ch. 450   Siting Criteria for Solid Waste Disposal Facilities
Ch. 454   Municipal Reimbursement Procedures
Ch. 475   Property Value Offset Program for Agency-Operated Solid Waste
          Disposal Facility
Ch. 480   Requirements for the State Planning Office to Accept Public
          Comment before Amending a Solid Waste Disposal Facility
          Operating Agreement