State seal - Maine Secretary of State

HomeRulemakingI Am Looking For An Agency’s Rules → Department of Labor Rules

Department of Labor Rules

Copies of the rules of the following agency may be downloaded and viewed by clicking on the links next to each rule title. If, after clicking on a rule link, the rule does not appear on your screen, try looking in your computer's downloads folder in case the copy of the rule was directly delivered there.

Please note that although we take due care to post the most current version of the rules here, they are not "official" copies of the rules for use in adjudicatory or evidentiary proceedings. If you need a certified copy of a rule, you may request one by contacting the APA Office.

If you are unable to download or view a rule or have questions about any of the rules posted here, you may email this office for assistance.

Agencies:

12 150 Blind and Visually Impaired Division (Note: This agency moved from 05, Department of Education on July 1, 1996.)

  • Ch. 15 (Word) Rules Governing the Business Enterprise Program for Individuals Who Are Blind or Visually Impaired
  • Ch. 101 (Word) Vocational Rehabilitation Services For Individuals Who Are Blind or Visually Impaired
  • Ch. 105 (Word) Independent Living Services For Individuals Who Are Blind or Visually Impaired Program Rules

12 152 Bureau of Rehabilitation Services (Note: This agency moved from 05, Department of Education on July 1, 1996.)

12 168 Department of Labor - General

  • Ch. 3 (Word) Governor's Training Initiative Program (Joint rule with 19-100, Department of Economic and Community Development)
  • Ch. 11 (Word) Rules of the Enterprise Option Program
  • Ch. 50 (Word) Nondiscrimination Policy and Grievance Procedure

12 170 Bureau of Labor Standards

  • Ch. 3 (Word) Rules Governing Administration of the Maine Wage Assurance Fund
  • Ch. 6 (Word) Rules Governing Sanitary Conditions on Certain Railroad Property
  • Ch. 7 (Word) Rules Relating to Substance Abuse Testing
  • Ch. 8 (Word) Workplace Health and Safety Program for Employers with Modification Rate of 2 or More
  • Ch. 9 (Word) Rules Governing Administrative Civil Money Penalties for Labor Law Violations
  • Ch. 10 (Word) Rules Governing Employment Leave for Victims of Violence
  • Ch. 11 (Word) Rules Governing Hazardous Occupations for Minors under the Age of Eighteen in Non-Agricultural Employment
  • Ch. 12 (Word) Rules Relating to Equal Pay
  • Ch. 13 (Word) Rules Governing the Establishment and Use of Fair Minimum Wage Rates on State Construction Projects
  • Ch. 15 (Word) Rules Relating to Severance Pay
  • Ch. 16 (Word) Rules Governing Definitions for Executive, Administrative, and Professional Exemptions from Minimum Wage and Overtime
  • Ch. 17 (Word) Rules Regarding Proof of Ownership by Employers Employing Foreign Laborers to Operate Logging Equipment
  • Ch. 18 (Word) Rules Governing Earned Paid Leave
  • Ch. 19 (Word) Rules Governing Apprenticeship in Construction of Energy Generation Facilities

12 172 Bureau of Unemployment Compensation

12 179 Board of Occupational Safety and Health

  • Ch. 1 (Word) Procedural Rules
  • Ch. 2 (Word) Occupational Safety and Health Standards for General Industry Employment in the Public Sector
  • Ch. 3 (Word) Occupational Safety and Health Standards for Construction Industry Employment in the Public Sector
  • Ch. 4 (Word) Occupational Safety and Health Standards for Firefighting in the Public Sector
  • Ch. 5 (Word) Occupational Safety and Health Standards for Public Safety Diving
  • Ch. 6 (Word) Recording Occupational Injuries and Illnesses in the Public Sector
  • Ch. 7 (Word) Minimum Driver Training Requirements for Fire Apparatus
  • Ch. 8 (Word) Occupational Safety and Health Standards for Whistleblower/Discrimination in the Public Sector
  • Ch. 9 (Word) Occupational Safety and Health Standards for Issuing Variances in the Public Sector
  • Ch. 10 (Word) Occupational Safety and Health Standards for Section 1908 Consultation Guidelines in the Public Sector

12 180 Maine Labor Relations Board

  • Ch. 1-7 (Repealed effective January 1, 2001.)
  • Ch. 10 (Word) General Rules
  • Ch. 11 (Word) Bargaining Unit Composition and Representation Matters
  • Ch. 12 (Word) Prohibited Practice Complaints; Interpretive Rulings
  • Ch. 13 (Word) Resolution of Contract Negotiations Disputes

12 181 Maine Apprenticeship Program

  • Ch. 1 (Word) Rules Relating to Labor Standards for Registration of Apprenticeship Programs
  • Ch. 2 (Word) Rules Pertaining to Equal Opportunity for Employment in Registered Apprenticeship Programs in the State of Maine
  • Ch. 3 (Word) Rules Relating to Labor Standards for Certification of Pre-Apprenticeship Training Programs

12 186 State Board of Arbitration and Conciliation

  • Ch. 1 (Word) General Rules of the State Board of Arbitration and Conciliation
  • Ch. 2 (Statutory authority repealed by P.L. 2009 c.381 eff. June 12, 2009)
  • Ch. 3 (Word) Logging Dispute Resolution Board Rules

12 597 Bureau of Employment Services

  • Ch. 1 (Word) Rules Governing Implementation of the Trade Adjustment Assistance Program
  • Ch. 2 (Word) Rule Governing the Competitive Skills Scholarship Program

12 702 Maine Paid Family and Medical Leave Program

  • Ch. 1 (PDF) Rules governing the Maine Paid Family and Medical Leave Program (in .pdf format)