All Rulemaking

Date posted Office Title
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Section 25, Dental Services and Reimbursement
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Sections 67, Nursing Facility Services and Section 97, Private Non-Medical Institution (PNMI) providers delivering services through Appendix C
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Section 13, Targeted Case Management Services
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Family Planning Services
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, The MaineCare Accountable Communities Program
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Section 97, Private Non-Medical Institution (PNMI) Substance Use Treatment Facilities (Appendix B) and Children's Residential Care Facilities (Appendix D)
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Section 67, Nursing Facility Services
MaineCare Services Notice of MaineCare Reimbursement Methodology Change, MaineCare Benefits Manual, Section 45, Hospital Services
Maine CDC Rules Governing Self-Contained Breath Alcohol Testing Equipment 10-144 CMR Ch. 269
Office for Family Independence 10-144 C.M.R. Chapter 331; Public Assistance Manual Temporary Assistance for Needy Families (TANF) – Maximum Benefit and Standard of Need Chart TANF Rule #121P – P.L. 2024, Ch. 622