Copies of the rules of the following agencies 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:
- 90-304: Maine Potato Quality Control Board (statutory authority repealed)
- 90-351: Workers' Compensation Board
- 90-429: Board of Licensure of Water System Operators
- 90-564: Clean-Up and Response Fund Review Board (formerly Fund Insurance Review Board)
- 90-590: Maine Health Data Organization
- 90-668: State Charter School Commission
- 90-699: Maine Retirement Savings Board
- 94-073: Maine State Museum Commission
- 94-075: Maine State Library (formerly 94-082)
- 94-078: Energy and Carbon Savings Trust (absorbed by 95-648, Efficiency Maine Trust)
- 94-088: Maine Arts Commission
- 94-089: Historic Preservation Commission
- 94-178: Kim Wallace Adaptive Equipment Loan Program Fund Board
- 94-270: Commission on Governmental Ethics and Election Practices
- 94-289: Atlantic Salmon Commission
- 94-293: Baxter State Park Authority
- 94-335: Wells National Estuarine Research Reserve Management Authority
- 94-348: Maine Human Rights Commission
- 94-376: Maine Municipal Bond Bank
- 94-391: State Board of Property Tax Review
- 94-409: Maine Indian Tribal-State Commission
- 94-411: Maine Public Employees Retirement System (MainePERS)
- 94-412: Saco River Corridor Commission
- 94-434: Maine Educational Loan Authority (absorbed by FAME)
- 94-457: Finance Authority of Maine (FAME)
- 94-591: Motor Carrier Review Board (repealed)
- 94-630: Maine Biomedical Research Board
- 94-649: Maine Commission on Indigent Legal Services
- 94-655: Interagency Review Panel
- 95-584: Northern New England Passenger Rail Authority
- 95-592: Small Enterprise Growth Board
- 95-648: Efficiency Maine Trust
- 95-659: Maine Vaccine Board
- 99-346: Maine State Housing Authority
- 99-420: Maine Turnpike Authority
- 99-626: Maine Rural Development Authority
- 99-639: ConnectMaine Authority (formerly ConnectME Authority)
- 99-650: Combat Sports Authority of Maine (formerly Mixed Martial Arts Authority of Maine)
90 304 Maine Potato Quality Control Board (statutory authority repealed)
90 351 Workers' Compensation Board
- Ch. 1 (Word) Payment of Benefits
- Ch. 2 (Word) Section 213 Compensation for Partial Incapacity
- Ch. 3 (Word) Form Filing
- Appendix 1 - Introduction and Instructions (PDF) (in Adobe .pdf format)
- Appendices 2 to 4 (Excel) SROI Conditional Requirements (in Microsoft Excel .xls format)
- Appendix 5 (RTF) Claims Release 3.0 Standards Data Dictionary (in .rtf format)
- Appendix 6 (Excel) Element Requirements (in Microsoft Excel .xlsx format)
- Appendix 7 (RTF) Issuance Conditions (in .rtf format)
- Appendix 8 (Word) Proof of Coverage Release 2.1 Standards Data Dictionary
- Ch. 4 (Word) Independent Medical Examiner
- Ch. 5 (Word) Medical Fees; Reimbursement Levels; Reporting Requirements (includes Form M-1)
- Ch. 6 (Word) Rehabilitation
- Ch. 7 (Word) Utilization Review, Treatment Guidelines, Permanent Impairment
- Ch. 8 (Word) Procedures for Payment
- Ch. 9 (Word) Procedures for Coordination of Benefits
- Ch. 10 (Word) Attorney's Fees
- Ch. 11 (Word) Mediation
- Ch. 12 (Word) Formal Hearings
- Ch. 13 (Word) Rules of Appellate Division
- Ch. 14 (Word) Review by Full Board
- Ch. 15 (Word) Penalties
- Ch. 16 (Word) Confidentiality of Files
- Ch. 17 (Word) Procedures for Coordination of Benefits, Expenses and Fees
- Ch. 18 (Word) Examinations by Impartial Physician(s) Pursuant to 39-A MRSA Section 611
- Ch. 19 (Word) Worker Advocates
90 429 Board of Licensure of Water System Operators (under the jurisdiction the Department of Health and Human Services)
- Ch. 1 (Word) Water System Operators Licensing Rule
90 564 Clean-Up and Response Fund Review Board (formerly Fund Insurance Review Board)
- Ch. 3 (Word) Appeals Procedure
- Ch. 4 (Word) Oil Import Fees
- Ch. 5 (Word) Documentation Requirements for Applications to the State Fire Marshal for Coverage by the Maine Ground and Surface Water Clean-Up and Response Fund at Above Ground Oil Storage Facilities
90 590 Maine Health Data Organization
- Ch. 10 (Word) Determination of Assessments
- Ch. 50 (Word) Prices for Data Sets, Fees for Programming and Report Generation, Duplication Rates
- Ch. 100 (Word) Enforcement Procedures
- Ch. 120 (Word) Release of Data to the Public
- Ch. 125 (Word) Health Care Information that Directly Identifies an Individual
- Ch. 241 (Word) Uniform Reporting System for Hospital Inpatient Data Sets and Hospital Outpatient Data Sets
- Ch. 243 (Word) Uniform Reporting System for Health Care Claims Data Sets
- Ch. 247 (Word) Uniform Reporting System for Non-Claims-Based Payments and Other Supplemental Health Care Data Sets
- Ch. 270 (Word) Uniform Reporting System for Quality Data Sets
- Ch. 300 (Word) Uniform Reporting System for Hospital Financial Data
- Ch. 340 (Word) Uniform Reporting System for Reporting 340B Drug Program Data Sets
- Ch. 570 (Word) Uniform Reporting System for Prescription Drug Price Data Sets
- Ch. 630 (Word) Uniform System for Reporting Baseline Information and Restructuring Occurrences for Maine Hospitals and Parent Entities
- Ch. 730 (Word) Interagency Reporting of Cancer Registry and Vital Statistics Data
90 668 State Charter School Commission
- Ch. 1 (Word) Commission Organization and Operation
- Ch. 2 (Word) Procedures for Commission Authorization of Public Charter Schools
- Ch. 3 (Word) Procedures for Charter School Renewal
90 699 Maine Retirement Savings Board
- Ch. 101 (Word) Maine Retirement Savings Program
94 073 Maine State Museum Commission
- Ch. 501 (Word) Use of Museum Facilities
- Ch. 502 (Word) Reproduction of Museum Collections
- Ch. 505 (Word) Collections
- Ch. 506 (Word) Public Access and Use of Museum Collections
- Ch. 511 (Word) Conservation Center
- Ch. 521 (Word) Public Services
- Ch. 531 (Word) Maine State Museum Store
- Ch. 551 (Word) Acceptance of Works of Art from Estates
94 075 Maine State Library
- Ch. 1 (Word) Rules Regarding Responsibilities of Public Libraries
94 078 Energy and Carbon Savings Trust (absorbed by 95-648, Efficiency Maine Trust)
94 082 Maine State Library (moved to 94-075)
94 088 Maine Arts Commission
- Ch. 1 (Word) Rules for Eligibility and Criteria for Awarding Matching Grant Funds to Organizations
- Ch. 2 (Word) Rules for Awarding Grants and Providing Services
- Ch. 3 (Word) Rules to Carry Out the Percent for Art Act
94 089 Historic Preservation Commission
- Ch. 100 (Word) Implementing an Act to Preserve Maine's Archaeological Heritage
- Ch. 810 Maine Historic Restoration Standards (Repealed, 8/13/2024, filing 2024-177)
- Ch. 811 (Word) Historic Buildings Restoration Grants
- Ch. 812 (Word) State Historic Preservation Officer's Standards for Archeological Work in Maine
- Ch. 813 (Word) Historic Rehabilitation Tax Credit
- Ch. 815 (Word) Historic Preservation Revolving Loan Fund
94 178 Kim Wallace Adaptive Equipment Loan Program Fund Board
- Ch. 501 (Word) Kim Wallace Adaptive Equipment Loan Program
- Ch. 502 (Word) Procedures Governing Administration of the Adaptive Equipment Loan Program Fund Board
- Ch. 503 (Word) Kim Wallace Adaptive Equipment Loan Program Underwriting Guidelines
94 270 Commission on Governmental Ethics and Election Practices
- Ch. 1 (Word) Procedures
- Ch. 2 (Word) Hearing Procedures
- Ch. 3 (Word) Maine Clean Election Act and Related Provisions
94 289 Atlantic Salmon Commission (formerly 09-289)
- Ch. 1 (Word) Rules of the Atlantic Salmon Commission
94 293 Baxter State Park Authority
- Ch. 1 (Word) Baxter State Park Rules and Regulations
- Ch. 2 (Word) Rules for the Purchase of Services and Awards
94 335 Wells National Estuarine Research Reserve Management Authority
- Ch. 1 (Word) Rules for Public Use of Wells Reserve
94 348 Maine Human Rights Commission
- Ch. 2 (Word) Procedural Rule
- Ch. 3 (Word) Employment Regulations of the Maine Human Rights Commission
- Ch. 4 (Word) Equal Educational Opportunity (Chapter 4 is a joint chapter with 05-071.)
- Ch. 4-A (Word) Procedural Rule: Equal Educational Opportunity (Chapter 4-A is a joint chapter with 05-071.)
- Ch. 5 (Word) Public Accommodations Regulations Relating to Physical or Mental Disability Discrimination in Public Conveyances of the Maine Human Rights Commission
- Ch. 7 (Word) Accessibility Regulations of the Maine Human Rights Commission
- Ch. 8 (Word) Housing Regulations of the Maine Human Rights Commission
94 376 Maine Municipal Bond Bank
- Ch. 1 (Word) Application Procedures for Loans to Government for Public Improvements and for Other Public Purposes
- Ch. 64 (Word) Maine School Facilities Program and School Revolving Renovation Fund (a joint rule with the Department of Education, 05-071)
- Ch. 101 (Word) Allocation of State Ceiling on Tax-Exempt Private Activity Bonds under Maine Municipal Bond Bank
- Ch. 595 (Word) State Revolving Fund (a joint rule with the Department of Environmental Protection, 06-096 Chapter 595)
94 391 State Board of Property Tax Review
- Ch. 1 (Word) Rules of Practice and Procedure in Appeals Before the Board
94 409 Maine Indian Tribal-State Commission
- Ch. 201 (Word) Fishing on Waters under Jurisdiction of Maine Indian Tribal-State Commission
94 411 Maine Public Employees Retirement System (MainePERS)
- Ch. 101 (Word) Earnable Compensation and Calculation of Average Final Compensation
- Ch. 102 (Word) Qualification as a Full-Time Student
- Ch. 103 (Word) Qualified Domestic Relations Orders
- Ch. 104 (Word) Limitations on Earnable Compensation for Purposes of Calculating Average Final Compensation of State Employee and Teacher Members
- Ch. 201 (Word) Reporting by Participating Local Districts
- Ch. 204 (Word) Waiver of Member Payment Requirement where Caused by Employer Error or Omission
- Ch. 301 (Word) Interest Calculations
- Ch. 302 (Word) Retirement Incentives
- Ch. 303 (Word) Actuarial Factors Tables](/sos/sites/maine.gov.sos/files/content/assets/411c303t.pdf) (in Adobe .pdf format)
- Ch. 401 (Word) Membership and Creditable Service for State and Participating District Employees
- Ch. 404 (Word) Membership and Creditable Service - Public School Teachers
- Ch. 406 (Word) Payment or Repayment of Contributions and Interest for the Purchase of Creditable Service
- Ch. 410 (Word) Retirees Returning to Employment after Retirement with the Same Employer
- Ch. 411 (Word) Eligible Rollover Distributions
- Ch. 412 (Word) Limitations on Compensation
- Ch. 413 (Word) Limitations on Contributions and Benefits
- Ch. 414 (Word) Required Minimum Distributions
- Ch. 415 (Word) Contributions, Benefits and Service Credit with respect to Qualified Military Service
- Ch. 505 (Word) Request for Suspension of Retirement Benefits
- Ch. 506 (Word) Eligibility for Disability Retirement Benefits
- Ch. 510 (Word) Reduction of Disability Retirement Benefits Because of Lump-sum Settlements of Benefits Payable under the Workers' Compensation or Similar Law or the United States Social Security Act Tables](/sos/sites/maine.gov.sos/files/content/assets/411c510t.pdf) (in Adobe .pdf format)
- Ch. 511 (Word) Standards for Actively Seeking Work
- Ch. 512 (Word) Independent Medical Examinations
- Ch. 513 (Word) Disability Retirement Compensation Limitations and Benefit Offsets
- Ch. 601 (Word) Group Life Insurance
- Ch. 602 (Word) Procedures for Contract Awards
- Ch. 702 (Word) Appeals of Decisions of the Executive Director
- Ch. 802 (Word) Participating Local Districts; Membership / Part-Time, Seasonal or Temporary Employees
- Ch. 803 (Word) Participating Local District Consolidated Retirement Plan
- Ch. 804 (Word) Rebuttable Presumption for Death Benefits
- Ch. 901 (Word) Adjustment to Retirement Benefits for Confidential State Employees
94 412 Saco River Corridor Commission
- Ch. 101 (Word) Regulations for the Processing of Applications for Permits, Variances, or Certificates of Compliance
- Ch. 102 (Word) Standard Conditions of Approval
- Ch. 103 (Word) Standards to Address the Environmental Factors
- Ch. 104 (Word) Performance Standards for Multi-unit Residential Dwellings, Including Condominium and Cluster Development
- Ch. 104-A (Word) Performance Standards for Multi-unit Uses, Including Condominium and Cluster Development Within the General Development District
- Ch. 105 (Word) Performance Standards for Campgrounds
- Ch. 106 (Word) Performance Standards Governing Sand, Gravel, or Topsoil Excavation and Other Mineral Exploration and Extraction Activities Within the Saco River Corridor
- Ch. 107 (Word) Performance Standards Governing Expansions of Existing Nonconforming Uses, Including Structures
- Ch. 108 (Word) Performance Standards for Parking Areas Within the Saco River Corridor
- Ch. 109 (Word) Performance Standards for the Construction and Establishment of Roads in Limited Residential and Resource Protection Districts of the Corridor
94 434 Maine Educational Loan Authority (repealed; rule chapters relocated to FAME as Ch. 801, 802, 803)
94 457 Finance Authority of Maine (FAME)
- Ch. 1 (Word) By-Laws and Administration of the Finance Authority of Maine
- Ch. 2 (Word) Rules for the Award of Contracts for Services for the Higher Education Loan Purchase Program
- Ch. 3 (Word) Certificate of Approval Process for Loring Development Authority Projects
- Ch. 5 (Word) Certificate of Approval Process for Midcoast Regional Redevelopment Authority Projects
- Ch. 101 (Word) Loan Insurance Program
- Ch. 107 (Word) Electric Rate Stabilization Project Taxable Bond Program
- Ch. 201 (Word) Municipal Securities Approval Program
- Ch. 202 (Word) Revenue Obligation Securities Program
- Ch. 203 (Word) Allocation of State Ceiling on Private Activity Bonds
- Ch. 204 (Word) Secondary Market Program
- Ch. 205 (Word) Education Loans Through Lenders Program
- Ch. 301 (Word) Maine Job Start Program
- Ch. 303 (Word) Natural Disaster Business Assistance Program
- Ch. 305 (Word) Oil Storage Facility and Tank Program
- Ch. 307 (Word) Maine Seed Capital Tax Credit Program
- Ch. 309 (Word) Waste Reduction and Recycling Loan Fund Program
- Ch. 311 (Word) Economic Recovery Program
- Ch. 312 (Word) Intermediary Relending Program
- Ch. 314 (Word) Regional Economic Development Revolving Loan Program
- Ch. 315 (Word) Family Development Accounts Program
- Ch. 316 (Word) Clean Fuel Vehicle Program
- Ch. 317 (Word) Nutrient Management Loan Program
- Ch. 318 (Word) Wells and Plymouth Waste Oil Clean-up Program
- Ch. 319 (Word) Maine Economic Development Venture Capital Revolving Investment Program
- Ch. 320 (Word) BETR Reimbursement Loan Program
- Ch. 321 (Word) Waste Motor Oil Disposal Site Remediation Program
- Ch. 322 (Word) Maine Food Processing Grant Program
- Ch. 325 (Word) Maine New Markets Capital Investment Program
- Ch. 326 (Word) Compliance Assistance Loan Program
- Ch. 601 (Word) Maine State Grant Program (MSGP)
- Ch. 602 (Word) Maine Guaranteed Student Loan Programs
- Ch. 603 (Word) Rules for the Conduct of the Blaine House Scholars Program
- Ch. 604 (Word) Osteopathic Loan Program
- Ch. 605 (Word) The Robert C. Byrd Honors Scholarship Program
- Ch. 606 (Word) The Paul Douglas Teacher Scholarship Program (formerly Congressional Teacher Scholarship Program)
- Ch. 607 (Word) Access to Medical Education and Health Professions Loan Program
- Ch. 608 (Word) Tuition Waiver Program
- Ch. 610 (Word) Rules for the Conduct of the Educators for Maine Program
- Ch. 611 (Word) Maine Education Savings Program
- Ch. 612 (Word) Maine Dental Education Loan and Loan Repayment Programs
- Ch. 613 (Word) Quality Child Care Education Scholarship Program
- Ch. 614 (Word) The University of Maine System Scholarship Program
- Ch. 615 (Word) Higher Education Loan Purchase Program
- Ch. 616 (Word) Doctors for Maine's Future Scholarship Program
- Ch. 617 (Word) Health Professions Loan Program
- Ch. 618 (Word) Maine Veterinary Medicine Loan Program
- Ch. 619 (Word) Foreign Credentialing and Skills Recognition Revolving Loan Program
- Ch. 620 (Word) Maine Health Care Provider Loan Repayment Pilot Program
- Ch. 801 (Word) Supplemental Education Loan Program Rule
- Ch. 802 (Word) Bylaws Governing the Administration of the Maine Educational Loan Program
- Ch. 803 (Word) Rules for the Award of Contracts for Services
94 591 Motor Carrier Review Board (repealed)
94 630 Maine Biomedical Research Board
- Ch. 1 (Word) Rules for the Maine Biomedical Research Program
94 649 Maine Commission on Indigent Legal Services
- Ch. 2 (Word) Standards for Qualifications of Assigned Counsel
- Ch. 3 (Word) Eligibility Requirements for Specialized Panels
- Ch. 4 (Word) Caseload Standards for Assigned Counsel and Contract Counsel
- Ch. 101 (Word) Standards of Practice for Attorneys who Represent Juveniles in Juvenile Court Proceedings
- Ch. 102 (Word) Standards of Practice for Attorneys who Represent Adults in Criminal Proceedings
- Ch. 103 (Word) Standards of Practice for Attorneys who Represent Parents in Child Protective Cases
- Ch. 201 (Word) Appeals of Decisions of the Executive Director
- Ch. 301 (Word) Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel - Ch. 301-A (Word) Payment for Attending Reimbursement of Expenses Incidental to Attending Trainings
- Ch. 302 (Word) Procedures Regarding Funds for Experts and Investigators
- Ch. 303 (Word) Procedures Regarding Legal Research Access and Materials
- Ch. 401 (Word) Guidelines for Determination of Financial Eligibility for Assigned Counsel and Reimbursement for Assigned Counsel Costs
94 655 Interagency Review Panel
- Ch. 1 (Word) Bylaws, Administration, and the Energy Infrastructure Proposal and Review Process
95 584 Northern New England Passenger Rail Authority
- Ch. 1 (Word) Bylaws of the Northern New England Passenger Rail Authority
95 592 Small Enterprise Growth Board
- Ch. 701 (Word) Small Enterprise Growth Program
95 648 Efficiency Maine Trust
- Ch. 1 (Word) Contracting Process for Service Providers and Grant Recipients
- Ch. 2 (Word) Administration of Trust, Budgeting, Project Selection Criteria and Procedures, Monitoring, and Evaluation Requirements
- Ch. 3 (Word) Electric Efficiency and Conservation Programs (formerly Ch. 380)
- Ch. 4 (Word) Natural Gas Energy Conservation Programs (formerly Ch. 480)
- Ch. 5 (Word) Commercial Property Assessed Clean Energy (C-PACE) Program Regulations__
- Ch. 103 (Word) Renewable Resource Fund Regulations: Selection Criteria for Demonstration Projects, Cost-effectiveness Requirements for Renewable Energy Rebates and Quality Assurance System
- Ch. 110 (PDF) PACE Program Regulations: Loan Underwriting Standards, Consumer Disclosure Requirements, Terms and Conditions of Participation and Quality Assurance System (in Adobe .pdf format)
- Ch. 312 (Word) Voluntary Renewable Resources, Research and Development Fund
- Ch. 930 (Word) Solar and Wind Energy Rebate Program
95 659 Maine Vaccine Board
- Ch. 248 (Word) List of Vaccines to be Provided by the Universal Childhood Immunization Program
99 346 Maine State Housing Authority
- Ch. 1 (Word) Home Mortgage Program Rule
- Ch. 2 Cooperation With Local Governments (Repealed)
- Ch. 5 (Word) Energy Cost and Utility Allowance Determinations
- Ch. 7 (Word) Indian Housing Mortgage Insurance Program Rule
- Ch. 12 (Word) Residential Property Municipal Securities Approval Rule
- Ch. 13 Allocation of State Ceiling for Housing-Related Bonds (Repealed)
- Ch. 16 (Word) Low Income Housing Tax Credit Rule
- Ch. 17 Natural Disaster Home Assistance Program (Repealed)
- Ch. 19 (Word) Homeless Solutions Rule__
- Ch. 21 Land Acquisition / Improvement and Housing Opportunity Zones Program (Repealed)
- Ch. 24 (Word) Home Energy Assistance Program Rule
- Ch. 25 (Word) Weatherization Assistance Program Rule
- Ch. 27 (Word) Transfers of Ownership Interests
- Ch. 28 (Word) Temporary Housing Assistance Program Rule
- Ch. 29 (Word) Multi-family Mortgage Loans
- Ch. 30 (Word) Single Family Home Improvement Loans
- Ch. 31 (Word) Affordable Housing Development District - Recovery of Public Revenue
- Ch. 32 (Word) State Low Income Home Energy Assistance Program Rule
- Ch. 33 (Word) AccessAble Home Tax Credit Rule
- Ch. 34 (Word) Preservation and Relocation Rule
- Ch. 35 (Word) State Low Income Housing Tax Credit Rule
- Ch. 36 (Word) Housing First Program Administrative Responsibility Rule
99 420 Maine Turnpike Authority
- Ch. 1 (Word) Rules Governing the Use of the Maine Turnpike
- Ch. 2 (Word) Regulations for the Installation of Logo Signs on the Maine Turnpike
- Ch. 3 (Word) Rules Governing Supplemental Guide Signs on the Maine Turnpike
99 626 Maine Rural Development Authority
- Ch. 1 (Word) Community Industrial Building Program
- Ch. 2 (Word) Commercial Facilities Development Program
- Ch. 3 (Word) Rural Manufacturing and Industrial Site Redevelopment Program
99 639 ConnectMaine Authority
- Ch. 101 (Word) ConnectMaine Authority
99 650 Combat Sports Authority of Maine (formerly Mixed Martial Arts Authority of Maine)
- Part 1 (Word) Mixed Martial Arts rules (all chapters in one file)
- Part 2 (Word) Boxing rules (all chapters in one file)
- Kickboxing Rules:
- Ch. 1 (Word) General Rules for Kickboxing Contests
- Ch. 2 (Word) Technical Requirements for Kickboxing Contests
- Ch. 3 (Word) Judging/Refereeing Kickboxing Contests
- Ch. 4 (Word) Rules Governing Judging for Kickboxing Contests
- Ch. 5 (Word) Rules Governing Referees for Kickboxing Contests
- Ch. 6 (Word) Rules Governing Promotors of Kickboxing Contests
- Ch. 7 (Word) Requirements for Kickboxers
- Ch. 8 (Word) Rules Governing Managers, Trainers, Seconds, Cutpersons, Scorekeepers, and Cornerpersons for Kickboxing Contests
- Ch. 9 (Word) Rules Governing Attending Physicians for Kickboxing
- Ch. 10 (Word) Rules Governing Inspectors for Kickboxing Contests
- Ch. 11 (Word) Rules Governing Timekeepers for Kickboxing Contests