State of Maine

Rule Chapters for Independent Agencies

Chapters available for downloading are highlighted. All chapters for these agencies are formatted in Microsoft Word unless otherwise indicated.

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.


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90-304: Maine Potato Quality Control Board (statutory authority repealed)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
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94-591: Motor Carrier Review Board (repealed)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90  304   Maine Potato Quality Control Board (statutory authority repealed)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     Payment of Benefits
Ch. 2     §213 Compensation for Partial Incapacity
Ch. 3     Form Filing
          Appendix I - Introduction (in Adobe .pdf format)
          Appendices I to IV (these four appendices are in Microsoft
          Excel .xls format)
          Appendix V (in .rtf format)
          Appendix VI (in Microsoft Excel .xlsx format) 
          Appendix VII (in .rtf format)
          Appendix VIII
Ch. 4     Independent Medical Examiner
Ch. 5     Medical Fees; Reimbursement Levels; Reporting Requirements
          (includes Form M-1)
Ch. 6     Rehabilitation
Ch. 7     Utilization Review, Treatment Guidelines, Permanent Impairment
Ch. 8     Procedures for Payment
Ch. 9     Procedures for Coordination of Benefits
Ch. 10    Attorney's Fees
Ch. 11    Mediation
Ch. 12    Formal Hearings
Ch. 13    Rules of Appellate Division
Ch. 14    Review by Full Board
Ch. 15    Penalties
Ch. 16    Confidentiality of Files
Ch. 17    Expenses and Fees
Ch. 18    Examinations by Impartial Physician(s) Pursuant to 39-A MRSA Section 611
Ch. 19    Worker Advocates
 
90  429   Board of Licensure of Water System Operators
          (under the jurisdiction the Department of Health and Human Services)
Ch. 1     Water System Operators Licensing Rule
 
90  564   Clean-Up and Response Fund Review Board (formerly Fund Insurance Review Board)
Ch. 3     Appeals Procedure
Ch. 4     Oil Import Fees
Ch. 5     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   Determination of Assessments
Ch.  50   Prices for Data Sets, Fees for Programming and Report Generation,
          Duplication Rates
Ch. 100   Enforcement Procedures
Ch. 120   Release of Data to the Public
Ch. 125   Health Care Information that Directly Identifies an Individual
Ch. 241   Uniform Reporting System for Hospital Inpatient Data Sets
          and Hospital Outpatient Data Sets
Ch. 243   Uniform Reporting System for Health Care Claims Data Sets
Ch. 247   Uniform Reporting System for Non-Claims-Based Payments and 
          Other Supplemental Health Care Data Sets
Ch. 270   Uniform Reporting System for Quality Data Sets
Ch. 300   Uniform Reporting System for Hospital Financial Data
Ch. 570   Uniform Reporting System for Prescription Drug Price Data Sets 
Ch. 630   Uniform System for Reporting Baseline Information and
          Restructuring Occurrences for Maine Hospitals and Parent Entities
Ch. 730   Interagency Reporting of Cancer Registry and Vital Statistics Data
 
90  668   State Charter School Commission
Ch. 1     Commission Organization and Operation
Ch. 2     Procedures for Commission Authorization of Public Charter Schools
Ch. 3     Procedures for Charter School Renewal
 
94  073   Maine State Museum Commission
Ch. 501   Use of Museum Facilities
Ch. 502   Reproduction of Museum Collections
Ch. 505   Collections
Ch. 506   Public Access and Use of Museum Collections
Ch. 511   Conservation Center
Ch. 521   Public Services
Ch. 531   Maine State Museum Store
Ch. 551   Acceptance of Works of Art from Estates

94  075   Maine State Library
Ch. 1     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     Rules for Eligibility and Criteria for Awarding Matching
          Grant Funds to Organizations
Ch. 2     Rules for Awarding Grants and Providing Services
Ch. 3     Rules to Carry Out the Percent for Art Act

94  089   Historic Preservation Commission
Ch. 100   Implementing an Act to Preserve Maine's Archaeological Heritage
Ch. 810   Maine Historic Restoration Standards
Ch. 811   Historic Buildings Restoration Grants
Ch. 812   State Historic Preservation Officer's Standards for Archeological
          Work in Maine
Ch. 813   Historic Rehabilitation Tax Credit 
Ch. 815   Historic Preservation Revolving Loan Fund
 
94  178   Kim Wallace Adaptive Equipment Loan Program Fund Board
Ch. 501   Kim Wallace Adaptive Equipment Loan Program
Ch. 502   Procedures Governing Administration of the Adaptive Equipment Loan Program Fund Board
Ch. 503   Kim Wallace Adaptive Equipment Loan Program Underwriting Guidelines

94  270   Commission on Governmental Ethics and Election Practices
Ch. 1     Procedures
Ch. 2     Hearing Procedures
Ch. 3     Maine Clean Election Act and Related Provisions
 
94  289   Atlantic Salmon Commission (formerly 09-289)
Ch. 1     Rules of the Atlantic Salmon Commission
 
94  293   Baxter State Park Authority
Ch. 1     Baxter State Park Rules and Regulations
Ch. 2     Rules for the Purchase of Services and Awards
 
94  335   Wells National Estuarine Research Reserve Management Authority
Ch. 1     Rules for Public Use of Wells Reserve
 
94  348   Maine Human Rights Commission
Ch. 2     Procedural Rule
Ch. 3     Employment Regulations of the Maine Human Rights Commission
Ch. 4     Equal Educational Opportunity
          (Chapter 4 is a joint chapter with 05-071.)
Ch. 4-A   Procedural Rule: Equal Educational Opportunity
          (Chapter 4-A is a joint chapter with 05-071.)
Ch. 5     Public Accommodations Regulations Relating to Physical or Mental
          Disability Discrimination in Public Conveyances of the Maine
          Human Rights Commission
Ch. 7     Accessibility Regulations of the Maine Human Rights Commission
Ch. 8     Housing Regulations of the Maine Human Rights Commission

94  376   Maine Municipal Bond Bank
Ch. 1     Application Procedures for Loans to Government for Public Improvements
          and for Other Public Purposes
Ch. 64    Maine School Facilities Program and School Revolving Renovation Fund
          (a joint rule with the Department of Education, 05-071)
Ch. 101   Allocation of State Ceiling on Tax-Exempt Private Activity Bonds
          under Maine  Municipal Bond Bank
Ch. 595   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     Rules of Practice and Procedure in Appeals Before the Board
 
94  409   Maine Indian Tribal-State Commission
Ch. 201   Fishing on Waters under Jurisdiction of Maine Indian
          Tribal-State Commission
 
94  411   Maine Public Employees Retirement System (MainePERS)
Ch. 101   Earnable Compensation and Calculation of Average Final Compensation
Ch. 102   Qualification as a Full-Time Student
Ch. 103   Qualified Domestic Relations Orders
Ch. 104   Limitations on Earnable Compensation for Purposes
          of Calculating Average Final Compensation of State Employee
          and Teacher Members
Ch. 201   Reporting by Participating Local Districts
Ch. 204   Waiver of Member Payment Requirement where Caused by Employer Error
          or Omission
Ch. 301   Interest Calculations
Ch. 302   Retirement Incentives
Ch. 303   Actuarial Factors Tables
          Tables (in Adobe .pdf format)
Ch. 401   Membership and Creditable Service for State and Participating
          District Employees
Ch. 404   Membership and Creditable Service - Public School Teachers
Ch. 406   Payment or Repayment of Contributions and Interest for the Purchase
          of Creditable Service
Ch. 410   Retirees Returning to Employment after Retirement with the Same Employer
Ch. 411   Eligible Rollover Distributions
Ch. 412   Limitations on Compensation
Ch. 413   Limitations on Contributions and Benefits
Ch. 414   Required Minimum Distributions
Ch. 415   Contributions, Benefits and Service Credit with respect to Qualified
          Military Service
Ch. 505   Request for Suspension of Retirement Benefits
Ch. 506   Eligibility for Disability Retirement Benefits
Ch. 510   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 (in Adobe .pdf format)
Ch. 511   Standards for Actively Seeking Work
Ch. 512   Independent Medical Examinations
Ch. 601   Group Life Insurance
Ch. 602   Procedures for Contract Awards
Ch. 702   Appeals of Decisions of the Executive Director
Ch. 802   Participating Local Districts; Membership / Part-Time, Seasonal
          or Temporary Employees
Ch. 803   Participating Local District Consolidated Retirement Plan
Ch. 804   Rebuttable Presumption for Death Benefits
Ch. 901   Adjustment to Retirement Benefits for Confidential State Employees
 
94  412   Saco River Corridor Commission
Ch. 101   Regulations for the Processing of Applications for Permits, Variances,
          or Certificates of Compliance
Ch. 102   Standard Conditions of Approval
Ch. 103   Standards to Address the Environmental Factors
Ch. 104   Performance Standards for Multi-unit Residential Dwellings,
          Including Condominium and Cluster Development
Ch. 104-A Performance Standards for Multi-unit Uses,
          Including Condominium and Cluster Development Within the
          General Development Distruct
Ch. 105   Performance Standards for Campgrounds
Ch. 106   Performance Standards Governing Sand, Gravel, or Topsoil Excavation and
          Other Mineral Exploration and Extraction Activities Within the Saco
River
Corridor
Ch. 107   Performance Standards Governing Expansions of Existing Nonconforming Uses,
          Including Structures
Ch. 108   Performance Standards for Parking Areas Within the Saco River Corridor
Ch. 109   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     By-Laws and Administration of the Finance Authority of Maine
Ch. 2     Rules for the Award of Contracts for Services for the Higher Education
          Loan Purchase Program
Ch. 3     Certificate of Approval Process for Loring Development Authority Projects
Ch. 5     Certificate of Approval Process for Midcoast Regional Redevelopment
          Authority Projects
Ch. 101   Loan Insurance Program
Ch. 107   Electric Rate Stabilization Project Taxable Bond Program
Ch. 201   Municipal Securities Approval Program
Ch. 202   Revenue Obligation Securities Program
Ch. 203   Allocation of State Ceiling on Private Activity Bonds
Ch. 204   Secondary Market Program
Ch. 205   Education Loans Through Lenders Program
Ch. 301   Maine Job Start Program
Ch. 303   Natural Disaster Business Assistance Program
Ch. 305   Oil Storage Facility and Tank Program
Ch. 307   Maine Seed Capital Tax Credit Program
Ch. 309   Waste Reduction and Recycling Loan Fund Program
Ch. 311   Economic Recovery Program
Ch. 312   Intermediary Relending Program
Ch. 314   Regional Economic Development Revolving Loan Program
Ch. 315   Family Development Accounts Program
Ch. 316   Clean Fuel Vehicle Program
Ch. 317   Nutrient Management Loan Program
Ch. 318   Wells and Plymouth Waste Oil Clean-up Program
Ch. 319   Maine Economic Development Venture Capital Revolving Investment Program
Ch. 320   BETR Reimbursement Loan Program
Ch. 321   Waste Motor Oil Disposal Site Remediation Program
Ch. 322   Maine Food Processing Grant Program
Ch. 325   Maine New Markets Capital Investment Program
Ch. 326   Compliance Assistance Loan Program
Ch. 601   Maine State Grant Program (MSGP)
Ch. 602   Maine Guaranteed Student Loan Programs
Ch. 603   Rules for the Conduct of the Blaine House Scholars Program
Ch. 604   Osteopathic Loan Program
Ch. 605   The Robert C. Byrd Honors Scholarship Program
Ch. 606   The Paul Douglas Teacher Scholarship Program (formerly Congressional Teacher Scholarship Program)
Ch. 607   Access to Medical Education and Health Professions Loan Program
Ch. 608   Tuition Waiver Program
Ch. 610   Rules for the Conduct of the Educators for Maine Program
Ch. 611   Maine Education Savings Program
Ch. 612   Maine Dental Education Loan and Loan Repayment Programs
Ch. 613   Quality Child Care Education Scholarship Program
Ch. 614   The University of Maine System Scholarship Program
Ch. 615   Higher Education Loan Purchase Program
Ch. 616   Doctors for Maine's Future Scholarship Program
Ch. 617   Health Professions Loan Program
Ch. 618   Maine Veterinary Medicine Loan Program
Ch. 619   Foreign Credentialing and Skills Recognition Revolving Loan Program
Ch. 620   Maine Health Care Provider Loan Repayment Pilot Program
Ch. 801   Supplemental Education Loan Program Rule
Ch. 802   Bylaws Governing the Administration of the Maine Educational Loan Program
Ch. 803   Rules for the Award of Contracts for Services
 
94  591   Motor Carrier Review Board (repealed)

94  630   Maine Biomedical Research Board
Ch. 1     Rules for the Maine Biomedical Research Program
94  649   Maine Commission on Indigent Legal Services
Ch. 2     Standards for Qualifications of Assigned Counsel
Ch. 3     Eligibility Requirements for Specialized Case Types
Ch. 4     Caseload Standards for Assigned Counsel and Contract Counsel
Ch. 101   Standards of Practice for Attorneys who Represent Juveniles in Juvenile
          Court Proceedings
Ch. 102   Standards of Practice for Attorneys who Represent Adults in Criminal
          Proceedings
Ch. 103   Standards of Practice for Attorneys who Represent Parents in Child
          Protective Cases
Ch. 201   Appeals of Decisions of the Executive Director
Ch. 301   Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel
          (until August 31, 2023)
Ch. 301   Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel
          (as of September 1, 2023)
Ch. 302   Procedures Regarding Funds for Experts and Investigators
Ch. 303   Procedures Regarding Legal Research Access and Materials
Ch. 401   Guidelines for Determination of Financial Eligibility for Assigned
          Counsel and Reimbursement for Assigned Counsel Costs
 
94  655   Interagency Review Panel
Ch. 1     Bylaws, Administration, and the Energy Infrastructure Proposal and Review Process
 
95  584   Northern New England Passenger Rail Authority
Ch. 1     Bylaws of the Northern New England Passenger Rail Authority
 
95  592   Small Enterprise Growth Board
Ch. 701   Small Enterprise Growth Program 
 

95  648   Efficiency Maine Trust
Ch. 1     Contracting Process for Service Providers and Grant Recipients
Ch. 2     Administration of Trust, Budgeting, Project Selection Criteria
          and Procedures, Monitoring, and Evaluation Requirements
Ch. 3     Electric Efficiency and Conservation Programs (formerly Ch. 380)
Ch. 4     Natural Gas Energy Conservation Programs (formerly Ch. 480)
Ch. 5     Commercial Property Assessed Clean Energy (C-PACE) Program Regulations
Ch. 103   Renewable Resource Fund Regulations: Selection zCriteria for
          Demonstration Projects,
          Cost-effectiveness Requirements for Renewable Energy Rebates and
          Quality Assurance System
Ch. 110   PACE Program Regulations: Loan Underwriting Standards, Consumer
          Disclosure Requirements, Terms and Conditions of Participation
          and Quality Assurance System (in Adobe .pdf format)
Ch. 312   Voluntary Renewable Resources, Research and Development Fund
Ch. 930   Solar and Wind Energy Rebate Program

95  659   Maine Vaccine Board
Ch. 248   List of Vaccines to be Provided by the Universal Childhood
          Immunization Program

99  346   Maine State Housing Authority
Ch. 1     Home Mortgage Program Rule
Ch. 2     Cooperation With Local Governments (Repealed)
Ch. 5     Energy Cost and Utility Allowance Determinations
Ch. 7     Indian Housing Mortgage Insurance Program Rule
Ch. 12    Residential Property Municipal Securities Approval Rule
Ch. 13    Allocation of State Ceiling for Housing-Related Bonds (Repealed)
Ch. 16    Low Income Housing Tax Credit Rule
Ch. 17    Natural Disaster Home Assistance Program (Repealed)
Ch. 19    Homeless Solutions Rule
Ch. 21    Land Acquisition / Improvement and Housing Opportunity Zones Program (Repealed)
Ch. 24    Home Energy Assistance Program Rule
Ch. 25    Weatherization Assistance Program Rule
Ch. 27    Transfers of Ownership Interests
Ch. 28    Temporary Housing Assistance Program Rule
Ch. 29    Multi-family Mortgage Loans
Ch. 30    Single Family Home Improvement Loans
Ch. 31    Affordable Housing Development District - Recovery of Public Revenue
Ch. 32    State Low Income Home Energy Assistance Program Rule
Ch. 33    AccessAble Home Tax Credit Rule
Ch. 34    Preservation and Relocation Rule
Ch. 35    State Low Income Housing Tax Credit Rule
 
99  420   Maine Turnpike Authority
Ch. 1     Rules Governing the Use of the Maine Turnpike
Ch. 2     Regulations for the Installation of Logo Signs on the Maine Turnpike
Ch. 3     Rules Governing Supplemental Guide Signs on the Maine Turnpike
 
99  626   Maine Rural Development Authority
Ch. 1     Community Industrial Building Program
Ch. 2     Commercial Facilities Development Program
Ch. 3     Rural Manufacturing and Industrial Site Redevelopment Program

99  639   ConnectMaine Authority
Ch. 101   ConnectMaine Authority

99  650   Combat Sports Authority of Maine
          (formerly Mixed Martial Arts Authority of Maine)
Part 1:   Mixed Martial Arts rules (all chapters in one file)
Part 2:   Boxing rules (all chapters in one file)