Statutes & Rules
The governing statutes for the Board of Dental Practice are found in the following locations. This is not a complete listing of statutes. If you have any questions regarding this material, please contact us at (207) 287-3333.
- Maine Freedom of Access Law 1 M.R.S. 401 - 505
- Administrative Procedures Act 5 M.R.S. § 8001-10,005
- License Disqualification on the Basis of Criminal Record 5 M.R.S. Chapter 341, § 5301 § 5304
- Department of Professional & Financial Regulations Statutes 10 M.R.S. § 8001-8008
- Maine Professional Service Corporation Act 13 M.R.S. § 732
- Confidentiality of health care information 22 M.R.S. § 1711-C
- Maine Health Security Act 24 M.R.S. § 2501-2511
- Maine Dental Practice Act 32 M.R.S. § 18301 – 18393
The publications of the Maine State Legislature are made available on the Internet as a public service and reliance on any such information is at the user's own risk. The State of Maine, its agencies, officers and employees do not warrant the accuracy, reliability, completeness or timeliness of any information on the Maine State Legislature's web site and may not be held liable for any losses caused by any person's reliance on the information available on this web site.
The governing rules for the Board of Dental Practice are maintained on the Secretary of State’s web site.
Enacted Legislation
| Public Law | Effective Date |
|---|---|
PL 25, c. 71 (PDF) (Fee Caps) PL 25, c. 83 (PDF) (EFDA Scope of Practice) PL 25, c. 107 (PDF) (Resolve, Alternate Licensure Pathways) PL 25, c. 121 (PDF) (OPOR Complaint Process Change) PL 25, c. 366 (PDF) (FBI Background Checks) |
May 16, 2025 May 23, 2025 September 24, 2025 September 24, 2025 September 24, 2025 |
Proposed Rule
| Proposed Rule(s) | Hearing Date | Public Comment Deadline |
|---|---|---|
|
|
Adopted Rule
| Board Rules | Effective Date |
|---|---|
|
May 12, 2024 |