Updates to Maine EMS’s Rules, Chapters 11, 12, and 14, effective April 6, 2026

Maine EMS has posted updates to Maine EMS’s Rules, Chapters 11, 12, and 14, effective April 6, 2026

Rules - Maine Bureau of EMS (PDF) (updated 4/6/26)

These rules can also be found on the Maine EMS Rules page 

Chapter 11 Rule Updates:

This repeal/replace of the existing Chapter 11 of Maine EMS’s rules changes the title of the rule to “Standards and Procedures for Emergency Medical Services Licensing Board Action”. This consolidates provisions formerly found in Chapters 12 and 14 of Maine EMS’s Rules, into a single chapter. This rulemaking updates the procedures for Licensing Board Action to reflect the establishment of the Emergency Medical Services Licensing Board, and establishes a Maine EMS Code of Ethics for all licensees.

Chapter 12 Rule Updates:

This repeal/replace of the existing Chapter 12 of Maine Ems’s rules changes the title of the rule to “Emergency Medical Services Licensing Board”. This chapter formerly identified standards and procedures for licensing and board actions; those provisions were largely consolidated into the new Chapter 11. This chapter now outlines the operation of the Emergency Medical Services Licensing Board, including the terms of service of a Licensing Board appointee, the selection of a Chair and Chair-elect, the calling and frequency of meetings, and an explanation of the consultation process during rulemaking on licensure functions required by statute.

Chapter 14 Rule Updates:

            This chapter was repealed and its contents were consolidated into Chapter 11.

A more detailed notice of each of these rule adoptions is anticipated to be published online by the Maine Secretary of State on Wednesday, April 8, 2026, at https://www.maine.gov/sos/rulemaking/notices/rulemaking-notices-current