Rules, Guidelines, Policies & Statutes, Fees

Rules, Guidelines, Policies & Statutes, Fees

Board Fees

Board Fee Schedule - July 2022.pdf

Board Rules

Rule Chapter 2 - Physician Assistants

Rule Chapter 10 - Sexual Misconduct.pdf

Rule Chapter 11 - Joint Rule re Telehealth Standards of Practice.pdf

Rule Chapter 12 - Joint Rule re Office Based Treatment of Opioid Use Disorder.pdf

The following is a link to all state agency rules on the Secretary of State's website, including those specific to Professional & Financial Regulation:  http://www.maine.gov/sos/cec/rules/rules.html

Once at that site, click the link titled "Professional & Financial Regulation" and scroll to agency you are searching for.

Please see the final link below on this page to view the Board statute and other information.

Rule-Making Matters - Other State Agencies

None at this time.

Board Guidelines

The following guidelines, which include a sample Consent Agreement, are intended to both protect the public and to assist physicians or physician assistants with their reentry to the practice of medicine. 

Reentry to Practice Guidelines.pdf

Board Policies

Board Member Remote Participation.pdf

Subpoena Power.pdf

Application Policies.pdf - Application Policies - Updated DEC 2022.pdf

Complaints Against Staff.pdf

Veterans Preference Policy.pdf

Position Statement re Misinformation:

Board Position Statement re COVID-19 Misinformation.pdf

Statutes

DISCLAIMER: 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. All copyrights and other rights to statutory text are reserved by the State of Maine. The text included here is subject to change without notice. It is a version that has not been officially certified by the Secretary of State. Refer to the Maine Revised Statutes Annotated and supplements for certified text.

Some of the statutes that apply to the Board of Osteopathic Licensure are found in the following locations. This is not a complete listing of Maine Statutes. If you have any questions regarding this material, please contact us at (207) 287-2480.

Suspected Child Abuse - Requirements for Mandated Reporters

Mandated reporter training is available (http://www.maine.gov/dhhs/ocfs/cps/) to ensure compliance with Maine law (32 MRS §4011-A, Chapter 1071, Sub-Chapter 2) which requires that physicians immediately report or cause a report to be made to the Department of Health & Human Services (DHHS) when the physician knows or has reasonable cause to suspect that a child has been or is likely to be abused or neglected or that a suspicious child death has occurred.

Additionally, Maine law requires that physicians file a report with DHHS if a child under 6 months of age or otherwise non-ambulatory exhibits evidence of the fracture of a bone, substantial bruising or multiple bruises, subdural hematoma, burns, poisoning or injury resulting in substantial bleeding, soft tissue swelling or impairment of an organ. More specific, detailed information is outlined within the online training itself.

This law does not require the report of injuries occurring as a result of the delivery of a child attended by a licensed medical practitioner or the reporting of burns or other injuries occurring as a result of medical treatment following the delivery of the child while he or she remains hospitalized following said delivery.

The Board encourages all licensees to participate in this important training.

FMI: www.maine.gov/dhhs/ocfs/cps; Child Protective Intake Unit Phone: 1-800-452-1999