Board of Physical Therapy - Laws & Rules

See also Title 5Title 10 and OPOR Rules Chapters 10, 11 and 13 for administrative and departmental provisions applicable to this profession.

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.

Department Rules are maintained on the Secretary of State's Web site.

Enacted Legislation

Public Law Effective Date

Public Law Chapter 503, Part C (LD 1746) - Physical Therapy Board
http://www.mainelegislature.org/legis/bills/display_ps.asp?LD=1746&snum=129 (PDF)
Brief Synopsis: Repeals the character reference requirement for initial licensing

Public Law Chapter 503, Part A (LD 1746)
http://www.mainelegislature.org/legis/bills/getPDF.asp?paper=SP0580&item=8&snum=129 (PDF)
Brief Summary: Expands grounds for discipline to include failure to provide to a patient, upon written request, a copy of that patient's treatment records within a reasonable amount of time as may be determined by the applicable board.

September 19, 2019
2017 Public Law, Chapter 80 (PDF) - An Act To Allow a Physical Therapist To Administer Certain Coagulation Tests in a Patient's Home May 26, 2017