State of Maine

Rule Chapters for the Department of the Secretary of State

Chapters available for downloading are highlighted. All chapters are in Microsoft Word format.

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:

29  250
Office of the Secretary of State
Bureau of Motor Vehicles
Bureau of Corporations, Elections and Commissions

29  255
Maine State Archives
94  591
Motor Carrier Review Board


29-250

Office of the Secretary of State 
Ch. 900   Rules for the Administration of the Address Confidentiality Program
Ch. 950   Rules Governing the Use of Digital Signatures

Bureau of Motor Vehicles
Ch. 1     Rules for Administrative Suspension Relating to Demerit Point Accumulation,
          Convictions and Adjudications
Ch. 2     Rules for Administrative Hearings
Ch. 3     Physical, Emotional and Mental Competence to Operate a Motor Vehicle
Ch. 4     Driver License Examination
Ch. 6     Rules for the Suspension of Commercial Drivers Licenses
Ch. 7     Rules for the Suspension of Licenses for Failure to Comply with Child Support Orders
Ch. 8     Rules for Ignition Interlock Devices
          Attachment: Model Specifications for Breath Alcohol Ignition Interlock Devices
Ch. 9     Rules Governing Driver Education
Ch. 10    Rule Implementing the Federal Driver's Privacy Protection Act
Ch. 11    Rules Governing Motorcycle Rider Education
Ch. 12    Rules Governing the Sale of Records and Databases Related to
          Driver History, Driver Licenses and Motor Vehicles
Ch. 13    Rules Governing Driver's License Restrictions
Ch. 14    Rules of the Maine Motor Vehicle Franchise Board
Ch. 15    Rules Governing Acceptable Documents to Establish Legal Presence
Ch. 100   Establishment of Renewal Agent Service Fees
          (for the Renewal of Digital Operator's Licenses)
Ch. 102   Title to Motor Vehicles
Ch. 103   Rules for Vehicle Dealers, Auctions, Transporters, Recyclers,
Mobile Crushers, and Loaners Ch. 104 Maine Used Car Information Act Sticker Rule Appendix D, Used Vehicle Buyer's Guide Form (in Adobe .pdf format) Ch. 105 Grievance Procedures for the Handicapped Ch. 108 Automobile Manufacturer or Distributor License Ch. 109 Rule Establishing the Fee for Special Legislative Motorcycle Registration Plates Ch. 110 Non-Governmental Registration Agent and Resident Agent Requirements Ch. 151 Rules Governing Enforcement of the Federal Heavy Vehicle Use Tax Ch. 153 Rules Governing the Operation of Motor Intrastate Carriers of Passengers for Hire Ch. 155 Permits for Non-Divisible, Oversized, and Overweight Combination Vehicles Engaged in Interstate Commerce Ch. 156 Fee Structure for Over Dimensional and Overweight Loads, along with State Police Escort Fee Ch. 157 The Administration of Over Dimension and Overweight Permits Ch. 158 Administration of Trailer Transit Plates Ch. 159 Rules Governing the Administration of the Permanent, Semipermanent Semitrailer Registration Programs Ch. 162 The Administration of the International Registration Plan Ch. 164 The Administration of Overweight Oceangoing Container (OGC) Permits Ch. 165 The Administration of the International Fuel Tax Agreement and the Intrastate Fuel Tax Program Ch. 168 Administration of USDOT Numbers for Certain Intrastate Motor Carriers Ch. 169 The Administration of the Performance and Registration Information System Management (PRISM) Program (5.2 megabytes) Ch. 170 Permitting Commercial Vehicles at Canadian Weight Limits to Travel from Designated Points at the Canadian Border to Baileyville, Madawaska, and Van Buren Ch. 171 The Administration of the Unified Carrier Registration Agreement Ch. 172 Rules Covering the Issuance of Vanity Registration Plates Ch. 173 Rules for the Sale, Purchase, Removal, Transport, and Disposal of Catalytic Converters Ch. 190 Rule for the Administration of Experimental Vehicle Registration Bureau of Corporations, Elections and Commissions Ch. 200 Rules for the Use of Expedited Services in Corporations Ch. 201 Rules for the Sale of Publications in Corporations Ch. 240 Rules for Limited Liability Partnerships under Title 31, Chapter 15 Ch. 250 Rules for Business Corporations under Title 13-C Ch. 260 Rules for Nonprofit Corporations under Title 13-B Ch. 270 Rules for Limited Partnerships under Title 31, Chapter 19 Ch. 280 Rules for Marks Registered under Title 10, Chapter 301-A Ch. 290 Rules for Limited Liability Companies Under Title 31, Chapter 13 Ch. 401 Administrative Rules for Uniform Commercial Code, Title 11, Article 9-A Ch. 502 Rules Governing the Conduct and Procedures for Election Recounts, in Election Contests Determined by Plurality Ch. 505 Voter List Maintenance Procedures Ch. 510 Administrative Complaint Procedure for Title III of the Help America Vote Act of 2002 (HAVA) Ch. 520 Rules Regarding Publication of Public Comments on Statewide Referenda Ch. 525 Rules for Administering the Central Issuance and Processing of UOCAVA Absentee Ballots Ch. 535 Rules Governing the Administration of Elections Determined by Ranked-choice Voting Ch. 536 Rules Establishing Procedures for Requesting and Conducting Recounts of Elections Determined by Ranked-choice Voting Ch. 550 Rules for Determining Voter Intent Ch. 700 Rules Governing Eligibility and Procedures for Appointment and Renewal of Commissions of Notaries Public Ch. 800 Procedures for the Electronic Filing of Rules 29 255 Maine State Archives Ch. 1 State and Local Government Agency Records Programs Ch. 2 State Records Center Facilities and Services Ch. 3 Imaging State Records Ch. 4 Rules for the Public Use of Materials and Facilities in the Maine State Archives Ch. 10 Rules for Disposition of Local Government Records (repealed effective January 2, 2019) 29 295 Board of Commercial Driver Education (Note: This board has been discontinued and its chapters have been repealed. For the current rule on this subject, see 29-250 Chapter 9.) 94-291 Motor Carrier Review Board (REPEALED effective June 16, 2020)