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. 16 Rules for the Collection of driver's License Reinstatement Fees
Ch. 100 Establishment of Renewal Agent Service Fees
(for the Renewal of Digital Operator's Licenses)
Ch. 101 Electronic Lien Titling Program
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 Notaries Public, Notarial Officers, Notarial Acts and
the Procedures for Electronic and Remote Notarization
Ch. 720 Rules Governing the Licensing of Marriage Officiants who are Authorized
to Solemnize Marriages in Maine
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)