State seal - Maine Secretary of State

HomeRulemakingI Am Looking For An Agency’s Rules → Department of The Secretary of State Rules

Department of the Secretary of State Rules

Copies of the rules of the following agency may be downloaded and viewed by clicking on the links next to each rule title. If, after clicking on a rule link, the rule does not appear on your screen, try looking in your computer's downloads folder in case the copy of the rule was directly delivered there.

Please note that although we take due care to post the most current version of the rules here, they are not "official" copies of the rules for use in adjudicatory or evidentiary proceedings. If you need a certified copy of a rule, you may request one by contacting the APA Office.

If you are unable to download or view a rule or have questions about any of the rules posted here, you may email this office for assistance.


Agencies:

29 250

29 255

94 591


29-250

Office of the Secretary of State

  • Ch. 900 (Word) Rules for the Administration of the Address Confidentiality Program
  • Ch. 950 (Word) Rules Governing the Use of Digital Signatures

Bureau of Motor Vehicles

  • Ch. 1 (Word) Rules for Administrative Suspension Relating to Demerit Point Accumulation, Convictions and Adjudications
  • Ch. 2 (Word) Rules for Administrative Hearings
  • Ch. 3 (Word) Physical, Emotional and Mental Competence to Operate a Motor Vehicle
  • Ch. 4 (Word) Driver License Examination Rules
  • Ch. 6 (Word) Rules for the Suspension of Commercial Drivers Licenses
  • Ch. 7 (Word) Rules for the Suspension of Licenses for Failure to Comply with Child Support Orders
  • Ch. 8 (Word) Rules for Ignition Interlock Devices
    • Attachment (PDF): Model Specifications for Breath Alcohol Ignition Interlock Devices (in pdf format)
  • Ch. 9 (Word) Rules Governing Driver Education
  • Ch. 10 (Word) Rule Implementing the Federal Driver's Privacy Protection Act
  • Ch. 11 (Word) Rules Governing Motorcycle Rider Education
  • Ch. 12 (Word) Rules Governing the Sale of Records and Databases Related to Driver History, Driver Licenses and Motor Vehicles
  • Ch. 13 (Word) Rules Governing Driver's License Restrictions
  • Ch. 14 (Word) Rules of the Maine Motor Vehicle Franchise Board
  • Ch. 15 (Word) Rules Governing Acceptable Documents to Establish Legal Presence
  • Ch. 16 (Word) Rules for the Collection of Driver's License Reinstatement Fees
  • Ch. 100 (Word) Establishment of Renewal Agent Service Fees (for the Renewal of Digital Operator's Licenses)
  • Ch. 101 (Word) Electronic Lien Titling Program
  • Ch. 102 (Word) Title to Motor Vehicles
  • Ch. 103 (Word) Rules for Vehicle Dealers, Auctions, Transporters, Recyclers, Mobile Crushers, and Loaners
  • Ch. 104 (Word) Rules for the Used Car Information Act
  • Ch. 105 (Word) Grievance Procedures for the Handicapped
  • Ch. 108 (Word) Automobile Manufacturer or Distributor License
  • Ch. 109 (Word) Rule Establishing the Fee for Special Legislative Motorcycle Registration Plates
  • Ch. 110 (Word) Non-Governmental Registration Agent and Resident Agent Requirements
  • Ch. 151 (Word) Rules Governing Enforcement of the Federal Heavy Vehicle Use Tax
  • Ch. 153 (Word) Rules Governing the Operation of Motor Intrastate Carriers of Passengers for Hire
  • Ch. 155 (Word) Permits for Non-Divisible, Oversized, and Overweight Combination Vehicles Engaged in Interstate Commerce
  • Ch. 156 (Word) Fee Structure for Over Dimensional and Overweight Loads, along with State Police Escort Fee
  • Ch. 157 (Word) The Administration of Over Dimension and Overweight Permits
  • Ch. 158 (Word) Administration of Trailer Transit Plates
  • Ch. 159 (Word) Rules Governing the Administration of the Permanent, Semipermanent Semitrailer Registration Programs
  • Ch. 162 (Word) The Administration of the International Registration Plan
  • Ch. 164 (Word) The Administration of Overweight Oceangoing Container (OGC) Permits
  • Ch. 165 (Word) The Administration of the International Fuel Tax Agreement and the Intrastate Fuel Tax Program
  • Ch. 168 (Word) Administration of USDOT Numbers for Certain Intrastate Motor Carriers
  • Ch. 169 (Word) The Administration of the Performance and Registration Information System Management (PRISM) Program (5.2 megabytes)
  • Ch. 170 (Word) Permitting Commercial Vehicles at Canadian Weight Limits to Travel from Designated Points at the Canadian Border to Baileyville, Madawaska, and Van Buren
  • Ch. 171 (Word) The Administration of the Unified Carrier Registration Agreement
  • Ch. 172 (Word) Rules Governing the Issuance of Vanity Registration Plates
  • Ch. 173 (Word) Rules for the Sale, Purchase, Removal, Transport, and Disposal of Catalytic Converters
  • Ch. 190 (Word) Rule for the Administration of Experimental Vehicle Registration

Bureau of Corporations, Elections and Commissions

  • Ch. 200 (Word) Rules for the Use of Expedited Services in Corporations
  • Ch. 201 (Word) Rules for the Sale of Publications in Corporations
  • Ch. 240 (Word) Rules for Limited Liability Partnerships under Title 31, Chapter 15
  • Ch. 250 (Word) Rules for Business Corporations under Title 13-C
  • Ch. 260 (Word) Rules for Nonprofit Corporations under Title 13-B
  • Ch. 270 (Word) Rules for Limited Partnerships under Title 31, Chapter 19
  • Ch. 280 (Word) Rules for Marks Registered under Title 10, Chapter 301-A
  • Ch. 290 (Word) Rules for Limited Liability Companies Under Title 31, Chapter 13
  • Ch. 401 (Word) Administrative Rules for Uniform Commercial Code, Title 11, Article 9-A
  • Ch. 502 (Word) Rules Governing the Conduct and Procedures for Election Recounts, in Election Contests Determined by Plurality
  • Ch. 505 (Word) Voter List Maintenance Procedures
  • Ch. 510 (Word) Administrative Complaint Procedure for Title III of the Help America Vote Act of 2002 (HAVA)
  • Ch. 520 (Word) Rules Regarding Publication of Public Comments on Statewide Referenda
  • Ch. 525 (Word) Rules for Administering the Central Issuance and Processing of UOCAVA Absentee Ballots
  • Ch. 535 (Word) Rules Governing the Administration of Elections Determined by Ranked-choice Voting
  • Ch. 536 (Word) Rules Establishing Procedures for Requesting and Conducting Recounts of Elections Determined by Ranked-choice Voting
  • Ch. 550 (Word) Rules for Determining Voter Intent
  • Ch. 700 (PDF) Rules Governing Notaries Public, Notarial Officers, Notarial Acts and the Procedures for Electronic and Remote Notarization (in pdf format)
  • Ch. 720 (Word) Rules Governing the Licensing of Marriage Officiants who are Authorized to Solemnize Marriages in Maine
  • Ch. 800 (Word) Procedures for the Electronic Filing of Rules

29 255 Maine State Archives

  • Ch. 1 (Word) State and Local Government Agency Records Programs
  • Ch. 2 (Word) State Records Center Facilities and Services
  • Ch. 3 (Word) Imaging State Records
  • Ch. 4 (Word) 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)