Maine CDC Rules

All DHHS rules posted on or after January 5, 2023 are available on the DHHS Rulemaking page.

Proposed Rules

Please Note: If you are unable to submit a comment during the comment period, please contact the policy writer identified for the rule directly.

Youth Camps Rule 10-144 CMR Ch 208 Proposed Rule 10-144 CMR Ch 208  Notice of Rulemaking 10-144 CMR Ch 208   
Concise Summary:

The Maine CDC Health Inspection Program is proposing to update and clarify safety and wellness standards for its Rules Relating to Boys, Girls, Boys and Girls, Day Camps and Primitive and Trip Camping (10-144 CMR Ch. 208), which was last updated in 2007. The Department is proposing to change the rule title, add and clarify definitions, incorporate application, licensing and enforcement provisions and requirements from its Administration and Enforcement of Establishments Regulated by the Health Inspection Program Rule (Ch. 201), as well as clarify safety standards for swimming, adventure challenge activities, trip camping, farm animals, subsurface wastewater disposal systems, fire safety, drinking water, certified food protection managers, water temperature for hand washing, health supervisors, standing orders, medication protocols, notifiable conditions and diseases, ensuring proper background checks, hiring and training of staff, supervision ratios for campers, and transportation protocols. In addition, the Department is proposing to clarify the prohibition against abuse, neglect, hazing and bullying, which includes but is not limited to requiring camps to establish and maintain policies that prevent child abuse and neglect, as well as train staff on how to respond to and report allegations or observations of abuse, neglect, hazing or bullying.

No Comments Comment Deadline: January 28, 2024 Posted: December 27, 2023
 
The Health Inspection Program Administration Rule 10-144 CMR Ch 201 Proposed Rule 10-144 CMR Ch 201  Notice of Rulemaking 10-144 CMR Ch 201   
Concise Summary:

The Department's Health Inspection Program (HIP) is proposing changes to its rule, to update requirements consistent with PL 2021, ch. 125, as well as clarify language that improves protection of patrons of eating establishments, lodging places, campgrounds, recreational and sporting camps, youth camps, or public pools/spas in Maine. Proposed changes include added and clarified definitions, removal of the waiver for an alternative entity performing inspections of youth camps, increased licensing fees for delegated municipalities, and increasing administrative fines for establishments operating without a license or committing other unresolved violations. The Department is also proposing to rename this rule from Administration and Enforcement of Establishments Licensed by the Health Inspection Program Rule to the Health Inspection Program Administration Rule.

No Comments Comment Deadline: January 28, 2024 Posted: December 27, 2023
 
Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone 10-144 CMR Ch 242 Proposed Rule 10-144 CMR Ch 242  Notice of Rulemaking 10-144 CMR Ch 242   
Concise Summary:

The Department is proposing the repeal of this rule at the same time that it is adopting amendments to Maine's Subsurface Wastewater Disposal Rules, 10-144 CMR Ch. 241 (Ch. 241). The Department has clarified the requirements and updated language within Section 8(B)(1) of Ch. 241, in order to repeal Ch. 242 and to clarify that seasonal conversion permits may only be issued when the structure served by a subsurface wastewater disposal system meets the criteria of first-time systems as described in Section 8, First Time Systems, of Ch. 241. This new language in the newly amended Ch. 241 now make the requirements in Ch. 242 no longer applicable, therefore necessitating a repeal of the rule. The Department originally proposed the repeal of Ch. 242 concurrently with the proposing of amendments to Ch. 241. In the rulemaking for Ch. 241, the Department considered it necessary to engage in a second round of Public Comments for Ch. 241. As a result, the rulemaking for Ch. 242 lapsed as the Department did not want to repeal the requirements for Ch. 242 until these requirements were formally merged into an adopted amendment of Ch. 241.

Submit Comments (Opens in new window) - Comment Deadline: October 27, 2023, 5:00 PM Posted: September 27, 2023
 
Immunization Requirements for Healthcare Workers - 10-144 CMR c. 264 Proposed Rule 10-144 CMR c. 264  Notice of Rulemaking 10-144 CMR c. 264   
Concise Summary:

The Department is proposing routine technical rule changes to amend Chapter 264, Immunization Requirements for Healthcare Workers, that include removing COVID-19 from the list of vaccine preventable diseases for which Designated Healthcare Facility employees must show proof of immunization or provide appropriate exemption documentation.

Submit Comments (Opens in new window) - Comment Deadline: August 17, 2023 Posted: July 19, 2023
 
10-144 CMR Ch. 265, Maine Drug Testing Laboratory Rules Proposed Rule 10-144 cmr ch. 265  Notice of Rulemaking 10-144 cmr ch. 265   
Concise Summary:

The proposed rule change amends 10-144 CMR ch. 265, the Maine Drug Testing Laboratory Rules to be consistent with updates to the Maine Department of Labor's (DOL) best practices and 26 MRS ch. 7, subch. 3-A (Substance Use Testing). Proposed changes include: 1) updates to protocols in Section 2 of the rule specific to the collection of hair, oral fluids and sweat patches for drugs; 2) revised cut-off levels for substance-use tests to be consistent with current levels established by the U.S. Department of Health and Human Services, Substance Abuse and Mental Health Services Administration; 3) revised list of proficiency testing programs; 4) updates to testing technology for screening tests; and 5) revised protocols for sample storage. In Section 3 of the rule, the Department proposes to reorder substances listed and add the following substances to the list of substances for which an employer may test: buprenorphine, fentanyl, hydrocodone, hydromorphone, oxycodone, oxymorphone, and propoxyphene for urine testing and clarify metabolites, where applicable. Other proposed rule changes clarify the Departments discretionary authority over inspections and, in the definition section of the rule, proposes amendments to clarify confirmed positive result, screening test, and confirmation test. Finally, the Department proposes grammatical and technical corrections, a new title, changes to format and other minor non-substantive changes, for clarity and conformity to agency standards for improvement of the rule.

Submit Comments (Opens in new window) - Comment Deadline: August 18, 2023 Posted: July 19, 2023
 
Subsurface Wastewater Disposal Rule 10-144 CMR Ch 241 - Second 30-Day Comment Period Proposed Rule 10-144 CMR Ch 241 - Second 30-Day Comment Period  Notice of Rulemaking - Second 30-Day Comment Period   
Concise Summary:

On December 14, 2022, the Maine CDC proposed amendments to the Maine Subsurface Wastewater Disposal Rule and solicited public comments until January 13, 2023. The Department reviewed and considered all comments received and as a result plans to make additional changes to the rule. Two of the Department's planned rule changes are substantially different from the changes originally proposed; therefore, in accordance with the Maine Administrative Procedures Act (5 MRS 8052 (5)(B)), the Department is advertising a second 30-day comment period for the following two proposed changes: 1. Section 5(B)(6)(a): The Department originally proposed to add a 20-year period of time for subsurface wastewater disposal systems to be installed in soil fill within the Shoreland Zone, in place of the current cutoff date of July 1, 1974. Based on review of comments received and further analysis, the Department now proposes to replace the July 1, 1974 cutoff date with a requirement for fill to be in place for a minimum of 40 years within the Shoreland Zone; and 2. Section 8(B)(1): The Department originally proposed to require that subsurface wastewater disposal systems meet first-time criteria for seasonal conversions. Based on review of comments and further analysis, the Department now proposes to require subsurface wastewater disposal systems to meet replacement system criteria for seasonal conversions.

No Comments Comment Deadline: May 19, 2023 - 5:00 p.m. Posted: April 19, 2023
 
Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone 10-144 CMR Ch 242 Proposed Rule 10-144 CMR Ch 242  Notice of Rulemaking 10-144 CMR Ch 242   
Concise Summary:

The Department is proposing the repeal of this rule at the same time that it proposes amendments to Maine's Subsurface Wastewater Disposal Rules, 10-144 CMR Ch. 241 (Ch. 241). The Department proposes to clarify requirements and update language within Section 8(B)(1) of Ch. 241, in order to repeal Ch. 242 and clarify that seasonal conversion permits may only be issued when the structure served by a subsurface wastewater disposal system meets the criteria of first-time systems as described in Section 8, First Time Systems, of Ch. 241. This proposed language to Ch. 241 will make requirements in Ch. 242 no longer applicable, therefore necessitating a repeal of the rule.     

Submit Comments (Opens in new window) - Comment Deadline: January 13, 2023 Posted: December 14, 2022
 
Subsurface Wastewater Disposal Rule 10-144 CMR Ch 241 Proposed Rule 10-144 CMR Ch 241  Notice of Rulemaking 10-144 CMR Ch 241  | Crosswalk of Proposed Changes
Concise Summary:

The Maine CDC is proposing amendments to 10-144 CMR Chapter 241, Maine Subsurface Wastewater Disposal Rules. This rule contains the requirements for the subsurface wastewater permitting processes conducted by municipalities and overseen by the Department. More specifically, this rule governs the siting, design, construction and inspection of subsurface wastewater disposal systems, in order to protect the health, safety and welfare of the residents and visitors of Maine. Proposed changes include adding clarifying language to the requirements, adding definitions, rearranging and adding sections to the rule, and updating formatting elements, to align with Maine CDC rulemaking conventions. The Maine CDC is also proposing the addition of requirements for the conversion of seasonal dwelling units into year-round residences in Section 8(B). This proposed language, would make requirements in Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone, 10-144 CMR Ch 242, no longer applicable and necessitates the repeal of that rule in a concurrent rulemaking. In addition, the Maine CDC proposes an additional section that establishes minimum recommended standards for inspectors who conduct subsurface wastewater disposal system inspections, in order to promote reliable and consistent inspections when properties in Maine are transferred, to ensure higher environmental sanitation and safety levels and comply with 22 MRS 42 (3-A). This rule addition is intended to complement municipal planning, zoning, and land use control regulations. A crosswalk between the current rule and this proposed rule is available at: https://www.maine.gov/tools/whatsnew/attach.php?id=9685165&an=3

Submit Comments (Opens in new window) - Comment Deadline: January 13, 2023 Posted: December 14, 2022
 
Rules for Sample Collection and Drug Testing in Suspected O. U. I. Cases; 10-144 CMR ch. 270 Proposed Rule; 10-144 CMR ch. 270  Notice of Rulemaking; 10-144 CMR Ch. 270   
Concise Summary:

This proposed routine technical rule change updates certification guidelines and testing methods for law enforcement agencies and laboratories involved in testing of persons suspected of operating under the influence of intoxicating liquor or drugs. (Public Law 2019 Ch. 368). Under this rule, laboratories must be accredited as a Forensic Testing Laboratory to ISO 17025 standards by an accrediting body, such as ANSI National Accreditation Board (ANAB). Proposed testing methods will enable the laboratory to expand testing methods for more comprehensive and accurate results to ensure accurate and reliable testing for those who rely on legally defensible testing. The proposed rule change 1) replaces the term "urine drug analysis" with "toxicology analysis," where applicable; 2) replaces the term "substance of abuse" with "substance of use," for consistency with changes in related rules and regulations; and 3) updates the reference to the lab's accreditation board, removing "ASCLD-LAB and the Society of Forensic Toxicologists (SOFT)," the specific names listed in rule for approving bodies of proficiency testing programs. The proposed rule clarifies requirements related to procedure manuals and sample collection and storage, and further clarifies release of samples. Additionally, the rule change proposes a revised title (Sample Collection And Drug Testing Rule For Suspected Operating Under The Influence Cases), changes to format to be consistent with agency standard, and minor changes to further clarify and improve the rule.

Submit Comments (Opens in new window) - Comment Deadline: December 3, 2022 Posted: November 2, 2022
 
Maine Comprehensive And Limited Environmental Laboratory Accreditation Rule; 10-144 CMR Ch. 263 (DHHS)/06-096 CMR Ch. 263 (DEP) Proposed Rule 10-144/06-096 CMR Ch. 263  Notice of Rulemaking Ch. 263   
Concise Summary:

The Department of Health and Human Services - Maine Center for Disease Control and Prevention (DHHS) is proposing routine technical rule changes jointly with the Department of Environmental Protection (DEP) to amend the Maine Comprehensive and Limited Environmental Laboratory Accreditation Rule to establish a revised fee schedule based on the cost of certifying or accrediting laboratories, pursuant to 22 MRS 567(4). The DHHS and DEP are proposing to amend the rates per test method category, which increase the total biennial accreditation fee, (the base fee, the test method fees, and when applicable, the on-site inspection fee). Specifically, the proposed rule changes include a $200 rate increase for limited laboratory accreditation (annual or biennial) and specifies a fee of $50 for additional methods requested outside of certification. The laboratories subject to this rule will experience a fee increase ranging from 5-50%, depending on the number of methods analyzed. Additional rule changes propose to update the citations for the applicable federal regulations from 2017 to the most current year to date (2022) in accordance with 40 CFR Parts 63, 136, 141, 258, 260-261, 264-266, 268, 270-271 and 279, and to allow for the use of the most recently EPA-approved methods when the alternative method is approved by DHHS and DEP, after the rule is promulgated. Proposed changes also include: 1) adding a reference to Table IA under the waste water program methods; 2) adding a definition for duplicate and field duplicate; 3) clarifying accrediting body in Section 2 subsection (A)(2)(a); 4) specifying that the written management review and management team meeting will be completed within the first quarter of each calendar year; 5) adding actual mass/volume of sample analyzed to the components of test reports; 6) clarifying that, for the required analytical method SOP, references must include method revision number or letter and publication date; 7) requiring labs that fail a second proficiency test to notify the Maine Laboratory Accreditation Program (MLAP); and, 8) incorporating 'enterococcus' in the alphabetized list of pollutants for which laboratories operated by wastewater discharge facilities licensed pursuant to 38 MRS 413 may analyze wastewater discharges. Proposed rule changes also include minor grammatical and formatting changes to improve rule clarity and readability. Details for the public hearing can be found on the Notice of Rulemaking.

Submit Comments (Opens in new window) - Comment Deadline: November 28, 2022 Posted: October 26, 2022
 
Radiation Protection Rule 10-144 CMR Ch 220 Proposed Rule 10-144 CMR Ch 220  Notice of Rulemaking 10-144 CMR Ch 220  | Proposed Rule Changes
Concise Summary:

This rule applies to all persons who receive, possess, use, transfer, own or acquire any source of radiation to protect the health, safety and welfare of the people of Maine, in order to institute and maintain a regulatory program for sources of ionizing radiation and align with federal standards and regulatory programs. This rule establishes an integrated effective system of regulation within Maine, which maintains similar radiation standards in other states. These proposed changes, specifically in Parts A, C, D, E, F, G, H, N and S of the rule, correct errors/omissions and clarify current requirements identified by the federal Nuclear Regulatory Commission as necessary to maintain compatibility with federal regulations. These proposed changes will clarify references and omissions in the earlier adopted rule. A list of proposed rule changes can be found at the following link: http://www.maine.gov/tools/whatsnew/attach.php?id=7841930&an=3

Submit Comments (Opens in new window) - Comment Deadline: July 8, 2022 Posted: June 8, 2022
 
Rules Governing the Certification Program for Primary Care Tax Credit; 10-144 CMR Ch 298 Proposed Rule 10-144 CMR Ch 298  Notice of Rulemaking 10-144 CMR Ch 298   
Concise Summary:

The Department of Health and Human Services Maine CDC is proposing changes to the Rules Governing the Certification Program for Primary Care Tax Credit, in order to update Maine CDC formatting conventions and eliminate any reference to specific tax years.

Submit Comments (Opens in new window) - Comment Deadline: June 18, 2021 Posted: May 19, 2021
 
Dental Care Access Credit Program; 10-144 CMR Ch 297 Proposed Rule 10-144 CMR Ch 297  Notice of Rulemaking 10-144 CMR Ch 297   
Concise Summary:

The Maine CDC is proposing to update and clarify requirements for the Dental Access Credit Program Rule. These proposed changes include specifying the application-submission deadline, establishing when the applications process ends, outlining the competitive order of receipt process for initial applicants, and extending the certification period for eligible dentists, following the deadline for applications. The Department is also proposing to update responsibilities for certificate holders and further clarify the Department's notification process of certificate award recipients.

Submit Comments (Opens in new window) - Comment Deadline: June 18, 2021 Posted: May 19, 2021
 
10-144 CMR Ch. 201, Administration and Enforcement of Establishments Regulated by the Health Inspection Program 10-144 CMR Ch. 201, Administration and Enforcement of Establishments Regulated by the Health Inspection Program Rule  Notice of Agency Rulemaking 10-144 CMR Ch 201   
Concise Summary:

The Maine CDC is proposing an increase of its licensing fees for eating places (excluding municipal licenses, schools, electrologists and senior citizen meal sites), lodging places, campgrounds, combination licenses, youth camps, public pools/spas, tattooist and body piercers. The increases that are proposed in this rule are within the statutory caps or have otherwise been designated routine technical by statute. The Maine CDC has determined that these fee increases are necessary to keep the program solvent, ensuring that inspections continue for the health and safety of people served at facilities licensed through HIP.

No Comments Comment Deadline: March 21, 2020 Posted: February 19, 2020
 
Lead Testing In School Drinking Water Rule, 10-144 CMR Ch 234 Lead Testing In School Drinking Water Rule, 10-144 CMR Ch 234  Notice of Agency Rulemaking, 10-144 CMR Ch 234   
Concise Summary:

The DHHS Maine CDC proposes this new rule to comply with 2019 P.L. Ch. 158, An Act to Strengthen Testing for Lead in School Drinking Water, codified at 22 MRS 2604-B. The Act directs the Department to provisionally adopt a major substantive rule by January 10, 2020 and establish the following: drinking water testing protocols for lead in schools, a standard of lead in school drinking water, abatement and mitigation methods, as well as public notification and reporting protocols.

No Comments Comment Deadline: January 18, 2020 Posted: December 18, 2019
 
Rules for Family Planning Funding, 10-144 CMR Ch 287 Rules for Family Planning Funding, 10-144 CMR Ch 287  Notice of Agency Rulemaking, 10-144 CMR Ch 287    
Concise Summary:

This rule was enacted to ensure that all State contracts for family planning services included assurances that State contractors were in compliance with federal Title X Program Guidelines for Project Grants for Family Planning Services. Recent changes to the federal Title X Program Guidelines would prevent Maine health care providers who receive Title X funding from informing patients of all available health care options and from making referrals for abortion services. The Department's proposed repeal of this rule will ensure continued access to reproductive health care services by allowing the State to set its own requirements for program standards through contract negotiations with providers. The Rules for Family Planning Funding do not contain enforcement mechanisms; nor does the rule cite any statutory authority for requiring recipients of state family planning funding to comply with federal Title X Program Guidelines.

No Comments Comment Deadline: January 03, 2020 Posted: December 4, 2019
 
Rules for the SSI Children's Program of Services, 10-144 CMR Ch. 273 Proposed Rules for the SSI Children?s Program of Services, 10-144 CMR Ch. 273  Notice of Rulemaking 10-144 CMR Ch. 273   
Concise Summary:

The Department is proposing to repeal this rule. The Rules for the SSI Children's Program of Services were originally adopted on May 19, 1980. The intent of the rule was to provide medical and health services to children receiving SSI when referred to the program by the Social Security Administration. The rule provides information on eligibility, services provided and reimbursed through the program, provider reimbursement, confidentiality, and rights of appeal. The Maine CDC is proposing to repeal this rule, because these services have long been provided through the DHHS, Office of Child and Family Services and MaineCare. No services are provided pursuant to this rule. Therefore, the Department is proposing to repeal the rule, because it is no longer necessary.

No Comments Comment Deadline: August 9, 2019 Posted: July 10, 2019
 
Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns,10-144 CMR Ch 259 Proposed Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns, 10-144 CMR Ch. 259  Notice of Rulemaking, 10-144 CMR Ch 259   
Concise Summary:

The Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns, 10-144 CMR Ch. 259, was originally adopted to establish procedures for a seroprevalence survey to target public health efforts to control HIV and to ensure the anonymity of all test subjects. This was a study involving newborn bloodspot specimens that occurred between 1988 and 1993. The statute that authorized the Department to adopt this rule was repealed in 1989. P.L. 1989, ch. 487, 12. Accordingly, the Department has determined that the rule needs to be repealed.

No Comments Comment Deadline: August 9, 2019 Posted: July 10, 2019
 
Prenatal Care Program, 10-144 CMR Ch 282 Proposed Prenatal Care Program, 10-144 CMR Ch 282  Notice of Rulemaking 10-144 CMR Ch 282   
Concise Summary:

The Maine CDC is proposing to repeal this rule. The Prenatal Care Program rule was originally adopted to define and describe the program standards necessary, that encouraged pregnant adolescent women to obtain prenatal care, including those who lacked healthcare insurance or the financial resources necessary to obtain prenatal care. Pregnant women 18 years or younger can become eligible for prenatal services under similar eligibility criteria through 10-144 CMR Chapter 332, MaineCare Eligibility Manual and through the Maine Center for Disease Control and Prevention, Special Supplemental Nutrition Program for Women, Infants, and Children (WIC) program. No services are provided pursuant to this rule. Therefore, the Department has determined that this rule is no longer necessary and is proposing its repeal.

No Comments Comment Deadline: August 9, 2019 Posted: July 10, 2019
 

Please Note: If you are unable to submit a comment, please contact the policy writer identified in the rule directly.

Recently Adopted Rules

Agency rules are available on the Secretary of State (SOS) website.

There is always a delay between the effective date the Maine CDC adopts a rule and the date it is posted on the SOS website. Therefore, the Maine CDC posts recently adopted rules until they are posted on the SOS website.

Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone 10-144 CMR Ch 242 10-144 CMR Ch 242 Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone (Repeal)  Summary of Comments & Department Responses 10-144 CMR Ch 242 
Concise Summary: The Department is adopting the repeal of this rule as it has adopted amendments to Maine's Subsurface Wastewater Disposal Rules, 10-144 CMR Ch. 241 (Ch. 241). The Department clarified the requirements and updated the language within Section 8(B)(1) of Chapter 241, so that all subsurface wastewater disposal requirements are combined within one rule at Chapter 241. This amended language to Ch. 241 make the requirements in Ch. 242 no longer applicable, therefore necessitating the repeal of this rule. Effective Date: February 4, 2024.
Effective Date: February 4, 2024
  Posted: February 1, 2024
 
Substance Use Testing For The Workplace Rule; 10-144 CMR c.265 Substance Use Testing For The Workplace Rule; 10-144 CMR c. 265  Summary of Comments and Responses; 10-144 CMR c. 265 
Concise Summary:

Adopted rule changes amend 10-144 CMR ch. 265, formerly entitled Drug Testing Laboratory Rules, to be consistent with updates to the Maine Department of Labor's (DOL) best practices and statute (26 MRS ch. 7, subch. 3-A -Substance Use Testing). The adopted rule is consistent with the proposed rule. Changes include: 1) updates to protocols in Section 2 of the rule specific to the collection of hair, oral fluids and sweat patches for drugs; 2) revised cut-off levels for substance-use tests to be consistent with current levels established by the U.S. Department of Health and Human Services, Substance Abuse and Mental Health Services Administration; 3) a revised list of proficiency testing programs; 4) updates to testing technology for screening tests; and 5) revised protocols for sample storage. In Section 3 of the rule, the Department amended a reordered list of substances and added the following substances to the list of substances for which an employer may test: buprenorphine, fentanyl, hydrocodone, hydromorphone, oxycodone, oxymorphone, and propoxyphene for urine testing and clarify metabolites, where applicable. Additionally, this rule adoption clarifies the Departments discretionary authority over inspections and, in the definition section of the rule, clarifies confirmed positive result, screening test, and confirmation test. Grammatical and technical corrections, a new title (Substance Use Testing For The Workplace Rule), changes to format and other minor non-substantive changes have been adopted for clarity and conformity to agency standards for improvement of the rule.


Effective Date: November 1, 2023
  Posted: November 1, 2023
 
Subsurface Wastewater Disposal Rule 10-144 CMR Ch 241 10-144 CMR Ch. 241 Subsurface Wastewater Disposal Rule  Summary of Comments & Department Responses 10-144 CMR Ch 241 
Concise Summary: The Maine CDC is adopting amendments to its Subsurface Wastewater Disposal Rule, which describes requirements for the subsurface wastewater permitting processes conducted by municipalities and overseen by Maine CDC. More specifically, this rule governs the siting, design, construction and inspection of subsurface wastewater disposal systems, to protect the health, safety and welfare of the residents and visitors of Maine. Adopted amendments include clarifying subsurface wastewater disposal requirements, adding new definitions, rearranging and adding new sections to the rule, and adjusting formatting elements, to align with Maine CDC rulemaking conventions. Maine CDC amended requirements for how long fill material must be in place for both inside and outside of a shoreland zone for septic systems to be safely installed. For outside the shoreland zone, Maine CDC changed the required age of fill material from prior to October 1, 1995 to at least 20 years. For fill material within the shoreland zone, Maine CDC replaced the requirement for fill material to be in place prior to July 1, 1974 and changed it ultimately to at least 40 years. Although Maine CDC had originally proposed to require the soil fill to be in place at least 20 years, a number of comments opposed the change. Maine CDC then proposed to increase the requirement of soil material to be in place for at least 40 years and advertised a second comment period. After reviewing all comments, evaluating all factors relevant to its determination, Maine CDC ultimately determined that the requirement for fill material to be 40 years old, a 100% increase from the original proposed change, was a reasonable point to adopt the change at. This adopted rule also includes an enhanced section on requirements for seasonal dwelling units converting into year-round residences. And finally, Maine CDC added a section that establishes the minimum recommended standards for inspectors who conduct subsurface wastewater disposal system inspections, in order to promote reliable and consistent inspections when properties in Maine are transferred, to ensure higher environmental sanitation and safety levels and comply with Maine law (22 MRS 42 (3-A)), and municipal planning, zoning, and land use control regulations.
Effective Date: September 23, 2023
  Posted: September 23, 2023
 
Immunization Requirements For Healthcare Workers; 10-144 CMR ch. 264 Immunization Requirements for Healthcare Workers; 10-144 CMR c.264  Comment Summary and Responses c.264 
Concise Summary:

The Department has adopted routine technical rule changes that amend Chapter 264, Immunization Requirements for Healthcare Workers, by removing COVID-19 from the list of vaccine preventable diseases for which Designated Healthcare Facility employees must show proof of immunization or provide appropriate exemption documentation. Public comments were considered prior to adopting the final rule. The adopted rule is consistent with the proposed rule published for public comment on July 19, 2023.


Effective Date: September 5, 2023
  Posted: September 11, 2023
 
Sample Collection and Drug Testing Rule for Suspected Operating Under the Influence Cases (10-144 CMR ch. 270) Sample Collection and Drug Testing Rule for Suspected Operating Under the Influence Cases Ch. 270  Comments and Responses 10-144 CMR ch. 270 
Concise Summary:

The Department amended this rule to update requirements for law enforcement agencies and laboratories involved in testing of persons suspected of operating under the influence of intoxicating liquor or drugs (29-A MRS 2431-2528). The adopted rule is consistent with legislative changes enacted by the 129th Maine State Legislature, impacting certification, sample collection and testing for intoxicating substances. This rule ensures accurate testing for forensic purposes and compliance with applicable rules and standards. Adopted routine technical rule changes include the following:

Revised title from Rules for Sample Collection and Drug Testing in Suspected O.U.I. Cases to Sample Collection and Drug Testing Rule for Suspected Operating Under the Influence Cases; Added definition for Drug Recognition Expert (DRE); Replaced substance of abuse with substance of use; Removed obsolete language and verbiage; Updated accreditation requirements, testing standards, laboratory technical director and analyst qualifications, for quality assurance purposes; Updated reference to the lab's accreditation board, removing ASCLD-LAB and the Society of Forensic Toxicologists (SOFT), the specific names listed in rule for approving bodies of proficiency testing programs. Replaced the term urine drug analysis with toxicology analysis, where applicable; Clarified requirements related to procedure manuals, sample collection and storage, and release of samples; Clarified analysis of blood for alcohol level; and Revised formatting conventions and other minor non-substantive changes to language and grammar. Additionally, in response to public comment, the Department further revised Section 2(A) to clarify that there is flexibility in the settings where qualified persons draw blood, and changed the order of paragraphs (1)(c) and (1)(d) to improve readability. All blood specimens must be collected by a qualified person in a manner consistent with the qualified persons professional training. Urine samples must only be collected in a law enforcement facility or healthcare facility, to protect the individuals privacy. EFFECTIVE DATE: April 3, 2023 AGENCY CONTACT PERSON: Bridget Bagley, Policy Analyst, 11 State House Station, Augusta, Maine 04330. Telephone: (207) 287-9394. Email:.Bridget.Bagley@Maine.gov.

MAINE CDC RULES WEBSITE: http://www.maine.gov/dhhs/mecdc/rules/ MAINE CDC WEBSITE: http://www.maine.gov/dhhs/mecdc/. DHHS WEBSITE: http://www.maine.gov/dhhs/. DHHS RULEMAKING LIAISON: Sara.Gagne-Holmes@Maine.gov.


Effective Date: April 3, 2023
  Posted: March 30, 2023
 
Maine Comprehensive And Limited Environmental Laboratory Accreditation Rule 10-144 CMR chapter 263 (jointly with DEP (06-096 CMR)) Maine Comprehensive And Limited Environmental Laboratory Accreditation Rule chapter 263  Summary of Comments and Responses 10-144 CMR ch. 263 
Concise Summary:

The Department of Health and Human Services - Maine Center for Disease Control and Prevention (DHHS) adopted routine technical rule changes jointly with the Department of Environmental Protection (DEP) to amend the Maine Comprehensive and Limited Environmental Laboratory Accreditation Rule by establishing a revised fee schedule based on the cost of certifying or accrediting laboratories, pursuant to 22 MRS 567(4). DHHS and DEP amended the rates per test method category, which increased the total biennial accreditation fee, resulting in a $200 rate increase for limited laboratory accreditation (annual or biennial) and a $50 fee for additional methods requested outside of certification. Laboratories subject to this rule will experience a fee increase ranging from 5-50%, depending on the number of methods analyzed. Additional rule changes updated citations for applicable federal regulations from 2017 to the most current year to date (2022), in accordance with 40 CFR Parts 63, 136, 141, 258, 260-261, 264-266, 268, 270-271 and 279, and to allow for the use of the most recently EPA-approved methods-when the alternative method is approved by DHHS and DEP, after the rule is promulgated. Other changes adopted include: 1) adding a reference to. Table IA under the waste water program methods; 2) adding a definition for duplicate and field duplicate; 3) clarifying accrediting body in Section 2 subsection (A)(2)(a); 4) specifying that the written management review and management team meeting will be completed within the first quarter of each calendar year; 5) clarifying that, for the required analytical method SOP, references must include method revision number or letter and publication date; 6) requiring labs that fail a second proficiency test to notify the Maine Laboratory Accreditation Program (MLAP); 7) incorporating enterococcus in the alphabetized list of pollutants for which wastewater discharge facility labs licensed pursuant to 38 MRS 413 may analyze wastewater discharges; and 8) clarifying Section 7 to articulate that a lab may fully accredited for some methods, provisionally accredited for others, and may lose accreditation for methods, all while remaining an "accredited lab". Both Departments also adopted minor grammatical and formatting changes to improve rule clarity and readability.


Effective Date: March 15, 2023
  Posted: March 15, 2023
 
Syringe Services Programs Rule Syringe Services Programs Rule, 10-144 CMR ch. 252  Summary of Comments and Department Responses; 10-144 CMR ch. 252 
Concise Summary:

The adopted rule (1) replaces the term needle with syringe throughout the rule, including the rule title; (2) replaces hypodermic apparatus exchange program with syringe services program; (3) updates the name of the Department's Office of Substance Abuse to Office of Behavioral Health; (4) adds a definition of Syringe Services Program to clarify its purpose to replace Hypodermic Exchange Program; (5) permits Syringe Services Programs to distribute syringes outside of a 1:1 ratio syringe exchange, allowing a Consumer to receive as many clean syringes as the number of syringes the Consumer presents during an Exchange Event and up to a maximum 100 syringes per encounter if the Consumer does not have used syringe(s) to exchange; and (6) permits a Syringe Services Program to further limit the number of syringes dispensed based on policy. The rule format is updated to be consistent with other Maine CDC rules, grammar corrected, and requirements for syringe services programs are further clarified. Additionally, the adopted rule includes the following changes: dispensing limits are clarified in Section (2)(E) and the provision in subsection F specifying that staff names may be provided upon request by law enforcement has been removed .

Expanding Maines 1:1 syringe exchange model to a less restrictive distribution model is supported by research that reports syringe service models based on a clients need may lead to lower syringe re-use and minimize the spread of blood-borne diseases. The Maine CDC is no longer requiring a one-for-one syringe exchange; however, consistent with the emergency rule, the Department is adopting a limit of 100 syringes per encounter when the Consumer does not have the used syringe(s) to exchange (22 MRS 1341(1)(A)). This middle point is intended to strike a reasonable balance between distributing potentially unlimited syringes to any one Consumer per encounter and the previously restrictive 1:1 exchange, a decision that aims to safeguard against depletion of resource and ensure adequate syringes for as many Consumers as possible. The Secretary of State posts the official rule at https://www.maine.gov/sos/cec/


Effective Date: November 30, 2022
  Posted: November 30, 2022
 
Radiation Protection Rule 10-144 CMR Ch. 220, Radiation Protection Rule  Summary of Comments & Department Responses 10-144 CMR Ch 220 
Concise Summary: The Radiation Protection Rule governs all persons who receive, possess, use, transfer, own or acquire any source of radiation, in accordance with relevant federal and State standards. These rule changes correct errors/omissions and clarify current radiation requirements and references, as well as implement recommendations from the federal Nuclear Regulatory Commission.
  Posted: October 20, 2022
 
Newborn Bloodspot Screening Rule, 10-144 CMR chapter 283 10-144 CMR c. 283 Newborn Bloodspot Screening Rule   Summary of Comments and Responses 10-144 CMR ch. 283 
Concise Summary:

Maine's Newborn Bloodspot Screening Rule (10-144 CMR Ch. 283) is a routine technical rule, except for Section 14 - Fees, which is a major substantive rule provision, pursuant to 5 MRS 8071(3)(B).

On March 11, 2021, the Department implemented Routine Technical and Major Substantive rule changes by emergency rulemaking. The subsequent adoption of Routine Technical rule changes effective June 1, 2021 permanently added four conditions to Maines newborn bloodspot screening panel. Major Substantive rule changes increasing the filter paper fee from $110 to $220 per infant tested were provisionally adopted May 24, 2021. The final adoption of this rule permanently implements the increase to the filter paper fee from $110 to $220 per infant tested, the major substantive portion of the rule. (5 MRS 8073.) The current emergency major substantive rule provision remains in effect up to 60 days after the legislative review and will expire when this final major substantive rule change becomes legally effective. (5 MRS 8072(8).)


Effective Date: April 13, 2022
  Posted: March 17, 2022
 
Lead Testing In School Drinking Water Rule 10-144 CMR Ch. 234, Lead Testing In School Drinking Water Rule  Summary of Comments & Department Responses 10-144 CMR Ch 234 
Concise Summary: The DHHS Maine CDC is adopting a new major substantive rule to comply with 2019 P.L. Ch. 158, An Act to Strengthen Testing for Lead in School Drinking Water, codified at 22 MRS 2604-B. The Act directs the Department to adopt a major substantive rule and establish the following: drinking water testing protocols for lead in all Maine schools, a standard of lead in school drinking water, abatement and mitigation methods, as well as public notification and reporting protocols.
Effective Date: January 12, 2022
  Posted: December 23, 2021
 
Dental Care Access Credit Program Rule 10-144 CMR Ch. 297 Dental Care Access Credit Program Rule  Summary of Comments & Department Responses 10-144 CMR ch 298 
Concise Summary:

The DHHS Maine CDC is adopting updates to align with statutory changes and clarifying requirements for the Dental Care Access Credit Program Rule. These changes include specifying the application-submission deadline, establishing when the applications process ends, outlining the competitive order of receipt process for initial applicants, and extending the certification period for eligible dentists, following the deadline for applications. The Department is also adopting updated responsibilities for certificate holders, further clarifying the Department's notification process of certificate award recipients and updating formatting to align with Maine CDC rulemaking convention.


Effective Date: November 3, 2021
  Posted: November 2, 2021
 
Primary Care Tax Credit Certification Rule 10-144 CMR ch. 298 Primary Care Tax Credit Certification Rule  Summary of Comments & Department Responses 10-144 CMR ch 298 
Concise Summary:

The Department of Health and Human Services, Maine CDC is adopting changes to the Primary Care Tax Credit Certification Rule, to clarify application requirements and eliminate any reference to specific tax years. These amendments reflect current processes and standards in a clearer way.


Effective Date: October 12, 2021
  Posted: October 21, 2021
 
Interagency Reporting of Cancer Registry and Vital Statistics Data; 10-144 CMR Chapter 730 (joint rule - 90-590 -Maine Health Data Organization) Proposed Rule; 10-144 CMR ch.730  Notice of Rulemaking- 10-144 CMR ch.730 
Concise Summary:

The Department of Health and Human Services is statutorily mandated to implement a rule jointly with Maine Health Data Organization for the reporting of data from the cancer-incidence registry established pursuant to 22 MRS sec.1404 and data related to the registration of vital statistics pursuant to 22 MRS sec.2701. The provisions of this new rule include: Identification of the agencies involved and the reporting requirements; establishment of requirements for the content, format, method, and reporting periods for the data; data integration; and confidentiality.

Pursuant to PL 2021, Chapter 423, An Act To Improve Health Care Data Analysis (introduced as LD 541), this rule directs the integration of the cancer registry information and vital statistics data maintained by the Maine CDC into the MHDO data sets, which will enhance the data analysis in the State of Maine, specific to cancer research. The specific types of information collected, processed and/or analyzed under this rule will be subject to release to the public or retained as confidential information in accordance with 22 MRS Chapter sec.1683, 90-590 CMR Chapter 120 and this rule, unless prohibited by state or federal law.

  Posted: October 13, 2021
 
Immunization Requirements for School Children 10-144 CMR ch. 261 (a joint rule with the Department of Education, ch. 126) 10-144 CMR c.261/05-071 CMR c.126)Immunization Requirements for School Children Rule  Summary of Comments and Responses 10-144 CMR ch.261/05-071 CMR ch.126. 
Concise Summary:

The Department of Health and Human Services - Maine Center for Disease Control and Prevention (DHHS) and the Maine Department of Education (DOE) are jointly adopting these routine technical rule changes to implement P. L. 2019, Ch. 154: An Act to Protect Maine Children and Students from Preventable Disease by Repealing Certain Exemptions from the Laws Governing Immunization Requirements (the "Act"). The Act prohibits the rule from including any provision governing medical exemptions and requires the removal of provisions permitting exemptions from required immunization for school students who object based solely on a sincere religious belief or philosophical reason, except for certain students with an Individual Education Plan (IEP). Effective September 1, 2021, students who may have declined immunizations based on religious or philosophical objection and who are otherwise not eligible for exemptions permitted under Maine's immunization laws, including those enrolled in or attending elementary or secondary schools for pre-kindergarten instruction and students enrolled in school and participating remotely, will be subject to current immunization requirements for the certain specified diseases. The adopted rule includes changes made based on public comment and recommendations by the Office of Attorney General. This rule includes the following amendments: clarification of the requirement for schools to include in their annual report any stricter immunization requirements that may be adopted by ordinance or policy, pursuant to 20-A MRS, 6358 (2), in addition to the immunization status of all students, including immune students, exempt and non-immunized excluded students; revisions to definitions to clarify that school enrollment means adding and maintaining a student to school roster and includes in-person classes and remote learning programs offered by the school; includes immunization requirements specific to pre-kindergarten children; clarification of the dosage requirement for varicella for consistency with US CDC recommendation; clarification of existing authority and responsibility of a superintendent to dismiss or exclude a child from school when there is a public health threat (20-A MRS 6301; 22 MRS ch. 250) and for non-compliance, or when directed by order of a public health official; clarification that the licensed physician, registered nurse practitioner or physicians assistant who provides a medical exemption or the consultation required by this adopted rule for determining a vaccine catch-up schedule for a childs vaccines, be licensed by the State of Maine; and clarification of recordkeeping requirements and attendance tracking for those students who are exempt from immunization requirements. Additionally, for this adopted rule, the proposed exemption for students participating in a distance education program has been withdrawn, due to this proposal being beyond the scope of authority for this rule. Finally, changes also include a revised format of the rule for conformity with Maine CDC rulemaking standards.


Effective Date: September 25, 2021
  Posted: September 27, 2021
 
Post-Secondary School Immunization Rule; 10-144 CMR Ch 262 10-144 CMR Ch 262 Post-Secondary School Immunization Rule  Summary of Comments and Responses 10-144 CMR Ch.262 
Concise Summary:

The Department is adopting amendments to 10-144 CMR ch. 262, to implement changes required by PL 2019 ch. 154, An Act to Protect Maine Children and Students from Preventable Disease by Repealing Certain Exemptions from the Laws Governing Immunization Requirements (the "Act"), enacted by the 129th Maine Legislature and effective June 16, 2020. The Act prohibits the Department from including any provision governing medical exemptions in this rule. (PL 2019 ch. 154 7.) The Act repeals the exemption from required immunization for post-secondary school students who state a sincere religious belief or philosophical reasons for opposing immunization, effective September 1, 2021. (PL 2019 ch. 154 6.) The adopted rule clarifies the documentation required for students' health records for all students, including immune students, exempt and non-immunized students, and the minimum content for the schools annual report of students immunization status. These rule changes further clarify that this information may be accessed by the Department to ensure compliance with the law and inform measures for controlling the spread of certain diseases. Additionally, this rule amendment clarifies that remote students who do not enter onto school premises are exempt from immunization requirements. In alignment with 20-A MRS 6359(6), nothing in this rule may be construed to preclude the governing board of a public or private post-secondary school from adopting immunization requirements that are more stringent than the provisions set forth in this rule. The final rule adoption also includes proposed minor changes to the rule format and revised title, for consistency with agency standards.


Effective Date: August 11, 2021
  Posted: August 11, 2021
 
Newborn Bloodspot Screening Rule; 10-144 CMR chapter 283 10-144 CMR ch. 283 - Newborn Bloodspot Screening Rule  Summary of Comments and Responses 10-144 CMR c.283 
Concise Summary:

On March 11, 2021 the Department adopted and filed with the Secretary of State's office an emergency Routine Technical/Major Substantive Ch. 283 (Newborn Bloodspot Screening Rule) rule. The emergency major substantive rule changes will be in effect for up to 12 months or until the Legislature has completed its review, as provided by 5 M.R.S. 8072. In this rulemaking, the Department permanently adopts the emergency routine technical rule changes, as shown below, which add four conditions for newborn screening. In addition, the Department provisionally adopts the emergency major substantive rule changes that increase the filter paper fee to $220. The Department will proceed to submit the provisionally adopted major substantive rule changes to the Legislature for its review and approval.

Routine Technical Adopted Rule Changes: The Department expanded the conditions on Maines newborn bloodspot screening panel to include the following conditions to APPENDIX A, Core Conditions, in this rule. These conditions were added on March 11, 2021 by emergency rule for 90 days, pursuant to 5 MRS 8072: Mucopolysaccharidosis Type 1 (MPS-1) Pompe Spinal Muscular Atrophy (SMA) X-linked Adrenoleukpdysrophy (X-ALD)

Early detection and timely diagnosis of certain congenital genetic disorders impact health outcomes for newborns, reducing the mortality and morbidity from certain heritable disorders. Beginning July 1, 2001, Maine began mandatory newborn testing to include nine disorders and, because of the importance of screening, early detection and treatment, and coordination of services for long-term care, the Maine CDC NBSP, with the support of Maines Joint Advisory Committee for Maine Newborn Screening (JAC), has since continued to expand the panel of disorders and revise requirements for screenings for certain conditions to be consistent with the U.S. DHHS Recommended Universal Screening Panel (RUSP). Disorders on the RUSP are chosen based on evidence that supports the potential net benefit of screening, the ability to screen for the disorder, and the availability of effective treatments.

These four conditions were added to the RUSP in the following years: Pompe (2013) MPS-1 (2015) X-ALD (2015) SMA (2018)

The Maine Joint Advisory Committee for Newborn Bloodspot Screening recommended that the Department add Pompe, MPS-1 and X-ALD to the Core Conditions for screening, in October 2018, and in May 2019, the Committee recommended adding SMA.

The Department adopted the four additional conditions to this rule to reduce mortality and morbidity from certain heritable conditions.

Major Substantive Rule Changes Provisionally Adopted: The filter paper fee increase is necessary to off-set anticipated costs corresponding to the added conditions (i.e. genetic clinic contracts, resource material, follow- up services and other related program operations). The emergency adoption of the major substantive rule changes became effective on March 11, 2021. 5 M.R.S. 8002(3-A).

Routine technical rule changes to 10-144 CMR chapter 283, Newborn Bloodspot Screening Rule, have been adopted and are effective June 1, 2021. Major substantive rule change was provisionally adopted on May 19, 2021.


Effective Date: June 1, 2021
  Posted: June 2, 2021
 
Immunization Requirements for Healthcare Workers; 10-144 CMR ch. 264 10-144 CMR, ch.264 Immunization Requirements for Healthcare Workers  Summary of Comments and Responses 10-144 CMR c.264  
Concise Summary:

The Department is adopting routine technical rule changes to amend 10-144 CMR ch. 264, Immunization for Healthcare Workers rule, which include (1) Adding and updating references to the statutory authority for the rule; (2) Clarifying, in the Summary, that the rule is purposed to reduce the risk for exposure to and transmission of vaccine-preventable diseases; (3) Updating the definition of Designated Healthcare Facility to clarify the term applies to facilities subject to licensure by the Department; (4) Updating the term Intermediate Care Facility for the Mentally Retarded (ICF/MR) to Intermediate Care Facility for Individuals with Intellectual Disabilities (ICF/IID); (5) Adding definitions for Public Health Emergency, Public Health Threat, and Extreme Public Health Emergency; (6) Removing outdated H1N1 2009-10 reporting language; (7) Adding influenza to the list of vaccine-preventable diseases for which healthcare facilities must require all employees to provide proof of immunization, or immunity, or documentation of an authorized exemption; (8) Adding a description of the Department's authority during a declared Extreme Public Health Emergency, to impose additional disease prevention control measures, including mandatory and mass vaccinations and recommended dosages therefor; and (9) Clarifying that records of Designated Healthcare Facility employee vaccinations must be maintained by the facility for six years following termination.


Effective Date: April 14, 2021
View Comments: 10-144 CMR ch.264 PH Transcript  Posted: April 20, 2021
 
Control of Notifiable Diseases and Conditions Rule 10-144 CMR ch. 258- Control of Notifiable Diseases and Conditions Rule  Summary of Comments and Responses 10-144 CMR C. 258 
Concise Summary:

This routine technical rule amends the Control of Notifiable Diseases and Conditions Rule to: 1) add the following five additional disease conditions: Acute flaccid myelitis, Candida auris, Borrelia miyamotoi, vaping-associated pulmonary illness, and Zika; 2) modify the two listings of multi drug-resistant organisms; 3) remove Staphylococcus aureus (MRSA) from the list; 4) update the human immunodeficiency virus (HIV) testing terminology; 5) clarify authority to access health information, including healthcare information from other entities not specified (e.g. MaineCare), through the state health information exchange; 6) clarify laboratories' electronic reporting requirements (e.g. designated use of HL7 messaging); 7) clarify that when a potentially emerging disease or condition that can cause serious morbidity or mortality and for which the reporting is necessary to monitor, prevent, or control the disease or condition to protect public health, the Department can, through public notice, require immediate reporting for a limited time; and 8) clarify enforcement actions, including referrals to licensing boards and/or the Office of the Attorney General to seek injunctive relief for noncompliance with reporting Category I conditions, specifically, and fine imposition for noncompliance and false reporting. Additionally, the adopted rule includes a change in the proposed frequency for bed occupancy reporting outside of a declared health emergency to allow for weekly reporting and includes additional and revised definitions for epidemic and outbreak. Provisions of this rule ensure that the Department is consistent with national disease reporting recommendations for conditions impacting public health and safety, to ensure timely and accessible information, as diseases and conditions emerge and data needs evolve. Amendments also require designated health care facilities to report information related to emergency preparedness and responsiveness.


Effective Date: February 17, 2021
  Posted: February 11, 2021
 
Schedule of Charges for Testing and Services Provided by the Maine Health and Environmental Testing Laboratory 10-144 CMR c.257 Schedule of Charges for Testing and Services Provided by the Maine HETL  Summary of Comments and Responses 10-144 CMR c.257 
Concise Summary:

The DHHS, Maine CDC is adopting an update to the schedule of charges for testing and services provided by the Maine Health and Environmental Testing Laboratory (HETL), including, but not limited to the following: chemical and microbiological testing and examination of surface water sources, food products, public and private drinking water well samples, and environmental and forensic samples; the examination of cases and suspected cases of infectious and communicable diseases; and other public health services required by the recently revised 22 M.R.S. Chapter 601. This rule repeals and replaces 10-144 C.M.R. Chapter 257 and repeals 10-144 C.M.R. Chapter 233. This rule establishes a fee schedule for testing and services performed by HETL based on the average cost of providing the service and serves to: 1) Update the charges for analytical testing, including chemical, microbiology, water quality, environmental, radiation, lead, and forensic testing, and other public services performed by HETL according to a rate setting methodology to determine the average cost of the service; 2) Set the additional charge of $2 that may be applied to the cost for residential private drinking water well test orders; 3) Establish administrative charges for licensing, manual data entry for all clinical submissions not sent electronically, and collection of overdue payment; 4) Amend the list of testing services available (i.e., add new tests and services and remove certain tests and services no longer available through HETL); 5) Specify the Department's uniform recommendations for periodic testing of residential private drinking water wells in written outreach material; 6) Require labs to submit electronic orders to HETL and use HL7 messaging, as of January 2022; 7) Clarify the types of services deemed essential to public health; and 8) Clarify considerations for granting fee waivers.


Effective Date: August 26, 2020
  Posted: August 26, 2020
 
Death With Dignity Act Reporting Rule, 10-146 CMR ch.15 10-146 CMR ch.15 Death With Dignity Act Reporting Rule  Summary of Comments and Responses 10-146 CMR ch.15 
Concise Summary: The final adoption of this major substantive rule permanently implements the Maine Death with Dignity Act ("Act"), 22 MRS 2140, and the Department's authority to collect certain data from health care providers related to patient-directed care at the end of life and to establish criteria for witnesses to patients making written requests for life-ending medications when the patients reside in long-term care facilities. Under this rule, physicians prescribing life-ending medication must submit required forms to the Department in the manner and frequency described and retain forms as part of the qualified patients medical record. Department-prescribed forms are available online and by request. Required data collection includes, but is not limited to, qualified patients written request for life-ending medication, assurances that the patient is making an informed decision regarding end-of-life care and life-ending medication, and medication prescription records. The terms of the rule are consistent with those set forth in the Act and the existing 10-146 CMR chapter 15, adopted on an emergency basis. The 129th Maine Legislature authorized the final adoption of the provisionally adopted rule, as submitted. (Resolve 2019, ch. 130.) The final adoption of this rule ensures continuousness of the established processes under the Act. (5 MRS 8072.)
Effective Date: August 30, 2020
  Posted: August 5, 2020
 
Rules Relating To The Lead Poisoning Control Act, 10-144 CMR ch. 292 Rules Relating To The Lead Poisoning Control Act   Summary of Comments and Responses 10-144 CMR c.292  
Concise Summary: This routine technical rule adoption implements the federal lead-dust hazard standards that went into effect January 2020. The scope and extent of this rulemaking is consistent with the proposed rule change which is limited to the changes to the definition of "lead-contaminated dust" established by the emergency rule. This rule aligns with the new U.S. Environmental Protection Agency (EPA) standards that reduced concentration levels of lead from the previous standards, which was 40 micrograms lead per square foot (g/ft2) on floors and 250 g/ft2 on window sills, to the lower standard that is 10 g/ft2 on floors and 100 g/ft2 on window sills.
Effective Date: July 29, 2020
  Posted: July 29, 2020
 
10-144 CMR Ch. 201, Administration and Enforcement of Establishments Regulated by the Health Inspection Program 10-144 CMR Ch. 201, Administration and Enforcement of Establishments Regulated by the Health Inspection Program Rule  Summary of Comments 10-144 CMR Ch. 201 
Concise Summary: The DHHS, Maine CDC is adopting an increase of its licensing fees for eating places (excluding municipal licenses, schools, electrologists, and senior citizen meal sites), lodging places, campgrounds, combination licenses, youth camps, public pools/spas, tattooist and body piercers. The fee increases in this rule are within the statutory caps or have otherwise been designated routine technical by statute. The Maine CDC has determined that these fee increases are necessary to keep the program solvent, ensuring that inspections continue for the health and safety of people served at facilities licensed through HIP.
Effective Date: July 29, 2020
  Posted: July 29, 2020
 
Emergency Medical Services Personnel Reporting Rule; 10-144 CMR ch. 124 10-144 CMR Ch. 124 - EMS Personnel Reporting Rule  Summary of Comments and Responses - 10-144 CMR ch 124 
Concise Summary:

Pursuant to 22 M.R.S. 820(1)(C), this is a major substantive rule. Pursuant to Resolve 2021, ch. 51, the Department of Health and Human Services (Department) finally adopts this new major substantive rule, 10-144 C.M.R. chapter 124, Emergency Medical Services Personnel Reporting Rule.

On April 22, 2020, the Department adopted an emergency major substantive rule, which, per 5 M.R.S. 8073, was effective one year, through April 21, 2021. The Department then proposed a major substantive rule. After the comment period, the rule was provisionally adopted and submitted to the Legislature for its review pursuant to 5 M.R.S. 8072. Resolve ch. 51 authorized final adoption of this rule and directed that immediate enactment of the Resolve was necessary, and therefore directed that the Resolve took effect when approved. The Resolve was approved by the Governor on June 11, 2021. In accordance with 5 M.R.S. 8072(8), the Department has finally adopted this rule within 60 days of the effective date of the legislation approving this rule.

Through its authority in 22 M.R.S. 820(1)(C), the Department is establishing a uniform system of reporting requirements, to enable statewide surveillance of the response capacity of the State of Maine's healthcare workforce, specifically emergency medical service (EMS) personnel, during a declared Extreme Public Health Emergency (22 M.R.S. 802(2-A)). This rule ensures the Departments continued coordination and integration of activities and resources related to emergency medical services, to inform the overall planning, evaluation, coordination, facilitation and operations of an effective comprehensive statewide emergency medical services system.

This rule requires EMS organizations and emergency medical dispatch (EMD) centers to report information about EMS personnel who, during a declared Extreme Public Health Emergency, have been removed from the workforce temporarily because they have been exposed to a Notifiable Disease or Condition, or because they have developed symptoms of a Notifiable Disease, in accordance with the guidance issued by the Department, in partnership with the Department of Public Safety Maine EMS. Under this rule, EMS organizations and EMD centers are responsible for compliance with electronic reporting. Reporting must be completed within 24 hours of when the EMS personnel is removed from service. Reporting of certain subsequent events must also be completed within 24 hours. Information collected specific to EMS personnel, which includes licensed emergency medical service responders, emergency medical transportation services and dispatch, will be used for public health surveillance purposes and will inform decisions regarding healthcare workforce capacity as a key element of a comprehensive and effective emergency medical services system. Accurate and reliable statewide data is essential for coordinating with municipal localities, other State offices, federal emergency management agencies and healthcare systems across the State, in order to prepare for and respond to public health emergency needs.


Effective Date: August 20, 2021
  Posted: July 28, 2020
 
Gender Marker on Birth Record Rule, 10-146 CMR chapter 16 10-146 CMR c.16 Gender Marker on Birth Record Final Rule  Comments and Responses 10-146 CMR c.16 
Concise Summary: This rule is adopted to be consistent with changes in policy and practice at the State and national levels to recognize an additional gender marker that is not exclusively male or female, as an option for birth record. As authorized by 22 MRS 2761, the adopted rule establishes administrative processes within the Maine CDC Office of Data, Research and Vital Statistics (DRVS) for designating X as the gender marker on a birth record at birth and for issuing a new birth record with changes requested specifically to align with gender identity. Under the adopted rule, a new birth record may be issued to an applicant requesting changes to the designated gender marker to align with gender identity. The new birth record may be issued with the requested changes to the first and middle name without a court order when requested at the time a new birth record with the appropriate gender marker is requested. Parental consent and a medical provider's signature may be required under certain specified circumstances. When a new certificate of birth is established in accordance with this rule, the original certificate is confidential and available to only the registrant or the registrant's legal representative, unless otherwise ordered by a court. The final rule provides for an administrative hearing procedure for an aggrieved person to appeal decisions issued under this rule. This rule promotes consistency in State identity documents and protects the privacy of individuals requesting new records that align with their gender identity.
Effective Date: July 14, 2020
  Posted: July 15, 2020
 
10-144 CMR Ch. 234, Lead Testing In School Drinking Water Rule 10-144 CMR Ch 234, Lead Testing In School Drinking Water Rule  Summary of Comments 10-144 CMR Ch 234 
Concise Summary: This is a provisional adoption of a major substantive rule.The DHHS Maine CDC is provisionally adopting this new rule to comply with 2019 PL Ch 158, An Act to Strengthen Testing for Lead in School Drinking Water, codified at 22 MRS 2604-B. The Act directs the Department to provisionally adopt a major substantive rule and establish the following: drinking water testing protocols for lead in all Maine schools, a standard of lead in school drinking water, abatement and mitigation methods, as well as public notification and reporting protocols.
Effective Date: March 16, 2020
  Posted: March 18, 2020
 
Rules for Family Planning Funding, 10-144 CMR Ch 287 Rules for Family Planning Funding, 10-144 CMR Ch 287  Summary of Comments 10-144 CMR Ch. 287 
Concise Summary: This rule was established to ensure that all State contracts for family planning services include assurances that State contractors are in compliance with federal Title X Program Guidelines for Project Grants for Family Planning Services. Recent changes to the federal Title X Program Guidelines would not permit Maine health care providers who receive Title X funding to discuss all possible health care options with their clients. The Department finds that the repeal of 10-144 CMR, Ch. 287, is necessary to ensure continued access to a wider variety of health care services by allowing the State to set its own requirements for program standards through contract negotiations with providers. The Rules for Family Planning Funding did not contain enforcement mechanisms. Nor was there a statutory authority cited in the rule.
Effective Date: March 16, 2020
  Posted: March 17, 2020
 
Prenatal Care Program, 10-144 CMR Ch. 282 10-144 CMR Ch. 282 Repeal  Summary of Comments, 10-144 CMR Ch. 282 
Concise Summary: The Maine CDC is repealing this rule. The Prenatal Care Program rule was originally adopted to provide a mechanism for payment for routine prenatal care for eligible pregnant adolescent women who lacked healthcare insurance or financial resources. Pregnant women 18 years or younger may be eligible for prenatal services through MaineCare and through the Maine Center for Disease Control and Prevention, Special Supplemental Nutrition Program for Women, Infants, and Children (WIC) program, which have eligibility requirements similar to those used in the Prenatal Care Program. Services are no longer provided pursuant to this rule, and the Prenatal Care Program is no longer funded. Therefore, the Department has determined that this rule is no longer necessary.
Effective Date: December 11, 2019
  Posted: December 11, 2019
 
Rules for the SSI Children's Program of Services, 10-144 CMR Ch. 273 Rules for the SSI Children's Program of Services, 10-144 CMR Ch. 273  Summary of Comments 10-144 CMR Ch. 273 
Concise Summary: The Department is repealing the Rules for the SSI Children's Program of Services, which had an original effective date of May 19, 1980. The intent of the rule was to provide medical and health services to children receiving SSI when referred to the program by the Social Security Administration. The rule provides information on eligibility, services provided and reimbursed through the program, provider reimbursement, confidentiality, and rights of appeal. The Maine CDC is repealing this rule, because these services have long been provided through the DHHS, Office of Child and Family Services and MaineCare. Services are no longer provided pursuant to this rule.
Effective Date: December 11, 2019
  Posted: December 11, 2019
 
Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns,10-144 CMR Ch 259 Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns, 10-144 CMR Ch. 259   Summary of Comments 10-144 CMR Ch. 259 
Concise Summary: The Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns, 10-144 CMR Ch. 259, was originally adopted to establish procedures for a seroprevalence survey to target public health efforts to control HIV and to ensure the anonymity of all test subjects. This study involved newborn bloodspot specimens that occurred between 1988 and 1993. Because this program is no longer in effect, the Department is now repealing the rule.
Effective Date: December 4, 2019
  Posted: December 4, 2019
 
10-146 CMR chapter 15 - Death With Dignity Act Reporting Rule 10-146 CMR c.15 Emergency Death with Dignity Rule  Emergency Rule Notice 10-146 CMR c.15 
Concise Summary: This major substantive rule is adopted on an emergency basis to implement the Maine Death with Dignity Act ("Act"), 22 MRS 2140, and the Department's authority to collect certain data from health care providers related to patient-directed care at the end of life and to establish criteria for witnesses to patients making written requests for life-ending medications when the patients reside in long-term care facilities. Under this rule, physicians prescribing life-ending medication must submit required forms to the Department and retain forms as part of the qualified patients medical record. Department-prescribed forms are available online and by request. Required data collection includes, but is not limited to, qualified patients written request for life-ending medication, assurances that the patient is making an informed decision regarding end-of-life care and life-ending medication, and medication prescription records. Required forms can be accessed at: http://www.maine.gov/dhhs/mecdc/public-health-systems/data-research/vital-records/forms/index.shtml
Effective Date: September 19, 2019
  Posted: September 19, 2019
 

Emergency Rules

(Emergency Rule) Syringe Services Programs Rules; 10-144 CMR c. 252 Emergency Rule; 10-144 CMR c. 252   
Concise Summary:

This emergency amendment allows Department-certified Syringe Services Programs to implement a needs-based distribution model instead of requiring syringes to only be exchanged on a one-to-one basis. Pursuant to 5 MRS 8054, and as further set forth in the Basis Statement, the Department finds that the emergency adoption of 10-144 CMR Ch. 252 is necessary to avoid an immediate threat to public health, safety or general welfare and to comply with PL 2021 ch. 545, An Act to Amend Syringe Services Programs, which became effective on August 8, 2022. This adopted emergency rule is effective September 1, 2022.

Effective Date: September 1, 2022
 
Notice: Emergency Rule Adoption - EMS Personnel Reporting Rule, 10-144 ch. 124 Emergency Rule - EMS Reporting Rule 10-144 CMR ch.124  Notice of Emergency Rule Adoption - 10-144 CMR ch.124   
Concise Summary: The Department is authorized to implement rules to require entities to report information related to healthcare workforce capacity and public health emergency preparedness. (22 MRS chapter 250.) Pursuant to 5 MRS 8054, the provisional adoption of this emergency rule immediately implements requirements for emergency medical service (EMS) organizations and emergency medical dispatch (EMD) centers to report information specific to emergency medical service workforce capacity as a key element of an effective comprehensive emergency medical services system. Information collected under this rule is specific to EMS personnel who, in accordance with Department-issued guidance, are temporarily removed from service due to reasons related to exposure, or potential exposure, to a notifiable condition or disease. EMS personnel includes, but is not limited to, licensed EMS responders, emergency medical transportation services and dispatch. Reporting must be in the form prescribed by the Department. Electronic reports must be completed within 24 hours of the removal of the EMS personnel and the individual must be monitored for changes in status that must be reported within 24 hours of the change (i.e. date completed self-quarantine, hospitalization, returned to work, etc.). Information collected will be used for public health purposes and inform system capacity in the event of a potential or actual public health emergency.
Effective Date: April 22, 2020
 
Rules Relating to The Lead Poisoning Control Act Emergency Adoption- Rules Relating to the Lead Poisoning Control Act 10-144 CMR c.292   Rulemaking Notice 10-144 CMR c. 292    
Concise Summary: The Department is adopting this rule on an emergency basis to immediately implement revised federal standards for dust-lead hazards to identify and abate lead-based substances in dwellings and child-occupied facilities, decreasing the risk of exposure to environmental lead hazards and child lead poisoning. The extent of this rule change is limited to reducing dust-lead levels specified in the existing definition of "lead-contaminated dust," which, under the current rule, allows lead concentration levels to be equal to, or less than, 40 micrograms of lead per square foot (g/ft2) on floors and 250 g/ft2 on window sills. (10-144 CMR c. 292). This change is necessary to apply U.S. Environmental Protection Agency (EPA) dust-lead hazard standards effective January 2020, and establish the lower standards of 10 g/ft2 on floors and 100 g/ft2 on window sills (40 CFR 745.65), to identify the presence of environmental lead hazards that must be removed in accordance with the Maine's Lead Poisoning Control Act (22 MRS Ch. 252).
Effective Date: April 1, 2020
 
Emergency Rulemaking: Rules for Family Planning Funding Repeal 10-144 CMR Chapter 287, Rules for Family Planning Funding  Notice of Agency Rule-making Emergency   
Concise Summary: This rule was established to ensure that all State contracts for family planning services include assurances that State contractors are in compliance with federal Title X Program Guidelines for Project Grants for Family Planning Services. Recent changes to the federal Title X Program Guidelines would not permit Maine health care providers who receive Title X funding to discuss all possible health care options with their clients. Pursuant to 5 MRS 8054, the Department finds that the emergency adoption and repeal of 10-144 CMR, Ch. 287, is necessary to avoid an immediate threat to public health, safety or general welfare. The repeal of this rule ensures continued access to a wider variety of health care services by allowing the State to set its own requirements for program standards through contract negotiations with providers. The Rules for Family Planning Funding do not contain enforcement mechanisms. Nor is there a statutory authority cited in the rule.
Effective Date: December 4, 2019
 

CDC Rulemaking by Subscription Topic

For the purpose of notifying interested parties about agency rulemaking, the Maine CDC rules have been categorized by major subject matter areas. Interested parties will receive information about changes to any rule listed for selected topics. For reference, the Maine CDC rules are listed below by subscription topic(s) and the current rules can be reviewed at http://www.maine.gov/sos/cec/rules/10/chaps10.htm.

Interested parties may subscribe to receive electronic notification of agency rule changes by going to the Subscriber Preference Page. Requests for written notification of rulemaking by the agency may be made by contacting the agency directly.

Disease Management (click to expand)

Disease Management (click to collapse)

  • Body Mass Index Data Collection and Reporting in School Administrative Units
  • Critical Congenital Heart Defects Screening
  • Maine Cancer Incidence Registry Rules and Regulations
  • Maine Chronic Disease Surveillance Data Quality and Follow-up Study Rules and Regulations
  • Rules and Regulations Relating to the Maternal, Fetal and Infant Mortality Review Panel
  • Rules Establishing Blind Seroprevalence Surveys for Occurrence of HIV in Newborns
  • Rules Governing Rabies Management
  • Rules Relating to the Breast and Cervical Cancer Prevention and Treatment Act (BCCPTA) in Maine
  • Rules Relating to the Maine Birth Defects Program
  • Rules Relating to the National Breast and Cervical Cancer Early Detection Program (NBCCEDP) In Maine

Environmental/Public Health (click to expand)

Environmental/Public Health (click to collapse)

  • Lead Poisoning Prevention Fee Rules
  • Mass Gathering Rules and Informational Guidelines
  • Minimum Lot Size Rules
  • Residential Rental Property Radon Testing Rules
  • Rules for Conversion of Seasonal Dwelling Units into Year-Round Residences in the Shoreland Zone
  • Rules for Site Evaluators of Subsurface Wastewater Disposal Systems
  • Rules Relating to Bulk Water
  • Rules Relating to Cross Connections
  • Rules Relating to Drinking Water
  • Rules Relating to Drinking Water State Revolving Fund
  • Rules Relating to Public Notification of Radioactive Emissions from Nuclear Power Plant
  • Rules Relating to Public Swimming Pools and Spas
  • Rules Relating to Radiation Protection
  • Rules Relating to Smoking in Public Places
  • Rules Relating to Smoking in the Workplace
  • Rules Relating to Tanning Facilities
  • Rules Relating to Testing of Private Water Systems for Potentially Hazardous Contaminants (Amendment)
  • Rules Relating to the Lead Poisoning Control Act
  • Schedule of Charges of the Diagnostic Laboratory of DHHS
  • Selection of Volunteer Personnel to Establish/Maintain Radiation Monitoring Program
  • Subsurface Wastewater Disposal System Rules

Healthcare Access/Sustainability (click to expand)

Healthcare Access/Sustainability (click to collapse)

  • Community Scholarship Program Rules
  • Dental Care Access Credit Program
  • Dental Services Development and Subsidy Programs
  • Free Care Guidelines
  • Maine Certificate of Need Act Limitation
  • Regulations Governing the Rural Medical Access Program
  • Rules for Designating Areas, Populations or Hospitals as Underserved by Specialty Physicians
  • Rules Governing the Certification Program for Primary Care Tax Credit
  • Rules for Implementing the 1985 Amendments to the Maine Medical Compact Act and Maine Osteopathic Student Loan Program
  • Rules for Implementing the Selection Process for State Loan Repayment Program

Infectious Disease (click to expand)

Infectious Disease (click to collapse)

  • AIDS Case Management Program Standards
  • AIDS Drug Reimbursement Program
  • HIV/AIDS Assistance
  • Immunization Information System (IIS) Rules
  • Immunization Requirements for School Children
  • Immunizations Requirements for Healthcare Workers
  • List of Vaccines to be provided by the Universal Childhood Immunization Program
  • Occupational Disease Reporting Rules and Regulations
  • Regulations Regarding Rabies Immunization Requirements for Dog Licensure
  • Rules and Regulations Post-secondary School Immunizations Required
  • Rules for Influenza Agent Distribution Report
  • Rules for the Control of Notifiable Diseases and Conditions
  • Rules Governing the Implementation of Expedited Partner Therapy
  • Rules Governing the Implementation of Hypodermic Apparatus Exchange Programs

Licensing and Certification and Professional Standards (click to expand)

Licensing and Certification and Professional Standards (click to collapse)

  • "Fillings: The Choices You Have - Mercury Amalgam and Other Filling Materials"
  • Air and Water Radon Service Provider Registration Rules
  • Certificate of Need for Nursing Facility Level of Care Projects
  • Certification Standards for Persons Conducting Chemical Analyses for the Detection and Identification of Drugs
  • Certification Standards for Persons Conducting Chemical Analyses of Blood and Breath for the Purposes of Determining the Blood Alcohol Level
  • Maine Certificate of Need Procedures Manual for Health Care Facilities (other than Nursing Care Facilities)
  • Maine Comprehensive And Limited Environmental Laboratory Certification Rules
  • Maine Drug Testing Laboratory Rules
  • Regulations Concerning the Licensing and Functioning of Hospice Programs
  • Regulations For the Licensing of Hospitals
  • Regulations Governing the Licensing and Functioning of Adult Day Services Programs
  • Regulations Governing the Licensing and Functioning of Assisted Housing Programs
  • Regulations Governing the Licensing and Functioning of End Stage Renal Disease Units/Facilities
  • Regulations Governing the Licensing and Functioning of Home Health Care Services in the State of Maine
  • Regulations Governing The Licensing and Functioning of Intermediate Care Facilities for Persons With Mental Retardation
  • Regulations Governing the Licensing of Ambulatory Surgical Facilities
  • Rules and Regulations Governing In-Home Personal Care and Support Workers
  • Rules and Regulations Governing the Functioning of Certified Nursing Assistants and Direct Care Workers Registry
  • Rules for Appointment and Administration of Local Plumbing Inspectors
  • Rules for Establishment and Operation of Crematoria
  • Rules for Implementing the 1985 Amendments to the Maine Medical Compact Act (Dental Care)
  • Rules for Sample Collection and Drug Testing in Suspected O.U.I. Cases
  • Rules for the Certification of Family Child Care Providers
  • Rules for the Licensing of Child Care Facilities
  • Rules for the Licensing of Nursery Schools
  • Rules for the Maine Background Check Center
  • Rules for the Practice of Electrology
  • Rules Governing Maine Medical Laboratories and Health Screening Permits
  • Rules Governing Qualifications of Local Health Officers
  • Rules Governing Self-contained Breath Alcohol Testing Equipment
  • Rules Governing the Licensing and Functioning of Skilled Nursing Facilities and Nursing Facilities
  • Rules Governing the Maine Certification of Health Cooperative Agreements
  • Rules Governing the Maine Medical Use of Marijuana Program
  • Rules Governing the Reporting of Sentinel Events
  • Rules Licensing Behavioral Health Programs
  • Rules Relating to Body Piercing
  • Rules Relating to Boys, Girls, Boys and Girls, Day Camps and Primitive and Trip Camping
  • Rules Relating to Campgrounds
  • Rules Relating to Lodging Establishments
  • Rules Relating to Micropigmentation Practitioners
  • Rules Relating to Tattooing
  • Rules Relating to the Administration and Enforcement of Establishments Regulated by the Health Inspection Program
  • Rules Relating to the Licensing of Suppliers of Compressed Air Used In Self-Contained Breathing Apparatus
  • Rules Relating to the Licensure of Water System Operators
  • Rules Relating to the Sale and Delivery of Tobacco Products in Maine
  • State of Maine Food Code
  • Rule Relating to Epinephrine Auto-Injector Training and Certification
  • Well Drillers and Pump Installers Rules

Maternal Health and Family and Child Services (click to expand)

Maternal Health and Family and Child Services (click to collapse)

  • Coordinated Care Services for Children with Special Health Needs
  • Maine WIC Program Rules
  • Parenting Education Scholarship Program
  • Prenatal Care Program
  • Rules and Regulations for Spinal Screening
  • Rules and Regulations Relating to Testing Newborn Infants for Detection of Causes of Cognitive Disabilities and Selected Genetic Conditions
  • Rules for Family Planning Funding
  • Rules for the SSI Children's Program of Services
  • Rules Governing the Investigation of Out-of-home Child Abuse and Neglect
  • Rules Relating to the Newborn Hearing Program

Vital Records (click to expand)

Vital Records (click to collapse)

  • Adult Adoptees Access to Original Birth Record
  • Amendment of Vital Records
  • Birth Registration
  • Delayed Birth Registration
  • Evidence of Legitimation
  • Marriage License and Registration
  • Medical Certification of Cause of Death
  • Public Access to Vital Records
  • Registration and Termination of Domestic Partners
  • Release of Restricted Vital Statistics Data
  • Revised Uniform Anatomical Gift Act
  • State Share of Vital Records Fee (formerly Municipal Service Fee)
  • Transportation, Storage and Final Disposition of Dead Bodies
  • Vital Records Fees
  • Vital Statistics Administration

Stakeholders