NEW


Filters
Date From:  
Date To:  
Agency:  
 

Notices filed to the Legislature
 Date FiledAgencyNotice TypeTitleDocuments
Select04-23-2024Department of LaborNotice of Proposed Agency RulemakingRecording Occupational Injuries and Illnesses in the Public Sector2
Select04-19-2024Maine Milk CommissionNotice of Emergency Rule AdoptionSchedule of Minimum Prices5
Select04-17-2024Department of Inland Fisheries and WildlifeNotice of Proposed Agency RulemakingMoose hunting (depredation hunt)1
Select04-12-2024Indigent Legal Services CommissionNotice of Proposed Agency RulemakingCaseload standards for assigned counsel and contract counsel2
Select04-12-2024Indigent Legal Services CommissionNotice of Proposed Agency RulemakingProcedures regarding funds for experts and investigators2
Select04-12-2024Indigent Legal Services CommissionNotice of Proposed Agency RulemakingFee Schedule and Administrative Procedures for Payment of Court or Commission Assigned Counsel2
Select04-12-2024Indigent Legal Services CommissionNotice of Proposed Agency RulemakingPayment for Attending and Reimbursement of Expenses Incidental to Attending Trainings2
Select04-08-2024Maine Public Employees Retirement SystemNotice of Proposed Agency RulemakingEmployer Reporting and Payments2
Select04-05-2024Department of Environmental ProtectionNotice of Proposed Agency RulemakingRule Concerning the Processing of Applications and Other Administrative Matters2
Select04-03-2024Maine Health Data OrganizationNotice of Proposed Agency RulemakingUniform Reporting System for Reporting 340B Drug Program Data Sets1
Select04-03-2024Maine Health Data OrganizationNotice of Proposed Agency RulemakingUniform Reporting System for Health Care Claims Data Sets1
Select04-01-2024Commission on Governmental Ethics & Election PracticesNotice of Proposed Agency RulemakingProcedures1
Select03-28-2024Department of CorrectionsNotice of Final Rule Adoption (Non Emergency)Supervised Community Confinement4
Select03-28-2024Public Utilities CommissionNotice of Proposed Agency RulemakingConsumer Protection Standards for Electric And Gas Trans-mission and Distribution Utilities3
Select03-27-2024Maine Milk CommissionNotice of Emergency Rule AdoptionSchedule of Minimum Prices4
Select03-27-2024Department of Professional and Financial RegulationNotice of Proposed Agency RulemakingESTABLISHMENT OF LICENSE AND RENEWAL FEES AND APPLICATION REQUIREMENTS FOR MAINE’S PAYROLL PROCESSOR LICENSING AND REQUIREMENT FOR LICENSING THROUGH THE NATIONWIDE MULTISTATE LICENSING SYSTEM (NMLS)3
Select03-27-2024Maine State Housing AuthorityNotice of Proposed Agency RulemakingLow-Income Housing Tax Credit Rule2
Select03-27-2024Department of Professional and Financial RegulationNotice of Amendment to Regulatory Agenda 1
Select03-25-2024Finance Authority of MaineNotice of Proposed Agency RulemakingSmall Enterprise Growth Program1
Select03-25-2024Combat Sports AuthorityNotice of Proposed Agency RulemakingKickboxing Rules1
Select03-25-2024Combat Sports AuthorityNotice of Proposed Agency RulemakingKickboxing Rules1
Select03-21-2024Department of Health and Human ServicesNotice of Final Rule Adoption (Non Emergency)Adult Protective Services System4
Select03-21-2024Department of Health and Human ServicesNotice of Final Rule Adoption (Non Emergency)Adult Protective Services System, Repealed4
Select03-19-2024Public Utilities CommissionNotice of Proposed Agency RulemakingIntervenor and Participant Funding3
Select03-19-2024Department of Environmental ProtectionNotice of Proposed Agency RulemakingPart 70 Air Emission License Regulation2
Select03-19-2024Department of Environmental ProtectionNotice of Proposed Agency RulemakingNOx Control Program2
Select03-14-2024Department of Agriculture, Conservation and ForestryNotice of Proposed Agency RulemakingRules for Low Income Spay Neuter Program1
Select03-14-2024Department of Health and Human ServicesNotice of Proposed Agency RulemakingSNAP E&T 7P2
Select03-13-2024Department of Administrative and Financial ServicesNotice of Proposed Agency RulemakingIncome Tax Withholding Reports and Payments3
Select03-13-2024Department of Agriculture, Conservation and ForestryNotice of Amendment to Regulatory AgendaTemporary Emergency Food Assistance Program1
Select03-06-2024Finance Authority of MaineNotice of Final Rule Adoption (Non Emergency)Maine Dental Education Loan and Loan Repayment Program1
Select03-06-2024Finance Authority of MaineNotice of Final Rule Adoption (Non Emergency)Health Professionals Loan Program1
Select03-06-2024Finance Authority of MaineNotice of Final Rule Adoption (Non Emergency)Maine Veterinary Medicine Loan Program1
Select03-06-2024Department of Inland Fisheries and WildlifeNotice of Proposed Agency RulemakingHunting1
Select03-06-2024Department of Inland Fisheries and WildlifeNotice of Proposed Agency RulemakingMoose Hunting1
Select03-06-2024Department of Health and Human ServicesNotice of Proposed Agency RulemakingEarly Childhood Educator Workforce Salary Supplements Rules3
Select03-06-2024Department of Agriculture, Conservation and ForestryNotice of Proposed Agency RulemakingRules for Low Income Spay Neuter Program1
Select03-06-2024Department of Health and Human ServicesNotice of Proposed Agency RulemakingSNAP 232P - 2024 FPLs2
Select03-06-2024Department of Health and Human ServicesNotice of Proposed Agency RulemakingMC 304P - CHIP Coverage Group and Medicare Savings Program Changes2
Select03-06-2024Department of Health and Human ServicesNotice of Proposed Agency RulemakingHOPE 103P - Mileage Reimbursement Update2
Select03-05-2024Department of EducationNotice of Proposed Agency RulemakingSchool Transportation Operations Program1
Select03-05-2024Department of EducationNotice of Proposed Agency RulemakingSchool Bus Refurbishment Program1
Select03-01-2024Department of Administrative and Financial ServicesNotice of Proposed Agency RulemakingStudent Loan Repayment Tax Credit3
Select02-29-2024Department of Health and Human ServicesNotice of Amendment to Regulatory AgendaAmended Regulatory Agenda1
Select02-26-2024Maine Milk CommissionNotice of Emergency Rule AdoptionSchedule of Minimum Prices4

Documents Included
No notices selected.


Maine Legislature Homepage | Archive: Rulemaking Sep2009-Dec2010 | Archive: Rulemaking 2011-2014 


Consolidated Rulemaking

View Rulemaking Help