Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 375 PDF
  • Ch. 375 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 375: MAINE ADMINISTRATIVE PROCEDURE ACT

Subchapter 1: GENERAL PROVISIONS

5 §8001. Short title 
5 §8002. Definitions 
5 §8003. Inconsistent provisions 
5 §8004. Matters pending not affected 
5 §8005. Governor's Office of Health Policy and Finance 
5 §8006. Expenses of loan authority board (REALLOCATED TO TITLE 5, SECTION 15006) 
5 §8007. Loan Insurance Fund (REALLOCATED TO TITLE 5, SECTION 15007) 
5 §8008. Additions to (REALLOCATED TO TITLE 5, SECTION 15008) 
5 §8009. Insurance of loans (REALLOCATED TO TITLE 5, SECTION 15009) 
5 §8010. Loan Insurance premiums (REALLOCATED TO TITLE 5, SECTION 15010) 
5 §8011. Acquisition and disposal of property (REALLOCATED TO TITLE 5, SECTION 15011) 
5 §8012. Loans eligible for investment (REALLOCATED TO TITLE 5, SECTION 15012) 
5 §8013. Safeguarding the fund (REALLOCATED TO TITLE 5, SECTION 15013) 
5 §8014. Accounts (REALLOCATED TO TITLE 5, SECTION 15014) 
5 §8015. Records confidential (REALLOCATED TO TITLE 5, SECTION 15015) 

Subchapter 2: RULEMAKING

5 §8051. Adoption of rules of practice 
5 §8051-A. Appointment of liaison 
5 §8051-B. Consensus-based rule development process 
5 §8052. Rulemaking 
5 §8053. Notice 
5 §8053-A. Notice to legislative committees 
5 §8054. Emergency rulemaking 
5 §8055. Petition for adoption or modification of rules 
5 §8056. Filing and publication 
5 §8056-A. Technical assistance; annual report 
5 §8057. Compliance 
5 §8057-A. Preparation and adoption of rules 
5 §8058. Judicial review of rules 
5 §8059. Inconsistent rules 
5 §8060. Regulatory agenda 
5 §8061. Style 
5 §8062. Performance standards 
5 §8063. Fiscal impact 
5 §8063-A. Analysis of benefits and costs 
5 §8063-B. Identification of primary source of information 
5 §8064. Limitation 

Subchapter 2-A: RULEMAKING PROCEDURES GOVERNING RULES AUTHORIZED AND ADOPTED AFTER JANUARY 1, 1996

5 §8071. Legislative review of certain agency rules 
5 §8071-A. Definitions 
5 §8072. Legislative review of major substantive rules 
5 §8073. Emergency major substantive rules 
5 §8074. Federally mandated rules (REPEALED) 

Subchapter 3: ADVISORY RULINGS

5 §9001. Advisory rulings 

Subchapter 4: ADJUDICATORY PROCEEDINGS

5 §9051. Scope 
5 §9051-A. Notice of environmental agency adjudicatory proceedings 
5 §9052. Notice 
5 §9052-A. Holding of hearings 
5 §9053. Disposition without full hearing 
5 §9054. Public participation 
5 §9055. Ex parte communications; separation of functions 
5 §9056. Opportunity to be heard 
5 §9057. Evidence 
5 §9058. Official notice 
5 §9059. Record 
5 §9060. Subpoenas and discovery 
5 §9061. Decisions 
5 §9062. Presiding officers 
5 §9063. Bias of presiding officer or agency member 
5 §9064. Enforcement 

Subchapter 5: LICENSING

5 §10001. Adjudicatory proceedings 
5 §10002. Expiration 
5 §10003. Right to Hearing 
5 §10004. Action without hearing 
5 §10005. Decision and record 

Subchapter 6: ADMINISTRATIVE COURT

5 §10051. Jurisdiction of District Court; retained powers of agency 

Subchapter 7: JUDICIAL REVIEW - FINAL AGENCY ACTION

5 §11001. Right to review 
5 §11002. Commencement of action 
5 §11003. Service 
5 §11004. Stay 
5 §11005. Responsive pleading; filing of the record 
5 §11006. Power of court to correct or modify record 
5 §11007. Manner and scope of review 
5 §11008. Appeal to law court 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes