2020 Rulemaking Report Maine Revised Statutes Maine Session Law Legislative Digest (bills and enacted laws) Histories and Final Dispositions Constitution Senate Rules House Rules Joint Rules Major Substantive Rules Rulemaking Reports Government Evaluation Act Pursuant to 5 MRSA §8053-A, sub-§5, the Secretary of State has submitted the below listed rulemaking reports for the calendar year 2020 to the Legislature. 2021 Secretary of State Letter for 2020 Rulemaking Annual Report Table of 2020 Annual List of Rulemaking Activity 01 Agriculture 02-031 Insurance 02-039 Real Estate Commission 02-297 Chiropractic 02-298 Real Estate Appraisers 02-313 Dental 02-373 Medicine 02-380 Nursing 02-382 Optometry 02-383 Osteopathic 02-385 Manufactured Housing 02-392 Pharmacy 02-396 Podiatric 02-643 Speech Audiology Hearing 03 Corrections 05 Education 06 Environmental Protection 09 Inland Fisheries and Wildlife 10 & 14 Health and Human Services 12 Labor 13 Marine Resources 15 Defense 16 Public Safety 17 Transportation 18 Administration and Financial Services 19 Economic and Community Development 29 Secretary of State 65 Public Utilities Commission 90-590 Maine Health Data Organization 94-178 Kim Wallace Adaptive Equipment 94-293 Baxter State Park 94-411 Retirement System 94-457 Finance Authority of Maine 99-346 Maine State Housing Authority 99-626 Maine Rural Development Authority