Plumbing Regulations in Maine: Statute and Code Reference

This page provides a structured reference to the 26 regulatory citations tracked across Maine Plumbing Authority. All citations are extracted from page content and verified against primary sources.

Citation Summary

Category Count
State Statutes 2
Named Federal Acts 19
Building & Electrical Codes 2
NFPA Standards 2
ASHRAE Standards 1
Total 26

State Statutes

Citation Jurisdiction
Maine Statutes § 32 US-ME
Maine Statutes § 38 US-ME

Named Federal Acts

Citation Jurisdiction
Administrative Procedure Act US
Amendment to Safe Drinking Water Act US
Americans with Disabilities Act US
Clean Water Act US
EPA Safe Drinking Water Act US
Energy Policy Act of 1992 US
Energy Policy and Conservation Act US
Federal Energy Policy Act US
Federal Safe Drinking Water Act US
Maine Administrative Procedure Act US
Maine Plumbing Code and EPA Safe Drinking Water Act US
Maine Shoreland Zoning Act US
Maine Well Drillers and Pump Installers Act US
Reduction of Lead in Drinking Water Act US
Safe Drinking Water Act US
Shoreland Zoning Act US
Site Location of Development Act US
The Maine Shoreland Zoning Act US
The Reduction of Lead in Drinking Water Act US

Building & Electrical Codes

Citation Jurisdiction
UPC 605 National
UPC 608 National

NFPA Standards

Citation Jurisdiction
NFPA 54 National
NFPA 70 National

ASHRAE Standards

Citation Jurisdiction
ASHRAE 90.1 National

Pages with Regulatory Citations

Page Citations
maine-plumbing-water-supply-systems 4
maine-plumbing-fixture-standards 4
maine-plumbing-board 4
maine-plumbing-water-heater-rules 3
maine-plumbing-code 3
maine-plumbing-coastal-considerations 3
maine-lead-pipe-replacement-rules 3
regulatory-context-for-maine-plumbing 2
permitting-and-inspection-concepts-for-maine-plumbing 2
maine-winterization-plumbing 2
maine-plumbing-frequently-asked-questions 2
maine-plumbing-for-new-construction 2
maine-plumbing-complaint-process 2
maine-local-plumbing-ordinances 2
maine-freeze-protection-plumbing 2
maine-commercial-plumbing-requirements 2
maine-well-water-plumbing 1
maine-subsurface-wastewater-disposal 1
maine-septic-system-plumbing 1
maine-plumbing-license-requirements 1
maine-plumbing-inspector-role 1
maine-drain-waste-vent-requirements 1
maine-camp-seasonal-plumbing 1
maine-backflow-prevention-requirements 1

Recent Regulatory Changes

Change Type Date Source
[ME] An Act To Implement The Recommendations Of The Right To Know Advisory Co... state enactment 2026-02-24 openstates
[ME] An Act To Amend The Laws Regulating Transient Sales Of Home Repair Services state enactment 2026-02-24 openstates
[ME] An Act To Authorize Issuance Of Securities To Modernize And Consolidate ... state enactment 2026-02-12 openstates
[ME] An Act To Preserve And Strengthen The Fund For A Healthy Maine state enactment 2026-02-24 openstates
[ME] An Act To Address Vacancies On The Knox County Budget Committee state enactment 2026-02-24 openstates
[ME] An Act To Enable Survivors Of Abuse To Disable Connected Vehicle Services state enactment 2026-02-12 openstates
[ME] An Act To Establish The Maine Home Energy Navigator And Coaching Resourc... state enactment 2026-02-24 openstates
[ME] An Act To Clarify Certain Laws Governing Licenses For The Sale Of Liquor... state enactment 2026-02-20 openstates
[ME] An Act To Eliminate The Thermal Imaging Camera Program state enactment 2026-02-24 openstates
[ME] An Act To Reduce Trafficking In The State state enactment 2026-02-12 openstates
[ME] An Act To Update The Regional Greenhouse Gas Initiative Allowances state enactment 2026-02-24 openstates
[ME] An Act Regarding Home Health Care And Hospice Services Ordered By A Heal... state enactment 2026-02-24 openstates
[ME] An Act To Increase The Per Diem Rate For Members Of The Maine Labor Rela... state enactment 2026-02-24 openstates
[ME] An Act To Confirm And Finalize The Boundary Between The Town Of Kittery ... state enactment 2026-02-24 openstates
Promoting the National Defense by Ensuring an Adequate Supply of Elemental Ph... executive order 2026-02-23 federal_register
Employment Authorization Reform for Asylum Applicants proposed rule 2026-02-23 federal_register
Appellate Jurisdiction Update final rule 2026-03-09 federal_register
Medicare Program; Hospital Outpatient Prospective Payment and Ambulatory Surg... final rule 2026-02-23 federal_register
Medications for the Treatment of Opioid Use Disorder; Correction final rule 2026-02-23 federal_register
Airworthiness Directives; Airbus Helicopters proposed rule 2026-02-23 federal_register

Monitoring Sources

Citations on this site are monitored against the following regulatory data sources:

Citation data last extracted: 2026-03-08

Explore This Site

Services & Options Key Dimensions and Scopes of Maine Plumbing
Topics (33)
Tools & Calculators Septic Tank Size Calculator FAQ Maine Plumbing: Frequently Asked Questions