MaineCare Notice of Agency Emergency Rulemaking Adoption: MaineCare Benefits Manual, Chapter II, Section 65 and Repeal: Chapter III, Section 65

Date posted:

Attachment(s):

Notice of Agency Emergency Rule-making Adoption

Agency: Department of Health and Human Services, Office of MaineCare Services, Division of Policy

Chapter Number and Rule Title: 10-144 C.M.R. Chapter 101: Adopt: Emergency Ch. II, Sec. 65 – Behavioral Health Services; and Repeal: Chapter III, Section 65, Behavioral Health Services

Adoption Filing Number:

Concise Summary:

The Department of Health and Human Services adopts the Ch. II, Sec. 65 rule on an emergency basis to significantly update descriptions of covered services and make other changes in part to assure compliance with the state of Maine’s settlement agreement with the U.S. Department of Justice. The Department also repeals Ch III, Sec. 65; moves provisions for provider reimbursement from Ch. III, Sec. 65 into Ch. II, Sec. 65; and removes rates of reimbursement and lists them in rate schedules on the Department’s website. The rulemaking will update and improve the descriptions of most covered services, including important changes to Children’s ACT and HCT service requirements. The proposed rules and accompanying Fact Sheet detailing these and other changes may be viewed in their entirety at https://www.maine.gov/dhhs/about/rulemaking.

Effective Date: January 30, 2026

Agency Contact Person: Peter Kraut, Comprehensive Health Planner II

Agency Name: Department of Health and Human Services, Office of MaineCare Services, Division of Policy

Mailing Address: 11 State House Station, 109 Capitol Street, Augusta, ME 04333-0011

Telephone Number: (207) 287-2121

Email Address: Peter.Kraut@maine.gov

Emergency

Office: MaineCare Services

Routine technical

Email: Peter.Kraut@maine.gov

Effective date:

Status message

Comments for this rule have been closed.

Off