HVAC Regulations in Maine: Statute and Code Reference

This page provides a structured reference to the 47 regulatory citations tracked across Maine HVAC Authority. All citations are extracted from page content and verified against primary sources.

Citation Summary

Category Count
State Statutes 4
Federal Statutes (U.S. Code) 5
Federal Regulations (C.F.R.) 1
Named Federal Acts 16
Building & Electrical Codes 2
NFPA Standards 7
ASHRAE Standards 9
Public Laws 1
Building Code Edition 2
Total 47

State Statutes

Citation Jurisdiction
Maine Statutes § 10 US-ME
Maine Statutes § 25 US-ME
Maine Statutes § 32 US-ME
Maine Statutes § 35-A US-ME

Federal Statutes (U.S. Code)

Citation Jurisdiction
15 U.S.C. § 2301 US
25 U.S.C. § 1721 US
26 U.S.C. § 25 US
42 U.S.C. § 6291 US
42 U.S.C. § 7671g US

Federal Regulations (C.F.R.)

Citation Jurisdiction
10 C.F.R. Part 430 US

Named Federal Acts

Citation Jurisdiction
Clean Air Act US
EPA AIM Act US
Energy Policy and Conservation Act US
High-Efficiency Electric Home Rebate Act US
Inflation Reduction Act US
Inflation Reduction Act of 2022 US
Magnuson-Moss Act US
Magnuson-Moss Warranty Act US
Maine Climate Act US
Maine Indian Claims Settlement Act US
Maine Indian Claims Settlement Act of 1980 US
Maine Mandatory Shoreland Zoning Act US
Maine Shoreland Zoning Act US
National Appliance Energy Conservation Act US
Shoreland Zoning Act US
The Inflation Reduction Act of 2022 US

Building & Electrical Codes

Citation Jurisdiction
IECC R403.3.4 National
IRC 25 National

NFPA Standards

Citation Jurisdiction
NFPA 211 National
NFPA 31 National
NFPA 54 National
NFPA 58 National
NFPA 70 National
NFPA 720 National
NFPA 90A National

ASHRAE Standards

Citation Jurisdiction
ASHRAE 1 National
ASHRAE 15 National
ASHRAE 169 National
ASHRAE 55 National
ASHRAE 62.1 National
ASHRAE 62.2 National
ASHRAE 90.1 National
ASHRAE 99 National
ASHRAE 99.6 National

Public Laws

Citation Jurisdiction
Pub. L. 117-169 US

Building Code Edition

Citation Jurisdiction
IECC Edition 2015
IECC Edition 2021

Pages with Regulatory Citations

Page Citations
maine-home-heating-fuel-types-and-hvac-compatibility 12
maine-climate-and-hvac-system-requirements 10
maine-hvac-efficiency-standards-and-regulations 7
maine-building-codes-and-hvac-systems 7
maine-hvac-industry-associations-and-resources 6
hvac-system-sizing-for-maine-buildings 6
maine-hvac-system-costs-and-pricing-factors 5
maine-hvac-licensing-and-contractor-requirements 5
cooling-systems-for-maine-homes 5
oil-and-propane-hvac-systems-in-maine 4
maine-indoor-air-quality-and-hvac 4
maine-hvac-warranty-and-service-agreements 4
maine-hvac-rebates-and-incentive-programs 4
maine-hvac-glossary-of-terms 4
how-to-use-this-maine-hvac-systems-resource 4
heating-systems-for-maine-homes 4
maine-smart-thermostat-and-hvac-controls 3
maine-hvac-seasonal-maintenance-schedule 3
maine-hvac-permits-and-inspection-process 3
maine-hvac-freeze-protection-and-winterization 3
maine-coastal-hvac-considerations 3
geothermal-hvac-systems-in-maine 3
wood-and-biomass-heating-systems-in-maine 2
maine-weatherization-and-hvac-integration 2
maine-hvac-ventilation-requirements 2
maine-hvac-systems-directory-purpose-and-scope 2
maine-hvac-system-lifespan-and-replacement-indicators 2
maine-hvac-for-historic-and-older-homes 2
maine-hvac-financing-options 2
maine-hvac-emergency-service-considerations 2
... and 6 more pages

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
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 final rule 2026-03-10 federal_register
Airworthiness Directives; Airbus Helicopters final rule 2026-03-10 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

Topics (39)
Tools & Calculators Btu Calculator