MaineCare Notice of Agency Rule-making Emergency Adoption, MaineCare Benefits Manual, Chapter II, Section 92, Behavioral Health Home Services and Chapter III, Section 92, Principles of Reimbursement for Behavioral Health Home Services
The Division of Policy posts all proposed and recently adopted rules on MaineCare’s Policy and Rules webpage. This website keeps the rules on file until they are finalized and until the Secretary of State website is updated to reflect the changes. The MaineCare Benefits Manual is available on-line at the Secretary of State's Website.
Below, please find a MaineCare Notice of Agency Emergency Rulemaking Adoption. You can access the complete rule at http://www.maine.gov/dhhs/oms/rules/index.shtml.
____________________________________________________________________________
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, MaineCare Benefits Manual (“MBM”), Chapter II, Section 92, Behavioral Health Home Services and Chapter III, Section 92, Principles of Reimbursement for Behavioral Health Home Services
Adoption Filing Number:
Concise Summary:
The primary purpose of the emergency Chapter II rule is to add High Fidelity Wraparound Services (Wraparound BHH Services) as a new Behavioral Health Home service tier for children, effective January 16, 2026. These services are designed to bolster existing behavioral health home services with a model that emphasizes a member- and family-centered approach and that utilizes fidelity measures to optimize better health for the member. The Chapter II rule also removes, as redundant, Health Home Practices (HHPs) as providers under Section 92 because the HHP designation was eliminated when MaineCare adopted Chapter VI, Section 3, Primary Care Plus, effective June 21, 2022. Instead of coordinating with HHPs, BHH providers will now be required to coordinate more broadly with Primary Care Providers (PCPs). In addition, this Chapter II rule includes new performances measures, adds a cost of living adjustment provision, adds care coordinator responsibilities and plan of care requirements in accordance with the Settlement Agreement between the United States of America and the state of Maine (U.S. Dist. Ct. (D. Me.), Case No. 1:24-cv-00315-SDN), and makes other changes to clarify rule requirements. Finally, this rulemaking repeals Ch. III, Section 92, consistent with the addition of the principles of reimbursement in the emergency Chapter II, Section 92.
Effective Date: January 30, 2026
Agency Contact Person: Taylor Fey, Policy Writer
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) 624-4086
Email Address: taylor.fey@maine.gov