The Fire Marshal's Office is dedicated to protecting lives and property from the devastation of fire, explosions, and other life safety hazards. It is one of nine bureaus that make up the Maine Department of Public Safety.

Note: Many state documents are offered in PDF format. To view PDF documents, you will need the free Adobe Reader. If you need assistance, view our Maine government PDF Help page or contact the contributing Maine State agency via the link on the left sidebar under “Links”.

Follow

Submissions from 2020

PDF

2020 Annual Report of the Maine State Fire Marshal, Maine Office of State Fire Marshal and Maine Department of Public Safety

Submissions from 2018

PDF

2018 Annual Report of the Maine State Fire Marshal, Michelle Mason Webber, Office of the Maine State Fire Marshal, and Maine Department of Public Safety

Submissions from 2017

PDF

Annual Report of the Maine State Fire Marshal 2017, Office of Maine State Fire Marshal and Maine Department of Public Safety

PDF

Report of the State Fire Marshal’s Office on the Sale and Use of Consumer Fireworks in Maine for 2016, Maine Office of the State Fire Marshal and Maine Department of Public Safety

Submissions from 2016

PDF

Report of the State Fire Marshal’s Office on the Sale and Use of Consumer Fireworks in Maine for 2015, Maine Office of the State Fire Marshal and Maine Department of Public Safety

PDF

Report of the State Fire Marshal’s Office on the Sale and Use of Consumer Fireworks in Maine for 2015, Office of the Maine State Fire Marshal and Maine Department of Public Safety

Submissions from 2015

PDF

2015 Annual Report of the Maine State Fire Marshal, Maine Office of the State Fire Marshall and Maine Department of Public Safety

PDF

Report of the State Fire Marshal’s Office on the Sale and Use of Consumer Fireworks in Maine for 2014, Maine Office of the State Fire Marshal and Maine Department of Public Safety

Submissions from 2014

PDF

2014 Annual Report of the Maine State Fire Marshal, Maine Office of the State Fire Marshall and Maine Department of Public Safety

PDF

Fire Marshal Child Care Facilities Requirements 2014, Maine Office of the State Fire Marshal

PDF

General Guide to Consumer Fireworks Use 2014, Maine Office of State Fire Marshal

PDF

Municipal Consumer Fireworks Ordinance. List of Consumer Fireworks Restrictions and Prohibitions. 2014, Maine Office of the State Fire Marshal

PDF

Report of the State Fire Marshal’s Office on the Sale and Use of Consumer Fireworks in Maine for 2013, Maine Office of the State Fire Marshal and Maine Department of Public Safety

Submissions from 2013

PDF

2013 Annual Report of the Maine State Fire Marshal, Maine Office of State Fire Marshal and Maine Department of Public Safety

PDF

Report of the State Fire Marshal's Offie on the Sale and Use of Consumer Fireworks in Maine, 2012, Maine Office of State Fire Marshal

Submissions from 2012

PDF

An Act To Legalize the Sale, Possession and Use of Fireworks 2012, Maine Office of the State Fire Marshal

PDF

Maine Fire Marshal News, July 2012 , Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, March 2012, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, October 2012, Maine Office of State Fire Marshal

Submissions from 2011

PDF

Annual Report of the Maine State Fire Marshal 2011, Maine Office of the State Fire Marshal

PDF

Attended Self Service Gas Station Guide, Office of the Maine State Fire Marshal

PDF

Maine Fire Marshal News, June 2011, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, March 2011, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, September 2011, Maine Office of State Fire Marshal

Submissions from 2010

PDF

Annual Report of the Maine State Fire Marshal 2010, Maine Office of the State Fire Marshal

PDF

Maine Fire Marshal News, December 2010, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, February 2010, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, June 2010, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, September 2010, Maine Office of State Fire Marshal

Submissions from 2009

PDF

Annual Report of the Maine State Fire Marshal 2009, Maine Office of the State Fire Marshal

PDF

Maine Fire Marshal News, April 2009, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, January 2009, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, July 2009, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, November 2009, Maine Office of State Fire Marshal

Submissions from 2008

PDF

Annual Report of the Maine State Fire Marshal 2008, Maine Office of the State Fire Marshal

PDF

Maine Fire Marshal News, April 2008, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, January 2008, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, July 2008, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, October 2008, Maine Office of State Fire Marshal

Submissions from 2007

PDF

Annual Report of the Maine State Fire Marshal 2007, Maine Office of the State Fire Marshal

PDF

Fire Fatality in Maine, 1983 – 1992: An Analysis of Who Died, When, Where, How and Why: What are the Implications for Fire Safety Policy in Maine?, Maine Office of the State Fire Marshal

PDF

Maine Fire Marshal News, April 2007, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, January 2007, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, July 2007, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, October 2007, Maine Office of State Fire Marshal

Submissions from 2006

PDF

Maine Fire Marshal News, June 2006, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, March 2006, Maine Office of State Fire Marshal

PDF

Maine Fire Marshal News, September 2006, Maine Office of State Fire Marshal

Submissions from 2005

PDF

Recommended Standards for the Installation of Woodburning Stoves 2005, Maine Office of the State Fire Marshal