June 18, 2014

WEEKLY NOTICES OF STATE RULE-MAKING
Public Input for Proposed and Adopted Rules

Notices are published each Wednesday to alert the public regarding state agency rule-making. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one -- the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rule-making if the petition is signed by 150 or more registered voters, and may begin rule-making if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone 207/287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 Section 11112). World-Wide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules/index.html. There is also a list of rule-making liaisons, who are single points of contact for each agency.


PROPOSALS


AGENCY: 02-031 Department of Professional and Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 960, Hurricane Deductibles
PROPOSED RULE NUMBER: 2014-P138
BRIEF SUMMARY: This proposal prescribes uniform policy standards for hurricane deductibles and the form of notice concerning these deductibles that insurers must provide to insureds.
PUBLIC HEARING: July 7, 2014, 1:30 p.m., Central Conference Room, Department of Professional & Financial Regulation building, 76 Northern Ave., Gardiner, ME
COMMENT DEADLINE: July 18, 4:30 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Benjamin Yardley, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8537. E-mail: Benjamin.Yardley@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24-A MRSA §§ 212 and 3061
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/pfr/insurance/ .
INSURANCE RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
RULE TITLE OR SUBJECT: Ch. 332, MaineCare Eligibility Manual, Rule #274P: Charts & Appendices; Updated Federal Poverty Levels and Cost of Living Adjustments
PROPOSED RULE NUMBER: 2014-P139
CONCISE SUMMARY: The State of Maine administers the MaineCare program pursuant to a State Plan which requires that the State rules reflect prevailing federal standards and arithmetical values. Accordingly, the State rules are adjusted as necessary and appropriate to incorporate updated federal changes. The proposed Rule is designed to capture such changes in the updated State rules.
PUBLIC HEARING: None.
DEADLINE FOR COMMENTS: July 20, 2014
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON THE ADMINISTRATIVE BURDENS OF SMALL BUSINESSES.
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 22 MRSA §§ 42, 42(8)(A), 3173, 3174 et seq.; 42 USC §1396a; 20 CFR §§ 416.2095, 416.2096; Social Security Act 1902(a)(10)(A)(i)&(ii) and 1905(p)
AGENCY CONTACT PERSON: Lea Kendall, MaineCare Program Manager, Department of Health and Human Services, Office for Family Independence, 11 State House Station, 19 Union Street, Augusta ME 04333-0011. Telephone: (207) 624-4106. TTY: Maine Relay 711. E-mail: Lea.Kendall@Maine.gov .
WEBSITE: http://www.maine.gov/dhhs/ofi/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .


ADOPTIONS


AGENCY: 02-031 - Department of Professional & Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 390, Motor Vehicle Insurance Identification Cards
ADOPTED RULE NUMBER: 2014-115 (Repeal)
CONCISE SUMMARY: Ch. 390, which established standards for paper motor vehicle insurance identification cards, is being repealed and replaced by Ch. 391.
EFFECTIVE DATE: June 21. 2014
AGENCY CONTACT PERSON: Elena Crowley, Maine Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8421. E-mail: Elana.I.Crowley@Maine.gov .
WEBSITE: http://www.maine.gov/pfr/insurance/ .
INSURANCE RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 02-031 - Department of Professional & Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 391, Motor Vehicle Insurance Identification Cards
ADOPTED RULE NUMBER: 2014-116 (New)
CONCISE SUMMARY: Ch. 391 replaces Ch. 390 and establishes standards for both electronic and paper motor vehicle insurance identification cards.
EFFECTIVE DATE: June 21. 2014
AGENCY CONTACT PERSON: Elena Crowley, Maine Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8421. E-mail: Elana.I.Crowley@Maine.gov .
WEBSITE: http://www.maine.gov/pfr/insurance/ .
INSURANCE RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 01-001 - Department of Agriculture, Conservation and Forestry
CHAPTER NUMBER AND TITLE: Ch. 347, Maple Syrup Processing
ADOPTED RULE NUMBER: 2014-117
CONCISE SUMMARY: Updating the rules governing maple syrup production and sales per 2013 legislative directive. Clarification and updating of relevant sections including clarification of DACF and DHHS roles for licensing and inspections
EFFECTIVE DATE: June 22, 2014
AGENCY CONTACT PERSON / AGRICULTURE RULE-MAKING LIAISON: Mari Wells-Eagar, Department of Agriculture, Conservation and Forestry, 22 State House Station, Augusta, Maine 04333-0022. Telephone: (207) 287-4909. E-mail: Mari.Wells@Maine.gov .
WEBSITE: http://www.maine.gov/dacf/index.shtml .



AGENCY: 16-633 Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 3, Control of Licensees
ADOPTED RULE NUMBER: 2014-118
CONCISE SUMMARY: The rule identifies how long certain documents must be retained by a licensee and what information must be disclosed by a licensee. It also requires employers to conduct a background check on certain employees and prohibits certain interested parties from gambling.
EFFECTIVE DATE: June 23, 2014
AGENCY CONTACT PERSON: Patrick J. Fleming, Gambling Control Board, 87 State House Station, Augusta, ME 04333-0087. Telephone: (207) 626–3901. E-mail: Patrick.J.Fleming@Maine.gov .
WEBSITE: http://www.maine.gov/dps/GambBoard/ .
RULE-MAKING LIAISON: Christopher.Parr@Maine.gov .



AGENCY: 16-633 Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 4, Licensee Records
ADOPTED RULE NUMBER: 2014-119
CONCISE SUMMARY: Adds language to the rule to reflect the addition of table games, including reporting requirements for table games, and removes the requirement for some reports currently required.
EFFECTIVE DATE: June 23, 2014
AGENCY CONTACT PERSON: Patrick J. Fleming, Gambling Control Board, 87 State House Station, Augusta, ME 04333-0087. Telephone: (207) 626–3901. E-mail: Patrick.J.Fleming@Maine.gov .
WEBSITE: http://www.maine.gov/dps/GambBoard/ .
RULE-MAKING LIAISON: Christopher.Parr@Maine.gov .



AGENCY: 90-668 - Maine Charter School Commission
CHAPTER NUMBER AND TITLE: Ch. 3, Procedures for Charter School Renewal
ADOPTED RULE NUMBER: 2014-120 (New)
CONCISE SUMMARY: The Maine Charter School Commission adopts a rule that sets forth the process by which the Commission will decide whether to renew the charter of a public charter school in accordance with Title 20-A §2411 of the Maine Revised Statutes, Charter term and Renewal. It will address the following:
School Performance Report
Renewal Application Guidance,
Renewal Application Criteria,
Review Process,
Commission decision.
EFFECTIVE DATE: June 23, 2014
AGENCY CONTACT PERSON: Robert Kautz, Maine Charter School Commission, State House Station #182, Augusta, Maine 04333-0182. Telephone: (207) 624-6729. E-mail: Bob.Kautz@Maine.gov .
WEBSITE: http://www.maine.gov/csc/ .