October 29, 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: 05-071 - Department of Education (DOE)
PROPOSED RULE NUMBER: 2014-P240
CHAPTER NUMBER AND TITLE: Ch. 13, Qualifying Examinations of Teachers, Educational Specialists and Administrators
BRIEF SUMMARY: Proposed changes in Ch. 13 include new test codes, recommended cut off scores, new test titles, and language to allow old tests no longer being administered to be used for up to five years after which time only the new tests will be accepted.
DETAILED BASIS STATEMENT / SUMMARY: The proposed changes to Ch. 13 stem from the regular regeneration (revision) process employed by the Educational Testing Service (ETS). Each Praxis exam undergoes regeneration every five years. ETS conducts a multi-state standard setting study designed to assemble two separate groups of current practitioners for two to three days to review the validity and reliability of the test being regenerated. The end result is a recommended cut off score that is deemed appropriate for the just qualified candidate (JQC). Several of the tests required by the Maine Department of Education were recently regenerated, so the current Ch. 13 must be updated to reflect these changes.
Proposed changes in Ch. 13 include new test codes, new test titles, recommended cut off scores, and language to allow old tests no longer being administered to be used for up to five years after which time only the new tests will be accepted.
PUBLIC HEARING: N/A
COMMENT DEADLINE: December 1, 2014, 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Arthur J. Keenan, Department of Education - Certification Office, 23 State House Station, Augusta, ME 04333-0023. Telephone: (207) 624-6859. Fax: (207) 624-6604. TTY: Call Maine Relay 711. E-mail: Arthur.Keenan@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
STATUTORY AUTHORITY FOR THIS RULE: 20-A MRSA §§ 13031-13038, 13035-A
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
WEBSITE: http://www.maine.gov/doe .
DOE RULE-MAKING LIAISON: Deborah.Friedman@Maine.gov .



AGENCY: 05-071 - Department of Education (DOE)
CHAPTER NUMBER AND TITLE: Ch. 124, Basic Approval Standards: Public Preschool Programs
PROPOSED RULE NUMBER: 2014-P241
BRIEF SUMMARY: This rule establishes school approval standards governing the school administrative units which operate public preschool programs and adopts procedures for ascertaining compliance with all applicable legal requirements, as authorized by Title 20-A, Maine Revised Statutes, Ch. 206. This rule follows comparable, applicable sections of the current Ch. 125, Basic School Approval Standards: Public Schools and School Administrative Units.
DETAILED BASIS STATEMENT / SUMMARY: This rule establishes the substantive school approval standards pertaining to school administrative units which operate a public preschool program. Its intent is to provide a framework for planning and growth with local flexibility as influenced by local conditions. This rule establishes procedures for monitoring of school administrative units which operate a public preschool program by which the Commissioner or his designee will determine compliance with applicable standards and methods of enforcement for ensuring compliance.
PUBLIC HEARING: November 17, 2014 - Room 103 A,B, Cross State Office Building, 111 Sewall Street, Augusta, ME 04330. 10:00 a.m. - noon
COMMENT DEADLINE: December 5, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Joanne C. Holmes, Department of Education, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6669. E-mail: Jaci.Holmes@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: PL 2013 Ch. 581 [20-A MRSA §4502(5)]
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/doe .
DOE RULE-MAKING LIAISON: Deborah.Friedman@Maine.gov .



AGENCY: 94-649 - Maine Commission on Indigent Legal Services (MCILS)
CHAPTER NUMBER AND TITLE: Ch. 2, Standards for Qualifications of Assigned Counsel
PROPOSED RULE NUMBER: 2014-P242
BRIEF SUMMARY: This rule amends the MCILS standards for attorney eligibility to provide indigent legal services to strengthen requirements that attorneys report bar disciplinary proceedings and criminal charges to the Commission and to explicitly authorize the Executive Director to remove or suspend attorneys from the roster of eligible attorneys.
PUBLIC HEARING: November 18, 2014 - 10:00 a.m., Judiciary Committee Room, Statehouse Room 438, Augusta, ME 04333
COMMENT DEADLINE: November 28, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: John D. Pelletier, MCILS Rule-Making Liaison, 154 State House Station, Augusta, ME 04333. Telephone: (207) 287-3254. E-mail: John.Pelletier@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 4 MRSA §1804(2)(B), (2)(G), and (4)(D)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/mcils/ .



AGENCY: 94-649 - Maine Commission on Indigent Legal Services (MCILS)
CHAPTER NUMBER AND TITLE: Ch. 3, Eligibility Requirements for Specialized Case Types
PROPOSED RULE NUMBER: 2014-P243
BRIEF SUMMARY: The rule sets forth the eligibility requirements for an attorney rostered with the Commission to receive assignments in specialized case types. This amendment adds some case types to and removes others from the list of specialized case types and amends eligibility and application requirements for various specialized case types.
DETAILED BASIS STATEMENT / SUMMARY: This rule amends the MCILS eligibility requirements to receive assignments in specialized case types by removing involuntary commitment from the list of specialized case types and adding appeal and post-conviction review to that list. The amendment also amends the list of serious violent felonies and sex offenses to add some charges and remove others. Finally, the amendment changes various eligibility and application requirements with respect to specialized case types.
PUBLIC HEARING: November 18, 2014 - 10:00 a.m., Judiciary Committee Room, Statehouse Room 438, Augusta, ME 04333
COMMENT DEADLINE: November 28, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: John D. Pelletier, MCILS Rule-Making Liaison, 154 State House Station, Augusta, ME 04333. Telephone: (207) 287-3254. E-mail: John.Pelletier@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 4 MRSA §1804(2)(B), (2)(G), (3)(E) and (4)(D)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/mcils/ .



AGENCY: 17-387 - Maine Pilotage Commission (affiliated with the Department of Transportation – DOT)
RULE TITLE OR SUBJECT: Ch. 1, Rules and Regulations
PROPOSED RULE NUMBER: 2014-P244
CONCISE SUMMARY: The proposed changes to the Maine Pilotage Commission rules include:
* new language to require pilots to maintain Electronic Chart Display Information System training to ensure competence with current navigation technology;
* eliminate obsolete language regarding ferry operations between Bar Harbor and Yarmouth Nova Scotia. The operation no longer exists which makes the verbiage obsolete;
* align physical reporting standards with U.S. Coast Guard regulations.
* clarification of the requirements for pilot Automatic Radar Plotting Aids (ARPA) certification for initial licensure and renewals;
* clarification that post accident drug testing results should be made available from the marine employer to the Pilot Commission within five days of receiving lab notification;
* several inconsequential technical/grammatical edits to make the rule more technically/grammatically sound.
These changes were approved by the Maine Pilotage Commission to move forward with rule-making at its June 19, 2014 meeting.
PUBLIC HEARING: November 20, 2014 - 10:30 a.m., MaineDOT, 16 State House Station, Augusta, Maine 04333-0016. Room 317,
DEADLINE FOR COMMENTS: November 30, 2014
CONTACT PERSON / SMALL BUSINESS INFORMATION: Brian J. Downey, Maine Pilotage Commission, c/o Maine Department of Transportation, 16 State House Station, Augusta, Maine 04333-0016. Telephone: (207) 899-7123. Fax: (207) 624-3099. E-Mail: Brian.Downey@marinecs.com .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 38 MRSA §90
DOT WEBSITE: http://www.maine.gov/mdot/ .
DOT RULE-MAKING LIAISON: Toni.Kemmerle@Maine.gov .



AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS)
RULE TITLE OR SUBJECT: Ch. 101, MaineCare Benefits Manual: Ch. II Section 113, Non-Emergency Transportation (NET) Services
PROPOSED RULE NUMBER: 2014-P245
CONCISE SUMMARY: In August of 2013, MaineCare began delivering NET services using regional, risk-based, pre-paid ambulatory health plan brokerages, in alignment with Maine’s eight (8) transit regions, pursuant to a §1915(b) waiver that was approved by the Centers for Medicare and Medicaid (CMS). NET Brokers were selected through a competitive procurement process, following the Department’s Request for Proposals (RFP). During the first year of implementation, significant problems were experienced in several NET regions. As a result, the Department decided to re-issue the RFP for NET services in six of the eight regions. In two regions, the original NET brokers’ contracts were renewed. For the other six regions, the Department selected new NET brokers, based on the bids they submitted in response to the RFP.
On July 7, 2014, CMS approved the Department’s request to renew its NET waiver for a two year period, beginning July 1, 2014 and ending on June 30, 2016. The Department negotiated new contracts with its NET brokers, effective August 1, 2014, and these contracts include several important changes. As a result, MaineCare’s NET policy must be changed to conform to the NET waiver and the contracts. Proposed changes include:
1. The allowance of trips to the pharmacy with no other trips involved. Previously, trips exclusively to visit a pharmacy were excluded from coverage under this policy. In addition, trips to the pharmacy will now be allowed on an urgent basis.
2. Edit of the map of NET regions to reflect a slight change in the geographic distribution of one region. Unity Township, Troy and Burnham were previously incorrectly depicted as being part of Region 4, though they are actually in Region 5. This has been corrected in the updated map, which also more clearly delineates all eight regions.
3. Addition of requirement that parents or guardians of minors 12 years old and younger must authorize the specific type of transportation utilized for the minor.
4. Addition of language requiring prior authorization for out-of-state NET trips.
5. Addition of language requiring, for members with Other Related Conditions receiving Home and Community Based Services (HCBS) under Section 20 of the MaineCare Benefits Manual, or for members with Brain Injury receiving Home and Community Benefits under Section 18 of the MaineCare Benefits Manual, that the broker contact the member’s assigned care coordinator to confirm that the service or activity to which the member is requesting transportation is a covered HCBS waiver service under the member’s plan of care.
Additional changes are proposed that are not new, but have been made to clarify the current requirements of the NET program, which include:
1. Clarification of the types of Non-Emergency Transportation and covered services for which MaineCare will provide reimbursement.
2. Addition of language detailing the procedures utilized in the transport of minors.
3. Clarification regarding the types of non-covered services.
4. Addition of detailed language limiting broker self-referral for NET services.
5. Addition of language requiring the broker to provide timely access to NET services. The proposed language requires the broker to make services available to members 24 hours a day, 7 days a week and to contact the member in the event that a trip cannot be made. The language also requires members to be at the point of pickup within 10 minutes of the scheduled time.
6. Addition of language regarding certain requirements of brokers. Brokers are required to have NET contracts in place with the Department, to establish a reliable network of transporters, to ensure adequate transportation at all times, and to notify the Department in the event of the termination of a transporter’s Service Agreement.
7. Clarification of the policy around urgent trips and description of the circumstances in which an urgent trip must be granted.
8. Addition of language describing the requirements for standing orders and stating that a standing order for a member must be re-affirmed by the member’s broker at least once every 90 days
9. Addition of language pertaining to federally recognized Native Tribes. Proposed language states that Broker(s) are required to enter into a Service Agreement with any federally recognized Native Tribe that resides within the broker’s region, that would like to be a Transporter, and that meets the driver and vehicle requirements and all other applicable requirements.
10. Addition of description of requirements for drivers and attendants.
11. Addition of language briefly stating that brokers are responsible for related travel expenses.
12. Addition of language around denial of services and member complaint and appeal rights.
13. Addition of language describing confidentiality and privacy expectations. Proposed language outlines what is expected of brokers regarding member confidentiality.
14. Addition of language describing the broker’s requirements to provide wheelchair accessible transportation to members.
Finally, the Department proposes several changes to Section 113 to ensure consistency with the NET broker contracts, as well as other technical changes:
1. Addition and removal of a number of definitions to provide greater clarification to the policy and to match language in the Department’s contracts with brokers.
2. Change of references from the term “mental retardation” to the term “intellectual disability.” This change is required by both state and federal law, to eliminate use of the term “mental retardation.”
3. Removal of reimbursement rates for lodging, meals, and privately owned vehicle mileage. It is proposed that this language be removed to allow for changes to be made efficiently and easily, via contract amendment. 4. Grammatical and technical edits were made to improve the readability of the policy.
See http://www.maine.gov/dhhs/oms/rules/ for rules and related rule-making documents.
PUBLIC HEARING: Friday, November 21, 2014 - 10 a.m., Conference Room 110, Department of Health and Human Services, MaineCare Services, 19 Union Street, Augusta, ME 04330. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before 5 p.m. on Friday, November 14, 2014.
DEADLINE FOR COMMENTS: Comments must be received by Midnight, Monday, December 1, 2014.
AGENCY CONTACT PERSON: Samuel Senft, Comprehensive Health Planner, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4053. Fax: (207) 287-1864. TTY: 711. E-mail: Samuel.Senft@Maine.gov .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 22 MRSA §§ 42, 3173; Social Security Act 1915(b), 42 U.S.C. 1396n; Rosa’s Law, Pub. L. 111-256; P.L. 2012, ch. 542, §B(5).
WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
RULE TITLE OR SUBJECT: Ch. 301, Maine Food Supplement Certification Manual, Rule #188P: Certified Households Redeterminations (separate household status) & Income and Deductions (AmeriCorps & VISTA)
Sections:
FS- 222-5, page 1 (Mandatory and Option Items)
FS-555-4, page 5 (Excluded Income)
FS-666-9, pages 1-2 (Verification)
PROPOSED RULE NUMBER: 2014-P246
CONCISE SUMMARY: The rule is intended to correct the Food Supplement Certification Manual related to separate household status. The change will clarify when it is necessary to request verification and that the consumer may provide verification in multiple forms.
The rule also corrects and clarifies when to count AmeriCorps (State and National) and VISTA payments as income.
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 M.R.S. §§ 42(1), 3104
PUBLIC HEARING: None.
DEADLINE FOR COMMENTS: November 30, 2014
AGENCY CONTACT PERSON: Karen Curtis, Food Supplement 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) 624-4108. TTY: 711 Maine Relay. E-mail: Karen.L.Curtis@Maine.gov .
FOOD SUPPLEMENT WEBSITE: http://www.maine.gov/dhhs/ofi/services/snap/index.html
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 13-188 - Department of Marine Resources (DMR)
RULE TITLE OR SUBJECT: Ch. 40, Smelt Regulations
PROPOSED RULE NUMBER: 2014-P247
CONCISE SUMMARY: This proposed rule uses recent data to manage smelt populations in three sections on the coast: (Zone 1) from the New Hampshire border to Owl’s Head in Rockland, (Zone 2) East of the Owl’s Head to Naskeag Point in Brooklin, and (Zone 3) East of Naskeag Point to the Lubec-Campobello Island bridge.
The first zone (Zone 1) is proposed to be managed the most conservatively because smelt populations have declined precipitously in southern and mid-coast Maine. No taking of smelts would be allowed in this area except for smelts taken through the ice. A 4 quart per person per day bag limit would be in effect for ice fishing. Ice-fishing is allowed in this section because the proportion of take is very low as demonstrated by past Department surveys.
The second zone (Zone 2) would be managed conservatively based on data showing that some spawning runs are experiencing decline. Further, the overall abundance of smelt in this zone is low as demonstrated by DMR and NOAA trawl surveys. In contrast, some local information shows that certain runs are still very productive. Management for this zone would allow for some take of smelts during the spawning season (March 15 to June 30), but a 1 quart limit per person per day would be imposed along with weekly closure days on Tuesdays and Saturdays. A limit of 4 quarts per person per day would be allowed during the rest of the year.
In the third zone (Zone 3), Department surveys and local data collection have shown that most runs are stable and some are increasing. No limit on take would be imposed during non-spawning seasons and commercial fishing gear targeting smelt would be allowed in certain areas. A 2 quart per person per day limit would remain in place during the spawning season (March 15 to June 30). In this zone, there is no change in regulation from the regulations in place from December 21, 2009 to present.
PUBLIC HEARINGS:
Brunswick: November 17, 2014, 6:00 PM, Brunswick Town Hall, 85 Union Street, Room 206
Ellsworth: November 18, 2014, 6:00 PM, Ellsworth City Hall Auditorium, One City Hall Plaza
DEADLINE FOR COMMENTS: December 1, 2014. To ensure consideration, comments must include your name and the organization you represent, if any. Please be aware that any risk of non-delivery associated with submissions by fax or e-mail is on the sender.
AGENCY CONTACT PERSONS: Claire Enterline ((207) 624-6341), Department of Marine Resources, 172 State House Station, Augusta, Maine 04333-0172. Telephone: (207) 624-6550. Fax: (207) 624-6024. TTY: (711) Maine Relay. DMR Rule-making Website: http://www.maine.gov/dmr/rulemaking/ . DMR Rule-making E-mail: dmr.rulemaking@maine.gov .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 12 M.R.S. §6171
DMR WEBSITE: http://www.maine.gov/dmr/index.htm .
DMR RULE-MAKING LIAISON: Kevin.Rousseau@Maine.gov .


ADOPTIONS


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Maine Food Supplement Manual, Rule #187A General Program Requirements/Nonfinancial Eligibility Factors: Sections: FS-111-5 page 6; FS-111-6 pages 1-3; FS-111-7 pages 1-6
ADOPTED RULE NUMBER: 2014-230 (pagination and minor format corrections)
CONCISE SUMMARY: The Department has adopted changes that, as of October 1, 2014, require Maine SNAP recipients who are able-bodied adults between the ages of 18-49 without dependents (ABAWDs) to meet work requirements of the federal SNAP program. This change does not impact SNAP recipients who do not meet the age requirements, those who are temporarily or permanently disabled, have dependent children in the household, are caring for an incapacitated adult, are currently receiving substance abuse treatment, are in school at least half-time, are meeting volunteer requirements, or are pregnant. ABAWDs will be limited to 3 months of benefits in a fixed 36-month period (beginning October 1, 2014) if they do not meet work requirements. 
Pagination in the final rule has been corrected and also now reflects a page eliminated in the final version. Section 111-7 has one page eliminated, and is now numbered pages 1-4, and page 5&6.
EFFECTIVE DATE: October 1, 2014
AGENCY CONTACT PERSON: Patricia Dushuttle, Special Projects Manager, Department of Health and Human Services, Office for Family Independence
11 State House Station, 19 Union Street, Augusta ME 04333-0011. Telephone: (207) 624-6907. TTY: 711 (Maine Relay). E-mail: Patricia.Dushuttle@Maine.gov .
OFI FOOD SUPPLEMENT WEBSITE: http://www.maine.gov/dhhs/ofi/services/snap/index.html .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 02-031 - Department of Professional & Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 580, Third Party Notice of Cancellation (2014 Amendments)
ADOPTED RULE NUMBER: 2014-262
CONCISE SUMMARY: These amendments implement 2013 Resolve Ch. 39 by adjusting existing notice requirements for group long-term care insurance policies in situations where the insured pays the premium through payroll deduction.
EFFECTIVE DATE: October 27, 2014
AGENCY CONTACT PERSON: Pamela Stutch, Esq., Maine Bureau of Insurance, State House Station 34, Augusta, ME 04333-0034. Telephone: (207) 624-8458. E-mail: Pamela.Stutch@Maine.gov .
WEBSITE: http://www.maine.gov/pfr/insurance/ .
BUREAU RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 12-597 - Department of Labor, Bureau of Employment Services
CHAPTER NUMBER AND TITLE: Ch. 1, Rules Governing Implementation of the Trade Adjustment Assistance Program
ADOPTED RULE NUMBER: 2014-263
CONCISE SUMMARY: The changes update the state TAA rules to match the recent changes to the Federal Trade Adjustment Assistance Act (TAA). Recent federal rule changes included several changes to benefit levels under this program depending on the approved rules at the time the petition was certified. The TAA program is federally funded, providing wage subsidy, training, job search and relocation assistance to customers covered under approved petitions. Trade petitions are filed by a group of workers, union representation, company officials or state personnel when layoffs occur due to foreign competition. The adopted rules are consistent with the proposed rules, with the exception of two minor comments received from USDOL. These minor changes in verbiage were made on page 8 to clarify that 1) Full-time training is defined by the training provider; and 2) States can give preference to in-state providers but cannot restrict training to facilities only with the boundaries of the state or within the commuting area along the border.
DETAILED BASIS STATEMENT / SUMMARY: The Federal Trade Adjustment Assistance Program has gone through many rule changes at the federal level for the past few years. With every rule change, it is necessary for the state rules to be updated to outline the benefit changes. The rules in 2009 were expanded to include additional and increased benefits. Since no extension of the these rules were approved, a sunset provision went into place in 2011 which then lead to another version of trade laws - TAA Extension Act being approved in October of 2011. During the sunset provision, benefits reverted back to the prior 2009 levels and then with the approval of the TAA Extension Act customers who had received a service and approved during the sunset timeframe could choose coverage under the laws of 2002 or 2011. This choice had to be made by February 2012 or 2002 laws would govern their services during enrollment. New customers covered under petitions numbered 80,000 to 80,999 are now covered under the 2011 laws. All new petitions numbered 81,000 - 84,999 are also under the 2011 laws. TEGL 7-13 was issued on December 27, 2013 outlining changes to petitions number 85,000 +. These rules are a combination of old and new rules as far as application timeframes and benefits.
EFFECTIVE DATE: October 28, 2014
AGENCY CONTACT PERSON / DEPARTMENTAL RULE-MAKING LIAISON: Susan Wasserott, Maine Department of Labor, 54 State House Station, Augusta, ME 04333. Telephone: (207) 621-5096. Fax: (207) 287-5292. E-mail: Susan.Wasserott@Maine.gov .
WEBSITE: http://www.maine.gov/labor/bes/index.shtml .