October 15, 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. 420, Nursing Home Care Insurance and Long Term Care Insurance
PROPOSED RULE NUMBER: 2014-P057 (Reopened)
BRIEF SUMMARY: The comment period is being reopened for the limited purpose of providing opportunity for interested persons to provide further comment only with respect to proposed revised to Sections 10 and 11 as those sections are further proposed to be amended as a result of public comments received on amendments previously proposed. Sections 10 and 11 provide standards and procedures relating to appealing a claim denial and external review with respect to long term care insurance policies issued prior to October 1, 2004.
PUBLIC HEARING: None
COMMENT DEADLINE: October 31, 2014, 4:30 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Pamela Stutch, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8458. E-mail: Pamela.Stutch@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24-A M.R.S. §§ 212, 5052, 5053, 5078, 5083
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: None
WEBSITE: http://www.maine.gov/pfr/insurance/ .
BUREAU RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 02-031 Department of Professional and Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 425, Long Term Care Insurance
PROPOSED RULE NUMBER: 2014-P058 (Reopened)
BRIEF SUMMARY: The comment period is being reopened for the limited purpose of providing opportunity for interested persons to provide further comment only with respect to proposed revised to Sections 32 and 33 as those sections are further proposed to be amended as a result of public comments received on amendments previously proposed. Sections 32 and 33 provide standards and procedures relating to appealing a claim denial and external review with respect to long term care insurance policies issued after October 1, 2004.
PUBLIC HEARING: None
COMMENT DEADLINE: October 31, 2014, 4:30 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Pamela Stutch, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8458. E-mail: Pamela.Stutch@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24 M.R.S. §§ 2316, 2321, 24-A M.R.S. §§ 212, 2412, 2413, 2414, 2736, 5071-5075, 5077, 5078, 5080, 5083
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: None
WEBSITE: http://www.maine.gov/pfr/insurance/ .
BUREAU RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 05-071 - Department of Education (DOE) – State Board of Education
CHAPTER NUMBER AND TITLE: Ch. 60, New School Siting Approval (Repeal, major substantive)
PROPOSED RULE NUMBER: 2014-P219
BRIEF SUMMARY: Ch. 60 governs State Board of Education action in the siting of new school construction projects that receive state funding. Much of the statutory language pertaining to Ch. 60 has been repealed and the remaining information is presently contained in Ch. 61, Rules for Major Capital School Construction Projects: Section 7, “Site Selection”. The reason for this rule-making proposal is to eliminate Ch. 60 in its entirety.
PUBLIC HEARING: Monday, November 3, 2014, 10:00 - 11:00 a.m., Room 541, 5th Floor of the Cross Office Building, 111 Sewall Street, Augusta, ME
COMMENT DEADLINE: 5:00 p.m. Thursday, November 13, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Scott E. Brown, Director of School Facilities, Maine Department of Education, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6883. E-mail: Scott.Brown@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
STATUTORY AUTHORITY FOR THIS RULE: P.L.1999 c. 776 §21
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) – State Board of Education
CHAPTER NUMBER AND TITLE: Ch. 61, State Board of Education Rules for Major Capital School Construction Projects (Major substantive)
PROPOSED RULE NUMBER: 2014-P220
BRIEF SUMMARY: Ch. 61 defines the conditions under which the State will subsidize Major Capital School Construction projects. It governs the expenditure of Maine taxpayers’ dollars in support of safe and effective schools that support the demands of 21st century education. The proposed amendments for Ch. 61 bring clarity and consistency to the rule language and bring the rules into compliance with recent statutory changes.
PUBLIC HEARING: Monday, November 3, 2014, 11 a.m. – 12 noon, Room 541, 5th Floor of the Cross Office Building, 111 Sewall Street, Augusta, ME
COMMENT DEADLINE: 5:00 p.m. Thursday, November 13, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Scott E. Brown, Director of School Facilities, Maine Department of Education, 23 SHS, Augusta, ME 04333. Telephone: (207) 624-6883. E-mail: Scott.Brown@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
STATUTORY AUTHORITY FOR THIS RULE: 20-A MRSA §3; 20-A MRSA §405(3)(J); 20-A MRSA §15905 sub-§4; P.L. 2001 c. 439 Part 0000 §0000-03; P.L. 2007 c. 240 Part MM Ch. 103-A; P.L. 2008, c. 223
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. 101, Maine Unified Special Education Regulation Birth to Age Twenty (Major substantive)
PROPOSED RULE NUMBER: 2014-P224
BRIEF SUMMARY: The Department of Education is proposing several amendments to Ch. 101:
* Add provisions that define “regional special education program” and “service coordinator” (to replace “case manager” in favor of the federal terminology), provide a timeline for initial eligibility determinations, establish approval standards for regional special education programs, codify CDS’s approval of private pre-school programs, establish parameters for special education monitoring in communities without schools (per Ch. 70, Resolves, June 26, 2013), establish parameters for provision of educational records electronically, and extend the option of complaint investigation as an enforcement mechanism for stand-alone mediation agreements
* Clarify responsibility for transition to IDEA, Part B (from Part C) programming, responsibilities of the receiving school administrative unit in cases of out-of-district placements, the scope and nature of “early intervention services”, the scope of “consultation” as a special education service, approval standards for special purpose private schools, computation of public school special education tuition and private school special education tuition
* Revise procedures for out-of-district placements to reflect a change in practice
* Remove the restriction on the Department’s ability to provide guidance on the content of IEPs, and the restriction on enforcement of mediation or resolution session agreements containing attorney’s fees
* Correct a certification category and add/clarify contracted provider categories in the Finance section of the rule
* Make other technical changes (move a provision to another section; reflect a change described above in a related section of the rule; correct a typographical error; improve some wording; and outside the text of the rule, update the citation to the statutory authority for the rule-making)
PUBLIC HEARING: Monday, November 3, 2014 from 9:00 a.m.-12:00 noon in Room 208 of the Cross State Office Building, State House Complex, Augusta, ME
COMMENT DEADLINE: November 21, 2014 at 5 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Janice Breton, Director of Special Services, Department of Education, 23 State House Station, Augusta, ME 04333. Telephone: (207) 624-6676. E-mail: Janice.Breton@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 20-A MRSA §7005(1)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/doe/ .
DOE RULE-MAKING LIAISON: Deborah.Friedman@Maine.gov .



AGENCY: 65-407 - Maine Public Utilities Commission (PUC)
CHAPTER NUMBER AND TITLE: Ch. 401, Certification Program for Installers of Solar Energy Equipment in Maine; Ch. 403, Distribution of Funds to Support Regional Rideshare Programs; Ch. 405, Certification of Energy Auditors in Maine; Ch. 407, Energy Efficiency Building performance Standards Act; Ch. 409, Pilot Energy Conservation Revolving Loan Fund Program
PROPOSED RULE NUMBER: 2014-P225 thru P229
BRIEF SUMMARY: The Public Utilities Commission proposes to repeal a number of outdated rules related to a prior role the Commission had regarding Maine’s energy conservation programs.
PUBLIC HEARING: No public hearing
COMMENT DEADLINE: November 17, 2014. Written comments on the proposal to repeal these rules may be filed using the Commission’s case management system no later than November 17, 2014. Please refer to Docket No. 2014-00304 when submitting comments. Persons without electronic access may mail comments to Administrative Director, Maine Public Utilities Commission, 18 State House Station, Augusta, ME 04333-0018.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Paulina Collins, Public Utilities Commission, 18 State House Station, Augusta, ME 04333. Telephone: (207) 287-1566. E-mail: Paulina.Collins@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact
STATUTORY AUTHORITY FOR THIS RULE: PL 2001, ch. 624, PL 2003, ch. 20, PL 2003 ch. 644, PL 2009, ch. 372, PL 2013, ch. 120, 10 MRS §§1411-1420, 1461-1466, 9721-9725
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/mpuc/ .
PUC RULE-MAKING LIAISON: Paula.Cyr@Maine.gov .



AGENCY: 02-031 Department of Professional and Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 340, Mortality Tables for Use in Determining Minimum Reserves and Nonforfeiture Benefits
PROPOSED RULE NUMBER: 2014-P230
BRIEF SUMMARY: These amendments provide for recognition of the 2012 Individual Annuity Reserving Table. The amendments also clarify, consistent with a Model Regulation of the National Association of Insurance Commissioners Model Regulation, when life insurers may utilize the 2001 CSO Preferred Class Structure Mortality Table for purposes of the valuation of reserves for policies issued on or after March 27, 2004 and prior to January 1, 2007. The current rule already addresses use of this mortality table by insurers with respect to policies issued on or after January 1, 2007.
PUBLIC HEARING: None
COMMENT DEADLINE: November 24, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / BUREAU RULE-MAKING LIAISON: Thomas Record, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. E-mail: Thomas.M.Record@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24-A M.R.S. §§ 212, 953, 2532-A
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
WEBSITE: http://www.maine.gov/pfr/insurance/ .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 400, Solid Waste Rules General Provision
PROPOSED RULE NUMBER: 2014-P231
BRIEF SUMMARY: The purposes of the proposed amendment to Ch. 400 are to reflect legislative changes regarding public benefit determinations, incorporate the waste management hierarchy into the general licensing criteria, streamline the process for beneficial use of “fully-hardened asphalt” and “wood pallets that are not pressure treated or visibly contaminated, and from which fasteners have been removed”, consolidate reporting dates of solid waste facilities, and minor format and organizational changes for consistency throughout the Solid Waste Rules.
DETAILED SUMMARY: The purpose of this proposed amendment to Ch. 400 is to:
* Make the rule consistent with legislation enacted over the past few years concerning determinations of public benefit for solid waste disposal facilities;
* Incorporate a general licensing standard for solid waste facilities requiring that the practices of these facilities are consistent with the State’s solid waste management hierarchy, as required by PL 2013 ch. 458;
* Incorporate an exemption from solid waste licensing requirements for “aged, fully-hardened asphalt” by including it in the existing definition of “inert fill”;
* Incorporate an exemption from solid waste licensing requirements for “wood pallets that are not pressure treated or visibly contaminated, and from which fasteners have been removed” by including them in the definition of “wood wastes”.
* Change the due date for annual reports submitted by solid waste transfer stations and storage facilities in order to make the date consistent with that of solid waste disposal facilities; this change will facilitate the DEP’s data gathering and reporting efforts;
* Revise definitions of Types IA, B, and C residuals to make them consistent with proposed revisions to Ch. 418;
* The DEP also proposes minor changes to maintain consistency throughout the Solid Waste rules, update citations, correct formatting, and clarify existing language.
PUBLIC HEARING: November 6, 2014, 1:00 p.m., Department of Environmental Protection - Response Training Room, 4 Blossom Lane, Augusta, Maine 04330
COMMENT DEADLINE: The deadline for receipt of written comments on the proposed rule is 5 p.m., November 17, 2014. Please include your name and the organization you represent, if any.
CONTACT PERSON FOR THIS RULE / SMALL BUSINESS INFORMATON: Tom Graham, Department of Environmental, 17 State House Station, Augusta ME 04333-0017. Telephone: (207) 287-7598. Fax: (207) 287-7598. E-mail: Tom.Graham@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: No significant impact expected.
STATUTORY AUTHORITY FOR THE RULE: 38 MRS §341-H, §341-H, 8 MRS §1301 et seq., 38 MRS §1304(1, 1-B, 13 & 13-A), and 38 MRS §1310-N(9).
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: In part 38 MRSA §1310-N, sub-§1, as amended by PL 2013 458.
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Karagiannes@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBERS AND TITLES:
Ch. 401, Landfill Siting Design and Operation
Ch. 402, Transfer Station and Storage Sites for Solid Waste
Ch. 403, Incineration Facilities
Ch. 405, Water Quality Monitoring, Leachate Monitoring, and Waste Characterization
Ch. 410, Composting Facilities
Ch. 419, Agronomic Utilization of Residuals
PROPOSED RULE NUMBERS: 2014-P232 thru P237
BRIEF SUMMARY: LD 1483 directed the DEP to review its Solid Waste Rule and adopt routine technical rules to better incorporate the waste management hierarchy into the Rules. The DEP is proposing additional changes to Ch. 400 and 418 to carry out this Legislature’s directive. These amendments are meant to reflect these changes and maintain consistency throughout the Solid Waste.
These proposed changes include:
* Correcting citations to other Solid Waste and Hazardous Waste Rules to reflect other proposed amendments.
* Update references to the CFR to the most recent revision and append referenced language.
* Correct formatting and citation form for consistency throughout the Solid Waste Rules.
* Removing repetitive or reallocated language.
* Clarification of existing requirements.
* Reallocating general Solid Waste Definitions to Ch. 400.
* Delete references to deadlines and transition periods that have passed.
In addition the DEP proposes other minor format and organizational changes.
PUBLIC HEARING: The DEP has determined that a public hearing on the proposed rules is not needed. If you believe a hearing should be held, submit a written request by the comment deadline below.
COMMENT DEADLINE: The deadline for receipt of written comments on the proposed rules is 5 p.m, November 17, 2014. Please include your name and the organization you represent, if any.
CONTACT PERSON FOR THIS RULE / SMALL BUSINESS INFORMATON: Tom Graham, Department of Environmental Protection, 17 State House Station, Augusta ME 04333-0017. Telephone: (207) 287-7598. Fax: (207) 287-7598. E-mail: Tom.Graham@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: no significant impact anticipated.
STATUTORY AUTHORITY FOR THE RULE: 38 MRS §341-H, 38 MRS 1301 et seq., and 38 MRS §1304 (1, 1-B, 13, & 12-A)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Karagiannes@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 418, Beneficial Use of Solid Wastes
PROPOSED RULE NUMBER: 2014-P238
BRIEF SUMMARY: The DEP is proposing to use “Maine Remedial Action Guidelines for Sites Contaminated with Hazardous Substances” to determine allowable levels of various components in waste that is proposed for beneficial use. The proposed amendment also contains minor formatting revisions and clarifications.
DETAILED SUMMARY: The draft proposal updates Ch. 418 by replacing Appendix A (“Screening Standards for Beneficial Use”) with values of constituents listed in the “Maine Remedial Action Guidelines for Sites Contaminated with Hazardous Substances”, revised May 8, 2013 (“Maine RAGS”). The Maine RAGS are current risk based standards developed by the DEP in collaboration with the Maine CDC. The development of the Maine RAGs including an opportunity for public comment. Replacing the existing Appendix A in this way will make the screening standards of Ch. 418 consistent with existing standards and will ensure that the most current risk based values are being applied. Specifically, the proposed screening standard is “one-half the concentration of a RAGs listed chemical, using the lowest value among the concentration values for relevant exposure pathways and scenarios for the chemical”, because the general risk standard for beneficial use is more conservative than the standard applied to site clean ups. The 418 screening standard however, is not prohibitive; it is simply used as a threshold beyond which an applicant is required to include “ a demonstration that the proposed beneficial use of the waste does not pose a significant risk to public health or an unreasonable threat to the natural environment.”
The draft rule also proposes a series of minor revisions to Ch. 418. These revisions serve to maintain consistent formatting and citation throughout the Solid Waste Rules, updating citations, removing redundant language and clarify existing language, and removing language that is no longer relevant.
PUBLIC HEARING: November 6, 2014, 1:00 p.m., Department of Environmental Protection - Response Training Room, 4 Blossom Lane, Augusta, Maine 04330
COMMENT DEADLINE: The deadline for receipt of written comments on the proposed rule is 5 p.m., November 17, 2014. Please include your name and the organization you represent, if any.
CONTACT PERSON FOR THIS RULE / SMALL BUSINESS INFORMATON: Tom Graham, Department of Environmental, 17 State House Station, Augusta ME 04333-0017. Telephone: (207) 287-7598. Fax: (207) 287-7598. E-mail: Tom.Graham@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: No significant impact is anticipated.
STATUTORY AUTHORITY FOR THE RULE: 38 MRS §341-H, 38 MRS §§ 1301 et seq., 38 MRS §1304 (1, 1-B, 13, & 13-A), and 38 MRS §1301-N(9)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Karagiannes@Maine.gov .


ADOPTIONS


AGENCY: 01-015 - Department of Agriculture, Conservation and Forestry, Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 27, Retail Margins
ADOPTED RULE NUMBER: 2014-253
CONCISE SUMMARY: The principal reason for this rule-making is the need to establish retail margins for milk marketing areas within the State of Maine in accordance with 7 MRSA §2954. The Commission adopted the rates suggested by a study conducted in 2013.
EFFECTIVE DATE: October 11, 2014
AGENCY CONTACT PERSON / MMC RULE-MAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta ME 04333. Telephone: (207) 287-7521. E-mail: Tim.Drake@Maine.gov .
WEBSITE: http://www.maine.gov/dacf/milkcommission/index.shtml .



AGENCY: 29-250 - Secretary of State, Bureau of Corporations, Election and Commissions (CEC)
CHAPTER NUMBER AND TITLE: Ch. 525, Rules for Administering the Central Issuance and Processing of UOCAVA Absentee Ballots
ADOPTED RULE NUMBER: 2014-254
CONCISE SUMMARY: This rule is being amended to facilitate more timely and accurate central processing and counting of federal and state absentee ballots cast by uniformed service and overseas voters (i.e., voters who are covered under the federal Uniformed and Overseas Citizen Absentee Voting Act, or UOCAVA, and the federal Military and Overseas Voter Empowerment Act, or MOVE). Specifically, the designated personnel for UOCAVA ballot processing will be permitted to process absentee ballots (removing ballots from the absentee envelopes and depositing them into a locked ballot box on the day before election day as well as on election day, as is currently allowed). The personnel will be permitted to begin hand-counting the processed ballots at a designated time after 10 a.m. on election day; however, the results of the individual lot tallies will not be aggregated or totaled until after 8 p.m. on election day. The amendment also removes the requirement to appoint a deputy warden - replacing it with the ability to appoint one or more deputy wardens if needed as deputy wardens are generally only needed for the busier elections. These changes will allow the UOCAVA ballot counting to be concluded much earlier on election night, and prevent the delay in obtaining the results.
EFFECTIVE DATE: October 12, 2014
AGENCY CONTACT PERSON / CEC RULE-MAKING LIAISON: Julie L. Flynn, Deputy Secretary of State, Secretary of State, Bureau of Corporations, Election and Commissions (CEC), 101 State House Station, Augusta, ME 04333-0101. Telephone: (207) 624-7736. E-mail: Julie.Flynn@Maine.gov .
WEBSITE: http://www.maine.gov/sos/cec/index.html .



AGENCY: 17-229 - Maine Department of Transportation (MaineDOT)
CHAPTER NUMBERS AND TITLES:
Ch. 205, Permit-by-Rule Regulation for Aboveground Utility Facilities (Repeal)
Ch. 210, Utility Accommodation Rules (Repeal and replace)
ADOPTED RULE NUMBERS: 2014-255, 256
CONCISE SUMMARY: MaineDOT has repealed and replaced our existing "Utility Accommodation Policy Rules", Ch. 210 and also repealed, relocated and amended our existing "Permit-By-Rule Regulations for Aboveground Utility Facilities", Ch. 205. The repealed "Permit-By-Rule" regulations, with some minor amendments, have been relocated within the new Ch. 210, which was retitled "Utility Accommodation Rules". These rules set standards for permitting and locating utility facilities within the corridors of all state and state-aid highways.
EFFECTIVE DATE: October 14, 2014
AGENCY CONTACT PERSON: William A. Akins, Maine Department of Transportation, 16 State House Station, Augusta, ME 04333. Telephone: (207) 624-3020. E-mail: William.Akins@Maine.gov .
WEBSITE: http://www.maine.gov/mdot/ .
MDOT RULE-MAKING LIAISON: Toni.Kemmerle@Maine.gov .



AGENCY: 09-137 – Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBERS AND TITLES:
Ch. 1, Open Water and Ice Fishing Regulations;
Ch. 1-A, State Heritage Fish Waters
ADOPTED RULE NUMBER: 2014-257, 258
CONCISE SUMMARY: The Commissioner of Inland Fisheries and Wildlife has adopted rules pertaining to open water fishing and ice fishing. This body of rules is printed in its entirety in the Open Water & Ice Fishing Laws and Rules booklet (January 1, 2015 – December 31, 2015) and will be available from the Department, online at www.maine.gov/ifw, as well as license agents. The Department has also made additions to the State Heritage Fish waters list to include four (4) bodies of water in Somerset County: Baker Flowage, Enchanted Pond (Lower), Otter Pond and Gander Pond.
For a copy of adopted changes prior to release of the laws and rules booklet, please contact the Agency Rule-making Contact Person.
EFFECTIVE DATES: Ch. 1: January 1, 2015. Ch. 1-A: October 13, 2014
AGENCY CONTACT PERSON / IFW RULE-MAKING LIAISON: Becky Orff, Inland Fisheries and Wildlife, 284 State Street, 41 State House Station, Augusta, ME 04333. Telephone: (207) 287-5202. E-mail: Becky.Orff@Maine.gov .
WEBSITE: http://www.maine.gov/ifw/ .