September 17, 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: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBERS AND TITLES: Ch. 850, Identification of Hazardous Wastes; Ch. 851, Standards for Generators of Hazardous Waste; Ch. 853, Licensing of Transporters of Hazardous Waste; Ch. 857, Hazardous Waste Manifest Requirements; Ch. 858 (New), Universal Wastes
PROPOSED RULE NUMBER: 2014-P200 thru P204
BRIEF SUMMARY: These amendments are being proposed under the Department’s prior authority under 38 MRSA §1319O(1) and are intended to be consistent with applicable requirements of The Solid Waste Disposal Act, as amended by the Resource Conservation and Recovery Act of 1976, as amended, 42 U.S.C. 6901 et seq. and regulations promulgated by the United States Environmental Protection Agency (EPA) thereunder. The universal waste rule is being proposed under the authority in 38 MRSA §1304 et seq. and is a routine technical amendment. The paint stewardship program is a routine technical rule proposed under 38 MRSA §2144, which requires development for a paint stewardship program.
Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at http://www.maine.gov/dep/rules/. Pursuant to Maine law, interested parties are publicly notified of the proposed rule-making and are provided an opportunity for comment. Written comments may be submitted by mail, e-mail or fax to the contact person before the end of the comment period. To ensure the comments are considered, they must include your name and the organization you represent, if any.
PUBLIC HEARING: October 7, 2014, 1 p.m.: Department of Environmental Protection - Response Building, Blossom Lane, Augusta, Maine
COMMENT DEADLINE: October 17, 2014 - 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Tamara N. Gallagher, Maine Department of Environmental Protection, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-8159. Fax: (207) 287-7826. E-mail: Tamara.N.Gallagher@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The rule will reduce costs for small quantity universal waste generators, typically small businesses, and for municipal transfer stations and household hazardous waste collection programs.
STATUTORY AUTHORITY FOR THIS RULE: 38 M.R.SA §§ 1304, 2144.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Karagiannes@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 #276, Cost of Care: Part 12, Residential: Section 4.3.1, Determining the Cost of Care for an Individual; Section 4.3.2, Determining Cost of Care for a Couple; Section 4.3.3, Determining Cost of Care for an Individual or Couple Open on SSI
PROPOSED RULE NUMBER: 2014-P205
CONCISE SUMMARY: The current rule combines the explanation for determining cost of care for individuals and couples who only receive an SSI benefit with the explanation for determining a cost of care for individuals and couples who receive an SSI benefit along with other sources of income. This resulted in confusion and cost of care determinations that were often inaccurate (e.g., a federal disregard of $20 was often incorrectly given to persons who only receive an SSI benefit).
The new rule provides instructions for:
* determining cost of care for individuals and couples who only receive an SSI benefit;
* separate instructions for determining cost of care for individuals and couples who receive an SSI benefit along with another source of income; and
* corrects the explanation for determining cost of care for individuals and couples who do not receive an SSI benefit.
The current rule incorrectly allowed an earned income disregard in some cases; the new rule clarifies the instructions, which should prevent future erroneous disregards.
PUBLIC HEARING: None.
DEADLINE FOR COMMENTS: October 19, 2014
AGENCY CONTACT PERSON: Lea Kendall, MaineCare Program Manager
AGENCY NAME: 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: 711 (Maine Relay). E-mail: Lea.Kendall@Maine.gov .
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), 3173
WEBSITE: http://www.maine.gov/dhhs/ofi/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS)
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual: Ch. III Section 67, Principles of Reimbursement for Nursing Facilities
PROPOSED RULE NUMBER: 2014-P206
CONCISE SUMMARY: On August 15, 2014, the Department adopted an emergency rule, which increased MaineCare nursing facility reimbursement, as required by P.L. 2014, ch. 594 (“An Act to Implement the Recommendations of the Commission to Study Long-term Care Facilities”). The August 15, 2014 Emergency Rule had a retroactive application date of July 1, 2014 for the changes.
This proposed rule seeks to make permanent those changes to nursing facility reimbursement made in the August 15, 2014 emergency rule. The August 15, 2014, emergency rule had an effective application date for the rule changes of July 1, 2014. This proposed rule also uses the same effective application date for the changes of July 1, 2014.
This rule proposes to make the following changes:
1. Establishes a new base year for nursing facilities which is the fiscal year of each nursing facility ending in calendar year 2011. The base year will be updated every two years.
2. For the routine care cost and for direct care cost, the peer group upper limit will be increased to 110% of the median.
3. Eliminates the Administration and Management Expense ceiling, although those costs are still subject to allowability standards.
4. Establishes a payment to nursing facilities that have a high MaineCare utilization rate (defined as greater than 70% MaineCare days of care). This payment is cost settled.
5. Changes the methodology for calculating each nursing facility’s specific case mix index for the base year to the following: (1) the Department calculates the nursing facility’s 2011 average direct care case mix adjusted rate by dividing each nursing facility’s gross direct care payments received for their 2011 base year by the 2011 base year MaineCare direct care resident days; (2) the Department calculates the nursing facility’s 2011 case mix index by dividing the nursing facility’s 2011 average direct care case mix adjusted rate as calculated in (1) by the nursing facility’s 2005 base year direct care rate.
6. Eliminates the 2009 CMS Nursing Home without Capital Market Basket Index for inflation adjustments, and substitutes : (a) the United States Department of Labor, Bureau of Labor Statistics, Consumer Price Index for Medical Care Services – Nursing Homes and Adult Day Care Services to adjust for inflation for the Routine Cost Component; and (b) the United States Department of Labor, Bureau of Labor Statistics, Consumer Price Index, Historical Consumer Price Index for Urban Wage Earners and Clerical Workers – Nursing Home and Adult Day service for the Direct care Component.
7. Adds a provision that the inflation adjustments will be done every year.
8. Amends the Direct Care Add-on Principle so that December 31, 2013, rather than July 1, 2008, is used for the inflation calculation, and the facility-specific average case mix index for the base year is used as the applicable case mix index for this calculation.
9. Amends of the Direct Care Hold Harmless Provision so that the differential which will be applied is the difference between each nursing facility’s direct care rate for the first fiscal year to which the July 1, 2014 amendments to the rule apply, and the nursing facility’s direct care rate in effect on April 1, 2014.
10. Amends the Routine Hold Harmless Provision so that the differential which will be applied is the difference between each nursing facility’s routine rate for the first fiscal year to which the July 1, 2014 amendments to the rule apply, and the nursing facility’s routine rate in effect on April 1, 2014.
11. Changes of the heading for Principle 81 from “Interim and Subsequent Rates” to “Interim, Subsequent, and Prospective Rates” because Principle 81 was amended to add a provision defining Prospective Rate.
12. Adds Principle 81.3 (Prospective Rate), which provides that the prospective rate, excluding fixed costs, will be calculated to be 95.12% of all the calculated Direct Care cost components and all of the Routine Care cost components. Principle 82, the Final Prospective Rate, is also defined as being no more than 95.12%.
13. Adds Principle 81.4 (Funding Adjustment), which provides that in the case of an individual nursing facility, whose rebased, adjusted direct and routine care rates totaled together are less than that nursing facility’s April 1, 2014, direct and routine rates, totaled together, then the Department will make a Funding Adjustment, by adding the difference to the rebased routine rate. This language has been changed between the adoption of the emergency rule and the proposed rule in order to clarify the process used to set the rate by breaking down the steps used to calculate the rate and setting when the Funding Adjustment will be used.
14. Adds Principle 83 (August 15, 2014 Emergency Rule), to provide that for the retroactive application period of July 1, 2014 through August 15, 2015, the reimbursement to nursing facilities must be equal to or greater than the reimbursement that they had received under the rules previously in effect.
P.L. 2014, ch. 594’s requirement that the rule be amended to increase the specific resident classification group case mix weight that is attributable to a nursing home resident who is diagnosed with dementia is not directly applicable to the case mix methodology which is set forth in the rule, which is function or level-of-service based, and not based on diagnosis. The rule’s case mix methodology already provides that a dementia patient whose condition worsens, and needs a higher level of care, is put in a case mix with a greater weight. The Department carefully reviewed this issue, but is not proposing to make any changes for this rulemaking.
CMS approval is needed for these changes, and the Department is seeking to amend its State Plan accordingly.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rule-making documents.
PUBLIC HEARING: October 6, 2014, 9:00 a.m., 400 Cross Office Building, 111 Sewell St, Augusta, ME 04330. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before close of business on Monday, September 29, 2014.
DEADLINE FOR COMMENTS: Comments must be received by midnight Thursday, October 17, 2014.
AGENCY CONTACT PERSON / SMALL BUSINESS INFORMATION: Rachel Thomas, Comprehensive Health Planner II, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4001. Fax: (207) 287-1864. TTY: 711 (Deaf or Hard of Hearing). E-mail: Rachel.Thomas@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department does not anticipate that this rulemaking will have any impact on municipalities or counties.
STATUTORY AUTHORITY FOR THIS RULE: 22 M.R.S.A. §§ 42, 3173, P.L. 2014, ch. 594
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 29-250 – Department of the Secretary of State
CHAPTER NUMBER AND TITLE: Ch. 950, Rules Governing the Use of Digital Signatures
PROPOSED RULE NUMBER: 2014-P207
BRIEF SUMMARY: This amendment makes minor changes to the criteria for acceptance of digital signature products to align with the latest standards of the American Institute of Certified Public Accounts and includes an alternative encryption standard to align with Federal standards. Without this change, Maine’s rule would be more stringent than the Federal standard.
PUBLIC HEARING: none scheduled
COMMENT DEADLINE: October 17, 2014
CONTACT PERSON FOR THIS FILING / RULE-MAKING LIAISON: Barbara Redmond, Chief Deputy Secretary of State, 148 State House Station, Augusta, ME 04333. Telephone: (207) 626-8400. E-mail: Barbara.Redmond@Maine.gov .
CONTACT PERSON FOR SMALL BUSINESS INFORMATION: Peggy Schaffer, Small Business Advocate, address as above. E-mail: Peggy.Schaffer@Maine.gov.
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: Maine Digital Signature Act, 10 MRSA §9503
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: None
WEBSITE: http://www.maine.gov/sos/ .



AGENCY: 16-163 Department of Public Safety, Bureau of Emergency Medical Services
CHAPTER NUMBER AND TITLE: Ch. 18 (New), Quality Assurance and Improvement
PROPOSED RULE NUMBER: 2014-P208
BRIEF SUMMARY: The proposed new rule chapter will adopt rules regarding the authorization, requirements and operations of the Maine Emergency Medical Services (EMS) system quality assurance and improvement system.
DETAILED BASIS STATEMENT / SUMMARY: The proposed rules codify the authority, scope and requirements of Maine EMS quality assurance and improvement committees, and participation requirements of Maine EMS system providers in the quality assurance and improvement system.
County and municipal Public Safety Answering Points (PSAPs) and municipal ambulance and non-transporting services would be subject to the news rules, which would impose no significant additional requirements or resources over and above current county or municipal emergency medical services (EMS) or emergency medical dispatch (EMD) quality assurance and improvement activities
Copies: A copy of the proposed rules changes may be downloaded from the Maine EMS web site at www.maine.gov/dps/ems, by contacting Maine EMS at (207) 626-3860 or by e-mail at maine.ems@maine.gov .
PUBLIC HEARING: Wednesday, October 8, 2014 at 4:00 p.m. at the following Maine locations:
Augusta: Maine Emergency Medical Services, De Champlain Conference Room, 45 Commerce Drive
Portland: Maine Medical Center (MMC), Dana Center Conference Room 3, 22 Bramhall Street (via teleconference with Maine EMS in Augusta)
Lewiston: Central Maine Medical Center (CMMC), Conference Room I (via teleconference with Maine EMS in Augusta)
Bangor: Eastern Maine Community College (EMCC), Room 221, Penobscot Hall (via teleconference with Maine EMS in Augusta)
Rockland: Knox County Emergency Management Agency, 301 Park Street (via teleconference with Maine EMS in Augusta)
Caribou: Aroostook County Court House, Administrative Hearing Room, 144 Sweden Street (via teleconference with Maine EMS in Augusta)
Calais: Washington County Community College (WCCC) Riverview Hall, 1 College Drive (via teleconference with Maine EMS in Augusta)
COMMENT DEADLINE: October 20, 2014
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Drexell White, 152 State House Station, Augusta, ME 04333. Telephone: (207) 626-3864. Fax: (207) 287-6251. E-mail: Drexell.R.White@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: County and municipal communications centers licensed to provide emergency medical dispatch (EMD), and municipal ambulance and non-transporting services would be subject to the news rules, which would impose no significant additional requirements or resources over and above current county or municipal EMD or emergency medical services (EMS) quality assurance and improvement activities.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRSA ch. 2-B §81.1 et seq.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: None
AGENCY RULE-MAKING LIAISON: Alan.P.Leo@Maine.gov .
MEMS WEBSITE: www.maine.gov/ems .


ADOPTIONS


AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 25, Lobster and Crab: 25.04(B)(3), Lobster Trawl Limits (Off Hancock County)
ADOPTED RULE NUMBER: 2014-220 (Emergency)
CONCISE SUMMARY: This emergency rule-making adoption, as authorized by 12 M.R.S. §6171-A, is necessary to avoid anticipated gear conflicts involving lobster trawl traps and herring purse seines and mid-water trawlers in a specific area off Mount Desert Island. Under DMR Regulation Ch. 25.04(B), it is unlawful to have on any trawl more than three lobster traps in designated areas including an area off Hancock County. The Department and Maine Marine Patrol have received recent indications that the herring fishery will be in this area shortly and are concerned with lobster trap gear conflict.
This emergency rule-making would create a temporary exception to this three lobster trap trawl limit in a designated area as outlined in Ch. 25.04(B)(3) in order to minimize gear conflicts that could arise between the herring fishery and the high concentration of lobster gear in this area. Given the historic high concentration of herring at this time of the year in this area, minimizing gear conflicts is critical to the success of both fisheries.
Specifically, in all waters within the described area that lies due south and seaward of a line drawn between latitude 44’ 1.335 N and longitude 68’ 13.845 W and latitude 44’ 9.481 N and longitude 67’ 57.56 W, it shall be lawful to have more than three traps on a trawl line. All areas north of this line within the Hancock County Trawl Limit Area as described by DMR Regulation Ch. 25.04(B)(3) will be limited to three traps per trawl per current rule. This emergency rule would expire on December 10, 2014.
In accordance with an emergency adoption of an amendment to a rule authorized by 12 M.R.S. §6171-A, this rule is effective immediately upon publication in a newspaper of general circulation (Bangor Daily News) in the area of the state affected. A public hearing will be held in the affected area after the rule takes effect if requested of the Commissioner in writing by 5 persons. The hearing will be held within 30 days of the Commissioner receiving the written requests.
As authorized by 12 M.R.S §6171-A(4-A), the Department of Marine Resources adopts this emergency regulation because “immediate action is necessary to prevent gear conflict and promote the optimum development of marine organisms as outlined in 12 M.R.S. 6171-A(1)(D).
EFFECTIVE DATE: September 12, 2014
AGENCY CONTACT PERSON: Lt. Jay Carroll; Maine Marine Patrol (207) 667-3373
AGENCY NAME: Department of Marine Resources, attn: K. Rousseau, 21 State House Station, Augusta, Maine 04333-0021. Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (888) 577-6690 (Deaf/Hard of Hearing). E-mail: dmr.rulemaking@maine.gov . DMR Rule-making Website: http://www.maine.gov/dmr/rulemaking/
DMR WEBSITE: http://www.maine.gov/dmr/



AGENCY: 29-255 - Secretary of State, Maine State Archives
CHAPTER NUMBER AND TITLE: Ch. 10, Rules for Disposition of Local Government Records
ADOPTED RULE NUMBER: 2014-221
CONCISE SUMMARY:
Item 1 - Currently the retention language in the description of Schedule E (E.11 Municipal Elections Campaign Finance Reports Filed With Municipality (Population 15,000 or Less) is incorrect. The retention language currently cites Title 21-A §2502; the correct cite for this Schedule should read Title 30-A §2502 and reference Title 21-A, Ch. 13 sub-ch. 4.
The description should read:
Title 30-A 2502 explains the campaign report of monies received and expended for a municipal election campaign in a city or town with a population of 15,000 or more. Any municipality with a population of less than 15,000 may choose to be governed by Title 21-A ch. 13 sub-ch. 4.
Item 2 Currently Schedule A, (A.63 Union Agreements) is vague and does not include grievance/arbitration material. This rule should have two parts and read as follows:
Series A.63.a Union Records Union Agreements (Signed). The description should include collective bargaining agreements with unions representing employees of local government agency. Retention is 10 years, Not Confidential.
Series A.63.b Union Records – Grievance and Arbitration Files. The description should include related correspondence; union grievances and negotiation documentation; signature page of people attending meeting; notes on meeting; written decision; demand for arbitration; arbitration award; exhibits; briefs; notice of hearing; settlement agreement. Retention is 50 years, Not Confidential.”
Item 3 Currently Schedule G (G.30 Hunting) has a retention period of 7 years. License and registration records are kept in MOSES now, and the need for longer retention of paper record copy is no longer needed. To keep the hunting license consistent with fishing, ATV, Boats and Snowmobile licenses, IF&W is requesting that the retention be changed to three years.
Item 4 Currently Schedule I (I.08 Tax Exemption Records) is vague and has a retention period of 6 years, Not Confidential. Due to a recent law change some exemptions are now considered confidential. Schedule I, Series I.08 should now read as follows:
Series I.08 Tax Exemption Records
This series is defined as any record that states the name of a person or business granted an exemption; the amount of that exemption, and the reason for granting it. Tax Exemptions must be recorded in the Valuation Book in order for records described in this item to be destroyed.
I.08.a. Maine Resident Homestead Property Tax Exemption. Retention is 3 years (after exemption has expired), Not Confidential Title 36 §§ 681-689.
I.08.b. Denial of Homestead Exemption. If the assessor (or state tax bureau) determines that a property is not entitled to an exemption, and further determines that a property improperly received a homestead exemption for any of the 10 years immediately preceding this determination, the assessor shall supplementally assess the property for which the exemption was improperly received, plus costs and interest. Retention is 10 years, Not Confidential Title 36 §686.
I.08.c. Estates of Veterans. Applications and attachments are considered confidential. Retention is 3 years (after exemption has expired), Confidential Title 36 §653.
I.08.d. Taxpayers List. Only attached proprietary and confidential information is confidential and exempt from the provisions of Title 1, Ch. 13. For purposes of this section, “proprietary information” means information that is a trade secret or production, commercial or financial information the disclosure of which would impair the competitive position of the person submitting the information and would make available information not otherwise publicly available and information protected from disclosure by federal or state law or regulations. Retention is 3 years (after exemption has expired), Confidential Title 36 §706.
I.08.e. Blind Exemptions. Retention is 3 years (after exemption has expired), Not Confidential Title 36 §654.”
EFFECTIVE DATE: September 13, 2014
AGENCY CONTACT PERSON / RULE-MAKING LIAISON: Tammy Marks, Maine State Archives, 230 State Street, 84 State House Station, Augusta, ME 04330. Telephone: (207) 287-5799. E-mail: Tammy.Marks@Maine.gov .
WEBSITE: http://www.maine.gov/sos/arc/ .



AGENCY: 02-032 - Department of Professional and Financial Regulation (DAFS), Office of Securities
CHAPTER NUMBER AND TITLE: Ch. 541, Initial and Annual Renewal Fees
ADOPTED RULE NUMBER: 2014-222
CONCISE SUMMARY: Rule Ch. 541 sets out initial application and notice fees and annual renewal fees for broker-dealers, broker-dealer agents, investment advisers and investment adviser representatives, and broker-dealer or investment adviser branch offices located in Maine. The rule change lowers the renewal fees for broker-dealer agents and investment adviser representatives from $30 to $25 annually.
EFFECTIVE DATE: September 17, 2014
AGENCY CONTACT PERSON: Judith Shaw, Administrator, Maine Office of Securities, 121 State House Station, Augusta, ME 04333. Telephone: (207) 624.8551. E-mail: Judith.M.Shaw@Maine.gov .
WEBSITE: http://www.maine.gov/pfr/securities/index.shtml .
SECURITIES RULE-MAKING LIAISON: Karla.Black@Maine.gov .



AGENCY: 16-633 Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 5, Internal Controls
ADOPTED RULE NUMBER: 2014-223
CONCISE SUMMARY: This rule sets forth the minimum internal control procedures that the Board deems necessary to insure licensed gambling facilities are conducting their operations in an honest and fair manner.
EFFECTIVE DATE: September 15, 2014
CONTACT PERSON: Patrick J. Fleming, Gambling Control Board, 87 State House Station, Augusta, ME 04333-0087. E-mail: Patrick.J.Fleming@Maine.gov .
WEBSITE: http://www.maine.gov/dps/GambBoard/index.html .
RULE-MAKING LIAISON: Christopher.Parr@Maine.gov .



AGENCY: 16-633 Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 10, Slot Machine Maintenance
ADOPTED RULE NUMBER: 2014-224
CONCISE SUMMARY: Changed language to reflect casino operations and requires the licensees to provide their own M.E.A.L. books.
EFFECTIVE DATE: September 15, 2014
CONTACT PERSON: Patrick J. Fleming, Gambling Control Board, 87 State House Station, Augusta, ME 04333-0087. E-mail: Patrick.J.Fleming@Maine.gov .
WEBSITE: http://www.maine.gov/dps/GambBoard/index.html .
RULE-MAKING LIAISON: Christopher.Parr@Maine.gov .



AGENCY: 16-633 Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 11, Transportation of Slot Machines
ADOPTED RULE NUMBER: 2014-225
CONCISE SUMMARY: Changed language to reflect casino operations and changes the notification process for movement of slot machines and table games inter- and intra- state.
EFFECTIVE DATE: September 15, 2014
CONTACT PERSON: Patrick J. Fleming, Gambling Control Board, 87 State House Station, Augusta, ME 04333-0087. E-mail: Patrick.J.Fleming@Maine.gov .
WEBSITE: http://www.maine.gov/dps/GambBoard/index.html .
RULE-MAKING LIAISON: Christopher.Parr@Maine.gov .