May 30, 2012

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. There is also a list of rule-making liaisons, who are single points of contact for each agency.


PROPOSALS


AGENCY: 03-201 - Department of Corrections
CHAPTER NUMBER AND TITLE: Ch. 10 Subsection 29.1, Client Grievance Process, General
PROPOSED RULE NUMBER: 2012-P92
BRIEF SUMMARY: This proposed revision separates the community corrections grievance policy from the grievance policies for persons incarcerated with the DOC. It also eliminates the procedures for informal resolution of grievances, extends some time lines, provides for the speedier disposition of grievances not meeting procedural requirements and provides for the indefinite suspension of grievance privileges of clients who repeatedly abuse the process.
CHAPTER NUMBER AND TITLE: Ch. 10 Subsection 29.1, Prisoner Grievance Process, General
PROPOSED RULE NUMBER: 2012-P93
BRIEF SUMMARY: This proposed revision separates the general grievance policy for prisoners of the DOC adult facilities from the general grievance policies for residents of the DOC juvenile facilities and for DOC community corrections clients. It also changes the procedures for informal resolution of grievances, extends some time lines, provides for the speedier disposition of grievances not meeting procedural requirements, and provides for indefinite suspension of grievances privileges of prisoners who repeatedly abuse the process, as well as makes a number of other changes to streamline the grievance process.
CHAPTER NUMBER AND TITLE: Ch. 10 Subsection 29.2, Prisoner Grievance Process, Medical and Mental Health Care
PROPOSED RULE NUMBER: 2012-P94
BRIEF SUMMARY: This proposed revision separates the medical and mental health care grievance policy for prisoners of the DOC adult facilities from the medical and mental health care grievance policy for residents of the DOC juvenile facilities. It also changes the procedures for informal resolution of grievances, extends some time lines, provides for the speedier disposition of grievances not meeting procedural requirements, and provides for indefinite suspension of grievances privileges of prisoners who repeatedly abuse the process, as well as makes a number of other changes to streamline the grievance process.
CHAPTER NUMBER AND TITLE: to be moved from Ch. 10 Subsection 29.1 to Ch. 12 Subsection 29.1, Resident Grievance Process, General
PROPOSED RULE NUMBER: 2012-P95
BRIEF SUMMARY: This proposed revision separates the general grievance policy for residents of the DOC juvenile facilities from the general grievance policy for prisoners of the DOC adult facilities. It also changes the procedures for informal resolution of grievances, extends some time lines, and provides for the speedier disposition of grievances not meeting procedural requirements.
CHAPTER NUMBER AND TITLE: to be moved from Ch. 10 Subsection 29.2 to Ch. 12 Subsection 29.2, Resident Grievance Process, Medical and Mental Health Care
PROPOSED RULE NUMBER: 2012-P96
BRIEF SUMMARY: This proposed revision separates the medical and mental health care grievance policy for residents of the DOC juvenile facilities from the medical and mental health care grievance policy for prisoners of the DOC adult facilities. It also changes the procedures for informal resolution of grievances, extends some time lines, and provides for the speedier disposition of grievances not meeting procedural requirements.
PUBLIC HEARING: June 18, 2012, 9 a.m. to 11 a.m., Eastside Campus - Tyson Building, 3rd Floor Conference Room, Augusta, Maine
COMMENT DEADLINE: June 29, 2012
CONTACT PERSON FOR THIS FILING / RULE-MAKING LIAISON: Kelene Barrows, Department of Corrections, 111 State House Station, Augusta, ME 04333-0111 Office: (207) 287-4360. E-mail: Kelene.Barrows@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: N/A
STATUTORY AUTHORITY FOR THESE RULES: Title 34-A section 1402 (5)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
WEBSITE: http://www.maine.gov/corrections/ .



AGENCY: 02-031 - Department of Professional & Financial Regulation, Bureau of Insurance
CHAPTER NUMBER AND TITLE: Amendments to Rule Ch. 580, Third Party Notice of Cancellation
PROPOSED RULE NUMBER: 2012-P97
BRIEF SUMMARY: The proposed amendments are intended to conform the existing rule to statutory changes enacted by 2011 PL c. 123. The proposed changes expand the scope of persons for whom a third party can be designated to receive health insurance billing and cancellation notices from those suffering from organic brain disease to include those suffering from cognitive impairment or functional incapacity.
PUBLIC HEARING: 9:00 a.m., June 20, 2012, Kennebec Room, Dept. of Professional & Financial Regulation Building, 76 Northern Avenue, Gardiner, Maine
COMMENT DEADLINE: 5:00 p.m., July 2, 2012
CONTACT PERSON FOR THIS FILING: Sarah Hewett, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8412. E-mail: Sarah.Hewitt@Maine.gov .
CONTACT PERSON FOR SMALL BUSINESS INFORMATION: Pamela Stutch, Esq. Email: Pamela.Stutch@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24 M.R.S. §2370 and 24-A M.R.S. §§ 212, 2707-A, 2847-C and 4212(2).
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
WEBSITE: http://www.maine.gov/pfr/insurance/ .
BUREAU OF INSURANCE RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 02-031 - Department of Professional & Financial Regulation, Bureau of Insurance
CHAPTER NUMBER AND TITLE: Amendments to Rule Ch. 585, Life Insurance Third-party Notice of Cancellation; Rights of Reinstatement for Individuals Afflicted with Cognitive Impairment or Functional Incapacity
PROPOSED RULE NUMBER: 2012-P98
BRIEF SUMMARY: The proposed amendments are intended to conform the existing rule to statutory changes enacted by 2011 PL c. 123. The proposed changes expand the scope of persons for whom a third party can be designated to receive certain notices relating to life insurance coverage from those suffering from organic brain disease to include those suffering from cognitive impairment or functional incapacity.
PUBLIC HEARING: 9:30 a.m., June 20, 2012, Kennebec Room, Dept. of Professional & Financial Regulation Building, 76 Northern Avenue, Gardiner, Maine
COMMENT DEADLINE: 5:00 p.m., July 2, 2012
CONTACT PERSON FOR THIS FILING: Sarah Hewett, Bureau of Insurance, 34 State House Station, Augusta, ME 04333. Telephone: (207) 624-8412. E-mail: Sarah.Hewitt@Maine.gov .
CONTACT PERSON FOR SMALL BUSINESS INFORMATION: Pamela Stutch, Esq. Email: Pamela.Stutch@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 24-A M.R.S. §§ 2l2 and 2556
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
WEBSITE: http://www.maine.gov/pfr/insurance/ .
BUREAU OF INSURANCE RULE-MAKING LIAISON: Thomas.M.Record@Maine.gov .



AGENCY: 99-420 - Maine Turnpike Authority
CHAPTER NUMBER AND TITLE: Ch. 1, Rules Governing the Use of the Maine Turnpike Authority (Amendment)
PROPOSED RULE NUMBER: 2012-P99
BRIEF SUMMARY: This section: (a) amends the MTA's rule on permits for over-length or width vehicle travel on the Maine Turnpike to make the rule consistent with MaineDOT standards, (b) amends provisions regarding classifications of vehicles which are prohibited from travel on the Turnpike, (c) enacts provisions designed to protect personal information of MTA contractor employees and (d) makes several "housekeeping" changes to the existing MTA rule, including the correction of interchange numbers referenced in the rule.
PUBLIC HEARING: 9:00 a.m., June 21st, 2012, Maine Turnpike Authority, 2360 Congress Street, Portland, Maine
COMMENT DEADLINE: July 2nd, 2012
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / RULEMAKING LIAISON: Jonathan Arey, Staff Attorney, Maine Turnpike Authority, 2360 Congress Street, Portland, ME 04102. Telephone: (207) 482-8136. E-mail: JArey@maineturnpike.com .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 23 MRSA §1965(1)(C), 26 MRSA §1311
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maineturnpike.com/ .



AGENCY: 01-017 - Maine State Harness Racing Commission
CHAPTER NUMBER AND TITLE: Ch. 7, Racing: Section 54, Racing Violations, Subsection 1.S
PROPOSED RULE NUMBER: 2012-P100
BRIEF SUMMARY: The proposal would change the current practice of allowing a driver to hold both reins in one hand to requiring a driver to hold a rein in each hand from the start to the finish. This would restrict the use of the whip.
PUBLIC HEARING: None
COMMENT DEADLINE: June 29, 2012 by 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Henry W. Jackson, Department of Agriculture Food and Rural Resources, 28 State House Station, Augusta, ME 04333-0028. Telephone: (207) 287-3221. E-mail: Henry.Jackson@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES (if any):
STATUTORY AUTHORITY FOR THIS RULE: 8 MRSA §§ 263-A, 268, 279-A and B
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
DEPARTMENT OF AGRICULTURE RULE-MAKING LIAISON: Caldwell.Jackson@Maine.gov .



AGENCY: 94-457 - Finance Authority of Maine (FAME)
PROPOSED RULE NUMBER: 2012-P101
CHAPTER NUMBER AND TITLE: Ch. 202, Revenue Obligation Securities Program, Amendment 17
BRIEF SUMMARY: The rule amendment adds the requirements for the Authority to issue bonds for energy distribution system projects.
PUBLIC HEARING: June 21, 2012 at 10:30 a.m. at the Finance Authority of Maine, 5 Community Drive, Augusta, ME
COMMENT DEADLINE: July 1, 2012
CONTACT PERSON / SMALL BUSINESS INFORMATION/ AGENCY RULE-MAKING LIAISON: Christopher H. Roney, Finance Authority of Maine, 5 Community Drive, Augusta, ME 04332. Telephone: (207) 620-3520. E-mail: croney@famemaine.com .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 10 M.R.S.A. §§ 969-A(14); 1043, 1044, 1053, 1054
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.famemaine.com .



AGENCY: 99-346 - Maine State Housing Authority (MSHA)
CHAPTER NUMBER AND TITLE: Ch. 16, Low-Income Housing Tax Credit Rule
PROPOSED RULE NUMBER: 2012-P102
BRIEF SUMMARY: Maine State Housing Authority, as the State’s designated housing credit agency, is required to adopt a qualified allocation plan for allocating and administering federal low income housing tax credits, including without limitation the State ceiling of federal low-income housing tax credits pursuant to Section 42 of the Internal Revenue Code of 1986, as amended. The proposed rule is the State’s qualified allocation plan for allocating and administering the federal low-income housing tax credits, including the 2013 State ceiling of federal low-income housing tax credits. The proposed rule repeals and replaces in its entirety the prior Chapter 16 of Maine State Housing Authority’s rules which was entitled Allocation of State Ceiling for Low-Income Housing Tax Credit.
DETAILED BASIS STATEMENT / SUMMARY: The Internal Revenue Code of 1986, as amended, (the “Code”) requires Maine State Housing Authority (“MaineHousing”), as the State’s designated housing credit agency, to adopt a qualified allocation plan for allocating and administering federal low income housing tax credits (“Credit”), including without limitation the State ceiling of federal low-income housing tax credits (“State Ceiling”).
This rule repeals and replaces in its entirety the prior rule, entitled Allocation of State Ceiling for Low-Income Housing Tax Credit Rule, which was the qualified allocation plan for allocating and administering the 2012 State ceiling of federal low income housing tax credits. This rule is the State’s qualified allocation plan for allocating and administering the federal low-income housing tax credits, including the 2013 State ceiling of federal low-income housing tax credits.
The primary priority in the selection process for federal low-income housing tax credits, including the 2013 State Ceiling, under this qualified allocation plan is cost containment. This priority is reflected in the new cap on total development costs of projects based on the type of project and new or modified scoring categories that incent lower development costs. A new category awards points to projects with lower total development costs relative to a certain benchmark, established based on historical MaineHousing data on the average costs of projects by project type, and deducts points for projects with higher total development costs relative to the benchmark. This new scoring category, as an individual scoring category, has the greatest impact on scoring. A former scoring category that awarded points for donated property or property purchased at nominal value has been expanded to award points for acquisition costs below the average purchase price for projects by type based on historical MaineHousing data to incent applicants to purchase properties at less than market value.
In addition, prior selection criteria that could increase the costs of projects have been removed or modified. The scoring criteria that incented a greater level of accessibility and the threshold requirement that projects provide free Internet service to residents in their units and a computer with Internet access in a common area have been removed. MaineHousing has eliminated MaineHousing’s Green Building Standards, adopted the Maine Uniform Building and Energy Code (MUBEC) and revised and replaced the former Construction Services Design and Construction Manual. The maximum points awarded to projects with new project-based rental assistance have been slightly reduced to ensure these points do not offset the negative scoring impact on projects with higher total development costs. The new project-based rental assistance scoring category has also been modified to establish a minimum value of rental assistance to be eligible. In conjunction with these cost containment measures, MaineHousing is proposing a cost-saving change to its companion subsidy program; federal and state historic tax credit projects will not be eligible for subsidy from MaineHousing because these projects generate sufficient equity from the tax credits to pay for the development of a reasonably-priced historic project.
This rule makes other changes from the prior rule. The family housing scoring scoring category has been modified to give more flexibility to develop family housing without three or more bedroom units in areas of the State where there is no need. MaineHousing is proposing an associated change to its companion subsidy program to underwrite three or more bedroom units in family housing projects at the maximum tax credit rent for two-bedroom units plus $50.00. The housing for homeless set-aside has been removed because of a lack of demand for several years, and MaineHousing has other programs to serve this need. The prohibition against projects with existing Section 8 project-based rental assistance has been removed and the set-aside for preservation of existing Rural Development projects with project-based rental assistance has been modified to include projects with existing Section 8 project-based rental assistance and to increase the amount of the set-aside. Section 8 project-based rental assistance is a valuable resource to provide affordable housing to persons with the lowest income in the State. Historically, these projects have been funded under MaineHousing’s tax-exempt bond financing program and Credit without an allocation from the State Ceiling, but some existing Section 8 projects are not feasible under the tax-exempt financing program. The scoring criterion for projects located within 2500 feet of a downtown has been removed and the points under the scoring criteria for projects with 1500 feet of a designated pick-up location for fixed-route public transportation have increased. The rule requires all projects to provide smoke-free housing because of the health effects on non-smoking residents and the increased maintenance and other costs and risks associated with operating housing where smoking is allowed, and most residents prefer smoke-free housing. The target vacancy rate in the vacancy rate scoring category has been reduced to 5% to incent the development of housing in areas where there is more need. The service center community need scoring criteria have been updated to reflect the most recent available data. The rule makes other minor modifications, clarifications, grammatical changes and formatting improvements from the prior rule.
PUBLIC HEARING: A public hearing will be held on Tuesday, June 19, 2012 at 9:30 a.m. at Maine State Housing Authority, State House Station #89, 353 Water Street, Augusta, Maine, 04330-4633. Maine State Housing Authority’s office and the hearing room are accessible to persons with disabilities and, upon sufficient notice, appropriate communication auxiliary aids and services will be provided to persons with disabilities and persons with limited English proficiency.
COMMENT DEADLINE: Friday, June 29, 2012 at 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Jodie Stevens, Counsel, Maine State Housing Authority, State House Station #89, 353 Water Street, Augusta, Maine, 04330-4633. Telephone: (207) 626-4600. TTY: (800) 452-4603. E-mail: jstevens@mainehousing.org . Upon sufficient notice, this notice and the proposed rule will be made available in alternative formats for persons with disabilities and in alternative languages for persons with limited English proficiency.
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 30-A MRSA §4741(1), 30-A MRSA §4741(14) and Section 42 of the Internal Revenue Code of 1986, as amended
WEBSITE: http://www.mainehousing.org/ .
MSHA RULE-MAKING LIAISON: Linda Uhl: luhl@mainehousing.org .


ADOPTIONS


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual: Ch. III Section 50, Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded (ICF-MR) Services
ADOPTED RULE NUMBER: 2012-159
CONCISE SUMMARY: This is a major substantive rule and will be final thirty days after it is filed. The legislature approved the rule for final adoption in 2011 Resolve ch. 161. In 2011, the Legislature amended 36 MRSA §2872 by increasing the tax on ICF-MRs from 5.5% to 6% via P. L. 2011, ch 411. This adopted rule permits an ICF-MR to obtain reimbursement of the full 6% tax, subject to CMS approval. The rule has a retroactive application with an effective date of January 1, 2012 (authorized under 22 MRSA §42(8) because this rule will benefit providers by increasing their reimbursement). This change is not expected to have an adverse economic impact on small businesses or municipalities and counties.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: Final Adoption June 23, 2012 (Effective retroactive to January 1, 2012)
AGENCY CONTACT PERSON: Ginger Roberts-Scott, Health Planner, Division of Policy, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 28-9365. Fax: (207) 287-9369. TTY: 711 (Deaf/Hard of Hearing). E-mail: Ginger.Roberts-Scott@Maine.gov .
WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 09-137 – Department of Inland Fisheries and Wildlife (IF&W)
CHAPTER NUMBER AND TITLE: Ch. 4, Hunting and Trapping: 4.03, Deer Hunting Seasons, C.: Special Deer Hunting Districts – Antlerless Deer Permits
ADOPTED RULE NUMBER: 2012-160
BRIEF SUMMARY: In accordance with Title 12, MRSA, §11152 sub-§3, the Commissioner of Inland Fisheries and Wildlife has adopted antlerless deer permit numbers for the 2012 regular deer hunting season and special muzzle-loading season for the 29 Wildlife Management Districts (WMD) as follows:

WMD 1 - 0 permits
WMD 2 - 0 permits
WMD 3 - 0 permits
WMD 4 - 0 permits
WMD 5 - 0 permits
WMD 6 - 0 permits
WMD 7 - 0 permits
WMD 8 - 0 permits
WMD 9 - 0 permits
WMD 10 - 0 permits
WMD 11 - 0 permits
WMD 12 – 175 permits
WMD 13 – 375 permits
WMD 14 - 0 permits
WMD 15 – 3,960 permits
WMD 16 – 2,880 permits
WMD 17 – 2,475 permits
WMD 18 – 0 permits
WMD 19 - 0 permits
WMD 20 – 6,050 permits
WMD 21 – 7,660 permits
WMD 22 – 2,050 permits
WMD 23 – 3,450 permits
WMD 24 – 2,450 permits
WMD 25 – 1,615 permits
WMD 26 – 420 permits
WMD 27 - 0 permits
WMD 28 - 0 permits
WMD 29 –600 permits
TOTAL – 34,160
EFFECTIVE DATE: May 30, 2012
CONTACT PERSON / IF&W RULE-MAKING LIAISON: Becky Orff, Inland Fisheries & 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/ .



AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence
CHAPTER NUMBER AND TITLE: Ch. 332, OFI MaineCare Eligibility Manual, Rule #258A: 2012 Cost of Living Adjustment (COLA), Spousal Impoverishment (Minimum Monthly Income Standard and the Monthly Excess Shelter Standard), and Premium Increase for HIV/AIDS Waiver
ADOPTED RULE NUMBER: 2012-161
CONCISE SUMMARY: The Department is authorized to adopt rules that have a retroactive application to comply with federal requirements or to conform to the State Medicaid Plan as filed with the federal government as long as there is no adverse financial impact on recipients. This rule will bring Maine into compliance with Federal law as we are required to apply the SSI Cost of Living Adjustment for 2012 to MaineCare eligibility rules retroactive to January 1, 2012. This rule also makes changes to the Spousal Impoverishment amounts retroactive to July 1, 2011. The Department was not able to make the changes in the MaineCare Eligibility Manual until now.
The monthly premiums to enroll in the HIV/AIDS Waiver are updated to comply with the Waiver agreement between DHHS and CMS. [Maine Section 1115 Health Care Reform Demonstration for Individuals with HIV/AIDS, Part V, Paragraph 21]. This rule will not be retroactively applied.
THIS RULE WILL NOT HAVE AN EFFECT ON THE ADMINISTRATIVE BURDENS OF SMALL BUSINESSES.
THIS RULE WILL WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
EFFECTIVE DATE: June 1, 2012 (see Concise Summary)
AGENCY CONTACT PERSON: Doreen McDaniel, MaineCare Program Manager, Department of Health and Human Services, Office for Family Independence, 11 State House Station, 442 Civic Center Drive, Augusta ME 04333-0011. Telephone: (207) 287-4076. TTY: (800) 606-0215. E-mail: Doreen.McDaniel@Maine.gov .
WEBSITE: http://www.maine.gov/dhhs/ofi/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 01-015 - Maine Milk Commission
CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #6-12
ADOPTED RULE NUMBER: 2012-162 (Emergency)
CONCISE SUMMARY: Minimum June 2012 Class I price is $18.49/cwt. plus $1.48/cwt. for Producer Margins, an over-order premium of $1.53/cwt. as being prevailing in Southern New England and $2.79/cwt. handling fee for a total of $24.49/cwt. that includes a $0.20/cwt. Federal promotion fee.
Minimum prices can be found at: http://www.maine.gov/dacf/milkcommission/minimum.shtml .
EFFECTIVE DATE: June 3, 2012
AGENCY CONTACT PERSON: 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: 04-059 � Department of Conservation (DOC), Bureau of Parks & Lands
CHAPTER NUMBER AND TITLE: Ch. 1, Rules for State Parks and Historic Sites - Hunting, trapping, and firearms.
ADOPTED RULE NUMBER: 2012-163
CONCISE SUMMARY: This amendment to existing rules is necessary in order to comply with Public Law, Ch. 394, " An Act Relating to Locations where Concealed Weapons May be Carried." This rule amendment will allow a concealed firearm to be carried by qualifying individuals consistent with the provisions of Title 1212 MRSA, Ch. 220, §1803, sub §6 & 7
EFFECTIVE DATE: June 3, 2012
AGENCY CONTACT PERSON: Tom Morrison, Bureau of Parks & Lands, 22 State House Station, Augusta, ME 04333-0022. Telephone: (207) 287-4717. E-mail: Tom.Morrison@Maine.gov .
WEBSITE: http://www.maine.gov/doc/parks/ .
DOC RULE-MAKING LIAISON: Dan.Burke@Maine.gov .