September 11, 2013

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: 90-590 - Maine Health Data Organization (MHDO)
CHAPTER NUMBER AND TITLE: Ch. 241, Uniform Reporting System for Hospital Inpatient Data Sets and Hospital Outpatient Data Sets
PROPOSED RULE NUMBER: 2013-P190
BRIEF SUMMARY: This proposed rule amendment will change the file specifications and mapping, as mandated by the U.S. Department of Health & Human Services, in order to accommodate the implementation of the International Classification of Diseases10th Revision, Clinical Modification (ICD-10-CM). Copies of these proposed rules can be reviewed and printed from the MHDO website at http://mhdo.maine.gov/imhdo/rules.htm or, to receive a paper copy call 287-6722.
PUBLIC HEARING: October 3, 2013 - 9:00 a.m. - Maine Health Data Organization, 151 Capitol Street, Augusta, ME 04333
COMMENT DEADLINE: October 14, 2013
CONTACT PERSON FOR THIS FILING/ SMALL BUSINESS INFORMATION / RULE-MAKING LIAISON: Debra Dodge, Maine Health Data Organization, 151 Capitol Street, 102 State House Station, Augusta, ME 04333. Telephone: (207) 287-6724: Fax: (207) 287-6732. E-mail: Debra.J.Dodge@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES. This rule will not have a fiscal impact on municipalities, counties or small businesses.
STATUTORY AUTHORITY FOR THIS RULE: 22 MRSA ch. 1683, §8704 sub-§4 and §8708
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: https://mhdo.maine.gov/



AGENCY: 19-498 - Department of Economic and Community Development (DECD), Office of Community Development (OCD)
RULE TITLE OR SUBJECT: Ch. 42, Proposed Statement for Administering the 2014 Maine Community Development Block Grant Program
PROPOSED RULE NUMBER: 2013-P191
CONCISE SUMMARY: This proposed rule will allow DECD to allocate the federal funds in accordance with the U.S. Department of Housing and Urban Development regulations. It describes the design and method of distribution of funds of the Maine Community Development Block Grant Program.
PUBLIC HEARING: October 1, 2013, 11:00 a.m., Burton Cross Office Building -3rd Floor - 111 Sewell Street, Augusta, Maine 04330
DEADLINE FOR COMMENTS: October 11, 2013 - 4:00 p.m.
AGENCY CONTACT PERSON: Deborah Johnson, Director OCD, Department of Economic and Community Development, Office of Community Development, 111 Sewall Street, 59 State House Station, Augusta, Maine 04333-0059. Telephone: (207) 624-9817. E-mail: Deborah.Johnson@Maine.gov .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 5 MRSA §13058 sub-§3
WEBSITE: http://www.maine.gov/decd/ .
DECD RULE-MAKING LIAISON: Douglas.Ray@Maine.gov .


ADOPTIONS


AGENCY: 06-096 - Department of Environmental Protection (DEP), Bureau of Air Quality Control
CHAPTER NUMBER AND TITLE: Ch. 127, New Motor Vehicle Emission Standards
ADOPTED RULE NUMBER: 2013-214
CONCISE SUMMARY: The Department of Environmental Protection amended Ch. 127 to delay the effective date of California’s aftermarket catalytic converter requirements until June 1, 2015. The purpose is to allow more time for manufacturers to comply and for other states in the region to adopt these requirements. In addition, it provides more time to inform the distributers and regulated community of the program and its benefits. These amendments will be submitted to EPA as a revision to Maine’s State Implementation Plan.
Copies of this rule are available upon request by contacting the Agency contact person listed below or on the DEP website at www.maine.gov/dep/air/rules/index.html .
EFECTIVE DATE: September 3, 2013
AGENCY CONTACT PERSON: Lynne Cayting, Bureau of Air Quality Control, 17 State House Station, Augusta, Me 04333. Telephone: (207) 287-2437. E-mail: Lynne.A.Cayting@Maine.gov .
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Kariagannes@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 800, Identification of Hazardous Matter (Amendments)
ADOPTED RULE NUMBER: 2013-215
CONCISE SUMMARY: The Department has adopted amendments to the Ch. 800, Identification of Hazardous Matter rule, by utilizing the definition of hazardous matter as defined in regulations promulgated under §102(a) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, thereby providing consistency with Maine law and current federal requirements. This revision provides a more comprehensive list of substances designated as hazardous matter, and thereby provides a more useful regulation for the Department and for generators or responsible parties. In addition, the Department has also eliminated a requirement that spill prevention and clean-up plans be approved by the Department.
Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at www.maine.gov/dep/rules/ .
EFFECTIVE DATE: September 3, 2013
AGENCY CONTACT PERSON: Jeffrey Crawford, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017. Telephone: (207) 287-7647. Fax: (207) 287-7826. E-mail: Jeff.S.Crawford@Maine.gov .
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Kariagannes@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 801, Discharge of Hazardous Matter: Removal and Written Reporting Requirements (Amendments)
ADOPTED RULE NUMBER: 2013-216
CONCISE SUMMARY: The Department has adopted amendments to the Ch. 801, Discharge of Hazardous Matter: Removal and Written Reporting Requirements rule, to align the discharge reporting requirements with Maine and federal law, and require reporting a discharge of hazardous matter to the Commissioner within fifteen days. This revision will conform to regulations promulgated under the Resource Conservation and Recovery Act, published at 40 CFR 264.56, and will also remain consistent with Maine law, 38 MRSA §1318-B. In addition to updating discharge reporting requirements, the Department has also clarified the required information for these reports.
Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at www.maine.gov/dep/rules/ .
EFFECTIVE DATE: September 3, 2013
AGENCY CONTACT PERSON: Jeffrey Crawford, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017. Telephone: (207) 287-7647. Fax: (207) 287-7826. E-mail: Jeff.S.Crawford@Maine.gov .
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Kariagannes@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 851, Standards for Generators of Hazardous Waste
ADOPTED RULE NUMBER: 2013-217
CONCISE SUMMARY: The Department has adopted amendments to its Ch. 851, Standards for Generators of Hazardous Waste rule, that replace the existing daily hazardous waste container inspection requirement with a weekly inspection requirement; this weekly inspection requirement also applies to satellite accumulation areas. The Department's adoption aligns inspection requirements for wastes stored in central accumulation areas with those contained in federal regulations at 40 CFR 262.34(a) and reduces the required inspection frequency for satellite accumulation areas to once per week.
Copies of these rules are available upon request by contacting the Agency contact person or on the DEP website at www.maine.gov/dep/rules/ .
EFFECTIVE DATE: September 3, 2013
AGENCY CONTACT PERSON: Jeffrey Crawford, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017. Telephone: (207) 287-7647. Fax: (207) 287-7826. E-mail: Jeff.S.Crawford@Maine.gov .
DEP WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Kariagannes@Maine.gov .