January 21, 2015

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: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services – Division of Policy
RULE TITLE OR SUBJECT: Ch. 101, MaineCare Benefits Manual: Ch. III Section 26, Day Health Services
PROPOSED RULE NUMBER: 2015-P006
CONCISE SUMMARY: This rule is being proposed to provide financial stability to Day Health Service providers. The rule is being proposed to be retroactive to November 1, 2014. These changes are subject to CMS approval.
See http://www.maine.gov/dhhs/oms/rules/ for rules and related rule-making documents.
DATE AND PLACE OF PUBLIC HEARING: February 9, 2015 - 10:00 a.m. - Room 300, Cross Office Building, 111 Sewell Street Augusta, ME 04330. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed above before 5 p.m., February 1, 2015.
COMMENT DEADLINE: Comments must be received by midnight, February 19, 2015.
AGENCY CONTACT PERSON: Derrick Grant, Comprehensive Health Planner, MaineCare Services, 242 State Street, 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-6931. Fax: (207) 287-1864 TTY: 711. E-mail: Derrick.Grant@Maine.gov .
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 22 MRSA §§ 42, 3173
WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 65-407 - Maine Public Utilities Commission (PUC)
CHAPTER NUMBER AND TITLE: Ch. 396, Efficiency Maine Trust Procurement Funding Cap
PROPOSED RULE NUMBER: 2015-P007
BRIEF SUMMARY: The Public Utilities Commission initiates a rule-making to establish the process and requirements by which the Commission will determine the statutory cap of 4% of the total retail electricity transmission and distribution sales for the procurement of electric energy efficiency resources pursuant to Title 35-A §10110(4-A).
PUBLIC HEARING: February 10, 2015, 1:30 p.m., Public Utilities Commission, 101 Second Street, Hallowell, Maine
COMMENT DEADLINE: February 20, 2015. Written comments on the proposed rule may be filed with the Administrative Director until February 20, 2015. However, the Commission requests that comments be filed by February 4, 2015 to allow for follow-up inquiries during the hearing; supplemental comments may be filed after the hearing. Written comments should refer to the docket number of this proceeding, Docket No. 2015-00007, and be filed through the Commission's case management systems.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Amy Mills, Staff Attorney, PUC, 18 State House Station, Augusta, ME 04333. Telephone: (207) 287-1388. E-mail: Amy.Mills@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: Minimal
STATUTORY AUTHORITY FOR THIS RULE: 35-A MRS §§ 111, 10110(4-A)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/mpuc/ .
PUC RULE-MAKING LIAISON: Paula.Cyr@Maine.gov .



AGENCY: 18-553 Department of Administrative and Financial Services (DAFS), Bureau of Alcoholic Beverages and Lottery Operations (BABLO) / Maine State Liquor and Lottery Commission
CHAPTER NUMBER AND TITLE: Ch. 50, Lucky for Life Rules
PROPOSED RULE NUMBER: 2015-P008
BRIEF SUMMARY: This amendment updates the existing rules governing the draw game Lucky for Life. The amendment to the rules is necessary because of major games changes to Lucky for Life as determined by the Lucky for Life Regional Game Agreement including a change to matrix to be 5 of 48 and 1 of 18; changing the odds for the Top Prize to 1:30,821,472; changing the overall odds to win a prize to 1:7.769; and adding 11 more lottery jurisdictions to change the game from a regional game to a multi-state national game. All of the lower tier prizes will be increasing with the change in the game as well. The Maine State Liquor and Lottery Commission must adopt uniform provisions and Maine specific provisions for the major components of the rules for Lucky for Life as required by the Lucky for Life Regional Game Agreement. The signatories of the Lucky for Life Regional Game Agreement are the governing body for the Lucky for Life game.
Copies of the rule are available by contacting the Maine Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, Maine 04333-0008.
PUBLIC HEARING: No Public Hearing
COMMENT DEADLINE: February 27, 2015
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / BABLO RULE-MAKING LIAISON: Timothy R. Poulin, Deputy Director, Bureau of Alcoholic Beverages and Lottery Operations, 8 State House Station, Augusta, ME 04333-0008. Telephone: (207) 287-6750. Fax: (207) 287-6769. E-mail: Tim.Poulin@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
IDENTIFICATION OF PRIMARY SOURCE OF INFORMATION: Lucky for Life Regional Game Agreement and Professional Judgment
STATUTORY AUTHORITY FOR THIS RULE: 8 MRSA §374; 8 MRSA §372 sub-§2 ¶I
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/dafs/bablo/ .



AGENCY: 09-137 – Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBER AND TITLE: Ch. 4, Hunting and Trapping: 4.06, Wild Turkey (1.B., 4, 5, 6)
PROPOSED RULE NUMBER: 2015-P009
BRIEF SUMMARY: The Commissioner of Inland Fisheries and Wildlife is proposing to amend the spring wild turkey hunting season in WMDs 1-6 to allow for a split A/B season. This rule also establishes the dates for the split season to occur as follows: Season A: Week # 1: May 4, 2015 - May 9, 2015; Week #3: May 18, 2015 - May 23, 2015; Season B: Week #2: May 11, 2015 - May 16, 2015; Week #4: May 25, 2015 -May 30, 2015. All Permit Holders: Week #5: June 1, 2015 - June 6, 2015.
In WMDs 1-6 hunters will be assigned to Season A or Season B based on their year of birth.
During "odd" numbered years hunters with "odd" birth years will be authorized to hunt during Season A; hunters with "even" birth years will be authorized to hunt during Season B.
During "even" numbered years, hunters with "even" birth years will be authorized to hunt during Season A; hunters with "odd" birth years will be authorized to hunt during Season B.
The proposal would also remove the reference to turkey tagging fees as it is currently provided for in statute 12 MRSA §12301-A.
A detailed copy of the proposal may be obtained from the Agency Contact Person.
PUBLIC HEARING: None scheduled; one may be requested.
COMMENT DEADLINE: February 20, 2015
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION / IFW 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 .
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
STATUTORY AUTHORITY FOR THIS RULE: 12 MRSA §11701
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
WEBSITE: http://www.maine.gov/ifw/ .



AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 24, Importation of Live Marine Organisms: 24.10(4)(F), Maine - Restricted Area for American Oyster (Concurrent Proposed Rule-making)
PROPOSED RULE NUMBER: 2015-P010
CONCISE SUMMARY: This proposed rule-making would make permanent the emergency rule enacted on January 15, 2015 that expanded the current Sheepscot River restricted area to include waters, shores, and flats between the southernmost point of Linekin Neck, Boothbay and the eastern shore of the Kennebec River. The movement of American oysters (Crassostrea virginica) from these waters will be prohibited, without a permit from the Maine Department of Resources (DMR), when the size of the oyster is greater than 3 mm.
The DMR found that there was a need for this emergency rule based upon specific information obtained by the Department during routine health surveillance. Specifically, Polymerase Chain Reaction (PCR) results received on January 6, 2015 from Kennebec River Biosciences in Richmond, Maine confirmed the presence of MSX (Haplosporidium nelsoni) in the waters around Westport Island and south of the existing restricted area boundary. Each of the 125-oyster pools (n=60 oysters) sampled was found to be positive for MSX. Subsequent histology confirmed the presence of both early and late stage infection. MSX is an oyster disease caused by a microscopic parasite. It is a health and mortality problem for American oysters but does not affect human health or consumption. Oysters are routinely marketed from populations that carry MSX.
The Department has concluded that this rule is necessary and appropriate to limit the spread of MSX infection outside of the currently affected areas. Due to the interconnectedness of the Sheepscot and Back Rivers and their many tributaries and embayments, the Department believes a wider expansion of the restricted area is warranted until additional testing can determine the extent of MSX infection.
Persons will be required to obtain a permit for the movement-but not harvest-of shellfish from restricted areas to ensure a reasonable degree of certainty that the movement will not endanger the indigenous marine life or its environment in accordance with Ch. 24.05. Permits require pathological examination, satisfactory to the Department, demonstrating the shellfish to be free of the disease(s) found in the restricted area.
This proposed rule-making is necessary to protect the American oyster resource (aquaculture and wild) from unusual damage and or imminent depletion that would be caused by continued uncontrolled movement of oysters infected by MSX throughout Maine's waters.
PUBLIC HEARING: None scheduled
DEADLINE FOR COMMENTS: February 20, 2015. 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 PERSON: Marcy Nelson (tel. (207) 633-9502)
Mail Written Comments to: Department of Marine Resources, attn: K. Rousseau, 21 State House Station, Augusta, Maine 04333-0021. Website: http://www.maine.gov/dmr/rulemaking/ . E-mail: dmr.rulemaking@maine.gov . Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (711) Maine Relay
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 12 MRS §§ 6071, 6171
WEBSITE: http://www.maine.gov/dmr/index.htm .



AGENCY: 13-188 - Department of Marine Resources (DMR)
RULE TITLE OR SUBJECT: Ch. 25, Lobster and Crab: 25.04, Lobster Trawl Limits; 25.97, Management Framework for Island Limited Entry Program
PROPOSED RULE NUMBER: 2015-P011
CONCISE SUMMARY: This proposed rule-making addresses two separate lobster trawl limits, one in the vicinity of Kittery and one off Hancock County, and also creates an island limited entry program for the island of Frenchboro.
The trawl limit proposed in the vicinity of Kittery is unchanged from the existing trawl limit in law. The Department is seeking to adopt this trawl limit in regulation for consistency with all other trawl limits, so that it is easier to make changes requested by industry as necessary. The trawl limit in law would subsequently be repealed. The trawl limit in Hancock County is proposed to be amended so that it does not conflict with changes to minimum trawl lengths that will be necessary for compliance with the National Marine Fisheries Service (NMFS) federal vertical line regulations (otherwise known as the "whale rules") published June 27, 2014, and which go into effect in Maine on June 1, 2015. With the new whale rules, there will be a minimum number of lobster traps per trawl based on the different lobster zones and distance from shore to reduce the number of buoy lines in the water column. The measures necessary for compliance with the federal whale rules will be accomplished in a subsequent rule-making in Ch. 75.
This proposed rule-making would also address a recent island limited entry referendum vote for Frenchboro. It would create the Frenchboro Island limited entry program, allowing up to 14 commercial island resident lobster licenses to be issued annually as authorized by 12 MRS §6449.
PUBLIC HEARING: February 11, 2015. 6:00 p.m., Ellsworth City Hall Auditorium, One City Hall Plaza, Ellsworth. Hearing facilities: If you require accommodations due to disability, please contact Amanda Beckwith at (207) 287-7578.
DEADLINE FOR COMMENTS: February 23, 2015. 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 PERSON: Sarah Cotnoir: (207-624-6596)
Mail Written Comments to: Department of Marine Resources, attn: K. Rousseau, 21 State House Station, Augusta, Maine 04333-0021. Website: http://www.maine.gov/dmr/rulemaking/ . E-mail: dmr.rulemaking@maine.gov . Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (711) Maine Relay.
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 12 MRS §§ 6171, 6439-A, 6449
WEBSITE: http://www.maine.gov/dmr/index.htm .



AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 25, Lobster and Crab: 25.08, Trap Tag Attachment
PROPOSED RULE NUMBER: 2015-P012
CONCISE SUMMARY: The Department is proposing this change in rule pending approval of a conservation equivalency from the Atlantic States Marine Fisheries Commission (ASMFC). The proposed rulemaking would remove the requirement that a trap tag be attached to the trap only by the means for which the tag was designed. Without that specification, fishermen could securely attach the tag by other means (for example, hog rings) which would enable them to change gear over and reuse tags already in their possession. Under the current system, they must cut the tag out and bring it to a DMR office to get replacement tags. By allowing fishermen to use the same valid tag, it will reduce a significant administrative burden on Marine Patrol and eliminate the need for fishermen to travel to a DMR office for this purpose, but will not compromise the effectiveness of the trap tag system for enforcement.
If the conservation equivalency is not approved by ASMFC, the Department will not advance the proposed rule to adoption, and will notify the industry.
PUBLIC HEARING: None scheduled
DEADLINE FOR COMMENTS: February 20, 2015. 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 PERSON: LT Jay Carroll, Maine Marine Patrol (tel. (207) 667-3373)
Mail written comments to: Department of Marine Resources, attn: K. Rousseau, 21 State House Station, Augusta, Maine 04333-0021. Website: http://www.maine.gov/dmr/rulemaking/ . E-mail: dmr.rulemaking@maine.gov . Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (711) Maine Relay
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 12 MRS §6431-B
WEBSITE: http://www.maine.gov/dmr/index.htm .



AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 32, Eels. Requirements for 2015 Elver Harvesting Season
PROPOSED RULE NUMBER: 2015-P013
CONCISE SUMMARY: This proposed rule-making would establish the quota system for the 2015 elver season. At the October 2014 meeting of the Atlantic States Marine Fisheries Commission's (ASMFC) American Eel Board, the Board approved Addendum IV to the American Eel Fisheries Management Plan, which reduced Maine's elver quota to 9,688 lbs., As required by 12 MRS §6505-A, the proposed rule establishes the overall annual quota for the state; the amount of quota that is allocated to persons licensed to fish for elvers by the Department of Marine Resources and the formula by which that quota will be allocated to individual license holders; the portion of the annual quota that is allocated to the Passamaquoddy Tribe, the Penobscot Nation, the Houlton Band of Maliseet Indians, and the Aroostook Band of Micmacs, in accordance with the percentages established by 12 MRS §6302-B, sub-section 2.
In addition, the proposed rule:
* Establishes the tributaries of the St. Croix River within which the use of fyke nets are prohibited, in accordance with 12 MRS §6575-B, sub-§8;
* Defines the activities in which an unlicensed crew member may assist an individual who holds a license that authorizes crew, as authorized by 12 M.R.S 6505-A sub 1-B.
* Establishes a requirement that persons licensed as elver dealers record all purchase and sale transactions with other elver dealers using an elver dealer transaction card;
* Establishes a mandatory meeting for elver dealers licensed under 12 MRS §6864, to ensure that elver dealers understand their responsibilities for proper administration of the individual fishing quota system
* Requires that before purchasing elvers each fishing day (as defined within the regulation), licensed elver dealers synchronize their DMR-provided reporting software in order to align with current Department records.
* Clarifies that no person may possess elvers that were harvested outside the State of Maine, except if they are exclusively transporting legally harvested elvers through the State under the authority of the laws of the United States.
PUBLIC HEARINGS:
Brewer: February 9, 2015 – 6 p.m. - Jeff's Catering, 15 Littlefield Road
Hallowell: February 10, 2015 - 6 p.m. - Natural Resource Service Center. 6 Beech Street, Room 106
Hearing facilities: If you require accommodations due to disability, please contact Amanda Beckwith at (207) 287-7578.
DEADLINE FOR COMMENTS: February 20, 2015. 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 PERSON: Deirdre Gilbert (tel. (207) 624-6576)
Mail written comments to: Department of Marine Resources, attn: K. Rousseau, 21 State House Station, Augusta, Maine 04333-0021. Website: http://www.maine.gov/dmr/rulemaking/ . E-mail: dmr.rulemaking@maine.gov . Telephone: (207) 624-6573. Fax: (207) 624-6024. TTY: (711) Maine Relay
THIS RULE WILL NOT HAVE A FISCAL IMPACT ON MUNICIPALITIES.
STATUTORY AUTHORITY: 12 MRS §§ 6171, 6173, 6505-A, 6575-B
WEBSITE: http://www.maine.gov/dmr/index.htm .


ADOPTIONS


AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 500, Stormwater Management
ADOPTED RULE NUMBER: 2015-002
CONCISE SUMMARY: The Department has updated its Ch. 500, Stormwater Management, rules by deleting the routine technical provisions establishing a stormwater compensation fees and mitigation credits program. These provisions have been updated and incorporated in the Department’s new Ch. 501, Stormwater Management Compensation Fees and Mitigation Credits rule.
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: January 11, 2015
AGENCY CONTACT PERSON: Jeffrey Crawford, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017. Telephone: (207) 287-7647. E-mail: Jeff.S.Crawford@Maine.gov .
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. 501, Stormwater Management Compensation Fees and Mitigation Credit
ADOPTED RULE NUMBER: 2015-003
CONCISE SUMMARY: The Department has adopted a new rule specifically addressing stormwater compensation fees and mitigation credits. The Ch. 501 Stormwater Management Compensation Fees and Mitigation Credit rule establishes a program allowing applicants to undertake a compensation project, or pay a compensation fee in lieu of meeting certain stormwater control requirements. While these provisions were formerly included in Ch. 500 of the Department's rules, the Department has now updated and established these requirements as a stand-alone rule.
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: January 13, 2015
AGENCY CONTACT PERSON: Jeffrey Crawford, Maine Department of Environmental Protection, 17 State House Station, Augusta, Maine 04333-0017. Telephone: (207) 287-7647. E-mail: Jeff.S.Crawford@Maine.gov .
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)
CHAPTER NUMBER AND TITLE: Ch. 331, Maine Public Assistance Manual (TANF), Rule104A: Ch. I, Eligibility Process, Non-Payment Situations (pages 14, 15, 16) (Felony Drug Convictions)
ADOPTED RULE NUMBER: 2015-004
CONCISE SUMMARY Individuals convicted of certain serious drug-related crimes within twenty years of the certification period for TANF benefits, may be required to complete a simple questionnaire designed to screen for drug dependence problems. Those who fail such screening may then be required to submit to a urinalysis designed to detect illegal drug use. Those who refuse the screening or testing, or who test positive for certain controlled substances but do not agree to enroll in an appropriate substance abuse treatment program will lose their TANF benefits.
If the caretaker relative is disqualified from the TANF eligibility, and other eligibility unit members remain eligible, a protective payee must be assigned.
EFFECTIVE DATE: January 13, 2015
AGENCY CONTACT PERSON: Dawn Mulcahey, TANF 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) 624-4109. TTY: 711 Maine Relay. E-mail: Dawn.Mulcahey@Maine.gov .
OFI WEBSITE: http://www.maine.gov/dhhs/ofi/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 14-197 - Department of Health and Human Services (DHHS), Office of Aging & Disability Services (OADS)
CHAPTER NUMBER AND TITLE: Ch. 8, Rule Describing Grievance Process for Persons with Intellectual Disabilities and Autism
ADOPTED RULE NUMBER: 2015-005
CONCISE SUMMARY: The Department is adopting changes to its existing Grievance Rule that will, as of January 14, 2015, extend the time frames for respondents to attempt to resolve grievances by, or on behalf of, persons eligible for Developmental Disability Services, limit the maintenance of services during the pendency of a grievance to appeals filed within specified timelines, align the definition of a correspondent to statute, and eliminate out-dated organizational references not reflective of Departmental and Office mergers occurring since publication of the existing Rule.
These modest extensions in time frames will allow case managers and supervisors to more thoughtfully respond to, and attempt to resolve, grievances at the lowest possible level without premature engagement of the next level in the grievance process. The current definition of correspondent in the existing Rule does not conform to the definition in statute. The titles of positions and the organizational structure referenced in the existing Rule are out-of-date and do not reflect the post-consolidation structure of either the Department of Health and Human Services or the Office of Aging & Disability Services.
The grievance process is a flexible mechanism to allow persons· eligible for Developmental Disability Services, and persons acting on their behalf, an opportunity to be heard regarding, and object to, any action or inaction by any individual or organization, public or private, providing services to a person eligible for Developmental Services.
The amendments retain the existing rule's broad opportunity to be heard. The Department added a process to follow for the continuation of services during the pendency of a grievance, which services may continue in some instances pursuant to the requirements set forth in the rule.
The amendments will have no economic impact on small businesses or municipalities.
EFFECTIVE DATE: January 14, 2015
AGENCY CONTACT PERSON: Doreen McDaniel, Department of Health and Human Services, Office of Aging & Disability Services, 11 State House Station, 41 Anthony Avenue, Augusta, ME 04333-0011. Telephone: (207) 287-9200. Dial 711 (Maine Relay). E-mail: Doreen.McDaniel@Maine.gov .
WEBSITE: http://www.maine.gov/dhhs/oads/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 16-163 ? Department of Public Safety (DPS), Bureau of Emergency Medical Services (EMS)
CHAPTER NUMBER AND TITLE: Ch. 18 (New), Quality Assurance and Improvement
ADOPTED RULE NUMBER: 2015-006
CONCISE SUMMARY: The new rules chapter adopts rules regarding the authorization, requirements and operations of the Maine Emergency Medical Services (EMS) system quality assurance and improvement system
EFFECTIVE DATE: February 1, 2015
AGENCY CONTACT PERSON: Drexell White, 45 Commerce Drive Suite 1, 152 State House Station, Augusta, ME 04333-0152. Telephone: (207) 626-3864. E-mail: Drexell.R.White@Maine.gov .
WEBSITE: http://www.maine.gov/ems/ .
EMS RULE-MAKING LIAISON: Alan.P.Leo@Maine.gov