July 3, 2019

WEEKLY NOTICES OF STATE RULEMAKING
Public Input for Proposed and Adopted Rules

Notices are published each Wednesday to alert the public regarding state agency rulemaking. 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 rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking 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 rulemaking liaisons, who are single points of contact for each agency.


PROPOSALS


AGENCY: 02-029 - Bureau of Financial Institutions
CHAPTER NUMBER AND TITLE: Ch. 134 (Reg. 34), Credit Union Service Corporations
PROPOSED RULE NUMBER: 2019-P095 (full notice published June 26)
COMMENT DEADLINE: July 26, 2019
CONTACT PERSON EMAIL: David.G.Laurendeau@Maine.gov .


AGENCY: 01-015 – Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #08-19
PROPOSED RULE NUMBER: 2019-P098
BRIEF SUMMARY: The principal reason for this rule is the need to respond to Federal Order changes and to certain other conditions affecting prevailing Class I, II and III milk prices in Southern New England in accordance with 7 MRS §2954
PUBLIC HEARING: July 18, 2019, Thursday, starting at 10:30 a.m., Room 106, Department of Agriculture, Conservation & Forestry, Deering Building, Hospital Street, Augusta, Maine
COMMENT DEADLINE: July 18, 2019
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MMC RULEMAKING LIAISON: Tim Drake, Maine Milk Commission, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov .
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 5 MRS §8054; 7 MRS §2954
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
MMC WEBSITE: http://www.maine.gov/dacf/milkcommission/index.shtml .


AGENCY: 10-148 - Department of Health and Human Services (DHHS), Office of Child and Family Services (OCFS) (Child Care Development Fund)
CHAPTER NUMBER AND TITLE: Ch. 6, Child Care Subsidy Program Rules
PROPOSED RULE NUMBER: 2019-P099
BRIEF SUMMARY: The rule proposed to clarify program definitions and program eligibility standards. The proposed rule will repeal and replace the existing rule and will implement the federal regulations at 45 CFR.98.11. The rules will incorporate current best practices and federal requirements under the Child Care and Development Block Grant (CCDBG) Act of 2014 in the operation of the Child Care Subsidy Program.
DETAILED BASIS STATEMENT / SUMMARY: The Child Care and Development Fund ("CCDF") Block Grant Act of 1990 requires the Lead Agency to "administer, directly, or through other governmental or non-governmental agencies" the funds received. The regulations at 45 CFR 98.11 provide that, in addition to retaining "overall responsibilities" for the administration of the program, the Lead Agency must also (among other things) promulgate all rules and regulations governing the overall administration of the CCDF program. 10-148 CMR ch. 6, Child Care Subsidy Program Rules, implements the regulations at 45 CFR 98.11.
The Department of Health and Human Services is proposing revisions to Ch. 6, Child Care Subsidy Program Rules, and adoption of the rules 120 days from the comment deadline. The CCDF Block Grant was "Reauthorized" in 2014 and requires States to comply with all changes. Changes to the rule include:
A. A reduction from 87 pages down to 36 pages in length and incorporates federally mandated changes
B. Various technical, non-substantive changes relating to section number, spelling, and grammar;
C. Allowance of child care providers balanced billing to provide parents access to quality child care;
D. Establishment of a twelve-month eligibility period unless a change in income exceeds the federal threshold of 85% of the State's median income or the parent experiences a non-temporary change in work, training, or education. For the latter, the parent will be given 90 (ninety) days to reestablish employment or participation in a job training or educational program prior to their subsidy ending.
E. Waiver of employment and/or education or job training requirements for income-eligible retired legal guardians of eligible children.
The rules propose to clarify program definitions, program eligibility standards and to comply with federal changes within The Child Care and Development Block Grant (CCDBG) Act of 2014. The rule has been updated to ensure compliance with the 2014 Child Care and Development Block Grant Act (CCDBG) Reauthorization Regulatory Changes that went into effect 09/23/2016.
PUBLIC HEARING: July 23, 2019 – 6:00 – 8:00 p.m. at the Maine State Library, Augusta (DHHS in Portland; DHHS in Bangor)
COMMENT DEADLINE: August 2, 2019
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Debra White, Hearings and Appeals Unit, DHHS, 11 State House Station – 2 Anthony Avenue, Augusta, ME 04333. Telephone: (207) 624-7968. Email: Debra.White@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: None
STATUTORY AUTHORITY FOR THIS RULE: 22 MRS §42
SUBSTANTNE STATE OR FEDERAL LAW BEING IMPLEMENTED: P.L. No. 113-186, Child Care and Development Block Grant (CCDBG) Act of 2014
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov .


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) - Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II Section 28, Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations
PROPOSED RULE NUMBER: 2019-P100
CONCISE SUMMARY: The Department is proposing this rule in order to make permanent changes adopted via emergency rulemaking on June 25, 2019.
Background: On November 8, 2018, the Department adopted an emergency major substantive rule for Ch. III Sec. 28 (“Allowances for Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations”). The emergency major substantive rulemaking was done to comply with Public Law 2017 ch. 460 (“the Act”) which directed the Department to amend reimbursement rates to Section 28 providers to reflect final rates modeled in the April 2017 Burns report: Rate Study for Behavioral Health and Targeted Case Management Services: Final Proposed Rates for Formal Rulemaking, and also to increase the rate of reimbursement for all services by two percent. The legislation was enacted as an emergency, and directed the Department to make the rate increases effective July 1, 2018. Pursuant to the emergency major substantive rule, in order to comport with federal Medicaid law, the rate increases were made with an August 1, 2018 effective date.
The November 8, 2018 emergency major substantive rule also added a new procedure code for Board Certified Behavior Analyst *(BCBA) services (Procedure Code G9007), pursuant to the Act, which required the Department to “establish new reimbursement rates” in accordance with the 2017 Burns rate study.
The Department proposed rules for Ch. III Section 28, in accordance with 5 MRS §8072(1), to be provisionally adopted by the Department, pending legislative approval. The Department received comments during that rulemaking requesting clarification on the services that would be eligible for the August 1, 2018 BCBA services rate.
Therefore, the Department has determined that rulemaking for Ch. II Section 28 is required in order to clarify the services that are eligible for the new BCBA service rate. As stated above, the Department adopted an emergency Ch. II Section 28 rule on June 25, 2019 which clarified the BCBA services. That rule will expire 90 days from adoption. This proposed rulemaking will make the emergency Ch. II rule changes permanent and provides for a new provision in the rule identifying BCBA services in the Covered Services section of the rule. In addition, the proposed rule identifies the requirements for BCBA providers, consistent with requirements set forth by the Behavioral Analyst Certification Board. These standards were in effect on the effective date of the emergency rule.
BCBA services rendered between August 1, 2018, the effective date of the November 8, 2018, Ch. III Section 28, emergency major substantive rule, and the effective date of this emergency rule, will be reimbursed in accordance with the emergency major substantive rule BCBA rate, and the Ch. II rule in effect at that time.
In addition to the above changes, the Department is adding telemedicine language under Provider Requirements, and adding Electronic Visit Verification under Provider Requirements, complying with Section 12006 of the 21st Century CURES Act (PL 114-225), as codified in 42 USC §1396b(l)(1).
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: July 23, 2019 -10:30 a.m., Cross Office Building - Room 600. 111 Sewall 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 July 16, 2019.
COMMENT DEADLINE: Comments must be received by 11:59 p.m. on August 2, 2019.
OMS CONTACT PERSON / SMALL BUSINESS IMPACT INFORMATION: Dean Bugaj, Comprehensive Health Planner, :Division of Policy, 242 State Street - 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4045. Fax: (207) 287-1864. TTY users call Maine relay 711. Email: Dean.Bugaj@Maine.gov.
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties.
STATUTORY AUTHORITY: 22 MRS §§ 42, 3173; PL 2017 ch. 460
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
OMS WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov .


ADOPTIONS


AGENCY: 01-015 – Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #07-19
ADOPTED RULE NUMBER: 2019-104 (Emergency)
CONCISE SUMMARY: Minimum July 2019 Class I price is $20.43/cwt. plus $1.63/cwt. for Producer Margins, an over-order premium of $1.04/cwt. as being prevailing in Southern New England and $0.93/cwt. handling fee for a total of $24.23/cwt. that includes a $0.20/cwt. Federal promotion fee.
EFFECTIVE DATE: June 30, 2019
MMC CONTACT PERSON / RULEMAKING LIAISON: Tim Drake, Maine Milk Commission - Agriculture, 28 State House Station, Augusta, ME 04333. Telephone: (207) 287-7521. Email: Tim.Drake@Maine.gov .
MMC WEBSITE: http://www.maine.gov/dacf/milkcommission/index.shtml .


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) – Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. II Section 28, “Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations”
ADOPTED RULE NUMBER: 2019-105 (Emergency)
CONCISE SUMMARY: On November 8, 2018, the Department adopted the emergency major substantive rule for Ch. III Sec. 28 (“Allowances for Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations”). The emergency major substantive rulemaking was done to comply with Public Law 2017 ch. 460 (“the Act”) which directed the Department to amend reimbursement rates to Section 28 providers to reflect final rates modeled in the April 2017 Burns report: Rate Study for Behavioral Health and Targeted Case Management Services: Final Proposed Rates for Formal Rulemaking, and also to increase the rate of reimbursement for all services by two percent. The legislation was enacted as an emergency, and directed the Department to make the rate increases effective July 1, 2018. Pursuant to the emergency major substantive rule, in order to comport with federal Medicaid law, the rate increases were made with an August 1, 2018 effective date.
The November 8, 2018 emergency major substantive rule also added a new procedure code for Board Certified Behavior Analyst (BCBA) services (Procedure Code G9007), pursuant to the Act, which required the Department to “establish new reimbursement rates” in accordance with the 2017 Burns rate study.
The Department proposed rules for Ch. III Section 28, in accordance with 5 MRS §8072(1), to be provisionally adopted by the Department, pending legislative approval. The Department received comments during that rulemaking requesting clarification on the services that would be eligible for the August 1, 2018 BCBA services rate.
Therefore, the Department has determined that emergency rulemaking is required in order to clarify the services that are eligible for the new BCBA service rate. Pursuant to 5 MRS §8054, the Department finds that immediate adoption of the Ch. II Section 28 rate is necessary to avoid an immediate threat to public health, safety or general welfare, since the Legislature determined through the Act that “these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety.” PL 2017 ch. 460.
This emergency rulemaking provides for a new provision in the rule identifying BCBA services in the Covered Services section of the rule. In addition, the emergency rule identifies the requirements for BCBA providers, consistent with requirements set forth by the Behavioral Analyst Certification Board. These standards are in effect on the effective date of this emergency rule.
BCBA services rendered between August 1, 2018, the effective date of the November 8, 2018, Ch. III Section 28, emergency major substantive rule, and the effective date of this emergency rule, will be reimbursed in accordance with the emergency major substantive rule BCBA rate, and the Ch. II rule in effect at that time.
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: June 25, 2019
OMS CONTACT PERSON: Dean Bugaj, Comprehensive Health Planner, Division of Policy, 242 State Street – 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4045. Fax: (207) 287-1864. TTY users call Maine Relay 711. Email: Dean.Bugaj@Maine.gov .
OMS WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov .


AGENCY: 94-412 - Saco River Corridor Commission
CHAPTER NUMBER AND TITLE: Ch. 102, Standard Conditions of Approval
ADOPTED RULE NUMBER: 2019-106
CONCISE SUMMARY: This amendment involves changes to allow for a path or walkway (not to exceed 10 feet in width), pursuant to an application and issuance of a permit, along the river without the need for a variance. This standard will only apply in areas designated as a General Development District prior to September 1, 1983. The changes also include the requirement that applicants record any permit received from the Saco River Corridor Commission with the Registry of Deeds and that all permits must be conveyed with the property in the event of transfer. This will provide protection for future property owners by ensuring they are aware their property is in the Saco River Corridor Commission’s jurisdiction and will also provide the record of all permits for development granted on the property.
EFFECTIVE DATE: July 1, 2019
AGENCY CONTACT PERSON / RULEMAKING LIAISON: Dalyn Houser, Executive Director, Saco River Corridor Commission, P.O. Box 283 - 81 Maple Street, Cornish, ME 04020. Telephone: (207) 625-8123. Email: dalyn@srcc-maine.org .
COMMISSION WEBSITE: http://srcc-maine.org/ .


AGENCY: 94-412 - Saco River Corridor Commission
CHAPTER NUMBER AND TITLE: Ch. 107, Performance Standards Governing Expansions of Existing Nonconforming Uses, Including Structures
ADOPTED RULE NUMBER: 2019-107
CONCISE SUMMARY: This amendment will allow for the reconstruction or replacement of existing nonconforming structures by permit if the reconstruction or replacement meets certain criteria. Currently, Ch. 107 restricts all development within the shoreland zone (250 feet from the normal or mean high water line of the rivers) to one 30% expansion during the lifetime of the structure. However, this 30% expansion is only permitted to connect directly to the existing primary structure. There is currently no standard in place to allow for the reconstruction or replacement of an existing nonconforming structure per the Saco River Corridor Act.
The Maine DEP Ch. 1000, Shoreland Zoning Ordinance, allows for the reconstruction or replacement of nonconforming structures, conforming to the greatest extent practical as determined by the board or its designee, without a variance within 100 feet of the water under various circumstances. These changes will provide standards to allow for the reconstruction of existing nonconforming structures in certain circumstances, without a variance, such as the Maine DEP Ch. 1000 ordinance allows.
Shoreland zoning does not restrict the expansion of existing nonconforming structures when 100 feet back from the water, unless they are within a Resource Protection District. Sections 4.A. and 4.B. will allow the commission to continue to restrict expansions to 30% (now, per floor area and height) within 250 feet from the normal or mean high water line, again with the added ability to demolish the structure and erect a new one with the issuance of a permit, as long as the new structure will not increase nonconformity and is set back to the greatest practical extent to meet necessary frontage and setback requirements. Existing nonconforming structures within areas of the corridor designated as a General Development District prior to September 1, 1983, may be reconstructed in their existing locations. This is to allow for improved consistency with respect to the 25-foot setback allowable in GD1 and CFMA districts per DEP Shoreland Zoning Ch. 1000 requirements. When at odds, the more restrictive ordinance (SRCA, municipal shoreland zoning, etc.) shall always apply.
Within the 100–250 foot buffer, the 30% expansion criteria will no longer apply in areas of the corridor designated as a General Development District prior to September 1, 1983. Revegetation requirements for the removal, reconstruction, or replacement of such structures are also included and consistent with the Ch. 1000 Shoreland Zoning Ordinance.
Other updates include prohibiting a change from one existing nonconforming use to another nonconforming use unless it is determined that the new use will not result in an increased adverse impact on the lands and waterways of the corridor.
EFFECTIVE DATE: July 1, 2019
AGENCY CONTACT PERSON / RULEMAKING LIAISON: Dalyn Houser, Executive Director, Saco River Corridor Commission, P.O. Box 283 - 81 Maple Street, Cornish, ME 04020. Telephone: (207) 625-8123. Email: dalyn@srcc-maine.org .
COMMISSION WEBSITE: http://srcc-maine.org/ .


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office of MaineCare Services (OMS) – Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual (MBM): Ch. III Section 29, Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder
ADOPTED RULE NUMBER: 2019-108 (Final adoption major substantive)
CONCISE SUMMARY: The Department of Health and Human Services (“the Department”) finally adopts these major substantive rule changes to Ch. III Section 29, “Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder”, to effectuate increased reimbursement rates for 18 procedure codes and services pursuant to PL 2017 ch. 459, An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government, and to implement an increase for procedure code T2017 QC in conformance with Resolves 2019, ch. 17.
The Department previously implemented these rule changes to effectuate reimbursement rate increases to comply with PL 2017 ch. 459, An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government, retroactive to July 1, 2018, by emergency major substantive rulemaking effective September 12, 2018.
In creating the reimbursement rates for the procedure codes shown below in conformance with PL 2017 ch. 459, the Department examined utilization of these services, and then calculated rates to ensure parity between Section 29 and MBM Ch. III Section 21, “Allowances for Home and Community Benefits for Adults with Intellectual Disabilities”, to lessen administrative complications for providers.
During the Legislative review of the provisionally adopted major substantive rule, the Legislature passed as an emergency measure Resolves 2019 ch. 17, Resolve, Regarding Legislation Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services, authorizing final adoption of the provisionally adopted major substantive rule only if the following emergency change is made: The rule must be amended in Appendix I to increase the rate for procedure code T2017 QC from $1.63 per 1/4 hour to $2.00 per 1/4 hour. The Department has amended the rule accordingly.
The Department finally adopts the following major substantive rule changes to Ch. III Section 29, “Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder”:
* In Appendix I, the following rates have been increased:
S5140 Shared Living (Foster Care, adult)-Shared Living Model-One member served
S5140 UN Shared Living (Foster Care, adult)-Shared Living Model-Two members served
T2017 Home Support-Quarter Hour
T2017 GT Home Support-Remote Support-Interactive Support
T2017 QC Home Support-Remote Support-Monitor Only
T2021 Community Support (Day Habilitation)
T2021 SC Community Support (Day Habilitation) with Medical Add-On
T2019 Employment Specialist Services (Habilitation, Supported Employment waiver)
T2019 SC Employment Specialist Services (Habilitation, Supported Employment waiver) with Medical Add-On
H2023 Work Support (Supported Employment)-Individual
H2023 SC Work Support (Supported Employment)-Individual with Medical Add-On
H2023 UN Work Support (Supported Employment)-Group 2 members served
H2023 UP Work Support (Supported Employment)-Group 3 members served
H2023 UQ Work Support (Supported Employment)-Group 4 members served
H2023 UR Work Support (Supported Employment)-Group 5 members served
H2023 US Work Support (Supported Employment)-Group 6 members served
T2015 Career Planning (Habilitation, prevocational)
S5150 Respite Services-1/4 hour
S5151 Respite Services-Per Diem
* In Section 1400, the maximum amount that can be billed in a single day for Respite has been increased (to reflect the rate increases made in Appendix I).
* In Section 1810, the group rates for Work Support have been increased (to reflect the rate increases made in Appendix I).
The Maine State Legislature authorized final adoption of the rule. Resolves 2019, ch. 17, was signed by Governor Mills and immediately took effect on April 30, 2019.
The final adopted rule makes the permanent changes to this rule as required by the Legislature. This final major substantive rule shall become effective thirty days after filing with the Secretary of State’s Office. 5 MRS §8072(8).
See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: July 28, 2019
OMS CONTACT PERSON: Anne E. Labonte, Comprehensive Health Planner, Division of Policy, 109 Capitol Street - 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1864. TTY users call Maine relay 711. Email: Anne.Labonte@Maine.gov .
OMS WEBSITE: http://www.maine.gov/dhhs/oms/ .
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov .


AGENCY: 02-313 - Maine Board of Dental Practice (affiliated with the Department of Professional and Financial Regulation)
CHAPTER NUMBER AND TITLE: Ch. 7, Establishment of Fees
ADOPTED RULE NUMBER: 2019-109
CONCISE SUMMARY: This rule is a complete repeal and replace of the current rule for the specific purposes as follows:
1) Establishes the Board's collection of fees to be consistent with the licensure categories, registration categories, sedation permits and dental hygiene practice authorities pursuant to Title 32 ch. 143 "Dental Professions."
2) Establishes the Board's collection of licensing fees to be consistent with the initial, renewal and reinstatement provisions pursuant to Title 32 ch. 143 "Dental Professions."
3) Streamlines the establishment of licensing fees to renew with an inactive status.
4) Streamlines the fee structure of sedation permits issued pursuant to Board rule ch. 14.
5) Eliminates fees in the following categories:
    a) Fees for failing to report a change of name, address, or practice location;
    b) Reinstatement fees in the following licensing and permitting categories: dentist, dental hygienist, denturist, dental radiographer, expanded function dental assistant, sedation permits, local anesthesia permits and nitrous oxide analgesia permits; and
    c) Biennial registration and late fees for independent practice dental hygiene, local anesthesia permit, and nitrous oxide analgesia permit.
6) Reduces fees in the following categories:
    a) Faculty licensure for dental hygienist and denturist; and
    b) Application fee for dental hygienist, denturist and expanded function dental assistant.
7) Increases and establishes fees in the following categories:
    a) Dentist, faculty dentist, limited dentist, resident dentist, sedation and general anesthesia permits;
    b) Denturist;
    c) Expanded function dental assistant;
    d) Dental radiographer;
    e) Temporary license; and
    f) Duplicate license, verification of licensure and data lists.
8) Establishes fees in the following categories:
    a) Dental hygiene authority fees (local anesthesia, nitrous oxide analgesia, independent practice dental hygiene, public health dental hygiene, provisional dental hygiene therapy and dental hygiene therapy;
    b) Registration to obtain additional clinical training in categories of sedation and general anesthesia, local anesthesia, nitrous oxide analgesia and denturist trainee; and
    c) Application fees to accompany initial applications for licensure, registration, authority and sedation/general anesthesia permits.
EFFECTIVE DATE: July 3, 2019
BOARD CONTACT PERSON / RULEMAKING LIAISON: Penny Vaillancourt, Executive Director, Maine Board of Dental Practice, 143 State House Station, Augusta, ME 04333-0143. Telephone: (207) 287-3333. Email: Penny.Vaillancourt@Maine.gov .
BOARD WEBSITE: https://www.maine.gov/dental/ .