October 2, 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: 01-015 – Department of Agriculture, Conservation and Forestry (DACF), Maine Milk Commission (MMC)
CHAPTER NUMBER AND TITLE: Ch. 3, Schedule of Minimum Prices, Order #11-19
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P172
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: October 24, 2019, Thursday, starting at 10:30 a.m., Room 101, Department of Agriculture, Conservation & Forestry, Deering Building, Hospital Street, Augusta, Maine
COMMENT DEADLINE: October 24, 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: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program Manual, FS-208P (Removal of the Elderly and Disabled Asset Limit): Sections FS-333-1, FS-444-8
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P173
BRIEF SUMMARY: This rule removes asset limits for select households that qualify for broad based categorical eligibility in which all members are either elderly or disabled. The purpose of this rule is to improve program access and allow two of Maine’s most vulnerable populations to participate in the Food Supplement Program without liquidating their household assets. Additionally, this rule will reduce administrative burden on the Department and help to improve Maine’s Payment Error Rate.
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: Friday, November 1, 2019
CONTACT PERSON FOR THIS FILING: Ian Miller, Senior Program Manager – Food Supplement, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street – 11 State House Station, Augusta, ME 04333-0011. Fax: (207) 287-3455. TT Users Call Maine Relay – 711. Telephone: (207) 624-4138. Email : Ian.miller@maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
STATUTORY AUTHORITY FOR THIS RULE: 22 MRS §§ 42(1), 3104; 7 CFR §273.8
OFI WEBSITE: http://www.maine.gov/dhhs/ofi/rules/index.shtml .
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. 104, Maine State Services Manual: Section 7, Abortion Services for MaineCare Members
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P174
CONCISE SUMMARY: This proposed rulemaking will implement PL 2019 ch. 274, An Act to Prevent Discrimination in Public and Private Insurance Coverage for Pregnant Women in Maine (the “Act”), which requires state-funded coverage for abortion services to MaineCare members when those services are not covered by Medicaid.
Federal law limits Medicaid reimbursement to those abortions necessary to protect the life of the mother, or when the pregnancy results from rape or incest (the “Hyde Exceptions.”). See, e.g., 42 CFR §§ 441.200 - 441.208; 10-144 CMR ch. 101 (the “MaineCare Benefits Manual”), Ch. II sec. 90.05-2 (MaineCare rule implementing Hyde Exceptions). The Act requires that, for MaineCare eligible women, abortion services that are outside the Hyde Exceptions (i.e., not covered Medicaid services) must be funded separately by using state funds within existing resources. The Legislature appropriated from the General Fund approximately $227,546 and $375,843, respectively, for the next two fiscal years to provide these new state-funded abortion services. See the Act, Sec. 10 (Appropriations and allocations). The Department requires providers to identify state-funded abortion services when submitting claims for reimbursement of state-funded abortion services. This allows the Department to distinguish the state-funded abortion claims from those that are covered under the Hyde Exceptions, in order to maintain compliance with federal Medicaid restrictions and requirements for reimbursement.
See http://www.maine.gov/dhhs/oms/rules/index.shtmlfor rules and related rulemaking documents.
PUBLIC HEARING: Monday, October 21, 2019 at 9:00 a.m., State Office Bldg., Maine A Conference Room, 109 Capitol Street, Augusta, ME. The Department requests that any interested party requiring special arrangements to attend the hearing contact the agency person listed below before October 14, 2019.
DEADLINE FOR COMMENTS: Comments must be received by 11:59 p.m. on October 31, 2019.
OMS CONTACT PERSON: Anne E. Labonte, Comprehensive Health Planner II, Division of Policy, 109 Capitol Street - 11 State House Station, Augusta, Maine 04333-0011. Telephone: (207) 624-4082. Fax: (207) 287-1606. TTY users call Maine relay 711. Email: Anne.Labonte@Maine.gov.
IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties.
CONTACT PERSON FOR SMALL BUSINESS INFORMATION: N/A
STATUTORY AUTHORITY: 22 MRS §§ 42, 3173
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov.


AGENCY: 94-457 - Finance Authority of Maine (FAME)
PROPOSED RULE NUMBER: 2019-P175
TYPE OF RULE: Routine Technical
CHAPTER NUMBER AND TITLE: Ch. 610, Rules for the Conduct of the Educators for Maine Program (Amendment 5)
BRIEF *SUMMARY: The rule amendments conform the rule to provisions of PL 2019, ch. 303, “An Act to Amend the Laws Governing the Educators for Maine Program”, which (a) permit the Authority to increase the amount of loans to undergraduate and post-baccalaureate students as funds permit; (b) modify the definitions of teachers and schools where borrowers may be employed for loan forgiveness; and (c) allow employment as a teacher in an underserved geographic area to qualify for loan forgiveness.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: November 4, 2019
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Katryn Gabrielson, Deputy General Counsel, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3515. Fax: (207) 213-2615. TYY: (207) 626-2717. Email: kgabrielson@famemaine.com.
IMPACT ON MUNICIPALITIES OR COUNTIES: None expected.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §969-A(14); 20-A MRS §§ 12501 et seq.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: PL 2019 ch. 303
FAME WEBSITE: www.famemaine.com.
FAME RULEMAKING LIAISON: croney@famemaine.com.


AGENCY: 94-457 - Finance Authority of Maine (FAME)
PROPOSED RULE NUMBER: 2019-P176
TYPE OF RULE: Routine Technical
CHAPTER NUMBER AND TITLE: Ch. 612, Maine Dental Education Loan and Loan Repayment Programs (Amendment 4)
BRIEF SUMMARY: The rule amendments conform the rule to PL 2019 ch. 102, “An Act to Amend the Maine Dental Education Loan Program”, which repealed the Advisory Committee on Dental Education, modified the definition of “underserved population area”, increased the amounts available (beginning in 2020) to students for loans and to practicing dentists for loan repayment, and modified certain eligibility requirements to receive a loan repayment agreement or loan forgiveness. In addition, the rule amendments modify the criteria applicable to prioritizing applications received for a loan repayment agreement and clarify how the Authority determines financial need.
PUBLIC HEARING: None scheduled.
COMMENT DEADLINE: November 4, 2019
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Katryn Gabrielson, Deputy General Counsel, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3515. Fax: (207) 213-2615. TYY: (207) 626-2717. Email: kgabrielson@famemaine.com.
IMPACT ON MUNICIPALITIES OR COUNTIES: None expected.
STATUTORY AUTHORITY FOR THIS RULE: 20-A MRS §12305
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: PL 2019 ch. 102
FAME RULEMAKING LIAISON: croney@famemaine.com.


AGENCY: 94-457 - Finance Authority of Maine (FAME)
PROPOSED RULE NUMBER: 2019-P177
TYPE OF RULE: Routine Technical
CHAPTER NUMBER AND TITLE: Ch. 619, Foreign Credentialing and Skills Recognition Revolving Loan Program
BRIEF SUMMARY: The rule implements the Foreign Credentialing and Skills Recognition Revolving Loan Program enacted by the Legislature during the First Session of the 129th Maine Legislature as P.L. 2019, Ch. 447. The program will provide interest-free loans up to $700 to eligible foreign-educated or foreign-trained, experienced immigrants who need assistance while awaiting federal employment authorization to pay the costs of certain actions and activities that will improve their work-readiness once they receive their work permits.
PUBLIC HEARING: None. One would be scheduled at the request of five or more persons.
COMMENT DEADLINE: November 4, 2019
CONTACT PERSON FOR THIS FILING: William Norbert, Governmental Affairs Manager, Finance Authority of Maine, PO Box 949, Augusta, ME 04332-0949. Telephone: (207) 620-3540. Fax: (207) 213-2615. TTY: (207) 626-2717. Email: wnorbert@famemaine.com.
CONTACT PERSON FOR SMALL BUSINESS INFORMATION (if different):
IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
STATUTORY AUTHORITY FOR THIS RULE: PL 2019 ch. 447
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
FAME RULEMAKING LIAISON: croney@famemaine.com.


AGENCY: 06-096 – Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 890, Designation of PFOS as a Priority Chemical
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P178
BRIEF SUMMARY: The Department is proposing to adopt a new rule that will designate perfluorooctane sulfonic acid (“PFOS”) as a priority chemical and require reporting for certain product categories that contain this regulated chemical. The proposed rule applies to manufacturers of specified product categories that contain intentionally added amounts of PFOS, which is often used to make clothing water repellant, among many other uses. This rule was previously posted for public comment on April 3, and a public hearing was held on April 23, 2019. Due to additional information received by the Department the draft rule has been amended to clarify the products covered and is being reposted to a 30-day written comment period.
Copies of the rule are available upon request by contacting the Agency contact person or on the DEP website at http://www.maine.gov/dep/rules/. Written comments may be submitted by mail, e-mail or fax to the contact person before the end of the comment period.
PUBLIC HEARING: No public hearing is scheduled. There is a 30-day written comment period. A public hearing will be held if the Department receives 5 or more requests before the end of the comment period.
COMMENT DEADLINE: November 4, 2019 - 5:00 p.m.
CONTACT PERSON FOR THIS FILING . SMALL BUSINESS IMPACT INFORMATION: Kerri Malinowski, 17 State House Station, Augusta, ME 04333. Telephone: (207) 215-1894. Fax: (207) 287-7826. Email: Kerri.Malinowski@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact on municipalities or counties is anticipated from this proposal.
STATUTORY AUTHORITY FOR THIS RULE: 38 MRS §§ 341-H, 1694
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: Same
DEP RULEMAKING WEBSITE: http://www.maine.gov/dep/rules/.
DEP WEBSITE: http://www.maine.gov/dep/.
DEP RULEMAKING LIAISON: Mark.T.Margerum@Maine.gov.


AGENCY: 09-137 – Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBER AND TITLE: Ch. 2, Rules Pertaining to Commercial Fishing, Fish Culture and Fishing Derbies and Tournaments: Section 2.05, Bass Fishing Tournaments
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P179
BRIEF SUMMARY: In accordance with 12 MRS sec. 12505 sub-§5, the Commissioner may adopt rules related to bass fishing tournaments. The proposed rule would allow five additional boats (from 15 to 20) to participate in Club tournaments on waters exceeding 1,000 acres, where trailered rig parking does not occur at a public boat launch facility. Please contact the agency rulemaking contact person for a complete copy of the proposed rule.
PUBLIC HEARING: None scheduled
COMMENT DEADLINE: November 1, 2019
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Becky Orff, Inland Fisheries & Wildlife, 284 State Street - 41 State House Station, Augusta, ME 04333 Email: Becky.Orff@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact anticipated.
STATUTORY AUTHORITY FOR THIS RULE: 12 MRS §12505
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED:
IFW WEBSITE: www.maine.gov/ifw.


AGENCY: 06-096 – Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 584, Surface Water Quality Criteria for Toxic Pollutants
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2019-P180
BRIEF SUMMARY: The Department is proposing to amend the existing Ch. 584: Surface Water Quality Criteria for Toxic Pollutants. This rule establishes ambient water quality criteria for toxic pollutants in the surface waters of the State and sets forth procedures that may be used to determine alternative statewide criteria or site-specific criteria adopted as part of a licensing proceeding. The purpose of the rulemaking proposal is to implement Human Health Criteria based on updates to 38 MRS §466 sub-§10-A for the designated use of sustenance fishing, institute water effect ratios (WERs) for the Androscoggin and St. Croix rivers, as well as promulgate new ambient water quality criteria (AWQC) for copper in the Little Androscoggin River based on the Biotic Ligand Model (BLM), and introduce carbaryl in the non-priority pollutant list. The proposal also updates AWQC for human health using methodology from the U.S. Environmental Protection Agency (USEPA) Human Health Ambient Water Quality Criteria 2015 update.
PUBLIC HEARING: November 21, 2019 - 9:00 a.m., Augusta Civic Center, 76 Community Drive, Augusta
COMMENT DEADLINE: December 6, 2019 - 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Cindy Dionne, Maine DEP, 17 State House Station, Augusta, ME 04333. Telephone: (207) 287-7823. Fax: (207) 287-3435. Email: Cindy.L.Dionne@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: No fiscal impact on municipalities or counties is anticipated from this proposal.
STATUTORY AUTHORITY FOR THIS RULE: 38 MRS §§ 341-H, 420, 464(5); Public Law 2019 ch. 463.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: Same
DEP RULES WEBSITE: http://www.maine.gov/dep/rules/.
DEP WEBSITE: http://www.maine.gov/dep/rules/
DEP RULEMAKING LIAISON: Mark.T.Margerum@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#10-19
ADOPTED RULE NUMBER: 2019-171 (Emergency)
CONCISE SUMMARY: Minimum October 2019 Class I price is $21.09/cwt. plus $1.53/cwt. for Producer Margins, an over-order premium of $1.04/cwt. as being prevailing in Southern New England and $0.47/cwt. handling fee for a total of $24.33/cwt. that includes a $0.20/cwt. Federal promotion fee.
EFFECTIVE DATE: September 29, 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 for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program, FS Rule #210E (ABAWD Geographic Exemption). Sections: Alpha Index, Table of Contents, FS-111-7, FS-999-2
ADOPTED RULE NUMBER: 2019-172 (Emergency)
CONCISE SUMMARY: The Federal Supplemental Nutrition Assistance Program (SNAP) regulations, administered in Maine as the Food Supplement Program, provides that certain able-bodied adults without dependents (ABAWDs) are subject to a maximum of three months of benefits over a 36-month period, unless they work 20 hours or more per week (averaged monthly) or participate in and comply with requirements of a work program. Individuals who reside in certain geographic areas can qualify for an exception to this time limit under 7 CFR §273.24(f).
The Department proposes to waive these work requirements for certain ABAWDs residing in geographic areas that have unemployment rates at or above 10% or have insufficient jobs for recipients residing in those areas. The geographic areas include 247 qualifying cities, towns, unorganized territories, townships, and reservations that qualify individually or as part of a federally defined labor market area. Upon adoption of these rules, ABAWDs residing in those areas will no longer have to meet the work requirements to receive Food Supplement benefits.
The waiver from Food and Nutrition Services was not provided in a timeframe that would allow the Department to comply with the non-emergency rulemaking process, under 5 MRS §8052, and still implement the waiver by the required date of September 30, 2019. The Department finds that an emergency rule change is necessary to ensure the health and general welfare of Maine citizens residing in the affected regions.
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: September 30, 2019
OFI CONTACT PERSON: Patricia Dushuttle, Special Projects Program Manager, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street – 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 624-6907. Fax: (207) 287-3455. TT Users Call Maine Relay – 711. Email: Patricia.Dushuttle@Maine.gov.
OFI WEBSITE: http://www.maine.gov/dhhs/ofi/.
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov.


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 301, Food Supplement Program, FS Rule #209E (COLA SUA FFY 2020). Sections: FS-000-1, Basis of Issuance; FS-555-1, Treatment of Income; FS-555-5, Deductions; FS-666-6, Changes During the Certification Period
ADOPTED RULE NUMBER: 2019-173 (Emergency)
CONCISE SUMMARY: This emergency rule implements updates to: the federal poverty levels; maximum and minimum allotments; the threshold that requires a report of changes in household income; the standard, homeless shelter, maximum shelter, and standard utility allowance deductions for the Food Supplement program as of October 1, 2019. As a result, Food Supplement benefits will change for some households.
The United States Department of Agriculture (USDA) memorandum providing these figures was not provided in a timeframe that would allow the Department to comply with the non-emergency rulemaking process and still implement by the required date of October 1, 2019. Therefore, the Department finds that an emergency rule change is necessary to remain in compliance with Federal regulation 7 CFR 273.9(d), which requires annual review and adjustment to federal poverty levels, the standard deduction, and an adjustment to standard utility allowances (SUAs). This emergency rulemaking is necessary for the health, safety, and general welfare in order to ensure that Food Supplememnt benefits are issued apporpriately, accurately, and in a timely fashion consistent with federal law.
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: October 1, 2019
OFI CONTACT PERSON: Ian Miller, Food Supplement Senior Program Manager, Department of Health and Human Services - Office for Family Independence, 109 Capitol Street – 11 State House Station, Augusta, ME 04333-0011. Telephone: (207) 624-4138. Fax: (207) 287-3455. TT Users Call Maine Relay – 711. Email: Ian.Miller@Maine.gov.
OFI WEBSITE: http://www.maine.gov/dhhs/ofi/.
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov.


AGENCY: 10-144 - Department of Health and Human Services (DHHS), Office for Family Independence (OFI)
CHAPTER NUMBER AND TITLE: Ch. 331, Public Assistance Manual (TANF): TANF 113E (TANF Max Benefit 2019)
ADOPTED RULE NUMBER: 2019-174 (Emergency)
CONCISE SUMMARY: This rule increases the TANF maximum benefit by 2.8 percent and makes related changes to the standard of need pursuant to 22 MRS §3769-C(1)(D).
The Department finds that an emergency rule change is necessary to implement the increases by the statutorily required date of October 1, 2019.
See http://www.Maine.gov/dhhs/ofi/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: October 1, 2019
OFI CONTACT PERSON: Julian Baer, TANF/ASPIRE Senior Program Manager, Office for Family Independence - Department of Health & Human Services, 109 Capitol Street – 11 State House Station, Augusta, ME 04333. Telephone: (207) 624-4105. Fax: (207) 287-3455. TT Users Call Maine Relay – 711. Email: Julian.Baer@Maine.gov.
OFI WEBSITE: http://www.maine.gov/dhhs/ofi/.
DHHS RULEMAKING LIAISON: Kevin.Wells@Maine.gov.


REPEALED BY OPERATION OF LAW


The following rule chapters have been repealed by operation of law:
12-168 ch. 10 – Department of Labor, Rules Governing Job Training Partnership Act (JPTA) Programs Grievance Procedures;
12-170 ch. 4 – Department of Labor, Bureau of Labor Standards, Rules Governing Occupational Safety and Health Grants;
12-170 ch. 14 – Department of Labor, Bureau of Labor Standards, Rules Governing Alternative Methods of Overtime for Certain Drivers and Drivers Helpers.