June 10, 2020

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: 94-457 - Finance Authority of Maine (FAME)
CHAPTER NUMBER AND TITLE: Ch. 307,Maine Seed Capital Tax Credit Program, Amendment 9
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2020-P116
BRIEF SUMMARY: The changes proposed by this rule amendment are based on changes to the governing statute, 10 MRS §1100-T, by PL 2020 ch. 616, which became law on March 18, 2020. The law expanded the annual limit on credits from $5 million to $15 million, reduced the credit from 50% to 40%, reduced the amount any company could receive in qualifying investments under the program cumulatively from $5,000,000 to $3.5 million, and instituted a new limit on annual qualifying investments of a single company of $2 million. The new law also increased the reporting requirements on participating companies. The rule amendment makes these changes, but also increases application fees to more appropriately reflect the significant work involved in processing applications.
PUBLIC HEARING: None.
COMMENT DEADLINE: July 10, 2020
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / FAME RULEMAKING LIAISON: Christopher H. Roney, FAME, P.O. Box 949 - 5 Community Drive, Augusta, ME 04330. Fax: (207) 623-0095. Telephone: (207) 623-3263. TTY or TDD: (207) 626-2717. Email: CRoney@FameMaine.com.
ESTIMATED FISCAL IMPACT OF THE RULE: None anticipated.
IMPACT ON MUNICIPALITIES OR COUNTIES: None expected.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS ch. 110 sub-ch. 1 §969-A(14); sub-ch. 9 §1100-T
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
FAME WEBSITE: www.famemaine.com.


ADOPTIONS


AGENCY: 90-590 - Maine Health Data Organization (MHDO)
CHAPTER NUMBER AND TITLE: Ch. 100, Enforcement Procedures
ADOPTED RULE NUMBER: 2020-134 (Final adoption, major substantive)
CONCISE SUMMARY: Pursuant to PL 2019 ch. 470, this rule change adds prescription drug manufacturers, wholesale drug distributors and pharmacy benefits managers to the list of health care services entities who may be fined for failure to file prescription drug price data; failure to pay the annual assessment; and for intentional or knowing failure to protect the disclosure of confidential or privileged data.
This rule will not have a fiscal impact on municipalities, counties or small businesses. Copies of these proposed rules can be reviewed and printed from the MHDO website at https://mhdo.maine.gov/rules.htm, or to receive a paper copy call (207) 287-6722.
EFFECTIVE DATE: July 3, 2020
MHDO CONTACT PERSON: Karynlee Harrington, Executive Director, Maine Health Data Organization, 151 Capitol Street – 102 State House Station, Augusta, ME 04333-0102. Telephone: (207) 287-6722. Email: Karynlee.Harrington@Maine.gov.
IMPACT ON MUNICIPALITIES OR COUNTIES: This rule will not have a fiscal impact on municipalities, counties, or small businesses.
STATUTORY AUTHORITY: 22 MRS §8705-A; PL 2019 ch. 470
MDHO WEBSITE: https://mhdo.maine.gov/.
MHDO RULEMAKING LIAISON: Debra.J.Dodge@Maine.gov.


AGENCY: 16-633 – Department of Public Safety (DPS), Gambling Control Board
CHAPTER NUMBER AND TITLE: Ch. 29 (New), Promotional Credits and Other Player Incentives
ADOPTED RULE NUMBER: 2020-135
CONCISE SUMMARY: The rule package adopts new rule ch. 29 regarding the use of promotional credits in slot machines and at table games. (Note: proposed filings 2019-P254, P255, and P256 for ch. 3, 4, and 24 are withdrawn.)
EFFECTIVE DATE: June 8, 2020
AGENCY CONTACT PERSON: Milton Champion, Executive Director, Gambling Control Board, 45 Commerce Drive - Suite 3, Augusta ME 04333-0087. Telephone: (207) 626-3901. Email: Milton.F.Champion@Maine.gov.
BOARD WEBSITE: https://www.maine.gov/dps/gamb-control/index.html.