August 3, 2022

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: 02-380 - State Board of Nursing
CHAPTER NUMBER AND TITLE: Ch. 5, Regulations Relating to Training Programs and Delegation by Registered Professional Nurses of Selected Nursing Tasks to Certified Nursing Assistants
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2022-P022 (2nd publication)
BRIEF SUMMARY: The State Board of Nursing proposed amendments to the rule regarding training programs and delegation by registered professional nurses of selected nursing tasks to certified nursing assistants. The proposed amendments: modify clinical sites approved for CNA-M medication administration; include diabetic subcutaneous medication administration, gastrostomy tube medication administration, and nebulizer therapy; modify faculty requirements for course instruction with changes in related experience; include an exemption to permit registered nurse students in a nursing program that meet medication administration requirements to administer medications; and add language to permit practical nurses/ registered professional nurses who successfully complete a prelicensure program to administer medications.
Following receipt and review of written comments to the proposed amendments to the rule, the Board made the following changes to the proposed amendments to the rule: amending section 4 regarding the introduction and section 4.E.1.g. regarding certificate of training to include changes to the term “swing bed unit” to align with the definition of swing beds in 10-144 CMR Ch. 112; amending section 4.A.2. regarding the approval process to include clarification that Board approval shall be received by the educational institution or healthcare facility/agency prior to implementation of the course; amending section 4.D.3. regarding student requirements for admission to clarify that 10th grade competency is “reading and writing comprehension;” and amending section 4.I.1. regarding facilities and resources to include clarification that clinical education cannot be conducted virtually.
PUBLIC HEARING: August 26, 2022 at 8:00 a.m.
COMMENT DEADLINE: September 6, 2022 at 5:00 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Jessica Richardson, Assistant Executive Director, State Board of Nursing, 158 State House Station, Augusta, ME. Telephone. (207) 287-1147. Fax (207) 287-1149.Email: Jessica.A.Richardson@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any):
STATUTORY AUTHORITY FOR THIS RULE: 22 MRS §1812-G(3); 32 MRS §2102(2)(D) and (8); 32 MRS §2104(4); 32 MRS §2153-A(1)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
BOARD WEBSITE: http://www.maine.gov/boardofnursing.
BOARD RULEMAKING LIAISON: Jessica.A.Richardson@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation (PFR), Bureau of Consumer Credit Protection
TYPE OF RULES: Routine Technical
CHAPTER NUMBER AND TITLE: Ch. 701, Establishment of License and Renewal Fees for Maine’s Check Casher/Currency Exchanger Licensing and Requiring Licensing through the Nationwide Multi-State Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P128
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all check casher/currency exchangers currently licensed by the State of Maine to a multi-state system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter establishes an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for check casher/currency exchangers. The rule requires applicants for new licenses to apply to NMLS as of the effective date of this rule and requires check casher/currency exchanger currently licensed in Maine to transition to NMLS.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §§ 6133(3) and 6133(4)
CHAPTER NUMBER AND TITLE: Ch. 702, Establishment of Registration and Renewal Fees for Maine’s Employee Leasing Company Registration and Requiring Registration through the Nationwide Multi-State Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P129
BRIEF SUMMARY: This chapter makes the modifications necessary to transition registration of all employee leasing companies currently registered by the State of Maine to a multi-state system administered by the Nationwide Multi-state Licensing System (NMLS). As authorized by law, this chapter establishes an annual registration effective from January 1 through December 31 of each year; and sets application and renewal fees for employee leasing companies. The rule requires applicants for new registrations to apply to NMLS as of the effective date of this rule and requires employee leasing companies currently registered in Maine to transition to NMLS
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §14053
CHAPTER NUMBER AND TITLE: Ch. 703, Establishment of Fees for Maine’s Exchange Facilitator Licensing and Change in License Term
PROPOSED RULE NUMBER: 2022-P130
BRIEF SUMMARY: This chapter eliminates the April 30 licensing date for exchange facilitators, substituting a license term effective from January 1 through December 31 each year and sets application and renewal fees for exchange facilitators.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §1396(2)
CHAPTER NUMBER AND TITLE: Ch. 704, Establishment of License and Renewal Fees for Maine’s Fair Credit Reporting Act Licensing and Requiring Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P131
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all consumer reporting agencies currently licensed by the State of Maine to a multistate system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter establishes an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for credit reporting agencies. The rule requires applicants for new licenses to apply to NMLS as of November 1, 2023 and requires credit reporting agency currently licensed in Maine to transition to NMLS.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §1310-A(G)
CHAPTER NUMBER AND TITLE: Ch. 705, Establishment of License and Renewal Fees for Maine’s Debt Collector Licensing and Requiring Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P132
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all debt collectors currently licensed by the State of Maine to a multistate system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter converts the two-year license for debt collectors to a one-year license and eliminates the July 31 licensing date, substituting an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for debt collectors. The rule extends current licenses scheduled to expire on July 31, 2023 through December 31, 2023 and permits applicants for new licenses to apply to NMLS as of November 1, 2023.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §11031(2)
CHAPTER NUMBER AND TITLE: Ch. 706, Establishment of Registration and Renewal Fees for Maine’s Debt Management Service Provider Registration and Requiring Registration through the Nationwide Multi-State Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P133
BRIEF SUMMARY: This chapter makes the modifications necessary to transition registration of all debt management service providers currently registered by the State of Maine to a multi-state system administered by the Nationwide Multi-state Licensing System (NMLS). As authorized by law, this chapter establishes an annual registration effective from January 1 through December 31 of each year; and sets application and renewal fees for debt management service providers. The rule requires applicants for new registrations to apply to NMLS as of the effective date of this rule and requires debt management service provider currently registered in Maine to transition to NMLS.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §6173
CHAPTER NUMBER AND TITLE: Ch. 707, Establishment of License and Renewal Fees for Maine’s Loan Broker Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P134
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all loan brokers currently licensed by the State of Maine to a multi-state system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter converts the two-year license for loan brokers who do not make or arrange residential mortgage loans to a one-year license and eliminates the January 31st licensing date, substituting an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for loan brokers. The rule permits currently licensed non-residential mortgage loan brokers to transition as renewals onto the system for a limited period of time starting November 1, 2023; and permits applicants for new licenses to apply to NMLS as of November 1, 2023.
STATUTORY AUTHORITY FOR THIS RULE: 9-A MRS §§ 10-201(4), 6-105-A(1)
CHAPTER NUMBER AND TITLE: Ch. 708, Establishment of License and Renewal Fees for Maine’s Mortgage Loan Originator Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P135
BRIEF SUMMARY: The purpose of this chapter is to amend the current licensing and renewal fees for mortgage loan originators to reflect the cost of processing to the Bureau. The original fee was set when Article 13 was added to Title 9-A MRS, the Maine Consumer Credit Code. The fee for licensing and renewal was set at $20.00 per year. That fee does not adequately cover the cost to the Bureau for processing applications or renewals and information reported or changed during the license period.
STATUTORY AUTHORITY FOR THIS RULE: 9-A MRS §§ 13-110, 13-119
CHAPTER NUMBER AND TITLE: Ch. 709, Establishment of License and Renewal Fees for Maine’s Money Transmitter Licensing and Requiring Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P136
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all money transmitters currently licensed by the State of Maine to a multistate system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter establishes an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for money transmitters. The rule requires applicants for new licenses to apply to NMLS as of the effective date of this rule and requires money transmitter currently licensed in Maine not currently using NMLS for licensing to transition to NMLS.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §6103(4)
CHAPTER NUMBER AND TITLE: Ch. 710, Establishment of License and Renewal Fees for Maine’s Payroll Processor Licensing and Requiring Licensing through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P137
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all payroll processors currently licensed by the State of Maine to a multi-state system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter eliminates the September 30 licensing date, substituting an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for payroll processors. The rule permits currently licensed payroll processors to transition as renewals onto the system for a limited period of time starting November 1, 2023; and permits applicants for new licenses to apply to NMLS as of August 1, 2023.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §1495-D(1-A)
CHAPTER NUMBER AND TITLE: Ch. 711, Establishment of License and Renewal Fees for Maine’s Supervised Lenders and Requiring Licensing of All Supervised Lenders through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P138
BRIEF SUMMARY: This chapter makes the modifications necessary to transition licensing of all non-mortgage supervised lenders currently managed by paper applications and paper renewals to a multistate online system called the Nationwide Multistate Licensing System (NMLS). The State of Maine will continue to administer the licensing program but will utilize NMLS as the system of record for all supervised lenders. As authorized by law, this chapter converts the two-year license for supervised lenders who do not make or arrange residential mortgage loans to a one-year license and eliminates the September 30 licensing date, substituting an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees for all supervised lenders. The rule permits currently licensed lenders who do not make residential mortgage loans to transition as renewals onto the system for a limited period of time starting November 1, 2023; and permits applicants for new licenses to apply to NMLS as of November 1, 2023.
STATUTORY AUTHORITY FOR THIS RULE: 9-A MRS §§ 2-302(1), 6-105(A)
CHAPTER NUMBER AND TITLE: Ch. 712, Establishment of License and Renewal Fees for Maine’s Foreclosure Purchaser Licensing
PROPOSED RULE NUMBER: 2022-P139
BRIEF SUMMARY: This chapter sets an annual license term from January 1 through December 31 of each year; and sets application and renewal fees for foreclosure purchasers.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §6193
CHAPTER NUMBER AND TITLE: Ch. 713, Establishment of Registration and Renewal Fees for Maine’s Guaranteed Asset Protection Waiver Administrator Registration
PROPOSED RULE NUMBER: 2022-P140
BRIEF SUMMARY: This chapter establishes an annual registration effective from January 1 through December 31 of each year and sets application and renewal fees for guaranteed asset protection waiver administrators.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §1500(H)(6-A)
CHAPTER NUMBER AND TITLE: Ch. 714, Establishment of Registration and Renewal Fees and Registration Term for Maine’s Consumer Credit Code Legal Funding Practices Registration
PROPOSED RULE NUMBER: 2022-P141
BRIEF SUMMARY: This chapter establishes an annual registration effective from January 1 through December 31 of each year; and sets application and renewal fees for Litigation Funding Providers.
STATUTORY AUTHORITY FOR THIS RULE: 32 MRS §6173
CHAPTER NUMBER AND TITLE: Ch. 715, Establishment of Registration and Renewal Fees for Maine Settlement Agency Registration and Requiring Registration through the Nationwide Multistate Licensing System (NMLS)
PROPOSED RULE NUMBER: 2022-P142
BRIEF SUMMARY: This chapter makes the modifications necessary to transition registration of all settlement agencies currently registered by the State of Maine to a multistate system administered by the Nationwide Multistate Licensing System (NMLS). As authorized by law, this chapter establishes an annual registration effective from January 1 through December 31 of each year; and sets application and renewal fees for settlement agencies. The rule requires applicants for new registrations to apply to NMLS as of November 1, 2023 and requires settlement agencies currently registered in Maine to transition to NMLS.
STATUTORY AUTHORITY FOR THIS RULE: 10 MRS §1400-B(1)
PUBLIC HEARING: N/A
COMMENT DEADLINE: September 9, 2022
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Mark E. Susi, Staff Attorney, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Fax: (207) 582-7699. TTY Users Call Maine Relay 711. Email: Mark.A.Susi@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Mark.E.Susi@Maine.gov.


AGENCY: 09-137 – Department of Inland Fisheries and Wildlife (IFW)
CHAPTER NUMBERS AND TITLES:
Ch. 1, Open Water and Ice Fishing Regulations
Ch. 1-A, State Heritage Fish Waters
PROPOSED RULE NUMBERS: 2022-P143, P144
BRIEF SUMMARY: The Department of Inland Fisheries and Wildlife is proposing regulation changes for the upcoming ice fishing and open water fishing seasons. These regulations are needed to provide for the effective conservation of Maine’s inland fisheries and to enhance fishing opportunities throughout the State. This rule-making packet includes 131 individual proposals presented in the following “theme” categories: State Heritage Fish Waters; Special Need; Salmonid Growth and Performance; Expanded Angler Opportunity; S-8 (Restricted to two lines per person) Waters Review; Partial Simplification to General Law; Complete Simplification to General Law; Errors, Conflicts, and Confusion; New Special Regulation Listing; Transition to “Only 1 brook trout may exceed 12 inches”; and Transition to “Only 1 brook trout may exceed 14 inches”. The complete list of proposals may be obtained from the Agency Contact Person or online at: https://www.maine.gov/ifw/news-events/rulemaking-proposals.html. The proposals, if adopted, will become effective January 1, 2023. Members of the public are encouraged to review the proposals and provide comments by submitting written comments by mail or email to the contact person for this filing or by participating in the public hearing. (All comments must be related to this rulemaking packet.) Note: Written comments are given equal consideration to testimony given at the public hearing.
PUBLIC HEARING: Monday, August 22, 2022 @ 4:00 p.m. – IFW, 353 Water Street - Room 400, Augusta, ME
COMMENT DEADLINE: September 1, 2022
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / IFW RULEMAKING LIAISON: Becky Orff, Inland Fisheries & Wildlife, 353 Water Street - #41 State House Station, Augusta, ME 04333. Email: Becky.Orff@Maine.gov.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None anticipated.
STATUTORY AUTHORITY FOR THIS RULE: 12 MRS §§ 10104, 12452 & 12461
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: (no response)
IFW WEBSITE: www.maine.gov/ifw.
IFW RULEMAKING LIAISON: Becky.Orff@Maine.gov.


AGENCY: 94-348 - Maine Human Rights Commission (MHRC)
CHAPTER NUMBERS AND TITLES:
Ch. 2, Procedural Rule
Ch. 3, Employment Regulations of the Maine Human Rights Commission
Ch. 7, Accessibility Regulations of the Maine Human Rights Commission
Ch. 8, Housing Regulations of the Maine Human Rights Commission
PROPOSED RULE NUMBER: 2022-P145 thru P148
BRIEF SUMMARY: Ch. 2, the Commission’s procedural rule, has been updated to better describe the process the Commission follows in handling and investigating complaints and during its public meetings. Rules 3 (employment), 7 (public accommodations), and 8 (housing) have been updated to incorporate changes made in the Maine Human Rights Act since 2019. These include the addition of age as a protected class in public accommodations, a new definition of familial status and adding coverage of familial status in employment, adding coverage for individuals who have sought and obtained a permanent protection order, and updating protections for pregnant persons and individuals with disabilities.
PUBLIC HEARING: none
COMMENT DEADLINE: September 6, 2022
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MHRC RULEMAKING LIAISON: Barbara Archer Hirsch, Commission Counsel, MHRC, 51 State House Station, Augusta, ME 04333. Telephone: (207) 624-8730. Fax: (207) 624-6063. Email: Barbara.ArcherHirsch@MHRC.Maine.gov.
IMPACT ON MUNICIPALITIES OR COUNTIES (if any):
STATUTORY AUTHORITY FOR THIS RULE: 5 MRS §4566(7)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): Maine Human Rights Act, 5 MRS §§ 4551 et seq.
COMMISSION WEBSITE: https://www.maine.gov/mhrc/.


AGENCY: 94-457 - Finance Authority of Maine (FAME)
CHAPTER NUMBER AND TITLE: Ch. 618, Maine Veterinary Medicine Loan Program, Amendment 2
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2022-P149
BRIEF SUMMARY: This proposed rule conforms the governing program rule with statutory changes made by the 130th Legislature to the program. The proposed rule increases the number of loans that may be awarded (funding permitting) from two per year to eight per year, with overall aggregate program loans increased from eight to thirty-two, but at least half of these (and no fewer than two) must be awarded to livestock veterinary students, unless FAME does not receive enough applications, in which case it may award remaining loans to other eligible applicants; increases maximum loan amounts from $25,000 per year to $35,000 per year; expands program eligibility to veterinarians who practice “emergency and critical care” (to be defined by Maine Department of Agriculture, Conservation, and Forestry); and expands program eligibility to veterinarians of any kind who practice in “underserved geographic regions” (to be defined by DACF, but priority must be given to Aroostook, Oxford, Penobscot, Piscataquis, Somerset, and Washington Counties).
PUBLIC HEARING: None
COMMENT DEADLINE: September 3, 2022
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: William Norbert, Esq., Finance Authority of Maine, PO Box 949 - 5 Community Drive, Augusta, ME 04332-0949. Telephone: (207) 623-3263. Email: wnorbert@famemaine.com.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: None.
STATUTORY AUTHORITY FOR THIS RULE: PL 2021 Ch. 725; 20-A MRS §§ 12121-12125
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):
AGENCY WEBSITE: www.famemaine.com
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: croney@famemaine.com


ADOPTIONS


AGENCIES: Department of Professional and Financial Regulation (PFR):
02-373 - Board of Licensure in Medicine;
02-380 - State Board of Nursing;
02-383 - Board of Osteopathic Licensure
CHAPTER NUMBER AND TITLE: Ch. 11, Joint Rule Regarding Telehealth Standards of Practice
ADOPTED RULE NUMBERS: 2022-139, 140, 141
CONCISE SUMMARY On June 21, 2021, Public Law Ch. 291 “An Act Regarding Telehealth Regulations” became law following emergency enactment. The law required licensing boards, including the Board of Licensure in Medicine, Board of Osteopathic Licensure, and State Board of Nursing, to adopt rules governing telehealth services by their licensees. The Board of Licensure in Medicine and Board of Osteopathic Licensure proposed amendments to an existing joint rule which was also adopted by the State Board of Nursing. The amended joint rule updates definitions to comport with definitions in PL Ch. 291 and includes terminology and requirements applicable to nurses.
EFFECTIVE DATE: July 24, 2022
AGENCY CONTACT PERSONS / CONTACT INFORMATION:
Dennis E. Smith, Executive Director, Board of Licensure in Medicine, 137 State House Station, Augusta, ME 04333-0137. Telephone: (207) 287-3605. Email: Dennis.E.Smith@Maine.gov.
Kimberly S. Esquibel, Executive Director, State Board of Nursing, 158 State House Station, Augusta, ME 04333-0158. Telephone: (207) 287-1148. Email: Kim.Esquibel@Maine.gov.
Susan E. Strout, Executive Secretary, Board of Osteopathic Licensure, 142 State House Station, Augusta, ME 04333-0142. Telephone: (207) 287-2480. Email: Susan.E.Strout@Maine.gov.
AGENCY WEBSITES:
Medicine: https://www.maine.gov/md/.
Nursing: https://www.maine.gov/boardofnursing/.
Osteopathic: https://www.maine.gov/osteo/.


AGENCIES: Department of Professional and Financial Regulation (PFR):
02-373 - Board of Licensure in Medicine;
02-380 - State Board of Nursing;
02-383 - Board of Osteopathic Licensure
CHAPTER NUMBER AND TITLE: Ch. 12, Joint Rule Regarding Office Based treatment of Opioid Use Disorder
ADOPTED RULE NUMBERS: 2022-142, 143, 144
CONCISE SUMMARY The Board of Licensure in Medicine, State Board of Nursing, and Board of Osteopathic Licensure amended a joint rule regarding office-based treatment of opioid use disorder by eliminating gender terms, changing the term “medical records” to “patient records”, and updating the definition of telemedicine to telehealth to comport with the definition in 2021 PL Ch. 291 enacted June 21, 2021.
EFFECTIVE DATE: July 24, 2022
AGENCY CONTACT PERSONS / CONTACT INFORMATION:
Dennis E. Smith, Executive Director, Board of Licensure in Medicine, 137 State House Station, Augusta, ME 04333-0137. Telephone: (207) 287-3605. Email: Dennis.E.Smith@Maine.gov.
Kimberly S. Esquibel, Executive Director, State Board of Nursing, 158 State House Station, Augusta, ME 04333-0158. Telephone: (207) 287-1148. Email: Kim.Esquibel@Maine.gov.
Susan E. Strout, Executive Secretary, Board of Osteopathic Licensure, 142 State House Station, Augusta, ME 04333-0142. Telephone: (207) 287-2480. Email: Susan.E.Strout@Maine.gov.
AGENCY WEBSITES:
Medicine: https://www.maine.gov/md/.
Nursing: https://www.maine.gov/boardofnursing/.
Osteopathic: https://www.maine.gov/osteo/.


AGENCY: 02-031 - Department of Professional & Financial Regulation (PFR), Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 130, Minimum Reserve Standards for Individual & Group Health Insurance Contracts
ADOPTED RULE NUMBER: 2022-145
CONCISE SUMMARY: The amendment updates Ch. 130 for consistency with the National Association of Insurance Commissioners Health Insurance Reserves Model Regulation. This includes revisions to the disability insurance actuarial tables and Maine’s adoption of the statutory Valuation Manual pursuant to 24-A MRS §959. The proposal also makes changes to insurers' annual reporting requirements and several other minor clarifying changes.
EFFECTIVE DATE: August 2, 2022
BUREAU CONTACT PERSON / RULEMAKING LIAISON: Benjamin Yardley, Senior Staff Attorney, Department of Professional & Financial Regulation - Bureau of Insurance, 34 State House Station, Augusta, ME 04333-0034. Telephone: (207) 624-8537. Email: Benjamin.Yardley@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/insurance/home.