January 13, 2016

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. 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), Division of Licensing and Regulatory Services (DLRS)
CHAPTER NUMBER AND TITLE: Ch. 298 (New), Rules Governing the Certification Program for Primary Care Tax Credit
PROPOSED RULE NUMBER: 2016-P002
BRIEF SUMMARY: The proposed rule implements a certification program administered by the Department of Health and Human Services in coordination with Maine Revenue Services. Up to 5 eligible primary care professionals will be certified annually by DHHS to receive an income tax credit while the program is in effect. Eligible primary care professionals must have outstanding student loans and make a commitment to practice full time for 5 years in an underserved area of Maine. The rule includes definitions, eligibility requirements, the application and selection process, as well as department monitoring, self-reporting and compliance requirements. The intent of the state income tax credit certification program is to provide an incentive to recruit and retain primary care professionals to practice in areas of Maine with an identified shortage of primary health care professionals. The income tax credit program is funded for 5 years. The proposed rules are posted at http://www.maine.gov/dhhs/dlrs/rulemaking/proposed.shtml .
Call (207) 287-9300 to request a paper copy by mail.
PUBLIC HEARING: No hearing scheduled, unless requested by any 5 interested persons. The request must be submitted to the contact person listed above within 5 business days after the date of publication of this notice. See 5 MRS  §8052.
COMMENT DEADLINE: February 12, 2016 at 5 p.m.
CONTACT PERSON FOR THIS FILING / SMALL BUSINESS INFORMATION: Phyllis Powell, Director, Division of Licensing and Regulatory Services, #11 State House Station, 41 Anthony Avenue, Augusta, ME 04333-0011. Telephone: (207) 287-9300; (800) 791-4080. TDD: Maine Relay 711. Fax: (207) 287-9307. E-mail: Phyllis.Powell@Maine.gov .
IMPACT ON MUNICIPALITIES OR COUNTIES: This proposed rule is not expected to yield new costs for municipal or county governments.
STATUTORY AUTHORITY FOR THIS RULE: 36 MRS  §5219-LL, as amended by Public Law 2015, ch. 108 (effective October 15, 2015); 22 MRS  §42; and 22-A MRS  §205.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: 36 MRS  §5219-LL (New)
DLRS WEBSITE: http://www.maine.gov/dhhs/dlrs/ .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov


ADOPTIONS


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, Rule #192A: Simplified Reporting to Change Reporting
ADOPTED RULE NUMBER: 2016-001
CONCISE SUMMARY: The purpose of this rule is to change the Food Supplement reporting requirements for changes in circumstance from a six-month period to within 10 days of a change becoming known to the household. Changing reporting requirements to within 10 days of a change becoming known to a household will improve program integrity by incorporating changes as they happen, rather than only at a due date of six months or at annual review.
EFFECTIVE DATE: January 11, 2016
AGENCY CONTACT PERSON: Karen L. Curtis, Food Supplement 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) 624-4108. TTY: 711 Maine Relay. E-mail: Karen.L.Curtis@Maine.gov .
WEBSITE: http://www.maine.gov/dhhs/ofi/services/snap/index.html .
DHHS RULE-MAKING LIAISON: Kevin.Wells@Maine.gov .



AGENCY: 06-096 - Department of Environmental Protection (DEP)
CHAPTER NUMBER AND TITLE: Ch. 106, Low Sulfur Fuel Regulation
ADOPTED RULE NUMBER: 2016-002
CONCISE SUMMARY: These amendments intend to accomplish three items. The first is to change the focus of Ch. 106 from the use of regulated fuels to the importation, sale or distribution of those fuels. Second the transition date of sulfur content limits in residual oil is moved from January 1, 2018 to July 1, 2018. And third, distillate fuels sulfur limits will transition directly to 0.0015% by weight content on July 1, 2018.
EFFECTIVE DATE: January 12, 2016
AGENCY CONTACT PERSON: Tom Graham, Department of Environmental Protection, 17 State House Station, Augusta, ME 04333-0017. Telephone: (207) 287-7598. E-mail: Tom.Graham@Maine.gov .
WEBSITE: http://www.maine.gov/dep/ .
DEP RULE-MAKING LIAISON: Mike.Karagiannes@Maine.gov .