September 13, 2023

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: 14-197 - Department of Health and Human Services, Office of Aging and Disability Services
CHAPTER NUMBER AND TITLE: Ch. 7, Pilot Program for Transitional Services
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P196
BRIEF SUMMARY: This rule change is proposed to repeal a pilot program that was established in 1988 to provide transitional services for adults aged 20-26 that were clients of the Office of Aging and Disability Services, formerly the Office of Adults with Cognitive and Physical Disabilities. The program offered a method of funding that was otherwise unavailable or not reimbursable under existing funding systems and has not been operational for several years as redundant and similar services have since been adopted and implemented federally and statewide to support the target population.
PUBLIC HEARING: The public hearing will be held at 1:00 pm Eastern Time (US and Canada) on October 5, 2023, at the Department of Health and Human Services, 109 Capitol St., Augusta, ME.  An online option is available via Zoom at https://mainestate.zoom.us/j/85285577195.
COMMENT DEADLINE: The Department will accept e-mail and standard mail comments until 11:59 PM Eastern Time (US and Canada) on Sunday October 15, 2023.
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT INFORMATION: Connor Kelley, Maine Department of Health and Human Services, Office of Aging and Disability Services, 41 Anthony Avenue, Augusta, Maine 04333-0011, PHONE: 207-592-1952, EMAIL: Connor.Kelley@maine.gov, FAX: (207) 287-9915, TTY: 711 (Deaf or Hard of Hearing)
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: The Department anticipates that this rulemaking will not have any impact on municipalities or counties.
STATUTORY AUTHORITY FOR THIS RULE: 22 M.R.S. §§ 42(1); 34-B M.R.S. § 5609(3)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED: N/A
AGENCY WEBSITE: https://www.maine.gov/dhhs/oads
E-MAIL FOR OVERALL AGENCY RULE-MAKING LIAISON: Emily.Cathcart@maine.gov


AGENCY: 90-351 - Workers’ Compensation Board
CHAPTER NUMBER AND TITLE: Ch. 4, Independent Medical Examiner
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P197
BRIEF SUMMARY: This rule adds an additional performance criteria for independent medical examiners which requires examiners that examiners provide independent, impartial, and objective medical findings in cases assigned to them. 
PUBLIC HEARING: Thursday, October 5, 2023 at 10:00 a.m. To be held at 442 Civic Center Drive, Suite 100 in Augusta and via Zoom Meeting ID: 817 6051 1136 Passcode: 36146935
https://mainestate.zoom.us/j/81760511136?pwd=VEI4S3plTDNsN0thSGdxZ0laT2NJUT09
COMMENT DEADLINE: Oral - October 5, 2023, written October 13, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT INFORMATION: Richard Hewes, 27 State House Station, Augusta, ME 04333-0027, 207-287-7086 (phone), 207-287-7198 (fax), Richard.Hewes@maine.gov, TTY is 711
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None
STATUTORY AUTHORITY FOR THIS RULE: 39-A M.R.S.A. § 312
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): N/A
AGENCY WEBSITE:  www.maine.gov/wcb
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON:  Richard.Hewes@maine.gov


AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 11, Scallops; 2023-2024 Season
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P198
DETAILED SUMMARY: This proposed rule-making establishes the 2023-2024 scallop fishing season. Daily possession limits of 15 gallons for Zone 1 and Zone 2, and 10 gallons for Zone 3 remain unchanged.  For Zone 1, a 60-day season for draggers would begin on December 11, 2023 and the last day of the season would be March 21, 2024.  For Zone 1, a 60-day season for divers would start on December 5, 2023 and the last day of the season would be April 27, 2024. For Zone 2, a 70-day season for draggers would start on December 1, 2023 and the last day of the season would be March 27, 2024. For Zone 2, a 70-day season for divers would start on November 16, 2023 and the last day of the season would be April 20, 2024.  For Zone 3, a 50-day season for draggers would begin on December 4, 2023 and the last day of the season would be March 28, 2024. For Zone 3, a 50-day season for divers would begin on December 7, 2023 and the last day of the season would be March 30, 2024.
DMR proposes to re-establish limited access status for the Sheepscot and Damariscotta Rivers. DMR would maintain existing Limited Access Areas: W. Casco Bay, Muscle Ridge, Whiting and Denny’s Bays. Additionally, the following existing targeted closures based on depletion, high concentrations of seed/sublegal scallops and/or the presence of spat-producing scallops would be maintained: Lower Muscle Ridge, Upper Sheepscot River, New Meadows River, Card Cove and Beals-Jonesport Bridge. Western Penobscot Bay would be open for harvest based on Zone 1 harvest days.
Harvesting of scallops by hand (diving) is restricted to Rotation C (Third) only for the 2023-2024 season. Harvesting for scallops by dredge gear is restricted to Rotation A (First) only for the 2023-2024 season. Rotation B is closed to all harvest. A new juvenile conservation closure, Green Island/The Brothers, in the Englishmen’s/Kennebec River Rotational Area in Zone 2 is proposed for the 2023-2024 season. This rulemaking also proposes to split the Lower Penobscot Rotational Area, creating an annual open harvest based on Zone 2 calendars for state waters that surround Matinicus and outer islands in Zone 2. Lastly, this rule-making proposes to allow scallop harvest to begin starting 1/2 hour before Augusta sunrise.
PUBLIC HEARING:  October 5, 2023 at 6:00 p.m. – DMR Conference Room 118, Marquardt Building, 32 Blossom Lane, Augusta ME and remotely via Microsoft Teams. Remote access information is posted to https://www.maine.gov/dmr/home under meetings. 
COMMENT DEADLINE: October 16, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT INFORMATION: Deirdre Gilbert, 21 State House Station, Augusta, Maine 04333-0021; E-MAIL: dmr.rulemaking@maine.gov; TELEPHONE: 207-624-6553; FAX: 207-624-6024; TTY: 207-624-6500 (Deaf/Hard of Hearing)
Hearing facilities: If you require accommodations due to disability, please contact Meredith Mendelson at 207-624-6553.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None
STATUTORY AUTHORITY FOR THIS RULE: §6171, 6722
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): Same
AGENCY WEBSITE: http://www.maine.gov/dmr/rulemaking/
E-MAIL FOR OVERALL AGENCY RULE-MAKING LIAISON: dmr.rulemaking@maine.gov


AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE:  Ch. 25.98, Electronic Tracking Requirements for Federally Permitted Lobster and Jonah Crab License Holders
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P199
BRIEF SUMMARY: This proposed rule-making incorporates the requirements in Addendum XXIX (American Lobster) and Addendum IV (Jonah crab) that were approved by the Atlantic States Marine Fisheries Commission (ASMFC) in March 2022.  Specifically, for compliance with the Interstate Fisheries Management Plans, this regulation would require all federally-permitted lobster and Jonah crab license holders with commercial trap gear area permits to have approved electronic tracking devices.  This requirement extends to all federally-permitted lobster and crab license holders with commercial trap gear for Lobster Conservation Management Areas (LCMAs) 1, 2, 3, 4, 5, and the Outer Cape Cod.
PUBLIC HEARING: October 5, 2023 5:00 pm in person at the DMR offices at the Marquardt Building, 32 Blossom Lane, Augusta, Maine and remotely via Microsoft Teams.  Remote Access information is posted to the DMR’s website under “Meetings”
COMMENT DEADLINE:  October 16, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT INFORMATION: Deirdre Gilbert, 21 State House Station, Augusta, Maine 04333-0021, E-MAIL: dmr.rulemaking@maine.gov; TELEPHONE: 207-624-6553; FAX: 207-624-6024; TTY: 207-624-6500 (Deaf/Hard of Hearing)
Hearing facilities: If you require accommodations due to disability, please contact 207-624-6553.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None
STATUTORY AUTHORITY FOR THIS RULE: 12 MRS 6171
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): Same
AGENCY WEBSITE: http://www.maine.gov/dmr/rulemaking/
E-MAIL FOR OVERALL AGENCY RULE-MAKING LIAISON: dmr.rulemaking@maine.gov


AGENCY: 13-188 - Department of Marine Resources (DMR)
CHAPTER NUMBER AND TITLE: Ch. 34, Recreational Measures for Cod, Haddock and Halibut Clean-up
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P200
BRIEF SUMMARY: On August 18, 2023, DMR adopted an emergency rule to align state recreational fishing regulations for Gulf of Maine cod and haddock with those adopted by NOAA Fisheries in federal waters. DMR is proposing to adopt the emergency rule as part of its regular rules. Consistent with the existing emergency rule, this proposal would maintain the existing size and bag limit for cod but modify the season so that cod can be possessed from September 1 through October 31. For haddock, the rulemaking maintains a closure in the month of March while establishing separate bag and size limits for the party/charter and private recreational fishing sectors. For party and charter boats, the rule reduces the bag limit from 20 fish to 15 fish per day and increases the minimum size limit from 17-inches to 18-inches. For private anglers, the rule reduces the bag limit from 20 fish to 10 fish per day but maintains the existing minimum size limit of 17-inches. This proposed action would also replace reference to the previously used halibut endorsement on the commercial fishing license with language regarding the new commercial halibut license.
PUBLIC HEARING: None scheduled
COMMENT DEADLINE:  October 13, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT INFORMATION: Deirdre Gilbert, 21 State House Station, Augusta, Maine 04333-0021, E-MAIL: dmr.rulemaking@maine.gov, TELEPHONE: 207-624-6553, FAX: 207-624-6024, TTY: 207-624-6500 (Deaf/Hard of Hearing)
Hearing facilities: If you require accommodations due to disability, please contact 207-624-6553.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None
STATUTORY AUTHORITY FOR THIS RULE: 12 MRS 6171
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): Same
AGENCY WEBSITE: http://www.maine.gov/dmr/rulemaking/
E-MAIL FOR OVERALL AGENCY RULE-MAKING LIAISON: dmr.rulemaking@maine.gov


ADOPTIONS


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 702(New), Establishment of Registration and Renewal Fees and Registration Requirements for Maine’s Employee Leasing Company Registration and Requirement for Registration Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-137
CONCISE 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 Multistate Licensing System (NMLS). As authorized by law, this Chapter establishes an annual registration effective from January 1 through December 31 of each year, sets application and renewal fees for employee leasing companies, and sets application requirements. 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
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 703(New), Establishment of Fees and Application Requirements for Maine’s Exchange Facilitator Licensing
ADOPTED RULE NUMBER: 2023-138
CONCISE 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. It sets application and renewal fees and application requirements for exchange facilitators.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 706(New), Establishment of Registration and Renewal Fees and Application Requirements for Maine’s Debt Management Service Provider Registration and Requirement for Registration Through the Nationwide Multi-state Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-139
CONCISE 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 and application requirements for debt management service providers. The rule requires applicants for new registrations to apply to NMLS as of November 1, 2023 and requires debt management service providers currently registered in Maine to transition to NMLS.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 707,(New) Establishment of License and Renewal Fees and Application Requirements for Maine’s Loan Broker Licensing and Requirement for Licensing Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-140
CONCISE 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. It 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 the effective date of this rule.  It also sets requirements for information and documentation to be provided by applicants.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 710, (New) Establishment of License and Renewal Fees and Application Requirements for Maine’s Payroll Processor Licensing and Requirement for Licensing Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-141
CONCISE 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 current January 31 licensing date, substituting an annual license effective from January 1 through December 31 of each year; and sets application and renewal fees and application requirements 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 through the NMLS as of August 1, 2023.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 711, (New) Establishment of License and Renewal Fees and Application Requirements for Maine’s Supervised Lenders and Requirement for Licensing of all Supervised Lenders Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-142
CONCISE 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; 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, 2022 and permits applicants for new licenses to apply to NMLS as of the effective date of this rule.  It also sets requirements for information and documentation required to be filed in support of the application.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 712, (New) Establishment of License and Renewal Fees and Application Requirements for Maine’s Foreclosure Purchaser Licensing
ADOPTED RULE NUMBER: 2023-143
CONCISE SUMMARY: The purpose of this Chapter is to establish requirements for information and documentation to be submitted by applicants for a license and to set fees for new and renewal license applications.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 713, (New) Establishment of Registration and Renewal Fees and Application Requirements for Maine’s Guaranteed Asset Protection Waiver Administrators and Requirement for Registration Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-144
CONCISE SUMMARY: This Chapter makes the modifications necessary to transition registration of all guaranteed asset protection waiver administrators currently registered 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 registration effective from January 1 through December 31 of each year and sets application and renewal fees and application requirements for guaranteed asset protection waiver administrators. The rule requires applicants for new registrations to apply to NMLS as of the effective date of this rule and requires guaranteed asset protection waiver administrators currently registered in Maine to transition to NMLS.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 714, (New) Establishment of Registration and Renewal Fees and Registration Requirements for Maine Legal Funding Providers
ADOPTED RULE NUMBER: 2023-145
CONCISE SUMMARY: This Chapter establishes registration requirements and registration fees for Legal Funding Providers.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 02-030 - Department of Professional and Financial Regulation, Bureau of Consumer Credit Protection
CHAPTER NUMBER AND TITLE: Ch. 715, (New) Establishment of Registration and Renewal Fees and Registration Requirements for Maine Residential Real Estate Settlement Agency Registration and Requirement for Registration Through the Nationwide Multistate Licensing System (NMLS)
ADOPTED RULE NUMBER: 2023-146
CONCISE SUMMARY:  This Chapter makes the modifications necessary to transition registration of all residential real estate 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, sets application and renewal fees, and establishes application requirements for settlement agencies. The rule requires applicants for new registrations to apply to NMLS as of the effective date of this rule and requires settlement agencies currently registered in Maine to transition to NMLS.  It also establishes registration application requirements.
EFFECTIVE DATE: September 2, 2023
BUREAU CONTACT PERSON: Mark Susi, Bureau of Consumer Credit Protection, 35 State House Station, Augusta, ME 04333. Telephone: (207) 624-8527. Email: Mark.E.Susi@Maine.gov.
BUREAU WEBSITE: https://www.maine.gov/pfr/consumercredit/index.shtml.
BUREAU RULEMAKING LIAISON: Kristine.M.Fournier@Maine.gov.


AGENCY: 90-351 - Workers’ Compensation Board
CHAPTER NUMBERS AND TITLES: Ch. 5, Medical Fees; Reimbursement Levels; Reporting Requirements; Ch. 17, Expenses and Fees
ADOPTED RULE NUMBERS:  2023-147 (Ch. 5); 2023-148 (Ch. 17)
CONCISE SUMMARY: Chapter 5 - Requiring the signature of an attorney or advocate to obtain medical records related to psychological matters resulted in the denial of cases arising under 39-A M.R.S.A. §201 (3-A) (Mental injury caused by stress).  The rule removes that requirement and also changes the release for records related to psychological matters.  The proposed amendment strikes a balance between protecting sensitive information with efficient processing of claims arising under §201 (3-A).
The rule also clarifies how bills that are missing required information must be processed.  The proposed amendment ensures all parties have necessary information so bills for medical treatment can be processed in a timely and efficient manner.
Chapter 17 - The rule changes the mileage reimbursement rate.
EFFECTIVE DATES: September 4, 2023
BUREAU CONTACT PERSON: Richard Hewes, 27 State House Station, Augusta, ME 04333-0027, 207-287-7086 (phone), 207-287-7198 (fax), Richard.Hewes@maine.gov, TTY is 711
AGENCY WEBSITE:  www.maine.gov/wcb
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON:  Richard.Hewes@maine.gov


AGENCY: 10-144 - Department of Health and Human Resources (DHHS), Maine Center for Disease Control and Prevention
CHAPTER NUMBER AND TITLE: Ch. 264, Immunization Requirements for Healthcare Workers
ADOPTED RULE NUMBER: 2023-149
CONCISE SUMMARY: The Department has adopted routine technical rule changes that amend Chapter 264, Immunization Requirements for Healthcare Workers, by removing COVID-19 from the list of vaccine preventable diseases for which Designated Healthcare Facility employees must show proof of immunization or provide appropriate exemption documentation. Public comments were considered prior to adopting the final rule. The adopted rule is consistent with the proposed rule published for public comment on July 19, 2023.
EFFECTIVE DATE: September 5, 2023
AGENCY CONTACT PERSON: Bridget Danis, Policy Analyst, Maine CDC; 11 SHS Augusta, Maine 04330, PHONE: 207-287-9394, Bridget.Danis@maine.gov
DHHS RULEMAKING WEBSITE: https://www.maine.gov/dhhs/about/rulemaking.
MAINECDC RULEMAKING LIAISON: Tera.Pare@Maine.gov.
DHHS WEBSITE: https://www.maine.gov/dhhs/.
DHHS RULEMAKING LIAISON: Emily.A.Cathcart@Maine.gov.