November 8, 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: 02-031 - Professional and Financial Regulation, Bureau of Insurance
CHAPTER NUMBER AND TITLE: Ch. 865, Standards for Fertility Coverage
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P116 (2nd Publication)
BRIEF SUMMARY:  The proposed rule establishes standards to implement the fertility care coverage requirements of 24-A M.R.S. § 4320-U. This is an extended comment period to receive further public comment on the proposed rule.
PUBLIC HEARING: N/A
COMMENT DEADLINE: 4:30 p.m., December 15, 2023 by mail or e-mail to the Contact Person.
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATEMENT: Karma Lombard, 34 State House Station, Augusta, ME 04333-0034. Telephone: (207) 624-8540, TTY users use Maine Relay 711. Email: Karma.Y.Lombard@maine.gov
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): None
STATUTORY AUTHORITY FOR THIS RULE:  24-A M.R.S. §§ 212 and 4320-U.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different):  n/a
AGENCY WEBSITE: https://www.maine.gov/pfr/insurance/legal/rules/index.html#proposed
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Stacy.L.Bergendahl@maine.gov


AGENCY: 16-633 - Department of Public Safety, Gambling Control Unit
CHAPTER NUMBER AND TITLE: Ch. 32, Rules Relating to Games of Chance
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P191 (2nd publication)
BRIEF SUMMARY: This rule package is to get written comments specifically on the underlined proposed language in subsection 7, paragraph 2 of Unit rules Chapter 32.
PUBLIC HEARING: Non applicable – written comments only
COMMENT DEADLINE: December 8, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATEMENT: Milton Champion, Executive Director, 45 Commerce Dr. Suite 3, Augusta ME 04333. Telephone: 207-626-3901. Email: Milton.F.Champion@maine.gov
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A
STATUTORY AUTHORITY FOR THIS RULE: 17 M.R.S.A. Chapter 62 §§1832, 1934, 1835-B & 1840 and 21-A M.R.S.A §1006
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): N/A
AGENCY WEBSITE: https://www.maine.gov/dps/gcu
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Paul.F.Cavanaugh@maine.gov


AGENCY: 02-658 - Department of Professional and Financial Regulation, Office of Professional and Occupational Regulation, Maine Fuel Board
CHAPTER NUMBER AND TITLE: Ch. 6, Adoption of Standards (amend)
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P233
BRIEF SUMMARY: In the 2021 edition of the NFPA 54, recently adopted and incorporated by reference into board rule Chapter 6, a new table was established for both direct vent and non-direct vent appliances requiring that the direct vent termination from appliances over 150,000 btu is required to be 4’ from the side or below an opening or 1’ above.  Prior to the adoption of 2021 NFPA 54, the vent terminal of a direct vent appliance with an input of over 50,000 btu was required to be 12” from building openings. The proposed changes would amend the 2021 NFPA as adopted by the board and revert to the previously adopted standard, requiring direct vent terminal clearances for appliances greater than 150,000 btu to be in accordance with the manufacturer’s instructions, and in no case less than 12”.
PUBLIC HEARING: N/A.  Pursuant to 5 M.R.S. § 8052(1) and § 8053(3)(B), a hearing may be requested by five (5) interested persons by submitting a request in writing to contact person for this filing.
COMMENT DEADLINE: Friday, December 8, 2023 at 5:00 p.m.
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATEMENT: Kristin M. Racine, OPOR Deputy Director, 35 State House Station, Augusta, ME 04333-0035. Email: Kristin.Racine@maine.gov, Telephone: 207-624-8615, TTY users call Maine Relay 711.
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A
STATUTORY AUTHORITY FOR THIS RULE: 32 M.R.S. § 18123(2)
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): N/A
AGENCY WEBSITE: https://www.maine.gov/pfr/professionallicensing/professions/maine-fuel-board  
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Kristin.Racine@maine.gov


AGENCY:  94-270 - Commission on Governmental Ethics and Election Practices
CHAPTER NUMBERS AND TITLES: Ch. 1, Procedures; Ch. 3, Maine Clean Election Act and Related Provisions
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P234, 2023-P235
BRIEF SUMMARY:  The proposed routine technical amendments would amend the Commission’s procedures for selecting meeting dates and quorum requirements, establish rules for the reporting of political committee game nights, eliminate the provision consistent with statute to strike the reporting of independent expenditure reports by fax, allow the Executive Director to make appealable independent expenditure determinations on communications leading up to an election, simplify certain procedures for some political committees, and update the qualifying period rules regarding Maine Clean Election Act replacement candidates as directed by statute.
PUBLIC HEARING: Wednesday, November 29, 2023 @ 9:00 a.m., Commission Office, 45 Memorial Circle, Second Floor, Augusta, Maine
COMMENT DEADLINE:  5:00 p.m. on Friday, December 15, 2023
CONTACT PERSON FOR THIS FILING/SMALL BUSINESS IMPACT STATMENT: Julie Aube, Commission Assistant, Commission on Governmental Ethics and Election Practices, 135 State House Station, Augusta, ME  04333. Telephone: (207) 287-4179, Fax: (207) 287-6775; Email: Julie.Aube@maine.gov
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): No impact 
STATUTORY AUTHORITY FOR THIS RULE: M.R.S.A § 1003(1); 21-A M.R.S.A. § 1126
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): None
AGENCY WEBSITE:   http://www.maine.gov/ethics
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Julie.Aube@maine.gov


AGENCY: 02-395 - Department of Professional and Financial Regulation, Office of Professional and Occupational Regulation, Plumbers’ Examining Board
CHAPTER NUMBER AND TITLE: Ch. 4, Installation Standards (amend)
TYPE OF RULE: Routine Technical
PROPOSED RULE NUMBER: 2023-P236
BRIEF SUMMARY: The rulemaking is being proposed to implement LD 675, codified as Resolves 2023, ch. 65, to update the plumbing code adopted by the board to include Chapter 4, Section 422 of the 2024 Uniform Plumbing Code, published by the International Association of Plumbing and Mechanical Officials (IAPMO), with modifications required by Title 22, sections 1686 and 1686-A.  The rule amendment will result in toilet facilities designed for use by all genders to be considered towards meeting the minimum number of fixtures required by the plumbing code. 
The rulemaking will also add to the persons authorized to apply for and obtain plumbing permits a dealer or mechanic, duly licensed pursuant to 10 M.R.S. § 9022(1) or (3), for connection to existing water supply and sewage systems necessary for the use of HUD-code homes or pre-HUD-code homes for dwelling purposes in accordance with 10 M.R.S. § 9002(6). 
PUBLIC HEARING: N/A.  Pursuant to 5 M.R.S. § 8052(1) and § 8053(3)(B), a hearing may be requested by five (5) interested persons by submitting a request in writing to the contact person for this filing.
COMMENT DEADLINE: Friday, December 8, 2023 at 5:00 p.m.
CONTACT PERSON FOR THIS FILING: Kristin M. Racine, OPOR Deputy Director, 35 State House Station, Augusta, ME 04333-0035, Kristin.Racine@maine.gov, 207-624-8615, TTY users call Maine Relay 711.
CONTACT PERSON FOR SMALL BUSINESS IMPACT STATEMENT (if different): N/A
FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): N/A
STATUTORY AUTHORITY FOR THIS RULE: 32 M.R.S. §§ 3403-A, 3403-B(1), 3302; 10 M.R.S. § 9022.
SUBSTANTIVE STATE OR FEDERAL LAW BEING IMPLEMENTED (if different): Resolves 2023, ch. 65
AGENCY WEBSITE: https://www.maine.gov/pfr/professionallicensing/professions/plumbers-examining-board
EMAIL FOR OVERALL AGENCY RULEMAKING LIAISON: Kristin.Racine@maine.gov


ADOPTIONS


AGENCY:  13-188 - Department of Marine Resources
CHAPTER NUMBER AND TITLE:  Ch.11,  Scallops; 2023-2024 Season 
ADOPTED RULE NUMBER: 2023-222
CONCISE SUMMARY: This rule-making establishes the 2023-2024 scallop fishing season for Zones 1, 2, and 3.  A 60 day season is established for Zone 1, a 70 day season is established for Zone 2, and a 50 day season is established for Zone 3. Daily possession limits of 15 gallons for Zone 1 and Zone 2, and 10 gallons for Zone 3 remain unchanged.  Limited Access Areas for 2023-2024 are identified in the rule.  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 established for the 2023-2024 season. This rulemaking also splits 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 rulemaking allows scallop harvest to begin starting 1/2 hour before Augusta sunrise.
EFFECTIVE DATE: November 5, 2023
AGENCY CONTACT PERSON: Deirdre Gilbert, Department of Marine Resources, 21 State House Station, Augusta, Maine 04333. Telephone:  (207) 624-6573, Fax: (207) 624-6024, TTY: (207) 633-9500 (Deaf/Hard of Hearing). Email: dmr.rulemaking@maine.gov.
DMR RULEMAKING WEBSITE: http://www.maine.gov/dmr/rulemaking/.
DMR WEBSITE: http://www.maine.gov/dmr/.
DMR RULEMAKING LIAISON: Deirdre.Gilbert@Maine.gov.


AGENCY: 13-188 - Department of Marine Resources
CHAPTER NUMBER AND TITLE:   Ch. 25, Lobster and Crab: 25.98,  Electronic Tracking Requirements for Federally Permitted Lobster and Jonah Crab License Holders
ADOPTED RULE NUMBER: 2023-223
CONCISE SUMMARY: This 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 requires all federally-permitted lobster and Jonah crab license holders with commercial trap gear area permits to have approved electronic tracking devices. This requirement applies 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.
EFFECTIVE DATE: November 5, 2023
AGENCY CONTACT PERSON: Deirdre Gilbert, Department of Marine Resources, 21 State House Station, Augusta, Maine 04333. Telephone:  (207) 624-6573, Fax: (207) 624-6024, TTY: (207) 633-9500 (Deaf/Hard of Hearing). Email: dmr.rulemaking@maine.gov.
DMR RULEMAKING WEBSITE: http://www.maine.gov/dmr/rulemaking/.
DMR WEBSITE: http://www.maine.gov/dmr/.
DMR RULEMAKING LIAISON: Deirdre.Gilbert@Maine.gov.


AGENCY: 13-188 - Department of Marine Resources
CHAPTER NUMBER AND TITLE:  Ch. 34, Groundfish Regulations: Recreational Measures for Cod, Haddock and Halibut Clean-up 
ADOPTED RULE NUMBER: 2023-224
CONCISE 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 now adopting these regulations as part of its regular rules. Consistent with the existing emergency rule, this regulation maintains the existing size and bag limit for cod but modifies 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 and establishes 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 rule also replaces reference to the previously used halibut endorsement on the commercial fishing license with language regarding the new commercial halibut license.
EFFECTIVE DATE: November 5, 2023
AGENCY CONTACT PERSON: Deirdre Gilbert, Department of Marine Resources, 21 State House Station, Augusta, Maine 04333. Telephone:  (207) 624-6573, Fax: (207) 624-6024, TTY: (207) 633-9500 (Deaf/Hard of Hearing). Email: dmr.rulemaking@maine.gov.
DMR RULEMAKING WEBSITE: http://www.maine.gov/dmr/rulemaking/.
DMR WEBSITE: http://www.maine.gov/dmr/.
DMR RULEMAKING LIAISON: Deirdre.Gilbert@Maine.gov.


AGENCY: 10-144 - Department of Health and Human Services, Office of MaineCare Services, Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual, Ch. I, Section 4, Telehealth Services
ADOPTED RULE NUMBER: 2023-225
CONCISE SUMMARY: This adopted rule makes the following changes:

  1. Removes the requirement that providers may only deliver covered services through telephonic telehealth if interactive telehealth services are unavailable. This change aligns the rule with P.L. 2021, Ch. 219, An Act Regarding Telehealth Regulations. The Department also removes Section 4.04-3, Telephonic Services, because the requirements for telephonic and interactive telehealth services are now the same. Services delivered via telephonic telehealth must still be medically necessary, pursuant to Chapter I, Section 1.06-1.
  2. Allows members to provide written, verbal, or electronic consent to telehealth services; this change aligns the rule with P.L. 2021, Ch. 219, as codified in 22 M.R.S. Sec. 3173-H.
  3. Removes the restriction in Sections 4.07-2(B)(8) and 4.05(E) that the originating facility fee may only be billed when the originating site is in a health care provider’s facility. The Department allows a provider to bill the originating facility fee if the originating site is somewhere other than a provider’s facility.
  4. Removes language in Section 4.07-2(B)(1) that suggests the originating facility fee is billable only if the provider makes room and telecommunications equipment available and clarifies that it is billable when a provider supports access to telehealth services. The rule also clarifies what supporting access to telehealth services means.
  5. Removes a list of services that may not be delivered through telehealth. Section 4.04, Covered Services, defines requirements for what can be delivered through telehealth: it is impractical to maintain an all-encompassing list of services that cannot be delivered through telehealth and keeping a partial list in the rule creates ambiguity.
  6. Removes the table of codes and rates in Section 4.07-4, Reimbursement Rates, because codes and rates reside and are updated either in the appropriate Sections of the MBM or the MaineCare provider fee schedules on the MaineCare Health PAS Portal. The Department is retaining reference to the originating facility fee under Section 4.07-4, Reimbursement Rates, because it is reimbursed under this rule. The Department added a sentence explaining that the specific rate for the Telehealth Originating Facility Fee, per visit, is listed on the MaineCare provider fee schedule, which is posted on the Department’s website in accordance with 22 MRSA Section 3173-J(7). Note that the specific rate for the Telehealth Originating Facility Fee can be changed or updated only through APA rulemaking, pursuant to 22 M.R.S. Sec. 3173-J(3).
  7. Adds guidance to use the modifier “93” when billing for services delivered through telephonic telehealth.
  8. Modifies the definition of Originating (Member) Site to clarify that it is not limited to a health care provider’s office or a member’s residence.
  9. Removes references to the requirement that a primary care referral is needed to see a specialist because this requirement is no longer in effect.
  10. Moves the content in Sections 4.06-2(A)(5-7) to new Sections 4.06-2(C-E) and makes edits to clarify the requirements. 
  11. Added the requirement, in Section 4.03-1, that health care providers must be appropriately licensed, accredited, certified, and/or registered in the State where the member is located during the provision of the telehealth service.
  12. In Section 4.05(B)(2), adds examples of services that require direct physical contact and cannot be delivered through telehealth.
  13. The Department also removed the definition for “Requesting Physician” as this is not a relevant term for this rule. The Department also made minor technical corrections.

See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.

EFFECTIVE DATE: November 6, 2023
STATUTORY AUTHORITY: 22 MRS §§ 42, 3173; P.L. 2021, ch. 291, as codified in 22 M.R.S. Sec. 3173-H; 22 M.R.S. Sec. 3173-J
AGENCY CONTACT PERSON: Henry Eckerson, Children’s and Behavioral Health Policy Manager, MaineCare Services, 109 Capitol Street, 11 State House Station, Augusta, Maine 04333-0011. Email: Henry.Eckerson@maine.gov. Telephone: 207-624-4085, FAX: (207) 287-6106, TTY: 711 (Deaf or Hard of Hearing)
OMS WEBSITE: https://www.maine.gov/dhhs/oms/.
OMS RULEMAKING LIAISON: Jennifer.Patterson@Maine.gov.
DHHS WEBSITE: https://www.maine.gov/dhhs/.
DHHS RULEMAKING LIAISON: Emily.A.Cathcart@Maine.gov.


AGENCY: 10-144 - Department of Health and Human Services, Office of MaineCare Services, Division of Policy
CHAPTER NUMBER AND TITLE: Ch. 101, MaineCare Benefits Manual, Ch. II, Section 71, National Diabetes Prevention Program
ADOPTED RULE NUMBER: 2023-226
CONCISE SUMMARY: This adopted rule establishes MaineCare Benefits Manual Chapter II, Section 71, National Diabetes Prevention Program (NDPP) Services, which allows MaineCare to reimburse providers for delivering the National Diabetes Prevention Program Lifestyle Change Program (National DPP LCP).

The National DPP LCP is an evidence-based, intensive lifestyle behavior change program designed and overseen by the United States Centers for Disease Control and Prevention (CDC) to teach participants the skills to change and maintain physical activity levels and dietary habits to prevent or delay type 2 diabetes. Members are eligible for the National DPP LCP when they have a qualifying body mass index in addition to a positive screening for prediabetes or a qualifying blood test. To enroll as a MaineCare National DPP LCP Provider (Provider), providers must have recognition awarded by the CDC’s Diabetes Prevention Recognition Program (DPRP) and adhere to the “Centers for Disease Control and Prevention Diabetes Prevention Recognition Program Standards and Operating Procedures,” (DPRP Standards) published by the CDC on May 1, 2021 (OMB No. 0920-0909, Exp. Date: 04/30/2024), which outlines provider requirements for delivering the National DPP LCP. The DPRP Standards are incorporated by reference in the rule and are available on the CDC’s National DPP webpage at: https://www.cdc.gov/diabetes/prevention/requirements-recognition.htm.

The National DPP LCP is comprised of twenty-two sessions delivered over the course of one year, and Providers must use the CDC’s PreventT2 Curriculum or another CDC-approved curriculum. The first sixteen core sessions occur during the first six months and the final six maintenance sessions occur monthly during the last six months. Trained lifestyle coaches deliver sessions in-person and/or via telehealth for approximately sixty minutes per session. The allowed amount for each session is 100% of Medicare’s current total reimbursement for all sessions without weight loss included in the Medicare Diabetes Prevention Program (MDPP), divided by the total number of sessions required by the DPRP Standards.

Providers are eligible for two performance payments if members achieve weight loss or HbA1C goals. The allowed amount for each performance payment is 100% of Medicare’s current maximum reimbursement for payments related to weight loss included in the MDPP, divided by two.

This rulemaking complies with P.L. 2021, Ch. 639, An Act to Codify MaineCare Rate System Reform, codified in 22 M.R.S. Sec. 3173-J. The Department issued a Rate Determination Initiation Notice on December 16, 2022. The Department held a public rate forum on February 6, 2023, to collect stakeholder input and comments to inform the Rate Determination for the NDPP and accepted written comments through February 27, 2023. The Department published responses to comments on April 25, 2023, which it then updated on August 22, 2023 to reflect final changes to the reimbursement methodology.

See http://www.maine.gov/dhhs/oms/rules/index.shtml for rules and related rulemaking documents.
EFFECTIVE DATE: November 8, 2023
STATUTORY AUTHORITY: 22 MRS §§ 42, 3173; P.L. 2021, Ch. 398, Part A, Sec. A-17; 22 M.R.S. 3173-J
AGENCY CONTACT PERSON: Henry Eckerson, Children’s and Behavioral Health Policy Manager, MaineCare Services, 109 Capitol Street, 11 State House Station, Augusta, Maine 04333-0011. Email: Henry.Eckerson@maine.gov. Telephone: 207-624-4085, FAX: (207) 287-6106, TTY: 711 (Deaf or Hard of Hearing)
OMS WEBSITE: https://www.maine.gov/dhhs/oms/.
OMS RULEMAKING LIAISON: Jennifer.Patterson@Maine.gov.
DHHS WEBSITE: https://www.maine.gov/dhhs/.
DHHS RULEMAKING LIAISON: Emily.A.Cathcart@Maine.gov.


AGENCY:  16-644 – Department of Public Safety, Gambling Control Unit
CHAPTER NUMBERS AND TITLES: Ch. 36, License Fee and Renewal; Ch. 41, Licensee Records, Annual Reporting and Audits
ADOPTED RULE NUMBER: 2023-227, 2023-228
CONCISE SUMMARY: The rule package is being updated to reflect the true costs to the Unit of investigations and review of first-time applicants. It also is being updated to ensure that Fantasy Contest Operators’ systems ensure security, confidentiality, processing integrity, availability, and privacy consistent with current standards.
EFFECTIVE DATE:  November 11, 2023
AGENCY CONTACT PERSON / RULEMAKING LIAISON: Milton Champion, Gambling Control Unit, 45 Commerce Drive., Augusta, ME 04333. Telephone: (207) 626-3900. Email: Milton.F.Champion@Maine.gov.
AGENCY WEBSITE: https://www.maine.gov/dps/gamb-control/index.html.