№ lp_2_2_00645
File format: docx
Character count: 9961
File size: 58 KB
This document includes rulemaking proposals by state agencies in Maine regarding procedures for funding experts and investigators, licensing fees, and hunting regulations for the 2026 season.
Year:
2025
Region / City:
Maine
Subject:
Agency Rulemaking, Public Input
Document Type:
Rule Proposal
Agency/Organization:
Maine Commission on Public Defense Services, Department of Professional and Financial Regulation, Department of Inland Fisheries and Wildlife
Author:
Not specified
Target Audience:
General public, specific stakeholders in Maine
Period of validity:
2026
Approval Date:
Not specified
Modification Date:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
California
Topic:
Regulatory Comments on Utilization Review Process
Document Type:
Official Rulemaking Comment Document
Organization / Institution:
California Division of Workers’ Compensation
Author:
Various commenters including Earl Moss, Tim Madden, Ben Roberts
Effective Period:
Ongoing rulemaking process
Approval Date:
Pending
Amendment Date:
October 17, 2025
Year:
2020
Organization:
Organisation for Economic Co-operation and Development (OECD)
Division:
Observatory of Public Sector Innovation, Open and Innovative Government Division
Type of document:
Working paper / Draft innovation primer
Authors:
James Mohun, Alex Roberts
Target audience:
Public servants, policy makers, rule makers
Publication period:
Draft version requested feedback by 24 June 2020, final version expected August 2020
Topic:
Rules as Code, digital government, public sector innovation
Type of document:
Educational lecture notes
Field:
Administrative law
Jurisdiction:
United States
Legal framework:
Administrative Procedure Act
Key statutes referenced:
Clean Water Act; Federal Mine Safety and Health Act; Medicare Program
Agencies referenced:
FDA; OSHA; Department of Health and Human Services; Coast Guard; Corps of Engineers; Department of Labor
Key cases referenced:
Community Nutrition Institute v. Young (1987); Chamber of Commerce v. U.S. DOL (1999); Shell Oil v. FPC
Intended audience:
Law students
Year:
2018
Region / City:
San Joaquin Valley, California
Topic:
Disadvantaged Communities, Affordable Energy Access
Document Type:
Decision
Agency / Institution:
California Public Utilities Commission
Author:
California Public Utilities Commission
Target Audience:
Public Utilities Commission staff, utility companies, policy makers
Period of validity:
2018-2019
Approval Date:
12/19/2018
Amendment Date:
N/A
Year:
2026
Region / City:
California
Topic:
Electric resource planning, procurement, environmental defense
Document Type:
Decision
Organization / Institution:
California Public Utilities Commission
Author:
N/A
Target Audience:
Stakeholders in electric resource planning and procurement processes
Period of validity:
2026-2027
Approval Date:
1/23/2026
Amendment Date:
N/A
Year:
2020
Region / city:
California
Topic:
Education regulations
Document type:
Notice of proposed rulemaking
Agency:
Commission on Teacher Credentialing
Author:
Commission on Teacher Credentialing
Target audience:
Local education agencies, educators, policy stakeholders
Effective period:
N/A
Approval date:
N/A
Amendment date:
N/A
Context:
This document provides a notice regarding proposed amendments to Title 5 of the California Code of Regulations, Section 80022, related to the Teaching Permit for Statutory Leave to address extended Military Leave or Administrative Leave for teachers.
Year:
2021
Region / City:
California
Topic:
Education, Teacher Credentialing
Document Type:
Official Notice
Organization / Institution:
Commission on Teacher Credentialing
Author:
Commission on Teacher Credentialing
Target Audience:
Educational policymakers, teachers, and other stakeholders in education
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
July 2021, May 2021, July 2021
Year:
2025
Region / City:
California
Topic:
Emergency preparedness, network resiliency
Document type:
Official order
Agency / Institution:
California Public Utilities Commission
Author:
California Public Utilities Commission
Target audience:
Service providers, regulators
Effective period:
Ongoing
Approval date:
July 24, 2025
Amendment date:
N/A
Year:
2024
Region / City:
California
Topic:
Environmental Justice, Energy Regulation
Document Type:
Decision
Agency / Institution:
California Public Utilities Commission (CPUC)
Author:
California Public Utilities Commission
Target Audience:
Environmental and social justice communities, utility customers, energy policy stakeholders
Period of Validity:
2024-2027
Approval Date:
January 25, 2024
Amendment Date:
Not specified
Year:
2021
Region / City:
Washington, DC
Theme:
Gun rights, Firearm regulations
Document type:
Public comment
Author:
Second Amendment Foundation (SAF)
Target audience:
U.S. citizens, lawmakers, gun rights advocates
Period of validity:
N/A
Approval date:
N/A
Date of changes:
N/A
Date of Issuance:
7/2/2021
Jurisdiction:
California, United States
Regulatory Body:
Public Utilities Commission of the State of California
Type of Document:
Regulatory Order / Rulemaking
Relevant Legislation:
Assembly Bill 327; Public Utilities Code Section 769
Proceedings Referenced:
Distribution Resources Plans (DRP), Integrated Distributed Energy Resources (IDER)
File Number:
R.21-06-017
Date Filed:
June 24, 2021
Location:
San Francisco, California
Scope:
Modernization of electric grid, integration of distributed energy resources, coordination with transportation electrification
Key Components:
DER growth expectations, rates and environmental justice considerations, distribution system operator roles, preliminary scoping memo, coordination with California Energy Commission
Year:
2018
Region / city:
Washington, DC
Topic:
Education Policy
Document type:
Meeting Summary
Organization:
U.S. Department of Education
Author:
Gregory Martin (facilitator)
Target audience:
Committee members, Department of Education staff, public stakeholders
Period of validity:
2017-2018
Approval date:
February 8, 2018
Date of amendments:
None
Year:
2023
Region / City:
United States
Topic:
Sexual Harassment, Education, Title IX
Document Type:
Regulation Proposal
Agency:
Department of Education
Author:
Department of Education
Target Audience:
Educational institutions, students, advocates, and legal experts
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2017
Region / City:
California
Subject:
Energy, Distributed Energy Resources, Rulemaking
Document Type:
Rulemaking Order
Issuing Authority:
Public Utilities Commission of the State of California
Target Audience:
Utility companies, regulatory bodies, stakeholders in the energy sector
Period of Effect:
Ongoing
Approval Date:
July 13, 2017
Amendment Date:
None
Year:
2012
Region / City:
California, USA
Subject:
Passenger transportation, ridesharing, online-enabled services
Document Type:
Regulatory Order
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Public Utilities Commission of the State of California
Target Audience:
Businesses, transportation providers, regulators, and the general public
Effective Period:
Ongoing
Approval Date:
December 20, 2012
Date of Changes:
N/A
Year:
2023
Region / City:
South Portland, Maine
Subject:
Stormwater management
Document Type:
Inspection Report
Institution:
City of South Portland
Author:
Not specified
Target Audience:
Inspectors, City Officials
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Implementation Reviewer for Child Welfare Psychotropic Medication
Document Type:
Request for Proposals (RFP)
Agency / Institution:
Maine Department of Health and Human Services, Office of Child and Family Services
Author:
Casandra Manson
Target Audience:
Potential bidders for the RFP
Validity Period:
Until September 16, 2025
Approval Date:
August 2025
Amendment Date:
None provided
Year:
2025
Region / City:
Maine
Subject:
Community Health Nursing, Maternal and Child Health Nursing Services
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Maine Department of Health and Human Services
Author:
Casandra Manson
Target Audience:
Organizations and professionals in public health and healthcare services
Period of Validity:
Until September 2, 2025
Approval Date:
Not specified
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Subsurface wastewater disposal systems
Document Type:
Regulation
Organization / Institution:
Department of Health & Human Services, Maine Center For Disease Control & Prevention
Author:
N/A
Target Audience:
Engineers, designers, municipalities, and professionals involved in wastewater management
Period of Validity:
N/A
Approval Date:
September 23, 2023
Date of Amendments:
September 23, 2023
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018