APPROVED CHAPTER
JUNE 11, 2021 51
BY GOVERNOR RESOLVES
STATE OF MAINE
_____
IN THE YEAR OF OUR LORD
TWO THOUSAND TWENTY-ONE
_____
H.P. 1224 - L.D. 1653
Resolve, Regarding Legislative Review of Chapter 124: Emergency Medical
Services Personnel Reporting Rule, a Late-filed Major Substantive Rule of
the Department of Health and Human Services, Maine Center for Disease
Control and Prevention
Emergency preamble. Whereas, acts and resolves of the Legislature do not
become effective until 90 days after adjournment unless enacted as emergencies; and
Whereas, the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A requires
legislative authorization before major substantive agency rules may be finally adopted by
the agency; and
Whereas, a major substantive rule has been submitted to the Legislature outside the
legislative rule acceptance period; and
Whereas, immediate enactment of this resolve is necessary to record the Legislature's
position on final adoption of the rule; and
Whereas, in the judgment of the Legislature, these facts create an emergency within
the meaning of the Constitution of Maine and require the following legislation as
immediately necessary for the preservation of the public peace, health and safety; now,
therefore, be it
Sec. 1. Adoption. Resolved: That final adoption of Chapter 124: Emergency
Medical Services Personnel Reporting Rule, a provisionally adopted major substantive rule
of the Department of Health and Human Services, Maine Center for Disease Control and
Prevention that has been submitted to the Legislature for review pursuant to the Maine
Revised Statutes, Title 5, chapter 375, subchapter 2-A outside the legislative rule
acceptance period, is authorized.
Emergency clause. In view of the emergency cited in the preamble, this legislation
takes effect when approved.
Page 1 - 130LR2044(03)