Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 529

S.P. 390 - L.D. 1169

An Act to Improve the Accountability of the Maine Children's Trust and to Explicitly Include High-quality Child Care as an Integral Part of its Mission

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 22 MRSA §3881, sub-§6, as enacted by PL 1993, c. 600, Pt. A, §16, is amended to read:

     6. Prevention programs. "Prevention programs" means programs, plans or training associated with the primary prevention of child abuse and neglect and the promotion of high-quality child care.

     Sec. 2. 22 MRSA §3884, sub-§1, ¶A, as enacted by PL 1993, c. 600, Pt. A, §16, is amended to read:

     Sec. 3. 22 MRSA §3884, sub-§3, ¶B, as enacted by PL 1993, c. 600, Pt. A, §16, is amended to read:

     Sec. 4. 22 MRSA §3884, sub-§5, as enacted by PL 1993, c. 600, Pt. A, §16, is amended to read:

     5. Criteria for awarding grants. Publicize criteria and review applications for grants and award those grants to recipients that best address the purposes of this chapter and submit to the Legislature the list of both successful and unsuccessful applicants who have allowed their names to be placed on the list along with reasons for and against the applicants;

Effective September 18, 1999, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes