Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 25 PDF
  • Ch. 25 MS-Word
  • Statute Search
  • Title 26 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 26, Chapter 25: WORKFORCE INVESTMENT

Subchapter 1: GENERAL PROVISIONS

26 §2001. Definitions 
26 §2002. Job Training Partnership Fund (REPEALED) 
26 §2003. Authority of commissioner 
26 §2004. Authority of Legislature (REPEALED) 
26 §2004-A. Authority of Legislature 
26 §2005. Establishment of the Human Resource Development Council (REPEALED) 
26 §2006. Establishment of State Workforce Board 
26 §2007. Funding 

Subchapter 2: JOB TRAINING PROGRAM

26 §2011. Funds (REPEALED) 
26 §2012. Local plans (REPEALED) 
26 §2013. Program activities (REPEALED) 
26 §2013-A. Appeal procedure (REPEALED) 
26 §2014. Training and services (REPEALED) 
26 §2015. Participant eligibility (REPEALED) 
26 §2015-A. Strategic Training for Accelerated Reemployment Program (REPEALED) 
26 §2016. Employer eligibility (REPEALED) 
26 §2017. Annual report (REPEALED) 

Subchapter 3: NONTRADITIONAL OCCUPATION ACT

26 §2021. Short title 
26 §2022. Definitions 
26 §2023. Department duties 
26 §2024. Department goals 
26 §2025. Report (REPEALED) 

Subchapter 4: GOVERNOR'S JOBS INITIATIVE PROGRAM

26 §2031. Governor's Jobs Initiative Program 

Subchapter 5: COMPETITIVE SKILLS SCHOLARSHIP PROGRAM

26 §2033. Competitive Skills Scholarship Program 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes