Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1221 PDF
  • §1221 MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 34-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1220
Title 34-B: BEHAVIORAL AND DEVELOPMENTAL SERVICES
Chapter 1: GENERAL PROVISIONS
Subchapter 2: DEPARTMENT
§1222

§1221. Plans for the homeless

The regional housing coordinator for each region shall convene a working group annually to develop a plan that states how mental health or substance use disorder services needed by individuals using homeless shelters will be provided. Each working group shall submit a plan annually to the community service network established pursuant to section 3608. The community service network shall review the plan and submit it, with any suggested changes, to the Statewide Homeless Council, established pursuant to Title 30‑A, section 5046.   [PL 2017, c. 407, Pt. A, §157 (AMD).]
1.  Working group.  The working group in each region consists of the following members:  
A. Representatives of homeless shelter operators that receive shelter operating subsidy funds from the Housing Opportunities for Maine Fund designated by the Maine State Housing Authority;   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
B. Representatives of mental health provider agencies designated by the department;   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
C. Representatives of providers of substance use disorder services designated by the department;   [PL 2017, c. 407, Pt. A, §158 (AMD).]
D. The regional housing coordinators; and   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
E. Representatives of the boards of directors of the entities listed in paragraphs A, B and C designated by the boards of directors.   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
[PL 2017, c. 407, Pt. A, §158 (AMD).]
2.  Plan contents.  Each plan must be designed to meet local needs and must include, but is not limited to, the following components:  
A. An overview of local service area needs;   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
B. A review of the factors that lead to homelessness, the barriers to permanent housing and the clinical needs of individuals using homeless shelters based upon discussions with those persons; and   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
C. Procedures for referrals, treatment planning, information sharing, clinical services, training for shelter and mental health services providers and determining consumer satisfaction with shelter services and mental health services.   [PL 1997, c. 643, Pt. XX, §4 (NEW).]
[PL 1997, c. 643, Pt. XX, §4 (NEW).]
SECTION HISTORY
PL 1997, c. 643, §XX4 (NEW). PL 2005, c. 380, §B14 (AMD). PL 2007, c. 286, §4 (AMD). PL 2017, c. 407, Pt. A, §§157, 158 (AMD).
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