Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13056-I PDF
  • §13056-I MS-Word
  • Statute Search
  • Ch. 383 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13056-H
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 18-A: ECONOMIC AND COMMUNITY DEVELOPMENT
Chapter 383: ECONOMIC AND COMMUNITY DEVELOPMENT
Subchapter 1: GENERAL DEPARTMENT STRUCTURE AND AUTHORITY
Article 1: DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT: GENERAL ORGANIZATION MISSION AND RESPONSIBILITIES
§13056-J

§13056-I. Rural Workforce Recruitment and Retention Grant Program

1.  Program established.  The Rural Workforce Recruitment and Retention Grant Program, referred to in this section as "the program," is established within the department to provide grants for local economic development initiatives in rural regions of the State that will assist rural businesses in those regions in locating, recruiting and retaining qualified staff to meet workforce needs. For the purpose of this section, "rural regions of the State" means Aroostook County, Piscataquis County, Somerset County and Washington County.  
[PL 2021, c. 420, §1 (NEW).]
2.  Fund established.  The Rural Workforce Recruitment and Retention Grant Fund, referred to in this section as "the fund," is established as a nonlapsing fund within the department for the purpose of providing funds for the program. The fund consists of money appropriated to the fund by the Legislature and any funds received by the department for the purposes of the program.  
[PL 2021, c. 420, §1 (NEW).]
3.  Rulemaking.  The department shall establish by rule the criteria for eligibility for grants from the program and the process of application. The rules must require that an entity receiving a grant for an initiative secure matching funds for the initiative on a one-to-one basis. Rules adopted pursuant to this subsection are routine technical rules as defined in chapter 375, subchapter 2‑A.  
[PL 2021, c. 420, §1 (NEW).]
4.  Reporting.  The department shall report by January 15th of each year to the joint standing committee of the Legislature having jurisdiction over economic development matters on the program, including the number of grants given and the results achieved.  
[PL 2021, c. 420, §1 (NEW).]
SECTION HISTORY
PL 2021, c. 420, §1 (NEW).
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