C.M.R. 01, 001, ch. 3 - THE EMERGENCY FOOD ASSISTANCE PROGRAM

  1. § 001-3-1 - POLICY STATEMENT
  2. § 001-3-2 - DEFINITIONS
  3. § 001-3-3 - FOOD ASSISTANCE PROGRAM
  4. § 001-3-4 - THE EMERGENCY FOOD ASSISTANCE PROGRAM FUND GRANT

Note: Following a March 24, 1997 memo from Linda L. Sears, Chief Counsel for the Maine State Housing Authority, this chapter has been transferred from the Department of Human Services (now Department of Health and Human Services) to the Department of Agriculture, Food and Rural Resources (now Department of Agriculture, Conservation and Forestry).

Notes

C.M.R. 01, 001, ch. 3
EFFECTIVE DATE:
February 9, 1984 (EMERGENCY)
May 7, 1984 (PERMANENT RULE)
AMENDED:
January 9, 1985-- Section 1-6
April 7, 1985 - Section 1
September 16, 1985 - Section I
January 1, 1987
October 26, 1988
EFFECTIVE DATE (ELECTRONIC CONVERSION):
May 5, 1996
CONVERTED TO MS WORD:
May 13, 2008
CORRECTIONS:
February 2014 - agency names, formatting
REPEALED AND REPLACED:
3/2/2025 - filing 2025-041

STATUTORY AUTHORITY: P.L. 1991, ch. 591, § P-17; 12 M.R.S. §5018(3).

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.