Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3881 PDF
  • §3881 MS-Word
  • Statute Search
  • Ch. 1058 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3876
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 3: CHILDREN
Chapter 1058: MAINE CHILDREN'S TRUST INCORPORATED
§3882

§3881. Definitions

As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 1993, c. 600, Pt. A, §16 (NEW).]
1.  Board.  "Board" means the Board of the Maine Children's Trust Incorporated.  
[PL 1993, c. 600, Pt. A, §16 (NEW).]
2.  Eligible organization.  "Eligible organization" means a nonprofit organization, local government or public school system.  
[PL 1993, c. 600, Pt. A, §16 (NEW).]
3.  Fund.  "Fund" means the repository for funds donated to the Maine Children's Trust Incorporated by the taxpayers of the State through an income tax checkoff pursuant to Title 36, section 5285 as well as federal grants and contracts, privately donated funds and in-kind donations for prevention programs, or by any means for the purposes of this chapter.  
[PL 1995, c. 402, Pt. A, §4 (RPR).]
4.  Income.  "Income" means annual contributions made to the fund through the income tax checkoff.  
[PL 1997, c. 149, §1 (AMD).]
5.  Prevention policies.  "Prevention policies" means laws, rules, policies, procedures and practices, whether in the public or private sector, that have an actual or potential impact on the nature and incidence of child abuse and neglect.  
[PL 1993, c. 600, Pt. A, §16 (NEW).]
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.  
[PL 1999, c. 529, §1 (AMD).]
7.  Trust.  "Trust" means the Maine Children's Trust Incorporated.  
[PL 1995, c. 402, Pt. A, §5 (NEW).]
SECTION HISTORY
PL 1993, c. 600, §A16 (NEW). PL 1995, c. 402, §§A4,5 (AMD). PL 1997, c. 149, §1 (AMD). PL 1999, c. 529, §1 (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