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

  1. § 001-3-1.1 - POLICY STATEMENT
  2. § 001-3-1.2 - DEFINITIONS
  3. § 001-3-1.3 - ADMINISTRATION
  4. § 001-3-1.4 - ELIGIBILITY AND DOCUMENTATION
  5. § 001-3-1.5 - DISTRIBUTION
  6. § 001-3-1.6 - PAYMENT OF FUNDS FOR STORAGE AND DISTRIBUTION COSTS
  7. § 001-3-1.7 - CONFIDENTIALITY AND COMPLAINTS

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 to the Department of Agriculture, Food and Rural Resources.

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, 1 985 - 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
The amended version of this chapter by 12/1/2019 filing 2019- 211 is not yet available. The amended version of this chapter by filing 2022- 255, eff. 1/1/2023 is not yet available.

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.