Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3872 PDF
  • §3872 MS-Word
  • Statute Search
  • Ch. 1057 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3871
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 3: CHILDREN
Chapter 1057: CHILD ABUSE AND NEGLECT PREVENTION COUNCILS
§3872-A

§3872. Definitions

As used in this chapter, unless the context indicates otherwise, the following terms have the following meanings.   [PL 1985, c. 483 (NEW).]
1.  Community coordinating committee. 
[PL 1993, c. 142, §2 (RP).]
1-A.  Child abuse and neglect prevention council.  "Child abuse and neglect prevention council" means a community organization that provides continuous year-round service as a county's primary organization that serves to encourage and coordinate community efforts to prevent child abuse from occurring. Services may include public awareness activities, child safety education, parent education, support and information for parents, referral to services and training for professionals.  
[PL 2009, c. 204, §2 (AMD).]
2.  Fiscal agent.  "Fiscal agent" means an incorporated community organization, agency or institution designated by the child abuse and neglect prevention council and authorized by the Department of Health and Human Services to receive and distribute grants to that child abuse and neglect prevention council.  
[PL 2009, c. 204, §3 (AMD).]
3.  Maine Child Abuse Prevention Councils.  "Maine Child Abuse Prevention Councils" means the statewide organization composed of a majority of the child abuse and neglect prevention councils. The organization must have at least one representative from each member council. The organization shall work collaboratively to maintain a list of core activities offered in each of the counties represented by its membership and shall also maintain a statewide network that works to develop statewide plans and effective implementation strategies.  
[PL 2009, c. 204, §4 (AMD).]
SECTION HISTORY
PL 1985, c. 483 (NEW). PL 1993, c. 142, §2 (AMD). PL 2003, c. 689, §B6 (REV). PL 2009, c. 204, §§2-4 (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