Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3104-A PDF
  • §3104-A MS-Word
  • Statute Search
  • Ch. 851 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3104
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 1: ADMINISTRATION
Chapter 851: GENERAL PROVISIONS
§3105

§3104-A. Supplemental Nutrition Assistance Program for legal aliens

1.  Food assistance.  The department shall provide food assistance to households that would be eligible for assistance under the federal Food Stamp Act of 1977, 7 United States Code, Section 2011 et seq. and under the federal Food and Nutrition Act of 2008 but for provisions of Sections 401, 402 and 403 of the Personal Responsibility and Work Opportunity Reconciliation Act of 1996 that are receiving food assistance under this subsection as of July 1, 2011. Any household receiving assistance as of that date may continue to receive assistance, as long as that household remains eligible, without regard to interruptions in coverage or gaps in eligibility for service. A noncitizen legally admitted to the United States who is neither receiving assistance on July 1, 2011 nor has an application pending for assistance on July 1, 2011 that is later approved is not eligible for food assistance through a state-funded program unless that noncitizen is:  
A. Elderly or disabled, as described under the laws governing supplemental security income in 42 United States Code, Sections 1381 to 1383f (2010);   [PL 2011, c. 380, Pt. KK, §1 (NEW).]
B. A victim of domestic violence;   [PL 2013, c. 368, Pt. OO, §1 (AMD).]
C. Experiencing other hardship, such as time necessary to obtain proper work documentation, as defined by the department by rule. Rules adopted by the department under this paragraph are routine technical rules as defined by Title 5, chapter 375, subchapter 2‑A; or   [PL 2013, c. 368, Pt. OO, §1 (AMD).]
D. Unemployed but has obtained proper work documentation, as defined by the department by rule. Rules adopted by the department under this paragraph are routine technical rules as defined by Title 5, chapter 375, subchapter 2‑A.   [PL 2013, c. 368, Pt. OO, §2 (NEW).]
[PL 2013, c. 368, Pt. OO, §§1, 2 (AMD).]
2.  Amount of assistance.  The total amount of food assistance provided under this section must equal the amount that the household would be eligible to receive under the federal Food Stamp Act of 1977, 7 United States Code, Sections 2014 and 2017 and under the federal Food and Nutrition Act of 2008 if the household were eligible for either of those programs.  
[PL 2009, c. 291, §3 (AMD).]
3.  Administration.  The department shall provide assistance under this section to eligible households on a monthly basis through an electronic benefit transfer system.  
[PL 2009, c. 291, §3 (AMD).]
4.  Repeal. 
[PL 1999, c. 401, Pt. S, §2 (RP).]
SECTION HISTORY
PL 1997, c. 731, §1 (NEW). PL 1997, c. 731, §3 (AFF). PL 1999, c. 401, §S2 (AMD). PL 2009, c. 291, §3 (AMD). PL 2011, c. 380, Pt. KK, §1 (AMD). PL 2013, c. 368, Pt. OO, §§1, 2 (AMD). PL 2021, c. 398, Pt. OO, §14 (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