Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §11617 PDF
  • §11617 MS-Word
  • Statute Search
  • Ch. 419-A Contents
  • Title 20-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§11616
Title 20-A: EDUCATION
Part 5: POST-SECONDARY EDUCATION
Chapter 419-A: MAINE STATE GRANT PROGRAM
§11618

§11617. Program administration

1.  Responsibility of authority.  The authority shall administer the Maine State Grant Program, including establishing and maintaining fund accounting and control procedures as required by state law or as necessary for the State to be eligible to receive federal assistance under the Federal Student Assistance Program, Higher Education Act of 1965, Title IV, Part A, Subpart 3, as amended, United States Code, Title 20, Sections 1070c-1, 1070c-2 and 1070c-3.  
[PL 2001, c. 70, §10 (AMD).]
2.  Guidelines and rules.  The following provisions shall apply to the program.  
A. The authority shall develop rules, procedures, schedules and forms necessary to carry out the purposes of this program, including the adoption of reciprocal agreements with other states.   [PL 1989, c. 559, §10 (NEW).]
B. To the maximum extent possible consistent with the need for state control of this program, the authority shall use the guidelines, rules, regulations, procedures, forms and schedules set forth by the Secretary of Education for the administration of the Federal Student Assistance Program, Higher Education Act of 1965, Title IV, Part A, Subpart 1, as amended, United States Code, Title 20, Section 1070c.   [PL 1989, c. 559, §10 (NEW).]
[PL 1989, c. 559, §10 (NEW).]
3.  Decennial review.  The authority shall, by January 1, 2021, and every 10 years thereafter, conduct a review of the Maine State Grant Program. The authority shall establish a stakeholder group, through a partnership with other appropriate entities, to work together on the review. The review must include, but is not limited to, the following:  
A. A review of the history and efficacy of the program and any necessary changes to the program;   [PL 2011, c. 642, §7 (NEW).]
B. Ideas to enhance the program in light of current and future higher education trends and needs;   [PL 2011, c. 642, §7 (NEW).]
C. Any recommendations on state funding for the program in light of trends in higher education costs and federal and private sector funding for student financial aid; and   [PL 2011, c. 642, §7 (NEW).]
D. Current and future grant and financial aid needs of students and families in the State.   [PL 2011, c. 642, §7 (NEW).]
The authority shall submit a written report of the findings of the decennial review by the January 1st the decennial review is due, along with any proposed legislation, to the joint standing committee of the Legislature having jurisdiction over education and cultural affairs.  
[PL 2011, c. 642, §7 (NEW).]
SECTION HISTORY
PL 1989, c. 559, §10 (NEW). PL 2001, c. 70, §10 (AMD). PL 2011, c. 642, §7 (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