Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3736 PDF
  • §3736 MS-Word
  • Statute Search
  • Ch. 1052-A Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3735
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 3: CHILDREN
Chapter 1052-A: CHILD CARE SERVICES
§3736-A

§3736. Eligibility

1.  Single application form.  By October 1, 1993, the department shall develop a universal application for all publicly funded child care programs for applicants who are seeking child care as their primary service. By January 1, 1994, the department shall require all caseworkers and contractors to use the form to determine eligibility for those applicants. Applicants submitting applications to more than one caseworker or contractor may submit photocopies or facsimile copies.  
[PL 2011, c. 388, §8 (AMD).]
2.  Eligibility decision within 15 days; retroactive reimbursement.  The department shall determine eligibility for child care programs administered under this chapter within 15 days of receiving a completed application. If a contractor determines eligibility, the department shall require that the contractor determine eligibility within 15 days of receiving a completed application. The department shall provide retroactive reimbursement to a child care program that provided tuition assistance to an applicant during the application period.  
[PL 2023, c. 412, Pt. VVV, §2 (AMD).]
3.  Application; effective date.  If an applicant for child care programs administered under this chapter is determined eligible, child care assistance must be provided retroactively to the date of application.  
[PL 2015, c. 267, Pt. RRRR, §1 (NEW).]
4.  Changes in eligibility.  The department shall notify a provider of child care services provided under this chapter within 2 business days of when a recipient's eligibility changes.  
[PL 2023, c. 412, Pt. VVV, §3 (NEW).]
SECTION HISTORY
PL 1993, c. 158, §2 (NEW). PL 2011, c. 388, §8 (AMD). PL 2015, c. 267, Pt. RRRR, §1 (AMD). PL 2023, c. 412, Pt. VVV, §§2, 3 (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