§601. Statement of policy; purpose; location of homes; additional services 1. Statement of policy. It is the policy of the State to ensure the provision of long-term care, support and services to eligible veterans and their family members in every region of the State and the intent of the Legislature that the Maine Veterans’ Homes […]
§602-A. Development and implementation of geriatric training programs (REPEALED) SECTION HISTORY PL 1987, c. 830, §2 (NEW). PL 2003, c. 689, §B6 (REV). PL 2015, c. 397, §9 (RP).
§602. Body corporate; powers The Maine Veterans’ Homes is a body corporate. In addition to other powers granted by this chapter, the Maine Veterans’ Homes may: [PL 2015, c. 397, §5 (AMD).] 1. Contracts. Make and execute contracts and all other instruments necessary or convenient for the exercise of its powers and functions under […]
§603. Board of trustees 1. Administration of the homes. The administration of the homes is vested in the Board of Trustees of the Maine Veterans’ Homes, referred to in this chapter as “the board,” as authorized by Title 5, section 12004‑G, subsection 34. [PL 2021, c. 528, §2 (AMD).] 2. Appointment; composition. The board […]
§604. Conduct of board business 1. Fiscal year. The board shall adhere to the same fiscal year as the State. [PL 1983, c. 460, §3 (NEW).] 2. Meetings. The board shall meet at least 4 times annually. Seven members constitute a quorum. [PL 2021, c. 528, §4 (AMD).] 3. Selection of officers. At […]
§605. Compensation of the board Trustees shall be compensated according to the provisions of Title 5, chapter 379. [PL 1983, c. 812, §286 (RPR).] SECTION HISTORY PL 1983, c. 460, §3 (NEW). PL 1983, c. 812, §286 (RPR).
§606. Chief executive officer The chief executive officer shall administer the homes in accordance with the rules, guidelines and general policies established by the board. The chief executive officer serves an indefinite term, but may be removed for cause by the board. The chief executive officer’s salary is set by the board. The chief executive […]
§607. Admission Veterans desiring admission to the homes must apply on forms prescribed by the chief executive officer. The chief executive officer shall grant admission only to veterans who were residents of Maine at the time of their entry into the United States Armed Forces or who are residents of Maine at the time of […]
§608. Charges (REPEALED) SECTION HISTORY PL 1983, c. 460, §3 (NEW). PL 2015, c. 397, §15 (RP).
§609. Custody of funds (REPEALED) SECTION HISTORY PL 1983, c. 460, §3 (NEW). PL 1997, c. 395, §P3 (RP).
§610-A. Stipend funds The Maine Veterans’ Homes retain as direct income revenue any stipend funds they may receive from the federal Veterans’ Administration for the homes’ entire eligible resident population. [PL 1997, c. 395, Pt. P, §5 (NEW).] The Department of Health and Human Services may neither receive the proceeds nor require the application […]
§610-B. Use of stipend funds (REPEALED) SECTION HISTORY PL 1997, c. 395, §P6 (NEW). PL 1999, c. 288, §2 (AMD). PL 2003, c. 689, §B6 (REV). PL 2015, c. 397, §17 (RP).
§610. Support and maintenance fund All funds received by the Maine Veterans’ Homes, including federal Veterans’ Administration stipend funds, must be held in a permanent fund to be used as required by the chief executive officer for the support and maintenance of the homes. A percentage of these funds approved by the board of trustees […]
§611. Annual reports By February 15, 2023 and annually thereafter, the board shall submit a report to the Governor and the joint standing committee of the Legislature having jurisdiction over veterans affairs. This report must contain a copy of audited financial statements, statistics on members who resided in the homes during the year, any amendments […]
§612. Discontinuation of services or closure of home If the board authorizes the discontinuation of services at or the closure of a public home for veterans, the board shall notify the President of the Senate, the Speaker of the House of Representatives and the joint standing committee of the Legislature having jurisdiction over veterans affairs […]
§613. Maine Veterans’ Homes Stabilization Fund 1. Fund established. The Maine Veterans’ Homes Stabilization Fund, referred to in this section as “the fund,” is established in the Department of Defense, Veterans and Emergency Management, Bureau of Veterans’ Services as an Other Special Revenue Funds account for the purposes of this section. [PL 2021, c. […]