State Profiles

Maine

Each profile within the State Profiles reflects SIECUS’ focus on the nexus of policy and implementation, providing a portrait of sexuality education and abstinence-only-until-marriage programs in the United States. This 11th edition includes information from federal fiscal year (FY) 2013, October 1, 2012 – September 30, 2013.

View Maine State Profile at a Glance

This overview highlights the state of adolescent sexual health promotion efforts in Maine for FY 2013 including sexuality education state laws and policy, sexual health data, and federal funding.

MAINE EXECUTIVE SUMMARY FY 13 FINAL

This FY 2013 profile for Maine includes information (where applicable) on sexuality education state laws, policies, and legislation; youth sexual health and behavior data; and federally funded programs as implemented in the state, with relevant contact information.

 

View  earlier editions of the Maine State Profile:

Fiscal Year 2012 At A Glance / Full Summary

Fiscal Year 2011 Full Summary

Fiscal Year 2010 Full Summary

Fiscal Year 2009 Full Summary

Fiscal Year 2008 Full Summary

Fiscal Year 2007 Full Summary

Fiscal Year 2006 Full Summary

Fiscal Year 2005 Full Summary

Fiscal Year 2004 Full Summary