2021 Kentucky Revised Statutes Chapter 620 - Dependency, neglect, and abuse 620.270 Scope of review of local citizen foster care review board -- Regional forums.
Download as PDF
620.270 Scope of review of local citizen foster care review board -- Regional
forums.
(1)
(2)
(3)
(4)
Subject to the provisions of KRS 620.230, the local citizen foster care review board
shall review the case of each child placed in the custody of the cabinet by an order
of temporary custody or commitment by the court in the county or counties which
the local board serves. The review shall occur at least once every six (6) months
until the child is no longer in the custody of the cabinet or until an adoption
proceeding becomes final.
During each six (6) month review, the local citizen foster care review board shall
review:
(a) The past, current, and future status of the child and his placement as shown
through the case permanency plan, case record, case progress reports
submitted by the cabinet, and other information as the board may require;
(b) The efforts or adjustment the parent has made in his circumstances, conduct,
or conditions to make it in the child's best interest to return him to his home
within a reasonable period of time considering the age of the child;
(c) The efforts of the cabinet to locate and provide services to the biological
parents of the child;
(d) The efforts of the cabinet and other agencies to facilitate the return of the child
to the home or to find an alternative permanent placement if reunion with the
parent or previous custodian is not feasible. The cabinet shall report to the
board all factors which either favor or mitigate against any decision or
alternative with regard to these matters; and
(e) Any problems, solutions, or alternatives which may be capable of exploration,
or other matters with regard to the child as the cabinet or the board determine
to be explored with regard to the best interests of the state or of the child.
Upon completion of a training curriculum developed and provided jointly by the
Administrative Office of the Courts and by the Department for Community Based
Services and approved by the state review board in regard to child sexual abuse, the
local citizen foster care review board may review, at the discretion of the board, a
sample of all petitions filed in the District Court of the county served by the board
alleging sexual abuse of any child, not to exceed two hundred (200) petitions per
year statewide, in order to determine the adequacy of the investigation, and the
appropriateness of findings, adjudication, and disposition of the court. The board
shall have access to all records of the cabinet, medical professionals, and law
enforcement agencies pertaining to these cases. The board shall provide the cabinet
and the court a full report of the findings and recommendations concerning the
review.
Notice of the six (6) month interested party review and the right to attend and
participate in the six (6) month interested party review shall be provided to the
child's parents, if parental rights have not been terminated or surrendered; the
parent's attorney; the guardian ad litem, the attorney for the child, or both; the foster
parents; the prospective adoptive parent; the relative providing care for the child;
(5)
and the child who is a party to the proceeding. The cabinet shall provide the
Administrative Office of the Courts Citizen Foster Care Review Board with the
names, addresses, and any other needed contact information in order to provide
adequate, timely notice of the review to these persons.
At least twice annually, the local citizen foster care review boards shall participate
in regional community forums for members of the public to discuss areas of concern
regarding the foster care system and to identify barriers to timely permanency, wellbeing and safety for children in out-of-home care. The boards shall report their
findings to the State Citizen Foster Care Review Board in accordance with KRS
620.340.
Effective: July 14, 2018
History: Amended 2018 Ky. Acts ch. 159, sec. 23, effective July 14, 2018. -- Amended
2015 Ky. Acts ch. 63, sec. 1, effective June 24, 2015. -- Amended 2000 Ky. Acts ch.
14, sec. 59, effective July 14, 2000. -- Amended 1998 Ky. Acts ch. 278, sec. 11,
effective July 15, 1998. -- Amended 1996 Ky. Acts ch. 301, sec. 11, effective July
15, 1996. -- Amended 1992 Ky. Acts ch. 412, sec. 3, effective July 14, 1992. -Amended 1988 Ky. Acts ch. 350, sec. 61, effective April 10, 1988. -- Created 1986
Ky. Acts ch. 423, sec. 88, effective July 1, 1987.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.