There Is a Newer Version of the Maine Revised Statutes
2011 Maine Revised Statutes
TITLE 22: HEALTH AND WELFARE
Chapter 1071: CHILD AND FAMILY SERVICES AND CHILD PROTECTION ACT
Subchapter 1: GENERAL PROVISIONS- 22 §4001. Title
- 22 §4002. Definitions
- 22 §4003. Purposes
- 22 §4004. Authorizations
- 22 §4004-A. Voluntary agreements
- 22 §4004-B. Infants born affected by substance abuse or after prenatal exposure to drugs
- 22 §4005. Parties' rights to representation; legal counsel
- 22 §4005-A. Foster parents right to standing and intervenor status in child protection proceedings (REPEALED)
- 22 §4005-B. Grandparent's right to standing and intervenor status in child protection proceedings (REPEALED)
- 22 §4005-C. Rights of persons who are not parties (REPEALED)
- 22 §4005-D. Access to and participating in proceedings
- 22 §4005-E. Relatives; visitation and access; placement
- 22 §4005-F. Determinations of parentage
- 22 §4006. Appeals
- 22 §4007. Conducting proceedings
- 22 §4008. Records; confidentiality; disclosure
- 22 §4008-A. Child abuse and neglect investigations; disclosure
- 22 §4009. Penalty for violations
- 22 §4010. Spiritual treatment
- 22 §4010-A. Child abuse policies
- 22 §4010-B. Written policies
- 22 §4011. Persons mandated to report suspected abuse or neglect (REPEALED)
- 22 §4011-A. Reporting of suspected abuse or neglect
- 22 §4011-B. Reporting of prenatal exposure to drugs
- 22 §4012. Reporting procedures
- 22 §4013. Mandatory reporting to medical examiner for postmortem investigation (REPEALED)
- 22 §4014. Immunity from liability
- 22 §4015. Privileged or confidential communications
- 22 §4016. Confidentiality of employee records
- 22 §4017. Discrimination
- 22 §4018. Abandoned child; safe haven provider
- 22 §4021. Investigations
- 22 §4022. Voluntary care
- 22 §4023. Short-term emergency services
- 22 §4024. Department responsible for required services
- 22 §4031. Jurisdiction; venue
- 22 §4032. Child protection petition; petitioners; content; filing
- 22 §4033. Service and notice
- 22 §4034. Request for a preliminary protection order
- 22 §4034-A. Evidence and findings inadmissible
- 22 §4035. Hearing on jeopardy order petition
- 22 §4036. Disposition and principles
- 22 §4036-A. Criminal penalty
- 22 §4036-B. Removal of child from home
- 22 §4037. Authority of custodian
- 22 §4037-A. Extended care
- 22 §4038. Mandated review; review on motion
- 22 §4038-A. Transfer to District Court
- 22 §4038-B. Permanency plans
- 22 §4038-C. Permanency guardian
- 22 §4038-D. Guardianship subsidy
- 22 §4038-E. Adoption from permanency guardianship
- 22 §4039. Enforcement of custody orders
- 22 §4050. Purpose
- 22 §4051. Venue
- 22 §4052. Termination petition; petitioners; time filed; contents
- 22 §4053. Service and notice
- 22 §4054. Hearing on termination petition
- 22 §4055. Grounds for termination
- 22 §4056. Effects of termination order
- 22 §4057. Termination orders of other states
- 22 §4058. Review
- 22 §4059. Reinstatement of parental rights
- 22 §4061. Expenses; reimbursement
- 22 §4062. Payments
- 22 §4063. Religious faith of placements; parents' request
- 22 §4063-A. Medical and psychological examination
- 22 §4063-B. Establishment of early counseling
- 22 §4064. Long-term foster care (REPEALED)
- 22 §4065. Department's responsibility after death of committed child
- 22 §4066. Annual report
- 22 §4067. Permission for participation in school activities
- 22 §4068. Sibling visitation
- 22 §4081. Purpose Definitions (REPEALED)
- 22 §4082. Definitions Maine Children's Trust Fund (REPEALED)
- 22 §4083. Hospital based Suspected Child Abuse and Neglect Committees Board; establishment (REPEALED)
- 22 §4084. Report Duties (REPEALED)
- 22 §4084-A. Report (REPEALED)
- 22 §4085. Disbursement of fund money (REPEALED)
- 22 §4086. Review (REPEALED)
- 22 §4091. Purpose
- 22 §4092. Definitions
- 22 §4093. Hospital-based suspected child abuse and neglect committees
- 22 §4094. Maine Suspected Child Abuse and Neglect Council (REPEALED)
- 22 §4095. Definitions (REALLOCATED TO TITLE 22, SECTION 4100) (REPEALED)
- 22 §4096. Youth in Need of Services Pilot Program (REPEALED)
- 22 §4097. Preliminary assessment; safety plan; other services (REPEALED)
- 22 §4098. Youth in Need of Services Oversight Committee (REPEALED)
- 22 §4099. Repeal (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine 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.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.