Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 22: HEALTH AND WELFARE
>
Chapter 1071: CHILD AND FAMILY SERVICES AND CHILD PROTECTION ACT
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 1071: CHILD AND FAMILY SERVICES AND CHILD PROTECTION ACT
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22 §4005-A. Foster parents right to standing and intervenor status in child protection proceedings (REPEALED)
22 §4005-B. Grandparent's right to standing and intervenor status in child protection proceedings (REPEALED)
22 §4005-C. Rights of persons who are not parties (REPEALED)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 Persons mandated to report suspected abuse or neglect (REPEALED)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 Mandatory reporting to medical examiner for postmortem investigation (REPEALED)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 §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 §4039. Enforcement of custody orders
22 §4041. Departmental responsibilities
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 §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 §4071. Medical treatment order
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 §5001. Child Welfare Services Ombudsman (REPEALED)
22 §4087. Child welfare services ombudsman (REPEALED)
22 §4087-A. Ombudsman program
22 §5005. Out-of-home abuse and neglect investigating team (REPEALED)
22 §4088. Out-of-home abuse and neglect investigating team
22 §4089. Child Welfare Advisory Committee (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 (REPEALED) (REALLOCATED TO TITLE 22, SECTION 4100)
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)
22 §4099-A. Definitions (REPEALED)
22 §4099-B. Homeless Youth Program (REPEALED)
22 §4099-C. Preliminary assessment; safety plan; other services (REPEALED)
22 §4099-D. Definitions
22 §4099-E. Comprehensive program for homeless youth
22 §4099-F. Data collection
22 §4099-G. Rules
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips