SP0194
LD 602
PUBLIC Law, Chapter 335

Signed on 2007-06-20 00:00:00.0 - First Regular Session - 123rd Maine Legislature
 
Text: MS-Word, RTF or PDF
LR 750
Item 1
Bill Tracking Chamber Status

An Act To Clarify Confidentiality in Child Protective Proceedings

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 22 MRSA §4008, sub-§1,  as amended by PL 2005, c. 300, §2, is further amended to read:

Sec. 2. 22 MRSA §4008, sub-§3, ¶A-2  is enacted to read:

Sec. 3. 22 MRSA §4008, sub-§7  is enacted to read:

Sec. 4. Submission of Maine State Plan. The Commissioner of Health and Human Services shall submit for approval the amended Maine State Plan, containing the provisions of this Act, as required by 42 United States Code, Section 671 and Section 5106a and 45 Code of Federal Regulations, Section 1340.14, to the United States Department of Health and Human Services, Administration for Children and Families, Office of Regional Operations, pursuant to 45 Code of Federal Regulations, Section 1356.20. The commissioner shall report by January 1, 2008 to the Joint Standing Committee on Judiciary whether the United States Department of Health and Human Services, Administration for Children and Families, Office of Regional Operations has approved the plan pursuant to 45 Code of Federal Regulations, Section 1356.20.

Sec. 5. Effective date. This Act takes effect February 1, 2008, except that section 4 of this Act, relating to the Maine State Plan, takes effect 90 days after adjournment of the First Regular Session of the 123rd Legislature.

Effective February 1, 2008, unless otherwise indicated.


Top of Page

Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer