Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1071 PDF
  • Ch. 1071 MS-Word
  • Statute Search
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 22, 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 use disorder or after prenatal exposure to drugs or with a fetal alcohol spectrum disorder 
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22 §4005-A. Foster parents right to standing and intervenor status in child protection proceedings (REPEALED) 
22 §4005-B. Grandparent's right to standing and intervenor status in child protection proceedings (REPEALED) 
22 §4005-C. Rights of persons who are not parties (REPEALED) 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22 §4005-E. Relatives; visitation and access; placement (REPEALED) 
22 §4005-F. Determinations of parentage 
22 §4005-G. Department responsibilities regarding kinship and sibling placement 
22 §4005-H. Relatives; visitation or access; placement by court 
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 §4010-C. Transition grant program 
22 §4010-D. Child welfare advisory panel; annual report 
22 §4010-E. Office of Child and Family Services report 

Subchapter 2: REPORTING OF ABUSE OR NEGLECT

22 §4011. Persons mandated to report suspected abuse or neglect (REPEALED) 
22 §4011-A. Reporting of suspected abuse or neglect 
22 §4011-B. Notification of prenatal exposure to drugs or having a fetal alcohol spectrum disorder 
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 Mandatory reporting to medical examiner for postmortem investigation (REPEALED) 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 §4019. Child advocacy centers 

Subchapter 3: INVESTIGATIONS AND EMERGENCY SERVICES

22 §4021. Investigations 
22 §4022. Voluntary care 
22 §4023. Short-term emergency services 
22 §4024. Department responsible for required services 

Subchapter 4: PROTECTION ORDERS; PERMANENCY GUARDIANSHIP

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 

Subchapter 5: FAMILY REUNIFICATION

22 §4041. Departmental responsibilities 

Subchapter 6: TERMINATION OF PARENTAL RIGHTS

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 

Subchapter 7: CARE OF CHILD IN CUSTODY

22 §4061. Expenses; reimbursement 
22 §4062. Payments 
22 §4063. Religious faith of placements; parents' request 
22 §4063-A. Medical and psychological examination; provision of medical information 
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 

Subchapter 8: MEDICAL TREATMENT ORDER

22 §4071. Medical treatment order 

Subchapter 9: HOSPITAL BASED SUSPECTED CHILD ABUSE AND NEGLECT COMMITTEES

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) 

Subchapter 10: CHILD WELFARE SERVICES OMBUDSMAN

22 §5001. Child Welfare Services Ombudsman (REPEALED) 

Subchapter 10-A: OMBUDSMAN SERVICES

22 §4087. Child welfare services ombudsman (REPEALED) 
22 §4087-A. Ombudsman program 

Subchapter 11: OUT-OF-HOME ABUSE AND NEGLECT INVESTIGATING TEAM

22 §5005. Out-of-home abuse and neglect investigating team (REPEALED) 

Subchapter 11-A: OUT-OF-HOME ABUSE AND NEGLECT INVESTIGATING TEAM

22 §4088. Out-of-home abuse and neglect investigating team (REPEALED) 

Subchapter 12: CHILD WELFARE ADVISORY COMMITTEE

22 §4089. Child Welfare Advisory Committee (REPEALED) 

Subchapter 13: HOSPITAL-BASED SUSPECTED CHILD ABUSE AND NEGLECT COMMITTEES

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) 

Subchapter 14: HEADING: PL 1999, C. 778, §2 (NEW)

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) 

Subchapter 15: YOUTH IN NEED OF SERVICES PROGRAM

22 §4099-A. Definitions (REPEALED) 
22 §4099-B. Homeless Youth Program (REPEALED) 
22 §4099-C. Preliminary assessment; safety plan; other services (REPEALED) 

Subchapter 16: MAINE RUNAWAY AND HOMELESS YOUTH

22 §4099-D. Definitions 
22 §4099-E. Comprehensive program for homeless youth 
22 §4099-F. Data collection 
22 §4099-G. Rules 
22 §4099-H. Emergency shelter family homes for youth 

Subchapter 17: AT-RISK NONCITIZEN CHILDREN

22 §4099-I. At-risk noncitizen children 

Subchapter 18: INVESTIGATION OF OUT-OF-HOME CHILD ABUSE AND NEGLECT

22 §4099-J. Definitions 
22 §4099-K. Investigation team 
22 §4099-L. Duties of the investigation team 
22 §4099-M. Right to a hearing; appeal 
22 §4099-N. Entities subject to investigation 
22 §4099-O. Records; confidentiality; disclosure 
22 §4099-P. Rules 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes