Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4066 PDF
  • §4066 MS-Word
  • Statute Search
  • Ch. 1071 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4065
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 3: CHILDREN
Chapter 1071: CHILD AND FAMILY SERVICES AND CHILD PROTECTION ACT
Subchapter 7: CARE OF CHILD IN CUSTODY
§4067

§4066. Annual report

The department shall submit a report to the joint standing committee of the Legislature having jurisdiction over health and human services matters by January 1st each year covering the operations of the Office of Child and Family Services and the experience of the department with foster care and adoptions of children in the care and custody of the department, including but not limited to the following topics:   [PL 1997, c. 322, §1 (NEW); PL 2013, c. 368, Pt. CCCC, §7 (REV).]
1.  Types of reports.  A listing of the types of reports on the operations of the Office of Child and Family Services that are available to the public, including a notice on how the public can request those reports;  
[PL 1997, c. 322, §1 (NEW); PL 2013, c. 368, Pt. CCCC, §7 (REV).]
2.  Listing of services.  A listing of services provided to children and their families and foster families and any services needed but not provided by the department, and a listing of problems experienced by children and their families and foster families;  
[PL 1997, c. 322, §1 (NEW).]
2-A.  Contingency fund expenditures.  A summary of expenditures from the Child Protective Services Contingency Fund established in section 4004, subsection 1, paragraph D, including annual spending, purposes for expenditures and ranges of expenditures for families;  
[PL 2021, c. 635, Pt. BBB, §1 (NEW).]
3.  Custody.  The number of children in the care and custody of the department, the average and median lengths of their custody and the number who were previously in the custody of the department;  
[PL 1997, c. 322, §1 (NEW).]
4.  Reunification efforts.  The number of children in the care and custody of the department in the process of reunification efforts, and the number in which parental rights have been terminated or are in the process of termination;  
[PL 1997, c. 322, §1 (NEW).]
5.  Adoption.  The number of children in the care and custody of the department available for adoption and the number of children adopted, identifying special needs and nonspecial needs; the number receiving adoption assistance; and the number adopted by their foster parents;  
[PL 1997, c. 322, §1 (NEW).]
6.  Out-of-state placement.  The number of children in the care and custody of the department placed out-of-state for hospitalization and residential care and the costs for each; and  
[PL 1997, c. 322, §1 (NEW).]
7.  Analysis.  An analysis of any major initiatives planned by the department to improve the functioning of the Office of Child and Family Services and the delivery of services to children in the care and custody of the department and their families and foster families.  
[PL 1997, c. 322, §1 (NEW); PL 2013, c. 368, Pt. CCCC, §7 (REV).]
SECTION HISTORY
PL 1997, c. 322, §1 (NEW). PL 2013, c. 368, Pt. CCCC, §7 (REV). PL 2021, c. 635, Pt. BBB, §1 (AMD).
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