HP0222
LD 328
PUBLIC Law, Chapter 198

on - Session - 127th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Allow Personal Representatives of Children Access to Certain Documents of the Department of Health and Human Services Regarding Child Protective Activities

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

Sec. 1. 22 MRSA §4008, sub-§2, ¶J,  as amended by PL 2007, c. 140, §6, is further amended to read:

J. A person making a report of suspected abuse or neglect. The department may only disclose that it has not accepted the report for investigation, unless other disclosure provisions of this section apply; and

Sec. 2. 22 MRSA §4008, sub-§2, ¶K,  as enacted by PL 2007, c. 140, §7 and amended by PL 2011, c. 657, Pt. W, §5, is further amended to read:

K. The local animal control officer or the animal welfare program of the Department of Agriculture, Conservation and Forestry established pursuant to Title 7, section 3902 when there is a reasonable suspicion of animal cruelty, abuse or neglect. For purposes of this paragraph, "cruelty, abuse or neglect" has the same meaning as provided in Title 34-B, section 1901, subsection 1, paragraph B . ; and

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

L The personal representative of the estate of a child named in a record who is reported to be abused or neglected.

Effective 90 days following adjournment of the 127th Legislature, First Regular Session, unless otherwise indicated.


Top of Page