Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1612 PDF
  • §1612 MS-Word
  • Statute Search
  • Ch. 53 Contents
  • Title 19-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1611
Title 19-A: DOMESTIC RELATIONS
Part 3: PARENTS AND CHILDREN
Chapter 53: PATERNITY
Subchapter 2: EXPEDITED PROCESS FOR THE COMMENCEMENT OF PATERNITY ACTIONS
§1613

§1612. Procedures after blood or tissue-typing tests

1.  Transmittal of test results.  Upon receipt of the results of the tests, the department shall send copies of the results by ordinary mail to the alleged father and to the child's mother or to the mother's guardian or next friend if the mother is a minor.  
[PL 1995, c. 694, Pt. B, §2 (NEW); PL 1995, c. 694, Pt. E, §2 (AFF).]
2.  Exclusion of alleged father.  If the alleged father is excluded by the test results as the genetic father of the child, the department may file the record of the proceeding in a court for disposition under section 1915.  
[PL 2015, c. 296, Pt. C, §15 (AMD); PL 2015, c. 296, Pt. D, §1 (AFF).]
3.  Nonexclusion of alleged father.  If the alleged father is not excluded by the test results and he does not, within 15 days of the mailing to him of a copy of the blood or tissue-typing test results and report, execute and deliver to the department by ordinary mail an acknowledgment of paternity of the child in accordance with the laws of the state in which the child was born, the department may file the record of the proceeding, including the blood or tissue-typing test results, in a court as a paternity proceeding. Sections 1903, 1904 and 1913 apply to the action even though the tests were performed and the results prepared as part of an administrative proceeding. The alleged father's participation in the tests may not prejudice any application by the alleged father under section 1906 for an order appointing an additional examiner of blood or tissue types.  
[PL 2015, c. 296, Pt. C, §15 (AMD); PL 2015, c. 296, Pt. D, §1 (AFF).]
SECTION HISTORY
PL 1995, c. 694, §B2 (NEW). PL 1995, c. 694, §E2 (AFF). PL 2015, c. 296, Pt. C, §15 (AMD). PL 2015, c. 296, Pt. D, §1 (AFF).
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