Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4004-C PDF
  • §4004-C MS-Word
  • Statute Search
  • Ch. 1071 Contents
  • Title 22 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4004-B
Title 22: HEALTH AND WELFARE
Subtitle 3: INCOME SUPPLEMENTATION
Part 3: CHILDREN
Chapter 1071: CHILD AND FAMILY SERVICES AND CHILD PROTECTION ACT
Subchapter 1: GENERAL PROVISIONS
§4005

§4004-C. Infants born affected by substance abuse or withdrawal symptoms resulting from prenatal drug exposure or fetal alcohol spectrum disorder

The department shall:   [PL 2025, c. 353, §3 (NEW).]
1.  Receive notifications.  Receive notifications from health care providers, or their designees, regarding infants who are identified as having been born affected by substance abuse or having withdrawal symptoms resulting from prenatal drug exposure or who have a fetal alcohol spectrum disorder;  
[PL 2025, c. 353, §3 (NEW).]
2.  Develop family care plan.  For each infant for whom the department receives a notification under subsection 1, develop, with the assistance of any health care provider involved in the infant's caregiver's or the infant's medical or mental health care, a family care plan, including any appropriate referrals for services for the child or caregiver. This subsection may not be construed as limiting a health care provider's ability to develop a family care plan for any family who could benefit from one;  
[PL 2025, c. 353, §3 (NEW).]
3.  Collect data.  Collect data for reporting in a manner that complies with the federal Child Abuse Prevention and Treatment Act;  
[PL 2025, c. 353, §3 (NEW).]
4.  Comply with section 4004.  For any infant about whom the department receives a report of abuse or neglect, comply with section 4004, subsection 2; and  
[PL 2025, c. 353, §3 (NEW).]
5.  Adopt rules.  Adopt rules to implement this section. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375, subchapter 2‑A.  
[PL 2025, c. 353, §3 (NEW).]
For the purposes of this section, "health care provider" means a person described in section 4011‑A, subsection 1, paragraph A, subparagraphs (1) to (10), (15), (17) to (20) and (22) or any person who assists in the delivery or birth of a child for compensation, including, but not limited to, a midwife.   [PL 2025, c. 353, §3 (NEW).]
SECTION HISTORY
PL 2025, c. 353, §3 (NEW).
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 10/20/2025 14:32:56.
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