Bill Text: AZ SB1258 | 2024 | Fifty-sixth Legislature 2nd Regular | Chaptered


Bill Title: Foster care review board; continuation

Spectrum: Slight Partisan Bill (Republican 2-1)

Status: (Passed) 2024-04-16 - Chapter 162 [SB1258 Detail]

Download: Arizona-2024-SB1258-Chaptered.html

 

 

Senate Engrossed

 

foster care review board; continuation

 

 

 

State of Arizona

Senate

Fifty-sixth Legislature

Second Regular Session

2024

 

 

 

CHAPTER 162

 

SENATE BILL 1258

 

 

 

An Act

 

amending section 8-515.04, Arizona Revised Statutes; repealing section 41-3024.30, Arizona Revised Statutes; amending title 41, chapter 27, article 2, Arizona Revised Statutes, by adding section 41-3028.04; relating to the state foster care review board.

 

 

(TEXT OF BILL BEGINS ON NEXT PAGE)

 


Be it enacted by the Legislature of the State of Arizona:

Section 1. Section 8-515.04, Arizona Revised Statutes, is amended to read:

START_STATUTE8-515.04. State foster care review board; members; personnel; training programs; annual report; compensation

A. The state foster care review board is established within the supreme court consisting of three persons who have knowledge of the problems of foster care and who are appointed by the supreme court and of the members of the local foster care review boards who are appointed by the presiding judge of the juvenile court. In counties having only one foster care review board, the judge shall appoint one member. In counties having more than one foster care review board, the presiding judge of the juvenile court shall appoint to the state board only one member for every ten boards except that not more than six members may be appointed from any county. Members of the state board who are local board members shall serve terms that are coterminous with their terms as members of local review boards.  Members who are appointed by the supreme court shall serve terms that are not less than two years, nor more than five years.

B. The state foster care review board shall select a chairman chairperson and a vice-chairman vice chairperson and any other officers it deems necessary.

C. The state foster care review board shall meet no not less than twice annually and more frequently on the call of the chairman chairperson or as the board determines.  The supreme court may adopt reasonable rules relating to the functions and procedures of the local boards and the state board in accordance with the duties of the boards as provided in this article. The state board shall review and coordinate the activities of the local boards.

D. The supreme court shall employ a coordinator and other personnel it deems necessary to carry out the duties of the state foster care review board and the local boards. Compensation for all personnel shall be determined pursuant to section 38-611.

E. The state foster care review board shall establish training programs for local board members, which shall include periodic in-service training.

f. On or before november 1 of each year, the state foster care review board shall submit a report to the governor, the president of the senate, the speaker of the house of representatives and the chairpersons of the senate and house of representatives health and human services committees, or their successor committees, and shall provide a copy of this report to the secretary of state. the annual report shall contain all of the following information:

1. The number of times the state board failed to submit state board reports to the juvenile court within a time frame that allows sufficient time for judicial REVIEW before a dependency hearing.

2. The state board's progress in facilitating and increasing parent and foster parent attendance at local board reviews.

3. The number of times the state board failed to timely and accurately enter data about child dependency cases and local board reviews into the state board data system.

F. g. State foster care review board members shall be compensated as determined pursuant to title 38, chapter 4, article 2. END_STATUTE

Sec. 2. Repeal

Section 41-3024.30, Arizona Revised Statutes, is repealed.

Sec. 3. Title 41, chapter 27, article 2, Arizona Revised Statutes, is amended by adding section 41-3028.04, to read:

START_STATUTE41-3028.04. State foster care review board; termination July 1, 2028

A. The State foster care review board terminates on July 1, 2028.

B. section 8-515.04 and this section are repealed on January 1, 2029. END_STATUTE

Sec. 4. Purpose

Pursuant to section 41-2955, subsection B, Arizona Revised Statutes, the legislature continues the state foster care review board to aid the juvenile court to determine the proper disposition of children in foster care.

Sec. 5. Retroactivity

Sections 2 and 3 of this act apply retroactively to from and after July 1, 2024.


 

 

 

APPROVED BY THE GOVERNOR APRIL 16, 2024.

 

FILED IN THE OFFICE OF THE SECRETARY OF STATE APRIL 16, 2024.

feedback