Arizona 2024 Regular Session

Arizona Senate Bill SB1258 Compare Versions

OldNewDifferences
1-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)
1+Senate Engrossed foster care review board; continuation State of Arizona Senate Fifty-sixth Legislature Second Regular Session 2024 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)
2+
3+
24
35
46
57
68
79 Senate Engrossed foster care review board; continuation
810 State of Arizona Senate Fifty-sixth Legislature Second Regular Session 2024
9-CHAPTER 162
1011 SENATE BILL 1258
1112
1213 Senate Engrossed
1314
1415
1516
1617 foster care review board; continuation
18+
19+
1720
1821
1922
2023
2124
2225
2326
2427 State of Arizona
2528
2629 Senate
2730
2831 Fifty-sixth Legislature
2932
3033 Second Regular Session
3134
3235 2024
3336
3437
3538
3639
3740
3841
3942
40-CHAPTER 162
43+SENATE BILL 1258
4144
4245
43-
44-SENATE BILL 1258
4546
4647
4748
4849
4950
5051
5152
5253 An Act
5354
5455
5556
5657 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.
5758
5859
5960
6061
6162
6263 (TEXT OF BILL BEGINS ON NEXT PAGE)
6364
6465
6566
6667 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.
6768
6869 Be it enacted by the Legislature of the State of Arizona:
6970
7071 Section 1. Section 8-515.04, Arizona Revised Statutes, is amended to read:
7172
7273 START_STATUTE8-515.04. State foster care review board; members; personnel; training programs; annual report; compensation
7374
7475 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.
7576
7677 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.
7778
7879 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.
7980
8081 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.
8182
8283 E. The state foster care review board shall establish training programs for local board members, which shall include periodic in-service training.
8384
8485 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:
8586
8687 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.
8788
8889 2. The state board's progress in facilitating and increasing parent and foster parent attendance at local board reviews.
8990
9091 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.
9192
9293 F. g. State foster care review board members shall be compensated as determined pursuant to title 38, chapter 4, article 2. END_STATUTE
9394
9495 Sec. 2. Repeal
9596
9697 Section 41-3024.30, Arizona Revised Statutes, is repealed.
9798
9899 Sec. 3. Title 41, chapter 27, article 2, Arizona Revised Statutes, is amended by adding section 41-3028.04, to read:
99100
100101 START_STATUTE41-3028.04. State foster care review board; termination July 1, 2028
101102
102103 A. The State foster care review board terminates on July 1, 2028.
103104
104105 B. section 8-515.04 and this section are repealed on January 1, 2029. END_STATUTE
105106
106107 Sec. 4. Purpose
107108
108109 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.
109110
110111 Sec. 5. Retroactivity
111112
112113 Sections 2 and 3 of this act apply retroactively to from and after July 1, 2024.
113-
114- APPROVED BY THE GOVERNOR APRIL 16, 2024. FILED IN THE OFFICE OF THE SECRETARY OF STATE APRIL 16, 2024.
115-
116-
117-
118-
119-
120-
121-
122-APPROVED BY THE GOVERNOR APRIL 16, 2024.
123-
124-
125-
126-FILED IN THE OFFICE OF THE SECRETARY OF STATE APRIL 16, 2024.