ENROLLED ACT No. 117 2016 Regular Session HOUSE BILL NO. 482 BY REPRESENTATIVES JEFFERSON, AMEDEE, BACALA, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, BISHOP, BOUIE, BROADWATER, TERRY BROWN, CARMODY, CARPENTER, ROBBY CARTER, STEVE CARTER, CHANEY, CONNICK, COX, CROMER, DAVIS, DEVILLIER, EDMONDS, FALCONER, GAINES, GAROFALO, GISCLAIR, JIMMY HARRIS, LANCE HARRIS, HAZEL, HILFERTY, HOFFMANN, HORTON, HOWARD, HUNTER, JACKSON, JENKINS, MIKE JOHNSON, ROBERT JOHNSON, NANCY LANDRY, LEBAS, LOPINTO, LYONS, MAGEE, MARCELLE, MIGUEZ, JIM MORRIS, NORTON, PEARSON, POPE, PRICE, PYLANT, REYNOLDS, SCHEXNAYDER, SCHRODER, SEABAUGH, SMITH, STOKES, WHITE, WILLMOTT, AND ZERINGUE AND SENATORS BISHOP, BOUDREAUX, BROWN, ERDEY, LUNEAU, MILLS, AND WALSWORTH 1 AN ACT 2 To enact Chapter 35-A of Title 46 of the Louisiana Revised Statutes of 1950, to be 3 comprised of R.S. 46:2431 through 2434, relative to foster care; to create and 4 provide for the Foster Care and Permanence Task Force; to provide for the 5 composition, functions, and duties of the task force; to provide for termination of the 6 task force; and to provide for related matters. 7 Be it enacted by the Legislature of Louisiana: 8 Section 1. Chapter 35-A of Title 46 of the Louisiana Revised Statutes of 1950, 9 comprised of R.S. 46:2431 through 2434, is hereby enacted to read as follows: 10 CHAPTER 35-A. FOSTER CARE AND PERMANENCE TASK F ORCE 11 §2431. Declaration; purpose 12 A. The legislature hereby declares that the interests of the most vulnerable 13 children of this state are best served through policies designed to create lasting 14 connections for children who spend time in the state's foster care system. 15 B. The purpose of this Chapter is to create and provide for a task force to 16 study and make recommendations concerning best practices for achieving 17 permanency for foster children. Page 1 of 4 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 482 ENROLLED 1 §2432. Task Force; creation; composition; meetings 2 A. There is hereby created the Foster Care and Permanence Task Force, 3 referred to hereafter as the "task force", which shall be composed of the following 4 members: 5 (1) Two members representing the Department of Children and Family 6 Services appointed by the secretary of the department, one of whom shall be a 7 representative of the foster care program of the office of children and family 8 services. 9 (2) The dean of the Southern University Nelson Mandela School of Public 10 Policy or his designee. 11 (3) The director of the Louisiana State University School of Social Work or 12 his designee. 13 (4) The executive director of the National Association of Social Workers, 14 Louisiana Chapter, or his designee. 15 (5) The president of LouisianaChildren.org or his designee. 16 (6) The executive director of the Louisiana Foster and Adoptive Parent 17 Association or his designee. 18 (7) A person who has served as a relative caretaker for a child in foster care 19 appointed by the secretary of the Department of Children and Family Services. 20 B. The secretary of the Department of Children and Family Services shall 21 take such actions as are necessary to ensure that the initial convening of the task 22 force occurs no later than October 1, 2016. 23 C. The task force members shall select a chairman annually, and he shall 24 serve as chairman without salary. 25 D. Task force members shall serve without compensation, except per diem 26 or expense reimbursement to which they may be individually entitled by their 27 respective employer organizations. 28 E. The task force shall hold at least two public meetings each year at a place 29 designated by the chairman. Page 2 of 4 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 482 ENROLLED 1 §2433. Functions and duties of the task force 2 A. The functions of the task force shall include all of the following: 3 (1) Examination of means and best practices to ensure that foster children 4 and adoptive children are placed in homes that can become permanent placements 5 when reunification is not possible, thereby reducing the number of children who are 6 moved repeatedly among different homes. 7 (2) Identification of means by which to assess persons applying to be foster 8 parents, adoptive parents, and relative caretakers. 9 (3) Examination of means and best practices to encourage recruitment and 10 retention of foster parents and relative caretakers. 11 (4) Examination of means to facilitate provision to foster parents and 12 adoptive parents of all available information about a foster child's behavior before 13 the child is placed with the foster or adoptive parents. 14 (5) Recommendation of means by which to ensure that adoption subsidies 15 remain sufficient to meet the needs of an adoptive child and his adoptive parents as 16 the child grows older. 17 (6) Recommendation of means by which to improve the rate of permanency 18 among young people who are fourteen years of age or older and are in the state foster 19 care system or in residential placement. 20 (7) Recommendations for a process to mediate conflicts between foster or 21 adoptive parents and child placement agencies or biological parents. 22 (8) Identification of laws and agency policies that unduly serve as barriers 23 to permanency. 24 (9) Identification of barriers with respect to recruitment of a competent 25 workforce and substitute caretaker network. 26 (10) Examination of barriers with respect to placement resources. 27 B. On or before December 31, 2017, and semiannually thereafter, the task 28 force shall prepare and submit to the governor and the legislature a report on the 29 status and well-being of children in foster care, with a particular focus on any 30 policies and practices which are facilitating or could likely facilitate a greater degree Page 3 of 4 CODING: Words in struck through type are deletions from existing law; words underscored are additions. HB NO. 482 ENROLLED 1 of permanency for foster children. The report shall include any findings and 2 recommendations derived from the functions specified in Subsection A of this 3 Section. 4 §2434. Termination 5 The provisions of this Chapter shall terminate on January 1, 2018, and 6 thereafter shall be null, void, and without effect. SPEAKER OF THE HOUSE OF REPRESENTATIVES PRESIDENT OF THE SENATE GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 4 of 4 CODING: Words in struck through type are deletions from existing law; words underscored are additions.