Loading chat...

AZ SB1258

Bill

Status

Passed

4/16/2024

Primary Sponsor

Thomas Shope

Click for details

Origin

Senate

Fifty-sixth Legislature - Second Regular Session (2024)

AI Summary

  • Amends section 8-515.04 to clarify that the state foster care review board consists of three persons appointed by the supreme court plus local board members appointed by the presiding judge of the juvenile court, with maximum of six members from any county

  • Requires the state foster care review board to submit an annual report by November 1 to the governor, legislature, and relevant committees detailing board failures to timely submit reports, progress on parent and foster parent attendance, and data entry failures

  • Establishes a sunset provision making the state foster care review board terminate on July 1, 2028, with section 8-515.04 and the termination statute repealing on January 1, 2029

  • Repeals section 41-3024.30 and adds section 41-3028.04 to Title 41 to implement the continuation and termination framework

  • Makes technical changes updating terminology from "chairman" and "vice-chairman" to "chairperson" and "vice chairperson" and correcting "no" to "not" in statutory language

Legislative Description

Foster care review board; continuation

Repeal

Last Action

Chapter 162

4/16/2024

Committee Referrals

Rules3/12/2024
Health and Human Services3/12/2024
Rules1/30/2024
Health and Human Services1/30/2024

Full Bill Text

No bill text available