-
Table of Contents & Glossary
- Child Welfare Policy Manual Glossary (PDF)
- Child Welfare Policy Manual Table of Contents (PDF)
-
Chapter 1 - Introduction
- 1.1 Practice Model (PDF)
- 1.2 Collaboration (PDF)
-
Chapter 2 - Child Protective Services
- 2.1 Intake Screening and Assignment (PDF)
- 2.2 Child Protection Investigation (PDF)
- 2.3 Safe Sleep Checklist and Period of Purple Crying (PDF)
- 2.4 Audio Recording Interviews (PDF)
- 2.5 Assessment in Substance Abusing Families (PDF)
- 2.6 Response to Substance Exposed Infants (SEI) (PDF)
- 2.7 Safe Haven (PDF)
- 2.8 Child Abuse and Neglect Findings (PDF)
- 2.9 Use of Expert Consultation in Assessing Child Abuse or Neglect (PDF)
- 2.10 Short Term Emergency Services (PDF)
-
Chapter 3 - Services When Children are in DHHS Custody
- 3.1 Permanency (PDF)
- 3.3 Entry Into Care Policy (PDF)
- 3.4 Selection of Substitute Care Placement (PDF)
- 3.5 Placement with DHHS Employees and AAGs (PDF)
- 3.6 Levels of Care (PDF)
- 3.7 Education (PDF)
- 3.8 Transportation (PDF)
- 3.9 Youth Transition Services (PDF)
- 3.10 Missing and Runaway Youth Policy (PDF)
- 3.11 Refugee, Immigrant, and Undocumented Minors (PDF)
- 3.12 Sex Education (PDF)
- 3.13 Release of Liability Forms (PDF)
- 3.14 Early Periodic Screening, Diagnostic, and Treatment Services (EPSDT) (PDF)
- 3.15 Legal Change of Name for Minor Child in DHHS Custody (PDF)
- 3.16 Behavior Support and Management (PDF)
- 3.17 School Transfer (PDF)
- 3.18 Residential Services (PDF)
- 3.19 Respite Care (PDF)
- 3.20 Financial Support by Parents (PDF)
- 3.21 Trust Funds and Other Settlements (PDF)
- 3.22 Payment for Medical and Dental Services (PDF)
- 3.23 Relative Placement and Kinship Care Including Fictive Kin (PDF)
-
Chapter 4 - Medical Authorization and Treatment
- 4.1 Psychotropic Medication (PDF)
- 4.2 Immunization of Children in the Custody of DHHS (PDF)
- 4.3 Medical Treatment Order (PDF)
- 4.4 Consent for Non-Routine Health Care Procedures (PDF)
- 4.5 Children Requiring Hospitalization (PDF)
- 4.6 Rules on the Disclosure of HIV Status Information (PDF)
-
Chapter 5 - Resource Homes for Children
- 5.1 Resource Home Licensing Policy (PDF)
-
Chapter 6 - Adoption
- 6.1 Adoption Policy (PDF)
-
Chapter 7 - Cross-Program Topics
- 7.1 Family Team Meetings (PDF)
- 7.2 Domestic Abuse and Violence (PDF)
- 7.3 Domestic Violence Homicide Emergency Assessment (PDF)
- 7.4 Indian Child Welfare (PDF)
- 7.5 Family Share (PDF)
- 7.6 Background Checks (PDF)
- 7.7 After Hours Services (PDF)
- 7.8 LGBTQI+
- 7.9 Methamphetamine Exposure (PDF)
- 7.10 Human Trafficking and Commercial Sexual Exploitation of Children (HTCSEC) (PDF)
- 7.11 Interstate Compact on the Placement of Children (ICPC) (PDF)
- 7.12 Caseworker Contact Policy (PDF)
-
Chapter 8 - Case Records
- 8.1 Documentation (PDF)
- 8.2 Determining Access to the Departments Records (PDF)
- 8.3 Health Records (PDF)
- 8.4 Protocol for Disclosure of Information to Legislators (PDF)
-
Chapter 9 - Legal and Investigative Resources and Procedures
- 9.5 Diligent Search (PDF)
- 9.6 Verification of Vital Statistics (PDF)
- 9.7 Interested Party (PDF)
- 9.13 Discovery Protocol (PDF)
- 9.15 Legal Representation (PDF)
- 9.16 Examinations by Experts and Motions for Examination (PDF)
- 9.17 Court Subpoenas and Witnesses (PDF)
- 9.18 Investigatory Subpoenas (PDF)
- 9.20 Appearance in Court (PDF)
- 9.23 Appeals (PDF)
- 9.24 Routing of Legal Documents (PDF)
- 9.25 Legal Billing (PDF)
- 9.27 Relationship to Law Enforcement (PDF)
-
Chapter 10 - OCFS Staff and Administrative Practices
- 10.1 Staff Safety and High Risk Situations (PDF)
- 10.2 Decision Making and Service Authorization (PDF)
- 10.3 Inter-District Coordination and Transferring of Cases (PDF)
- 10.4 Supervisory Policy (PDF)
-
Maine Community Services Block Grant
- Draft- FFY24-25 CSBG State Plan (PDF)
- Maine CSBG CARES Act (COVID 19) Supplemental Grant State Plan (PDF)
- Maine Community Services Block Grant FFY2020-2021 State Plan (PDF)
- Designation Letter (PDF)
- Maine CSBG Policy and Procedure Manual (PDF)
- Maine CSBG Monitoring Plan and Tools (PDF)
- Maine CSBG Application SF424M FFY 20 and FFY21 (PDF)
- Maine CSBG Model State Plan Eligible Entities (PDF)
- Proposed FY26-FY27 Community Services Block Grant State Plan (PDF)
-
Social Services Block Grant
- Social Services Block Grant FFY2025 Intended Use Plan (PDF)
- Social Services Block Grant FFY2025 Pre-expenditure Report (PDF)
- TANF ACF-196-R (PDF)
- Social Services Block Grant FFY2025 SF 424M (PDF)
- Social Services Block Grant Federal Financial Reporting (FFR) Form SF-425 (PDF)
- Proposed FY2026 SSBG Intended Use Plan (PDF)