Blog Archives

Duty to Report Act of 2018 (Introduced in the U.S. House of Representatives)

Comments Off on Duty to Report Act of 2018 (Introduced in the U.S. House of Representatives)

Corporate Duty to Report Act of 2019 (Introduced in the U.S. House of Representatives)

Comments Off on Corporate Duty to Report Act of 2019 (Introduced in the U.S. House of Representatives)

Duty to Report Act (Introduced in the U.S. Senate)

Comments Off on Duty to Report Act (Introduced in the U.S. Senate)

Alaska Statutes §§ 47.17.020, .023, .068

Comments Off on Alaska Statutes §§ 47.17.020, .023, .068

Alabama Code § 38-9-8

Comments Off on Alabama Code § 38-9-8

Alabama Code §§ 26-14-3, -13

Comments Off on Alabama Code §§ 26-14-3, -13

Connecticut General Statutes § 17a-101a.

Comments Off on Connecticut General Statutes § 17a-101a.

Colorado Revised Statutes § 19-3-304

Comments Off on Colorado Revised Statutes § 19-3-304

California Penal Code § 152.3

Comments Off on California Penal Code § 152.3

California Penal Code §§ 11166, 11166.01.

Comments Off on California Penal Code §§ 11166, 11166.01.

Florida Statutes §§ 39.201 – 39.206

Comments Off on Florida Statutes §§ 39.201 – 39.206

Georgia (U.S. state) Code Annotated § 19-7-5.

Comments Off on Georgia (U.S. state) Code Annotated § 19-7-5.

Arkansas Code Annotated §§ 12-18-201 to -206

Comments Off on Arkansas Code Annotated §§ 12-18-201 to -206

Arizona Revised Statutes § 13-3620

Comments Off on Arizona Revised Statutes § 13-3620

Delaware Code Annotated tit. 16, §§ 903, 904, 914.

Comments Off on Delaware Code Annotated tit. 16, §§ 903, 904, 914.

District of Columbia Code §§ 4-1321.01 – 4-1321.07.

Comments Off on District of Columbia Code §§ 4-1321.01 – 4-1321.07.

Maine Statutes tit. 22, §§ 4009, 4011-A(1).

Comments Off on Maine Statutes tit. 22, §§ 4009, 4011-A(1).

Montana Code Annotated §§ 41-3-201, -206, -207

Comments Off on Montana Code Annotated §§ 41-3-201, -206, -207

Missouri Revised Statutes §§ 210.115, .165

Comments Off on Missouri Revised Statutes §§ 210.115, .165

Maryland Code Annotated, Family Law §§ 5-705, 705.4, 708

Comments Off on Maryland Code Annotated, Family Law §§ 5-705, 705.4, 708

Louisiana Child Code Annotated art. 609-611; Louisiana Statutes Annotated § 14:403.

Comments Off on Louisiana Child Code Annotated art. 609-611; Louisiana Statutes Annotated § 14:403.

Kentucky Revised Statutes Annotated § 620.030.

Comments Off on Kentucky Revised Statutes Annotated § 620.030.

Kansas Statutes Annotated § 38-2223.

Comments Off on Kansas Statutes Annotated § 38-2223.

Iowa Code §§ 232.69, .70, .75.

Comments Off on Iowa Code §§ 232.69, .70, .75.

Indiana Code §§ 31-33-5-1 to 31-33-5-5, 31-33-22-1.

Comments Off on Indiana Code §§ 31-33-5-1 to 31-33-5-5, 31-33-22-1.

Illinois Compiled Statutes ch. 325, 5/4 – 5/4.1.

Comments Off on Illinois Compiled Statutes ch. 325, 5/4 – 5/4.1.

Massachusetts General Laws ch. 119, § 51A.

Comments Off on Massachusetts General Laws ch. 119, § 51A.

Idaho Code § 16-1605.

Comments Off on Idaho Code § 16-1605.

Hawaii Revised Statutes §§ 350-1.1, -1.2.

Comments Off on Hawaii Revised Statutes §§ 350-1.1, -1.2.

Puerto Rico Laws Annotated tit. 8, §§ 1131, 1172

Comments Off on Puerto Rico Laws Annotated tit. 8, §§ 1131, 1172

South Carolina Code Annotated §§ 63-7-310, -360, -390, -410.

Comments Off on South Carolina Code Annotated §§ 63-7-310, -360, -390, -410.

South Dakota Codified Laws §§ 26-8A-1 – -8, -10, -14, -15.

Comments Off on South Dakota Codified Laws §§ 26-8A-1 – -8, -10, -14, -15.

Texas Family Code Annotated §§ 261.101 – .104, .106, .107, .109.

Comments Off on Texas Family Code Annotated §§ 261.101 – .104, .106, .107, .109.

Utah Code Annotated §§ 62A-4a-401, -403, -404, -405, -408, -411.

Comments Off on Utah Code Annotated §§ 62A-4a-401, -403, -404, -405, -408, -411.

West Virginia Code §§ 49-2-801, -803, -812.

Comments Off on West Virginia Code §§ 49-2-801, -803, -812.

Oregon Revised Statutes §§ 419B.007, .010, .015, .016, .025.

Comments Off on Oregon Revised Statutes §§ 419B.007, .010, .015, .016, .025.

Tennessee Code Annotated §§ 37-1-401 – -403, 411, -412.

Comments Off on Tennessee Code Annotated §§ 37-1-401 – -403, 411, -412.

Wisconsin Statutes §§ 48.981(2), (3), (6).

Comments Off on Wisconsin Statutes §§ 48.981(2), (3), (6).

Pennsylvania Consolidated Statutes Annotated tit. 23, §§ 6311 – 6313, 6317 – 6319

Comments Off on Pennsylvania Consolidated Statutes Annotated tit. 23, §§ 6311 – 6313, 6317 – 6319

New Mexico Statutes Annotated § 32A-4-3.

Comments Off on New Mexico Statutes Annotated § 32A-4-3.

New York Social Services Law §§ 411, 413, 414, 415, 418, 419, 420.

Comments Off on New York Social Services Law §§ 411, 413, 414, 415, 418, 419, 420.

New Jersey Revised Statutes §§ 9:6-8.9, -8.10, -8.13, -8.14.

Comments Off on New Jersey Revised Statutes §§ 9:6-8.9, -8.10, -8.13, -8.14.

Rhode Island General Laws §§ 40-11-1, -2, -3, -3.1, -3.2, -3.3, -3.4, 11-6, 11-6.1.

Comments Off on Rhode Island General Laws §§ 40-11-1, -2, -3, -3.1, -3.2, -3.3, -3.4, 11-6, 11-6.1.

New Hampshire Revised Statutes Annotated §§ 169-C:29, C:30, C:31, C:32, C:39.

Comments Off on New Hampshire Revised Statutes Annotated §§ 169-C:29, C:30, C:31, C:32, C:39.

Nevada Revised Statutes §§ 432B.220, .225, .230, .240., .250

Comments Off on Nevada Revised Statutes §§ 432B.220, .225, .230, .240., .250

Nebraska Revised Statutes §§ 28-710.01, -711, -716, -717.

Comments Off on Nebraska Revised Statutes §§ 28-710.01, -711, -716, -717.

Mississippi Code Annotated §§ 43-21-353, -355.

Comments Off on Mississippi Code Annotated §§ 43-21-353, -355.

North Carolina General Statutes § 7B-301.

Comments Off on North Carolina General Statutes § 7B-301.

North Dakota Century Code §§ 50-25.1-01, .1-03, .1-04, .1-09, .1-10, .1-13.

Comments Off on North Dakota Century Code §§ 50-25.1-01, .1-03, .1-04, .1-09, .1-10, .1-13.

Minn. Stat. § 626.556 Subd. 3, Subd. 6.

Comments Off on Minn. Stat. § 626.556 Subd. 3, Subd. 6.

Michigan Compiled Laws §§ 722.623, .623a, .624, .631, .632, .633.

Comments Off on Michigan Compiled Laws §§ 722.623, .623a, .624, .631, .632, .633.

Ohio Revised Code Annotated §§ 2151.421, .99

Comments Off on Ohio Revised Code Annotated §§ 2151.421, .99

Oklahoma Statutes tit. 10A, §§ 1-2-101, -104.

Comments Off on Oklahoma Statutes tit. 10A, §§ 1-2-101, -104.

Sherrice Iverson Act (introduced in the U.S. Senate).

Comments Off on Sherrice Iverson Act (introduced in the U.S. Senate).

Sherrice Iverson Act (introduced in the U.S. House of Representatives).

Comments Off on Sherrice Iverson Act (introduced in the U.S. House of Representatives).

Massachusetts General Laws ch. 269, § 18.

Comments Off on Massachusetts General Laws ch. 269, § 18.

Virginia Code Annotated §§ 63.2-1508, -1509, -1510, -1512, -1513.

Comments Off on Virginia Code Annotated §§ 63.2-1508, -1509, -1510, -1512, -1513.

Wyoming Statutes Annotated §§ 14-3-201, -205, -207, -209.

Comments Off on Wyoming Statutes Annotated §§ 14-3-201, -205, -207, -209.

Virgin Islands Code Annotated tit. 5, §§ 2532, 2533, 2534, 2537, 3538, 2539, 2541.

Comments Off on Virgin Islands Code Annotated tit. 5, §§ 2532, 2533, 2534, 2537, 3538, 2539, 2541.

Massachusetts General Laws ch. 268, § 40.

Comments Off on Massachusetts General Laws ch. 268, § 40.

Vermont Statutes Annotated tit. 33, §§ 4911, 4913, 4914.

Comments Off on Vermont Statutes Annotated tit. 33, §§ 4911, 4913, 4914.

Nevada Revised Statutes § 202.882.

Comments Off on Nevada Revised Statutes § 202.882.

Florida Statutes Annotated §794.027

Comments Off on Florida Statutes Annotated §794.027

Texas Penal Code Annotated § 38.17.

Comments Off on Texas Penal Code Annotated § 38.17.

Alaska Statutes § 28.35.060.

Comments Off on Alaska Statutes § 28.35.060.

Arizona Revised Statutes § 28-663.

Comments Off on Arizona Revised Statutes § 28-663.

California Penal Code § 152.3.

Comments Off on California Penal Code § 152.3.

Washington Revised Code §§ 26.44.010, .030, .080.

Comments Off on Washington Revised Code §§ 26.44.010, .030, .080.

Vermont Statutes Annotated tit. 12, § 519.

Comments Off on Vermont Statutes Annotated tit. 12, § 519.

Rhode Island General Laws § 11-56-1.

Comments Off on Rhode Island General Laws § 11-56-1.

Texas Penal Code Annotated § 38.171.

Comments Off on Texas Penal Code Annotated § 38.171.

Mississippi – Duty to Report or Rescue Bill (Failed)

Comments Off on Mississippi – Duty to Report or Rescue Bill (Failed)

Rhode Island General Laws § 11-1-5.1.

Comments Off on Rhode Island General Laws § 11-1-5.1.

Alaska Statutes § 11.56.765.

Comments Off on Alaska Statutes § 11.56.765.

Protecting Young Victims from Sexual Abuse and Safe Sport Authorization Act of 2017.

Comments Off on Protecting Young Victims from Sexual Abuse and Safe Sport Authorization Act of 2017.

Duty to Report Act (Introduced in the U.S. House of Representatives)

Comments Off on Duty to Report Act (Introduced in the U.S. House of Representatives)

Washington Revised Code §§ 9A.36.160 – .161.

Comments Off on Washington Revised Code §§ 9A.36.160 – .161.

Washington Revised Code § 9.69.100.

Comments Off on Washington Revised Code § 9.69.100.

Ohio Revised Code Annotated § 2921.22.

Comments Off on Ohio Revised Code Annotated § 2921.22.

Hawaii Revised Statutes § 663-1.6.

Comments Off on Hawaii Revised Statutes § 663-1.6.

Colorado Revised Statutes Annotated § 18-8-115.

Comments Off on Colorado Revised Statutes Annotated § 18-8-115.

Alaska Statutes § 11.56.767.

Comments Off on Alaska Statutes § 11.56.767.

Maine Revised Statutes Annotated c. 135, § 12 — REPEALED

Comments Off on Maine Revised Statutes Annotated c. 135, § 12 — REPEALED

Minnesota Statutes § 604A.01.

Comments Off on Minnesota Statutes § 604A.01.

Florida Statutes § 877.28 — FAILED

Comments Off on Florida Statutes § 877.28 — FAILED

Arizona Revised Statutes § 13-3730 — FAILED

Comments Off on Arizona Revised Statutes § 13-3730 — FAILED

New Jersey Statutes Annotated 2A:97-2 — REPEALED

Comments Off on New Jersey Statutes Annotated 2A:97-2 — REPEALED

Wisconsin Statutes § 940.34.

Comments Off on Wisconsin Statutes § 940.34.

Louisiana Statutes Annotated § 856.

Comments Off on Louisiana Statutes Annotated § 856.

United States Reporting Requirements of Providers

Comments Off on United States Reporting Requirements of Providers

Georgia (country) Criminal Code Art. 129

Comments Off on Georgia (country) Criminal Code Art. 129