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)

International Health Regulations Agreement

Comments Off on International Health Regulations Agreement

Alaska Statutes §§ 47.17.020, .023, .068

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

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.

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

Alabama Code § 38-9-8

Comments Off on Alabama Code § 38-9-8

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

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

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

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

Arizona Revised Statutes § 13-3620

Comments Off on Arizona Revised Statutes § 13-3620

Florida Statutes §§ 39.201 – 39.206

Comments Off on Florida Statutes §§ 39.201 – 39.206

Massachusetts General Laws ch. 119, § 51A.

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

Missouri Revised Statutes §§ 210.115, .165

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

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

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

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.

Kansas Statutes Annotated § 38-2223.

Comments Off on Kansas Statutes Annotated § 38-2223.

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

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

Kentucky Revised Statutes Annotated § 620.030.

Comments Off on Kentucky Revised Statutes Annotated § 620.030.

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.

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

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

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).

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

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

Iowa Code §§ 232.69, .70, .75.

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

Idaho Code § 16-1605.

Comments Off on Idaho Code § 16-1605.

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

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

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

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

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

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

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

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

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

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

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.

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.

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.

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

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

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

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

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

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

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

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

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

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

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.

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.

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.

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

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

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

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

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.

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

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

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.

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).

Nevada Revised Statutes § 202.882.

Comments Off on Nevada Revised Statutes § 202.882.

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.

Massachusetts General Laws ch. 269, § 18.

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

Massachusetts General Laws ch. 268, § 40.

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

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

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

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

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

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.

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

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

Florida Statutes Annotated §794.027

Comments Off on Florida Statutes Annotated §794.027

Rhode Island General Laws § 11-1-5.1.

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

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.

Ohio Revised Code Annotated § 2921.22.

Comments Off on Ohio Revised Code Annotated § 2921.22.

Texas Penal Code Annotated § 38.171.

Comments Off on Texas Penal Code Annotated § 38.171.

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

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

Hawaii Revised Statutes § 663-1.6.

Comments Off on Hawaii Revised Statutes § 663-1.6.

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 § 9.69.100.

Comments Off on Washington Revised Code § 9.69.100.

Colorado Revised Statutes Annotated § 18-8-115.

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

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

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

United States Reporting Requirements of Providers

Comments Off on United States Reporting Requirements of Providers

Arizona Revised Statutes § 13-3730 — FAILED

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

Wisconsin Statutes § 940.34.

Comments Off on Wisconsin Statutes § 940.34.

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

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

Louisiana Statutes Annotated § 856.

Comments Off on Louisiana Statutes Annotated § 856.

23 ch. 6 § Brottsbalken (SFS 1962:700) (Swed.)

Comments Off on 23 ch. 6 § Brottsbalken (SFS 1962:700) (Swed.)