State Codes and Statutes

Statutes > Minnesota > 144-159 > 144

Section 144.001 S 2006 Renumbered 15.001
Section 144.01 Repealed, 1977 c 305 s 46
Section 144.011 Department of Health
Section 144.02 Repealed, 1977 c 305 s 46
Section 144.03 Repealed, 1977 c 305 s 46
Section 144.04 Repealed, 1977 c 305 s 46
Section 144.05 General Duties of Commissioner; Reports
Section 144.0505 Cooperation with Commissioner of Human Services
Section 144.0506 Agency Web Sites
Section 144.051 Data Relating to Licensed and Registered Persons
Section 144.052 Use of Data
Section 144.0525 Epidemiologic Studies; Health Hazards; Health Surveillance
Section 144.053 Research Studies Confidential
Section 144.0535 Entry for Inspection
Section 144.054 Subpoena Power
Section 144.055 Home Safety Programs
Section 144.056 Plain Language in Written Materials
Section 144.057 Background Studies on Licensees and Other Personnel
Section 144.058 Interpreter Services Quality Initiative
Section 144.06 State Commissioner of Health to Provide Instruction
Section 144.062 Vaccine Cost Reduction Program
Section 144.065 Prevention and Treatment of Sexually Transmitted Infections
Section 144.07 Powers of Commissioner
Section 144.071 Merit System for Local Employees
Section 144.072 Implementation of Social Security Amendments of 1972
Section 144.0721 Assessments of Care and Services to Nursing Home Residents
Section 144.0722 Resident Reimbursement Classifications
Section 144.0723 Repealed, 1999 c 245 art 3 s 51
Section 144.0724 Resident Reimbursement Classification
Section 144.073 Repealed, 2001 c 205 art 2 s 3
Section 144.074 Funds Received from Other Sources
Section 144.0741 Expired
Section 144.0742 Contracts for Provision of Public Health Services
Section 144.075 Repealed, 1984 c 503 s 6
Section 144.0751 Health Standards
Section 144.076 Mobile Health Clinic
Section 144.077 Mobile Health Care Providers
Section 144.08 Repealed, 2001 c 205 art 2 s 3
Section 144.09 Cooperation with Federal Authorities
Section 144.092 Coordinated Nutrition Data Collection
Section 144.10 Federal Aid for Maternal and Child Welfare Services
Section 144.11 Rules
Section 144.12 Regulation, Enforcement, Licenses, Fees
Section 144.1201 Definitions
Section 144.1202 United States Nuclear Regulatory Commission Agreement
Section 144.1203 Training; Rulemaking
Section 144.1204 Surety Requirements
Section 144.1205 Radioactive Material; Special Nuclear Material
Section 144.121 X-Ray Machines; Other Sources of Ionizing Radiation
Section 144.1211 Repealed, 1993 c 206 s 25
Section 144.122 License, Permit, and Survey Fees
Section 144.1222 Public Pools; Enclosed Sports Arenas
Section 144.123 Fees for Diagnostic Laboratory Services; Exceptions
Section 144.125 Tests of Infants for Heritable and Congenital Disorders
Section 144.1255 Heritable and Congenital Disorders
Section 144.126 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.128 Commissioner's Duties
Section 144.13 Rules, Notice Published
Section 144.14 Quarantine of Interstate Carriers
Section 144.145 Fluoridation of Municipal Water Supplies
Section 144.146 Treatment of Cystic Fibrosis
Section 144.1464 Summer Health Care Interns
Section 144.1465 Finding and Purpose
Section 144.147 Rural Hospital Planning and Transition Grant Program
Section 144.1475 Rural Hospital Demonstration Project
Section 144.1476 Rural Pharmacy Planning and Transition Grant Program
Section 144.148 Rural Hospital Capital Improvement Grant Program
Section 144.1481 Rural Health Advisory Committee
Section 144.1482 Office of Rural Health
Section 144.1483 Rural Health Initiatives
Section 144.1484 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1485 Database on Health Personnel
Section 144.1486 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.1487 Loan Repayment Program for Health Professionals
Section 144.1488 Program Administration and Eligibility
Section 144.1489 Obligations of Participants
Section 144.1490 Responsibilities of Loan Repayment Program
Section 144.1491 Failure to Complete Obligated Service
Section 144.1492 State Rural Health Network Reform Initiative
Section 144.1493 Nursing Grant Program
Section 144.1494 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1495 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1496 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1497 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1499 Promotion of Health Care and Long-Term Care Careers
Section 144.15 Repealed, 1945 c 512 s 37
Section 144.1501 Health Professional Education Loan Forgiveness Program
Section 144.1502 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.151 Subdivisions renumbered, repealed, or no longer in effect
Section 144.152 Repealed, 1978 c 699 s 17
Section 144.153 Repealed, 1978 c 699 s 17
Section 144.154 Repealed, 1978 c 699 s 17
Section 144.155 Repealed, 1978 c 699 s 17
Section 144.156 Repealed, 1978 c 699 s 17
Section 144.157 Repealed, 1978 c 699 s 17
Section 144.158 Repealed, 1978 c 699 s 17
Section 144.159 Repealed, 1978 c 699 s 17
Section 144.16 Repealed, 1945 c 512 s 37
Section 144.161 Repealed, 1978 c 699 s 17
Section 144.162 Repealed, 1978 c 699 s 17
Section 144.163 Repealed, 1978 c 699 s 17
Section 144.164 Repealed, 1978 c 699 s 17
Section 144.165 Repealed, 1978 c 699 s 17
Section 144.166 Repealed, 1978 c 699 s 17
Section 144.167 Repealed, 1978 c 699 s 17
Section 144.168 Repealed, 1978 c 699 s 17
Section 144.169 Repealed, 1978 c 699 s 17
Section 144.17 Repealed, 1945 c 512 s 37
Section 144.171 Repealed, 1978 c 699 s 17
Section 144.172 Repealed, 1978 c 699 s 17
Section 144.173 Repealed, 1978 c 699 s 17
Section 144.174 Repealed, 1978 c 699 s 17
Section 144.175 Subdivisions renumbered, repealed, or no longer in effect
Section 144.176 Repealed, 1978 c 699 s 17
Section 144.1761 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.177 Repealed, 1978 c 699 s 17
Section 144.178 Repealed, 1978 c 699 s 17
Section 144.18 Repealed, 1945 c 512 s 37
Section 144.181 Repealed, 1978 c 699 s 17
Section 144.182 Repealed, 1978 c 699 s 17
Section 144.183 Repealed, 1978 c 699 s 17
Section 144.19 Repealed, 1945 c 512 s 37
Section 144.191 Repealed, 1978 c 699 s 17
Section 144.20 Repealed, 1945 c 512 s 37
Section 144.201 Repealed, 1978 c 699 s 17
Section 144.202 Repealed, 1978 c 699 s 17
Section 144.203 Repealed, 1978 c 699 s 17
Section 144.204 Repealed, 1978 c 699 s 17
Section 144.205 Repealed, 1978 c 699 s 17
Section 144.21 Repealed, 1945 c 512 s 37
Section 144.211 Citation
Section 144.212 Definitions
Section 144.213 Office of the State Registrar
Section 144.214 Local Registrars of Vital Statistics
Section 144.215 Birth Registration
Section 144.2151 Record of Birth Resulting in Stillbirth
Section 144.216 Foundling Registration
Section 144.217 Delayed Records of Birth
Section 144.218 Replacement Birth Records
Section 144.219 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.22 Repealed, 1945 c 512 s 37
Section 144.221 Death Registration
Section 144.2215 Minnesota Birth Defects Information System
Section 144.2216 Birth Defects Records and Reports Required
Section 144.2217 Classification of Birth Defects Information
Section 144.2218 Transfers of Information to Other Government Agencies
Section 144.2219 Transfers of Information to Research Entities
Section 144.222 Reports of Fetal or Infant Death
Section 144.223 Report of Marriage
Section 144.224 Repealed, 2000 c 372 s 3
Section 144.225 Disclosure of Information from Vital Records
Section 144.2252 Access to Original Birth Record after Adoption
Section 144.226 Fees
Section 144.227 Penalties
Section 144.28 144.23-144.28 Repealed, 1945 c 512 s 37
Section 144.29 Health Records; Children of School Age
Section 144.291 Minnesota Health Records Act
Section 144.292 Patient Rights
Section 144.293 Release or Disclosure of Health Records
Section 144.294 Records Relating to Mental Health
Section 144.295 Disclosure of Health Records for External Research
Section 144.296 Copies of Videotapes
Section 144.297 Independent Medical Examination
Section 144.298 Penalties
Section 144.30 Copies of Records Evidence in Juvenile Court
Section 144.31 Repealed, 1969 c 1082 s 2
Section 144.32 False Statements Cause for Discharge
Section 144.33 Repealed, 1961 c 27 s 1
Section 144.334 Right to Request Patient Information
Section 144.3345 Interconnected Electronic Health Record Grants
Section 144.335 Repealed, 2007 c 147 art 10 s 16
Section 144.3351 Immunization Data
Section 144.3352 Hepatitis B Maternal Carrier Data; Infant Immunization
Section 144.336 Registry of Persons Typed for Human Leukocyte Antigens
Section 144.34 Investigation and Control of Occupational Diseases
Section 144.341 Living Apart from Parents and Managing Financial Affairs
Section 144.342 Marriage or Giving Birth, Consent for Health Service for Self or Child
Section 144.343 Pregnancy, Venereal Disease, Alcohol or Drug Abuse, Abortion
Section 144.344 Emergency Treatment
Section 144.3441 Hepatitis B Vaccination
Section 144.345 Representations to Persons Rendering Service
Section 144.346 Information to Parents
Section 144.347 Financial Responsibility
Section 144.35 Pollution of Water
Section 144.36 Appeal to District Court
Section 144.37 Other Remedies Preserved
Section 144.371 Renumbered 115.01
Section 144.372 Renumbered 115.02
Section 144.373 Renumbered 115.03
Section 144.374 Renumbered 115.04
Section 144.375 Renumbered 115.05
Section 144.376 Renumbered 115.06
Section 144.377 Renumbered 115.07
Section 144.378 Renumbered 115.08
Section 144.379 Renumbered 115.09
Section 144.38 Repealed, 1967 c 882 s 11
Section 144.381 Citation
Section 144.382 Definitions
Section 144.383 Authority of Commissioner
Section 144.3831 Fees
Section 144.384 Notice of Violation
Section 144.385 Public Notice
Section 144.3855 Limitation
Section 144.386 Penalties
Section 144.387 Costs
Section 144.3871 Repealed, 1996 c 418 s 18
Section 144.3872 Female Genital Mutilation; Education and Outreach
Section 144.388 Repealed, 1988 c 689 art 2 s 269
Section 144.39 Repealed, 1967 c 882 s 11
Section 144.391 Public Policy
Section 144.392 Duties of Commissioner
Section 144.393 Public Communications Program
Section 144.394 Health Promotion and Education
Section 144.395 Repealed, 2006 c 282 art 14 s 15
Section 144.396 Tobacco Use Prevention
Section 144.40 Repealed, 1967 c 882 s 11
Section 144.401 Subdivisions renumbered, repealed, or no longer in effect
Section 144.41 Repealed, 1967 c 882 s 11
Section 144.411 Citation
Section 144.412 Public Policy
Section 144.413 Definitions
Section 144.414 Prohibitions
Section 144.415 Repealed, 2007 c 82 s 15
Section 144.416 Responsibilities of Proprietors
Section 144.4165 Tobacco Products Prohibited in Public Schools
Section 144.4167 Permitted Smoking
Section 144.417 Commissioner of Health, Enforcement, Penalties
Section 144.4171 Scope
Section 144.4172 Definitions
Section 144.4173 Cause of Action
Section 144.4174 Standing
Section 144.4175 Reporting
Section 144.4176 Petition; Notice
Section 144.4177 Time of Hearing and Duties of Counsel
Section 144.4178 Criminal Immunity
Section 144.4179 Standard of Proof; Evidence
Section 144.4180 Remedies
Section 144.4181 Appeal
Section 144.4182 Temporary Emergency Hold
Section 144.4183 Emergency Hold Hearing
Section 144.4184 Contact Data
Section 144.4185 Costs
Section 144.4186 Data Privacy
Section 144.419 Isolation and Quarantine of Persons
Section 144.4195 Due Process for Isolation or Quarantine of Persons
Section 144.4196 Employee Protection
Section 144.4197 Emergency Vaccine Administration; Legend Drug
Section 144.4198 Mass Dispensing under Authority of Commissioner of Health
Section 144.42 Repealed, 1980 c 357 s 22
Section 144.421 Repealed, 1980 c 357 s 22
Section 144.422 Repealed, 1987 c 209 s 40
Section 144.423 Repealed, 1951 c 314 s 8
Section 144.424 Repealed, 1987 c 209 s 40
Section 144.425 Repealed, 1987 c 209 s 40
Section 144.426 Repealed, 1951 c 314 s 8
Section 144.427 Repealed, 1980 c 357 s 22
Section 144.428 Repealed, 1980 c 357 s 22
Section 144.429 Repealed, 1980 c 357 s 22
Section 144.43 Repealed, 1980 c 357 s 22
Section 144.44 Renumbered 144.423
Section 144.441 Tuberculosis Screening in Schools
Section 144.442 Testing in School Clinics
Section 144.443 Tuberculosis Health Threat to Others
Section 144.444 Tuberculosis Emergency Hold
Section 144.445 Tuberculosis Screening in Correctional Institutions
Section 144.45 Tuberculosis in Schools; Certificate
Section 144.46 Repealed, 1980 c 357 s 22
Section 144.47 Repealed, 1980 c 357 s 22
Section 144.471 Repealed, 1987 c 209 s 40
Section 144.48 Renumbered 144.427
Section 144.4801 Title
Section 144.4802 Authority
Section 144.4803 Definitions
Section 144.4804 Reporting Relating to Tuberculosis
Section 144.4805 Health Order; Rights of Carrier and Respondent
Section 144.4806 Preventive Measures under Health Order
Section 144.4807 Notice of Obligation to Isolate or Examine
Section 144.4808 Apprehend and Hold Order
Section 144.4809 Preliminary Hearing
Section 144.4810 Final Hearing
Section 144.4811 Periodic Review and Release from Detention
Section 144.4812 Costs of Care
Section 144.4813 Data Privacy
Section 144.49 Violations; Penalties
Section 144.491 Repealed, 1998 c 407 art 2 s 109
Section 144.495 Formaldehyde Rules
Section 144.50 Hospitals, Licenses; Definitions
Section 144.51 License Applications
Section 144.52 Application
Section 144.53 Fees
Section 144.54 Inspections
Section 144.55 Licenses; Issuance, Suspension and Revocation
Section 144.5509 Radiation Therapy Facility Construction
Section 144.551 Hospital Construction Moratorium
Section 144.552 Public Interest Review
Section 144.553 Alternative Approval Process
Section 144.555 Hospital Closings; Patient Relocations
Section 144.56 Standards
Section 144.561 Description of Certain Medical Facilities
Section 144.562 Swing Bed Approval; Issuance of License Conditions
Section 144.563 Nursing Services Provided in a Hospital; Prohibited Practices
Section 144.564 Monitoring of Subacute or Transitional Care Services
Section 144.565 Diagnostic Imaging Facilities
Section 144.57 Repealed, 1951 c 304 s 8
Section 144.571 Repealed, 1983 c 260 s 68
Section 144.572 Institutions Excepted
Section 144.573 Pets in Certain Institutions
Section 144.574 Dangers of Shaking Infants and Young Children
Section 144.58 Information, Confidential
Section 144.581 Hospital Authorities
Section 144.583 Repealed, 1973 c 139 s 2
Section 144.584 Repealed, 1976 c 173 s 64
Section 144.585 Methicillin-Resistant Staphylococcus Aureus Control Programs
Section 144.59 Repealed, 1980 c 567 s 2
Section 144.60 Repealed, 1980 c 567 s 2
Section 144.602 Definitions
Section 144.603 Statewide Trauma System Criteria
Section 144.604 Trauma Triage and Transportation
Section 144.605 Designating Trauma Hospitals
Section 144.606 Interhospital Transfers
Section 144.6062 Comprehensive Advanced Life Support
Section 144.607 Repealed, 1Sp2010 c 1 art 20 s 24
Section 144.6071 Trauma Registry
Section 144.608 Trauma Advisory Council
Section 144.61 Repealed, 1980 c 567 s 2
Section 144.615 Birth Centers
Section 144.62 Repealed, 1980 c 567 s 2
Section 144.63 Repealed, 1980 c 567 s 2
Section 144.64 Repealed, 1980 c 567 s 2
Section 144.65 Repealed, 1980 c 567 s 2
Section 144.6501 Nursing Home Admission Contracts
Section 144.6503 Facilities for Alzheimer's Disease or Related Disorder
Section 144.6505 Subacute Care Waivers
Section 144.651 Health Care Bill of Rights
Section 144.652 Bill of Rights Notice to Patient or Resident; Violation
Section 144.6521 Disclosure of Financial Interest
Section 144.653 Rules; Periodic Inspections; Enforcement
Section 144.6535 Variance or Waiver
Section 144.654 Experts May Be Employed
Section 144.655 Program for Voluntary Medical Aid
Section 144.656 Employees to Be Compensated
Section 144.657 Volunteer Efforts Encouraged
Section 144.658 Epidemiologic Data Discovery
Section 144.6581 Determination of Whether Data Identifies Individuals
Section 144.6585 Identification of Health Care Providers
Section 144.659 Repealed, 1982 c 419 s 2
Section 144.66 Repealed, 1987 c 403 art 2 s 164
Section 144.661 Definitions
Section 144.662 Traumatic Brain Injury and Spinal Cord Injury Registry
Section 144.663 Duty to Report
Section 144.664 Duties of Commissioner
Section 144.665 Traumatic Brain Injury and Spinal Cord Injury Data
Section 144.67 Repealed, 1987 c 403 art 2 s 164
Section 144.671 Cancer Surveillance System; Purpose
Section 144.672 Duties of Commissioner; Rules
Section 144.68 Records and Reports Required
Section 144.69 Classification of Data on Individuals
Section 144.6905 Repealed, 2002 c 220 art 16 s 3
Section 144.691 Grievance Procedures
Section 144.692 Repealed, 1987 c 209 s 40
Section 144.693 Medical Malpractice Claims; Reports
Section 144.695 Citation
Section 144.696 Definitions
Section 144.697 General Powers and Duties of State Commissioner of Health
Section 144.698 Reporting Requirements
Section 144.699 Continuing Analysis
Section 144.70 Biennial Report
Section 144.701 Rate Disclosure
Section 144.702 Hospital and Outpatient Surgical Center Costs
Section 144.7021 Repealed, 1984 c 534 s 33
Section 144.7022 Reporting Organizations; Penalty Orders
Section 144.703 Additional Powers
Section 144.704 Repealed, 1984 c 534 s 33
Section 144.705 Repealed, 1984 c 534 s 33
Section 144.706 Citation
Section 144.7063 Definitions
Section 144.7065 Facility Requirements to Report, Analyze, and Correct
Section 144.7067 Commissioner Duties and Responsibilities
Section 144.7068 Reports from Licensing Boards
Section 144.7069 Interstate Coordination; Reports
Section 144.71 Purpose; Definitions
Section 144.72 Operation
Section 144.73 State Commissioner of Health, Duties
Section 144.74 Rules, Standards
Section 144.7401 Definitions
Section 144.7402 Conditions for Applicability of Procedures
Section 144.7403 Information Required to Be Given to Individuals
Section 144.7404 Disclosure of Positive Blood-Borne Pathogen Test Results
Section 144.7405 Consent Procedures Generally
Section 144.7406 Testing of Available Blood
Section 144.7407 Blood Sample Collection for Testing
Section 144.7408 No Discrimination
Section 144.7409 Use of Test Results
Section 144.7411 Test Information Confidentiality
Section 144.7412 Penalty for Unauthorized Release of Information
Section 144.7413 Responsibility for Testing and Treatment; Costs
Section 144.7414 Protocols for Exposure to Blood-Borne Pathogens
Section 144.7415 Penalties and Immunity
Section 144.75 Repealed, 1973 c 250 s 2
Section 144.76 Repealed, 1993 c 206 s 25
Section 144.761 Repealed, 2000 c 422 s 55
Section 144.762 Repealed, 2000 c 422 s 55
Section 144.763 Repealed, 2000 c 422 s 55
Section 144.764 Repealed, 2000 c 422 s 55
Section 144.765 Repealed, 2000 c 422 s 55
Section 144.766 Repealed, 2000 c 422 s 55
Section 144.767 Repealed, 2000 c 422 s 55
Section 144.768 Repealed, 2000 c 422 s 55
Section 144.769 Repealed, 2000 c 422 s 55
Section 144.7691 Repealed, 2000 c 422 s 55
Section 144.801 Repealed, 1997 c 199 s 15
Section 144.802 Repealed, 1997 c 199 s 15
Section 144.803 Repealed, 1997 c 199 s 15
Section 144.804 Repealed, 1997 c 199 s 15
Section 144.805 Repealed, 1989 c 134 s 12
Section 144.806 Repealed, 1997 c 199 s 15
Section 144.807 Subdivisions renumbered, repealed, or no longer in effect
Section 144.808 Renumbered 144E.18
Section 144.809 Renumbered 144E.25
Section 144.8091 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8092 Repealed, 1989 c 134 s 12
Section 144.8093 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8095 Renumbered 144E.52
Section 144.8097 Repealed, 1995 c 207 art 9 s 61 subd 2
Section 144.81 Repealed, 1973 c 572 s 18
Section 144.82 Repealed, 1973 c 572 s 18
Section 144.83 Repealed, 1967 c 893 s 5
Section 144.831 Repealed, 1973 c 572 s 18
Section 144.832 Repealed, 1973 c 572 s 18
Section 144.833 Repealed, 1973 c 572 s 18
Section 144.834 Repealed, 1973 c 572 s 18
Section 144.84 Civil Service Classification
Section 144.851 Repealed, 1990 c 533 s 8
Section 144.852 Repealed, 1990 c 533 s 8
Section 144.853 Repealed, 1990 c 533 s 8
Section 144.854 Repealed, 1990 c 533 s 8
Section 144.856 Repealed, 1990 c 533 s 8
Section 144.860 Repealed, 1990 c 533 s 8
Section 144.861 Repealed, 1991 c 345 art 2 s 69
Section 144.862 Repealed, 1990 c 533 s 8
Section 144.871 Repealed, 1995 c 213 art 1 s 13
Section 144.872 Repealed, 1995 c 213 art 1 s 13
Section 144.8721 Repealed, 1993 c 286 s 34; 1Sp1993 c 1 art 9 s 75
Section 144.873 Repealed, 1995 c 213 art 1 s 13
Section 144.874 Repealed, 1995 c 213 art 1 s 13
Section 144.876 Repealed, 1995 c 213 art 1 s 13
Section 144.877 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8771 Repealed, 1995 c 213 art 1 s 13
Section 144.878 Repealed, 1995 c 213 art 1 s 13
Section 144.8781 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8782 Repealed, 1995 c 213 art 1 s 13
Section 144.879 Repealed, 1995 c 213 art 1 s 13
Section 144.91 Powers and Duties
Section 144.92 Grants or Gifts
Section 144.93 Repealed, 1973 c 250 s 2
Section 144.94 Repealed, 1987 c 209 s 40
Section 144.95 Mosquito Research Program
Section 144.9501 Definitions
Section 144.9502 Statewide Lead Surveillance System
Section 144.9503 Primary Prevention
Section 144.9504 Secondary Prevention
Section 144.9505 Licensing of Lead Firms and Professionals
Section 144.9506 Repealed, 2001 c 205 art 1 s 43
Section 144.9507 Lead-Related Funding
Section 144.9508 Rules
Section 144.9509 Enforcement
Section 144.951 Repealed, 1976 c 173 s 64
Section 144.9511 Repealed, 1999 c 245 art 2 s 45
Section 144.9512 Lead Abatement Program
Section 144.952 Subdivisions renumbered, repealed, or no longer in effect
Section 144.953 Repealed, 1976 c 173 s 64
Section 144.954 Repealed, 1976 c 173 s 64
Section 144.955 Repealed, 1976 c 173 s 64
Section 144.9555 Repealed, 1976 c 173 s 64
Section 144.956 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.957 Repealed, 1976 c 173 s 64
Section 144.958 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.959 Repealed, 1976 c 173 s 64
Section 144.96 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.961 Repealed, 1976 c 173 s 64
Section 144.962 Repealed, 1976 c 173 s 64
Section 144.963 Repealed, 1976 c 173 s 64
Section 144.964 Repealed, 1976 c 173 s 64
Section 144.965 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.966 Early Hearing Detection and Intervention Program
Section 144.97 Definitions
Section 144.98 Certification of Environmental Laboratories
Section 144.989 Title; Citation
Section 144.99 Enforcement
Section 144.991 Administrative Penalty Order Procedure
Section 144.992 False Information
Section 144.993 Recovery of Litigation Costs and Expenses
Section 144.994 Repealed, 2001 c 171 s 14
Section 144.995 Definitions; Environmental Health Tracking and Biomonitoring
Section 144.996 Environmental Health Tracking; Biomonitoring
Section 144.997 Biomonitoring Pilot Program
Section 144.998 Environmental Health Tracking and Biomonitoring Advisory Panel

State Codes and Statutes

Statutes > Minnesota > 144-159 > 144

Section 144.001 S 2006 Renumbered 15.001
Section 144.01 Repealed, 1977 c 305 s 46
Section 144.011 Department of Health
Section 144.02 Repealed, 1977 c 305 s 46
Section 144.03 Repealed, 1977 c 305 s 46
Section 144.04 Repealed, 1977 c 305 s 46
Section 144.05 General Duties of Commissioner; Reports
Section 144.0505 Cooperation with Commissioner of Human Services
Section 144.0506 Agency Web Sites
Section 144.051 Data Relating to Licensed and Registered Persons
Section 144.052 Use of Data
Section 144.0525 Epidemiologic Studies; Health Hazards; Health Surveillance
Section 144.053 Research Studies Confidential
Section 144.0535 Entry for Inspection
Section 144.054 Subpoena Power
Section 144.055 Home Safety Programs
Section 144.056 Plain Language in Written Materials
Section 144.057 Background Studies on Licensees and Other Personnel
Section 144.058 Interpreter Services Quality Initiative
Section 144.06 State Commissioner of Health to Provide Instruction
Section 144.062 Vaccine Cost Reduction Program
Section 144.065 Prevention and Treatment of Sexually Transmitted Infections
Section 144.07 Powers of Commissioner
Section 144.071 Merit System for Local Employees
Section 144.072 Implementation of Social Security Amendments of 1972
Section 144.0721 Assessments of Care and Services to Nursing Home Residents
Section 144.0722 Resident Reimbursement Classifications
Section 144.0723 Repealed, 1999 c 245 art 3 s 51
Section 144.0724 Resident Reimbursement Classification
Section 144.073 Repealed, 2001 c 205 art 2 s 3
Section 144.074 Funds Received from Other Sources
Section 144.0741 Expired
Section 144.0742 Contracts for Provision of Public Health Services
Section 144.075 Repealed, 1984 c 503 s 6
Section 144.0751 Health Standards
Section 144.076 Mobile Health Clinic
Section 144.077 Mobile Health Care Providers
Section 144.08 Repealed, 2001 c 205 art 2 s 3
Section 144.09 Cooperation with Federal Authorities
Section 144.092 Coordinated Nutrition Data Collection
Section 144.10 Federal Aid for Maternal and Child Welfare Services
Section 144.11 Rules
Section 144.12 Regulation, Enforcement, Licenses, Fees
Section 144.1201 Definitions
Section 144.1202 United States Nuclear Regulatory Commission Agreement
Section 144.1203 Training; Rulemaking
Section 144.1204 Surety Requirements
Section 144.1205 Radioactive Material; Special Nuclear Material
Section 144.121 X-Ray Machines; Other Sources of Ionizing Radiation
Section 144.1211 Repealed, 1993 c 206 s 25
Section 144.122 License, Permit, and Survey Fees
Section 144.1222 Public Pools; Enclosed Sports Arenas
Section 144.123 Fees for Diagnostic Laboratory Services; Exceptions
Section 144.125 Tests of Infants for Heritable and Congenital Disorders
Section 144.1255 Heritable and Congenital Disorders
Section 144.126 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.128 Commissioner's Duties
Section 144.13 Rules, Notice Published
Section 144.14 Quarantine of Interstate Carriers
Section 144.145 Fluoridation of Municipal Water Supplies
Section 144.146 Treatment of Cystic Fibrosis
Section 144.1464 Summer Health Care Interns
Section 144.1465 Finding and Purpose
Section 144.147 Rural Hospital Planning and Transition Grant Program
Section 144.1475 Rural Hospital Demonstration Project
Section 144.1476 Rural Pharmacy Planning and Transition Grant Program
Section 144.148 Rural Hospital Capital Improvement Grant Program
Section 144.1481 Rural Health Advisory Committee
Section 144.1482 Office of Rural Health
Section 144.1483 Rural Health Initiatives
Section 144.1484 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1485 Database on Health Personnel
Section 144.1486 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.1487 Loan Repayment Program for Health Professionals
Section 144.1488 Program Administration and Eligibility
Section 144.1489 Obligations of Participants
Section 144.1490 Responsibilities of Loan Repayment Program
Section 144.1491 Failure to Complete Obligated Service
Section 144.1492 State Rural Health Network Reform Initiative
Section 144.1493 Nursing Grant Program
Section 144.1494 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1495 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1496 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1497 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1499 Promotion of Health Care and Long-Term Care Careers
Section 144.15 Repealed, 1945 c 512 s 37
Section 144.1501 Health Professional Education Loan Forgiveness Program
Section 144.1502 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.151 Subdivisions renumbered, repealed, or no longer in effect
Section 144.152 Repealed, 1978 c 699 s 17
Section 144.153 Repealed, 1978 c 699 s 17
Section 144.154 Repealed, 1978 c 699 s 17
Section 144.155 Repealed, 1978 c 699 s 17
Section 144.156 Repealed, 1978 c 699 s 17
Section 144.157 Repealed, 1978 c 699 s 17
Section 144.158 Repealed, 1978 c 699 s 17
Section 144.159 Repealed, 1978 c 699 s 17
Section 144.16 Repealed, 1945 c 512 s 37
Section 144.161 Repealed, 1978 c 699 s 17
Section 144.162 Repealed, 1978 c 699 s 17
Section 144.163 Repealed, 1978 c 699 s 17
Section 144.164 Repealed, 1978 c 699 s 17
Section 144.165 Repealed, 1978 c 699 s 17
Section 144.166 Repealed, 1978 c 699 s 17
Section 144.167 Repealed, 1978 c 699 s 17
Section 144.168 Repealed, 1978 c 699 s 17
Section 144.169 Repealed, 1978 c 699 s 17
Section 144.17 Repealed, 1945 c 512 s 37
Section 144.171 Repealed, 1978 c 699 s 17
Section 144.172 Repealed, 1978 c 699 s 17
Section 144.173 Repealed, 1978 c 699 s 17
Section 144.174 Repealed, 1978 c 699 s 17
Section 144.175 Subdivisions renumbered, repealed, or no longer in effect
Section 144.176 Repealed, 1978 c 699 s 17
Section 144.1761 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.177 Repealed, 1978 c 699 s 17
Section 144.178 Repealed, 1978 c 699 s 17
Section 144.18 Repealed, 1945 c 512 s 37
Section 144.181 Repealed, 1978 c 699 s 17
Section 144.182 Repealed, 1978 c 699 s 17
Section 144.183 Repealed, 1978 c 699 s 17
Section 144.19 Repealed, 1945 c 512 s 37
Section 144.191 Repealed, 1978 c 699 s 17
Section 144.20 Repealed, 1945 c 512 s 37
Section 144.201 Repealed, 1978 c 699 s 17
Section 144.202 Repealed, 1978 c 699 s 17
Section 144.203 Repealed, 1978 c 699 s 17
Section 144.204 Repealed, 1978 c 699 s 17
Section 144.205 Repealed, 1978 c 699 s 17
Section 144.21 Repealed, 1945 c 512 s 37
Section 144.211 Citation
Section 144.212 Definitions
Section 144.213 Office of the State Registrar
Section 144.214 Local Registrars of Vital Statistics
Section 144.215 Birth Registration
Section 144.2151 Record of Birth Resulting in Stillbirth
Section 144.216 Foundling Registration
Section 144.217 Delayed Records of Birth
Section 144.218 Replacement Birth Records
Section 144.219 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.22 Repealed, 1945 c 512 s 37
Section 144.221 Death Registration
Section 144.2215 Minnesota Birth Defects Information System
Section 144.2216 Birth Defects Records and Reports Required
Section 144.2217 Classification of Birth Defects Information
Section 144.2218 Transfers of Information to Other Government Agencies
Section 144.2219 Transfers of Information to Research Entities
Section 144.222 Reports of Fetal or Infant Death
Section 144.223 Report of Marriage
Section 144.224 Repealed, 2000 c 372 s 3
Section 144.225 Disclosure of Information from Vital Records
Section 144.2252 Access to Original Birth Record after Adoption
Section 144.226 Fees
Section 144.227 Penalties
Section 144.28 144.23-144.28 Repealed, 1945 c 512 s 37
Section 144.29 Health Records; Children of School Age
Section 144.291 Minnesota Health Records Act
Section 144.292 Patient Rights
Section 144.293 Release or Disclosure of Health Records
Section 144.294 Records Relating to Mental Health
Section 144.295 Disclosure of Health Records for External Research
Section 144.296 Copies of Videotapes
Section 144.297 Independent Medical Examination
Section 144.298 Penalties
Section 144.30 Copies of Records Evidence in Juvenile Court
Section 144.31 Repealed, 1969 c 1082 s 2
Section 144.32 False Statements Cause for Discharge
Section 144.33 Repealed, 1961 c 27 s 1
Section 144.334 Right to Request Patient Information
Section 144.3345 Interconnected Electronic Health Record Grants
Section 144.335 Repealed, 2007 c 147 art 10 s 16
Section 144.3351 Immunization Data
Section 144.3352 Hepatitis B Maternal Carrier Data; Infant Immunization
Section 144.336 Registry of Persons Typed for Human Leukocyte Antigens
Section 144.34 Investigation and Control of Occupational Diseases
Section 144.341 Living Apart from Parents and Managing Financial Affairs
Section 144.342 Marriage or Giving Birth, Consent for Health Service for Self or Child
Section 144.343 Pregnancy, Venereal Disease, Alcohol or Drug Abuse, Abortion
Section 144.344 Emergency Treatment
Section 144.3441 Hepatitis B Vaccination
Section 144.345 Representations to Persons Rendering Service
Section 144.346 Information to Parents
Section 144.347 Financial Responsibility
Section 144.35 Pollution of Water
Section 144.36 Appeal to District Court
Section 144.37 Other Remedies Preserved
Section 144.371 Renumbered 115.01
Section 144.372 Renumbered 115.02
Section 144.373 Renumbered 115.03
Section 144.374 Renumbered 115.04
Section 144.375 Renumbered 115.05
Section 144.376 Renumbered 115.06
Section 144.377 Renumbered 115.07
Section 144.378 Renumbered 115.08
Section 144.379 Renumbered 115.09
Section 144.38 Repealed, 1967 c 882 s 11
Section 144.381 Citation
Section 144.382 Definitions
Section 144.383 Authority of Commissioner
Section 144.3831 Fees
Section 144.384 Notice of Violation
Section 144.385 Public Notice
Section 144.3855 Limitation
Section 144.386 Penalties
Section 144.387 Costs
Section 144.3871 Repealed, 1996 c 418 s 18
Section 144.3872 Female Genital Mutilation; Education and Outreach
Section 144.388 Repealed, 1988 c 689 art 2 s 269
Section 144.39 Repealed, 1967 c 882 s 11
Section 144.391 Public Policy
Section 144.392 Duties of Commissioner
Section 144.393 Public Communications Program
Section 144.394 Health Promotion and Education
Section 144.395 Repealed, 2006 c 282 art 14 s 15
Section 144.396 Tobacco Use Prevention
Section 144.40 Repealed, 1967 c 882 s 11
Section 144.401 Subdivisions renumbered, repealed, or no longer in effect
Section 144.41 Repealed, 1967 c 882 s 11
Section 144.411 Citation
Section 144.412 Public Policy
Section 144.413 Definitions
Section 144.414 Prohibitions
Section 144.415 Repealed, 2007 c 82 s 15
Section 144.416 Responsibilities of Proprietors
Section 144.4165 Tobacco Products Prohibited in Public Schools
Section 144.4167 Permitted Smoking
Section 144.417 Commissioner of Health, Enforcement, Penalties
Section 144.4171 Scope
Section 144.4172 Definitions
Section 144.4173 Cause of Action
Section 144.4174 Standing
Section 144.4175 Reporting
Section 144.4176 Petition; Notice
Section 144.4177 Time of Hearing and Duties of Counsel
Section 144.4178 Criminal Immunity
Section 144.4179 Standard of Proof; Evidence
Section 144.4180 Remedies
Section 144.4181 Appeal
Section 144.4182 Temporary Emergency Hold
Section 144.4183 Emergency Hold Hearing
Section 144.4184 Contact Data
Section 144.4185 Costs
Section 144.4186 Data Privacy
Section 144.419 Isolation and Quarantine of Persons
Section 144.4195 Due Process for Isolation or Quarantine of Persons
Section 144.4196 Employee Protection
Section 144.4197 Emergency Vaccine Administration; Legend Drug
Section 144.4198 Mass Dispensing under Authority of Commissioner of Health
Section 144.42 Repealed, 1980 c 357 s 22
Section 144.421 Repealed, 1980 c 357 s 22
Section 144.422 Repealed, 1987 c 209 s 40
Section 144.423 Repealed, 1951 c 314 s 8
Section 144.424 Repealed, 1987 c 209 s 40
Section 144.425 Repealed, 1987 c 209 s 40
Section 144.426 Repealed, 1951 c 314 s 8
Section 144.427 Repealed, 1980 c 357 s 22
Section 144.428 Repealed, 1980 c 357 s 22
Section 144.429 Repealed, 1980 c 357 s 22
Section 144.43 Repealed, 1980 c 357 s 22
Section 144.44 Renumbered 144.423
Section 144.441 Tuberculosis Screening in Schools
Section 144.442 Testing in School Clinics
Section 144.443 Tuberculosis Health Threat to Others
Section 144.444 Tuberculosis Emergency Hold
Section 144.445 Tuberculosis Screening in Correctional Institutions
Section 144.45 Tuberculosis in Schools; Certificate
Section 144.46 Repealed, 1980 c 357 s 22
Section 144.47 Repealed, 1980 c 357 s 22
Section 144.471 Repealed, 1987 c 209 s 40
Section 144.48 Renumbered 144.427
Section 144.4801 Title
Section 144.4802 Authority
Section 144.4803 Definitions
Section 144.4804 Reporting Relating to Tuberculosis
Section 144.4805 Health Order; Rights of Carrier and Respondent
Section 144.4806 Preventive Measures under Health Order
Section 144.4807 Notice of Obligation to Isolate or Examine
Section 144.4808 Apprehend and Hold Order
Section 144.4809 Preliminary Hearing
Section 144.4810 Final Hearing
Section 144.4811 Periodic Review and Release from Detention
Section 144.4812 Costs of Care
Section 144.4813 Data Privacy
Section 144.49 Violations; Penalties
Section 144.491 Repealed, 1998 c 407 art 2 s 109
Section 144.495 Formaldehyde Rules
Section 144.50 Hospitals, Licenses; Definitions
Section 144.51 License Applications
Section 144.52 Application
Section 144.53 Fees
Section 144.54 Inspections
Section 144.55 Licenses; Issuance, Suspension and Revocation
Section 144.5509 Radiation Therapy Facility Construction
Section 144.551 Hospital Construction Moratorium
Section 144.552 Public Interest Review
Section 144.553 Alternative Approval Process
Section 144.555 Hospital Closings; Patient Relocations
Section 144.56 Standards
Section 144.561 Description of Certain Medical Facilities
Section 144.562 Swing Bed Approval; Issuance of License Conditions
Section 144.563 Nursing Services Provided in a Hospital; Prohibited Practices
Section 144.564 Monitoring of Subacute or Transitional Care Services
Section 144.565 Diagnostic Imaging Facilities
Section 144.57 Repealed, 1951 c 304 s 8
Section 144.571 Repealed, 1983 c 260 s 68
Section 144.572 Institutions Excepted
Section 144.573 Pets in Certain Institutions
Section 144.574 Dangers of Shaking Infants and Young Children
Section 144.58 Information, Confidential
Section 144.581 Hospital Authorities
Section 144.583 Repealed, 1973 c 139 s 2
Section 144.584 Repealed, 1976 c 173 s 64
Section 144.585 Methicillin-Resistant Staphylococcus Aureus Control Programs
Section 144.59 Repealed, 1980 c 567 s 2
Section 144.60 Repealed, 1980 c 567 s 2
Section 144.602 Definitions
Section 144.603 Statewide Trauma System Criteria
Section 144.604 Trauma Triage and Transportation
Section 144.605 Designating Trauma Hospitals
Section 144.606 Interhospital Transfers
Section 144.6062 Comprehensive Advanced Life Support
Section 144.607 Repealed, 1Sp2010 c 1 art 20 s 24
Section 144.6071 Trauma Registry
Section 144.608 Trauma Advisory Council
Section 144.61 Repealed, 1980 c 567 s 2
Section 144.615 Birth Centers
Section 144.62 Repealed, 1980 c 567 s 2
Section 144.63 Repealed, 1980 c 567 s 2
Section 144.64 Repealed, 1980 c 567 s 2
Section 144.65 Repealed, 1980 c 567 s 2
Section 144.6501 Nursing Home Admission Contracts
Section 144.6503 Facilities for Alzheimer's Disease or Related Disorder
Section 144.6505 Subacute Care Waivers
Section 144.651 Health Care Bill of Rights
Section 144.652 Bill of Rights Notice to Patient or Resident; Violation
Section 144.6521 Disclosure of Financial Interest
Section 144.653 Rules; Periodic Inspections; Enforcement
Section 144.6535 Variance or Waiver
Section 144.654 Experts May Be Employed
Section 144.655 Program for Voluntary Medical Aid
Section 144.656 Employees to Be Compensated
Section 144.657 Volunteer Efforts Encouraged
Section 144.658 Epidemiologic Data Discovery
Section 144.6581 Determination of Whether Data Identifies Individuals
Section 144.6585 Identification of Health Care Providers
Section 144.659 Repealed, 1982 c 419 s 2
Section 144.66 Repealed, 1987 c 403 art 2 s 164
Section 144.661 Definitions
Section 144.662 Traumatic Brain Injury and Spinal Cord Injury Registry
Section 144.663 Duty to Report
Section 144.664 Duties of Commissioner
Section 144.665 Traumatic Brain Injury and Spinal Cord Injury Data
Section 144.67 Repealed, 1987 c 403 art 2 s 164
Section 144.671 Cancer Surveillance System; Purpose
Section 144.672 Duties of Commissioner; Rules
Section 144.68 Records and Reports Required
Section 144.69 Classification of Data on Individuals
Section 144.6905 Repealed, 2002 c 220 art 16 s 3
Section 144.691 Grievance Procedures
Section 144.692 Repealed, 1987 c 209 s 40
Section 144.693 Medical Malpractice Claims; Reports
Section 144.695 Citation
Section 144.696 Definitions
Section 144.697 General Powers and Duties of State Commissioner of Health
Section 144.698 Reporting Requirements
Section 144.699 Continuing Analysis
Section 144.70 Biennial Report
Section 144.701 Rate Disclosure
Section 144.702 Hospital and Outpatient Surgical Center Costs
Section 144.7021 Repealed, 1984 c 534 s 33
Section 144.7022 Reporting Organizations; Penalty Orders
Section 144.703 Additional Powers
Section 144.704 Repealed, 1984 c 534 s 33
Section 144.705 Repealed, 1984 c 534 s 33
Section 144.706 Citation
Section 144.7063 Definitions
Section 144.7065 Facility Requirements to Report, Analyze, and Correct
Section 144.7067 Commissioner Duties and Responsibilities
Section 144.7068 Reports from Licensing Boards
Section 144.7069 Interstate Coordination; Reports
Section 144.71 Purpose; Definitions
Section 144.72 Operation
Section 144.73 State Commissioner of Health, Duties
Section 144.74 Rules, Standards
Section 144.7401 Definitions
Section 144.7402 Conditions for Applicability of Procedures
Section 144.7403 Information Required to Be Given to Individuals
Section 144.7404 Disclosure of Positive Blood-Borne Pathogen Test Results
Section 144.7405 Consent Procedures Generally
Section 144.7406 Testing of Available Blood
Section 144.7407 Blood Sample Collection for Testing
Section 144.7408 No Discrimination
Section 144.7409 Use of Test Results
Section 144.7411 Test Information Confidentiality
Section 144.7412 Penalty for Unauthorized Release of Information
Section 144.7413 Responsibility for Testing and Treatment; Costs
Section 144.7414 Protocols for Exposure to Blood-Borne Pathogens
Section 144.7415 Penalties and Immunity
Section 144.75 Repealed, 1973 c 250 s 2
Section 144.76 Repealed, 1993 c 206 s 25
Section 144.761 Repealed, 2000 c 422 s 55
Section 144.762 Repealed, 2000 c 422 s 55
Section 144.763 Repealed, 2000 c 422 s 55
Section 144.764 Repealed, 2000 c 422 s 55
Section 144.765 Repealed, 2000 c 422 s 55
Section 144.766 Repealed, 2000 c 422 s 55
Section 144.767 Repealed, 2000 c 422 s 55
Section 144.768 Repealed, 2000 c 422 s 55
Section 144.769 Repealed, 2000 c 422 s 55
Section 144.7691 Repealed, 2000 c 422 s 55
Section 144.801 Repealed, 1997 c 199 s 15
Section 144.802 Repealed, 1997 c 199 s 15
Section 144.803 Repealed, 1997 c 199 s 15
Section 144.804 Repealed, 1997 c 199 s 15
Section 144.805 Repealed, 1989 c 134 s 12
Section 144.806 Repealed, 1997 c 199 s 15
Section 144.807 Subdivisions renumbered, repealed, or no longer in effect
Section 144.808 Renumbered 144E.18
Section 144.809 Renumbered 144E.25
Section 144.8091 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8092 Repealed, 1989 c 134 s 12
Section 144.8093 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8095 Renumbered 144E.52
Section 144.8097 Repealed, 1995 c 207 art 9 s 61 subd 2
Section 144.81 Repealed, 1973 c 572 s 18
Section 144.82 Repealed, 1973 c 572 s 18
Section 144.83 Repealed, 1967 c 893 s 5
Section 144.831 Repealed, 1973 c 572 s 18
Section 144.832 Repealed, 1973 c 572 s 18
Section 144.833 Repealed, 1973 c 572 s 18
Section 144.834 Repealed, 1973 c 572 s 18
Section 144.84 Civil Service Classification
Section 144.851 Repealed, 1990 c 533 s 8
Section 144.852 Repealed, 1990 c 533 s 8
Section 144.853 Repealed, 1990 c 533 s 8
Section 144.854 Repealed, 1990 c 533 s 8
Section 144.856 Repealed, 1990 c 533 s 8
Section 144.860 Repealed, 1990 c 533 s 8
Section 144.861 Repealed, 1991 c 345 art 2 s 69
Section 144.862 Repealed, 1990 c 533 s 8
Section 144.871 Repealed, 1995 c 213 art 1 s 13
Section 144.872 Repealed, 1995 c 213 art 1 s 13
Section 144.8721 Repealed, 1993 c 286 s 34; 1Sp1993 c 1 art 9 s 75
Section 144.873 Repealed, 1995 c 213 art 1 s 13
Section 144.874 Repealed, 1995 c 213 art 1 s 13
Section 144.876 Repealed, 1995 c 213 art 1 s 13
Section 144.877 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8771 Repealed, 1995 c 213 art 1 s 13
Section 144.878 Repealed, 1995 c 213 art 1 s 13
Section 144.8781 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8782 Repealed, 1995 c 213 art 1 s 13
Section 144.879 Repealed, 1995 c 213 art 1 s 13
Section 144.91 Powers and Duties
Section 144.92 Grants or Gifts
Section 144.93 Repealed, 1973 c 250 s 2
Section 144.94 Repealed, 1987 c 209 s 40
Section 144.95 Mosquito Research Program
Section 144.9501 Definitions
Section 144.9502 Statewide Lead Surveillance System
Section 144.9503 Primary Prevention
Section 144.9504 Secondary Prevention
Section 144.9505 Licensing of Lead Firms and Professionals
Section 144.9506 Repealed, 2001 c 205 art 1 s 43
Section 144.9507 Lead-Related Funding
Section 144.9508 Rules
Section 144.9509 Enforcement
Section 144.951 Repealed, 1976 c 173 s 64
Section 144.9511 Repealed, 1999 c 245 art 2 s 45
Section 144.9512 Lead Abatement Program
Section 144.952 Subdivisions renumbered, repealed, or no longer in effect
Section 144.953 Repealed, 1976 c 173 s 64
Section 144.954 Repealed, 1976 c 173 s 64
Section 144.955 Repealed, 1976 c 173 s 64
Section 144.9555 Repealed, 1976 c 173 s 64
Section 144.956 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.957 Repealed, 1976 c 173 s 64
Section 144.958 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.959 Repealed, 1976 c 173 s 64
Section 144.96 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.961 Repealed, 1976 c 173 s 64
Section 144.962 Repealed, 1976 c 173 s 64
Section 144.963 Repealed, 1976 c 173 s 64
Section 144.964 Repealed, 1976 c 173 s 64
Section 144.965 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.966 Early Hearing Detection and Intervention Program
Section 144.97 Definitions
Section 144.98 Certification of Environmental Laboratories
Section 144.989 Title; Citation
Section 144.99 Enforcement
Section 144.991 Administrative Penalty Order Procedure
Section 144.992 False Information
Section 144.993 Recovery of Litigation Costs and Expenses
Section 144.994 Repealed, 2001 c 171 s 14
Section 144.995 Definitions; Environmental Health Tracking and Biomonitoring
Section 144.996 Environmental Health Tracking; Biomonitoring
Section 144.997 Biomonitoring Pilot Program
Section 144.998 Environmental Health Tracking and Biomonitoring Advisory Panel

State Codes and Statutes

State Codes and Statutes

Statutes > Minnesota > 144-159 > 144

Section 144.001 S 2006 Renumbered 15.001
Section 144.01 Repealed, 1977 c 305 s 46
Section 144.011 Department of Health
Section 144.02 Repealed, 1977 c 305 s 46
Section 144.03 Repealed, 1977 c 305 s 46
Section 144.04 Repealed, 1977 c 305 s 46
Section 144.05 General Duties of Commissioner; Reports
Section 144.0505 Cooperation with Commissioner of Human Services
Section 144.0506 Agency Web Sites
Section 144.051 Data Relating to Licensed and Registered Persons
Section 144.052 Use of Data
Section 144.0525 Epidemiologic Studies; Health Hazards; Health Surveillance
Section 144.053 Research Studies Confidential
Section 144.0535 Entry for Inspection
Section 144.054 Subpoena Power
Section 144.055 Home Safety Programs
Section 144.056 Plain Language in Written Materials
Section 144.057 Background Studies on Licensees and Other Personnel
Section 144.058 Interpreter Services Quality Initiative
Section 144.06 State Commissioner of Health to Provide Instruction
Section 144.062 Vaccine Cost Reduction Program
Section 144.065 Prevention and Treatment of Sexually Transmitted Infections
Section 144.07 Powers of Commissioner
Section 144.071 Merit System for Local Employees
Section 144.072 Implementation of Social Security Amendments of 1972
Section 144.0721 Assessments of Care and Services to Nursing Home Residents
Section 144.0722 Resident Reimbursement Classifications
Section 144.0723 Repealed, 1999 c 245 art 3 s 51
Section 144.0724 Resident Reimbursement Classification
Section 144.073 Repealed, 2001 c 205 art 2 s 3
Section 144.074 Funds Received from Other Sources
Section 144.0741 Expired
Section 144.0742 Contracts for Provision of Public Health Services
Section 144.075 Repealed, 1984 c 503 s 6
Section 144.0751 Health Standards
Section 144.076 Mobile Health Clinic
Section 144.077 Mobile Health Care Providers
Section 144.08 Repealed, 2001 c 205 art 2 s 3
Section 144.09 Cooperation with Federal Authorities
Section 144.092 Coordinated Nutrition Data Collection
Section 144.10 Federal Aid for Maternal and Child Welfare Services
Section 144.11 Rules
Section 144.12 Regulation, Enforcement, Licenses, Fees
Section 144.1201 Definitions
Section 144.1202 United States Nuclear Regulatory Commission Agreement
Section 144.1203 Training; Rulemaking
Section 144.1204 Surety Requirements
Section 144.1205 Radioactive Material; Special Nuclear Material
Section 144.121 X-Ray Machines; Other Sources of Ionizing Radiation
Section 144.1211 Repealed, 1993 c 206 s 25
Section 144.122 License, Permit, and Survey Fees
Section 144.1222 Public Pools; Enclosed Sports Arenas
Section 144.123 Fees for Diagnostic Laboratory Services; Exceptions
Section 144.125 Tests of Infants for Heritable and Congenital Disorders
Section 144.1255 Heritable and Congenital Disorders
Section 144.126 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.128 Commissioner's Duties
Section 144.13 Rules, Notice Published
Section 144.14 Quarantine of Interstate Carriers
Section 144.145 Fluoridation of Municipal Water Supplies
Section 144.146 Treatment of Cystic Fibrosis
Section 144.1464 Summer Health Care Interns
Section 144.1465 Finding and Purpose
Section 144.147 Rural Hospital Planning and Transition Grant Program
Section 144.1475 Rural Hospital Demonstration Project
Section 144.1476 Rural Pharmacy Planning and Transition Grant Program
Section 144.148 Rural Hospital Capital Improvement Grant Program
Section 144.1481 Rural Health Advisory Committee
Section 144.1482 Office of Rural Health
Section 144.1483 Rural Health Initiatives
Section 144.1484 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1485 Database on Health Personnel
Section 144.1486 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.1487 Loan Repayment Program for Health Professionals
Section 144.1488 Program Administration and Eligibility
Section 144.1489 Obligations of Participants
Section 144.1490 Responsibilities of Loan Repayment Program
Section 144.1491 Failure to Complete Obligated Service
Section 144.1492 State Rural Health Network Reform Initiative
Section 144.1493 Nursing Grant Program
Section 144.1494 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1495 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1496 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1497 Repealed, 1Sp2003 c 14 art 7 s 89
Section 144.1499 Promotion of Health Care and Long-Term Care Careers
Section 144.15 Repealed, 1945 c 512 s 37
Section 144.1501 Health Professional Education Loan Forgiveness Program
Section 144.1502 Repealed, 1Sp2005 c 4 art 6 s 58
Section 144.151 Subdivisions renumbered, repealed, or no longer in effect
Section 144.152 Repealed, 1978 c 699 s 17
Section 144.153 Repealed, 1978 c 699 s 17
Section 144.154 Repealed, 1978 c 699 s 17
Section 144.155 Repealed, 1978 c 699 s 17
Section 144.156 Repealed, 1978 c 699 s 17
Section 144.157 Repealed, 1978 c 699 s 17
Section 144.158 Repealed, 1978 c 699 s 17
Section 144.159 Repealed, 1978 c 699 s 17
Section 144.16 Repealed, 1945 c 512 s 37
Section 144.161 Repealed, 1978 c 699 s 17
Section 144.162 Repealed, 1978 c 699 s 17
Section 144.163 Repealed, 1978 c 699 s 17
Section 144.164 Repealed, 1978 c 699 s 17
Section 144.165 Repealed, 1978 c 699 s 17
Section 144.166 Repealed, 1978 c 699 s 17
Section 144.167 Repealed, 1978 c 699 s 17
Section 144.168 Repealed, 1978 c 699 s 17
Section 144.169 Repealed, 1978 c 699 s 17
Section 144.17 Repealed, 1945 c 512 s 37
Section 144.171 Repealed, 1978 c 699 s 17
Section 144.172 Repealed, 1978 c 699 s 17
Section 144.173 Repealed, 1978 c 699 s 17
Section 144.174 Repealed, 1978 c 699 s 17
Section 144.175 Subdivisions renumbered, repealed, or no longer in effect
Section 144.176 Repealed, 1978 c 699 s 17
Section 144.1761 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.177 Repealed, 1978 c 699 s 17
Section 144.178 Repealed, 1978 c 699 s 17
Section 144.18 Repealed, 1945 c 512 s 37
Section 144.181 Repealed, 1978 c 699 s 17
Section 144.182 Repealed, 1978 c 699 s 17
Section 144.183 Repealed, 1978 c 699 s 17
Section 144.19 Repealed, 1945 c 512 s 37
Section 144.191 Repealed, 1978 c 699 s 17
Section 144.20 Repealed, 1945 c 512 s 37
Section 144.201 Repealed, 1978 c 699 s 17
Section 144.202 Repealed, 1978 c 699 s 17
Section 144.203 Repealed, 1978 c 699 s 17
Section 144.204 Repealed, 1978 c 699 s 17
Section 144.205 Repealed, 1978 c 699 s 17
Section 144.21 Repealed, 1945 c 512 s 37
Section 144.211 Citation
Section 144.212 Definitions
Section 144.213 Office of the State Registrar
Section 144.214 Local Registrars of Vital Statistics
Section 144.215 Birth Registration
Section 144.2151 Record of Birth Resulting in Stillbirth
Section 144.216 Foundling Registration
Section 144.217 Delayed Records of Birth
Section 144.218 Replacement Birth Records
Section 144.219 Repealed, 1Sp2001 c 9 art 15 s 33
Section 144.22 Repealed, 1945 c 512 s 37
Section 144.221 Death Registration
Section 144.2215 Minnesota Birth Defects Information System
Section 144.2216 Birth Defects Records and Reports Required
Section 144.2217 Classification of Birth Defects Information
Section 144.2218 Transfers of Information to Other Government Agencies
Section 144.2219 Transfers of Information to Research Entities
Section 144.222 Reports of Fetal or Infant Death
Section 144.223 Report of Marriage
Section 144.224 Repealed, 2000 c 372 s 3
Section 144.225 Disclosure of Information from Vital Records
Section 144.2252 Access to Original Birth Record after Adoption
Section 144.226 Fees
Section 144.227 Penalties
Section 144.28 144.23-144.28 Repealed, 1945 c 512 s 37
Section 144.29 Health Records; Children of School Age
Section 144.291 Minnesota Health Records Act
Section 144.292 Patient Rights
Section 144.293 Release or Disclosure of Health Records
Section 144.294 Records Relating to Mental Health
Section 144.295 Disclosure of Health Records for External Research
Section 144.296 Copies of Videotapes
Section 144.297 Independent Medical Examination
Section 144.298 Penalties
Section 144.30 Copies of Records Evidence in Juvenile Court
Section 144.31 Repealed, 1969 c 1082 s 2
Section 144.32 False Statements Cause for Discharge
Section 144.33 Repealed, 1961 c 27 s 1
Section 144.334 Right to Request Patient Information
Section 144.3345 Interconnected Electronic Health Record Grants
Section 144.335 Repealed, 2007 c 147 art 10 s 16
Section 144.3351 Immunization Data
Section 144.3352 Hepatitis B Maternal Carrier Data; Infant Immunization
Section 144.336 Registry of Persons Typed for Human Leukocyte Antigens
Section 144.34 Investigation and Control of Occupational Diseases
Section 144.341 Living Apart from Parents and Managing Financial Affairs
Section 144.342 Marriage or Giving Birth, Consent for Health Service for Self or Child
Section 144.343 Pregnancy, Venereal Disease, Alcohol or Drug Abuse, Abortion
Section 144.344 Emergency Treatment
Section 144.3441 Hepatitis B Vaccination
Section 144.345 Representations to Persons Rendering Service
Section 144.346 Information to Parents
Section 144.347 Financial Responsibility
Section 144.35 Pollution of Water
Section 144.36 Appeal to District Court
Section 144.37 Other Remedies Preserved
Section 144.371 Renumbered 115.01
Section 144.372 Renumbered 115.02
Section 144.373 Renumbered 115.03
Section 144.374 Renumbered 115.04
Section 144.375 Renumbered 115.05
Section 144.376 Renumbered 115.06
Section 144.377 Renumbered 115.07
Section 144.378 Renumbered 115.08
Section 144.379 Renumbered 115.09
Section 144.38 Repealed, 1967 c 882 s 11
Section 144.381 Citation
Section 144.382 Definitions
Section 144.383 Authority of Commissioner
Section 144.3831 Fees
Section 144.384 Notice of Violation
Section 144.385 Public Notice
Section 144.3855 Limitation
Section 144.386 Penalties
Section 144.387 Costs
Section 144.3871 Repealed, 1996 c 418 s 18
Section 144.3872 Female Genital Mutilation; Education and Outreach
Section 144.388 Repealed, 1988 c 689 art 2 s 269
Section 144.39 Repealed, 1967 c 882 s 11
Section 144.391 Public Policy
Section 144.392 Duties of Commissioner
Section 144.393 Public Communications Program
Section 144.394 Health Promotion and Education
Section 144.395 Repealed, 2006 c 282 art 14 s 15
Section 144.396 Tobacco Use Prevention
Section 144.40 Repealed, 1967 c 882 s 11
Section 144.401 Subdivisions renumbered, repealed, or no longer in effect
Section 144.41 Repealed, 1967 c 882 s 11
Section 144.411 Citation
Section 144.412 Public Policy
Section 144.413 Definitions
Section 144.414 Prohibitions
Section 144.415 Repealed, 2007 c 82 s 15
Section 144.416 Responsibilities of Proprietors
Section 144.4165 Tobacco Products Prohibited in Public Schools
Section 144.4167 Permitted Smoking
Section 144.417 Commissioner of Health, Enforcement, Penalties
Section 144.4171 Scope
Section 144.4172 Definitions
Section 144.4173 Cause of Action
Section 144.4174 Standing
Section 144.4175 Reporting
Section 144.4176 Petition; Notice
Section 144.4177 Time of Hearing and Duties of Counsel
Section 144.4178 Criminal Immunity
Section 144.4179 Standard of Proof; Evidence
Section 144.4180 Remedies
Section 144.4181 Appeal
Section 144.4182 Temporary Emergency Hold
Section 144.4183 Emergency Hold Hearing
Section 144.4184 Contact Data
Section 144.4185 Costs
Section 144.4186 Data Privacy
Section 144.419 Isolation and Quarantine of Persons
Section 144.4195 Due Process for Isolation or Quarantine of Persons
Section 144.4196 Employee Protection
Section 144.4197 Emergency Vaccine Administration; Legend Drug
Section 144.4198 Mass Dispensing under Authority of Commissioner of Health
Section 144.42 Repealed, 1980 c 357 s 22
Section 144.421 Repealed, 1980 c 357 s 22
Section 144.422 Repealed, 1987 c 209 s 40
Section 144.423 Repealed, 1951 c 314 s 8
Section 144.424 Repealed, 1987 c 209 s 40
Section 144.425 Repealed, 1987 c 209 s 40
Section 144.426 Repealed, 1951 c 314 s 8
Section 144.427 Repealed, 1980 c 357 s 22
Section 144.428 Repealed, 1980 c 357 s 22
Section 144.429 Repealed, 1980 c 357 s 22
Section 144.43 Repealed, 1980 c 357 s 22
Section 144.44 Renumbered 144.423
Section 144.441 Tuberculosis Screening in Schools
Section 144.442 Testing in School Clinics
Section 144.443 Tuberculosis Health Threat to Others
Section 144.444 Tuberculosis Emergency Hold
Section 144.445 Tuberculosis Screening in Correctional Institutions
Section 144.45 Tuberculosis in Schools; Certificate
Section 144.46 Repealed, 1980 c 357 s 22
Section 144.47 Repealed, 1980 c 357 s 22
Section 144.471 Repealed, 1987 c 209 s 40
Section 144.48 Renumbered 144.427
Section 144.4801 Title
Section 144.4802 Authority
Section 144.4803 Definitions
Section 144.4804 Reporting Relating to Tuberculosis
Section 144.4805 Health Order; Rights of Carrier and Respondent
Section 144.4806 Preventive Measures under Health Order
Section 144.4807 Notice of Obligation to Isolate or Examine
Section 144.4808 Apprehend and Hold Order
Section 144.4809 Preliminary Hearing
Section 144.4810 Final Hearing
Section 144.4811 Periodic Review and Release from Detention
Section 144.4812 Costs of Care
Section 144.4813 Data Privacy
Section 144.49 Violations; Penalties
Section 144.491 Repealed, 1998 c 407 art 2 s 109
Section 144.495 Formaldehyde Rules
Section 144.50 Hospitals, Licenses; Definitions
Section 144.51 License Applications
Section 144.52 Application
Section 144.53 Fees
Section 144.54 Inspections
Section 144.55 Licenses; Issuance, Suspension and Revocation
Section 144.5509 Radiation Therapy Facility Construction
Section 144.551 Hospital Construction Moratorium
Section 144.552 Public Interest Review
Section 144.553 Alternative Approval Process
Section 144.555 Hospital Closings; Patient Relocations
Section 144.56 Standards
Section 144.561 Description of Certain Medical Facilities
Section 144.562 Swing Bed Approval; Issuance of License Conditions
Section 144.563 Nursing Services Provided in a Hospital; Prohibited Practices
Section 144.564 Monitoring of Subacute or Transitional Care Services
Section 144.565 Diagnostic Imaging Facilities
Section 144.57 Repealed, 1951 c 304 s 8
Section 144.571 Repealed, 1983 c 260 s 68
Section 144.572 Institutions Excepted
Section 144.573 Pets in Certain Institutions
Section 144.574 Dangers of Shaking Infants and Young Children
Section 144.58 Information, Confidential
Section 144.581 Hospital Authorities
Section 144.583 Repealed, 1973 c 139 s 2
Section 144.584 Repealed, 1976 c 173 s 64
Section 144.585 Methicillin-Resistant Staphylococcus Aureus Control Programs
Section 144.59 Repealed, 1980 c 567 s 2
Section 144.60 Repealed, 1980 c 567 s 2
Section 144.602 Definitions
Section 144.603 Statewide Trauma System Criteria
Section 144.604 Trauma Triage and Transportation
Section 144.605 Designating Trauma Hospitals
Section 144.606 Interhospital Transfers
Section 144.6062 Comprehensive Advanced Life Support
Section 144.607 Repealed, 1Sp2010 c 1 art 20 s 24
Section 144.6071 Trauma Registry
Section 144.608 Trauma Advisory Council
Section 144.61 Repealed, 1980 c 567 s 2
Section 144.615 Birth Centers
Section 144.62 Repealed, 1980 c 567 s 2
Section 144.63 Repealed, 1980 c 567 s 2
Section 144.64 Repealed, 1980 c 567 s 2
Section 144.65 Repealed, 1980 c 567 s 2
Section 144.6501 Nursing Home Admission Contracts
Section 144.6503 Facilities for Alzheimer's Disease or Related Disorder
Section 144.6505 Subacute Care Waivers
Section 144.651 Health Care Bill of Rights
Section 144.652 Bill of Rights Notice to Patient or Resident; Violation
Section 144.6521 Disclosure of Financial Interest
Section 144.653 Rules; Periodic Inspections; Enforcement
Section 144.6535 Variance or Waiver
Section 144.654 Experts May Be Employed
Section 144.655 Program for Voluntary Medical Aid
Section 144.656 Employees to Be Compensated
Section 144.657 Volunteer Efforts Encouraged
Section 144.658 Epidemiologic Data Discovery
Section 144.6581 Determination of Whether Data Identifies Individuals
Section 144.6585 Identification of Health Care Providers
Section 144.659 Repealed, 1982 c 419 s 2
Section 144.66 Repealed, 1987 c 403 art 2 s 164
Section 144.661 Definitions
Section 144.662 Traumatic Brain Injury and Spinal Cord Injury Registry
Section 144.663 Duty to Report
Section 144.664 Duties of Commissioner
Section 144.665 Traumatic Brain Injury and Spinal Cord Injury Data
Section 144.67 Repealed, 1987 c 403 art 2 s 164
Section 144.671 Cancer Surveillance System; Purpose
Section 144.672 Duties of Commissioner; Rules
Section 144.68 Records and Reports Required
Section 144.69 Classification of Data on Individuals
Section 144.6905 Repealed, 2002 c 220 art 16 s 3
Section 144.691 Grievance Procedures
Section 144.692 Repealed, 1987 c 209 s 40
Section 144.693 Medical Malpractice Claims; Reports
Section 144.695 Citation
Section 144.696 Definitions
Section 144.697 General Powers and Duties of State Commissioner of Health
Section 144.698 Reporting Requirements
Section 144.699 Continuing Analysis
Section 144.70 Biennial Report
Section 144.701 Rate Disclosure
Section 144.702 Hospital and Outpatient Surgical Center Costs
Section 144.7021 Repealed, 1984 c 534 s 33
Section 144.7022 Reporting Organizations; Penalty Orders
Section 144.703 Additional Powers
Section 144.704 Repealed, 1984 c 534 s 33
Section 144.705 Repealed, 1984 c 534 s 33
Section 144.706 Citation
Section 144.7063 Definitions
Section 144.7065 Facility Requirements to Report, Analyze, and Correct
Section 144.7067 Commissioner Duties and Responsibilities
Section 144.7068 Reports from Licensing Boards
Section 144.7069 Interstate Coordination; Reports
Section 144.71 Purpose; Definitions
Section 144.72 Operation
Section 144.73 State Commissioner of Health, Duties
Section 144.74 Rules, Standards
Section 144.7401 Definitions
Section 144.7402 Conditions for Applicability of Procedures
Section 144.7403 Information Required to Be Given to Individuals
Section 144.7404 Disclosure of Positive Blood-Borne Pathogen Test Results
Section 144.7405 Consent Procedures Generally
Section 144.7406 Testing of Available Blood
Section 144.7407 Blood Sample Collection for Testing
Section 144.7408 No Discrimination
Section 144.7409 Use of Test Results
Section 144.7411 Test Information Confidentiality
Section 144.7412 Penalty for Unauthorized Release of Information
Section 144.7413 Responsibility for Testing and Treatment; Costs
Section 144.7414 Protocols for Exposure to Blood-Borne Pathogens
Section 144.7415 Penalties and Immunity
Section 144.75 Repealed, 1973 c 250 s 2
Section 144.76 Repealed, 1993 c 206 s 25
Section 144.761 Repealed, 2000 c 422 s 55
Section 144.762 Repealed, 2000 c 422 s 55
Section 144.763 Repealed, 2000 c 422 s 55
Section 144.764 Repealed, 2000 c 422 s 55
Section 144.765 Repealed, 2000 c 422 s 55
Section 144.766 Repealed, 2000 c 422 s 55
Section 144.767 Repealed, 2000 c 422 s 55
Section 144.768 Repealed, 2000 c 422 s 55
Section 144.769 Repealed, 2000 c 422 s 55
Section 144.7691 Repealed, 2000 c 422 s 55
Section 144.801 Repealed, 1997 c 199 s 15
Section 144.802 Repealed, 1997 c 199 s 15
Section 144.803 Repealed, 1997 c 199 s 15
Section 144.804 Repealed, 1997 c 199 s 15
Section 144.805 Repealed, 1989 c 134 s 12
Section 144.806 Repealed, 1997 c 199 s 15
Section 144.807 Subdivisions renumbered, repealed, or no longer in effect
Section 144.808 Renumbered 144E.18
Section 144.809 Renumbered 144E.25
Section 144.8091 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8092 Repealed, 1989 c 134 s 12
Section 144.8093 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8095 Renumbered 144E.52
Section 144.8097 Repealed, 1995 c 207 art 9 s 61 subd 2
Section 144.81 Repealed, 1973 c 572 s 18
Section 144.82 Repealed, 1973 c 572 s 18
Section 144.83 Repealed, 1967 c 893 s 5
Section 144.831 Repealed, 1973 c 572 s 18
Section 144.832 Repealed, 1973 c 572 s 18
Section 144.833 Repealed, 1973 c 572 s 18
Section 144.834 Repealed, 1973 c 572 s 18
Section 144.84 Civil Service Classification
Section 144.851 Repealed, 1990 c 533 s 8
Section 144.852 Repealed, 1990 c 533 s 8
Section 144.853 Repealed, 1990 c 533 s 8
Section 144.854 Repealed, 1990 c 533 s 8
Section 144.856 Repealed, 1990 c 533 s 8
Section 144.860 Repealed, 1990 c 533 s 8
Section 144.861 Repealed, 1991 c 345 art 2 s 69
Section 144.862 Repealed, 1990 c 533 s 8
Section 144.871 Repealed, 1995 c 213 art 1 s 13
Section 144.872 Repealed, 1995 c 213 art 1 s 13
Section 144.8721 Repealed, 1993 c 286 s 34; 1Sp1993 c 1 art 9 s 75
Section 144.873 Repealed, 1995 c 213 art 1 s 13
Section 144.874 Repealed, 1995 c 213 art 1 s 13
Section 144.876 Repealed, 1995 c 213 art 1 s 13
Section 144.877 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8771 Repealed, 1995 c 213 art 1 s 13
Section 144.878 Repealed, 1995 c 213 art 1 s 13
Section 144.8781 Subdivisions renumbered, repealed, or no longer in effect
Section 144.8782 Repealed, 1995 c 213 art 1 s 13
Section 144.879 Repealed, 1995 c 213 art 1 s 13
Section 144.91 Powers and Duties
Section 144.92 Grants or Gifts
Section 144.93 Repealed, 1973 c 250 s 2
Section 144.94 Repealed, 1987 c 209 s 40
Section 144.95 Mosquito Research Program
Section 144.9501 Definitions
Section 144.9502 Statewide Lead Surveillance System
Section 144.9503 Primary Prevention
Section 144.9504 Secondary Prevention
Section 144.9505 Licensing of Lead Firms and Professionals
Section 144.9506 Repealed, 2001 c 205 art 1 s 43
Section 144.9507 Lead-Related Funding
Section 144.9508 Rules
Section 144.9509 Enforcement
Section 144.951 Repealed, 1976 c 173 s 64
Section 144.9511 Repealed, 1999 c 245 art 2 s 45
Section 144.9512 Lead Abatement Program
Section 144.952 Subdivisions renumbered, repealed, or no longer in effect
Section 144.953 Repealed, 1976 c 173 s 64
Section 144.954 Repealed, 1976 c 173 s 64
Section 144.955 Repealed, 1976 c 173 s 64
Section 144.9555 Repealed, 1976 c 173 s 64
Section 144.956 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.957 Repealed, 1976 c 173 s 64
Section 144.958 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.959 Repealed, 1976 c 173 s 64
Section 144.96 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.961 Repealed, 1976 c 173 s 64
Section 144.962 Repealed, 1976 c 173 s 64
Section 144.963 Repealed, 1976 c 173 s 64
Section 144.964 Repealed, 1976 c 173 s 64
Section 144.965 Repealed, 1976 c 173 s 64; 1976 c 222 s 209
Section 144.966 Early Hearing Detection and Intervention Program
Section 144.97 Definitions
Section 144.98 Certification of Environmental Laboratories
Section 144.989 Title; Citation
Section 144.99 Enforcement
Section 144.991 Administrative Penalty Order Procedure
Section 144.992 False Information
Section 144.993 Recovery of Litigation Costs and Expenses
Section 144.994 Repealed, 2001 c 171 s 14
Section 144.995 Definitions; Environmental Health Tracking and Biomonitoring
Section 144.996 Environmental Health Tracking; Biomonitoring
Section 144.997 Biomonitoring Pilot Program
Section 144.998 Environmental Health Tracking and Biomonitoring Advisory Panel