TITLE 13 - MISCELLANEOUS HEALTH CARE PROGRAMS
- Subtitle 1 - Hereditary and Congenital Disorders Programs
- Section 13-101 - Definitions.
- Section 13-102 - Findings.
- Section 13-103 - Advisory Council established.
- Section 13-104 - Advisory Council - Membership.
- Section 13-105 - Advisory Council - Officers.
- Section 13-106 - Advisory Council - Quorum; meetings; compensation; staff.
- Section 13-107 - Advisory Council - Subcommittees.
- Section 13-108 - Advisory Council - Specific powers as to hereditary and congenital disorders.
- Section 13-109 - Advisory Council - Rules, regulations, and standards.
- Section 13-110 - Duties of Secretary.
- Section 13-111 - Statewide system for screening newborns.
- Section 13-112 - Screening tests.
- Subtitle 2 - Heart Disease and Stroke Prevention Programs
- Section 13-201 - Heart Disease and Stroke Prevention Programs.
- Section 13-202 - Advisory Council - Established.
- Section 13-203 - Advisory Council - Membership.
- Section 13-204 - Advisory Council - Quorum; meetings; compensation; staff.
- Section 13-205 - Educational programs.
- Section 13-206 - Guidelines; county programs; evaluation.
- Subtitle 2A - Committee on Childhood Obesity
- Subtitle 3 - Kidney Disease Program
- Section 13-301 - Program established.
- Section 13-302 - Definitions.
- Section 13-303 - Findings; responsibilities of State.
- Section 13-304 - Commission established.
- Section 13-305 - Commission - Membership.
- Section 13-306 - Commission - Quorum; meetings; compensation; staff.
- Section 13-307 - Commission - Miscellaneous powers and duties.
- Section 13-308 - Rules, regulations, and standards.
- Section 13-309 - Duties of Secretary.
- Section 13-310 - Certification of centers.
- Section 13-310.1 - Kidney Disease Fund.
- Section 13-311 - Certification of eligibility.
- Section 13-312 - Application for financial assistance.
- Section 13-313 - Annual fee.
- Section 13-314 - Cost of treatment - Payments by State.
- Section 13-315 - Third party reimbursement.
- Section 13-316 - Annual budget request.
- Subtitle 4 - Physical Fitness
- Section 13-401 - Definitions.
- Section 13-402 - Statement of purpose.
- Section 13-403 - State Advisory Council established.
- Section 13-404 - State Advisory Council - Membership.
- Section 13-405 - State Advisory Council - Chairman.
- Section 13-406 - State Advisory Council - Quorum; meetings; compensation; staff.
- Section 13-407 - State Advisory Council - Duties.
- Section 13-408 - County advisory councils - Establishment.
- Section 13-409 - County advisory councils - Duties.
- Section 13-410 - Gifts, grants, or aid.
- Section 13-411 - , 13-412. [Redesignated].
- Subtitle 5 - Arthritis Prevention and Control Act
- Section 13-501 - Purpose of Arthritis Prevention and Control Program.
- Section 13-502 - Definitions.
- Section 13-503 - Findings.
- Section 13-504 - Purpose of subtitle.
- Section 13-505 - "Advisory Council" defined.
- Section 13-506 - Advisory Council - Members.
- Section 13-507 - Advisory Council - Chairman.
- Section 13-508 - Advisory Council - Quorum; meetings; compensation; staff.
- Section 13-509 - Advisory Council - Powers and duties.
- Section 13-510 - Duties of Secretary.
- Section 13-511 - Funding.
- Section 13-512 - Short title.
- Subtitle 6 - Program for Hearing-Impaired Infants
- Subtitle 7 - Insect Sting Emergency Treatment Program
- Section 13-701 - Purpose.
- Section 13-702 - Definitions.
- Section 13-703 - Authority of Department.
- Section 13-704 - Qualifications.
- Section 13-705 - Application.
- Section 13-706 - Certificate.
- Section 13-707 - Authority of certificate holder.
- Section 13-708 - Immunity from liability - Certified individuals.
- Section 13-709 - Immunity from liability - Uncertified individuals.
- Subtitle 8 - Community Services Reimbursement Rate Commission
- Section 13-801 - Definitions [Subtitle subject to abrogation].
- Section 13-802 - Established; function [Subtitle subject to abrogation].
- Section 13-803 - Members; requirements; terms; vacancies [Subtitle subject to abrogation].
- Section 13-804 - Chairman; vice chairman [Subtitle subject to abrogation].
- Section 13-805 - Quorum; meetings; compensation and expenses; staff [Subtitle subject to abrogation].
- Section 13-806 - Duties [Subtitle subject to abrogation; amendment subject to abrogation].
- Section 13-807 - Powers [Subtitle subject to abrogation].
- Section 13-808 - Authority of Secretary of Health and Mental Hygiene [Subtitle subject to abrogation].
- Section 13-809 - Annual report [Subtitle subject to abrogation; amendment subject to abrogation].
- Section 13-810 - Findings and recommendations [Subtitle subject to abrogation].
- Subtitle 9 - Organ and Tissue Donation Awareness
- Subtitle 10 - Tobacco Use Prevention and Cessation Program
- Section 13-1001 - Definitions.
- Section 13-1002 - Established; purpose; components; funding; annual report.
- Section 13-1003 - Surveillance and Evaluation Component.
- Section 13-1004 - Biennial Tobacco Study.
- Section 13-1005 - Statewide Public Health Component.
- Section 13-1006 - Local Public Health Component.
- Section 13-1007 - Local Public Health Tobacco Grant - County goals; formula.
- Section 13-1008 - Local Public Health Tobacco Grant - Application; Comprehensive Plan for Tobacco Use Prevention and Cessation.
- Section 13-1009 - Local Public Health Tobacco Grant - Joint applications.
- Section 13-1010 - Local Public Health Tobacco Grant - Community Health Coalition.
- Section 13-1011 - Local Public Health Tobacco Grant - Submission of program inventory; base-year funding.
- Section 13-1012 - Local Public Health Tobacco Grant - Review of Comprehensive Plan.
- Section 13-1013 - Counter-Marketing and Media Component.
- Section 13-1014 - Administrative Component.
- Section 13-1015 - Annual appropriations to fund activities to reduce tobacco use.
- Subtitle 11 - Cancer Prevention, Education, Screening, and Treatment Program
- Section 13-1101 - Definitions.
- Section 13-1102 - Established; purpose; components; funding; annual report; regulations.
- Section 13-1103 - Surveillance and Evaluation Component.
- Section 13-1104 - Biennial Cancer Study.
- Section 13-1105 - Local Public Health Cancer Grant.
- Section 13-1106 - Statewide Public Health Component.
- Section 13-1107 - Local Public Health Component.
- Section 13-1108 - Local Public Health Cancer Grant - County goals; formula.
- Section 13-1109 - Local Public Health Cancer Grant - Application; Comprehensive Plan for Cancer Prevention, Education, Screening, and Treatment.
- Section 13-1110 - Local Public Health Cancer Grant - Joint applications.
- Section 13-1111 - Local Public Health Cancer Grant - Community Health Coalition.
- Section 13-1112 - Local Public Health Cancer Grant - Submission of program inventory; base-year funding.
- Section 13-1113 - Local Public Health Cancer Grant - Review of Comprehensive Plan.
- Section 13-1114 - Statewide Academic Health Center Component.
- Section 13-1115 - Statewide Academic Health Center Public Health Grant.
- Section 13-1116 - Statewide Academic Health Center Cancer Research Grant.
- Section 13-1117 - , 13-1118. [Repealed].
- Section 13-1119 - Administrative Component.
- Subtitle 12 - Maternal Mortality Review Program
- Section 13-1201 - Definitions.
- Section 13-1202 - Findings.
- Section 13-1203 - Program established.
- Section 13-1204 - Administration; development of system regarding maternal death cases.
- Section 13-1205 - Access to medical records.
- Section 13-1206 - Health care provider and health care facility report.
- Section 13-1207 - Annual report.
- Subtitle 13 - Governor's Wellmobile Program
- Subtitle 14 - State Board of Spinal Cord Injury Research
- Section 13-1401 - Definitions.
- Section 13-1402 - Established.
- Section 13-1403 - Composition; terms.
- Section 13-1404 - Chairman; quorum; meetings; expenses.
- Section 13-1405 - Duties; voting by General Assembly members.
- Section 13-1406 - Spinal Cord Injury Research Trust Fund.
- Section 13-1407 - Duties of Secretary.
- Subtitle 15 - Children's Environmental Health
- Section 13-1501 - Definitions.
- Section 13-1502 - Findings; legislative intent.
- Section 13-1503 - State Children's Environmental Health and Protection Advisory Council - Established.
- Section 13-1504 - State Children's Environmental Health and Protection Advisory Council - Composition; terms.
- Section 13-1505 - State Children's Environmental Health and Protection Advisory Council - Quorum; meetings; expenses; staffing; analysis of existing structure.
- Section 13-1506 - State Children's Environmental Health and Protection Advisory Council - Duties.
- Subtitle 16 - State Advisory Council on Quality Care at the End of Life
- Subtitle 17 - Asthma Control Program
- Subtitle 18 - Advisory Council On Pain Management [Repealed]
- Subtitle 19 - Osteoporosis Prevention and Education Task Force
- Subtitle 20 - Human Subject Research
- Subtitle 21 - State Traumatic Brain Injury Advisory Board
- Subtitle 22 - Child Abuse Medical Providers (Maryland CHAMP)
- Section 13-2201 - Definitions.
- Section 13-2202 - Established; purposes.
- Section 13-2203 - Duties of Child Abuse Medical Providers (Maryland CHAMP) faculty.
- Section 13-2204 - Information from and consultation with Department.
- Section 13-2205 - Expert panel.
- Section 13-2206 - Appropriations.
- Section 13-2207 - Children's Trust Fund.
- Subtitle 23 - Folic Acid Supplement Distribution Program
- Subtitle 24 - Maryland Commission for Men's Health
- Subtitle 25 - Oral Health Safety Net Program
- Subtitle 26 - Charles County Prostate Cancer Pilot Program
- Subtitle 27 - Behavioral Health Services for Maryland Veterans of the Afghanistan and Iraq Conflicts
- Subtitle 28 - Maryland Commission on Autism
- Subtitle 29 - Wellness Report Card Pilot Program [Transferred]