State Codes and Statutes

Statutes > West-virginia > 16

§16-1-1 Purpose.
§16-1-2 Definitions.
§16-1-3 Powers and duties of the secretary.
§16-1-4 Proposal of rules by the secretary.
§16-1-5 State health officer; appointment; qualifications; term.
§16-1-6 Powers and duties of the commissioner.
§16-1-7 Duties and powers of the commissioner; service on advisory councils, boards and commissions; authority to designate a representative to serve in his or her place on certain boards and commissi
§16-1-8 Duties and powers of the commissioner; authorization to cooperate with any state health planning and development agencies and any federal government agencies in hospital and other health facil
§16-1-9 Duties and powers of the commissioner; supervision over local sanitation; violations; jurisdiction; penalties.
§16-1-9a Public water system and community water system defined; regulation of maximum contaminant levels in water systems; authorization of inspections; violations; criminal, civil and administrative
§16-1-9b Permit approval for individual systems with surface water discharge; reserve areas.
§16-1-10 Disposition of permit, license or registration fees received by the commissioner; report to auditor; health facility licensing account.
§16-1-11 Disposition of fees for services
§16-1-12 Receipt and disbursement of federal aid and other moneys for health purposes.
§16-1-13 Hospital services revenue account; health facilities long-range plans.
§16-1-13a Continuation of the office of health facility licensure and certification.
§16-1-14 Training of employees.
§16-1-15 Investigations and hearings; power to administer oaths, subpoena witnesses, etc.; use of information and material acquired.
§16-1-16 Public health advisory council; duties; composition; appointment; meetings; compensation; expenses and continuation.
§16-1-17 Penalties for interfering with examiners, inspectors or other authorized representatives of the commissioner in the performance of duty.
§16-1-18 Penalties for violating provisions of article.
§16-1A-1 Legislative findings; purpose.
§16-1A-2 Development of uniform credentialing application forms.
§16-1A-3 Definitions.
§16-1A-4 Advisory committee.
§16-1A-5 Development of legislation regarding CVO; report required.
§16-1B-1 Legislative findings.
§16-1B-2 Construction, staffing and operation of one or more skilled nursing facilities for veterans of the armed forces of the United States.
§16-1B-3 Issuance of bonds by the hospital finance authority; payment of bonds from net profits of the veterans lottery instant scratch-off game.
§16-1B-4 Eligibility for service; legislative rule.
§16-2-1 Purpose.
§16-2-2 Definitions.
§16-2-3 Authority to create, establish and maintain county boards of health; service area.
§16-2-4 Authority to create, establish and maintain municipal boards of health; service area.
§16-2-5 Authority to create, establish and maintain combined local boards of health; service area.
§16-2-6 Appointment to and composition of municipal boards of health; qualifications; number of appointees.
§16-2-7 Appointment to and composition of county boards of health; qualifications; number of appointees.
§16-2-8 Appointment to and composition of combined local boards of health; qualifications; number of appointees.
§16-2-9 Local board of health; terms of appointment; reappointment; oath of office; vacancies; removal; compensation; expenses.
§16-2-10 Local board of health; meetings; attendance; bylaws; quorum; chairperson selection, powers and duties.
§16-2-11 Local board of health; powers and duties.
§16-2-12 Local health officer; term of appointment; qualifications; reappointment; compensation; and removal.
§16-2-13 Local health officer; powers and duties.
§16-2-14 Financial responsibilities of appointing authorities for local boards of health; levies;
§16-2-15 Obstructing local health officers and others in the enforcement of public health laws; other violations; penalties.
§16716-2A-1to16-2A-11 Repealed
§16-2B-1 Family planning and child spacing; authorized functions; funds.
§16-2B-2 Local boards of health authorized to establish clinics; supervision; purposes; abortion not approved; approval by state board of programs.
§16-2B-3 State and local health and welfare agency employees to advise indigent and medically indigent of availability of services; compulsory acceptance of services prohibited; acceptance not conditi
§16-2B-4 Exemption of employees from offering services when such duty is contrary to religious beliefs.
§16-2C-1 Definitions.
§16-2C-2 Department to provide services; charges for services; authority to employ personnel; purchase of supplies and equipment; assistance to nonprofit agencies.
§16-2C-3 Local boards' authority respecting home health services.
§16-2C-4 Funds received for home health services.
§16-2C-5 Collection of fees for home health services.
§16-2D-1 Legislative findings.
§16-2D-2 Definitions.
§16-2D-3 Certificate of need; new institutional health services defined.
§16-2D-4 Exemptions from certificate of need program.
§16-2D-4b Certificate of need; exemption for veterans skilled nursing facility construction, operation and maintenance.
§16-2D-5 Powers and duties of state agency.
§16-2D-5a Exception permitting certain nursing beds.
§16-2D-6 Minimum criteria for certificate of need reviews.
§16-2D-7 Procedures for certificate of need reviews.
§16-2D-7a Coordination and filing with consumer advocate.
§16-2D-8 Agency to promulgate additional rules.
§16-2D-9 Agency to render final decision; issue certificate of need; write findings; specify capital expenditure maximum.
§16-2D-10 Appeal of certificate of need decisions.
§16-2D-11 Nontransference, time period compliance and withdrawal of certificate of need.
§16-2D-12 Denial or revocation of license for operating without certificate.
§16-2D-13 Injunctive relief; civil penalty.
§16-2D-14 Statute of limitations.
§16-2D-15 Previously approved rules.
§16-2E-1 Definitions.
§16-2E-2 Birthing centers to obtain license, application, fees, suspension, or revocation.
§16-2E-3 State director of health to establish rules and regulations; legislative findings; emergency filing.
§16-2E-4 Insurance.
§16-2E-5 Violations; penalties; injunction.
§16-2F-1 Legislative findings and intent.
§16-2F-2 Definitions.
§16-2F-3 Parental notification required for abortions performed on unemancipated minors; waiver; notice to minor of right of petition to circuit court; minor to be referred for counseling.
§16-2F-4 Waiver of notification; petition to circuit court; contents of petition; duties of attorney general and circuit clerk; confidentiality of proceedings; appointment of counsel and limitation of
§16-2F-5 Emergency exception from notification requirements.
§16-2F-6 Reporting requirements for physicians.
§16-2F-7 Article not to be construed to require abortion.
§16-2F-8 Penalties.
§16-2F-9 Severability.
§16-2G-1 Voucher or coupon redemption and payment.
§16-2H-1 Short title.
§16-2H-2 Primary care support program; primary care revolving loan fund; primary care uncompensated care fund; seed money and technical assistance.
§16-2H-3 Preventive services and health education.
§16-2H-4 Advisory board.
§16-2I-1 Definitions.
§16-2I-2 Informed consent.
§16-2I-3 Printed information.
§16-2I-4 Internet website.
§16-2I-5 Procedure in case of medical emergency.
§16-2I-6 Protection of privacy in court proceedings.
§16-2I-7 Reporting requirements.
§16-2I-8 Administrative remedies.
§16-2I-9 Civil remedies.
§16-2I-10 Severability.
§16-2J-1 Legislative findings and statement of purpose.
§16-2J-2 Definitions.
§16-2J-3 Authorization of preventive care pilot program; number of participants and sites; Health Care Authority considerations in selection of participating providers; funding.
§16-2J-4 License for preventive care pilot program.
§16-2J-5 Repealed
§16-2J-6 Rule-making authority.
§16-2J-7 Participating provider plan requirements; primary care services; prior coverage restrictions; notice of discontinuance or reduction of benefits.
§16-2J-8 Repealed
§16-2J-9 Grounds for refusal to renew; revocation and suspension of pilot program license; penalties; termination of suspension, reissuance and renewal of license.
§16-2K-1 Legislative findings and statement of purpose.
§16-2K-2 "PACE" program operation; exemption from regulation as an insurer; annual reports to the Legislature.
§16-3-1 State director of health authority to quarantine and to enforce regulations; state board of health authority to issue regulations to control infectious or contagious diseases.
§16-3-2 Powers of county and municipal boards of health to establish quarantine; penalty for violation.
§16-3-3 Communicable diseases on vessels or trains; offenses; penalty.
§16-3-4 Compulsory immunization of school children; information disseminated; offenses; penalties.
§16-3-4a Repealed
§16-3-5 Distribution of free vaccine preventives of disease.
§16-3-6 Nuisances affecting public health.
§16-3-7 Inflammation of the eyes of the newborn.
§16-3-8 Inflammation of the eyes of the newborn -- Duty of those assisting at childbirth to report cases; treatment.
§16-3-9 Inflammation of the eyes of the newborn -- Duties of local health officer.
§16-3-10 Inflammation of eyes of newborn -- Use of an appropriate medication as prophylactic.
§16-3-11 Same -- Duty of clerk of county commission.
§16-3-12 Same -- Duties of the state director of health; duties of board of health.
§16-3-13 Same -- Offenses; penalties.
§16-3A-1 Purpose and legislative findings.
§16-3A-2 Hazardous materials; duties of the director of the department of health; requests for information; penalties; enforcement.
§16-3B-1 Definitions.
§16-3B-2 Information supplied to individuals' parents prior to administration of pertussis vaccine.
§16-3B-3 Recordation of pertussis vaccine administration.
§16-3B-4 Data collection on pertussis vaccine administration.
§16-3B-5 Public hearings.
§16-3C-1 Definitions.
§16-3C-2 Testing.
§16-3C-3 Confidentiality of records; permitted disclosure; no duty to notify.
§16-3C-4 Substituted consent.
§16-3C-5 Remedies and penalties.
§16-3C-6 Prohibiting certain acts; HIV tests results.
§16-3C-7 Department of corrections to conduct AIDS related study.
§16-3C-8 Administrative implementation.
§16-3C-9 Individual banking of blood by health care providers for elective surgery or medical procedures.
§16-3D-1 Purpose and legislative findings.
§16-3D-2 Definitions.
§16-3D-3 Compulsory testing for tuberculosis of school children and school personnel; Commissioner to approve the test; X-rays required for reactors; suspension from school or employment for pupils an
§16-3D-4 Report of cases, admissions, registration of patients.
§16-3D-5 Forms for reporting and committing patients; other records.
§16-3D-6 Cost of maintenance and treatment of patients.
§16-3D-7 Procedure when patient is a health menace to others; court ordered treatment; requirements for discharge; appeals.
§16-3D-8 Return of escapees from state tuberculosis institutions.
§16-3D-9 Procedures for immediate involuntary commitment; rules.
§16-4-1 Diseases designated as sexually transmitted.
§16-4-2 Investigations by local health officers.
§16-4-3 Medical clinics and detention houses.
§16-4-4 Evidence of infection.
§16-4-5 Examination of convicts; liability for expenses.
§16-4-6 Reports by physicians.
§16-4-7 False report or information.
§16-4-8 Blanks and fees for reports.
§16-4-9 Treatment.
§16-4-10 Minors.
§16-4-11 Precautions as to exposure to disease.
§16-4-12 Persons not under treatment.
§16-4-13 Sources of infection.
§16-4-14 Issuance of warrant or order as to custody.
§16-4-15 Form and execution of warrant.
§16-4-16 Hearing on warrant; detention.
§16-4-17 Release from detention.
§16-4-18 Employment of infected person.
§16-4-19 Voluntary submission to examination and treatment; charges; disposition of money collected.
§16-4-20 Communication of disease; certificate.
§16-4-21 Quarantine.
§16-4-22 Physicians to furnish statement of qualifications and facilities for treatment of venereal diseases.
§16-4-23 Costs and expenses of enforcement; jointly established places of detention.
§16-4-24 Offenses by druggists.
§16-4-25 Advertisements concerning venereal disease, etc.; penalty; exceptions.
§16-4-26 Offenses generally; penalties; jurisdiction of justices; complaints.
§16-4-27 Additional power and authority of local health officers.
§16-4-28 Detention places.
§16-4-29 Detention and treatment.
§16-4-30 Continuous jurisdiction.
§16-4A-1 Compulsory serologic test.
§16-4A-2 Attending physician to obtain blood specimen.
§16-4A-3 Identification of specimen; report.
§16-4A-4 Notation on birth certificate.
§16-4A-5 Offenses; penalty.
§16-4A-6 Separability.
§16-4B-1 Autopsy on body of deceased persons in interest of medical science; who may perform; consent required; who may give consent.
§16-4C-1 Short title.
§16-4C-2 Purposes of article.
§16-4C-3 Definitions.
§16-4C-4 Office of emergency medical services created; staffing.
§16-4C-5 Emergency Medical Services Advisory Council; duties; composition; appointment; meetings; compensation and expenses.
§16-4C-5a Continuation of the Emergency Medical Services Advisory Council
§16-4C-6 Powers and duties of commissioner.
§16-4C-6a Emergency medical services agency licensure.
§16-4C-6b Establishment of emergency medical services agency licensure fund; authorized expenditures; annual report.
§16-4C-7 Vehicles, aircraft and persons aboard them exempted from requirements of article.
§16-4C-8 Standards for emergency medical service personnel.
§16-4C-9 Suspension or revocation of certificate or temporary certificate or license.
§16-4C-10 Notice of refusal, suspension or revocation of certificate or license; appeals to commissioner; judicial review.
§16-4C-11 Liability for cost of emergency medical service.
§16-4C-12 Violations; criminal penalties.
§16-4C-13 Actions to enjoin violations; injunctive relief.
§16-4C-14 Services that may be performed by emergency medical service personnel.
§16-4C-15 Powers of emergency medical service attendants, emergency medical technicians-basic and emergency medical technicians-paramedic during emergency communications failures and disasters.
§16-4C-16 Limitation of liability; mandatory errors and omissions insurance.
§16-4C-17 Limitation of liability for failure to obtain consent.
§16-4C-18 Authority of emergency medical service personnel in charge of emergency medical services.
§16-4C-19 Repealed
§16-4C-20 Service reciprocity agreements for mutual aid.
§16-4C-21 Restriction for provision of emergency medical services by out-of-state emergency medical service personnel or providers of emergency medical services.
§16-4C-22 Transportation of unconscious or otherwise uncommunicative patients.
§16-4C-23 Authority of the commissioner to make rules.
§16-4D-1 Purpose and findings.
§16-4D-2 Definitions.
§16-4D-3 Early defibrillation programs.
§16-4D-4 Limitation on liability.
§16-4E-1 Legislative findings.
§16-4E-2 Establishment of an advisory council on maternal risk assessment.
§16-4E-3 Responsibilities of the advisory council on maternal risk assessment.
§16-4E-4 Legislative rule-making authority.
§16-4E-5 Applicability of the screening tool.
§16-4E-6 Confidentiality of screening tool.
§16-5-1 Definitions.
§16-5-2 Establishment of section of vital statistics in Bureau for Public Health.
§16-5-3 Department of Health and Human Resources to propose legislative rules.
§16-5-4 Appointment of State Registrar of Vital Statistics.
§16-5-5 Powers and duties of State Registrar.
§16-5-6 Registration districts.
§16-5-7 Appointment and removal of local registrars and deputy local registrars.
§16-5-8 Duties of local registrars and deputy local registrars.
§16-5-9 Content of certificates and reports.
§16-5-10 Birth registration acknowledgment and rescission of paternity.
§16-5-11 Registration of infants and minors born with specified birth defects.
§16-5-12 Notation on birth records of missing children.
§16-5-12a Repealed
§16-5-12b Repealed
§16-5-13 Registration of infants of unknown parentage.
§16-5-14 Delayed registration of births.
§16-5-15 Judicial procedure to establish facts of birth.
§16-5-16 Certificate of adoption.
§16-5-17 Court reports of determination of paternity.
§16-5-18 Certificates of birth following adoption, legitimation, paternity acknowledgment and court determination of paternity.
§16-5-18a Repealed
§16-5-18b Repealed
§16-5-19 Death registration.
§16-5-20 Delayed registration of death.
§16-5-21 Reports of fetal death.
§16-5-22 Reports of induced termination of pregnancy.
§16-5-23 Authorization for disposition and disinterment and reinterment permits.
§16-5-24 Extension of time for filing certificates, reports and authorizations.
§16-5-25 Correction and amendment of vital records.
§16-5-26 Reproduction and preservation of records.
§16-5-27 Disclosure of information from vital records or vital reports.
§16-5-28 Copies from the system of vital statistics.
§16-5-29 Fees for copies and searches.
§16-5-30 Persons required to keep records.
§16-5-31 Duty to furnish information relative to vital events.
§16-5-32 Matching of birth and death certificates.
§16-5-33 Limitation on use of social security numbers.
§16-5-34 Uniform system of registration of marriage, divorce and annulment of marriage.
§16-5-35 Registration of marriages.
§16-5-36 Registration of divorces and annulments of marriages.
§16-5-37 Applicability to previously received certificates and reports.
§16-5-38 Penalties.
§16-5A-1 Cancer control.
§16-5A-2 Educational program.
§16-5A-2a Cancer and tumor registry.
§16-5A-3 Establishment of clinics.
§16-5A-4 Tissue diagnostic service.
§16-5A-5 Care of needy patients.
§16-5A-6 Repealed
§16-5A-7 Repealed
§16-5A-8 Repealed
§16-5A-9 Repealed
§16-5A-9a Laetrile use; informed consent.
§16-5A-10 Repealed
§16-5B-1 Health facilities and certain other facilities operated in connection therewith to obtain license; exemptions; meaning of hospital, etc.
§16-5B-2 Hospitals and institutions to obtain license; qualifications of applicant.
§16-5B-3 Application for license.
§16-5B-4 License fees.
§16-5B-5 Inspection.
§16-5B-5a Accreditation reports accepted for periodic license inspections.
§16-5B-6 State director of health to issue licenses; suspension or revocation.
§16-5B-6a Consumer majorities on hospital boards of directors.
§16-5B-7 Judicial review.
§16-5B-8 State board of health to establish standards; director enforces.
§16-5B-8a Repealed
§16-5B-9 Hospitals and similar institutions required to supply patients, upon request, with one specifically itemized statement of charges assessed to patient, at no cost to patient.
§16-5B-10 Information not to be disclosed; exception.
§16-5B-11 Violations; penalties.
§16-5B-12 Injunction; severability.
§16-5B-13 Hospital-based paternity program.
§16-5B-14 The Critical Access Hospital Designation Act.
§16-5B-15 Hospital visitation.
§16-5B-16 Public notice regarding the closure of a licensed health care facility or hospital.
§16-5B-17 Healthcare-associated infection reporting.
§16-5C-1 Purpose.
§16-5C-2 Definitions.
§16-5C-3 Powers, duties and rights of director.
§16-5C-4 Administrative and inspection staff.
§16-5C-5 Rules; minimum standards for nursing homes.
§16-5C-5a Repealed
§16-5C-6 License required; application; fees; duration; renewal.
§16-5C-7 Cost disclosure; surety for resident funds.
§16-5C-8 Investigation of complaints.
§16-5C-9 Inspections.
§16-5C-9a Exemptions.
§16-5C-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5C-11 License limitation, suspension, revocation; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of interest; collection
§16-5C-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5C-13 Judicial review.
§16-5C-14 Legal counsel and services for the director.
§16-5C-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5C-16 Availability of reports and records.
§16-5C-17 Licenses and rules in force.
§16-5C-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5C-19 Federal law; legislative rules.
§16-5D-1 Purpose.
§16-5D-2 Definitions.
§16-5D-3 Powers, duties and rights of secretary.
§16-5D-4 Administrative and inspection staff.
§16-5D-5 Rules; minimum standards for assisted living residences.
§16-5D-6 License required; application; fees; duration; renewal.
§16-5D-7 Cost disclosure; surety for residents' funds.
§16-5D-8 Investigation of complaints.
§16-5D-9 Inspections.
§16-5D-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5D-11 License limitation, suspension, revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of in
§16-5D-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5D-13 Judicial review.
§16-5D-14 Legal counsel and services for the secretary.
§16-5D-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5D-16 Availability of reports and records.
§16-5D-17 Licenses and rules in force.
§16-5D-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5E-1 Purpose.
§16-5E-1a Powers, rights and duties of the director.
§16-5E-2 Definitions.
§16-5E-3 Registration of service providers required; form of registration; information to be provided.
§16-5E-4 Public availability of registry.
§16-5E-5 Inspections; right of entry.
§16-5E-6 Enforcement; criminal penalties.
§16-5F-1 Legislative findings; purpose; intent of article.
§16-5F-2 Definitions.
§16-5F-3 General powers and duties of the board regarding reporting and review.
§16-5F-4 Reports required to be published and filed; form of reports; right of inspection.
§16-5F-5 Injunctions.
§16-5F-6 Failure to make, publish or distribute reports; penalty; appeal to supreme court of appeals.
§16-5F-7 Exempt from additional audits.
§16-5G-1 Declaration of legislative policy.
§16-5G-2 Definitions.
§16-5G-3 Proceedings to be open; public notice of meetings.
§16-5G-4 Exceptions.
§16-5G-5 Minutes.
§16-5G-6 Enforcement by injunctions; actions in violation of article voidable.
§16-5G-7 Violation of article; penalties.
§16716-5H-1TO16-5H-18 Repealed
§16-5I-1 Purpose and short title.
§16-5I-2 Definitions.
§16-5I-3 Hospices to obtain license; application; fees and inspections.
§16-5I-4 Suspension; revocation.
§16-5I-5 Secretary of Health and Human Resources to establish rules.
§16-5I-6 Violations; penalties; injunction.
§16-5J-1 Legislative findings.
§16-5J-2 Definition.
§16-5J-3 Rules; recognized external standards.
§16-5J-4 Powers and duties.
§16-5J-5 Advisory board.
§16-5J-6 Hearing and judicial review.
§16-5J-7 Exemptions.
§16-5J-8 Unlawful conduct; penalties.
§16-5J-9 Interpretation of article; severability.
§16-5J-10 Licensure of technicians; fee; rules and regulations.
§16-5K-1 Legislative findings and statement of purpose.
§16-5K-2 Definitions.
§16-5K-3 Responsibilities of the department of health and human resources.
§16-5K-4 Interagency coordinating council.
§16-5K-5 Provision of early intervention services.
§16-5K-6 West Virginia Birth-to-Three Fund.
§16-5L-1 Short title.
§16-5L-2 Legislative purpose.
§16-5L-3 Definitions.
§16-5L-4 Creation of the state long-term care ombudsman program.
§16-5L-5 State long-term care ombudsman; qualifications; duties.
§16-5L-6 Establishment of regional long-term care ombudsman programs.
§16-5L-7 Regional long-term care ombudsmen; qualifications; duties; training; certification.
§16-5L-8 Long-term care ombudsman volunteers; qualifications; duties.
§16-5L-9 Long-term care ombudsman volunteer training and certification.
§16-5L-10 Investigation of complaints.
§16-5L-11 Access to long-term care facilities.
§16-5L-12 Access to records.
§16-5L-13 Subpoena powers.
§16-5L-14 Cooperation among government departments or agencies.
§16-5L-15 Confidentiality of investigations.
§16-5L-16 Limitations on liability.
§16-5L-17 Availability of legal counsel.
§16-5L-18 Willful interference; retaliation; penalties.
§16-5L-19 Facility posting of long-term care ombudsman program information.
§16-5L-20 Funding for long-term care ombudsman programs.
§16-5L-21 Promulgation of rules.
§16-5L-22 Severability.
§16-5M-1 Short title.
§16-5M-2 Responsibilities of bureau of public health.
§16-5M-3 Interagency council on osteoporosis.
§16-5N-1 Purpose.
§16-5N-2 Definitions.
§16-5N-3 Powers, duties and rights of director.
§16-5N-4 Administrative and inspection staff.
§16-5N-5 Rules; minimum standards for residential care communities.
§16-5N-6 License required; application; fees; duration; renewal.
§16-5N-7 Cost disclosure; residents' funds; nursing care; fire code.
§16-5N-8 Investigation of complaints.
§16-5N-9 Inspections.
§16-5N-10 Reports of inspections; plans of correction; assessment of penalties, fees and costs; use of funds derived therefrom; hearings.
§16-5N-11 License limitation, suspension and revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of
§16-5N-12 Administrative appeals from civil penalty assessment, license limitation, suspension or revocation.
§16-5N-13 Judicial review.
§16-5N-14 Legal counsel and services for the director.
§16-5N-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5N-16 Availability of reports and records.
§16-5O-1 Short title.
§16-5O-2 Definitions.
§16-5O-3 Administration of medications in facilities.
§16-5O-4 Exemption from licensure; statutory construction.
§16-5O-5 Instruction and training.
§16-5O-6 Availability of records; eligibility requirements of facility staff.
§16-5O-7 Oversight of medication administration by unlicensed personnel.
§16-5O-8 Withdrawal of authorization.
§16-5O-9 Fees.
§16-5O-10 Limitations on medication administration.
§16-5O-11 Rules.
§16-5P-1 Purpose of article.
§16-5P-2 Short title.
§16-5P-3 Definitions.
§16-5P-4 Appointment of commissioner; term of office; reporting; qualifications; oath.
§16-5P-5 Compensation; traveling expenses.
§16-5P-6 Powers and duties generally.
§16-5P-7 Creation and composition of the West Virginia council on aging; terms of citizen representative; vacancies; officers; meetings.
§16-5P-8 Expenses of citizen representatives.
§16-5P-9 Programs and services for the aging.
§16-5P-10 Community care services.
§16-5P-11 Prevention of crimes against the elderly.
§16-5P-12 Designated state agency for handling federal programs.
§16-5P-13 Records and files, existing programs and contracts; rules.
§16-5P-14 Reports.
§16-5P-15 Continuation of bureau.
§16-5Q-1 Creation of the James "Tiger" Morton catastrophic illness fund.
§16-5Q-2 Catastrophic illness commission; composition; meetings.
§16-5Q-3 James "Tiger" Morton Catastrophic Illness Commission continued.
§16-5Q-4 Assignment of rights; right of subrogation by the James "Tiger" Morton Catastrophic Illness Commission to the rights of recipients of medical assistance; rules as to effect of subro
§16-5R-1 Name of act.
§16-5R-2 Findings and declarations.
§16-5R-3 Definition of alzheimer's special care unit/program.
§16-5R-4 Alzheimer's special care disclosure required.
§16-5R-5 Standards for care; rules.
§16-5R-6 Alzheimer's and dementia care training; rules.
§16-5R-7 Establishment of a central registry.
§16-5S-1 Short title.
§16-5S-2 Purpose and objectives.
§16-5S-3 Definitions.
§16-5S-4 Powers and duties of the commissioner.
§16-5S-5 Powers and duties of the bureau of senior services.
§16-5S-6 Area agencies on aging.
§16-5S-7 Local service providers.
§16-5S-8 Supportive services.
§16-5S-9 Nutrition services.
§16-5S-10 Other services.
§16-5S-11 Programs and special activities for older West Virginians.
§16-5T-1 Care home advisory board created; membership; terms; meetings; compensation; termination.
§16-5U-1 Short title.
§16-5U-2 Responsibilities of Bureau for Public Health.
§16-5U-3 Interagency council on arthritis.
§16-5V-1 Title.
§16-5V-2 Definitions.
§16-5V-3 Meaning of terms.
§16-5V-4 Creation and administration of West Virginia Emergency Medical Services Retirement System; specification of actuarial assumptions.
§16-5V-5 Article to be liberally construed; supplements federal social security; federal qualification requirements.
§16-5V-6 Members.
§16-5V-7 Creation of Fund; investments.
§16-5V-8 Members' contributions; employer contributions.
§16-5V-9 Transfer from Public Employees Retirement System.
§16-5V-10 Notice requirements; test case.
§16-5V-11 Retirement; commencement of benefits.
§16-5V-12 Federal law maximum benefit limitations.
§16-5V-13 Federal law minimum required distributions.
§16-5V-14 Direct rollovers.
§16-5V-14a Rollovers and transfers to purchase service credit or repay withdrawn contributions.
§16-5V-15 Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§16-5V-16 Retirement benefits
§16-5V-17 Annuity options.
§16-5V-18 Refunds to certain members upon discharge or resignation; deferred retirement; forfeitures.
§16-5V-19 Awards and benefits for disability -- Duty related.
§16-5V-20 Same -- Due to other causes.
§16-5V-21 Same -- Physical examinations; termination of disability.
§16-5V-22 Prior disability.
§16-5V-23 Awards and benefits to surviving spouse -- When member dies in performance of duty, etc.
§16-5V-24 Same -- When member dies from nonservice-connected causes.
§16-5V-25 Additional death benefits and scholarships -- Dependent children.
§16-5V-26 Burial benefit.
§16-5V-27 Double death benefits prohibited.
§16-5V-28 Right to benefits not subject to execution, etc.;assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders; benefits exempt f
§16-5V-29 Fraud; penalties; and repayment.
§16-5V-30 Credit toward retirement for member's prior military service; credit toward retirement when member has joined armed forces in time of armed conflict; qualified military service.
§16-5V-31 How a county commission or political subdivision becomes a participating public employer.
§16-5V-32 Effective date; report to Joint Committee on Government and Finance; special starting date for benefits.
§16-5V-33 Limitation of county liability.
§16-5V-34 Benefits not forfeited if system terminates.
§16-6-1 Repealed
§16-6-2 Regulations by state board of health; enforcement of orders and laws respecting pure food.
§16-6-3 Hotel and restaurant defined; hotels and restaurants not subject to provisions of article.
§16-6-4 Application for inspection of hotel or restaurant; temporary permit; certificate of inspection; fee.
§16-6-5 Form and content of application for inspection; payment of fee.
§16-6-6 Contents of certificate and permit; posting.
§16-6-7 Certificate or permit prerequisite to license.
§16-6-8 Annual inspection of hotels and restaurants; powers and duties of director of health.
§16-6-9 Alterations and changes by owner; penalty for refusal or failure to make.
§16-6-10 Notices by director of health.
§16-6-11 Lighting; plumbing; ventilation.
§16-6-12 Water closets.
§16-6-13 Privies.
§16-6-14 Washrooms; towels.
§16-6-15 Beds and floor coverings.
§16-6-16 Bedbugs.
§16-6-17 Employment of person having communicable disease.
§16-6-18 Disinfection of rooms and beds; penalty.
§16-6-19 Hallways; fire escapes.
§16-6-20 Knotted rope or other fire escape in rooms; exception.
§16-6-21 Fire extinguishers.
§16-6-22 Liability of hotel or restaurant keeper for loss of property; deposit of valuables.
§16-6-22a Sulfite use warning.
§16-6-23 Offenses.
§16-6-24 Prosecution.
§16-7-1 Manufacture or sale of adulterated food or drugs prohibited; definition of terms.
§16-7-2 What constitutes adulteration.
§16-7-3 Inspection and analysis of foods and drugs; certificate of result as prima facie evidence in prosecution.
§16-7-4 Penalty for adulterating food or drugs, or for manufacturing or selling adulterated food or drugs.
§16-7-5 Regulations by state board of health as to milk and milk products.
§16-7-6 Killing young calves for purpose of sale.
§16-7-7 Selling, etc., of meat or shellfish containing preservatives; penalties.
§16-7-8 Resale of certain food, drug, and medical devices prohibited; definitions; source documentation required; confiscation of food, drugs or medical devices; penalty and exceptions; rules.
§16-7-9 Enforcement; disposition of penalties.
§16-7-10 Adulterated articles to be forfeited and destroyed.
§16-7-11 Effect of repeal on pending actions.
§16-8-1 Definitions.
§16-8-2 Regulations by state board of health; minimum requirements.
§16716-8A-1to16-8A-26 Repealed
§16716-8B-1to16-8B-7 Repealed
§16-9-1 Repealed
§16-9-2 Throwing or releasing dead animals or offensive substances into waters used for domestic purposes; penalties; jurisdiction; failure to bury or destroy offensive substances after conviction; su
§16-9-3 Depositing dead animals or offensive substances in or near waters or on or near roads or on public or private grounds; penalties; failure to bury or destroy offensive substances after convicti
§16-9-4 Repealed
§16-9-5 Repealed
§16-9-6 Repealed
§16-9-7 Repealed
§16-9-8 Jurisdiction of courts.
§16-9A-1 Legislative intent.
§16-9A-2 Sale or gift of cigarette, cigarette paper, pipe, cigar, snuff, or chewing tobacco to persons under eighteen; penalties for first and subsequent offense.
§16-9A-3 Use or possession of tobacco or tobacco products by persons under the age of eighteen years; penalties.
§16-9A-4 Use of tobacco or tobacco products in certain areas of certain public schools prohibited; penalty.
§16-9A-5 Outdoor billboard advertisements for smokeless tobacco products, nuisance affecting public health.
§16-9A-6 Repealed
§16-9A-7 Enforcement of youth smoking laws; retail tobacco outlet inspections; use of minors in inspections; annual reports; penalties; defenses.
§16-9A-8 Selling of tobacco products in vending machines prohibited except in certain places.
§16-9A-9 Selling of bidis prohibited; penalties.
§16-9A-10 The sale of cigarettes in a container other than its original factory-wrapped packaging prohibited; sale of individual cigarettes prohibited; and warnings required.
§16-9B-1 Findings and purpose.
§16-9B-2 Definitions.
§16-9B-3 Requirements.
§16-9B-4 Special severability rule; implementation date.
§16-9C-1 Findings and purpose.
§16-9C-2 Definitions.
§16-9C-3 Creation of board.
§16-9C-4 Duties and responsibilities of the state tobacco grower board.
§16-9D-1 Findings and purpose.
§16-9D-2 Definitions
§16-9D-3 Certifications; directory; tax stamps
§16-9D-4 Certification of tobacco product manufacturer wanting to sell product in this state for the first time.
§16-9D-5 Agent for service of process
§16-9D-6 Reporting of information; escrow installments
§16-9D-7 Electronic filing of quarterly reports
§16-9D-8 Penalties and other remedies
§16-9D-9 Miscellaneous provisions
§16-9D-10 Effective date; implementation.
§16-9E-1 Definitions.
§16-9E-2 Requirements for delivery sales.
§16-9E-3 Age verification requirements.
§16-9E-4 Shipping requirements.
§16-9E-5 Registration and reporting requirements.
§16-9E-6 Collection of taxes.
§16-9E-7 Penalties.
§16-9E-8 Enforcement.
§16-9F-1 Definition.
§16-9F-2 Prohibition of counterfeit cigarettes.
§16-9F-3 Penalties.
§16-9F-4 Enforcement.
§16-10-1 Determination of death.
§16-10-2 Uniformity of construction and application.
§16-10-3 Civil and criminal immunity.
§16-10-4 Short title.
§16-11-1 Male or female sterilization procedures.
§16-11-2 Immunity of persons performing operation.
§16-12-1 Incorporation as sanitary district for sewage disposal; petition, notice and hearing; election; form of ballot; expenses of election.
§16-12-2 Board of trustees.
§16-12-3 Employment of clerk and other officers; compensation; trustee or employee not to be interested in contract, etc., of sanitary district.
§16-12-4 Publication and effective date of ordinances imposing penalty or making appropriation; certificate of clerk as proof of ordinances, orders and resolutions; evidence of passage and legal publi
§16-12-5 Sewage treatment plant and necessary appurtenances; board not to operate waterworks system for municipality.
§16-12-6 Penalty for failure to provide sewers and sewage treatment plant; duties of the division of environmental protection and the bureau of public health; prosecution.
§16-12-7 Collections for maintenance and operating costs of works for industrial sewage; how costs determined.
§16-12-8 Acquisition and disposition of property.
§16-12-9 Borrowing money; procedure for issuance of revenue or tax obligation bonds; debt limitation.
§16-12-10 Provision for service charges or direct annual tax to pay interest and principal of indebtedness.
§16-12-10a Ultimate liability for tax or service charge.
§16-12-11 Letting contracts; manner and cost of building additions or extensions.
§16-12-12 When territory outside of district may use system.
§16-12-13 How additional contiguous territory may be added to sanitary district.
§16-12-14 Disconnection of territory from sanitary district.
§16-13-1 Acquisition, operation, etc., of works; acquisition of property; issuance of bonds.
§16-13-2 Sanitary board to supervise and control construction, etc., of works; appointment of board; definitions.
§16-13-3 Powers of sanitary board; contracts; employees; compensation thereof; extensions and improvements; replacement of damaged public works.
§16-13-4 Payment of preliminary expenses of surveys, etc.
§16-13-5 Ordinance necessary before acquisition or construction of works.
§16-13-6 Publication and hearing upon ordinance.
§16-13-7 Acquisition by condemnation or purchase.
§16-13-8 Cost of works.
§16-13-9 Contracts and obligations incurred to be paid for solely by revenue bonds.
§16-13-10 Interest on and redemption of bonds; form; statement on face of bond; negotiability; exemption from taxation; registration; execution; sale; disposition of surplus proceeds; additional and t
§16-13-11 Additional bonds to extend or improve works.
§16-13-12 Additional bonds for extension, etc., of works to have equal priority with original bonds.
§16-13-13 Application of revenue from bonds; lien.
§16-13-14 Securing bonds by trust indenture.
§16-13-15 Sinking fund; transfer of balance of net revenues.
§16-13-16 Rates for service; deposit required for new customers; forfeiture of deposit; reconnecting deposit; tenant's deposit; change or readjustment; hearing; lien and recovery; discontinuance o
§16-13-17 Government units subject to established rates.
§16-13-18 Supervision of works by sanitary board; organization of board; qualifications, terms and compensation of members.
§16-13-18a Publication of financial statement.
§16-13-19 Contract with other municipalities for service of works; powers of lessee as to rates; intercepting sewers.
§16-13-20 Discharge of lien on property acquired.
§16-13-21 Action on certificates or attached coupons; receivers.
§16-13-22 Powers conferred in addition to existing powers; jurisdiction outside corporate limits.
§16-13-22a Grants, loans and advances.
§16-13-22b Contracts for abatement of pollution.
§16-13-22c Refunding bonds.
§16-13-22d Subordination of bonds.
§16-13-22e Operating contract.
§16-13-22f Exemption of bonds from taxation.
§16-13-22g Covenants with bondholders.
§16-13-23 Article deemed full authority for construction, etc., of works and issue of bonds; alternative method; powers of state department of health unaffected.
§16-13-23a Additional powers of municipality to cease pollution.
§16-13-24 Article to be construed liberally.
§16-13A-1 Legislative findings.
§16-13A-1a Jurisdiction of the public service commission.
§16-13A-1b County commissions to develop plan to create, consolidate, merge, expand or dissolve public service districts.
§16-13A-1c General purpose of districts.
§16-13A-2 Creation of districts by county commission; enlarging, reducing, merging, or dissolving district; consolidation; agreements, etc.; infringing upon powers of county commission; filing list of
§16-13A-3 District to be a public corporation and political subdivision; powers thereof; public service boards.
§16-13A-3a Removal of members of public service board.
§16-13A-4 Board chairman; members' compensation; procedure; district name.
§16-13A-5 General manager of board.
§16-13A-6 Employees of board.
§16-13A-7 Acquisition and operation of district properties.
§16-13A-8 Acquisition and purchase of public service properties; right of eminent domain; extraterritorial powers.
§16-13A-9 Rules; service rates and charges; discontinuance of service; required water and sewer connections; lien for delinquent fees.
§16-13A-9a Limitations with respect to foreclosure.
§16-13A-10 Budget.
§16-13A-11 Accounts; audit.
§16-13A-12 Disbursement of district funds.
§16-13A-13 Revenue bonds.
§16-13A-14 Items included in cost of properties.
§16-13A-15 Bonds may be secured by trust indenture.
§16-13A-16 Sinking fund for revenue bonds.
§16-13A-17 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to
§16-13A-18 Operating contracts.
§16-13A-18a Sale, lease or rental of water, sewer, stormwater or gas system by district; distribution of proceeds.
§16-13A-19 Statutory mortgage lien created; foreclosure thereof.
§16-13A-20 Refunding revenue bonds.
§16-13A-21 Complete authority of article; liberal construction; district to be public instrumentality; tax exemption.
§16-13A-22 Validation of prior acts and proceedings of county courts for creation of districts, inclusion of additional
§16-13A-23 Validation of acts and proceedings of public service
§16-13A-24 Acceptance of loans, grants or temporary advances.
§16-13A-25 Borrowing and bond issuance; procedure.
§16-13B-1 Short title.
§16-13B-2 Definitions.
§16-13B-3 Power and authority of counties and municipalities relating to flood relief, wastewater and water projects.
§16-13B-4 Determination of need and feasibility of creating an assessment district.
§16-13B-5 Notice to property owners before creation of assessment district and construction of project; form of notice; affidavit of publication.
§16-13B-6 Petition of property owners for creation of assessment district.
§16-13B-7 Receipt of petition of property owners; ordinance or order authorizing creation of assessment district and construction of project.
§16-13B-8 Assessment district to be a public corporation and political subdivision; powers thereof; community improvement boards.
§16-13B-9 Provisions for construction of a project.
§16-13B-10 Notice to property owners of assessments; hearings, correcting and laying assessments; report on project completion; permits.
§16-13B-11 Construction of projects; assessments; corner lots, etc.
§16-13B-12 Apportionment and assessment of cost.
§16-13B-13 Assessment against property of public, charitable, eleemosynary, educational or religious institutions; duty of those in charge to cause assessments to be paid.
§16-13B-14 Method of paying for cost of project; how assessments may be evidenced.
§16-13B-15 Assessment certificates; assignments; designation of registrar for assessment certificates.
§16-13B-16 No liability of state, county, municipality and assessment district.
§16-13B-17 Payment of assessment fees; releases.
§16-13B-18 Liens; recording notice of liens; suit for enforcement; priority.
§16-13B-19 Reassessment for void, irregular or omitted assessments.
§16-13B-20 How additional territory may be added to assessment district.
§16-13B-21 Operation and maintenance of wastewater and water projects; rates and charges therefor.
§16-13B-22 Liberal construction.
§16-13C-1 Definitions.
§16-13C-2 Designation of division of health as state instrumentality; rules; small systems; disadvantaged communities.
§16-13C-3 Drinking water treatment revolving fund; duties of division of health and water development authority; set-aside accounts.
§16-13C-4 Management of funds.
§16-13C-5 Remedies to enforce payment.
§16-13C-6 Construction of article.
§16-13D-2 Definitions.
§16-13D-3 Joint exercise of powers by certain public agencies; agreements among agencies, contents; submission to public service commission; filing of agreement; prohibition against competition; retir
§16-13D-4 Furnishing of funds, personnel or services by certain public agencies, agreements for purchase, sale, distribution, transmission, transportation and treatment of water or wastewater; terms a
§16-13D-5 Declaration of authority organization, when quasi-governmental public corporation.
§16-13D-6 Governing body; appointments; terms of members, voting rights.
§16-13D-7 Meetings of governing body; annual audit
§16-13D-8 Powers of governing body.
§16-13D-9 Revenue bonds.
§16-13D-10 Items included in cost of properties.
§16-13D-11 Bonds may be secured by trust indenture.
§16-13D-12 Sinking fund for revenue bonds.
§16-13D-13 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to compel performance of duties; appointment and powers of receiver.
§16-13D-14 Statutory mortgage lien created; foreclosure thereof.
§16-13D-15 Rates and charges.
§16-13D-16 Refunding revenue bonds.
§16-13D-17 Exemption of bonds from taxation.
§16-13D-18 Bonds made legal investments.
§16-13D-19 Invalidity of part.
§16-13D-20 Article to be liberally construed.
§16-13D-21 Citation of article.
§16-13E-1 Short title.
§16-13E-2 Definitions.
§16-13E-4 Petition for creation or expansion of community enhancement district; petition requirements.
§16-13E-6 Creation of community enhancement district; community enhancement district to be a public corporation and political subdivision; powers thereof; community enhancement boards.
§16-13E-7 Provisions for construction of a project.
§16-13E-9 Exemption of public property from assessments.
§16-13E-10 Assessment bonds; sinking fund for assessment bonds; tax exemption.
§16-13E-11 Indebtedness of assessment district.
§16-13E-12 Payment of assessments to sheriff; report to community enhancement district; collection of delinquent assessments.
§16-13E-13 Liens; recording notice of liens; priority; release of lien; notice to future property owners.
§16-13E-14 Liberal construction.
§16-14-1 Repealed
§16-14-2 Repealed
§16-14-3 Repealed
§16-14-4 Repealed
§16-14-5 Repealed
§16-14-6 Repealed
§16-14-7 Repealed
§16-14-8 Repealed
§16-14-9 Repealed
§16-14-10 Repealed
§16-14-11 Repealed
§16-14-12 Repealed
§16-14-13 Repealed
§16-14-14 Repealed
§16-14-15 Repealed
§16-14-16 Repealed
§16-14-17 Repealed
§16-15-1 Definitions.
§16-15-1a Repealed
§16-15-2 Legislative declaration of necessity for creation of housing authority corporations.
§16-15-3 City and county housing authorities created; when to transact business or exercise powers; determination of need for housing authority; resolution of governing body proof of establishment; ap
§16-15-3a Regional housing authorities.
§16-15-3b Consolidated housing authorities.
§16-15-4 Persons prohibited from acquiring interest in property or contracts; disclosure of prior interest.
§16-15-5 Organization, officers and employees of housing
§16-15-6 Commissioner to receive no compensation; reimbursement for necessary expenditures.
§16-15-7 Authority a body corporate and politic; powers; investigations or examinations.
§16-15-7a Power of authority to include certain stipulations in contracts.
§16-15-7b Joint undertakings by authorities; areas of operation.
§16-15-8 Power to acquire lands, etc., by purchase or by right of eminent domain.
§16-15-9 Developments subject to ordinances, etc., of locality in which situated; restrictions on acquisition, etc., of property; securities need not be offered to sinking fund commission.
§16-15-10 Amount and nature of indebtedness; rights of creditors.
§16-15-11 Agreement with federal government providing for supervision and control of authority or development.
§16-15-12 Report to mayor or county governing body.
§16-15-13 Community and economic development fund.
§16-15-14 Tax and licensing exemptions.
§16-15-15 Security for funds of authority deposited in bank.
§16-15-16 Repealed
§16-15-17 Policy of state as to rentals.
§16-15-18 Duties of authority and limitation of powers.
§16-15-19 Power to issue bonds; how bonds secured.
§16-15-20 Bonds authorized by resolution; interest rate and life; forms; denominations; redemption; how payable; sale; signatures of commissioners or officers ceasing to be such before delivery; presu
§16-15-21 Powers of authority in connection with the issuance of bonds, incurring obligations under leases and securing payment of bonds.
§16-15-22 Actions by obligee of authority to enforce performance of contracts and to enjoin unlawful acts.
§16-15-24 Housing authorities empowered to provide housing for farmers of low and moderate income.
§16-15-25 Application for low-cost housing for farmers.
§16-16-1 Citation of article.
§16-16-2 Declaration of purpose and necessity.
§16-16-3 Definitions.
§16-16-4 Powers conferred upon state public bodies.
§16-16-5 City or county may lend or donate money to housing authority; reimbursement.
§16-16-6 How exercise of powers granted to state public body authorized.
§16-16-7 Additional and supplemental powers conferred.
§16-17-1 Declaration of legislative purpose.
§16-17-2 Housing authorities authorized to develop and administer safe and sanitary housing for persons engaged in national defense activities.
§16-17-3 Cooperation of housing authority with federal government; sale of housing projects to government.
§16-17-4 Rights and powers of public bodies to cooperate with housing authorities or federal government.
§16-17-5 Bonds, notes, contracts, etc., of housing authorities validated.
§16-17-6 Article constitutes independent authorization; housing authority not subject to limitations and requirements of other laws.
§16-17-7 Definitions.
§16-17-8 Additional and supplemental powers conferred.
§16-18-1 Short title.
§16-18-2 Findings and declaration of necessity.
§16-18-3 Definitions.
§16-18-4 Creation of urban renewal authority.
§16-18-5 Powers of an authority.
§16-18-6 Preparation and approval of redevelopment plans.
§16-18-6a Municipal non-blighted property in slum or blight areas.
§16-18-7 Disposal of property in redevelopment project.
§16-18-8 Eminent domain.
§16-18-8a Relocation of public utility lines or facilities to accommodate urban redevelopment or slum clearance projects.
§16-18-9 Acquisition and development of undeveloped vacant land.
§16-18-10 Bonds.
§16-18-11 Powers in connection with issuance of bonds or incurring obligations under leases.
§16-18-12 Rights of obligee.
§16-18-13 Bonds as legal investments.
§16-18-14 Conveyance to federal government on default.
§16-18-15 Property of authority exempt from taxes and from levy and sale by virtue of an execution.
§16-18-16 Cooperation by public bodies.
§16-18-17 Grant of funds by community.
§16-18-18 Cooperation between authorities.
§16-18-19 Report.
§16-18-20 Title of purchaser.
§16-18-21 Separability of provisions.
§16-18-22 Inconsistent provisions.
§16-18-23 Additional and supplemental powers conferred.
§16-18-24 Additional legislative findings.
§16-18-25 Urban renewal projects.
§16-18-26 Urban renewal plan.
§16-18-27 Powers with respect to urban renewal.
§16-18-28 Assistance to urban renewal project by communities and other public bodies.
§16-18-29 Authority of governing body to prepare workable program; article confers additional and supplemental powers.
§16-19-1 Short title.
§16-19-2 Applicability.
§16-19-3 Definitions.
§16-19-3a Recovery of corneas; conditions; liability of medical examiner.
§16-19-4 Who may make anatomical gift before donor's death.
§16-19-4a Request for consent to an anatomical gift.
§16-19-5 Manner of making anatomical gift before donor's death.
§16-19-6 Amending or revoking anatomical gift before donor's death.
§16-19-7 Refusal to make anatomical gift; effect of refusal.
§16-19-7a Prohibition of sales and purchases of human organs.
§16-19-8 Preclusive effect of anatomical gift, amendment, or revocation.
§16-19-9 Who may make anatomical gift of decedent's body or part.
§16-19-10 Manner of making, amending, or revoking anatomical gift of decedent's body or part.
§16-19-11 Persons who may receive anatomical gift; purpose of anatomical gift.
§16-19-12 Search and notification.
§16-19-13 Delivery of document of gift not required; right to examine.
§16-19-14 Rights and duties of procurement organization and others.
§16-19-15 Coordination of procurement and use.
§16-19-16 Prohibited acts; sale or purchase of parts prohibited.
§16-19-17 Immunity.
§16-19-18 Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§16-19-19 Donor registry.
§16-19-20 Effect of anatomical gift on advance health-care directive.
§16-19-21 Cooperation between medical examiner and procurement organization.
§16-19-22 Facilitation of anatomical gift from decedent whose body is under jurisdiction of medical examiner.
§16-19-23 Relation to Electronic Signatures in Global and National Commerce Act.
§16716-20-1to16-20-20 Repealed
§16-21-1 Donations by seventeen year old minors without parental permission.
§16-22-1 Findings.
§16-22-2 Program to combat mental retardation or other severe health hazards; rules; facilities for making tests.
§16-22-3 Tests for diseases specified by the State Public Health Commissioner; reports; assistance to afflicted children; Public Health Commissioner to propose rules.
§16-22-4 Penalties for violating provisions of article.
§16-22-5 Severability.
§16-22-6 Effective date.
§16-22A-1 Testing required.
§16-22A-2 Rule making authorized.
§16-22A-3 Fees for testing; payment of same.
§16-22A-4 Hearing impairment testing advisory committee established.
§16-22B-1 Legislative findings; intent; purpose.
§16-22B-2 Birth score program established.
§16-22B-3 Determination of birth score; referral to physician.
§16-22B-4 Rules.
§16-23-1 Procuring, etc., human blood, etc., organs or other human tissue declared not a sale; warranties inapplicable.
§16-24-1 Definition.
§16-24-2 State hemophilia program established.
§16-24-3 Purpose of article; goal of program.
§16-24-4 General program requirements and basic principles.
§16-24-5 General powers, duties and responsibilities of director; program coverage.
§16-24-6 Advisory committee on hemophilia.
§16-24-7 Enrollment in program; consent of private physician required.
§16-24-8 When payments for care and treatment of hemophiliacs may be made by director.
§16-25-1 Legislative findings.
§16-25-2 Program for early detection of tuberculosis; mobile X- ray facilities used in select areas of the state.
§16-25-3 Reporting cases of tuberculosis; penalty for noncompliance.
§16-25-4 Program for detection of high blood pressure and diabetes; mobile testing facilities.
§16716-26-1to16-26-25 Repealed
§16-27-1 Definitions.
§16-27-2 Storage or disposal of radioactive waste material within the state prohibited; exceptions.
§16-27-3 Authority of director of health.
§16-27-4 Penalties.
§16-27A-1 Legislative findings and purposes.
§16-27A-2 Limited ban on construction of nuclear power plants; application to the public service commission for construction or initiation.
§16-28-1 Definitions.
§16-28-2 Reports to the department of health.
§16-28-3 Reports by the department; studies on veterans; consent required.
§16-28-4 Confidentiality.
§16-28-5 Immunity from liability.
§16-28-6 Class action representation by attorney general.
§16-28-7 Assistance programs.
§16-28-8 Application.
§16-28-9 Termination of programs and duties.
§16-28-10 Limitation of actions and suits.
§16-29-1 Copies of health care records to be furnished to patients.
§16-29-2 Reasonable expenses to be reimbursed.
§16-29A-1 Short title.
§16-29A-2 Declaration of policy and responsibility; purpose and intent of article; findings.
§16-29A-3 Definitions.
§16-29A-4 Creation of authority and board; status and members of board.
§16-29A-5 Powers of authority.
§16-29A-6 Hospital loans.
§16-29A-7 Bonds and notes.
§16-29A-8 Trustee for bondholders; contents of trust agreement.
§16-29A-9 Use of funds by authority; restrictions thereon.
§16-29A-10 Security for bonds and notes.
§16-29A-11 Enforcement of payment and validity of bonds and notes.
§16-29A-12 Pledges; time; liens; recordation.
§16-29A-13 Refunding bonds.
§16-29A-14 Purchase and cancellation of notes or bonds.
§16-29A-15 Vested rights; impairment.
§16-29A-16 Bonds and notes not debt of state, county, municipality or any political subdivision; expenses incurred pursuant to article.
§16-29A-17 Negotiability of bonds and notes.
§16-29A-18 Bonds and notes legal investments.
§16-29A-19 Exemption from taxation.
§16-29A-20 Certificate of need.
§16-29A-21 Nondiscrimination; hospital facilities.
§16-29A-22 Personal liability; persons executing bonds or notes.
§16-29A-23 Financial interest in contracts prohibited; penalty.
§16-29A-24 Meetings and records of authority to be kept public.
§16-29A-25 Cumulative authority as to powers conferred; applicability of other statutes and charters.
§16-29A-26 Liberal construction.
§16-29B-1 Legislative findings; purpose.
§16-29B-2 Short title.
§16-29B-3 Definitions.
§16-29B-4 Repealed
§16-29B-5 West Virginia health care authority; composition of the board; qualifications; terms; oath; expenses of members; vacancies; appointment of chairman, and meetings of the board.
§16-29B-6 Information gathering and coordination; data advisory group.
§16-29B-7 Staff.
§16-29B-8 Powers generally; budget expenses of the board.
§16-29B-9 Annual report.
§16-29B-10 Jurisdiction of the board.
§16-29B-11 Related programs.
§16-29B-12 Hearings; administrative procedures act applicable; hearings examiner; subpoenas.
§16-29B-13 Review of final orders of board.
§16-29B-14 Injunction; mandamus.
§16-29B-15 Refusal to comply.
§16-29B-16 Repealed
§16-29B-17 Uniform system of financial reporting.
§16-29B-18 Annual reporting.
§16-29B-19 Rate-setting powers generally.
§16-29B-19a Additional legislative directives; studies, findings and recommendations.
§16-29B-20 Rate determination.
§16-29B-21 Procedure for obtaining initial rate schedule; adjustments and revisions of rate schedules.
§16-29B-21a Coordination and filing with consumer advocate.
§16-29B-22 Incentives.
§16-29B-23 Utilization review and quality assurance; quality assurance advisory group.
§16-29B-24 Powers with respect to insurance policies and health organizations.
§16-29B-25 Public disclosure.
§16-29B-26 Exemptions from state antitrust laws.
§16-29B-27 Penalties for violations.
§16-29B-28 Continuation of the Health Care Authority.
§16716-29C-1to16-29C-5 Repealed
§16-29D-1 Legislative findings; legislative purpose.
§16-29D-2 Definitions.
§16-29D-3 Agencies to cooperate and to provide plan; contents of plan; reports to Legislature; late payments by state agencies and interest thereon.
§16-29D-4 Prohibition on balance billing; exceptions.
§16-29D-5 Coordination of benefits.
§16-29D-6 Exemption from and application of antitrust laws.
§16-29D-7 Rules.
§16-29D-8 Civil penalties; removal as provider.
§16-29D-9 Severability; supersedes other provisions.
§16-29E-1 Findings and purpose.
§16-29E-2 Legislative intent.
§16-29E-3 Definitions.
§16-29E-4 Creation of a legislative oversight commission on health and human resources accountability.
§16-29E-5 Powers and duties of commission.
§16-29E-6 Examination and subpoena powers; contempt proceedings.
§16-29E-7 Legislative reports.
§16-29F-1 Uninsured and underinsured health coverage assistance; pilot program.
§16-29G-1 Purpose.
§16-29G-2 Creation of West Virginia Health Information Network board of directors; powers of the board of directors.
§16-29G-3 Powers and duties.
§16-29G-4 Creation of the West Virginia Health Information Network account; authorization of Health Care Authority to expend funds to support the network.
§16-29G-5 Immunity from suit; limitation of liability.
§16-29G-6 Property rights.
§16-29G-7 Legislative rule-making authority; resolution of disputes.
§16-29G-8 Privacy; protection of information.
§16-29H-1 Legislative findings.
§16-29H-2 Creation of the Governor's Office of Health Enhancement and Lifestyle Planning; duties.
§16-29H-3 Director of the Governor's Office of Health Enhancement and Lifestyle Planning appointment; qualifications; oath; salary.
§16-29H-4 Director of the Governor's Office of Health Enhancement and Lifestyle Planning; powers and duties, hiring of staff.
§16-29H-5 Creation of the Health Enhancement and Lifestyle Planning Advisory Council.
§16-29H-6 Development of a strategic plan.
§16-29H-7 Coordination with higher education.
§16-29H-8 Continuing efforts to reduce prescription drug prices.
§16-29H-9 Patient-centered medical homes.
§16-29H-10 Exemption from Purchasing Division requirements.
§16-29I-1 Legislative findings; purpose.
§16-29I-2 Short title.
§16-29I-3 Definitions.
§16-29I-4 Revolving fund created.
§16-29I-5 Use of revolving loan funds by loan hospital restructuring plans.
§16-29I-6 Review of hospital restructuring plans.
§16-29I-7 Temporary exemption for approval process.
§16-29I-8 Review of final decisions of board.
§16-29I-9 Rule-making authority.
§16-29I-10 Annual report.
§16-30-1 Short title.
§16-30-2 Legislative findings and purpose.
§16-30-3 Definitions.
§16-30-4 Executing a living will or medical power of attorney or combined medical power of attorney and living will.
§16-30-5 Applicability and resolving actual conflict between advance directives.
§16-30-6 Private decision-making process; authority of living will, medical power of attorney representative and surrogate.
§16-30-7 Determination of incapacity.
§16-30-8 Selection of a surrogate.
§16-30-9 Medical power of attorney representative and health care surrogate decision-making standards.
§16-30-10 Reliance on authority of living will, physician orders for scope of treatment form, medical power of attorney representative or surrogate decisionmaker and protection of health care provider
§16-30-11 Negligence.
§16-30-12 Conscience objections.
§16-30-13 Interinstitutional transfers.
§16-30-14 Insurance.
§16-30-15 Withholding of life support not assisted suicide or murder.
§16-30-16 Preservation of existing rights and relation to existing law; no presumption.
§16-30-17 No abrogation of common law doctrine of medical necessity.
§16-30-18 Revocation.
§16-30-19 Physician's duty to confirm, communicate and document terminal condition or persistent vegetative state; medical record identification.
§16-30-20 Living wills previously executed.
§16-30-21 Reciprocity.
§16-30-22 Liability for failure to act in accordance with the directives of a living will or medical power of attorney or the directions of a medical power of attorney representative or health care su
§16-30-23 Prohibition.
§16-30-24 Need for a second opinion regarding incapacity for persons with psychiatric mental illness, mental retardation or addiction.
§16-30-25 Physician orders for scope of treatment form.
§16716-30A-1to16-30A-20 Repealed
§16716-30B-1to16-30B-16 Repealed
§16-30C-1 Short title.
§16-30C-2 Legislative findings and purposes.
§16-30C-3 Definitions.
§16-30C-4 Applicability.
§16-30C-5 Presumed consent to cardiopulmonary resuscitation; health care facilities not required to expand to provide cardiopulmonary resuscitation.
§16-30C-6 Issuance of a do-not-resuscitate order; order to be written by a physician.
§16-30C-7 Compliance with a do-not-resuscitate order.
§16-30C-8 Revocation of do not resuscitate order.
§16-30C-9 Protection of persons carrying out in good faith do not resuscitate order; notification of representative or surrogate decision-maker by physician refusing to comply with do not resuscitate
§16-30C-10 Insurance.
§16-30C-11 Interinstitutional transfers.
§16-30C-12 Preservation of existing rights.
§16-30C-13 Do-not-resuscitate order form; do-not-resuscitate identification; public education.
§16-30C-14 Not suicide or murder.
§16-30C-15 Full faith and credit.
§16-30C-16 Severability.
§16716-31-1to16-31-9 Repealed
§16-32-1 Legislative findings.
§16-32-2 Definitions.
§16-32-3 Powers and duties of the director of health.
§16-32-4 Asbestos management planner's license required.
§16-32-5 Asbestos abatement project designer's license required.
§16-32-6 Asbestos contractor's license required.
§16-32-7 Asbestos abatement supervisor's license required.
§16-32-8 Asbestos inspector's license required.
§16-32-9 Asbestos worker's license required.
§16-32-9a Asbestos analytical laboratory license required.
§16-32-9b Asbestos clearance air monitor license required.
§16-32-9c Resilient floor covering worker license required.
§16-32-10 Special revenue account.
§16-32-11 Notification; waivers; exemptions.
§16-32-12 Approval of asbestos abatement courses.
§16-32-13 Reciprocity.
§16-32-14 Prohibiting employer discrimination; notice to employees.
§16-32-15 Reprimands; suspension or revocation of license; violations; orders; hearings.
§16-32-16 Penalties.
§16-33-1 Short title.
§16-33-2 Definitions.
§16-33-3 Establishment of breast and cervical cancer detection and education program.
§16-33-4 Grants to approved organizations.
§16-33-5 Breast and cervical cancer detection and education program coalition.
§16-33-6 Annual report.
§16-33-7 Establishment of breast and cervical cancer diagnostic and treatment fund.
§16-33-8 Responsibilities of advisory committee; establishment of covered services, limitation of services and procedures; authorization for payment; promulgation of rules; annual reports.
§16-33-9 Financial eligibility.
§16-33-10 Medical eligibility.
§16-33-11 Application forms and process.
§16-33-12 Reimbursement process.
§16-34-1 Legislative finding.
§16-34-2 Definitions.
§16-34-3 License required and exemptions.
§16-34-4 Special licensure requirements.
§16-34-5 Powers and duties of the director of the division of health.
§16-34-6 Rules.
§16-34-7 Complaints.
§16-34-8 Licensed tester, mitigator and contractor list.
§16-34-9 Record keeping and confidentiality.
§16-34-10 Special revenue account.
§16-34-11 Reciprocity.
§16-34-12 Records review.
§16-34-13 Reprimands; suspension or revocation of license; orders; hearings.
§16-34-14 Penalties.
§16-35-1 Short title.
§16-35-2 Legislative findings.
§16-35-3 Definitions.
§16-35-4 Powers and duties of the director.
§16-35-4a Duty of director to establish program for early identification of lead poisoning in children.
§16-35-5 Lead discipline license required.
§16-35-6 Lead abatement contractor's duties.
§16-35-7 Exemptions from notification and licensure.
§16-35-8 Notification of elevated blood-lead levels required.
§16-35-9 Notification of lead abatement projects required.
§16-35-10 Accreditation of lead abatement training courses.
§16-35-11 Suspension or revocation of license; violations; hearings.
§16-35-12 Special revenue account.
§16-35-13 Penalties and fines.
§16-36-1 Definitions.
§16-36-2 Needlestick injury prevention rules.
§16-36-3 Needlestick injury prevention advisory committee.
§16-36-4 Exception.
§16-37-1 Short title.
§16-37-2 Definitions.
§16-37-3 Registration requirements; inspections by local boards of health; posting of permit; power of local board of health to order studio to close.
§16-37-4 Rules to be proposed by the department of health and human resources.
§16-37-5 Violations and penalties.
§16-38-1 Definitions.
§16-38-2 Studio sanitation.
§16-38-3 Operation standards.
§16-38-4 Facilities and equipment.
§16-38-5 Disposal of waste.
§16-38-6 Registration requirements; inspections by local or regional boards of health; permit fees.
§16-38-7 Violations and penalties.
§16-39-1 Short title.
§16-39-2 Legislative findings and purpose.
§16-39-3 Definitions.
§16-39-4 Prohibition against discrimination or retaliation.
§16-39-5 Confidentiality of complaints to government agencies.
§16-39-6 Enforcement.
§16-39-7 Notice.
§16-40-1 Definitions.
§16-40-2 Expansion and implementation of statewide birth defects information system.
§16-40-3 Purposes of system.
§16-40-4 Confidentiality of information.
§16-40-5 Parent or legal guardian may require removal of information concerning child from system.
§16-40-6 Advisory council.
§16-40-7 Rules.
§16-40-8 Reports by commissioner.
§16-41-1 Short title.
§16-41-2 Oral health program and director.
§16-41-3 Duties and directives of oral health program.
§16-41-4 Receipt of funds; special revenue account.
§16-41-5 Contracts.
§16-41-6 Reporting requirements.
§16-41-7 Continuation of the Oral Health Program.
§16-42-1 Legislative findings.
§16-42-2 Purpose.
§16-42-3 Comprehensive Behavioral Health Commission.
§16-42-4 Study.
§16-42-5 Report.
§16-42-6 Certificate of need standards.
§16-42-7 Termination of commission.

State Codes and Statutes

Statutes > West-virginia > 16

§16-1-1 Purpose.
§16-1-2 Definitions.
§16-1-3 Powers and duties of the secretary.
§16-1-4 Proposal of rules by the secretary.
§16-1-5 State health officer; appointment; qualifications; term.
§16-1-6 Powers and duties of the commissioner.
§16-1-7 Duties and powers of the commissioner; service on advisory councils, boards and commissions; authority to designate a representative to serve in his or her place on certain boards and commissi
§16-1-8 Duties and powers of the commissioner; authorization to cooperate with any state health planning and development agencies and any federal government agencies in hospital and other health facil
§16-1-9 Duties and powers of the commissioner; supervision over local sanitation; violations; jurisdiction; penalties.
§16-1-9a Public water system and community water system defined; regulation of maximum contaminant levels in water systems; authorization of inspections; violations; criminal, civil and administrative
§16-1-9b Permit approval for individual systems with surface water discharge; reserve areas.
§16-1-10 Disposition of permit, license or registration fees received by the commissioner; report to auditor; health facility licensing account.
§16-1-11 Disposition of fees for services
§16-1-12 Receipt and disbursement of federal aid and other moneys for health purposes.
§16-1-13 Hospital services revenue account; health facilities long-range plans.
§16-1-13a Continuation of the office of health facility licensure and certification.
§16-1-14 Training of employees.
§16-1-15 Investigations and hearings; power to administer oaths, subpoena witnesses, etc.; use of information and material acquired.
§16-1-16 Public health advisory council; duties; composition; appointment; meetings; compensation; expenses and continuation.
§16-1-17 Penalties for interfering with examiners, inspectors or other authorized representatives of the commissioner in the performance of duty.
§16-1-18 Penalties for violating provisions of article.
§16-1A-1 Legislative findings; purpose.
§16-1A-2 Development of uniform credentialing application forms.
§16-1A-3 Definitions.
§16-1A-4 Advisory committee.
§16-1A-5 Development of legislation regarding CVO; report required.
§16-1B-1 Legislative findings.
§16-1B-2 Construction, staffing and operation of one or more skilled nursing facilities for veterans of the armed forces of the United States.
§16-1B-3 Issuance of bonds by the hospital finance authority; payment of bonds from net profits of the veterans lottery instant scratch-off game.
§16-1B-4 Eligibility for service; legislative rule.
§16-2-1 Purpose.
§16-2-2 Definitions.
§16-2-3 Authority to create, establish and maintain county boards of health; service area.
§16-2-4 Authority to create, establish and maintain municipal boards of health; service area.
§16-2-5 Authority to create, establish and maintain combined local boards of health; service area.
§16-2-6 Appointment to and composition of municipal boards of health; qualifications; number of appointees.
§16-2-7 Appointment to and composition of county boards of health; qualifications; number of appointees.
§16-2-8 Appointment to and composition of combined local boards of health; qualifications; number of appointees.
§16-2-9 Local board of health; terms of appointment; reappointment; oath of office; vacancies; removal; compensation; expenses.
§16-2-10 Local board of health; meetings; attendance; bylaws; quorum; chairperson selection, powers and duties.
§16-2-11 Local board of health; powers and duties.
§16-2-12 Local health officer; term of appointment; qualifications; reappointment; compensation; and removal.
§16-2-13 Local health officer; powers and duties.
§16-2-14 Financial responsibilities of appointing authorities for local boards of health; levies;
§16-2-15 Obstructing local health officers and others in the enforcement of public health laws; other violations; penalties.
§16716-2A-1to16-2A-11 Repealed
§16-2B-1 Family planning and child spacing; authorized functions; funds.
§16-2B-2 Local boards of health authorized to establish clinics; supervision; purposes; abortion not approved; approval by state board of programs.
§16-2B-3 State and local health and welfare agency employees to advise indigent and medically indigent of availability of services; compulsory acceptance of services prohibited; acceptance not conditi
§16-2B-4 Exemption of employees from offering services when such duty is contrary to religious beliefs.
§16-2C-1 Definitions.
§16-2C-2 Department to provide services; charges for services; authority to employ personnel; purchase of supplies and equipment; assistance to nonprofit agencies.
§16-2C-3 Local boards' authority respecting home health services.
§16-2C-4 Funds received for home health services.
§16-2C-5 Collection of fees for home health services.
§16-2D-1 Legislative findings.
§16-2D-2 Definitions.
§16-2D-3 Certificate of need; new institutional health services defined.
§16-2D-4 Exemptions from certificate of need program.
§16-2D-4b Certificate of need; exemption for veterans skilled nursing facility construction, operation and maintenance.
§16-2D-5 Powers and duties of state agency.
§16-2D-5a Exception permitting certain nursing beds.
§16-2D-6 Minimum criteria for certificate of need reviews.
§16-2D-7 Procedures for certificate of need reviews.
§16-2D-7a Coordination and filing with consumer advocate.
§16-2D-8 Agency to promulgate additional rules.
§16-2D-9 Agency to render final decision; issue certificate of need; write findings; specify capital expenditure maximum.
§16-2D-10 Appeal of certificate of need decisions.
§16-2D-11 Nontransference, time period compliance and withdrawal of certificate of need.
§16-2D-12 Denial or revocation of license for operating without certificate.
§16-2D-13 Injunctive relief; civil penalty.
§16-2D-14 Statute of limitations.
§16-2D-15 Previously approved rules.
§16-2E-1 Definitions.
§16-2E-2 Birthing centers to obtain license, application, fees, suspension, or revocation.
§16-2E-3 State director of health to establish rules and regulations; legislative findings; emergency filing.
§16-2E-4 Insurance.
§16-2E-5 Violations; penalties; injunction.
§16-2F-1 Legislative findings and intent.
§16-2F-2 Definitions.
§16-2F-3 Parental notification required for abortions performed on unemancipated minors; waiver; notice to minor of right of petition to circuit court; minor to be referred for counseling.
§16-2F-4 Waiver of notification; petition to circuit court; contents of petition; duties of attorney general and circuit clerk; confidentiality of proceedings; appointment of counsel and limitation of
§16-2F-5 Emergency exception from notification requirements.
§16-2F-6 Reporting requirements for physicians.
§16-2F-7 Article not to be construed to require abortion.
§16-2F-8 Penalties.
§16-2F-9 Severability.
§16-2G-1 Voucher or coupon redemption and payment.
§16-2H-1 Short title.
§16-2H-2 Primary care support program; primary care revolving loan fund; primary care uncompensated care fund; seed money and technical assistance.
§16-2H-3 Preventive services and health education.
§16-2H-4 Advisory board.
§16-2I-1 Definitions.
§16-2I-2 Informed consent.
§16-2I-3 Printed information.
§16-2I-4 Internet website.
§16-2I-5 Procedure in case of medical emergency.
§16-2I-6 Protection of privacy in court proceedings.
§16-2I-7 Reporting requirements.
§16-2I-8 Administrative remedies.
§16-2I-9 Civil remedies.
§16-2I-10 Severability.
§16-2J-1 Legislative findings and statement of purpose.
§16-2J-2 Definitions.
§16-2J-3 Authorization of preventive care pilot program; number of participants and sites; Health Care Authority considerations in selection of participating providers; funding.
§16-2J-4 License for preventive care pilot program.
§16-2J-5 Repealed
§16-2J-6 Rule-making authority.
§16-2J-7 Participating provider plan requirements; primary care services; prior coverage restrictions; notice of discontinuance or reduction of benefits.
§16-2J-8 Repealed
§16-2J-9 Grounds for refusal to renew; revocation and suspension of pilot program license; penalties; termination of suspension, reissuance and renewal of license.
§16-2K-1 Legislative findings and statement of purpose.
§16-2K-2 "PACE" program operation; exemption from regulation as an insurer; annual reports to the Legislature.
§16-3-1 State director of health authority to quarantine and to enforce regulations; state board of health authority to issue regulations to control infectious or contagious diseases.
§16-3-2 Powers of county and municipal boards of health to establish quarantine; penalty for violation.
§16-3-3 Communicable diseases on vessels or trains; offenses; penalty.
§16-3-4 Compulsory immunization of school children; information disseminated; offenses; penalties.
§16-3-4a Repealed
§16-3-5 Distribution of free vaccine preventives of disease.
§16-3-6 Nuisances affecting public health.
§16-3-7 Inflammation of the eyes of the newborn.
§16-3-8 Inflammation of the eyes of the newborn -- Duty of those assisting at childbirth to report cases; treatment.
§16-3-9 Inflammation of the eyes of the newborn -- Duties of local health officer.
§16-3-10 Inflammation of eyes of newborn -- Use of an appropriate medication as prophylactic.
§16-3-11 Same -- Duty of clerk of county commission.
§16-3-12 Same -- Duties of the state director of health; duties of board of health.
§16-3-13 Same -- Offenses; penalties.
§16-3A-1 Purpose and legislative findings.
§16-3A-2 Hazardous materials; duties of the director of the department of health; requests for information; penalties; enforcement.
§16-3B-1 Definitions.
§16-3B-2 Information supplied to individuals' parents prior to administration of pertussis vaccine.
§16-3B-3 Recordation of pertussis vaccine administration.
§16-3B-4 Data collection on pertussis vaccine administration.
§16-3B-5 Public hearings.
§16-3C-1 Definitions.
§16-3C-2 Testing.
§16-3C-3 Confidentiality of records; permitted disclosure; no duty to notify.
§16-3C-4 Substituted consent.
§16-3C-5 Remedies and penalties.
§16-3C-6 Prohibiting certain acts; HIV tests results.
§16-3C-7 Department of corrections to conduct AIDS related study.
§16-3C-8 Administrative implementation.
§16-3C-9 Individual banking of blood by health care providers for elective surgery or medical procedures.
§16-3D-1 Purpose and legislative findings.
§16-3D-2 Definitions.
§16-3D-3 Compulsory testing for tuberculosis of school children and school personnel; Commissioner to approve the test; X-rays required for reactors; suspension from school or employment for pupils an
§16-3D-4 Report of cases, admissions, registration of patients.
§16-3D-5 Forms for reporting and committing patients; other records.
§16-3D-6 Cost of maintenance and treatment of patients.
§16-3D-7 Procedure when patient is a health menace to others; court ordered treatment; requirements for discharge; appeals.
§16-3D-8 Return of escapees from state tuberculosis institutions.
§16-3D-9 Procedures for immediate involuntary commitment; rules.
§16-4-1 Diseases designated as sexually transmitted.
§16-4-2 Investigations by local health officers.
§16-4-3 Medical clinics and detention houses.
§16-4-4 Evidence of infection.
§16-4-5 Examination of convicts; liability for expenses.
§16-4-6 Reports by physicians.
§16-4-7 False report or information.
§16-4-8 Blanks and fees for reports.
§16-4-9 Treatment.
§16-4-10 Minors.
§16-4-11 Precautions as to exposure to disease.
§16-4-12 Persons not under treatment.
§16-4-13 Sources of infection.
§16-4-14 Issuance of warrant or order as to custody.
§16-4-15 Form and execution of warrant.
§16-4-16 Hearing on warrant; detention.
§16-4-17 Release from detention.
§16-4-18 Employment of infected person.
§16-4-19 Voluntary submission to examination and treatment; charges; disposition of money collected.
§16-4-20 Communication of disease; certificate.
§16-4-21 Quarantine.
§16-4-22 Physicians to furnish statement of qualifications and facilities for treatment of venereal diseases.
§16-4-23 Costs and expenses of enforcement; jointly established places of detention.
§16-4-24 Offenses by druggists.
§16-4-25 Advertisements concerning venereal disease, etc.; penalty; exceptions.
§16-4-26 Offenses generally; penalties; jurisdiction of justices; complaints.
§16-4-27 Additional power and authority of local health officers.
§16-4-28 Detention places.
§16-4-29 Detention and treatment.
§16-4-30 Continuous jurisdiction.
§16-4A-1 Compulsory serologic test.
§16-4A-2 Attending physician to obtain blood specimen.
§16-4A-3 Identification of specimen; report.
§16-4A-4 Notation on birth certificate.
§16-4A-5 Offenses; penalty.
§16-4A-6 Separability.
§16-4B-1 Autopsy on body of deceased persons in interest of medical science; who may perform; consent required; who may give consent.
§16-4C-1 Short title.
§16-4C-2 Purposes of article.
§16-4C-3 Definitions.
§16-4C-4 Office of emergency medical services created; staffing.
§16-4C-5 Emergency Medical Services Advisory Council; duties; composition; appointment; meetings; compensation and expenses.
§16-4C-5a Continuation of the Emergency Medical Services Advisory Council
§16-4C-6 Powers and duties of commissioner.
§16-4C-6a Emergency medical services agency licensure.
§16-4C-6b Establishment of emergency medical services agency licensure fund; authorized expenditures; annual report.
§16-4C-7 Vehicles, aircraft and persons aboard them exempted from requirements of article.
§16-4C-8 Standards for emergency medical service personnel.
§16-4C-9 Suspension or revocation of certificate or temporary certificate or license.
§16-4C-10 Notice of refusal, suspension or revocation of certificate or license; appeals to commissioner; judicial review.
§16-4C-11 Liability for cost of emergency medical service.
§16-4C-12 Violations; criminal penalties.
§16-4C-13 Actions to enjoin violations; injunctive relief.
§16-4C-14 Services that may be performed by emergency medical service personnel.
§16-4C-15 Powers of emergency medical service attendants, emergency medical technicians-basic and emergency medical technicians-paramedic during emergency communications failures and disasters.
§16-4C-16 Limitation of liability; mandatory errors and omissions insurance.
§16-4C-17 Limitation of liability for failure to obtain consent.
§16-4C-18 Authority of emergency medical service personnel in charge of emergency medical services.
§16-4C-19 Repealed
§16-4C-20 Service reciprocity agreements for mutual aid.
§16-4C-21 Restriction for provision of emergency medical services by out-of-state emergency medical service personnel or providers of emergency medical services.
§16-4C-22 Transportation of unconscious or otherwise uncommunicative patients.
§16-4C-23 Authority of the commissioner to make rules.
§16-4D-1 Purpose and findings.
§16-4D-2 Definitions.
§16-4D-3 Early defibrillation programs.
§16-4D-4 Limitation on liability.
§16-4E-1 Legislative findings.
§16-4E-2 Establishment of an advisory council on maternal risk assessment.
§16-4E-3 Responsibilities of the advisory council on maternal risk assessment.
§16-4E-4 Legislative rule-making authority.
§16-4E-5 Applicability of the screening tool.
§16-4E-6 Confidentiality of screening tool.
§16-5-1 Definitions.
§16-5-2 Establishment of section of vital statistics in Bureau for Public Health.
§16-5-3 Department of Health and Human Resources to propose legislative rules.
§16-5-4 Appointment of State Registrar of Vital Statistics.
§16-5-5 Powers and duties of State Registrar.
§16-5-6 Registration districts.
§16-5-7 Appointment and removal of local registrars and deputy local registrars.
§16-5-8 Duties of local registrars and deputy local registrars.
§16-5-9 Content of certificates and reports.
§16-5-10 Birth registration acknowledgment and rescission of paternity.
§16-5-11 Registration of infants and minors born with specified birth defects.
§16-5-12 Notation on birth records of missing children.
§16-5-12a Repealed
§16-5-12b Repealed
§16-5-13 Registration of infants of unknown parentage.
§16-5-14 Delayed registration of births.
§16-5-15 Judicial procedure to establish facts of birth.
§16-5-16 Certificate of adoption.
§16-5-17 Court reports of determination of paternity.
§16-5-18 Certificates of birth following adoption, legitimation, paternity acknowledgment and court determination of paternity.
§16-5-18a Repealed
§16-5-18b Repealed
§16-5-19 Death registration.
§16-5-20 Delayed registration of death.
§16-5-21 Reports of fetal death.
§16-5-22 Reports of induced termination of pregnancy.
§16-5-23 Authorization for disposition and disinterment and reinterment permits.
§16-5-24 Extension of time for filing certificates, reports and authorizations.
§16-5-25 Correction and amendment of vital records.
§16-5-26 Reproduction and preservation of records.
§16-5-27 Disclosure of information from vital records or vital reports.
§16-5-28 Copies from the system of vital statistics.
§16-5-29 Fees for copies and searches.
§16-5-30 Persons required to keep records.
§16-5-31 Duty to furnish information relative to vital events.
§16-5-32 Matching of birth and death certificates.
§16-5-33 Limitation on use of social security numbers.
§16-5-34 Uniform system of registration of marriage, divorce and annulment of marriage.
§16-5-35 Registration of marriages.
§16-5-36 Registration of divorces and annulments of marriages.
§16-5-37 Applicability to previously received certificates and reports.
§16-5-38 Penalties.
§16-5A-1 Cancer control.
§16-5A-2 Educational program.
§16-5A-2a Cancer and tumor registry.
§16-5A-3 Establishment of clinics.
§16-5A-4 Tissue diagnostic service.
§16-5A-5 Care of needy patients.
§16-5A-6 Repealed
§16-5A-7 Repealed
§16-5A-8 Repealed
§16-5A-9 Repealed
§16-5A-9a Laetrile use; informed consent.
§16-5A-10 Repealed
§16-5B-1 Health facilities and certain other facilities operated in connection therewith to obtain license; exemptions; meaning of hospital, etc.
§16-5B-2 Hospitals and institutions to obtain license; qualifications of applicant.
§16-5B-3 Application for license.
§16-5B-4 License fees.
§16-5B-5 Inspection.
§16-5B-5a Accreditation reports accepted for periodic license inspections.
§16-5B-6 State director of health to issue licenses; suspension or revocation.
§16-5B-6a Consumer majorities on hospital boards of directors.
§16-5B-7 Judicial review.
§16-5B-8 State board of health to establish standards; director enforces.
§16-5B-8a Repealed
§16-5B-9 Hospitals and similar institutions required to supply patients, upon request, with one specifically itemized statement of charges assessed to patient, at no cost to patient.
§16-5B-10 Information not to be disclosed; exception.
§16-5B-11 Violations; penalties.
§16-5B-12 Injunction; severability.
§16-5B-13 Hospital-based paternity program.
§16-5B-14 The Critical Access Hospital Designation Act.
§16-5B-15 Hospital visitation.
§16-5B-16 Public notice regarding the closure of a licensed health care facility or hospital.
§16-5B-17 Healthcare-associated infection reporting.
§16-5C-1 Purpose.
§16-5C-2 Definitions.
§16-5C-3 Powers, duties and rights of director.
§16-5C-4 Administrative and inspection staff.
§16-5C-5 Rules; minimum standards for nursing homes.
§16-5C-5a Repealed
§16-5C-6 License required; application; fees; duration; renewal.
§16-5C-7 Cost disclosure; surety for resident funds.
§16-5C-8 Investigation of complaints.
§16-5C-9 Inspections.
§16-5C-9a Exemptions.
§16-5C-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5C-11 License limitation, suspension, revocation; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of interest; collection
§16-5C-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5C-13 Judicial review.
§16-5C-14 Legal counsel and services for the director.
§16-5C-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5C-16 Availability of reports and records.
§16-5C-17 Licenses and rules in force.
§16-5C-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5C-19 Federal law; legislative rules.
§16-5D-1 Purpose.
§16-5D-2 Definitions.
§16-5D-3 Powers, duties and rights of secretary.
§16-5D-4 Administrative and inspection staff.
§16-5D-5 Rules; minimum standards for assisted living residences.
§16-5D-6 License required; application; fees; duration; renewal.
§16-5D-7 Cost disclosure; surety for residents' funds.
§16-5D-8 Investigation of complaints.
§16-5D-9 Inspections.
§16-5D-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5D-11 License limitation, suspension, revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of in
§16-5D-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5D-13 Judicial review.
§16-5D-14 Legal counsel and services for the secretary.
§16-5D-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5D-16 Availability of reports and records.
§16-5D-17 Licenses and rules in force.
§16-5D-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5E-1 Purpose.
§16-5E-1a Powers, rights and duties of the director.
§16-5E-2 Definitions.
§16-5E-3 Registration of service providers required; form of registration; information to be provided.
§16-5E-4 Public availability of registry.
§16-5E-5 Inspections; right of entry.
§16-5E-6 Enforcement; criminal penalties.
§16-5F-1 Legislative findings; purpose; intent of article.
§16-5F-2 Definitions.
§16-5F-3 General powers and duties of the board regarding reporting and review.
§16-5F-4 Reports required to be published and filed; form of reports; right of inspection.
§16-5F-5 Injunctions.
§16-5F-6 Failure to make, publish or distribute reports; penalty; appeal to supreme court of appeals.
§16-5F-7 Exempt from additional audits.
§16-5G-1 Declaration of legislative policy.
§16-5G-2 Definitions.
§16-5G-3 Proceedings to be open; public notice of meetings.
§16-5G-4 Exceptions.
§16-5G-5 Minutes.
§16-5G-6 Enforcement by injunctions; actions in violation of article voidable.
§16-5G-7 Violation of article; penalties.
§16716-5H-1TO16-5H-18 Repealed
§16-5I-1 Purpose and short title.
§16-5I-2 Definitions.
§16-5I-3 Hospices to obtain license; application; fees and inspections.
§16-5I-4 Suspension; revocation.
§16-5I-5 Secretary of Health and Human Resources to establish rules.
§16-5I-6 Violations; penalties; injunction.
§16-5J-1 Legislative findings.
§16-5J-2 Definition.
§16-5J-3 Rules; recognized external standards.
§16-5J-4 Powers and duties.
§16-5J-5 Advisory board.
§16-5J-6 Hearing and judicial review.
§16-5J-7 Exemptions.
§16-5J-8 Unlawful conduct; penalties.
§16-5J-9 Interpretation of article; severability.
§16-5J-10 Licensure of technicians; fee; rules and regulations.
§16-5K-1 Legislative findings and statement of purpose.
§16-5K-2 Definitions.
§16-5K-3 Responsibilities of the department of health and human resources.
§16-5K-4 Interagency coordinating council.
§16-5K-5 Provision of early intervention services.
§16-5K-6 West Virginia Birth-to-Three Fund.
§16-5L-1 Short title.
§16-5L-2 Legislative purpose.
§16-5L-3 Definitions.
§16-5L-4 Creation of the state long-term care ombudsman program.
§16-5L-5 State long-term care ombudsman; qualifications; duties.
§16-5L-6 Establishment of regional long-term care ombudsman programs.
§16-5L-7 Regional long-term care ombudsmen; qualifications; duties; training; certification.
§16-5L-8 Long-term care ombudsman volunteers; qualifications; duties.
§16-5L-9 Long-term care ombudsman volunteer training and certification.
§16-5L-10 Investigation of complaints.
§16-5L-11 Access to long-term care facilities.
§16-5L-12 Access to records.
§16-5L-13 Subpoena powers.
§16-5L-14 Cooperation among government departments or agencies.
§16-5L-15 Confidentiality of investigations.
§16-5L-16 Limitations on liability.
§16-5L-17 Availability of legal counsel.
§16-5L-18 Willful interference; retaliation; penalties.
§16-5L-19 Facility posting of long-term care ombudsman program information.
§16-5L-20 Funding for long-term care ombudsman programs.
§16-5L-21 Promulgation of rules.
§16-5L-22 Severability.
§16-5M-1 Short title.
§16-5M-2 Responsibilities of bureau of public health.
§16-5M-3 Interagency council on osteoporosis.
§16-5N-1 Purpose.
§16-5N-2 Definitions.
§16-5N-3 Powers, duties and rights of director.
§16-5N-4 Administrative and inspection staff.
§16-5N-5 Rules; minimum standards for residential care communities.
§16-5N-6 License required; application; fees; duration; renewal.
§16-5N-7 Cost disclosure; residents' funds; nursing care; fire code.
§16-5N-8 Investigation of complaints.
§16-5N-9 Inspections.
§16-5N-10 Reports of inspections; plans of correction; assessment of penalties, fees and costs; use of funds derived therefrom; hearings.
§16-5N-11 License limitation, suspension and revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of
§16-5N-12 Administrative appeals from civil penalty assessment, license limitation, suspension or revocation.
§16-5N-13 Judicial review.
§16-5N-14 Legal counsel and services for the director.
§16-5N-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5N-16 Availability of reports and records.
§16-5O-1 Short title.
§16-5O-2 Definitions.
§16-5O-3 Administration of medications in facilities.
§16-5O-4 Exemption from licensure; statutory construction.
§16-5O-5 Instruction and training.
§16-5O-6 Availability of records; eligibility requirements of facility staff.
§16-5O-7 Oversight of medication administration by unlicensed personnel.
§16-5O-8 Withdrawal of authorization.
§16-5O-9 Fees.
§16-5O-10 Limitations on medication administration.
§16-5O-11 Rules.
§16-5P-1 Purpose of article.
§16-5P-2 Short title.
§16-5P-3 Definitions.
§16-5P-4 Appointment of commissioner; term of office; reporting; qualifications; oath.
§16-5P-5 Compensation; traveling expenses.
§16-5P-6 Powers and duties generally.
§16-5P-7 Creation and composition of the West Virginia council on aging; terms of citizen representative; vacancies; officers; meetings.
§16-5P-8 Expenses of citizen representatives.
§16-5P-9 Programs and services for the aging.
§16-5P-10 Community care services.
§16-5P-11 Prevention of crimes against the elderly.
§16-5P-12 Designated state agency for handling federal programs.
§16-5P-13 Records and files, existing programs and contracts; rules.
§16-5P-14 Reports.
§16-5P-15 Continuation of bureau.
§16-5Q-1 Creation of the James "Tiger" Morton catastrophic illness fund.
§16-5Q-2 Catastrophic illness commission; composition; meetings.
§16-5Q-3 James "Tiger" Morton Catastrophic Illness Commission continued.
§16-5Q-4 Assignment of rights; right of subrogation by the James "Tiger" Morton Catastrophic Illness Commission to the rights of recipients of medical assistance; rules as to effect of subro
§16-5R-1 Name of act.
§16-5R-2 Findings and declarations.
§16-5R-3 Definition of alzheimer's special care unit/program.
§16-5R-4 Alzheimer's special care disclosure required.
§16-5R-5 Standards for care; rules.
§16-5R-6 Alzheimer's and dementia care training; rules.
§16-5R-7 Establishment of a central registry.
§16-5S-1 Short title.
§16-5S-2 Purpose and objectives.
§16-5S-3 Definitions.
§16-5S-4 Powers and duties of the commissioner.
§16-5S-5 Powers and duties of the bureau of senior services.
§16-5S-6 Area agencies on aging.
§16-5S-7 Local service providers.
§16-5S-8 Supportive services.
§16-5S-9 Nutrition services.
§16-5S-10 Other services.
§16-5S-11 Programs and special activities for older West Virginians.
§16-5T-1 Care home advisory board created; membership; terms; meetings; compensation; termination.
§16-5U-1 Short title.
§16-5U-2 Responsibilities of Bureau for Public Health.
§16-5U-3 Interagency council on arthritis.
§16-5V-1 Title.
§16-5V-2 Definitions.
§16-5V-3 Meaning of terms.
§16-5V-4 Creation and administration of West Virginia Emergency Medical Services Retirement System; specification of actuarial assumptions.
§16-5V-5 Article to be liberally construed; supplements federal social security; federal qualification requirements.
§16-5V-6 Members.
§16-5V-7 Creation of Fund; investments.
§16-5V-8 Members' contributions; employer contributions.
§16-5V-9 Transfer from Public Employees Retirement System.
§16-5V-10 Notice requirements; test case.
§16-5V-11 Retirement; commencement of benefits.
§16-5V-12 Federal law maximum benefit limitations.
§16-5V-13 Federal law minimum required distributions.
§16-5V-14 Direct rollovers.
§16-5V-14a Rollovers and transfers to purchase service credit or repay withdrawn contributions.
§16-5V-15 Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§16-5V-16 Retirement benefits
§16-5V-17 Annuity options.
§16-5V-18 Refunds to certain members upon discharge or resignation; deferred retirement; forfeitures.
§16-5V-19 Awards and benefits for disability -- Duty related.
§16-5V-20 Same -- Due to other causes.
§16-5V-21 Same -- Physical examinations; termination of disability.
§16-5V-22 Prior disability.
§16-5V-23 Awards and benefits to surviving spouse -- When member dies in performance of duty, etc.
§16-5V-24 Same -- When member dies from nonservice-connected causes.
§16-5V-25 Additional death benefits and scholarships -- Dependent children.
§16-5V-26 Burial benefit.
§16-5V-27 Double death benefits prohibited.
§16-5V-28 Right to benefits not subject to execution, etc.;assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders; benefits exempt f
§16-5V-29 Fraud; penalties; and repayment.
§16-5V-30 Credit toward retirement for member's prior military service; credit toward retirement when member has joined armed forces in time of armed conflict; qualified military service.
§16-5V-31 How a county commission or political subdivision becomes a participating public employer.
§16-5V-32 Effective date; report to Joint Committee on Government and Finance; special starting date for benefits.
§16-5V-33 Limitation of county liability.
§16-5V-34 Benefits not forfeited if system terminates.
§16-6-1 Repealed
§16-6-2 Regulations by state board of health; enforcement of orders and laws respecting pure food.
§16-6-3 Hotel and restaurant defined; hotels and restaurants not subject to provisions of article.
§16-6-4 Application for inspection of hotel or restaurant; temporary permit; certificate of inspection; fee.
§16-6-5 Form and content of application for inspection; payment of fee.
§16-6-6 Contents of certificate and permit; posting.
§16-6-7 Certificate or permit prerequisite to license.
§16-6-8 Annual inspection of hotels and restaurants; powers and duties of director of health.
§16-6-9 Alterations and changes by owner; penalty for refusal or failure to make.
§16-6-10 Notices by director of health.
§16-6-11 Lighting; plumbing; ventilation.
§16-6-12 Water closets.
§16-6-13 Privies.
§16-6-14 Washrooms; towels.
§16-6-15 Beds and floor coverings.
§16-6-16 Bedbugs.
§16-6-17 Employment of person having communicable disease.
§16-6-18 Disinfection of rooms and beds; penalty.
§16-6-19 Hallways; fire escapes.
§16-6-20 Knotted rope or other fire escape in rooms; exception.
§16-6-21 Fire extinguishers.
§16-6-22 Liability of hotel or restaurant keeper for loss of property; deposit of valuables.
§16-6-22a Sulfite use warning.
§16-6-23 Offenses.
§16-6-24 Prosecution.
§16-7-1 Manufacture or sale of adulterated food or drugs prohibited; definition of terms.
§16-7-2 What constitutes adulteration.
§16-7-3 Inspection and analysis of foods and drugs; certificate of result as prima facie evidence in prosecution.
§16-7-4 Penalty for adulterating food or drugs, or for manufacturing or selling adulterated food or drugs.
§16-7-5 Regulations by state board of health as to milk and milk products.
§16-7-6 Killing young calves for purpose of sale.
§16-7-7 Selling, etc., of meat or shellfish containing preservatives; penalties.
§16-7-8 Resale of certain food, drug, and medical devices prohibited; definitions; source documentation required; confiscation of food, drugs or medical devices; penalty and exceptions; rules.
§16-7-9 Enforcement; disposition of penalties.
§16-7-10 Adulterated articles to be forfeited and destroyed.
§16-7-11 Effect of repeal on pending actions.
§16-8-1 Definitions.
§16-8-2 Regulations by state board of health; minimum requirements.
§16716-8A-1to16-8A-26 Repealed
§16716-8B-1to16-8B-7 Repealed
§16-9-1 Repealed
§16-9-2 Throwing or releasing dead animals or offensive substances into waters used for domestic purposes; penalties; jurisdiction; failure to bury or destroy offensive substances after conviction; su
§16-9-3 Depositing dead animals or offensive substances in or near waters or on or near roads or on public or private grounds; penalties; failure to bury or destroy offensive substances after convicti
§16-9-4 Repealed
§16-9-5 Repealed
§16-9-6 Repealed
§16-9-7 Repealed
§16-9-8 Jurisdiction of courts.
§16-9A-1 Legislative intent.
§16-9A-2 Sale or gift of cigarette, cigarette paper, pipe, cigar, snuff, or chewing tobacco to persons under eighteen; penalties for first and subsequent offense.
§16-9A-3 Use or possession of tobacco or tobacco products by persons under the age of eighteen years; penalties.
§16-9A-4 Use of tobacco or tobacco products in certain areas of certain public schools prohibited; penalty.
§16-9A-5 Outdoor billboard advertisements for smokeless tobacco products, nuisance affecting public health.
§16-9A-6 Repealed
§16-9A-7 Enforcement of youth smoking laws; retail tobacco outlet inspections; use of minors in inspections; annual reports; penalties; defenses.
§16-9A-8 Selling of tobacco products in vending machines prohibited except in certain places.
§16-9A-9 Selling of bidis prohibited; penalties.
§16-9A-10 The sale of cigarettes in a container other than its original factory-wrapped packaging prohibited; sale of individual cigarettes prohibited; and warnings required.
§16-9B-1 Findings and purpose.
§16-9B-2 Definitions.
§16-9B-3 Requirements.
§16-9B-4 Special severability rule; implementation date.
§16-9C-1 Findings and purpose.
§16-9C-2 Definitions.
§16-9C-3 Creation of board.
§16-9C-4 Duties and responsibilities of the state tobacco grower board.
§16-9D-1 Findings and purpose.
§16-9D-2 Definitions
§16-9D-3 Certifications; directory; tax stamps
§16-9D-4 Certification of tobacco product manufacturer wanting to sell product in this state for the first time.
§16-9D-5 Agent for service of process
§16-9D-6 Reporting of information; escrow installments
§16-9D-7 Electronic filing of quarterly reports
§16-9D-8 Penalties and other remedies
§16-9D-9 Miscellaneous provisions
§16-9D-10 Effective date; implementation.
§16-9E-1 Definitions.
§16-9E-2 Requirements for delivery sales.
§16-9E-3 Age verification requirements.
§16-9E-4 Shipping requirements.
§16-9E-5 Registration and reporting requirements.
§16-9E-6 Collection of taxes.
§16-9E-7 Penalties.
§16-9E-8 Enforcement.
§16-9F-1 Definition.
§16-9F-2 Prohibition of counterfeit cigarettes.
§16-9F-3 Penalties.
§16-9F-4 Enforcement.
§16-10-1 Determination of death.
§16-10-2 Uniformity of construction and application.
§16-10-3 Civil and criminal immunity.
§16-10-4 Short title.
§16-11-1 Male or female sterilization procedures.
§16-11-2 Immunity of persons performing operation.
§16-12-1 Incorporation as sanitary district for sewage disposal; petition, notice and hearing; election; form of ballot; expenses of election.
§16-12-2 Board of trustees.
§16-12-3 Employment of clerk and other officers; compensation; trustee or employee not to be interested in contract, etc., of sanitary district.
§16-12-4 Publication and effective date of ordinances imposing penalty or making appropriation; certificate of clerk as proof of ordinances, orders and resolutions; evidence of passage and legal publi
§16-12-5 Sewage treatment plant and necessary appurtenances; board not to operate waterworks system for municipality.
§16-12-6 Penalty for failure to provide sewers and sewage treatment plant; duties of the division of environmental protection and the bureau of public health; prosecution.
§16-12-7 Collections for maintenance and operating costs of works for industrial sewage; how costs determined.
§16-12-8 Acquisition and disposition of property.
§16-12-9 Borrowing money; procedure for issuance of revenue or tax obligation bonds; debt limitation.
§16-12-10 Provision for service charges or direct annual tax to pay interest and principal of indebtedness.
§16-12-10a Ultimate liability for tax or service charge.
§16-12-11 Letting contracts; manner and cost of building additions or extensions.
§16-12-12 When territory outside of district may use system.
§16-12-13 How additional contiguous territory may be added to sanitary district.
§16-12-14 Disconnection of territory from sanitary district.
§16-13-1 Acquisition, operation, etc., of works; acquisition of property; issuance of bonds.
§16-13-2 Sanitary board to supervise and control construction, etc., of works; appointment of board; definitions.
§16-13-3 Powers of sanitary board; contracts; employees; compensation thereof; extensions and improvements; replacement of damaged public works.
§16-13-4 Payment of preliminary expenses of surveys, etc.
§16-13-5 Ordinance necessary before acquisition or construction of works.
§16-13-6 Publication and hearing upon ordinance.
§16-13-7 Acquisition by condemnation or purchase.
§16-13-8 Cost of works.
§16-13-9 Contracts and obligations incurred to be paid for solely by revenue bonds.
§16-13-10 Interest on and redemption of bonds; form; statement on face of bond; negotiability; exemption from taxation; registration; execution; sale; disposition of surplus proceeds; additional and t
§16-13-11 Additional bonds to extend or improve works.
§16-13-12 Additional bonds for extension, etc., of works to have equal priority with original bonds.
§16-13-13 Application of revenue from bonds; lien.
§16-13-14 Securing bonds by trust indenture.
§16-13-15 Sinking fund; transfer of balance of net revenues.
§16-13-16 Rates for service; deposit required for new customers; forfeiture of deposit; reconnecting deposit; tenant's deposit; change or readjustment; hearing; lien and recovery; discontinuance o
§16-13-17 Government units subject to established rates.
§16-13-18 Supervision of works by sanitary board; organization of board; qualifications, terms and compensation of members.
§16-13-18a Publication of financial statement.
§16-13-19 Contract with other municipalities for service of works; powers of lessee as to rates; intercepting sewers.
§16-13-20 Discharge of lien on property acquired.
§16-13-21 Action on certificates or attached coupons; receivers.
§16-13-22 Powers conferred in addition to existing powers; jurisdiction outside corporate limits.
§16-13-22a Grants, loans and advances.
§16-13-22b Contracts for abatement of pollution.
§16-13-22c Refunding bonds.
§16-13-22d Subordination of bonds.
§16-13-22e Operating contract.
§16-13-22f Exemption of bonds from taxation.
§16-13-22g Covenants with bondholders.
§16-13-23 Article deemed full authority for construction, etc., of works and issue of bonds; alternative method; powers of state department of health unaffected.
§16-13-23a Additional powers of municipality to cease pollution.
§16-13-24 Article to be construed liberally.
§16-13A-1 Legislative findings.
§16-13A-1a Jurisdiction of the public service commission.
§16-13A-1b County commissions to develop plan to create, consolidate, merge, expand or dissolve public service districts.
§16-13A-1c General purpose of districts.
§16-13A-2 Creation of districts by county commission; enlarging, reducing, merging, or dissolving district; consolidation; agreements, etc.; infringing upon powers of county commission; filing list of
§16-13A-3 District to be a public corporation and political subdivision; powers thereof; public service boards.
§16-13A-3a Removal of members of public service board.
§16-13A-4 Board chairman; members' compensation; procedure; district name.
§16-13A-5 General manager of board.
§16-13A-6 Employees of board.
§16-13A-7 Acquisition and operation of district properties.
§16-13A-8 Acquisition and purchase of public service properties; right of eminent domain; extraterritorial powers.
§16-13A-9 Rules; service rates and charges; discontinuance of service; required water and sewer connections; lien for delinquent fees.
§16-13A-9a Limitations with respect to foreclosure.
§16-13A-10 Budget.
§16-13A-11 Accounts; audit.
§16-13A-12 Disbursement of district funds.
§16-13A-13 Revenue bonds.
§16-13A-14 Items included in cost of properties.
§16-13A-15 Bonds may be secured by trust indenture.
§16-13A-16 Sinking fund for revenue bonds.
§16-13A-17 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to
§16-13A-18 Operating contracts.
§16-13A-18a Sale, lease or rental of water, sewer, stormwater or gas system by district; distribution of proceeds.
§16-13A-19 Statutory mortgage lien created; foreclosure thereof.
§16-13A-20 Refunding revenue bonds.
§16-13A-21 Complete authority of article; liberal construction; district to be public instrumentality; tax exemption.
§16-13A-22 Validation of prior acts and proceedings of county courts for creation of districts, inclusion of additional
§16-13A-23 Validation of acts and proceedings of public service
§16-13A-24 Acceptance of loans, grants or temporary advances.
§16-13A-25 Borrowing and bond issuance; procedure.
§16-13B-1 Short title.
§16-13B-2 Definitions.
§16-13B-3 Power and authority of counties and municipalities relating to flood relief, wastewater and water projects.
§16-13B-4 Determination of need and feasibility of creating an assessment district.
§16-13B-5 Notice to property owners before creation of assessment district and construction of project; form of notice; affidavit of publication.
§16-13B-6 Petition of property owners for creation of assessment district.
§16-13B-7 Receipt of petition of property owners; ordinance or order authorizing creation of assessment district and construction of project.
§16-13B-8 Assessment district to be a public corporation and political subdivision; powers thereof; community improvement boards.
§16-13B-9 Provisions for construction of a project.
§16-13B-10 Notice to property owners of assessments; hearings, correcting and laying assessments; report on project completion; permits.
§16-13B-11 Construction of projects; assessments; corner lots, etc.
§16-13B-12 Apportionment and assessment of cost.
§16-13B-13 Assessment against property of public, charitable, eleemosynary, educational or religious institutions; duty of those in charge to cause assessments to be paid.
§16-13B-14 Method of paying for cost of project; how assessments may be evidenced.
§16-13B-15 Assessment certificates; assignments; designation of registrar for assessment certificates.
§16-13B-16 No liability of state, county, municipality and assessment district.
§16-13B-17 Payment of assessment fees; releases.
§16-13B-18 Liens; recording notice of liens; suit for enforcement; priority.
§16-13B-19 Reassessment for void, irregular or omitted assessments.
§16-13B-20 How additional territory may be added to assessment district.
§16-13B-21 Operation and maintenance of wastewater and water projects; rates and charges therefor.
§16-13B-22 Liberal construction.
§16-13C-1 Definitions.
§16-13C-2 Designation of division of health as state instrumentality; rules; small systems; disadvantaged communities.
§16-13C-3 Drinking water treatment revolving fund; duties of division of health and water development authority; set-aside accounts.
§16-13C-4 Management of funds.
§16-13C-5 Remedies to enforce payment.
§16-13C-6 Construction of article.
§16-13D-2 Definitions.
§16-13D-3 Joint exercise of powers by certain public agencies; agreements among agencies, contents; submission to public service commission; filing of agreement; prohibition against competition; retir
§16-13D-4 Furnishing of funds, personnel or services by certain public agencies, agreements for purchase, sale, distribution, transmission, transportation and treatment of water or wastewater; terms a
§16-13D-5 Declaration of authority organization, when quasi-governmental public corporation.
§16-13D-6 Governing body; appointments; terms of members, voting rights.
§16-13D-7 Meetings of governing body; annual audit
§16-13D-8 Powers of governing body.
§16-13D-9 Revenue bonds.
§16-13D-10 Items included in cost of properties.
§16-13D-11 Bonds may be secured by trust indenture.
§16-13D-12 Sinking fund for revenue bonds.
§16-13D-13 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to compel performance of duties; appointment and powers of receiver.
§16-13D-14 Statutory mortgage lien created; foreclosure thereof.
§16-13D-15 Rates and charges.
§16-13D-16 Refunding revenue bonds.
§16-13D-17 Exemption of bonds from taxation.
§16-13D-18 Bonds made legal investments.
§16-13D-19 Invalidity of part.
§16-13D-20 Article to be liberally construed.
§16-13D-21 Citation of article.
§16-13E-1 Short title.
§16-13E-2 Definitions.
§16-13E-4 Petition for creation or expansion of community enhancement district; petition requirements.
§16-13E-6 Creation of community enhancement district; community enhancement district to be a public corporation and political subdivision; powers thereof; community enhancement boards.
§16-13E-7 Provisions for construction of a project.
§16-13E-9 Exemption of public property from assessments.
§16-13E-10 Assessment bonds; sinking fund for assessment bonds; tax exemption.
§16-13E-11 Indebtedness of assessment district.
§16-13E-12 Payment of assessments to sheriff; report to community enhancement district; collection of delinquent assessments.
§16-13E-13 Liens; recording notice of liens; priority; release of lien; notice to future property owners.
§16-13E-14 Liberal construction.
§16-14-1 Repealed
§16-14-2 Repealed
§16-14-3 Repealed
§16-14-4 Repealed
§16-14-5 Repealed
§16-14-6 Repealed
§16-14-7 Repealed
§16-14-8 Repealed
§16-14-9 Repealed
§16-14-10 Repealed
§16-14-11 Repealed
§16-14-12 Repealed
§16-14-13 Repealed
§16-14-14 Repealed
§16-14-15 Repealed
§16-14-16 Repealed
§16-14-17 Repealed
§16-15-1 Definitions.
§16-15-1a Repealed
§16-15-2 Legislative declaration of necessity for creation of housing authority corporations.
§16-15-3 City and county housing authorities created; when to transact business or exercise powers; determination of need for housing authority; resolution of governing body proof of establishment; ap
§16-15-3a Regional housing authorities.
§16-15-3b Consolidated housing authorities.
§16-15-4 Persons prohibited from acquiring interest in property or contracts; disclosure of prior interest.
§16-15-5 Organization, officers and employees of housing
§16-15-6 Commissioner to receive no compensation; reimbursement for necessary expenditures.
§16-15-7 Authority a body corporate and politic; powers; investigations or examinations.
§16-15-7a Power of authority to include certain stipulations in contracts.
§16-15-7b Joint undertakings by authorities; areas of operation.
§16-15-8 Power to acquire lands, etc., by purchase or by right of eminent domain.
§16-15-9 Developments subject to ordinances, etc., of locality in which situated; restrictions on acquisition, etc., of property; securities need not be offered to sinking fund commission.
§16-15-10 Amount and nature of indebtedness; rights of creditors.
§16-15-11 Agreement with federal government providing for supervision and control of authority or development.
§16-15-12 Report to mayor or county governing body.
§16-15-13 Community and economic development fund.
§16-15-14 Tax and licensing exemptions.
§16-15-15 Security for funds of authority deposited in bank.
§16-15-16 Repealed
§16-15-17 Policy of state as to rentals.
§16-15-18 Duties of authority and limitation of powers.
§16-15-19 Power to issue bonds; how bonds secured.
§16-15-20 Bonds authorized by resolution; interest rate and life; forms; denominations; redemption; how payable; sale; signatures of commissioners or officers ceasing to be such before delivery; presu
§16-15-21 Powers of authority in connection with the issuance of bonds, incurring obligations under leases and securing payment of bonds.
§16-15-22 Actions by obligee of authority to enforce performance of contracts and to enjoin unlawful acts.
§16-15-24 Housing authorities empowered to provide housing for farmers of low and moderate income.
§16-15-25 Application for low-cost housing for farmers.
§16-16-1 Citation of article.
§16-16-2 Declaration of purpose and necessity.
§16-16-3 Definitions.
§16-16-4 Powers conferred upon state public bodies.
§16-16-5 City or county may lend or donate money to housing authority; reimbursement.
§16-16-6 How exercise of powers granted to state public body authorized.
§16-16-7 Additional and supplemental powers conferred.
§16-17-1 Declaration of legislative purpose.
§16-17-2 Housing authorities authorized to develop and administer safe and sanitary housing for persons engaged in national defense activities.
§16-17-3 Cooperation of housing authority with federal government; sale of housing projects to government.
§16-17-4 Rights and powers of public bodies to cooperate with housing authorities or federal government.
§16-17-5 Bonds, notes, contracts, etc., of housing authorities validated.
§16-17-6 Article constitutes independent authorization; housing authority not subject to limitations and requirements of other laws.
§16-17-7 Definitions.
§16-17-8 Additional and supplemental powers conferred.
§16-18-1 Short title.
§16-18-2 Findings and declaration of necessity.
§16-18-3 Definitions.
§16-18-4 Creation of urban renewal authority.
§16-18-5 Powers of an authority.
§16-18-6 Preparation and approval of redevelopment plans.
§16-18-6a Municipal non-blighted property in slum or blight areas.
§16-18-7 Disposal of property in redevelopment project.
§16-18-8 Eminent domain.
§16-18-8a Relocation of public utility lines or facilities to accommodate urban redevelopment or slum clearance projects.
§16-18-9 Acquisition and development of undeveloped vacant land.
§16-18-10 Bonds.
§16-18-11 Powers in connection with issuance of bonds or incurring obligations under leases.
§16-18-12 Rights of obligee.
§16-18-13 Bonds as legal investments.
§16-18-14 Conveyance to federal government on default.
§16-18-15 Property of authority exempt from taxes and from levy and sale by virtue of an execution.
§16-18-16 Cooperation by public bodies.
§16-18-17 Grant of funds by community.
§16-18-18 Cooperation between authorities.
§16-18-19 Report.
§16-18-20 Title of purchaser.
§16-18-21 Separability of provisions.
§16-18-22 Inconsistent provisions.
§16-18-23 Additional and supplemental powers conferred.
§16-18-24 Additional legislative findings.
§16-18-25 Urban renewal projects.
§16-18-26 Urban renewal plan.
§16-18-27 Powers with respect to urban renewal.
§16-18-28 Assistance to urban renewal project by communities and other public bodies.
§16-18-29 Authority of governing body to prepare workable program; article confers additional and supplemental powers.
§16-19-1 Short title.
§16-19-2 Applicability.
§16-19-3 Definitions.
§16-19-3a Recovery of corneas; conditions; liability of medical examiner.
§16-19-4 Who may make anatomical gift before donor's death.
§16-19-4a Request for consent to an anatomical gift.
§16-19-5 Manner of making anatomical gift before donor's death.
§16-19-6 Amending or revoking anatomical gift before donor's death.
§16-19-7 Refusal to make anatomical gift; effect of refusal.
§16-19-7a Prohibition of sales and purchases of human organs.
§16-19-8 Preclusive effect of anatomical gift, amendment, or revocation.
§16-19-9 Who may make anatomical gift of decedent's body or part.
§16-19-10 Manner of making, amending, or revoking anatomical gift of decedent's body or part.
§16-19-11 Persons who may receive anatomical gift; purpose of anatomical gift.
§16-19-12 Search and notification.
§16-19-13 Delivery of document of gift not required; right to examine.
§16-19-14 Rights and duties of procurement organization and others.
§16-19-15 Coordination of procurement and use.
§16-19-16 Prohibited acts; sale or purchase of parts prohibited.
§16-19-17 Immunity.
§16-19-18 Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§16-19-19 Donor registry.
§16-19-20 Effect of anatomical gift on advance health-care directive.
§16-19-21 Cooperation between medical examiner and procurement organization.
§16-19-22 Facilitation of anatomical gift from decedent whose body is under jurisdiction of medical examiner.
§16-19-23 Relation to Electronic Signatures in Global and National Commerce Act.
§16716-20-1to16-20-20 Repealed
§16-21-1 Donations by seventeen year old minors without parental permission.
§16-22-1 Findings.
§16-22-2 Program to combat mental retardation or other severe health hazards; rules; facilities for making tests.
§16-22-3 Tests for diseases specified by the State Public Health Commissioner; reports; assistance to afflicted children; Public Health Commissioner to propose rules.
§16-22-4 Penalties for violating provisions of article.
§16-22-5 Severability.
§16-22-6 Effective date.
§16-22A-1 Testing required.
§16-22A-2 Rule making authorized.
§16-22A-3 Fees for testing; payment of same.
§16-22A-4 Hearing impairment testing advisory committee established.
§16-22B-1 Legislative findings; intent; purpose.
§16-22B-2 Birth score program established.
§16-22B-3 Determination of birth score; referral to physician.
§16-22B-4 Rules.
§16-23-1 Procuring, etc., human blood, etc., organs or other human tissue declared not a sale; warranties inapplicable.
§16-24-1 Definition.
§16-24-2 State hemophilia program established.
§16-24-3 Purpose of article; goal of program.
§16-24-4 General program requirements and basic principles.
§16-24-5 General powers, duties and responsibilities of director; program coverage.
§16-24-6 Advisory committee on hemophilia.
§16-24-7 Enrollment in program; consent of private physician required.
§16-24-8 When payments for care and treatment of hemophiliacs may be made by director.
§16-25-1 Legislative findings.
§16-25-2 Program for early detection of tuberculosis; mobile X- ray facilities used in select areas of the state.
§16-25-3 Reporting cases of tuberculosis; penalty for noncompliance.
§16-25-4 Program for detection of high blood pressure and diabetes; mobile testing facilities.
§16716-26-1to16-26-25 Repealed
§16-27-1 Definitions.
§16-27-2 Storage or disposal of radioactive waste material within the state prohibited; exceptions.
§16-27-3 Authority of director of health.
§16-27-4 Penalties.
§16-27A-1 Legislative findings and purposes.
§16-27A-2 Limited ban on construction of nuclear power plants; application to the public service commission for construction or initiation.
§16-28-1 Definitions.
§16-28-2 Reports to the department of health.
§16-28-3 Reports by the department; studies on veterans; consent required.
§16-28-4 Confidentiality.
§16-28-5 Immunity from liability.
§16-28-6 Class action representation by attorney general.
§16-28-7 Assistance programs.
§16-28-8 Application.
§16-28-9 Termination of programs and duties.
§16-28-10 Limitation of actions and suits.
§16-29-1 Copies of health care records to be furnished to patients.
§16-29-2 Reasonable expenses to be reimbursed.
§16-29A-1 Short title.
§16-29A-2 Declaration of policy and responsibility; purpose and intent of article; findings.
§16-29A-3 Definitions.
§16-29A-4 Creation of authority and board; status and members of board.
§16-29A-5 Powers of authority.
§16-29A-6 Hospital loans.
§16-29A-7 Bonds and notes.
§16-29A-8 Trustee for bondholders; contents of trust agreement.
§16-29A-9 Use of funds by authority; restrictions thereon.
§16-29A-10 Security for bonds and notes.
§16-29A-11 Enforcement of payment and validity of bonds and notes.
§16-29A-12 Pledges; time; liens; recordation.
§16-29A-13 Refunding bonds.
§16-29A-14 Purchase and cancellation of notes or bonds.
§16-29A-15 Vested rights; impairment.
§16-29A-16 Bonds and notes not debt of state, county, municipality or any political subdivision; expenses incurred pursuant to article.
§16-29A-17 Negotiability of bonds and notes.
§16-29A-18 Bonds and notes legal investments.
§16-29A-19 Exemption from taxation.
§16-29A-20 Certificate of need.
§16-29A-21 Nondiscrimination; hospital facilities.
§16-29A-22 Personal liability; persons executing bonds or notes.
§16-29A-23 Financial interest in contracts prohibited; penalty.
§16-29A-24 Meetings and records of authority to be kept public.
§16-29A-25 Cumulative authority as to powers conferred; applicability of other statutes and charters.
§16-29A-26 Liberal construction.
§16-29B-1 Legislative findings; purpose.
§16-29B-2 Short title.
§16-29B-3 Definitions.
§16-29B-4 Repealed
§16-29B-5 West Virginia health care authority; composition of the board; qualifications; terms; oath; expenses of members; vacancies; appointment of chairman, and meetings of the board.
§16-29B-6 Information gathering and coordination; data advisory group.
§16-29B-7 Staff.
§16-29B-8 Powers generally; budget expenses of the board.
§16-29B-9 Annual report.
§16-29B-10 Jurisdiction of the board.
§16-29B-11 Related programs.
§16-29B-12 Hearings; administrative procedures act applicable; hearings examiner; subpoenas.
§16-29B-13 Review of final orders of board.
§16-29B-14 Injunction; mandamus.
§16-29B-15 Refusal to comply.
§16-29B-16 Repealed
§16-29B-17 Uniform system of financial reporting.
§16-29B-18 Annual reporting.
§16-29B-19 Rate-setting powers generally.
§16-29B-19a Additional legislative directives; studies, findings and recommendations.
§16-29B-20 Rate determination.
§16-29B-21 Procedure for obtaining initial rate schedule; adjustments and revisions of rate schedules.
§16-29B-21a Coordination and filing with consumer advocate.
§16-29B-22 Incentives.
§16-29B-23 Utilization review and quality assurance; quality assurance advisory group.
§16-29B-24 Powers with respect to insurance policies and health organizations.
§16-29B-25 Public disclosure.
§16-29B-26 Exemptions from state antitrust laws.
§16-29B-27 Penalties for violations.
§16-29B-28 Continuation of the Health Care Authority.
§16716-29C-1to16-29C-5 Repealed
§16-29D-1 Legislative findings; legislative purpose.
§16-29D-2 Definitions.
§16-29D-3 Agencies to cooperate and to provide plan; contents of plan; reports to Legislature; late payments by state agencies and interest thereon.
§16-29D-4 Prohibition on balance billing; exceptions.
§16-29D-5 Coordination of benefits.
§16-29D-6 Exemption from and application of antitrust laws.
§16-29D-7 Rules.
§16-29D-8 Civil penalties; removal as provider.
§16-29D-9 Severability; supersedes other provisions.
§16-29E-1 Findings and purpose.
§16-29E-2 Legislative intent.
§16-29E-3 Definitions.
§16-29E-4 Creation of a legislative oversight commission on health and human resources accountability.
§16-29E-5 Powers and duties of commission.
§16-29E-6 Examination and subpoena powers; contempt proceedings.
§16-29E-7 Legislative reports.
§16-29F-1 Uninsured and underinsured health coverage assistance; pilot program.
§16-29G-1 Purpose.
§16-29G-2 Creation of West Virginia Health Information Network board of directors; powers of the board of directors.
§16-29G-3 Powers and duties.
§16-29G-4 Creation of the West Virginia Health Information Network account; authorization of Health Care Authority to expend funds to support the network.
§16-29G-5 Immunity from suit; limitation of liability.
§16-29G-6 Property rights.
§16-29G-7 Legislative rule-making authority; resolution of disputes.
§16-29G-8 Privacy; protection of information.
§16-29H-1 Legislative findings.
§16-29H-2 Creation of the Governor's Office of Health Enhancement and Lifestyle Planning; duties.
§16-29H-3 Director of the Governor's Office of Health Enhancement and Lifestyle Planning appointment; qualifications; oath; salary.
§16-29H-4 Director of the Governor's Office of Health Enhancement and Lifestyle Planning; powers and duties, hiring of staff.
§16-29H-5 Creation of the Health Enhancement and Lifestyle Planning Advisory Council.
§16-29H-6 Development of a strategic plan.
§16-29H-7 Coordination with higher education.
§16-29H-8 Continuing efforts to reduce prescription drug prices.
§16-29H-9 Patient-centered medical homes.
§16-29H-10 Exemption from Purchasing Division requirements.
§16-29I-1 Legislative findings; purpose.
§16-29I-2 Short title.
§16-29I-3 Definitions.
§16-29I-4 Revolving fund created.
§16-29I-5 Use of revolving loan funds by loan hospital restructuring plans.
§16-29I-6 Review of hospital restructuring plans.
§16-29I-7 Temporary exemption for approval process.
§16-29I-8 Review of final decisions of board.
§16-29I-9 Rule-making authority.
§16-29I-10 Annual report.
§16-30-1 Short title.
§16-30-2 Legislative findings and purpose.
§16-30-3 Definitions.
§16-30-4 Executing a living will or medical power of attorney or combined medical power of attorney and living will.
§16-30-5 Applicability and resolving actual conflict between advance directives.
§16-30-6 Private decision-making process; authority of living will, medical power of attorney representative and surrogate.
§16-30-7 Determination of incapacity.
§16-30-8 Selection of a surrogate.
§16-30-9 Medical power of attorney representative and health care surrogate decision-making standards.
§16-30-10 Reliance on authority of living will, physician orders for scope of treatment form, medical power of attorney representative or surrogate decisionmaker and protection of health care provider
§16-30-11 Negligence.
§16-30-12 Conscience objections.
§16-30-13 Interinstitutional transfers.
§16-30-14 Insurance.
§16-30-15 Withholding of life support not assisted suicide or murder.
§16-30-16 Preservation of existing rights and relation to existing law; no presumption.
§16-30-17 No abrogation of common law doctrine of medical necessity.
§16-30-18 Revocation.
§16-30-19 Physician's duty to confirm, communicate and document terminal condition or persistent vegetative state; medical record identification.
§16-30-20 Living wills previously executed.
§16-30-21 Reciprocity.
§16-30-22 Liability for failure to act in accordance with the directives of a living will or medical power of attorney or the directions of a medical power of attorney representative or health care su
§16-30-23 Prohibition.
§16-30-24 Need for a second opinion regarding incapacity for persons with psychiatric mental illness, mental retardation or addiction.
§16-30-25 Physician orders for scope of treatment form.
§16716-30A-1to16-30A-20 Repealed
§16716-30B-1to16-30B-16 Repealed
§16-30C-1 Short title.
§16-30C-2 Legislative findings and purposes.
§16-30C-3 Definitions.
§16-30C-4 Applicability.
§16-30C-5 Presumed consent to cardiopulmonary resuscitation; health care facilities not required to expand to provide cardiopulmonary resuscitation.
§16-30C-6 Issuance of a do-not-resuscitate order; order to be written by a physician.
§16-30C-7 Compliance with a do-not-resuscitate order.
§16-30C-8 Revocation of do not resuscitate order.
§16-30C-9 Protection of persons carrying out in good faith do not resuscitate order; notification of representative or surrogate decision-maker by physician refusing to comply with do not resuscitate
§16-30C-10 Insurance.
§16-30C-11 Interinstitutional transfers.
§16-30C-12 Preservation of existing rights.
§16-30C-13 Do-not-resuscitate order form; do-not-resuscitate identification; public education.
§16-30C-14 Not suicide or murder.
§16-30C-15 Full faith and credit.
§16-30C-16 Severability.
§16716-31-1to16-31-9 Repealed
§16-32-1 Legislative findings.
§16-32-2 Definitions.
§16-32-3 Powers and duties of the director of health.
§16-32-4 Asbestos management planner's license required.
§16-32-5 Asbestos abatement project designer's license required.
§16-32-6 Asbestos contractor's license required.
§16-32-7 Asbestos abatement supervisor's license required.
§16-32-8 Asbestos inspector's license required.
§16-32-9 Asbestos worker's license required.
§16-32-9a Asbestos analytical laboratory license required.
§16-32-9b Asbestos clearance air monitor license required.
§16-32-9c Resilient floor covering worker license required.
§16-32-10 Special revenue account.
§16-32-11 Notification; waivers; exemptions.
§16-32-12 Approval of asbestos abatement courses.
§16-32-13 Reciprocity.
§16-32-14 Prohibiting employer discrimination; notice to employees.
§16-32-15 Reprimands; suspension or revocation of license; violations; orders; hearings.
§16-32-16 Penalties.
§16-33-1 Short title.
§16-33-2 Definitions.
§16-33-3 Establishment of breast and cervical cancer detection and education program.
§16-33-4 Grants to approved organizations.
§16-33-5 Breast and cervical cancer detection and education program coalition.
§16-33-6 Annual report.
§16-33-7 Establishment of breast and cervical cancer diagnostic and treatment fund.
§16-33-8 Responsibilities of advisory committee; establishment of covered services, limitation of services and procedures; authorization for payment; promulgation of rules; annual reports.
§16-33-9 Financial eligibility.
§16-33-10 Medical eligibility.
§16-33-11 Application forms and process.
§16-33-12 Reimbursement process.
§16-34-1 Legislative finding.
§16-34-2 Definitions.
§16-34-3 License required and exemptions.
§16-34-4 Special licensure requirements.
§16-34-5 Powers and duties of the director of the division of health.
§16-34-6 Rules.
§16-34-7 Complaints.
§16-34-8 Licensed tester, mitigator and contractor list.
§16-34-9 Record keeping and confidentiality.
§16-34-10 Special revenue account.
§16-34-11 Reciprocity.
§16-34-12 Records review.
§16-34-13 Reprimands; suspension or revocation of license; orders; hearings.
§16-34-14 Penalties.
§16-35-1 Short title.
§16-35-2 Legislative findings.
§16-35-3 Definitions.
§16-35-4 Powers and duties of the director.
§16-35-4a Duty of director to establish program for early identification of lead poisoning in children.
§16-35-5 Lead discipline license required.
§16-35-6 Lead abatement contractor's duties.
§16-35-7 Exemptions from notification and licensure.
§16-35-8 Notification of elevated blood-lead levels required.
§16-35-9 Notification of lead abatement projects required.
§16-35-10 Accreditation of lead abatement training courses.
§16-35-11 Suspension or revocation of license; violations; hearings.
§16-35-12 Special revenue account.
§16-35-13 Penalties and fines.
§16-36-1 Definitions.
§16-36-2 Needlestick injury prevention rules.
§16-36-3 Needlestick injury prevention advisory committee.
§16-36-4 Exception.
§16-37-1 Short title.
§16-37-2 Definitions.
§16-37-3 Registration requirements; inspections by local boards of health; posting of permit; power of local board of health to order studio to close.
§16-37-4 Rules to be proposed by the department of health and human resources.
§16-37-5 Violations and penalties.
§16-38-1 Definitions.
§16-38-2 Studio sanitation.
§16-38-3 Operation standards.
§16-38-4 Facilities and equipment.
§16-38-5 Disposal of waste.
§16-38-6 Registration requirements; inspections by local or regional boards of health; permit fees.
§16-38-7 Violations and penalties.
§16-39-1 Short title.
§16-39-2 Legislative findings and purpose.
§16-39-3 Definitions.
§16-39-4 Prohibition against discrimination or retaliation.
§16-39-5 Confidentiality of complaints to government agencies.
§16-39-6 Enforcement.
§16-39-7 Notice.
§16-40-1 Definitions.
§16-40-2 Expansion and implementation of statewide birth defects information system.
§16-40-3 Purposes of system.
§16-40-4 Confidentiality of information.
§16-40-5 Parent or legal guardian may require removal of information concerning child from system.
§16-40-6 Advisory council.
§16-40-7 Rules.
§16-40-8 Reports by commissioner.
§16-41-1 Short title.
§16-41-2 Oral health program and director.
§16-41-3 Duties and directives of oral health program.
§16-41-4 Receipt of funds; special revenue account.
§16-41-5 Contracts.
§16-41-6 Reporting requirements.
§16-41-7 Continuation of the Oral Health Program.
§16-42-1 Legislative findings.
§16-42-2 Purpose.
§16-42-3 Comprehensive Behavioral Health Commission.
§16-42-4 Study.
§16-42-5 Report.
§16-42-6 Certificate of need standards.
§16-42-7 Termination of commission.

State Codes and Statutes

State Codes and Statutes

Statutes > West-virginia > 16

§16-1-1 Purpose.
§16-1-2 Definitions.
§16-1-3 Powers and duties of the secretary.
§16-1-4 Proposal of rules by the secretary.
§16-1-5 State health officer; appointment; qualifications; term.
§16-1-6 Powers and duties of the commissioner.
§16-1-7 Duties and powers of the commissioner; service on advisory councils, boards and commissions; authority to designate a representative to serve in his or her place on certain boards and commissi
§16-1-8 Duties and powers of the commissioner; authorization to cooperate with any state health planning and development agencies and any federal government agencies in hospital and other health facil
§16-1-9 Duties and powers of the commissioner; supervision over local sanitation; violations; jurisdiction; penalties.
§16-1-9a Public water system and community water system defined; regulation of maximum contaminant levels in water systems; authorization of inspections; violations; criminal, civil and administrative
§16-1-9b Permit approval for individual systems with surface water discharge; reserve areas.
§16-1-10 Disposition of permit, license or registration fees received by the commissioner; report to auditor; health facility licensing account.
§16-1-11 Disposition of fees for services
§16-1-12 Receipt and disbursement of federal aid and other moneys for health purposes.
§16-1-13 Hospital services revenue account; health facilities long-range plans.
§16-1-13a Continuation of the office of health facility licensure and certification.
§16-1-14 Training of employees.
§16-1-15 Investigations and hearings; power to administer oaths, subpoena witnesses, etc.; use of information and material acquired.
§16-1-16 Public health advisory council; duties; composition; appointment; meetings; compensation; expenses and continuation.
§16-1-17 Penalties for interfering with examiners, inspectors or other authorized representatives of the commissioner in the performance of duty.
§16-1-18 Penalties for violating provisions of article.
§16-1A-1 Legislative findings; purpose.
§16-1A-2 Development of uniform credentialing application forms.
§16-1A-3 Definitions.
§16-1A-4 Advisory committee.
§16-1A-5 Development of legislation regarding CVO; report required.
§16-1B-1 Legislative findings.
§16-1B-2 Construction, staffing and operation of one or more skilled nursing facilities for veterans of the armed forces of the United States.
§16-1B-3 Issuance of bonds by the hospital finance authority; payment of bonds from net profits of the veterans lottery instant scratch-off game.
§16-1B-4 Eligibility for service; legislative rule.
§16-2-1 Purpose.
§16-2-2 Definitions.
§16-2-3 Authority to create, establish and maintain county boards of health; service area.
§16-2-4 Authority to create, establish and maintain municipal boards of health; service area.
§16-2-5 Authority to create, establish and maintain combined local boards of health; service area.
§16-2-6 Appointment to and composition of municipal boards of health; qualifications; number of appointees.
§16-2-7 Appointment to and composition of county boards of health; qualifications; number of appointees.
§16-2-8 Appointment to and composition of combined local boards of health; qualifications; number of appointees.
§16-2-9 Local board of health; terms of appointment; reappointment; oath of office; vacancies; removal; compensation; expenses.
§16-2-10 Local board of health; meetings; attendance; bylaws; quorum; chairperson selection, powers and duties.
§16-2-11 Local board of health; powers and duties.
§16-2-12 Local health officer; term of appointment; qualifications; reappointment; compensation; and removal.
§16-2-13 Local health officer; powers and duties.
§16-2-14 Financial responsibilities of appointing authorities for local boards of health; levies;
§16-2-15 Obstructing local health officers and others in the enforcement of public health laws; other violations; penalties.
§16716-2A-1to16-2A-11 Repealed
§16-2B-1 Family planning and child spacing; authorized functions; funds.
§16-2B-2 Local boards of health authorized to establish clinics; supervision; purposes; abortion not approved; approval by state board of programs.
§16-2B-3 State and local health and welfare agency employees to advise indigent and medically indigent of availability of services; compulsory acceptance of services prohibited; acceptance not conditi
§16-2B-4 Exemption of employees from offering services when such duty is contrary to religious beliefs.
§16-2C-1 Definitions.
§16-2C-2 Department to provide services; charges for services; authority to employ personnel; purchase of supplies and equipment; assistance to nonprofit agencies.
§16-2C-3 Local boards' authority respecting home health services.
§16-2C-4 Funds received for home health services.
§16-2C-5 Collection of fees for home health services.
§16-2D-1 Legislative findings.
§16-2D-2 Definitions.
§16-2D-3 Certificate of need; new institutional health services defined.
§16-2D-4 Exemptions from certificate of need program.
§16-2D-4b Certificate of need; exemption for veterans skilled nursing facility construction, operation and maintenance.
§16-2D-5 Powers and duties of state agency.
§16-2D-5a Exception permitting certain nursing beds.
§16-2D-6 Minimum criteria for certificate of need reviews.
§16-2D-7 Procedures for certificate of need reviews.
§16-2D-7a Coordination and filing with consumer advocate.
§16-2D-8 Agency to promulgate additional rules.
§16-2D-9 Agency to render final decision; issue certificate of need; write findings; specify capital expenditure maximum.
§16-2D-10 Appeal of certificate of need decisions.
§16-2D-11 Nontransference, time period compliance and withdrawal of certificate of need.
§16-2D-12 Denial or revocation of license for operating without certificate.
§16-2D-13 Injunctive relief; civil penalty.
§16-2D-14 Statute of limitations.
§16-2D-15 Previously approved rules.
§16-2E-1 Definitions.
§16-2E-2 Birthing centers to obtain license, application, fees, suspension, or revocation.
§16-2E-3 State director of health to establish rules and regulations; legislative findings; emergency filing.
§16-2E-4 Insurance.
§16-2E-5 Violations; penalties; injunction.
§16-2F-1 Legislative findings and intent.
§16-2F-2 Definitions.
§16-2F-3 Parental notification required for abortions performed on unemancipated minors; waiver; notice to minor of right of petition to circuit court; minor to be referred for counseling.
§16-2F-4 Waiver of notification; petition to circuit court; contents of petition; duties of attorney general and circuit clerk; confidentiality of proceedings; appointment of counsel and limitation of
§16-2F-5 Emergency exception from notification requirements.
§16-2F-6 Reporting requirements for physicians.
§16-2F-7 Article not to be construed to require abortion.
§16-2F-8 Penalties.
§16-2F-9 Severability.
§16-2G-1 Voucher or coupon redemption and payment.
§16-2H-1 Short title.
§16-2H-2 Primary care support program; primary care revolving loan fund; primary care uncompensated care fund; seed money and technical assistance.
§16-2H-3 Preventive services and health education.
§16-2H-4 Advisory board.
§16-2I-1 Definitions.
§16-2I-2 Informed consent.
§16-2I-3 Printed information.
§16-2I-4 Internet website.
§16-2I-5 Procedure in case of medical emergency.
§16-2I-6 Protection of privacy in court proceedings.
§16-2I-7 Reporting requirements.
§16-2I-8 Administrative remedies.
§16-2I-9 Civil remedies.
§16-2I-10 Severability.
§16-2J-1 Legislative findings and statement of purpose.
§16-2J-2 Definitions.
§16-2J-3 Authorization of preventive care pilot program; number of participants and sites; Health Care Authority considerations in selection of participating providers; funding.
§16-2J-4 License for preventive care pilot program.
§16-2J-5 Repealed
§16-2J-6 Rule-making authority.
§16-2J-7 Participating provider plan requirements; primary care services; prior coverage restrictions; notice of discontinuance or reduction of benefits.
§16-2J-8 Repealed
§16-2J-9 Grounds for refusal to renew; revocation and suspension of pilot program license; penalties; termination of suspension, reissuance and renewal of license.
§16-2K-1 Legislative findings and statement of purpose.
§16-2K-2 "PACE" program operation; exemption from regulation as an insurer; annual reports to the Legislature.
§16-3-1 State director of health authority to quarantine and to enforce regulations; state board of health authority to issue regulations to control infectious or contagious diseases.
§16-3-2 Powers of county and municipal boards of health to establish quarantine; penalty for violation.
§16-3-3 Communicable diseases on vessels or trains; offenses; penalty.
§16-3-4 Compulsory immunization of school children; information disseminated; offenses; penalties.
§16-3-4a Repealed
§16-3-5 Distribution of free vaccine preventives of disease.
§16-3-6 Nuisances affecting public health.
§16-3-7 Inflammation of the eyes of the newborn.
§16-3-8 Inflammation of the eyes of the newborn -- Duty of those assisting at childbirth to report cases; treatment.
§16-3-9 Inflammation of the eyes of the newborn -- Duties of local health officer.
§16-3-10 Inflammation of eyes of newborn -- Use of an appropriate medication as prophylactic.
§16-3-11 Same -- Duty of clerk of county commission.
§16-3-12 Same -- Duties of the state director of health; duties of board of health.
§16-3-13 Same -- Offenses; penalties.
§16-3A-1 Purpose and legislative findings.
§16-3A-2 Hazardous materials; duties of the director of the department of health; requests for information; penalties; enforcement.
§16-3B-1 Definitions.
§16-3B-2 Information supplied to individuals' parents prior to administration of pertussis vaccine.
§16-3B-3 Recordation of pertussis vaccine administration.
§16-3B-4 Data collection on pertussis vaccine administration.
§16-3B-5 Public hearings.
§16-3C-1 Definitions.
§16-3C-2 Testing.
§16-3C-3 Confidentiality of records; permitted disclosure; no duty to notify.
§16-3C-4 Substituted consent.
§16-3C-5 Remedies and penalties.
§16-3C-6 Prohibiting certain acts; HIV tests results.
§16-3C-7 Department of corrections to conduct AIDS related study.
§16-3C-8 Administrative implementation.
§16-3C-9 Individual banking of blood by health care providers for elective surgery or medical procedures.
§16-3D-1 Purpose and legislative findings.
§16-3D-2 Definitions.
§16-3D-3 Compulsory testing for tuberculosis of school children and school personnel; Commissioner to approve the test; X-rays required for reactors; suspension from school or employment for pupils an
§16-3D-4 Report of cases, admissions, registration of patients.
§16-3D-5 Forms for reporting and committing patients; other records.
§16-3D-6 Cost of maintenance and treatment of patients.
§16-3D-7 Procedure when patient is a health menace to others; court ordered treatment; requirements for discharge; appeals.
§16-3D-8 Return of escapees from state tuberculosis institutions.
§16-3D-9 Procedures for immediate involuntary commitment; rules.
§16-4-1 Diseases designated as sexually transmitted.
§16-4-2 Investigations by local health officers.
§16-4-3 Medical clinics and detention houses.
§16-4-4 Evidence of infection.
§16-4-5 Examination of convicts; liability for expenses.
§16-4-6 Reports by physicians.
§16-4-7 False report or information.
§16-4-8 Blanks and fees for reports.
§16-4-9 Treatment.
§16-4-10 Minors.
§16-4-11 Precautions as to exposure to disease.
§16-4-12 Persons not under treatment.
§16-4-13 Sources of infection.
§16-4-14 Issuance of warrant or order as to custody.
§16-4-15 Form and execution of warrant.
§16-4-16 Hearing on warrant; detention.
§16-4-17 Release from detention.
§16-4-18 Employment of infected person.
§16-4-19 Voluntary submission to examination and treatment; charges; disposition of money collected.
§16-4-20 Communication of disease; certificate.
§16-4-21 Quarantine.
§16-4-22 Physicians to furnish statement of qualifications and facilities for treatment of venereal diseases.
§16-4-23 Costs and expenses of enforcement; jointly established places of detention.
§16-4-24 Offenses by druggists.
§16-4-25 Advertisements concerning venereal disease, etc.; penalty; exceptions.
§16-4-26 Offenses generally; penalties; jurisdiction of justices; complaints.
§16-4-27 Additional power and authority of local health officers.
§16-4-28 Detention places.
§16-4-29 Detention and treatment.
§16-4-30 Continuous jurisdiction.
§16-4A-1 Compulsory serologic test.
§16-4A-2 Attending physician to obtain blood specimen.
§16-4A-3 Identification of specimen; report.
§16-4A-4 Notation on birth certificate.
§16-4A-5 Offenses; penalty.
§16-4A-6 Separability.
§16-4B-1 Autopsy on body of deceased persons in interest of medical science; who may perform; consent required; who may give consent.
§16-4C-1 Short title.
§16-4C-2 Purposes of article.
§16-4C-3 Definitions.
§16-4C-4 Office of emergency medical services created; staffing.
§16-4C-5 Emergency Medical Services Advisory Council; duties; composition; appointment; meetings; compensation and expenses.
§16-4C-5a Continuation of the Emergency Medical Services Advisory Council
§16-4C-6 Powers and duties of commissioner.
§16-4C-6a Emergency medical services agency licensure.
§16-4C-6b Establishment of emergency medical services agency licensure fund; authorized expenditures; annual report.
§16-4C-7 Vehicles, aircraft and persons aboard them exempted from requirements of article.
§16-4C-8 Standards for emergency medical service personnel.
§16-4C-9 Suspension or revocation of certificate or temporary certificate or license.
§16-4C-10 Notice of refusal, suspension or revocation of certificate or license; appeals to commissioner; judicial review.
§16-4C-11 Liability for cost of emergency medical service.
§16-4C-12 Violations; criminal penalties.
§16-4C-13 Actions to enjoin violations; injunctive relief.
§16-4C-14 Services that may be performed by emergency medical service personnel.
§16-4C-15 Powers of emergency medical service attendants, emergency medical technicians-basic and emergency medical technicians-paramedic during emergency communications failures and disasters.
§16-4C-16 Limitation of liability; mandatory errors and omissions insurance.
§16-4C-17 Limitation of liability for failure to obtain consent.
§16-4C-18 Authority of emergency medical service personnel in charge of emergency medical services.
§16-4C-19 Repealed
§16-4C-20 Service reciprocity agreements for mutual aid.
§16-4C-21 Restriction for provision of emergency medical services by out-of-state emergency medical service personnel or providers of emergency medical services.
§16-4C-22 Transportation of unconscious or otherwise uncommunicative patients.
§16-4C-23 Authority of the commissioner to make rules.
§16-4D-1 Purpose and findings.
§16-4D-2 Definitions.
§16-4D-3 Early defibrillation programs.
§16-4D-4 Limitation on liability.
§16-4E-1 Legislative findings.
§16-4E-2 Establishment of an advisory council on maternal risk assessment.
§16-4E-3 Responsibilities of the advisory council on maternal risk assessment.
§16-4E-4 Legislative rule-making authority.
§16-4E-5 Applicability of the screening tool.
§16-4E-6 Confidentiality of screening tool.
§16-5-1 Definitions.
§16-5-2 Establishment of section of vital statistics in Bureau for Public Health.
§16-5-3 Department of Health and Human Resources to propose legislative rules.
§16-5-4 Appointment of State Registrar of Vital Statistics.
§16-5-5 Powers and duties of State Registrar.
§16-5-6 Registration districts.
§16-5-7 Appointment and removal of local registrars and deputy local registrars.
§16-5-8 Duties of local registrars and deputy local registrars.
§16-5-9 Content of certificates and reports.
§16-5-10 Birth registration acknowledgment and rescission of paternity.
§16-5-11 Registration of infants and minors born with specified birth defects.
§16-5-12 Notation on birth records of missing children.
§16-5-12a Repealed
§16-5-12b Repealed
§16-5-13 Registration of infants of unknown parentage.
§16-5-14 Delayed registration of births.
§16-5-15 Judicial procedure to establish facts of birth.
§16-5-16 Certificate of adoption.
§16-5-17 Court reports of determination of paternity.
§16-5-18 Certificates of birth following adoption, legitimation, paternity acknowledgment and court determination of paternity.
§16-5-18a Repealed
§16-5-18b Repealed
§16-5-19 Death registration.
§16-5-20 Delayed registration of death.
§16-5-21 Reports of fetal death.
§16-5-22 Reports of induced termination of pregnancy.
§16-5-23 Authorization for disposition and disinterment and reinterment permits.
§16-5-24 Extension of time for filing certificates, reports and authorizations.
§16-5-25 Correction and amendment of vital records.
§16-5-26 Reproduction and preservation of records.
§16-5-27 Disclosure of information from vital records or vital reports.
§16-5-28 Copies from the system of vital statistics.
§16-5-29 Fees for copies and searches.
§16-5-30 Persons required to keep records.
§16-5-31 Duty to furnish information relative to vital events.
§16-5-32 Matching of birth and death certificates.
§16-5-33 Limitation on use of social security numbers.
§16-5-34 Uniform system of registration of marriage, divorce and annulment of marriage.
§16-5-35 Registration of marriages.
§16-5-36 Registration of divorces and annulments of marriages.
§16-5-37 Applicability to previously received certificates and reports.
§16-5-38 Penalties.
§16-5A-1 Cancer control.
§16-5A-2 Educational program.
§16-5A-2a Cancer and tumor registry.
§16-5A-3 Establishment of clinics.
§16-5A-4 Tissue diagnostic service.
§16-5A-5 Care of needy patients.
§16-5A-6 Repealed
§16-5A-7 Repealed
§16-5A-8 Repealed
§16-5A-9 Repealed
§16-5A-9a Laetrile use; informed consent.
§16-5A-10 Repealed
§16-5B-1 Health facilities and certain other facilities operated in connection therewith to obtain license; exemptions; meaning of hospital, etc.
§16-5B-2 Hospitals and institutions to obtain license; qualifications of applicant.
§16-5B-3 Application for license.
§16-5B-4 License fees.
§16-5B-5 Inspection.
§16-5B-5a Accreditation reports accepted for periodic license inspections.
§16-5B-6 State director of health to issue licenses; suspension or revocation.
§16-5B-6a Consumer majorities on hospital boards of directors.
§16-5B-7 Judicial review.
§16-5B-8 State board of health to establish standards; director enforces.
§16-5B-8a Repealed
§16-5B-9 Hospitals and similar institutions required to supply patients, upon request, with one specifically itemized statement of charges assessed to patient, at no cost to patient.
§16-5B-10 Information not to be disclosed; exception.
§16-5B-11 Violations; penalties.
§16-5B-12 Injunction; severability.
§16-5B-13 Hospital-based paternity program.
§16-5B-14 The Critical Access Hospital Designation Act.
§16-5B-15 Hospital visitation.
§16-5B-16 Public notice regarding the closure of a licensed health care facility or hospital.
§16-5B-17 Healthcare-associated infection reporting.
§16-5C-1 Purpose.
§16-5C-2 Definitions.
§16-5C-3 Powers, duties and rights of director.
§16-5C-4 Administrative and inspection staff.
§16-5C-5 Rules; minimum standards for nursing homes.
§16-5C-5a Repealed
§16-5C-6 License required; application; fees; duration; renewal.
§16-5C-7 Cost disclosure; surety for resident funds.
§16-5C-8 Investigation of complaints.
§16-5C-9 Inspections.
§16-5C-9a Exemptions.
§16-5C-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5C-11 License limitation, suspension, revocation; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of interest; collection
§16-5C-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5C-13 Judicial review.
§16-5C-14 Legal counsel and services for the director.
§16-5C-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5C-16 Availability of reports and records.
§16-5C-17 Licenses and rules in force.
§16-5C-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5C-19 Federal law; legislative rules.
§16-5D-1 Purpose.
§16-5D-2 Definitions.
§16-5D-3 Powers, duties and rights of secretary.
§16-5D-4 Administrative and inspection staff.
§16-5D-5 Rules; minimum standards for assisted living residences.
§16-5D-6 License required; application; fees; duration; renewal.
§16-5D-7 Cost disclosure; surety for residents' funds.
§16-5D-8 Investigation of complaints.
§16-5D-9 Inspections.
§16-5D-10 Reports of inspections; plans of correction; assessment of penalties and use of funds derived therefrom; hearings.
§16-5D-11 License limitation, suspension, revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of in
§16-5D-12 Administrative appeals for civil assessments, license limitation, suspension or revocation.
§16-5D-13 Judicial review.
§16-5D-14 Legal counsel and services for the secretary.
§16-5D-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5D-16 Availability of reports and records.
§16-5D-17 Licenses and rules in force.
§16-5D-18 Separate accounts for residents' personal funds; consent for use; records; penalties.
§16-5E-1 Purpose.
§16-5E-1a Powers, rights and duties of the director.
§16-5E-2 Definitions.
§16-5E-3 Registration of service providers required; form of registration; information to be provided.
§16-5E-4 Public availability of registry.
§16-5E-5 Inspections; right of entry.
§16-5E-6 Enforcement; criminal penalties.
§16-5F-1 Legislative findings; purpose; intent of article.
§16-5F-2 Definitions.
§16-5F-3 General powers and duties of the board regarding reporting and review.
§16-5F-4 Reports required to be published and filed; form of reports; right of inspection.
§16-5F-5 Injunctions.
§16-5F-6 Failure to make, publish or distribute reports; penalty; appeal to supreme court of appeals.
§16-5F-7 Exempt from additional audits.
§16-5G-1 Declaration of legislative policy.
§16-5G-2 Definitions.
§16-5G-3 Proceedings to be open; public notice of meetings.
§16-5G-4 Exceptions.
§16-5G-5 Minutes.
§16-5G-6 Enforcement by injunctions; actions in violation of article voidable.
§16-5G-7 Violation of article; penalties.
§16716-5H-1TO16-5H-18 Repealed
§16-5I-1 Purpose and short title.
§16-5I-2 Definitions.
§16-5I-3 Hospices to obtain license; application; fees and inspections.
§16-5I-4 Suspension; revocation.
§16-5I-5 Secretary of Health and Human Resources to establish rules.
§16-5I-6 Violations; penalties; injunction.
§16-5J-1 Legislative findings.
§16-5J-2 Definition.
§16-5J-3 Rules; recognized external standards.
§16-5J-4 Powers and duties.
§16-5J-5 Advisory board.
§16-5J-6 Hearing and judicial review.
§16-5J-7 Exemptions.
§16-5J-8 Unlawful conduct; penalties.
§16-5J-9 Interpretation of article; severability.
§16-5J-10 Licensure of technicians; fee; rules and regulations.
§16-5K-1 Legislative findings and statement of purpose.
§16-5K-2 Definitions.
§16-5K-3 Responsibilities of the department of health and human resources.
§16-5K-4 Interagency coordinating council.
§16-5K-5 Provision of early intervention services.
§16-5K-6 West Virginia Birth-to-Three Fund.
§16-5L-1 Short title.
§16-5L-2 Legislative purpose.
§16-5L-3 Definitions.
§16-5L-4 Creation of the state long-term care ombudsman program.
§16-5L-5 State long-term care ombudsman; qualifications; duties.
§16-5L-6 Establishment of regional long-term care ombudsman programs.
§16-5L-7 Regional long-term care ombudsmen; qualifications; duties; training; certification.
§16-5L-8 Long-term care ombudsman volunteers; qualifications; duties.
§16-5L-9 Long-term care ombudsman volunteer training and certification.
§16-5L-10 Investigation of complaints.
§16-5L-11 Access to long-term care facilities.
§16-5L-12 Access to records.
§16-5L-13 Subpoena powers.
§16-5L-14 Cooperation among government departments or agencies.
§16-5L-15 Confidentiality of investigations.
§16-5L-16 Limitations on liability.
§16-5L-17 Availability of legal counsel.
§16-5L-18 Willful interference; retaliation; penalties.
§16-5L-19 Facility posting of long-term care ombudsman program information.
§16-5L-20 Funding for long-term care ombudsman programs.
§16-5L-21 Promulgation of rules.
§16-5L-22 Severability.
§16-5M-1 Short title.
§16-5M-2 Responsibilities of bureau of public health.
§16-5M-3 Interagency council on osteoporosis.
§16-5N-1 Purpose.
§16-5N-2 Definitions.
§16-5N-3 Powers, duties and rights of director.
§16-5N-4 Administrative and inspection staff.
§16-5N-5 Rules; minimum standards for residential care communities.
§16-5N-6 License required; application; fees; duration; renewal.
§16-5N-7 Cost disclosure; residents' funds; nursing care; fire code.
§16-5N-8 Investigation of complaints.
§16-5N-9 Inspections.
§16-5N-10 Reports of inspections; plans of correction; assessment of penalties, fees and costs; use of funds derived therefrom; hearings.
§16-5N-11 License limitation, suspension and revocation; ban on admissions; continuation of disciplinary proceedings; closure, transfer of residents, appointment of temporary management; assessment of
§16-5N-12 Administrative appeals from civil penalty assessment, license limitation, suspension or revocation.
§16-5N-13 Judicial review.
§16-5N-14 Legal counsel and services for the director.
§16-5N-15 Unlawful acts; penalties; injunctions; private right of action.
§16-5N-16 Availability of reports and records.
§16-5O-1 Short title.
§16-5O-2 Definitions.
§16-5O-3 Administration of medications in facilities.
§16-5O-4 Exemption from licensure; statutory construction.
§16-5O-5 Instruction and training.
§16-5O-6 Availability of records; eligibility requirements of facility staff.
§16-5O-7 Oversight of medication administration by unlicensed personnel.
§16-5O-8 Withdrawal of authorization.
§16-5O-9 Fees.
§16-5O-10 Limitations on medication administration.
§16-5O-11 Rules.
§16-5P-1 Purpose of article.
§16-5P-2 Short title.
§16-5P-3 Definitions.
§16-5P-4 Appointment of commissioner; term of office; reporting; qualifications; oath.
§16-5P-5 Compensation; traveling expenses.
§16-5P-6 Powers and duties generally.
§16-5P-7 Creation and composition of the West Virginia council on aging; terms of citizen representative; vacancies; officers; meetings.
§16-5P-8 Expenses of citizen representatives.
§16-5P-9 Programs and services for the aging.
§16-5P-10 Community care services.
§16-5P-11 Prevention of crimes against the elderly.
§16-5P-12 Designated state agency for handling federal programs.
§16-5P-13 Records and files, existing programs and contracts; rules.
§16-5P-14 Reports.
§16-5P-15 Continuation of bureau.
§16-5Q-1 Creation of the James "Tiger" Morton catastrophic illness fund.
§16-5Q-2 Catastrophic illness commission; composition; meetings.
§16-5Q-3 James "Tiger" Morton Catastrophic Illness Commission continued.
§16-5Q-4 Assignment of rights; right of subrogation by the James "Tiger" Morton Catastrophic Illness Commission to the rights of recipients of medical assistance; rules as to effect of subro
§16-5R-1 Name of act.
§16-5R-2 Findings and declarations.
§16-5R-3 Definition of alzheimer's special care unit/program.
§16-5R-4 Alzheimer's special care disclosure required.
§16-5R-5 Standards for care; rules.
§16-5R-6 Alzheimer's and dementia care training; rules.
§16-5R-7 Establishment of a central registry.
§16-5S-1 Short title.
§16-5S-2 Purpose and objectives.
§16-5S-3 Definitions.
§16-5S-4 Powers and duties of the commissioner.
§16-5S-5 Powers and duties of the bureau of senior services.
§16-5S-6 Area agencies on aging.
§16-5S-7 Local service providers.
§16-5S-8 Supportive services.
§16-5S-9 Nutrition services.
§16-5S-10 Other services.
§16-5S-11 Programs and special activities for older West Virginians.
§16-5T-1 Care home advisory board created; membership; terms; meetings; compensation; termination.
§16-5U-1 Short title.
§16-5U-2 Responsibilities of Bureau for Public Health.
§16-5U-3 Interagency council on arthritis.
§16-5V-1 Title.
§16-5V-2 Definitions.
§16-5V-3 Meaning of terms.
§16-5V-4 Creation and administration of West Virginia Emergency Medical Services Retirement System; specification of actuarial assumptions.
§16-5V-5 Article to be liberally construed; supplements federal social security; federal qualification requirements.
§16-5V-6 Members.
§16-5V-7 Creation of Fund; investments.
§16-5V-8 Members' contributions; employer contributions.
§16-5V-9 Transfer from Public Employees Retirement System.
§16-5V-10 Notice requirements; test case.
§16-5V-11 Retirement; commencement of benefits.
§16-5V-12 Federal law maximum benefit limitations.
§16-5V-13 Federal law minimum required distributions.
§16-5V-14 Direct rollovers.
§16-5V-14a Rollovers and transfers to purchase service credit or repay withdrawn contributions.
§16-5V-15 Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§16-5V-16 Retirement benefits
§16-5V-17 Annuity options.
§16-5V-18 Refunds to certain members upon discharge or resignation; deferred retirement; forfeitures.
§16-5V-19 Awards and benefits for disability -- Duty related.
§16-5V-20 Same -- Due to other causes.
§16-5V-21 Same -- Physical examinations; termination of disability.
§16-5V-22 Prior disability.
§16-5V-23 Awards and benefits to surviving spouse -- When member dies in performance of duty, etc.
§16-5V-24 Same -- When member dies from nonservice-connected causes.
§16-5V-25 Additional death benefits and scholarships -- Dependent children.
§16-5V-26 Burial benefit.
§16-5V-27 Double death benefits prohibited.
§16-5V-28 Right to benefits not subject to execution, etc.;assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders; benefits exempt f
§16-5V-29 Fraud; penalties; and repayment.
§16-5V-30 Credit toward retirement for member's prior military service; credit toward retirement when member has joined armed forces in time of armed conflict; qualified military service.
§16-5V-31 How a county commission or political subdivision becomes a participating public employer.
§16-5V-32 Effective date; report to Joint Committee on Government and Finance; special starting date for benefits.
§16-5V-33 Limitation of county liability.
§16-5V-34 Benefits not forfeited if system terminates.
§16-6-1 Repealed
§16-6-2 Regulations by state board of health; enforcement of orders and laws respecting pure food.
§16-6-3 Hotel and restaurant defined; hotels and restaurants not subject to provisions of article.
§16-6-4 Application for inspection of hotel or restaurant; temporary permit; certificate of inspection; fee.
§16-6-5 Form and content of application for inspection; payment of fee.
§16-6-6 Contents of certificate and permit; posting.
§16-6-7 Certificate or permit prerequisite to license.
§16-6-8 Annual inspection of hotels and restaurants; powers and duties of director of health.
§16-6-9 Alterations and changes by owner; penalty for refusal or failure to make.
§16-6-10 Notices by director of health.
§16-6-11 Lighting; plumbing; ventilation.
§16-6-12 Water closets.
§16-6-13 Privies.
§16-6-14 Washrooms; towels.
§16-6-15 Beds and floor coverings.
§16-6-16 Bedbugs.
§16-6-17 Employment of person having communicable disease.
§16-6-18 Disinfection of rooms and beds; penalty.
§16-6-19 Hallways; fire escapes.
§16-6-20 Knotted rope or other fire escape in rooms; exception.
§16-6-21 Fire extinguishers.
§16-6-22 Liability of hotel or restaurant keeper for loss of property; deposit of valuables.
§16-6-22a Sulfite use warning.
§16-6-23 Offenses.
§16-6-24 Prosecution.
§16-7-1 Manufacture or sale of adulterated food or drugs prohibited; definition of terms.
§16-7-2 What constitutes adulteration.
§16-7-3 Inspection and analysis of foods and drugs; certificate of result as prima facie evidence in prosecution.
§16-7-4 Penalty for adulterating food or drugs, or for manufacturing or selling adulterated food or drugs.
§16-7-5 Regulations by state board of health as to milk and milk products.
§16-7-6 Killing young calves for purpose of sale.
§16-7-7 Selling, etc., of meat or shellfish containing preservatives; penalties.
§16-7-8 Resale of certain food, drug, and medical devices prohibited; definitions; source documentation required; confiscation of food, drugs or medical devices; penalty and exceptions; rules.
§16-7-9 Enforcement; disposition of penalties.
§16-7-10 Adulterated articles to be forfeited and destroyed.
§16-7-11 Effect of repeal on pending actions.
§16-8-1 Definitions.
§16-8-2 Regulations by state board of health; minimum requirements.
§16716-8A-1to16-8A-26 Repealed
§16716-8B-1to16-8B-7 Repealed
§16-9-1 Repealed
§16-9-2 Throwing or releasing dead animals or offensive substances into waters used for domestic purposes; penalties; jurisdiction; failure to bury or destroy offensive substances after conviction; su
§16-9-3 Depositing dead animals or offensive substances in or near waters or on or near roads or on public or private grounds; penalties; failure to bury or destroy offensive substances after convicti
§16-9-4 Repealed
§16-9-5 Repealed
§16-9-6 Repealed
§16-9-7 Repealed
§16-9-8 Jurisdiction of courts.
§16-9A-1 Legislative intent.
§16-9A-2 Sale or gift of cigarette, cigarette paper, pipe, cigar, snuff, or chewing tobacco to persons under eighteen; penalties for first and subsequent offense.
§16-9A-3 Use or possession of tobacco or tobacco products by persons under the age of eighteen years; penalties.
§16-9A-4 Use of tobacco or tobacco products in certain areas of certain public schools prohibited; penalty.
§16-9A-5 Outdoor billboard advertisements for smokeless tobacco products, nuisance affecting public health.
§16-9A-6 Repealed
§16-9A-7 Enforcement of youth smoking laws; retail tobacco outlet inspections; use of minors in inspections; annual reports; penalties; defenses.
§16-9A-8 Selling of tobacco products in vending machines prohibited except in certain places.
§16-9A-9 Selling of bidis prohibited; penalties.
§16-9A-10 The sale of cigarettes in a container other than its original factory-wrapped packaging prohibited; sale of individual cigarettes prohibited; and warnings required.
§16-9B-1 Findings and purpose.
§16-9B-2 Definitions.
§16-9B-3 Requirements.
§16-9B-4 Special severability rule; implementation date.
§16-9C-1 Findings and purpose.
§16-9C-2 Definitions.
§16-9C-3 Creation of board.
§16-9C-4 Duties and responsibilities of the state tobacco grower board.
§16-9D-1 Findings and purpose.
§16-9D-2 Definitions
§16-9D-3 Certifications; directory; tax stamps
§16-9D-4 Certification of tobacco product manufacturer wanting to sell product in this state for the first time.
§16-9D-5 Agent for service of process
§16-9D-6 Reporting of information; escrow installments
§16-9D-7 Electronic filing of quarterly reports
§16-9D-8 Penalties and other remedies
§16-9D-9 Miscellaneous provisions
§16-9D-10 Effective date; implementation.
§16-9E-1 Definitions.
§16-9E-2 Requirements for delivery sales.
§16-9E-3 Age verification requirements.
§16-9E-4 Shipping requirements.
§16-9E-5 Registration and reporting requirements.
§16-9E-6 Collection of taxes.
§16-9E-7 Penalties.
§16-9E-8 Enforcement.
§16-9F-1 Definition.
§16-9F-2 Prohibition of counterfeit cigarettes.
§16-9F-3 Penalties.
§16-9F-4 Enforcement.
§16-10-1 Determination of death.
§16-10-2 Uniformity of construction and application.
§16-10-3 Civil and criminal immunity.
§16-10-4 Short title.
§16-11-1 Male or female sterilization procedures.
§16-11-2 Immunity of persons performing operation.
§16-12-1 Incorporation as sanitary district for sewage disposal; petition, notice and hearing; election; form of ballot; expenses of election.
§16-12-2 Board of trustees.
§16-12-3 Employment of clerk and other officers; compensation; trustee or employee not to be interested in contract, etc., of sanitary district.
§16-12-4 Publication and effective date of ordinances imposing penalty or making appropriation; certificate of clerk as proof of ordinances, orders and resolutions; evidence of passage and legal publi
§16-12-5 Sewage treatment plant and necessary appurtenances; board not to operate waterworks system for municipality.
§16-12-6 Penalty for failure to provide sewers and sewage treatment plant; duties of the division of environmental protection and the bureau of public health; prosecution.
§16-12-7 Collections for maintenance and operating costs of works for industrial sewage; how costs determined.
§16-12-8 Acquisition and disposition of property.
§16-12-9 Borrowing money; procedure for issuance of revenue or tax obligation bonds; debt limitation.
§16-12-10 Provision for service charges or direct annual tax to pay interest and principal of indebtedness.
§16-12-10a Ultimate liability for tax or service charge.
§16-12-11 Letting contracts; manner and cost of building additions or extensions.
§16-12-12 When territory outside of district may use system.
§16-12-13 How additional contiguous territory may be added to sanitary district.
§16-12-14 Disconnection of territory from sanitary district.
§16-13-1 Acquisition, operation, etc., of works; acquisition of property; issuance of bonds.
§16-13-2 Sanitary board to supervise and control construction, etc., of works; appointment of board; definitions.
§16-13-3 Powers of sanitary board; contracts; employees; compensation thereof; extensions and improvements; replacement of damaged public works.
§16-13-4 Payment of preliminary expenses of surveys, etc.
§16-13-5 Ordinance necessary before acquisition or construction of works.
§16-13-6 Publication and hearing upon ordinance.
§16-13-7 Acquisition by condemnation or purchase.
§16-13-8 Cost of works.
§16-13-9 Contracts and obligations incurred to be paid for solely by revenue bonds.
§16-13-10 Interest on and redemption of bonds; form; statement on face of bond; negotiability; exemption from taxation; registration; execution; sale; disposition of surplus proceeds; additional and t
§16-13-11 Additional bonds to extend or improve works.
§16-13-12 Additional bonds for extension, etc., of works to have equal priority with original bonds.
§16-13-13 Application of revenue from bonds; lien.
§16-13-14 Securing bonds by trust indenture.
§16-13-15 Sinking fund; transfer of balance of net revenues.
§16-13-16 Rates for service; deposit required for new customers; forfeiture of deposit; reconnecting deposit; tenant's deposit; change or readjustment; hearing; lien and recovery; discontinuance o
§16-13-17 Government units subject to established rates.
§16-13-18 Supervision of works by sanitary board; organization of board; qualifications, terms and compensation of members.
§16-13-18a Publication of financial statement.
§16-13-19 Contract with other municipalities for service of works; powers of lessee as to rates; intercepting sewers.
§16-13-20 Discharge of lien on property acquired.
§16-13-21 Action on certificates or attached coupons; receivers.
§16-13-22 Powers conferred in addition to existing powers; jurisdiction outside corporate limits.
§16-13-22a Grants, loans and advances.
§16-13-22b Contracts for abatement of pollution.
§16-13-22c Refunding bonds.
§16-13-22d Subordination of bonds.
§16-13-22e Operating contract.
§16-13-22f Exemption of bonds from taxation.
§16-13-22g Covenants with bondholders.
§16-13-23 Article deemed full authority for construction, etc., of works and issue of bonds; alternative method; powers of state department of health unaffected.
§16-13-23a Additional powers of municipality to cease pollution.
§16-13-24 Article to be construed liberally.
§16-13A-1 Legislative findings.
§16-13A-1a Jurisdiction of the public service commission.
§16-13A-1b County commissions to develop plan to create, consolidate, merge, expand or dissolve public service districts.
§16-13A-1c General purpose of districts.
§16-13A-2 Creation of districts by county commission; enlarging, reducing, merging, or dissolving district; consolidation; agreements, etc.; infringing upon powers of county commission; filing list of
§16-13A-3 District to be a public corporation and political subdivision; powers thereof; public service boards.
§16-13A-3a Removal of members of public service board.
§16-13A-4 Board chairman; members' compensation; procedure; district name.
§16-13A-5 General manager of board.
§16-13A-6 Employees of board.
§16-13A-7 Acquisition and operation of district properties.
§16-13A-8 Acquisition and purchase of public service properties; right of eminent domain; extraterritorial powers.
§16-13A-9 Rules; service rates and charges; discontinuance of service; required water and sewer connections; lien for delinquent fees.
§16-13A-9a Limitations with respect to foreclosure.
§16-13A-10 Budget.
§16-13A-11 Accounts; audit.
§16-13A-12 Disbursement of district funds.
§16-13A-13 Revenue bonds.
§16-13A-14 Items included in cost of properties.
§16-13A-15 Bonds may be secured by trust indenture.
§16-13A-16 Sinking fund for revenue bonds.
§16-13A-17 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to
§16-13A-18 Operating contracts.
§16-13A-18a Sale, lease or rental of water, sewer, stormwater or gas system by district; distribution of proceeds.
§16-13A-19 Statutory mortgage lien created; foreclosure thereof.
§16-13A-20 Refunding revenue bonds.
§16-13A-21 Complete authority of article; liberal construction; district to be public instrumentality; tax exemption.
§16-13A-22 Validation of prior acts and proceedings of county courts for creation of districts, inclusion of additional
§16-13A-23 Validation of acts and proceedings of public service
§16-13A-24 Acceptance of loans, grants or temporary advances.
§16-13A-25 Borrowing and bond issuance; procedure.
§16-13B-1 Short title.
§16-13B-2 Definitions.
§16-13B-3 Power and authority of counties and municipalities relating to flood relief, wastewater and water projects.
§16-13B-4 Determination of need and feasibility of creating an assessment district.
§16-13B-5 Notice to property owners before creation of assessment district and construction of project; form of notice; affidavit of publication.
§16-13B-6 Petition of property owners for creation of assessment district.
§16-13B-7 Receipt of petition of property owners; ordinance or order authorizing creation of assessment district and construction of project.
§16-13B-8 Assessment district to be a public corporation and political subdivision; powers thereof; community improvement boards.
§16-13B-9 Provisions for construction of a project.
§16-13B-10 Notice to property owners of assessments; hearings, correcting and laying assessments; report on project completion; permits.
§16-13B-11 Construction of projects; assessments; corner lots, etc.
§16-13B-12 Apportionment and assessment of cost.
§16-13B-13 Assessment against property of public, charitable, eleemosynary, educational or religious institutions; duty of those in charge to cause assessments to be paid.
§16-13B-14 Method of paying for cost of project; how assessments may be evidenced.
§16-13B-15 Assessment certificates; assignments; designation of registrar for assessment certificates.
§16-13B-16 No liability of state, county, municipality and assessment district.
§16-13B-17 Payment of assessment fees; releases.
§16-13B-18 Liens; recording notice of liens; suit for enforcement; priority.
§16-13B-19 Reassessment for void, irregular or omitted assessments.
§16-13B-20 How additional territory may be added to assessment district.
§16-13B-21 Operation and maintenance of wastewater and water projects; rates and charges therefor.
§16-13B-22 Liberal construction.
§16-13C-1 Definitions.
§16-13C-2 Designation of division of health as state instrumentality; rules; small systems; disadvantaged communities.
§16-13C-3 Drinking water treatment revolving fund; duties of division of health and water development authority; set-aside accounts.
§16-13C-4 Management of funds.
§16-13C-5 Remedies to enforce payment.
§16-13C-6 Construction of article.
§16-13D-2 Definitions.
§16-13D-3 Joint exercise of powers by certain public agencies; agreements among agencies, contents; submission to public service commission; filing of agreement; prohibition against competition; retir
§16-13D-4 Furnishing of funds, personnel or services by certain public agencies, agreements for purchase, sale, distribution, transmission, transportation and treatment of water or wastewater; terms a
§16-13D-5 Declaration of authority organization, when quasi-governmental public corporation.
§16-13D-6 Governing body; appointments; terms of members, voting rights.
§16-13D-7 Meetings of governing body; annual audit
§16-13D-8 Powers of governing body.
§16-13D-9 Revenue bonds.
§16-13D-10 Items included in cost of properties.
§16-13D-11 Bonds may be secured by trust indenture.
§16-13D-12 Sinking fund for revenue bonds.
§16-13D-13 Collection, etc., of revenues and enforcement of covenants; default; suit, etc., by bondholder or trustee to compel performance of duties; appointment and powers of receiver.
§16-13D-14 Statutory mortgage lien created; foreclosure thereof.
§16-13D-15 Rates and charges.
§16-13D-16 Refunding revenue bonds.
§16-13D-17 Exemption of bonds from taxation.
§16-13D-18 Bonds made legal investments.
§16-13D-19 Invalidity of part.
§16-13D-20 Article to be liberally construed.
§16-13D-21 Citation of article.
§16-13E-1 Short title.
§16-13E-2 Definitions.
§16-13E-4 Petition for creation or expansion of community enhancement district; petition requirements.
§16-13E-6 Creation of community enhancement district; community enhancement district to be a public corporation and political subdivision; powers thereof; community enhancement boards.
§16-13E-7 Provisions for construction of a project.
§16-13E-9 Exemption of public property from assessments.
§16-13E-10 Assessment bonds; sinking fund for assessment bonds; tax exemption.
§16-13E-11 Indebtedness of assessment district.
§16-13E-12 Payment of assessments to sheriff; report to community enhancement district; collection of delinquent assessments.
§16-13E-13 Liens; recording notice of liens; priority; release of lien; notice to future property owners.
§16-13E-14 Liberal construction.
§16-14-1 Repealed
§16-14-2 Repealed
§16-14-3 Repealed
§16-14-4 Repealed
§16-14-5 Repealed
§16-14-6 Repealed
§16-14-7 Repealed
§16-14-8 Repealed
§16-14-9 Repealed
§16-14-10 Repealed
§16-14-11 Repealed
§16-14-12 Repealed
§16-14-13 Repealed
§16-14-14 Repealed
§16-14-15 Repealed
§16-14-16 Repealed
§16-14-17 Repealed
§16-15-1 Definitions.
§16-15-1a Repealed
§16-15-2 Legislative declaration of necessity for creation of housing authority corporations.
§16-15-3 City and county housing authorities created; when to transact business or exercise powers; determination of need for housing authority; resolution of governing body proof of establishment; ap
§16-15-3a Regional housing authorities.
§16-15-3b Consolidated housing authorities.
§16-15-4 Persons prohibited from acquiring interest in property or contracts; disclosure of prior interest.
§16-15-5 Organization, officers and employees of housing
§16-15-6 Commissioner to receive no compensation; reimbursement for necessary expenditures.
§16-15-7 Authority a body corporate and politic; powers; investigations or examinations.
§16-15-7a Power of authority to include certain stipulations in contracts.
§16-15-7b Joint undertakings by authorities; areas of operation.
§16-15-8 Power to acquire lands, etc., by purchase or by right of eminent domain.
§16-15-9 Developments subject to ordinances, etc., of locality in which situated; restrictions on acquisition, etc., of property; securities need not be offered to sinking fund commission.
§16-15-10 Amount and nature of indebtedness; rights of creditors.
§16-15-11 Agreement with federal government providing for supervision and control of authority or development.
§16-15-12 Report to mayor or county governing body.
§16-15-13 Community and economic development fund.
§16-15-14 Tax and licensing exemptions.
§16-15-15 Security for funds of authority deposited in bank.
§16-15-16 Repealed
§16-15-17 Policy of state as to rentals.
§16-15-18 Duties of authority and limitation of powers.
§16-15-19 Power to issue bonds; how bonds secured.
§16-15-20 Bonds authorized by resolution; interest rate and life; forms; denominations; redemption; how payable; sale; signatures of commissioners or officers ceasing to be such before delivery; presu
§16-15-21 Powers of authority in connection with the issuance of bonds, incurring obligations under leases and securing payment of bonds.
§16-15-22 Actions by obligee of authority to enforce performance of contracts and to enjoin unlawful acts.
§16-15-24 Housing authorities empowered to provide housing for farmers of low and moderate income.
§16-15-25 Application for low-cost housing for farmers.
§16-16-1 Citation of article.
§16-16-2 Declaration of purpose and necessity.
§16-16-3 Definitions.
§16-16-4 Powers conferred upon state public bodies.
§16-16-5 City or county may lend or donate money to housing authority; reimbursement.
§16-16-6 How exercise of powers granted to state public body authorized.
§16-16-7 Additional and supplemental powers conferred.
§16-17-1 Declaration of legislative purpose.
§16-17-2 Housing authorities authorized to develop and administer safe and sanitary housing for persons engaged in national defense activities.
§16-17-3 Cooperation of housing authority with federal government; sale of housing projects to government.
§16-17-4 Rights and powers of public bodies to cooperate with housing authorities or federal government.
§16-17-5 Bonds, notes, contracts, etc., of housing authorities validated.
§16-17-6 Article constitutes independent authorization; housing authority not subject to limitations and requirements of other laws.
§16-17-7 Definitions.
§16-17-8 Additional and supplemental powers conferred.
§16-18-1 Short title.
§16-18-2 Findings and declaration of necessity.
§16-18-3 Definitions.
§16-18-4 Creation of urban renewal authority.
§16-18-5 Powers of an authority.
§16-18-6 Preparation and approval of redevelopment plans.
§16-18-6a Municipal non-blighted property in slum or blight areas.
§16-18-7 Disposal of property in redevelopment project.
§16-18-8 Eminent domain.
§16-18-8a Relocation of public utility lines or facilities to accommodate urban redevelopment or slum clearance projects.
§16-18-9 Acquisition and development of undeveloped vacant land.
§16-18-10 Bonds.
§16-18-11 Powers in connection with issuance of bonds or incurring obligations under leases.
§16-18-12 Rights of obligee.
§16-18-13 Bonds as legal investments.
§16-18-14 Conveyance to federal government on default.
§16-18-15 Property of authority exempt from taxes and from levy and sale by virtue of an execution.
§16-18-16 Cooperation by public bodies.
§16-18-17 Grant of funds by community.
§16-18-18 Cooperation between authorities.
§16-18-19 Report.
§16-18-20 Title of purchaser.
§16-18-21 Separability of provisions.
§16-18-22 Inconsistent provisions.
§16-18-23 Additional and supplemental powers conferred.
§16-18-24 Additional legislative findings.
§16-18-25 Urban renewal projects.
§16-18-26 Urban renewal plan.
§16-18-27 Powers with respect to urban renewal.
§16-18-28 Assistance to urban renewal project by communities and other public bodies.
§16-18-29 Authority of governing body to prepare workable program; article confers additional and supplemental powers.
§16-19-1 Short title.
§16-19-2 Applicability.
§16-19-3 Definitions.
§16-19-3a Recovery of corneas; conditions; liability of medical examiner.
§16-19-4 Who may make anatomical gift before donor's death.
§16-19-4a Request for consent to an anatomical gift.
§16-19-5 Manner of making anatomical gift before donor's death.
§16-19-6 Amending or revoking anatomical gift before donor's death.
§16-19-7 Refusal to make anatomical gift; effect of refusal.
§16-19-7a Prohibition of sales and purchases of human organs.
§16-19-8 Preclusive effect of anatomical gift, amendment, or revocation.
§16-19-9 Who may make anatomical gift of decedent's body or part.
§16-19-10 Manner of making, amending, or revoking anatomical gift of decedent's body or part.
§16-19-11 Persons who may receive anatomical gift; purpose of anatomical gift.
§16-19-12 Search and notification.
§16-19-13 Delivery of document of gift not required; right to examine.
§16-19-14 Rights and duties of procurement organization and others.
§16-19-15 Coordination of procurement and use.
§16-19-16 Prohibited acts; sale or purchase of parts prohibited.
§16-19-17 Immunity.
§16-19-18 Law governing validity; choice of law as to execution of document of gift; presumption of validity.
§16-19-19 Donor registry.
§16-19-20 Effect of anatomical gift on advance health-care directive.
§16-19-21 Cooperation between medical examiner and procurement organization.
§16-19-22 Facilitation of anatomical gift from decedent whose body is under jurisdiction of medical examiner.
§16-19-23 Relation to Electronic Signatures in Global and National Commerce Act.
§16716-20-1to16-20-20 Repealed
§16-21-1 Donations by seventeen year old minors without parental permission.
§16-22-1 Findings.
§16-22-2 Program to combat mental retardation or other severe health hazards; rules; facilities for making tests.
§16-22-3 Tests for diseases specified by the State Public Health Commissioner; reports; assistance to afflicted children; Public Health Commissioner to propose rules.
§16-22-4 Penalties for violating provisions of article.
§16-22-5 Severability.
§16-22-6 Effective date.
§16-22A-1 Testing required.
§16-22A-2 Rule making authorized.
§16-22A-3 Fees for testing; payment of same.
§16-22A-4 Hearing impairment testing advisory committee established.
§16-22B-1 Legislative findings; intent; purpose.
§16-22B-2 Birth score program established.
§16-22B-3 Determination of birth score; referral to physician.
§16-22B-4 Rules.
§16-23-1 Procuring, etc., human blood, etc., organs or other human tissue declared not a sale; warranties inapplicable.
§16-24-1 Definition.
§16-24-2 State hemophilia program established.
§16-24-3 Purpose of article; goal of program.
§16-24-4 General program requirements and basic principles.
§16-24-5 General powers, duties and responsibilities of director; program coverage.
§16-24-6 Advisory committee on hemophilia.
§16-24-7 Enrollment in program; consent of private physician required.
§16-24-8 When payments for care and treatment of hemophiliacs may be made by director.
§16-25-1 Legislative findings.
§16-25-2 Program for early detection of tuberculosis; mobile X- ray facilities used in select areas of the state.
§16-25-3 Reporting cases of tuberculosis; penalty for noncompliance.
§16-25-4 Program for detection of high blood pressure and diabetes; mobile testing facilities.
§16716-26-1to16-26-25 Repealed
§16-27-1 Definitions.
§16-27-2 Storage or disposal of radioactive waste material within the state prohibited; exceptions.
§16-27-3 Authority of director of health.
§16-27-4 Penalties.
§16-27A-1 Legislative findings and purposes.
§16-27A-2 Limited ban on construction of nuclear power plants; application to the public service commission for construction or initiation.
§16-28-1 Definitions.
§16-28-2 Reports to the department of health.
§16-28-3 Reports by the department; studies on veterans; consent required.
§16-28-4 Confidentiality.
§16-28-5 Immunity from liability.
§16-28-6 Class action representation by attorney general.
§16-28-7 Assistance programs.
§16-28-8 Application.
§16-28-9 Termination of programs and duties.
§16-28-10 Limitation of actions and suits.
§16-29-1 Copies of health care records to be furnished to patients.
§16-29-2 Reasonable expenses to be reimbursed.
§16-29A-1 Short title.
§16-29A-2 Declaration of policy and responsibility; purpose and intent of article; findings.
§16-29A-3 Definitions.
§16-29A-4 Creation of authority and board; status and members of board.
§16-29A-5 Powers of authority.
§16-29A-6 Hospital loans.
§16-29A-7 Bonds and notes.
§16-29A-8 Trustee for bondholders; contents of trust agreement.
§16-29A-9 Use of funds by authority; restrictions thereon.
§16-29A-10 Security for bonds and notes.
§16-29A-11 Enforcement of payment and validity of bonds and notes.
§16-29A-12 Pledges; time; liens; recordation.
§16-29A-13 Refunding bonds.
§16-29A-14 Purchase and cancellation of notes or bonds.
§16-29A-15 Vested rights; impairment.
§16-29A-16 Bonds and notes not debt of state, county, municipality or any political subdivision; expenses incurred pursuant to article.
§16-29A-17 Negotiability of bonds and notes.
§16-29A-18 Bonds and notes legal investments.
§16-29A-19 Exemption from taxation.
§16-29A-20 Certificate of need.
§16-29A-21 Nondiscrimination; hospital facilities.
§16-29A-22 Personal liability; persons executing bonds or notes.
§16-29A-23 Financial interest in contracts prohibited; penalty.
§16-29A-24 Meetings and records of authority to be kept public.
§16-29A-25 Cumulative authority as to powers conferred; applicability of other statutes and charters.
§16-29A-26 Liberal construction.
§16-29B-1 Legislative findings; purpose.
§16-29B-2 Short title.
§16-29B-3 Definitions.
§16-29B-4 Repealed
§16-29B-5 West Virginia health care authority; composition of the board; qualifications; terms; oath; expenses of members; vacancies; appointment of chairman, and meetings of the board.
§16-29B-6 Information gathering and coordination; data advisory group.
§16-29B-7 Staff.
§16-29B-8 Powers generally; budget expenses of the board.
§16-29B-9 Annual report.
§16-29B-10 Jurisdiction of the board.
§16-29B-11 Related programs.
§16-29B-12 Hearings; administrative procedures act applicable; hearings examiner; subpoenas.
§16-29B-13 Review of final orders of board.
§16-29B-14 Injunction; mandamus.
§16-29B-15 Refusal to comply.
§16-29B-16 Repealed
§16-29B-17 Uniform system of financial reporting.
§16-29B-18 Annual reporting.
§16-29B-19 Rate-setting powers generally.
§16-29B-19a Additional legislative directives; studies, findings and recommendations.
§16-29B-20 Rate determination.
§16-29B-21 Procedure for obtaining initial rate schedule; adjustments and revisions of rate schedules.
§16-29B-21a Coordination and filing with consumer advocate.
§16-29B-22 Incentives.
§16-29B-23 Utilization review and quality assurance; quality assurance advisory group.
§16-29B-24 Powers with respect to insurance policies and health organizations.
§16-29B-25 Public disclosure.
§16-29B-26 Exemptions from state antitrust laws.
§16-29B-27 Penalties for violations.
§16-29B-28 Continuation of the Health Care Authority.
§16716-29C-1to16-29C-5 Repealed
§16-29D-1 Legislative findings; legislative purpose.
§16-29D-2 Definitions.
§16-29D-3 Agencies to cooperate and to provide plan; contents of plan; reports to Legislature; late payments by state agencies and interest thereon.
§16-29D-4 Prohibition on balance billing; exceptions.
§16-29D-5 Coordination of benefits.
§16-29D-6 Exemption from and application of antitrust laws.
§16-29D-7 Rules.
§16-29D-8 Civil penalties; removal as provider.
§16-29D-9 Severability; supersedes other provisions.
§16-29E-1 Findings and purpose.
§16-29E-2 Legislative intent.
§16-29E-3 Definitions.
§16-29E-4 Creation of a legislative oversight commission on health and human resources accountability.
§16-29E-5 Powers and duties of commission.
§16-29E-6 Examination and subpoena powers; contempt proceedings.
§16-29E-7 Legislative reports.
§16-29F-1 Uninsured and underinsured health coverage assistance; pilot program.
§16-29G-1 Purpose.
§16-29G-2 Creation of West Virginia Health Information Network board of directors; powers of the board of directors.
§16-29G-3 Powers and duties.
§16-29G-4 Creation of the West Virginia Health Information Network account; authorization of Health Care Authority to expend funds to support the network.
§16-29G-5 Immunity from suit; limitation of liability.
§16-29G-6 Property rights.
§16-29G-7 Legislative rule-making authority; resolution of disputes.
§16-29G-8 Privacy; protection of information.
§16-29H-1 Legislative findings.
§16-29H-2 Creation of the Governor's Office of Health Enhancement and Lifestyle Planning; duties.
§16-29H-3 Director of the Governor's Office of Health Enhancement and Lifestyle Planning appointment; qualifications; oath; salary.
§16-29H-4 Director of the Governor's Office of Health Enhancement and Lifestyle Planning; powers and duties, hiring of staff.
§16-29H-5 Creation of the Health Enhancement and Lifestyle Planning Advisory Council.
§16-29H-6 Development of a strategic plan.
§16-29H-7 Coordination with higher education.
§16-29H-8 Continuing efforts to reduce prescription drug prices.
§16-29H-9 Patient-centered medical homes.
§16-29H-10 Exemption from Purchasing Division requirements.
§16-29I-1 Legislative findings; purpose.
§16-29I-2 Short title.
§16-29I-3 Definitions.
§16-29I-4 Revolving fund created.
§16-29I-5 Use of revolving loan funds by loan hospital restructuring plans.
§16-29I-6 Review of hospital restructuring plans.
§16-29I-7 Temporary exemption for approval process.
§16-29I-8 Review of final decisions of board.
§16-29I-9 Rule-making authority.
§16-29I-10 Annual report.
§16-30-1 Short title.
§16-30-2 Legislative findings and purpose.
§16-30-3 Definitions.
§16-30-4 Executing a living will or medical power of attorney or combined medical power of attorney and living will.
§16-30-5 Applicability and resolving actual conflict between advance directives.
§16-30-6 Private decision-making process; authority of living will, medical power of attorney representative and surrogate.
§16-30-7 Determination of incapacity.
§16-30-8 Selection of a surrogate.
§16-30-9 Medical power of attorney representative and health care surrogate decision-making standards.
§16-30-10 Reliance on authority of living will, physician orders for scope of treatment form, medical power of attorney representative or surrogate decisionmaker and protection of health care provider
§16-30-11 Negligence.
§16-30-12 Conscience objections.
§16-30-13 Interinstitutional transfers.
§16-30-14 Insurance.
§16-30-15 Withholding of life support not assisted suicide or murder.
§16-30-16 Preservation of existing rights and relation to existing law; no presumption.
§16-30-17 No abrogation of common law doctrine of medical necessity.
§16-30-18 Revocation.
§16-30-19 Physician's duty to confirm, communicate and document terminal condition or persistent vegetative state; medical record identification.
§16-30-20 Living wills previously executed.
§16-30-21 Reciprocity.
§16-30-22 Liability for failure to act in accordance with the directives of a living will or medical power of attorney or the directions of a medical power of attorney representative or health care su
§16-30-23 Prohibition.
§16-30-24 Need for a second opinion regarding incapacity for persons with psychiatric mental illness, mental retardation or addiction.
§16-30-25 Physician orders for scope of treatment form.
§16716-30A-1to16-30A-20 Repealed
§16716-30B-1to16-30B-16 Repealed
§16-30C-1 Short title.
§16-30C-2 Legislative findings and purposes.
§16-30C-3 Definitions.
§16-30C-4 Applicability.
§16-30C-5 Presumed consent to cardiopulmonary resuscitation; health care facilities not required to expand to provide cardiopulmonary resuscitation.
§16-30C-6 Issuance of a do-not-resuscitate order; order to be written by a physician.
§16-30C-7 Compliance with a do-not-resuscitate order.
§16-30C-8 Revocation of do not resuscitate order.
§16-30C-9 Protection of persons carrying out in good faith do not resuscitate order; notification of representative or surrogate decision-maker by physician refusing to comply with do not resuscitate
§16-30C-10 Insurance.
§16-30C-11 Interinstitutional transfers.
§16-30C-12 Preservation of existing rights.
§16-30C-13 Do-not-resuscitate order form; do-not-resuscitate identification; public education.
§16-30C-14 Not suicide or murder.
§16-30C-15 Full faith and credit.
§16-30C-16 Severability.
§16716-31-1to16-31-9 Repealed
§16-32-1 Legislative findings.
§16-32-2 Definitions.
§16-32-3 Powers and duties of the director of health.
§16-32-4 Asbestos management planner's license required.
§16-32-5 Asbestos abatement project designer's license required.
§16-32-6 Asbestos contractor's license required.
§16-32-7 Asbestos abatement supervisor's license required.
§16-32-8 Asbestos inspector's license required.
§16-32-9 Asbestos worker's license required.
§16-32-9a Asbestos analytical laboratory license required.
§16-32-9b Asbestos clearance air monitor license required.
§16-32-9c Resilient floor covering worker license required.
§16-32-10 Special revenue account.
§16-32-11 Notification; waivers; exemptions.
§16-32-12 Approval of asbestos abatement courses.
§16-32-13 Reciprocity.
§16-32-14 Prohibiting employer discrimination; notice to employees.
§16-32-15 Reprimands; suspension or revocation of license; violations; orders; hearings.
§16-32-16 Penalties.
§16-33-1 Short title.
§16-33-2 Definitions.
§16-33-3 Establishment of breast and cervical cancer detection and education program.
§16-33-4 Grants to approved organizations.
§16-33-5 Breast and cervical cancer detection and education program coalition.
§16-33-6 Annual report.
§16-33-7 Establishment of breast and cervical cancer diagnostic and treatment fund.
§16-33-8 Responsibilities of advisory committee; establishment of covered services, limitation of services and procedures; authorization for payment; promulgation of rules; annual reports.
§16-33-9 Financial eligibility.
§16-33-10 Medical eligibility.
§16-33-11 Application forms and process.
§16-33-12 Reimbursement process.
§16-34-1 Legislative finding.
§16-34-2 Definitions.
§16-34-3 License required and exemptions.
§16-34-4 Special licensure requirements.
§16-34-5 Powers and duties of the director of the division of health.
§16-34-6 Rules.
§16-34-7 Complaints.
§16-34-8 Licensed tester, mitigator and contractor list.
§16-34-9 Record keeping and confidentiality.
§16-34-10 Special revenue account.
§16-34-11 Reciprocity.
§16-34-12 Records review.
§16-34-13 Reprimands; suspension or revocation of license; orders; hearings.
§16-34-14 Penalties.
§16-35-1 Short title.
§16-35-2 Legislative findings.
§16-35-3 Definitions.
§16-35-4 Powers and duties of the director.
§16-35-4a Duty of director to establish program for early identification of lead poisoning in children.
§16-35-5 Lead discipline license required.
§16-35-6 Lead abatement contractor's duties.
§16-35-7 Exemptions from notification and licensure.
§16-35-8 Notification of elevated blood-lead levels required.
§16-35-9 Notification of lead abatement projects required.
§16-35-10 Accreditation of lead abatement training courses.
§16-35-11 Suspension or revocation of license; violations; hearings.
§16-35-12 Special revenue account.
§16-35-13 Penalties and fines.
§16-36-1 Definitions.
§16-36-2 Needlestick injury prevention rules.
§16-36-3 Needlestick injury prevention advisory committee.
§16-36-4 Exception.
§16-37-1 Short title.
§16-37-2 Definitions.
§16-37-3 Registration requirements; inspections by local boards of health; posting of permit; power of local board of health to order studio to close.
§16-37-4 Rules to be proposed by the department of health and human resources.
§16-37-5 Violations and penalties.
§16-38-1 Definitions.
§16-38-2 Studio sanitation.
§16-38-3 Operation standards.
§16-38-4 Facilities and equipment.
§16-38-5 Disposal of waste.
§16-38-6 Registration requirements; inspections by local or regional boards of health; permit fees.
§16-38-7 Violations and penalties.
§16-39-1 Short title.
§16-39-2 Legislative findings and purpose.
§16-39-3 Definitions.
§16-39-4 Prohibition against discrimination or retaliation.
§16-39-5 Confidentiality of complaints to government agencies.
§16-39-6 Enforcement.
§16-39-7 Notice.
§16-40-1 Definitions.
§16-40-2 Expansion and implementation of statewide birth defects information system.
§16-40-3 Purposes of system.
§16-40-4 Confidentiality of information.
§16-40-5 Parent or legal guardian may require removal of information concerning child from system.
§16-40-6 Advisory council.
§16-40-7 Rules.
§16-40-8 Reports by commissioner.
§16-41-1 Short title.
§16-41-2 Oral health program and director.
§16-41-3 Duties and directives of oral health program.
§16-41-4 Receipt of funds; special revenue account.
§16-41-5 Contracts.
§16-41-6 Reporting requirements.
§16-41-7 Continuation of the Oral Health Program.
§16-42-1 Legislative findings.
§16-42-2 Purpose.
§16-42-3 Comprehensive Behavioral Health Commission.
§16-42-4 Study.
§16-42-5 Report.
§16-42-6 Certificate of need standards.
§16-42-7 Termination of commission.