State Laws /
Georgia /
Title 49 - Social Services
Title 49 - Social Services
334 sections · Georgia
- § 49-1-1 — Definitions
- § 49-1-2 — Compliance of County Departments With Rules and Regulations of the Department of Human Services
- § 49-1-3 — Power of Governor to Reorganize State and Local Health and Welfare Organizations; Appointment of Dis
- § 49-1-5 — Suspension and Removal of County Board Member, County Director, or Employee or Official of Departmen
- § 49-1-4 — Sales by Administrators to Institutions Prohibited
- § 49-1-6 — Transfer of Assets of Nonprofit Corporation to Department
- § 49-1-7 — Home Delivered Meals, Transportation, Services for the Elderly, and Preschool Children With Special
- § 49-1-8 — Sales of Surplus Products of Institutions; Disposition of Proceeds
- § 49-2-1 — Department Created; Transfer of Powers, Functions, and Duties of Department of Human Resources to De
- § 49-2-2 — Board Created; Qualifications and Appointment of Members; Terms of Office; Vacancies; Removal; Per D
- § 49-2-2.1 — Department of Human Services Becomes Successor-In-interest to All Rights, Duties, and Obligations of
- § 49-2-3 — Functions Transferred to the Board From Other Boards and Commissions
- § 49-2-4 — Creation of Divisions; Allocation of Functions
- § 49-2-5 — Department is Institution of State; Power to Receive and Disburse State, County, and Federal Funds
- § 49-2-6 — Duties and Powers of Department
- § 49-2-7 — Functions, Duties, and Authority Transferred to the Department From Other State Agencies
- § 49-2-8 — Approval of Physicians Employed by Department
- § 49-2-9 — Powers of Department in Administering and Disbursing Funds
- § 49-2-10 — State Appropriations; State, County, and Federal Welfare Funds are for Public Purpose
- § 49-2-11 — Acceptance and Disbursement of Federal Aid; Compliance With Conditions; Use of Appropriations for Ma
- § 49-2-12 — Development and Revision of Transportation Plan for Programs of Department
- § 49-2-13 — Identifying Transportation Needs of the Elderly and Persons With Disabilities and Alternatives to Me
- § 49-2-13.1 — Financial Assistance for Transportation Services for the Elderly and Persons With Disabilities
- § 49-2-14 — Record Search for Conviction Data on Prospective Employees
- § 49-2-14.1 — Definitions; Records Check Requirement for Licensing Certain Facilities
- § 49-2-15 — Service of Notice Against Department
- § 49-2-16 — Council for Welfare Administration
- § 49-2-17 — Disciplinary Actions Against Licensees or License Applicants for Certain Violations
- § 49-2-18 — Director of Division of Family and Children Services; Appointment; Qualifications
- § 49-2-20 — Definitions
- § 49-2-19 — Dfcs State Advisory Board; Membership; Duties; Officers and Committees
- § 49-2-21 — Persons Who May Obtain Inspection Warrants; Authorization of Searches or Inspections of Property
- § 49-2-22 — Procedure for Issuance of Inspection Warrants
- § 49-2-23 — Requirements for Validly Issued Inspection Warrant; Contents of Warrant
- § 49-2-24 — Evidence Generated Inadmissible in Criminal Proceedings
- § 49-2-25 — Proceedings for Injunction for Purpose of Enjoining Violations of Provisions of Residential Child Ca
- § 49-3-1 — Establishment of County and District Departments, Boards, and Directors
- § 49-3-2 — Appointment of County Board Members; Terms; Vacancies; Per Diem and Expenses; Role of County Board
- § 49-3-3 — Appointment of County Director; Bond of County Director
- § 49-3-3.1 — Annual Report From County Director of Department of Family and Children Services; Personal Appearanc
- § 49-3-4 — Appointment of Staff; Salaries; Power of Commissioner to Transfer Employees
- § 49-3-5 — Powers and Duties of County Director
- § 49-3-6 — Functions of County Department
- § 49-3-7 — Removal of County Director for Falsification of Qualifications
- § 49-3-8 — Destruction of County Departmental Records
- § 49-3-9 — Dfcs Regional Advisory Board Established in Each Region; Membership; Purpose; Meetings
- § 49-4-1 — Short Title
- § 49-4-2 — Definitions
- § 49-4-3 — Establishment of Categories of Public Assistance; Powers and Duties in Administration of Article
- § 49-4-4 — Residence in State As Affecting Eligibility for Public Assistance
- § 49-4-5 — Determining Amount of Public Assistance
- § 49-4-6 — Reserves, Income, and Resources to Be Disregarded
- § 49-4-7 — Receipt of Compensation for Residence Sold by Government Action Not to Affect Eligibility
- § 49-4-8 — Application for Public Assistance
- § 49-4-9 — Investigation and Record Concerning Applicant
- § 49-4-10 — Physical Examination of Applicant
- § 49-4-11 — Award and Payment of Public Assistance
- § 49-4-12 — Periodic Redetermination of Award; Reporting Changes in Recipient's Circumstances; Review by Departm
- § 49-4-13 — Hearings; Appeal
- § 49-4-14 — Regulations As to Records; Use or Disclosure of Information; Penalty
- § 49-4-15.1 — Examination of Financial Records in Instances of Alleged Fraud
- § 49-4-15 — Fraud in Obtaining Public Assistance, Food Stamps, or Medicaid; Penalties; Recovery of Overpayments
- § 49-4-16 — Research, Demonstration, and Work Experience Programs; Surplus Food Distribution
- § 49-4-17 — Funding Costs of Assistance and Administration; County Participation Not Required
- § 49-4-17.1 — Establishment of Pilot Community Work Experience Programs
- § 49-4-18 — Article Construed With Federal Social Security Act; Adoption of Rules to Comply With Federal Act
- § 49-4-19 — Social Assistance Register
- § 49-4-20 — Drug Test Required for Applicants and Recipients of Certain Government Benefits; Penalties for Viola
- § 49-4-21 — (Effective January 1, 2016) Photo Requirement on Electronic Benefits Transfer Cards for Food Stamps
- § 49-4-30 — Short Title
- § 49-4-31 — Definitions
- § 49-4-32 — Eligibility for Assistance Under This Article
- § 49-4-34 — Duties of County Departments Under This Article
- § 49-4-33 — Duties of Department Under This Article
- § 49-4-35 — Assistance is Neither Assignable Nor Subject to Legal Process or Operation of Bankruptcy Law; Paymen
- § 49-4-36 — Payment of Assistance After Recipient Moves to Another County
- § 49-4-37 — Claims to Assistance Subject to Amendments or Repeals
- § 49-4-38 — Roll Book of Employees
- § 49-4-50 — Short Title
- § 49-4-51 — Definitions; When Person Considered Blind
- § 49-4-52 — Eligibility for Assistance Under This Article
- § 49-4-53 — Duties of Department Under This Article
- § 49-4-54 — Duties of County Departments Under This Article
- § 49-4-55 — Examination of Applicant by Ophthalmologist or Optometrist
- § 49-4-56 — Reexamination of Recipient's Eyesight; Furnishing Information
- § 49-4-57 — Providing Supplementary Treatment Services
- § 49-4-58 — Assistance is Neither Assignable Nor Subject to Legal Process; Payment of Assistance Check After Dea
- § 49-4-59 — Recovery of Assistance Payments From Recipient's Estate; Federal Share of Amounts Recovered
- § 49-4-60 — Payment of Assistance After Recipient Moves to Another County
- § 49-4-61 — Claims to Assistance Subject to Amendments or Repeals
- § 49-4-80 — Definitions
- § 49-4-81 — Eligibility for Assistance Under This Article
- § 49-4-82 — Duties of Department Under This Article
- § 49-4-83 — Duties of County Departments Under This Article
- § 49-4-84 — Assistance is Neither Assignable Nor Subject to Legal Process or Operation of Bankruptcy Law; Paymen
- § 49-4-85 — Payment of Assistance After Recipient Moves to Another County
- § 49-4-86 — Claims to Assistance Subject to Amendments or Repeals
- § 49-4-100 — Through 49-4-119.
- § 49-4-120 — Through 49-4-128.
- § 49-4-140 — Short Title
- § 49-4-141 — Definitions
- § 49-4-142 — Department of Community Health Established; Adoption, Administration, and Modification of State Plan
- § 49-4-142.1 — Legislative Notification of Request for Waiver
- § 49-4-142.2 — Expansion of Medicaid Eligibility Through an Increase in the Income Threshold
- § 49-4-143 — Power of Board of Community Health; Board of Medical Assistance Abolished
- § 49-4-144 — Chief Administrative Officer; Powers and Duties
- § 49-4-145 — Time Limitations on Claims for Assistance; Form of Claims
- § 49-4-146 — Time for Action on Claim
- § 49-4-146.2 — Requirements for Voluntary Termination of Provider Agreements by Nursing Facilities; Adjustment of M
- § 49-4-146.1 — Unlawful Acts; Violations and Penalties; Recovery of Excess Amounts; Termination and Reinstatement o
- § 49-4-146.3 — Civil Forfeiture of Property and Proceeds Obtained Through Medicaid Fraud
- § 49-4-147 — Enforcement of Liens, Claims, or Offsets Against Assistance
- § 49-4-147.1 — Claims by Department Against Estate of Medicaid Recipients
- § 49-4-147.2 — Noneligibility of Department of Community Health to Obtain Nor Be Liable for Interest on Orders, Jud
- § 49-4-148 — Recovery of Assistance From Third Party Liable for Sickness, Injury, Disease, or Disability; Comprom
- § 49-4-149 — Lien of Department of Community Health Against Third Parties; Subrogation to Recipients' Insurance C
- § 49-4-149.1 — Submission by Department of Plan for Family Supplementation of Medicaid Payments Upon Federal Remova
- § 49-4-150 — Regulations As to Maintenance and Use of Records; Certificate As to Use of Information
- § 49-4-151 — Obtaining Information for Investigations and Audits
- § 49-4-152 — Research and Demonstration Projects; Pilot Projects to Provide Health Care Coverage and Essential He
- § 49-4-152.1 — Medicaid Prescription Drug Bidding and Rebate Program
- § 49-4-152.2 — Rebates for Sole-Source and Multiple-Source Drugs Included in Controlled Medical Assistance Drug Lis
- § 49-4-152.3 — Reuse of Unit Dosage Drugs
- § 49-4-152.4 — Department Contracts to Require Refund of Prescription Drug Rebates
- § 49-4-152.5 — Restocking Fees
- § 49-4-154 — Powers and Duties Retained by Department of Human Resources (Department of Community Health)
- § 49-4-153 — Administrative Hearings and Appeals; Judicial Review; Contested Cases Involving Imposition of Remedi
- § 49-4-155 — Department of Community Health to Succeed to Existing Rules, Regulations, Policies, Procedures, and
- § 49-4-156 — Tax Exemption for Health Maintenance Organizations With Respect to Contracts Pursuant to This Articl
- § 49-4-156.1 — Reimbursement for Services Rendered Under Article 5 of Chapter 6 of This Title
- § 49-4-157 — Construction of This Article With Federal Act
- § 49-4-160 — Short Title
- § 49-4-161 — Definitions
- § 49-4-162 — Program Established; Purposes; Assets to Be Disregarded With Respect to Medicaid Eligibility or Paym
- § 49-4-163 — Eligibility for Asset Disregard; Reciprocal Agreements With Other States to Extend Asset Disregard M
- § 49-4-164 — Requirements for Selling Qualified Long-Term Care Insurance Partnership Policies; Rules and Regulati
- § 49-4-165 — Notice to Consumers
- § 49-4-166 — Effective Date
- § 49-4-168 — Definitions
- § 49-4-168.1 — Civil Penalties for False or Fraudulent Medicaid Claims
- § 49-4-168.3 — Standard of Proof; Procedure; Intervention by Attorney General
- § 49-4-168.2 — Role of Attorney General in Pursuing Cases; Civil Actions by Private Persons; Special Procedures for
- § 49-4-168.4 — Protection of Employees From Discrimination; Relief; Statute of Limitations
- § 49-4-168.5 — Statute of Limitations
- § 49-4-168.6 — Venue
- § 49-4-169 — Legislative Findings and Intent
- § 49-4-169.1 — Definitions
- § 49-4-169.2 — Services and Treatment for Categorically Needy and Medically Fragile Children
- § 49-4-169.3 — Requirements Relating to Administrative Prior Approval for Services and Appeals; Statutory Construct
- § 49-4-170 — Grounds for Appointing Personal Representative; Petition by County or District Director
- § 49-4-171 — Hearing on Petition; Appointment, Duties, and Removal of Representative; Court Costs Waived
- § 49-4-172 — Appeal From Order of Appointment or Removal
- § 49-4-173 — Maintenance of Records by County or District Director; Use of Facts and Findings in Other Proceeding
- § 49-4-180 — Short Title
- § 49-4-181 — Definitions
- § 49-4-182 — Temporary Assistance for Needy Families Program Created
- § 49-4-183 — Administration of Article by Department; Promulgation of Rules and Regulations by Board; Duties of D
- § 49-4-184 — Eligibility for Assistance
- § 49-4-185 — Sanctions Against Recipient for Failure to Comply
- § 49-4-186 — Schedule of Assistance to Eliminate Increment in Benefits Under Tanf Program As Result of Child Birt
- § 49-4-187 — Assistance for Applicants Moving Into State After Receiving Assistance From Another State
- § 49-4-188 — Assistance for Qualified Aliens
- § 49-4-189 — [Reserved]
- § 49-4-190 — Construction of Article
- § 49-4-191 — Establishment and Enforcement of Standards and Procedures by Department
- § 49-4-192 — Establishment of Pilot Learnfare Program
- § 49-4-193 — Drug Test Required for Certain Tanf Applicants or Recipients; Ineligibility for Benefits Based Upon
- § 49-5-1 — Short Title
- § 49-5-2 — Purpose of Article
- § 49-5-3 — Definitions
- § 49-5-4 — Other State Departments, Agencies, Officers, and Employees to Assist Department
- § 49-5-5 — Powers and Duties of Board; Rules and Regulations for Training Schools and Other Facilities
- § 49-5-6 — Merit System to Conform to Federal Standards; Power to Employ and Contract for Professional Services
- § 49-5-7 — Development and Administration of Public Child Welfare and Youth Services
- § 49-5-8 — Powers and Duties of Department
- § 49-5-9 — Use of Public and Private Institutions and Agencies; Inspections; Examination and Control of Childre
- § 49-5-10 — Commitment of Delinquent or Unruly Children to Department; Procedures; Handling and Treatment; Escap
- § 49-5-10.1 — Temporary Transfer of At-Risk Unruly or Delinquent Children to Department of Corrections; Procedure;
- § 49-5-11 — Escape From a Youth Detention Center
- § 49-5-12.2 — Immunity From Liability
- § 49-5-12 — Licensing and Inspection of Child Welfare Agencies; Standards; Revocation or Refusal of License; Pen
- § 49-5-12.1 — Penalties for Violation of Child Welfare Agency Laws and Regulations
- § 49-5-13 — Private Child Care Learning Centers Not Required to Meet Federal Adult-Child Ratio
- § 49-5-14 — Fire Inspections of Day-Care Homes and Centers; Fire Safety Codes
- § 49-5-16 — Power of Department to Contract; Acceptance of Children From Federal Courts for Compensation
- § 49-5-15 — Notice As to Child Brought Into State for Placement or Adoption; Bond; Certificate As to Foster Home
- § 49-5-17 — Power of Department to Accept and Use Gifts
- § 49-5-18 — Instituting or Intervening in Legal Proceedings
- § 49-5-19 — Annual Report on Children and Youth Services
- § 49-5-21 — Penalties for Aiding, Harboring, or Encouraging Escapees or Hindering Their Apprehension
- § 49-5-20 — Existing Charters of Charitable Institutions
- § 49-5-22 — Voluntary Pre-Kindergarten Programs to Provide Toilet Facilities Screened for Privacy
- § 49-5-23 — Obtaining Information on Recall Notices
- § 49-5-24 — Interagency Efforts to Gather and Share Comprehensive Data; Legislative Findings; State-Wide System
- § 49-5-40 — Definitions; Confidentiality of Records; Restricted Access to Records
- § 49-5-41 — Persons and Agencies Permitted Access to Records
- § 49-5-41.1 — Inspection and Retention of Records of Juvenile Drug Use
- § 49-5-42 — Rules and Regulations
- § 49-5-43 — Article Not to Conflict With Federal Law or Lose Federal Funds; Duty of Board
- § 49-5-44 — Penalties for Unauthorized Access to Records; Use of Records in Public and Criminal Proceedings
- § 49-5-45 — Penalty for Allowing Unauthorized Access to Juvenile Drug Use Records
- § 49-5-46 — Liability of Department or Agency
- § 49-5-60 — Definitions
- § 49-5-61 — Requirement of Separate License and Separate Director for Each New Facility
- § 49-5-62 — Records Check Application for Director of New Facility; Preliminary Records Check for Employees
- § 49-5-63 — Notice of Determination; Issue of License; Effect of Unsatisfactory Determination
- § 49-5-64 — Fingerprint Records Check
- § 49-5-65 — Determination on the Basis of Fingerprint Records Check; Revocation of License
- § 49-5-65.1 — Employment of Persons Who Have Entered Plea of Guilty or Nolo Contendere to Specified Offenses
- § 49-5-66 — Separate License and Center
- § 49-5-67 — Fingerprint Records Check Application for Director of Existing Facility; Preliminary Records Check f
- § 49-5-68 — Change of Director
- § 49-5-69 — Employment Requirements; Suspension or Revocation of License or Criminal Penalty for Violations
- § 49-5-70 — Required Cooperation Among State Agencies; Unauthorized Use of Criminal History Record Information
- § 49-5-69.1 — Fingerprint and Preliminary Records Check for Foster Homes; Notice of Results; Violations; Foster Pa
- § 49-5-71 — Immunity From Liability for Centers, State Agencies, and Employees
- § 49-5-72 — Supplemental Nature of Article's Requirements
- § 49-5-73 — Applicability of
- § 49-5-74 — Administration of Article
- § 49-5-90 — Definitions
- § 49-5-91 — Emergency Orders; Corrective Orders; Monitors
- § 49-5-92 — Preliminary Hearing; Department Order; Interim Department Actions
- § 49-5-110 — Definitions
- § 49-5-111 — Employers Authorized to Make Records Checks; Procedure
- § 49-5-112 — Cooperation of Law Enforcement Agencies; Penalty for False Information
- § 49-5-113 — Personal Liability; Disciplinary Action
- § 49-5-114 — Other Laws Requiring Records Checks
- § 49-5-160 — Definitions; Qualifications
- § 49-5-161 — Registration and Form Required; Fee; Issuance of Certificate
- § 49-5-162 — Policies; Qualified Staff; Proof of Liability Coverage
- § 49-5-163 — Display of Registration; Inspection of Facilities; Investigation
- § 49-5-164 — Registered Organization Not Exempt
- § 49-5-180 — Definitions
- § 49-5-181 — Establishment of Central Registry; Function of Registry
- § 49-5-182 — Notice to Division of Substantiated Case Resulting From Investigation by Abuse Investigator; Notice
- § 49-5-183 — Division to Update Registry Upon Notification of Substantiated Case; Notice to Alleged Abuser; Repre
- § 49-5-184 — Information to Be Included in Abuse Registry Upon Notification of Child Abuse Conviction; Expungemen
- § 49-5-185 — Access to Information in Registry; Statistical Analysis of Substantiated Cases and Convictions Enter
- § 49-5-186 — Confidentiality of Information in Registry; Penalties for Unauthorized Use of Information
- § 49-5-187 — Immunity From Civil or Criminal Liability
- § 49-5-200 — Through 49-5-209.
- § 49-5-220 — Legislative Findings and Intent; State Plan for the Coordinated System of Care for Severely Emotiona
- § 49-5-222 — Guiding Principles for Coordinated System of Care
- § 49-5-223 — Contents of Plan; Information to Be Collected; Updating of Plan; Implementation Date
- § 49-5-221 — Definitions
- § 49-5-224 — Commissioner of Behavioral Health and Developmental Disabilities to Submit Annual Report; Contents o
- § 49-5-225 — Local Interagency Committees; Membership; Function of Committees
- § 49-5-226 — Placement of Children and Adolescents Out of State for Treatment
- § 49-5-227 — Governor's Office for Children and Families to Comment on Plan for Coordinated System of Care and Pr
- § 49-5-240 — Through 49-5-244.
- § 49-5-250 — Through 49-5-264
- § 49-5-270 — Short Title
- § 49-5-271 — Legislative Findings
- § 49-5-272 — Definitions
- § 49-5-273 — Creation of Peachcare; Availability; Eligibility; Payment of Premiums; Enrollment; Authorization to
- § 49-5-280 — Short Title
- § 49-5-281 — Bill of Rights for Foster Parents; Filing of Grievance in Event of Violations
- § 49-6-1 — Purpose of Article
- § 49-6-2 — Department Designated Agency for Federal Programs for Aging; Development and Coordination of State,
- § 49-6-3 — Powers of Department
- § 49-6-4 — Acceptance of Federal and Other Grants, Gifts, Bequests, or Devises
- § 49-6-5 — Creation of the Division of Aging Services Within Department
- § 49-6-6 — Annual Report
- § 49-6-7 — Funds for Expenses
- § 49-6-20 — Council Created; Appointment and Terms of Members; Officers; Rules; Meetings
- § 49-6-21 — Duties and Powers of Council
- § 49-6-21.1 — Additional Duties and Powers of Council; Report and Recommendations
- § 49-6-22 — Staff and Facilities; Expenses of Council Members
- § 49-6-40 — Creation; Membership; Meetings, Organization, and Adoption of Measures
- § 49-6-60 — Legislative Intent
- § 49-6-61 — Definitions
- § 49-6-62 — Establishment of Community Care Unit; Provision of Services; Annual Service Plan; Implementation Pla
- § 49-6-64 — Adoption of Rules and Regulations
- § 49-6-63 — Establishment by Lead Agency of Community Care Service System; Certification for Benefits; Evaluatio
- § 49-6-70 — Short Title
- § 49-6-71 — Purpose
- § 49-6-72 — Definitions
- § 49-6-73 — Eligibility for Benefits; Contracts; Identification of Services
- § 49-6-74 — Provision of Services; Reimbursement of Caregivers; Maximum Amounts Available
- § 49-6-75 — Entitlements Not Created
- § 49-6-76 — Displacement of Other Programs Prohibited
- § 49-6-77 — Rules and Regulations
- § 49-6-81 — Legislative Intent
- § 49-6-80 — Short Title
- § 49-6-82 — Definitions
- § 49-6-83 — License Required; Nontransferable
- § 49-6-84 — Authority of Department; Promulgation of Rules and Regulations; Authority to Issue or Suspend Licens
- § 49-6-85 — Periodic Inspection by Department; Exemptions
- § 49-6-86 — Reasonable Fees for Licensure of Adult Day Centers; Use of Fees
- § 49-7-1 — Short Title
- § 49-7-2 — Definitions
- § 49-7-3 — Persons to Whom Agencies May Offer Services
- § 49-7-4 — Services May Be Free
- § 49-7-5 — Right to Refuse Services
- § 49-7-6 — Right of Employee to Refuse to Offer Services
- § 49-7-7 — Plans and Programs to Carry Out Chapter; Required Provisions
- § 49-7-8 — Rules and Regulations
- § 49-8-1 — Short Title
- § 49-7-9 — Construction of Chapter
- § 49-8-2 — Purpose of Chapter
- § 49-8-3 — Definitions
- § 49-8-4 — Administration of Chapter
- § 49-8-5 — Distribution of Funds; Local Boards of Directors; Audits; Bonding of Agency Employees
- § 49-8-7 — Opportunity to Accept or Reject Proposals; Services Must Meet Minimum Requirements of Department; Ut
- § 49-8-6 — Authorized and Unauthorized Activities of Local Agencies
- § 49-9-1 — Definitions
- § 49-9-2 — Creation of the Georgia Vocational Rehabilitation Services Board
- § 49-9-3 — Duties of Executive Director of Georgia Vocational Rehabilitation Agency
- § 49-9-5 — Provision of Services to Persons With Disabilities
- § 49-9-4 — Creation of Georgia Vocational Rehabilitation Agency; Function
- § 49-9-6 — Authorization to Utilize Funds
- § 49-9-7 — Cooperation to Carry Out the Purposes of Federal Statutes
- § 49-9-8 — Office of State Treasurer Designated Custodian of Federal Moneys
- § 49-9-9 — Budget Estimates
- § 49-9-10 — Accepting and Use of Gifts
- § 49-9-11 — Residency Requirement; Financial Need
- § 49-9-12 — Independent Living Program
- § 49-9-13 — Entitlement to Hearing If Aggrieved
- § 49-9-14 — Rights Not Transferable; Exempt From Creditors
- § 49-9-15 — Coverage by a Hospitalization or Medical Insurance Policy
- § 49-9-16 — Lien Upon Causes of Actions; Procedure for Perfecting Lien; Notice; Fee; Releases and Covenants Not
- § 49-9-17 — Authorization to Retain Title; Authorization to Sell; Surplus; Receipts; Deposit of Funds Received
- § 49-9-18 — Confidentiality; Penalty
- § 49-9-19 — Governing Prohibitions
- § 49-9-20 — Rights of General Assembly to Amend or Repeal Chapter
- § 49-9-21 — Delivery of Deaf-Blind Services and Techniques Leading to Maximum Independence; Integration
- § 49-9-40 — Definitions
- § 49-9-41 — Declaration of Public Policy; Income
- § 49-9-42 — Operation of Vending Facilities on State Property; Preference for Licensed Disabled Persons
- § 49-10-1 — Board for Physician Workforce; Composition; Expense Allowances; Staffing; Advisory Committees
- § 49-10-2 — Purpose
- § 49-10-3 — Powers, Duties, and Responsibilities
- § 49-10-5 — And 49-10-6
- § 49-10-4 — Power to Make Contracts; Authority to Adopt Rules and Regulations