Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

CHAPTER 144. Department of health

Table of Sections
Section Headnote
144.01 [Repealed, 1977 c 305 s 46]
144.011 Department of health.
144.02 [Repealed, 1977 c 305 s 46]
144.03 [Repealed, 1977 c 305 s 46]
144.04 [Repealed, 1977 c 305 s 46]
144.05 General duties of commissioner; reports.
144.0505 Cooperation with commissioner of human services.
144.051 Data relating to licensed and registered persons.
144.052 Use of data.
144.0525 Data from labor and industry and economic security departments; epidemiologic studies.
144.053 Research studies confidential.
144.0535 Entry for inspection.
144.054 Subpoena power.
144.055 Home safety programs.
144.056 Plain language in written materials.
144.057 Background studies on licensees.
144.06 State commissioner of health to provide instruction.
144.062 Vaccine cost reduction program.
144.065 Prevention and treatment of sexually transmitted infections.
144.07 Powers of commissioner.
144.071 Merit system for local employees.
144.072 Implementation of social security amendments of 1972.
144.0721 Assessments of care and services to nursing home residents.
144.0722 Resident reimbursement classifications; procedures for reconsideration.
144.0723 [Repealed, 1999 c 245 art 3 s 51]
144.073 Use of duplicating equipment.
144.074 Funds received from other sources.
144.0741 MS 1980 Expired
144.0742 Contracts for provision of public health services.
144.075 [Repealed, 1984 c 503 s 6]
144.076 Mobile health clinic.
144.077 Mobile health care providers.
144.08 Powers and duties of hotel inspectors and agents; inspections and reports.
144.09 Cooperation with federal authorities.
144.092 Coordinated nutrition data collection.
144.10 Federal aid for maternal and child welfare services; custodian of fund; plan of operation; local appropriations.
144.11 Rules.
144.12 Regulation, enforcement, licenses, fees.
144.1201 Definitions.
144.1202 United States nuclear regulatory commission agreement.
144.1203 Training; rulemaking.
144.1204 Surety requirements.
144.121 X-ray machines and facilities using other sources of ionizing radiation.
144.1211 [Repealed, 1993 c 206 s 25]
144.122 License, permit, and survey fees.
144.1222 Public pools; enclosed sports arenas.
144.123 Fees for diagnostic laboratory services; exceptions.
144.125 Tests of infants for inborn metabolic errors.
144.126 Inborn metabolism error testing programs.
144.128 Treatment for positive diagnosis, registry of cases.
144.13 Rules, notice published.
144.14 Quarantine of interstate carriers.
144.145 Fluoridation of municipal water supplies.
144.146 Treatment of cystic fibrosis.
144.1464 Summer health care interns.
144.1465 Finding and purpose.
144.147 Rural hospital planning and transition grant program.
144.1475 Rural hospital demonstration project.
144.148 Rural hospital capital improvement grant program.
144.1481 Rural health advisory committee.
144.1482 Office of rural health.
144.1483 Rural health initiatives.
144.1484 Rural hospital financial assistance grants.
144.1485 Database on health personnel.
144.1486 Rural community health centers.
144.1487 Loan repayment program for health professionals.
144.1488 Program administration and eligibility.
144.1489 Obligations of participants.
144.1490 Responsibilities of loan repayment program.
144.1491 Failure to complete obligated service.
144.1492 State rural health network reform initiative.
144.1493 Nursing grant program.
144.1494 Rural physicians.
144.1495 Midlevel practitioners.
144.1496 Nurses in nursing homes or ICFMRs.
144.1497 Rural clinical sites for nurse practitioner education.
144.15 [Repealed, 1945 c 512 s 37]
144.151
144.152 [Repealed, 1978 c 699 s 17]
144.153 [Repealed, 1978 c 699 s 17]
144.154 [Repealed, 1978 c 699 s 17]
144.155 [Repealed, 1978 c 699 s 17]
144.156 [Repealed, 1978 c 699 s 17]
144.157 [Repealed, 1978 c 699 s 17]
144.158 [Repealed, 1978 c 699 s 17]
144.159 [Repealed, 1978 c 699 s 17]
144.16 [Repealed, 1945 c 512 s 37]
144.161 [Repealed, 1978 c 699 s 17]
144.162 [Repealed, 1978 c 699 s 17]
144.163 [Repealed, 1978 c 699 s 17]
144.164 [Repealed, 1978 c 699 s 17]
144.165 [Repealed, 1978 c 699 s 17]
144.166 [Repealed, 1978 c 699 s 17]
144.167 [Repealed, 1978 c 699 s 17]
144.168 [Repealed, 1978 c 699 s 17]
144.169 [Repealed, 1978 c 699 s 17]
144.17 [Repealed, 1945 c 512 s 37]
144.171 [Repealed, 1978 c 699 s 17]
144.172 [Repealed, 1978 c 699 s 17]
144.173 [Repealed, 1978 c 699 s 17]
144.174 [Repealed, 1978 c 699 s 17]
144.175
144.176 [Repealed, 1978 c 699 s 17]
144.1761 Access to adoption records.
144.177 [Repealed, 1978 c 699 s 17]
144.178 [Repealed, 1978 c 699 s 17]
144.18 [Repealed, 1945 c 512 s 37]
144.181 [Repealed, 1978 c 699 s 17]
144.182 [Repealed, 1978 c 699 s 17]
144.183 [Repealed, 1978 c 699 s 17]
144.19 [Repealed, 1945 c 512 s 37]
144.191 [Repealed, 1978 c 699 s 17]
144.20 [Repealed, 1945 c 512 s 37]
144.201 [Repealed, 1978 c 699 s 17]
144.202 [Repealed, 1978 c 699 s 17]
144.203 [Repealed, 1978 c 699 s 17]
144.204 [Repealed, 1978 c 699 s 17]
144.205 [Repealed, 1978 c 699 s 17]
144.21 [Repealed, 1945 c 512 s 37]
144.211 Citation.
144.212 Definitions.
144.213 Office of vital statistics.
144.214 Local registrars of vital statistics.
144.215 Birth registration.
144.216 Foundling registration.
144.217 Delayed certificates of birth.
144.218 Replacement certificates of birth.
144.219 Amendment of vital records.
144.22 [Repealed, 1945 c 512 s 37]
144.221 Death registration.
144.2215 Birth defects registry system.
144.222 Reports of fetal or infant death.
144.223 Report of marriage.
144.224 Reports of dissolution and annulment of marriage.
144.225 Disclosure of information from vital records.
144.226 Fees.
144.227 Penalties.
144.28 [Repealed, 1945 c 512 s 37]
144.29 Health records; children of school age.
144.30 Copies of records evidence in juvenile court.
144.31 Repealed, 1969 c 1082 s 2
144.32 False statements to be cause for discharge.
144.33 [Repealed, 1961 c 27 s 1]
144.335 Access to health records.
144.3351 Immunization data.
144.3352 Hepatitis B maternal carrier data; infant immunization.
144.336 Registry of persons typed for human leukocyte antigens.
144.34 Investigation and control of occupational diseases.
144.341 Living apart from parents and managing financial affairs, consent for self.
144.342 Marriage or giving birth, consent for health service for self or child.
144.343 Pregnancy, venereal disease, alcohol or drug abuse, abortion.
144.344 Emergency treatment.
144.3441 Hepatitis B vaccination.
144.345 Representations to persons rendering service.
144.346 Information to parents.
144.347 Financial responsibility.
144.35 Pollution of water.
144.36 Appeal to district court.
144.37 Other remedies preserved.
144.371 Renumbered 115.01
144.372 Renumbered 115.02
144.373 Renumbered 115.03
144.374 Renumbered 115.04
144.375 Renumbered 115.05
144.376 Renumbered 115.06
144.377 Renumbered 115.07
144.378 Renumbered 115.08
144.379 Renumbered 115.09
144.38 [Repealed, 1967 c 882 s 11]
144.381 Citation.
144.382 Definitions.
144.383 Authority of commissioner.
144.3831 Fees.
144.384 Notice of violation.
144.385 Public notice.
144.386 Penalties.
144.387 Costs.
144.3871 [Repealed, 1996 c 418 s 18]
144.3872 Female genital mutilation; education and outreach.
144.388 [Repealed, 1988 c 689 art 2 s 269]
144.39 [Repealed, 1967 c 882 s 11]
144.391 Public policy.
144.392 Duties of the commissioner.
144.393 Public communications program.
144.394 Health promotion and education.
144.395 Tobacco use prevention and local public health endowment fund.
144.396 Tobacco use prevention.
144.40 [Repealed, 1967 c 882 s 11]
144.401 Community prevention grants.
144.41 [Repealed, 1967 c 882 s 11]
144.411 Citation.
144.412 Public policy.
144.413 Definitions.
144.414 Prohibitions.
144.415 Designation of smoking areas.
144.416 Responsibilities of proprietors.
144.4165 Tobacco products prohibited in public schools.
144.417 Commissioner of health, enforcement, penalties.
144.4171 Scope.
144.4172 Definitions.
144.4173 Cause of action.
144.4174 Standing.
144.4175 Reporting.
144.4176 Petition; notice.
144.4177 Time of hearing and duties of counsel.
144.4178 Criminal immunity.
144.4179 Standard of proof; evidence.
144.4180 Remedies.
144.4181 Appeal.
144.4182 Temporary emergency hold.
144.4183 Emergency hold hearing.
144.4184 Contact data.
144.4185 Costs.
144.4186 Data privacy.
144.42 [Repealed, 1980 c 357 s 22]
144.421 [Repealed, 1980 c 357 s 22]
144.422 [Repealed, 1987 c 209 s 40]
144.423 [Repealed, 1951 c 314 s 8]
144.424 [Repealed, 1987 c 209 s 40]
144.425 [Repealed, 1987 c 209 s 40]
144.426 [Repealed, 1951 c 314 s 8]
144.427 [Repealed, 1980 c 357 s 22]
144.428 [Repealed, 1980 c 357 s 22]
144.429 [Repealed, 1980 c 357 s 22]
144.43 [Repealed, 1980 c 357 s 22]
144.44 Renumbered 144.423
144.441 Tuberculosis screening in schools.
144.442 Testing in school clinics.
144.443 Tuberculosis health threat to others.
144.444 Tuberculosis emergency hold.
144.445 Tuberculosis screening in correctional institutions and facilities.
144.45 Tuberculosis in schools; certificate.
144.46 [Repealed, 1980 c 357 s 22]
144.47 [Repealed, 1980 c 357 s 22]
144.471 [Repealed, 1987 c 209 s 40]
144.48 Renumbered 144.427
144.4801 Title.
144.4802 Authority.
144.4803 Definitions.
144.4804 Reporting relating to tuberculosis.
144.4805 Issuance of health order; rights of carrier and respondent.
144.4806 Preventive measures under health order.
144.4807 Notice of obligation to isolate or examine.
144.4808 Apprehend and hold order.
144.4809 Preliminary hearing.
144.4810 Final hearing.
144.4811 Periodic review and release from detention.
144.4812 Costs of care.
144.4813 Data privacy.
144.49 Violations; penalties.
144.491 [Repealed, 1998 c 407 art 2 s 109]
144.495 Formaldehyde rules.
144.50 Hospitals, licenses; definitions.
144.51 License applications.
144.52 Application.
144.53 Fees.
144.54 Inspections.
144.55 Licenses; issuance, suspension and revocation by commissioner.
144.551 Hospital construction moratorium.
144.555 Hospital closings; patient relocations.
144.56 Standards.
144.561 Restriction of name and description of certain medical facilities.
144.562 Swing bed approval; issuance of license conditions; violations.
144.563 Nursing services provided in a hospital; prohibited practices.
144.564 Monitoring of subacute or transitional care services.
144.57 [Repealed, 1951 c 304 s 8]
144.571 [Repealed, 1983 c 260 s 68]
144.572 Institutions excepted.
144.573 Pets in certain institutions.
144.58 Information, confidential.
144.581 Hospital authorities.
144.583 [Repealed, 1973 c 139 s 2]
144.584 [Repealed, 1976 c 173 s 64]
144.59 [Repealed, 1980 c 567 s 2]
144.60 [Repealed, 1980 c 567 s 2]
144.61 [Repealed, 1980 c 567 s 2]
144.62 [Repealed, 1980 c 567 s 2]
144.63 [Repealed, 1980 c 567 s 2]
144.64 [Repealed, 1980 c 567 s 2]
144.65 [Repealed, 1980 c 567 s 2]
144.6501 Nursing home admission contracts.
144.6505 Subacute care waivers.
144.651 Patients and residents of health care facilities; bill of rights.
144.652 Bill of rights notice to patient or resident; violation.
144.653 Rules; periodic inspections; enforcement.
144.654 Experts may be employed.
144.655 Program for voluntary medical aid.
144.656 Employees to be compensated.
144.657 Volunteer efforts encouraged.
144.658 Epidemiologic data discovery.
144.6581 Determination of whether data identifies individuals.
144.6585 Identification of health care providers.
144.659 [Repealed, 1982 c 419 s 2]
144.66 [Repealed, 1987 c 403 art 2 s 164]
144.661 Definitions.
144.662 Traumatic brain injury and spinal cord injury registry; purpose.
144.663 Duty to report.
144.664 Duties of commissioner.
144.665 Traumatic brain injury and spinal cord injury data.
144.67 [Repealed, 1987 c 403 art 2 s 164]
144.671 Cancer surveillance system; purpose.
144.672 Duties of commissioner; rules.
144.68 Records and reports required.
144.69 Classification of data on individuals.
144.6905 Occupational respiratory disease information system advisory group.
144.691 Grievance procedures.
144.692 [Repealed, 1987 c 209 s 40]
144.693 Medical malpractice claims; reports.
144.695 Citation.
144.696 Definitions.
144.697 General powers and duties of state commissioner of health.
144.698 Reporting requirements.
144.699 Continuing analysis.
144.70 Biennial report.
144.701 Rate disclosure.
144.702 Voluntary reporting of hospital and outpatient surgical center costs.
144.7021 [Repealed, 1984 c 534 s 33]
144.7022 Administrative penalty orders for reporting organizations.
144.703 Additional powers.
144.704 [Repealed, 1984 c 534 s 33]
144.705 [Repealed, 1984 c 534 s 33]
144.71 Purpose; definitions.
144.72 Operation.
144.73 State commissioner of health, duties.
144.74 Rules, standards.
144.75 [Repealed, 1973 c 250 s 2]
144.76 [Repealed, 1993 c 206 s 25]
144.761 Definitions.
144.762 Notification protocol for exposure to HIV and hepatitis B.
144.763 Counseling requirements.
144.764 Responsibility for testing; costs.
144.765 Patient's right to refuse testing.
144.766 Death of patient.
144.767 Test results; reports.
144.768 Test information confidentiality.
144.769 Penalty for unauthorized release of patient information.
144.7691 Duties of the commissioner.
144.801 [Repealed, 1997 c 199 s 15]
144.802 [Repealed, 1997 c 199 s 15]
144.803 [Repealed, 1997 c 199 s 15]
144.804 [Repealed, 1997 c 199 s 15]
144.805 [Repealed, 1989 c 134 s 12]
144.806 [Repealed, 1997 c 199 s 15]
144.807
144.808 Renumbered 144E.18
144.809 Renumbered 144E.25
144.8091
144.8092 [Repealed, 1989 c 134 s 12]
144.8093
144.8095 Renumbered 144E.52
144.8097 [Repealed, 1995 c 207 art 9 s 61 subd 2]
144.81 [Repealed, 1973 c 572 s 18]
144.82 [Repealed, 1973 c 572 s 18]
144.83 [Repealed, 1967 c 893 s 5]
144.831 [Repealed, 1973 c 572 s 18]
144.832 [Repealed, 1973 c 572 s 18]
144.833 [Repealed, 1973 c 572 s 18]
144.834 [Repealed, 1973 c 572 s 18]
144.84 Civil service classification.
144.851 [Repealed, 1990 c 533 s 8]
144.852 [Repealed, 1990 c 533 s 8]
144.853 [Repealed, 1990 c 533 s 8]
144.854 [Repealed, 1990 c 533 s 8]
144.856 [Repealed, 1990 c 533 s 8]
144.860 [Repealed, 1990 c 533 s 8]
144.861 [Repealed, 1991 c 345 art 2 s 69]
144.862 [Repealed, 1990 c 533 s 8]
144.871 [Repealed, 1995 c 213 art 1 s 13]
144.872 [Repealed, 1995 c 213 art 1 s 13]
144.873 [Repealed, 1995 c 213 art 1 s 13]
144.874 [Repealed, 1995 c 213 art 1 s 13]
144.876 [Repealed, 1995 c 213 art 1 s 13]
144.877
144.8771 [Repealed, 1995 c 213 art 1 s 13]
144.878 [Repealed, 1995 c 213 art 1 s 13]
144.8781
144.8782 [Repealed, 1995 c 213 art 1 s 13]
144.879 [Repealed, 1995 c 213 art 1 s 13]
144.91 Powers and duties.
144.92 Grants or gifts.
144.93 [Repealed, 1973 c 250 s 2]
144.94 [Repealed, 1987 c 209 s 40]
144.95 Mosquito research program.
144.9501 Definitions.
144.9502 Lead surveillance and the occurrence of lead in the environment.
144.9503 Primary prevention.
144.9504 Secondary prevention.
144.9505 Licensing of lead contractors and certification of workers.
144.9506 Licensing of lead inspectors.
144.9507 Lead-related funding.
144.9508 Rules.
144.9509 Enforcement.
144.951 [Repealed, 1976 c 173 s 64]
144.9511 [Repealed, 1999 c 245 art 2 s 45]
144.952
144.953 [Repealed, 1976 c 173 s 64]
144.954 [Repealed, 1976 c 173 s 64]
144.955 [Repealed, 1976 c 173 s 64]
144.9555 [Repealed, 1976 c 173 s 64]
144.956 [Repealed, 1976 c 173 s 64; 1976 c 222 s 209]
144.957 [Repealed, 1976 c 173 s 64]
144.958 [Repealed, 1976 c 173 s 64; 1976 c 222 s 209]
144.959 [Repealed, 1976 c 173 s 64]
144.96 [Repealed, 1976 c 173 s 64; 1976 c 222 s 209]
144.961 [Repealed, 1976 c 173 s 64]
144.962 [Repealed, 1976 c 173 s 64]
144.963 [Repealed, 1976 c 173 s 64]
144.964 [Repealed, 1976 c 173 s 64]
144.965 [Repealed, 1976 c 173 s 64; 1976 c 222 s 209]
144.97 Definitions.
144.98 Certification of environmental laboratories.
144.989 Title; citation.
144.99 Enforcement.
144.991 Administrative penalty order procedure.
144.992 False information.
144.993 Recovery of litigation costs and expenses.

Official Publication of the State of Minnesota
Revisor of Statutes