There is a newer version of the Maryland Code
2013 Maryland Code
HUMAN SERVICES
- § 1-101 - Definitions
- § 1-201 - Confidentiality of information -- In general
- § 1-202 - Confidentiality of information -- Child abuse and neglect reports and records [Effective until October 1, 2013].
- § 1-203 - Disclosure of information -- Child abuse or neglect resulting in death or serious physical injury
- § 1-204 - Construction of part
- § 1-205 - Regulations
- § 1-206, 1-207
- § 1-208 - Definitions
- § 1-209 - Legislative intent
- § 1-210 - Disclosure of information and records -- In general
- § 1-211 - Limitations on disclosure
- § 1-212 - Written consent
- § 2-101 - Definitions
- § 2-201 - Department established
- § 2-202 - Secretary
- § 2-203 - Administration of Department
- § 2-204 - Deputy secretaries
- § 2-205 - Staff -- Secretary's office
- § 2-206 - Removal of appointees
- § 2-207 - Staff -- Other units
- § 2-208 - Legal counsel
- § 2-209 - Regulations
- § 2-210 - Secretary's duties -- Budget
- § 2-211 - Secretary's duties -- Plans and activities
- § 2-212 - Secretary's powers -- Assumption of functions
- § 2-213 - Secretary's powers -- Advisory boards
- § 2-301 - Units in Department
- § 2-302 - Maintenance of website
- § 2-401 - "Commission" defined
- § 2-402 - Maryland Commission for Women established
- § 2-403 - Membership of Commission
- § 2-404 - Chair and vice chair; officers
- § 2-405 - Executive director
- § 2-406 - Powers and duties of Commission
- § 2-407 - Intergovernmental relations
- § 2-408 - Funding
- § 2-501 to 2-512 - Commission on Indian Affairs
- § 3-101 - Definitions
- § 3-201 - Local departments -- In general
- § 3-202 - Local departments -- Funding
- § 3-301 - In general
- § 3-302 - Responsibilities
- § 3-303 - Montgomery County
- § 3-401 - Legislative intent
- § 3-402 - Administration of programs
- § 3-403 - Funding
- § 3-404 - Confidentiality of information
- § 3-405 - Biennial review
- § 3-406 - Award of judgments
- § 3-501 - In general
- § 3-502 - Baltimore City Social Services Commission
- § 3-503 - Duties and functions of local boards
- § 3-601 - Legal services to local departments
- § 3-602 - Audits of local departments
- § 4-101 - Definitions
- § 4-201 - Established
- § 4-202 - Authority of Secretary
- § 4-203 - Executive Director
- § 4-204 - Powers and duties of Executive Director
- § 4-205 - Powers and duties of Administration
- § 4-206 - Automated statewide system
- § 4-207 - Regulations
- § 4-301 - Child welfare workforce
- § 4-302 - Federal funds
- § 4-303 - Recoupment of overpayments
- § 5-101 - Definitions
- § 5-201 - Established
- § 5-202 - Authority of Secretary
- § 5-203 - Executive Director
- § 5-204 - Powers and duties of Executive Director
- § 5-205 - Powers and duties of Administration
- § 5-206 - Automated statewide system
- § 5-207 - Regulations
- § 5-301 - Definitions
- § 5-302 - Established; purpose
- § 5-303 - Duties of Secretary
- § 5-304 - Government hiring plans for recipients, their children, foster youth, and obligors
- § 5-305 - Institutions of higher education
- § 5-306 - Contracting powers of Department
- § 5-307 - Religious organizations
- § 5-308 - Eligibility for assistance
- § 5-309 - Scope of Family Investment Program
- § 5-310 - Amount of assistance; rules of eligibility [Subject to contingent amendment; amended version follows this section]
- § 5-311 - Periodic recertification; cancellation, suspension, or revocation
- § 5-312 - Temporary cash assistance -- In general
- § 5-313 - Temporary cash assistance -- Limitations
- § 5-314 - Temporary cash assistance -- Adult or minor parent substance abuse treatment
- § 5-315 - SSI benefits; reasonable subsistence; Medicaid eligibility
- § 5-316 - Funding; budget savings
- § 5-317 - Demonstration projects
- § 5-318 - Job skills enhancement program
- § 5-319 - FIP demonstration sites
- § 5-320 - Mentoring program
- § 5-321 - Future amendment or repeal of subtitle
- § 5-401 - Definitions
- § 5-402 - Public Assistance to Adults Program
- § 5-403 - Eligibility for assistance
- § 5-404 - Application for assistance
- § 5-405 - Amount of assistance
- § 5-406 - Granting of assistance
- § 5-407 - Restrictions on assistance
- § 5-408 - Appeals; review and oversight of local departments by Administration
- § 5-409 - Duties of Administration
- § 5-410 - Duties of local departments
- § 5-411 - Prohibited act
- § 5-412 - Amendment or repeal of part
- § 5-413, 5-414
- § 5-415 - Burial assistance program
- § 5-501 - Food stamp program
- § 5-502 - Conflict with federal law
- § 5-503 - Legal immigrants
- § 5-504 - Prohibited acts
- § 5-5A-01 - Definitions
- § 5-5A-02 - Established
- § 5-5A-03 - Purpose
- § 5-5A-04 - Staff
- § 5-5A-05 - Authority of Secretary
- § 5-5A-06 - Powers and duties
- § 5-5A-07 - Programs
- § 5-5A-08 - Short title
- § 5-601 - Assistance to resident convicted of controlled dangerous substance felony
- § 5-602 - Flat grant payments
- § 5-603 - Payments to public housing authorities
- § 5-604 - Verification of eligibility for public assistance from financial institutions
- § 5-605 - Acknowledgment of statement of conduct that constitutes fraud
- § 5-606 - Duplicate photo identification required
- § 5-607 - Recoupment of overpayments
- § 5-608 - Federal funds
- § 6-101 - Definitions
- § 6-201 to 6-206 - Community Services Administration.
- § 6-301 to 6-308 - Energy Assistance Program.
- § 6-401 - Definitions
- § 6-402 - Established
- § 6-403 - Purpose
- § 6-404 - Responsibilities of Department
- § 6-405 - Grants
- § 6-406 - Annual report
- § 6-407, 6-408
- § 6-409 - Definitions
- § 6-410 - Established
- § 6-411 - Purposes; intent
- § 6-412 - Duties
- § 6-413 - Funding; grant applications
- § 6-414 - Regulations
- § 6-415, 6-416
- § 6-417 - Definitions
- § 6-418 - Legislative findings and declarations
- § 6-419 - Establishment authorized
- § 6-420 - Purposes
- § 6-421 - Advisory Board established
- § 6-422 - Advisory Board -- Membership
- § 6-423 - Advisory Board -- Chair; staff
- § 6-424 - Advisory Board -- Quorum; meetings; compensation
- § 6-425 - Duties of Advisory Board
- § 6-426 - Duties of Department
- § 6-427 - Regulations
- § 6-428, 6-429
- § 6-430 - Definitions
- § 6-431 - Legislative findings and declarations
- § 6-432 - Established; purpose; location of shelter homes
- § 6-433 - Limitations on shelter home use
- § 6-434 - Powers and duties of Department; duties of shelter homes
- § 6-435 - Duties of clients
- § 6-436 - Priority access to institutions supervised by Department of Health and Mental Hygiene
- § 6-437 - Nonresidents
- § 6-438 - Funding
- § 6-501 - Definitions
- § 6-502 - State policy; legislative intent
- § 6-503 - Department to administer system of services
- § 6-504 - Duties of Department
- § 6-505 - Employment of elderly individuals to perform community services
- § 6-506, 6-507
- § 6-508 - Definitions
- § 6-509 - Legislative findings; State policy
- § 6-510 - Established; purpose
- § 6-511 - Scope of Program
- § 6-512 - Administration of Program
- § 6-513 - Eligibility
- § 6-601 - "Commission" defined
- § 6-602 - Established
- § 6-603 - Purposes
- § 6-604 - Membership
- § 6-605 - Chair
- § 6-606 - Quorum; meetings; compensation
- § 6-607 - Procedures
- § 6-608 - Staff
- § 6-609 - Duties
- § 6-610 - Restrictions
- § 6-701 - "Program" defined
- § 6-702 - Established
- § 6-703 - Purposes
- § 6-704 - Duties
- § 6-705 - Funding
- § 6-706 - Regulations and policies
- § 6-707 - Cooperation of State units
- § 6-708 - Annual report
- § 7-101 - Definitions
- § 7-102, 7-103
- § 7-104 - Department established
- § 7-105 - Secretary
- § 7-106 - Administration of Department
- § 7-107 - Deputy secretary
- § 7-108 - Staff
- § 7-109 - Legal counsel
- § 7-110 - Regulations
- § 7-111, 7-112
- § 7-113 - Powers and duties of Secretary
- § 7-114 - Duties of Department
- § 7-115 - Duties of other units of State government
- § 7-116 - Unit plans
- § 7-117, 7-118
- § 7-119 - Established
- § 7-120 - Membership
- § 7-121 - Chair
- § 7-122 - Compensation; staff
- § 7-123 - Duties
- § 7-124 - Meetings of subcommittees
- § 7-125, 7-126
- § 7-127 - Interagency Disabilities Board -- In general
- § 7-128 - Interagency Disabilities Board -- Membership
- § 7-129 - Interagency Disabilities Board -- Chair
- § 7-130 - Interagency Disabilities Board -- Staff
- § 7-131 - Interagency Disabilities Board -- Duties
- § 7-132 - State Disabilities Plan
- § 7-133, 7-134
- § 7-135 to 7-140 - Personal assistance advisory committee
- § 7-201 - Definitions
- § 7-202 - Individuals with functional or developmental disabilities
- § 7-203 - Respite Care Program
- § 7-204 - Limitations on respite care
- § 7-205 - Regulations
- § 7-301 - Definitions
- § 7-302 - Established; purpose
- § 7-303 - Membership
- § 7-304 - Staff; compensation
- § 7-305 - Duties
- § 7-401 - Definitions
- § 7-402 - Established; purpose; sliding payment scale
- § 7-403 - Director; support services
- § 7-404 - Participation in Program
- § 7-405 - Funding; administration
- § 7-406 - Administration of subtitle; regulations
- § 7-501 to 7-510 - Community Attendant Services and Supports Program
- § 7-601 - Definitions
- § 7-602 - Program established
- § 7-603 - Purpose of Program
- § 7-604 - Board of Directors -- Established
- § 7-605 - Board of Directors -- Membership
- § 7-606 - Board of Directors -- Chair
- § 7-607 - Board of Directors -- Quorum; meetings; compensation; staff
- § 7-608 - Board authorized to guarantee loans and provide interest subsidies
- § 7-609 - Applications; Board review of applications
- § 7-610 - Requirements
- § 7-611 - Amount and terms of loan guarantees and interest subsidies
- § 7-612 - Violations of loan provisions
- § 7-613 - Assistive Technology Loan Fund.
- § 7-614 - Assistive Technology Guaranteed Loan Fund -- Composition; use of Fund
- § 7-615 - Assistive Technology Guaranteed Loan Fund -- Annual report by Treasurer
- § 7-616 - Annual report by Board
- § 7-701 - Definitions
- § 7-702 - State policy
- § 7-703 - Blind Industries and Services of Maryland
- § 7-704 - Rights of individuals with disabilities
- § 7-705 - Service animals.
- § 7-706 - Construction
- § 7-707 - Violations; injunction
- § 7-708 - Training requirements
- § 7-709 - White Cane Safety Day
- § 8-101 - Definitions
- § 8-102 - State policy
- § 8-201 - Established
- § 8-202 - Purpose
- § 8-301 - Local management boards
- § 8-302 - Membership
- § 8-303 - Duties
- § 8-304 - Regulations
- § 8-305 - Annual report
- § 8-401 - State Coordinating Council -- Established
- § 8-402 - State Coordinating Council.
- § 8-403 - State Coordinating Council -- Chair; staff
- § 8-404 - State Care Team -- Duties.
- § 8-405 - State Care Team -- Established.
- § 8-406 - State Care Team -- Membership; terms; chair.
- § 8-407 - Local care team -- Duties
- § 8-408 - Attendance at meetings
- § 8-501 - "Fund" defined
- § 8-502 - Established
- § 8-503 - Composition; unspent money
- § 8-504 - Expenditures from Fund
- § 8-505 - Disbursements to local management boards
- § 8-506 - Home visiting programs -- Funding.
- § 8-507 - Home visiting programs -- Reports.
- § 8-508 - Fiscal agent
- § 8-601 - "At-risk youth prevention and diversion program" defined
- § 8-602 - In general
- § 8-603 - Role of local management boards
- § 8-604 - Applications for funding
- § 8-701 - Definitions
- § 8-702 - Legislative intent
- § 8-703 - State Resource Plan
- § 8-704 - Contracts for residential child care programs [Subject to amendment effective October 1, 2015; amended version follows this section]
- § 8-705 - Sample contracts
- § 8-706 - Regulations
- § 8-707 - Residents' Bill of Rights
- § 8-709 - "Licensing agency" defined
- § 8-710 - Operating without a license
- § 8-711 - License denial
- § 8-712 - Unannounced inspections
- § 8-801 - "Licensing agency" defined
- § 8-802 - Scope of subtitle
- § 8-803 - Licensing requirements -- In general
- § 8-804 - Required documentation
- § 8-805 - Board of directors; chief financial officer
- § 8-806 - Bylaws
- § 8-807 - Regulations
- § 8-901 - "Nonprofit organization" defined
- § 8-902 - Program established; purposes of grants
- § 8-903 - Applications for grants
- § 8-904 - Appropriation and allocation of funds
- § 8-905 - Terms and conditions of grants
- § 8-906 - Notice of State's right of recovery
- § 8-907 - State's right of recovery
- § 8-908 - Procedure for recovery; temporary lien
- § 8-909 - Priority of proceedings; final judgment; lien
- § 8-910 - Deposit of funds recovered
- § 8-911 - Regulations
- § 8-1001 - Definitions.
- § 8-1002 - Applicability of subtitle [Subject to amendment effective October 1, 2015; amended version follows this section]
- § 8-1003 - Regulations [Subject to repeal effective October 1, 2015]
- § 8-1004 - Development, coordination, and implementation of system for outcomes evaluation.
- § 8-1101 - Definitions
- § 8-1102 - Established
- § 8-1103 - Advisory Board on After-School and Summer Opportunity programs
- § 8-1104 - Administration of Fund
- § 8-1105 - Report of Executive Committee
- § 8-1106 - Regulations
- § 8-1107 - Short title
- § 9-101 - Definitions
- § 9-201 - Established
- § 9-202 - Secretary
- § 9-203 - Administration of Department
- § 9-204 - Secretary's powers and duties
- § 9-205 - Unit reports to Secretary
- § 9-206 - Deputy secretaries
- § 9-207 - Staff and consultants
- § 9-208 - Employees -- In general
- § 9-209 - Employees -- Criminal background investigations
- § 9-210 - Legal counsel
- § 9-211 - State Advisory Board -- Established
- § 9-212 - State Advisory Board -- Membership
- § 9-213 - State Advisory Board -- Officers
- § 9-214 - State Advisory Board -- Meetings; compensation; conflicts of interest
- § 9-215 - State Advisory Board -- Duties
- § 9-216 - Functions of Department
- § 9-217 - Use of and aid to public and private agencies
- § 9-218 - Funds
- § 9-219 - Confidential research records
- § 9-220 - Research and development unit
- § 9-221 - Interagency cooperation
- § 9-222 - Applicability of other laws
- § 9-223 - State policy
- § 9-224, 9-225
- § 9-226 - State facilities -- Establishment and operation
- § 9-227 - State facilities -- Management
- § 9-228 - State facilities -- Bond requests
- § 9-229 - State facilities -- Baltimore City Juvenile Justice Center
- § 9-230 - State facilities -- Advisory boards
- § 9-231 - Group homes and institutions
- § 9-232 - Runaway youth homes
- § 9-233 - Youth services bureaus
- § 9-234 - Juvenile care facilities -- In general
- § 9-235 - Juvenile care facilities -- Child care homes
- § 9-236 - Juvenile care facilities -- Child care institutions
- § 9-237 - Juvenile detention facilities -- Standards
- § 9-238 - Private residential rehabilitative institutions
- § 9-239 - Nonsecure placement alternatives -- Standards
- § 9-240 - Step-down aftercare
- § 9-241 - Required programs
- § 9-242 - Informational programs
- § 9-243 - Relationship to courts
- § 9-244 - Provision of court staff
- § 9-245 - Foster parents -- Liability insurance and reimbursement
- § 9-246 - Youth Welfare Funds.
- § 9-301 - Short title
- § 9-302 - Purpose
- § 9-303 - Definitions
- § 9-304 - Interstate Commission for Juveniles
- § 9-305 - Powers and duties of the Interstate Commission
- § 9-306 - Organization and Operation of the Interstate Commission
- § 9-307 - Rulemaking functions of the Interstate Commission
- § 9-308 - Oversight, enforcement, and dispute resolution by the Interstate Commission
- § 9-309 - Finance
- § 9-310 - The State Council
- § 9-311 - Compacting states, effective date and amendment
- § 9-312 - Withdrawal, default, termination, and judicial enforcement
- § 9-313 - Severability and construction
- § 9-314 - Binding effect of Compact and other laws
- § 9-401 - Definitions
- § 9-402 - Grants
- § 9-403 - Allocation of funds
- § 9-404 - Terms and conditions of grants
- § 9-405 - Notice of State's right of recovery
- § 9-406 - State's right of recovery
- § 9-407 - Procedure for recovery; temporary lien
- § 9-408 - Priority of proceedings; final judgment; lien
- § 9-409 - Deposit of funds recovered
- § 9-410 - Regulations
- § 10-101 - Definitions
- § 10-201 - Established
- § 10-202 - Secretary
- § 10-203 - Administration of Department
- § 10-204 - Duties of Secretary [Effective until October 1, 2013].
- § 10-205 - Funding
- § 10-206 - Annual report
- § 10-207 - Deputy secretary
- § 10-208 - Commission on Aging
- § 10-209 - Congregate housing services
- § 10-210 - Congregate housing services -- Violations; penalties
- § 10-211 - Assisted living programs
- § 10-212, 10-213 - Related institutions; Long-Term Care Ombudsman Program
- § 10-214 - Unclaimed deceased nursing home residents
- § 10-301 - Established
- § 10-302 - Membership
- § 10-303 - Chair
- § 10-304 - Executive Director; liaisons
- § 10-305 - Meetings
- § 10-306 - Duties
- § 10-307 - Single point of entry program
- § 10-308 - Telephone information and referral service
- § 10-309 - Services for frail or health-impaired seniors
- § 10-310 - Annual report
- § 10-401 - Definitions
- § 10-402 - Application of subtitle and other laws
- § 10-403 - Duties of Department
- § 10-404 - Payment for health related services
- § 10-405 - Continuing Care Fund
- § 10-406
- § 10-407 - Scope of part
- § 10-408 - General requirements
- § 10-409 - Feasibility study
- § 10-410 - Deposits
- § 10-411 - Preliminary certificate of registration
- § 10-412 - Initial certificate of registration
- § 10-413 - Renewal certificate of registration
- § 10-414 - Renovations
- § 10-415 - Expansions
- § 10-416 - Denial, suspension, or revocation
- § 10-417, 10-418
- § 10-419 - "Net operating expenses" defined
- § 10-420 - Operating reserves -- In general
- § 10-421 - Operating reserves -- Computation
- § 10-422 - Operating reserves -- Drawing funds from reserves
- § 10-423 - Operating reserves -- Unconverted facilities
- § 10-424 - Disclosure statements -- In general
- § 10-425 - Disclosure statements -- Contents
- § 10-426 - Annual meeting
- § 10-427 - Subscriber input
- § 10-428 - Internal grievance procedure
- § 10-429 - Copies of materials
- § 10-430 - Conspicuous disclaimer
- § 10-431
- § 10-432 - Sale or transfer of facility ownership -- In general
- § 10-433 - Sale or transfer of facility ownership -- Notices
- § 10-434 - Sale or transfer of facility ownership -- Subscriber questions and comments
- § 10-435 - Sale or transfer of facility ownership -- Approval by Department
- § 10-436 - Sale or transfer of assets
- § 10-437 - Sale or transfer of assets -- Notices to Department
- § 10-438 - Sale or transfer of assets -- Approval by Department
- § 10-439 - Termination of or failure to renew lease after conversion
- § 10-440 - Removal of records or assets from State
- § 10-441 - Inspections
- § 10-442
- § 10-443 - Provisions of Part IV are in addition to other laws
- § 10-444 - Continuing care agreements -- Contents
- § 10-445 - Continuing care agreements -- Approval by Department; availability for inspection
- § 10-446 - Rescission of agreement; withdrawal of application
- § 10-447 - Services under an extensive or modified agreement
- § 10-448 - Dismissal or discharge of subscriber before expiration of agreement
- § 10-449 - Contractual entrance fee refund due to termination of continuing care agreement by subscriber
- § 10-450 - Waiver of certain provisions prohibited
- § 10-451, 10-452
- § 10-453 - Scope of part
- § 10-454 - Regulations
- § 10-455 - Feasibility study
- § 10-456 - Deposits
- § 10-457 - Preliminary certificate of registration
- § 10-458 - Certificate of registration
- § 10-459 - Renewal certificate of registration
- § 10-460 - Denial, suspension, or revocation
- § 10-461, 10-462
- § 10-463 - "Committee" defined
- § 10-464 - Financial Review Committee
- § 10-465 - Membership
- § 10-466 - Referrals to Committee
- § 10-467 - Final determination of financial difficulty
- § 10-468 - Financial plan
- § 10-469 - Determination of risk of financial failure
- § 10-470, 10-471
- § 10-472 - Definitions
- § 10-473 - Exclusiveness of remedy
- § 10-474 - Immunity from liability
- § 10-475 - Fees and costs
- § 10-476 - Appointment of staff
- § 10-477 - Jurisdiction and venue
- § 10-478 - Commencement of delinquency proceedings
- § 10-479 - Grounds for conservation, rehabilitation, or liquidation of providers
- § 10-480 - Orders to rehabilitate, liquidate, or conserve providers
- § 10-481 - Appointed receivers
- § 10-482 - Notice to subscribers of delinquency proceeding
- § 10-483 - Appeals to Court of Special Appeals
- § 10-484 - Loans and pledges of assets
- § 10-485 - Administration of assets
- § 10-486 - Attachment or garnishment of assets
- § 10-487 - Voidable transfers
- § 10-488 - Deposits
- § 10-489 - Procedures for filing claims
- § 10-490 - Priority of claims
- § 10-491 - Disposition of claims
- § 10-492 - Offsets
- § 10-493 - Bankruptcy or receivership
- § 10-494, 10-495
- § 10-496 - Prohibited acts; penalties
- § 10-497 - Civil money penalties
- § 10-498 - Actions for equitable relief or damages
- § 10-499 - Receivership
- § 10-501 - Definitions
- § 10-502 - Grants
- § 10-503 - Uses of grants
- § 10-504 - Terms and conditions; amount
- § 10-505 - Inspections
- § 10-506 - Recordation; notice
- § 10-507 - Recovery of State grant funds
- § 10-508 - Procedure for recovery; temporary lien
- § 10-509 - Priority of proceedings; final judgment; lien
- § 10-510 - Regulations
- § 10-511, 10-512
- § 10-513 - Definitions
- § 10-514 - Established; uses
- § 10-515 - Administration; regulations
- § 10-516 - Composition; distribution
- § 10-601 - Definitions [Effective until October 1, 2013]
- § 10-602 - Established; purposes
- § 10-603 - Funding [Effective until October 1, 2013]
- § 10-604 - Innovations in Aging Services Advisory Council [Effective until October 1, 2013]
- § 10-605 - Grants [Effective until October 1, 2013]
- § 10-606 - Annual report
- § 10-607 - Regulations
- § 10-701 - Definitions
- § 10-702 - Established; purpose
- § 10-703 - Funding
- § 10-704 - Grants
- § 10-705 - Duties of Secretary
- § 10-706 - Allocation of funds
- § 10-801 - Purpose
- § 10-802 - Program established
- § 10-803 - Best practices
- § 10-804 - Certification of communities
- § 10-901 - Definitions.
- § 10-902 - Long-Term Care Ombudsman Program established.
- § 10-903 - Office of Long-Term Care Ombudsman.
- § 10-904 - Qualifications.
- § 10-905 - Powers.
- § 10-906 - Regulations related to conflicts of interest and confidentiality.
- § 10-907 - Coordination of services.
- § 10-908 - Statewide uniform reporting system for the Program.
- § 10-909 - Annual reports.
- § 10-910 - Violations; penalties.
- § 10-911 - Immunity.
- § 10-1001 - Definitions [Effective October 1, 2013].
- § 10-1002 - Aging and Disability Resource Center Program [Effective October 1, 2013].
- § 10-1003 - Designation of local Maryland Access Point offices [Effective October 1, 2013].
- § 10-1004 - Types of assistance to be provided [Effective October 1, 2013].
- § 11-101 - Definitions
- § 11-102 - Legislative findings
- § 11-201 - Established; purpose
- § 11-202 - Office; status
- § 11-203 - Executive director
- § 11-204 - Employees
- § 11-205 - General powers
- § 11-206 - Indemnification
- § 11-207 - Annual report
- § 11-208 - Annual budget. [Section subject to abrogation] [Effective until June 1, 2013].
- § 11-301 - Established; membership
- § 11-302 - Officers
- § 11-303 - Compensation
- § 11-304 - Meetings
- § 11-401 - Financing
- § 11-402 - Maryland Legal Services Corporation Fund
- § 11-403 - Disposition of money and property
- § 11-404 - Issuance of stock prohibited
- § 11-405 - Restrictions on disposition of corporate earnings
- § 11-406 - Disposition of assets on liquidation
- § 11-407 - Annual audits
- § 11-408 - Audits by Legislative Auditor
- § 11-501 - Financial assistance to grantees
- § 11-502 - Grants
- § 11-503 - Duties of grantees
- § 11-504 - Reports and records
- § 11-505 - Financial audit or review
- § 11-601 - Standards for quality service
- § 11-602 - Application for legal assistance
- § 11-603 - Income eligibility limits
- § 11-604 - Attorney-client privilege
- § 11-701 - Fraudulently obtaining legal assistance
- § 11-702 - Acts of the Corporation
- § 11-801 - Short title
Disclaimer: These codes may not be the most recent version. Maryland may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.