Compiler's Notes: The repealed section pertained to smoking policy. Popular Name: Act 368
Structure Michigan Compiled Laws
Act 368 of 1978 - Public Health Code (333.1101 - 333.25211)
Article 17 - Facilities and Agencies (333.20101...333.22260)
368-1978-17-215 - Part 215 Hospitals (333.21501...333.21571)
Section 333.21501 - Definitions and Principles of Construction.
Section 333.21511 - License Required; Use of Term “hospital.”
Section 333.21515 - Confidentiality of Records, Data, and Knowledge.
Section 333.21521 - Minimum Standards and Rules; Practices.
Section 333.21523 - Strictness of Rules and Standards.
Section 333.21529 - Repealed. 2010, Act 23, Eff. Apr. 1, 2012.
Section 333.21530 - Repealed. 2010, Act 21, Eff. Apr. 1, 2012.
Section 333.21531 - Repealed. 1988, Act 315, Eff. Mar. 30, 1989.
Section 333.21532 - Acknowledgment of Parentage.
Section 333.21533 - Acknowledgment of Paternity.
Section 333.21534 - Hospice Care Information Provided by Hospital.
Section 333.21535 - Nonopioid Directive Form.
Section 333.21542 - Granting Right to Land by Hospital; Violation; Liability.
Section 333.21565 - Mental Health Crisis Stabilization Program.
Section 333.21568 - Rural Health Networks.
Section 333.21571 - Rural Hospital; Eligibility Requirements; Definition.