Skip to main content

Box 1

 Container

Contains 76 Results:

House Bill 524, 2013

 File — Box: 1, Folder: 44
Identifier: Folder 44
Scope and Contents

An Act establishing the Community-Based Health Care Provider Access (CHCPA) Program in the Department of Health; providing for hospital health clinics and for a tax credit; and making appropriations.

Dates: 2013

House Bill 540, 2013

 File — Box: 1, Folder: 45
Identifier: Folder 45
Scope and Contents

An Act providing for the collection and disposal of leftover and expired medicines and for penalties.

Dates: 2013

House Bill 563, 2013

 File — Box: 1, Folder: 46
Identifier: Folder 46
Scope and Contents

An Act providing for quality health care management system discount; imposing duties on the Department of Health; and providing for penalties.

Dates: 2013

House Bill 564, 2013

 File — Box: 1, Folder: 47
Identifier: Folder 47
Scope and Contents

An Act amending the act of July 19, 1979 (P.L.130, No.48), known as the Health Care Facilities Act, reenacting and amending provisions relating to definitions, powers and duties of Department of Health and State health services plan; reenacting provisions relating to regulations; reenacting and amending provisions relating to certificates of need and issuance of license; prohibiting certain referrals and claims of payment; and repealing sunset provisions.

Dates: 2013

House Bill 588, 2013

 File — Box: 1, Folder: 48
Identifier: Folder 48
Scope and Contents

An Act providing for electronic prescriptions and for duties of the Department of Health; establishing the Medical Assistance Health Information Technology Incentive Payment Program in the Department of Public Welfare; and imposing penalties.

Dates: 2013

House Bill 602, 2013

 File — Box: 1, Folder: 49
Identifier: Folder 49
Scope and Contents

An Act amending the act of April 14, 1972 (P.L.233, No.64), known as The Controlled Substance, Drug, Device and Cosmetic Act, further providing for definitions and for prohibited acts and penalties; and providing for ephedrine and pseudoephedrine and electronic tracking.

Dates: 2013

House Bill 654, 2013

 File — Box: 1, Folder: 50
Identifier: Folder 50
Scope and Contents

An Act establishing the Family Caregiver Support Advisory Board within the Department of Public Welfare; and providing for its powers and duties.

Dates: 2013

House Bill 742, 2013

 File — Box: 1, Folder: 51
Identifier: Folder 51
Scope and Contents

An Act amending Title 40 (Insurance) of the Pennsylvania Consolidated Statutes, providing for compliance with Federal health care legislation.

Dates: 2013

House Bill 746, 2013

 File — Box: 1, Folder: 52
Identifier: Folder 52
Scope and Contents

An Act amending the act of November 24, 1976 (P.L.1163, No.259), referred to as the Generic Equivalent Drug Law, further providing for definitions, for substitutions, for posting requirements, for powers and duties of Department of Health and for immunity of pharmacists under certain circumstances.

Dates: 2013

House Bill 816, 2013

 File — Box: 1, Folder: 53
Identifier: Folder 53
Scope and Contents

An Act amending the act of March 2, 1956 (1955 P.L.1211, No.376), known as the Practical Nurse Law, further providing for refusal, suspension or revocation of license and grounds.

Dates: 2013