Section 135C.25 – Resident advocate committee appointments — duties — disclosure — liability.
135C.25 Resident advocate committee appointments — duties — disclosure — liability. Repealed by 2013 Acts, ch 18, §34.
Section 135C.26 – Director notified of casualties.
135C.26 Director notified of casualties. The director shall be notified within twenty-four hours, by the most expeditious means available, of any accident causing major injury or death, and any fire or natural or other disaster occurring in a health care facility. [C71, 73, 75, 77, 79, 81, §135C.26]
Section 135C.27 – Federal funds to implement program.
135C.27 Federal funds to implement program. If the department’s services are necessary in order to assist another governmental unit to implement a federal program, the department may accept in compensation for such services federal funds initially available from the federal government to such other governmental unit for such purpose. Any governmental unit is authorized to […]
Section 135C.28 – Conflicting statutes.
135C.28 Conflicting statutes. Provisions of this chapter in conflict with the state building code, as adopted pursuant to section 103A.7, shall not apply where the state building code has been adopted or when the state building code applies throughout the state. [C73, 75, 77, 79, 81, §135C.28] 2004 Acts, ch 1086, §37
Section 135C.29 – License list to county commissioner of elections.
135C.29 License list to county commissioner of elections. To facilitate the implementation of section 53.8, subsection 3 and section 53.22, the director shall provide to each county commissioner of elections at least annually a list of each licensed health care facility in that county. The list shall include the street address or location, and the […]
Section 135C.30 – Operation of facility under receivership.
135C.30 Operation of facility under receivership. When so authorized by section 135C.11, subsection 2, or section 135C.12, subsection 1, the director may file a verified application in the district court of the county where a health care facility licensed under this chapter is located, requesting that an individual nominated by the director be appointed as […]
Section 135C.31 – Discharge of Medicaid patients.
135C.31 Discharge of Medicaid patients. A resident of a health care facility shall not be discharged solely because the cost of the resident’s care is being paid under chapter 249A or because the resident’s source of payment is changing from private support to payment under chapter 249A. [81 Acts, ch 60, §2] Referred to in […]
Section 135C.3 – Nature of care.
135C.3 Nature of care. 1. A licensed nursing facility shall provide an organized twenty-four-hour program of services commensurate with the needs of its residents and under the immediate direction of a licensed nurse. Medical and nursing services must be provided under the direction of either a house physician or an individually selected physician. Surgery or […]
Section 135C.18 – Employees.
135C.18 Employees. The department may employ, pursuant to chapter 8A, subchapter IV, such assistants and inspectors as may be necessary to administer and enforce the provisions of this chapter. [C58, 62, 66, 71, 73, 75, 77, 79, 81, §135C.18] 2003 Acts, ch 145, §188
Section 135C.4 – Residential care facilities.
135C.4 Residential care facilities. 1. Each facility licensed as a residential care facility shall provide an organized continuous twenty-four-hour program of care commensurate with the needs of the residents of the home and under the immediate direction of a person approved and certified by the department whose combined training and supervised experience is such as […]