DEPARTMENT OF HEALTH & MENTAL HYGIENE

Georges C. Benjamin, M.D., Secretary of Health & Mental Hygiene (410) 767-6505

Deborah I. Chang, Deputy Secretary for Health Care Financing (410) 767-4664
Jonathan R. Seeman, Deputy Secretary for Operations (410) 767-6510
Arlene H. Stephenson, Acting Deputy Secretary for Public Health Services (410) 767-6506
Daniel J. O'Brien, Jr., Principal Counsel (410) 767-1861

201 West Preston St.
Baltimore, MD 21201 - 2399
(410) 767-6500
(410) 767-6860 (public information)
1-877-463-3464 (toll free, Maryland)
e-mail: healthmd@dhmh.state.md.us
fax: (410) 767-6489
tdd: 1-800-735-2258 (toll free)
web: www.dhmh.state.md.us/


Agencies

Budget

Functions

Historical Evolution

Organizational Chart

Organizational Structure

Origin

Reports


ORGANIZATIONAL STRUCTURE

OFFICE OF SECRETARY

(M00A01, formerly 32.01.01)
FY2001 appropriation: $30,630,664
FY2001 authorized positions: 449.4
Georges C. Benjamin, M.D., Secretary of Health & Mental Hygiene
(appointed by Governor with Senate advice & consent)
(410) 767-6505
e-mail: benjaming@dhmh.state.md.us

EXECUTIVE OPERATIONS & QUALITY MANAGEMENT PROGRAMS

Arlene H. Stephenson, Chief of Staff (410) 767-6506
Richard A. Proctor, Deputy Chief of Staff (401) 767-6505

OFFICE OF HEALTH CARE QUALITY

(MOOA0103, formerly M00P0301, formerly 32.16.03)
FY2001 appropriation: $11,950,807
FY2001 authorized positions:
Carol Benner, Director
(410) 402-8002
e-mail: cbenner@dhmh.state.md.us
web: www.dhmh.state.md.us/ohcq/

HEALTH PROFESSIONALS BOARDS & COMMISSIONS

(M00A0104, formerly M00P0204, formerly 32.16.02.04)
FY2001 appropriation: $6,372,236
FY2001 authorized positions:
Elizabeth Groninger, Liaison (410) 764-4793

OFFICE OF INSPECTOR GENERAL

Lawrence P. Triplett, Inspector General (410) 767-5204

HEALTH CARE FINANCING

(M00P01, formerly 32.16.01)
FY2001 appropriation: $1,594,979
FY2001 authorized positions: 29
Deborah I. Chang, Deputy Secretary for Health Care Financing
(410) 767-4664
e-mail: changd@dhmh.state.md.us

MARYLAND HEALTH CARE COMMISSION

(M00R0101, formerly 32.18.01.01)
FY2001 appropriation: $7,118,630
FY2001 authorized positions:
John M. Colmers, Executive Director
(410) 764-3563
e-mail: jcolmers@mhcc.state.md.us
web: www.mhcc.state.md.us/

Appointed by Governor with Senate advice & consent to 4-year terms:
Donald E. Wilson, M.D., Chair (chosen by Governor), 2004
Ernest B. Crofoot, 2001; Larry Ginsburg, 2001; Marc E. Zanger, 2001; Lenys M. Alcoreza, 2002; J. Dennis Murray, 2002; Constance F. Row, 2002; Evelyn T. Beasley, 2003; Catherine N. Smoot-Haselnus, M.D., 2003; Ruth Spector, 2003; Walter E. Chase, Sr., 2004; George S. Malouf, Sr., M.D., 2004; John A. Picciotto, Esq., 2004.

STATE HEALTH SERVICES COST REVIEW COMMISSION

(M00R0102, formerly 32.18.01.02)
FY2001 appropriation: $40,972,968
FY2001 authorized positions:
Robert B. Murray, Executive Director
(appointed by State Health Services Cost Review Commission with Governor's approval)
(410) 764-2605
e-mail: murrayr@dhmh.state.md.us
web: www.hscrc.state.md.us./

Appointed by Governor to 4-year terms:
Don S. Hillier, Chair (chosen by Governor), 2000
Samuel Lin, M.D., 2001; C. James Lowthers, 2001; Willarda V. Edwards, M.D., 2002; Dean E. Farley, Ph.D., 2002; Philip B. Down, 2003; Dale O. Troll, 2003.

OFFICE OF HEALTH SERVICES

(M00Q0104, formerly 32.17.01.04)
FY2001 appropriation: $12,002,211
FY2001 authorized positions: 95.5
Joseph M. Millstone, Executive Director
(410) 767-1432
e-mail: millstonej@dhmh.state.md.us

OFFICE OF OPERATIONS & ELIGIBILITY, MEDICAL CARE PROGRAMS

(M00Q0102, formerly 32.17.01.02)
FY2001 appropriation: $22,701,138
FY2001 authorized positions: 279.4
Joseph E. Davis, Executive Director
(410) 767-5400
e-mail: davisj@dhmh.state.md.us

OFFICE OF PLANNING, DEVELOPMENT, & FINANCE

John G. Folkemer, Executive Director
(410) 767-5806
e-mail: folkemerj@dhmh.state.md.us
fax: (410) 333-7505

OPERATIONS

(M00C0101, formerly 32.03.01.01)
FY2001 appropriation: $8,622,559
FY2001 authorized positions:
Jonathan R. Seeman, Deputy Secretary for Operations
(410) 767-6510
e-mail: seemanj@dhmh.state.md.us

Brendan Clifford, Special Assistant (410) 767-0896
Cedonnia Church, Administrative Assistant (410) 767-5502

BUDGET MANAGEMENT OFFICE

James P. Johnson, Director
(410) 767-6064
e-mail: johnsonj@dhmh.state.md.us

FISCAL SERVICES ADMINISTRATION

(M00C0102, formerly 32.03.01.02)
FY2001 appropriation: $5,944,582
FY2001 authorized positions:
Irma A. Bevans, Director
(410) 767-5820
e-mail: bevansi@dhmh.state.md.us

GENERAL SERVICES ADMINISTRATION

(M00C0104, formerly 32.03.01.04)
FY2001 appropriation: $6,074,828
FY2001 authorized positions:
Robert W. Beasman, Director
(410) 767-5830
e-mail: beasmanr@dhmh.state.md.us

INFORMATION RESOURCES MANAGEMENT ADMINISTRATION

(M00C0103, formerly 32.03.01.03)
FY2001 appropriation: $5,989,374
FY2001 authorized positions:
Asa (Jack) Frost, Director (410) 767-6380

PERSONNEL SERVICES ADMINISTRATION

James A. (Alan) Baker, Director
(410) 767-5423
e-mail: bakera@dhmh.state.md.us

VITAL STATISTICS ADMINISTRATION

Isabelle L. Horon, Dr.P.H., Director (410) 767-5950

PUBLIC HEALTH SERVICES

(M00F0101, formerly 32.06.01)
FY2001 appropriation: $2,782,461
FY2001 authorized positions: 19
Arlene H. Stephenson, Acting Deputy Secretary for Public Health Services
(410) 767-6506

Mae Rupert, Special Assistant (410) 767-6525
Gail Wowk, Special Assistant (410) 767-6525

AIDS ADMINISTRATION

(M00F0401, formerly 32.06.04.01)
FY2001 appropriation: $39,873,415
FY2001 authorized positions: 66
Liza Solomon, Dr.P.H., Director
(410) 767-5013
e-mail: solomol@dhmh.state.md.us

AIDS hotline: (410) 333-AIDS
AIDS hotline: (410) 945-AIDS (Baltimore area)
1-800-638-6252 (toll free)
tdd: 1-800-553-3140

ALCOHOL & DRUG ABUSE ADMINISTRATION

(M00K02, formerly 32.11.02)
FY2001 appropriation: $99,883,067
FY2001 authorized positions: 54
Thomas W. Davis, Director
(410) 767-6925
e-mail: davist@dhmh.state.md.us
web: www.maryland-adaa.org/

Shane Dennis, Deputy Director (410) 767-6872

COMMUNITY & PUBLIC HEALTH ADMINISTRATION

(M00F02, formerly 32.06.02)
FY2001 appropriation: $265,931,050
FY2001 authorized positions: 354.4
Carlessia A. Hussein, R.N., Dr.P.H., Director
(410) 767-5300
e-mail: husseinc@dhmh.state.md.us
web: www.dhmh.state.md.us/cpha/

ASSOCIATE DIRECTOR
Timothy Adams, Associate Director (410) 767-5300

ASSOCIATE DIRECTOR
Russell W. Moy, M.D., Acting Associate Director (410) 767-5300

DEVELOPMENTAL DISABILITIES ADMINISTRATION

(M00M01, formerly 32.13.01)
FY2001 appropriation: $376,034,234
FY2001 authorized positions: 134.5
Diane K. Coughlin, Director
(410) 767-5600
e-mail: coughlind@dhmh.state.md.us

Scott M. Uhl, Deputy Director (410) 767-5600

LABORATORIES ADMINISTRATION

(M00J02, formerly 32.10.02)
FY2001 appropriation: $16,634,659
FY2001 authorized positions: 271
J. Mehsen Joseph, Ph.D., Director
(410) 767-6100
e-mail: josephj@dhmh.state.md.us

MENTAL HYGIENE ADMINISTRATION

(M00L01, formerly 32.12.01)
FY2001 appropriation: $400,018,754
FY2001 authorized positions: 89.85
Oscar L. Morgan, Director
(410) 767-6655

Timothy Santoni, Deputy Director (410) 767-6655
Brian M. Hepburn, M.D., Clinical Director (410) 767-6655

OFFICE OF CHIEF MEDICAL EXAMINER

(M00F0501, formerly 32.06.05.01)
FY2001 appropriation: $5,255,574
FY2001 authorized positions: 72
John E. Smialek, M.D., Chief Medical Examiner (410) 333-3225


DEFUNCT DEPARTMENTAL AGENCIES

ACUTE & PRIMARY CARE
Under Medical Care Policy Administration, reorganized as HealthChoice and Acute Care Administration under Office of Health Services in Dec. 1999.

ADMINISTRATION & GRANTS MANAGEMENT
Under Alcohol and Drug Abuse Administration, renamed Grants, Contracts, and Administration in 1998.

ADMINISTRATION OF HEALTHCHOICE COMMITTEE
Contact: John G. Folkemer (410) 767-5806

Chair: Georges C. Benjamin, M.D., Secretary of Health & Mental Hygiene

Appointed by Senate President: Arthur Dorman; Christopher Van Hollen.

Appointed by House Speaker: John A. Hurson; Samuel I. Rosenberg.

Appointed by Secretary of Health & Mental Hygiene: Donald Blanchon; Deborah I. Chang; Mary Cutler; Lorraine T. Doo; Donald V. Gilmore; John J. Kaelin; Steven B. Larsen; Joanne Pollak; Frederick W. Puddester; Wayne Schultz; Hollis Seunarine, M.D.; Barbara Spence; Edward Thomas; Eric Wagner; Reed Winston, M.D.

Nonvoting members: Henry C. Beumler; Dennis G. Cherot; Felix Kaufman, M.D.

In April 1999, the General Assembly's Joint Committee on Administrative, Executive and Legislative Review approved emergency regulations for the HealthChoice Program on condition that the Secretary of Health and Mental Hygiene create a committee to consider aspects of Program administration. Thereafter, the Secretary established the Administration of HealthChoice Committee. The Committee studied collection and use of encounter data; development of capitation rates; Program administrative requirements; actuarial adjustment of rates; and whether rates approved as emergency regulations should continue beyond Nov. 1, 1999. The Committee submitted its report on Oct. 18, 1999.

ADVISORY COMMITTEE ON HOME-BASED HEALTH CARE SERVICES
Staff: Thomas V. Russell (410) 764-4983

Appointed by Secretary of Health & Mental Hygiene:
Lynn C. O'Connor, Chair

Erwin E. Abrams; Marjorie Bauman; Susan R. Bass; Donna Collier; Stanton G. Ades; Donna M. Dorsey; Sylvia Edwards; Wesley S. Malin; Martha Nathanson; Sandra Natolly; Julia M. Pannell; Lynn Riley; Mark Rosenberg; Karen Soisson; Maryjane Sorbie-Goetshius; Elizabeth Weglein; Susan J. Vaeth; Laura Zemon.

The Advisory Committee on Home-Based Health Care Services was formed by the Secretary of Health and Mental Hygiene in 1998 (Chapter 133, Acts of 1998). The Committee studied laws for regulating the quality of home-based health care and recommended ways to improve and streamline regulation. Employment issues such as liability for paying Social Security, workers' compensation, and unemployment benefits also were considered.

The Committee submitted its report Dec. 1, 1998.

ADVISORY COMMITTEE ON PRACTICE PARAMETERS
Appointed by Governor to 4-year terms:
J. Ramsay Farah, M.D., Chair (chosen by Governor), 2001
(410) 764-3460

Heidi R. Adams; Robert L. Baum, Esq.; Stephen P. Carney, Esq.; Vicki L. Dexter, Esq.; Lenox S. Dingle, Jr., M.D.; Virginia A. Dulaney, M.D.; Warren W. Hewitt, Jr.; Lawrence A. Jones, M.D.; Vahe A. Kazandjian, Ph.D.; Robert I. Prince, M.D.; Robert G. Rosenberg, M.D.; Michele L. Smith, Esq.; Robert A. Vogel, M.D.; Kenneth P. Wilczek. Terms expire 2001.

Authorization repealed in Oct. 1999 (Chapter lll, Acts of 1999).

ANNAPOLIS BRANCH LABORATORY
Under Laboratories Administration, closed July 1996.

BOTTLED WATER ADVISORY COMMITTEE
Completed its work in Nov. 1993.

BUSINESS & REGULATORY SERVICES
Disbanded in July 1997.

CENTER FOR AIDS EDUCATION
Under AIDS Administration, renamed Center for Prevention Programs in 1997.

CENTER FOR AIDS EPIDEMIOLOGY
Under AIDS Administration, renamed Center for Epidemiology and Analysis in 1997.

CENTER FOR AIDS SERVICES, PLANNING, & DEVELOPMENT
Under AIDS Administration, renamed Center for HIV Patient Services in 1997.

CENTER FOR EPIDEMIOLOGY & ANALYSIS
Under AIDS Administration, renamed Center for Epidemiology and Health Research in 1998.

CENTER FOR EPIDEMIOLOGY & HEALTH RESEARCH
Under AIDS Administration, merged with Center for Health Data to form Center for Epidemiology and Health Services Research in 1998.

CENTER FOR HEALTH DATA
Under AIDS Administration, merged with Center for Epidemiology and Health Research to form Center for Epidemiology and Health Services Research in 1998.

CENTER FOR PROFESSIONAL EDUCATION & PATIENT SERVICES
Under AIDS Administration, reorganized in 1997 as Center for Education & Training.

CENTER FOR QUALITY ASSESSMENT & IMPROVEMENT
Under AIDS Administration, abolished in 1997. Most of its functions were absorbed by the Center for Education and Training.

CERTIFIED NURSE-MIDWIVES ADVISORY COUNCIL
Under State Board of Nursing, reorganized in 1997 as Nurse-Midwife Peer Review Advisory Committee.

COMMUNITY HEALTH SURVEILLANCE & LABORATORIES ADMINISTRATION
In Jan. 1997, renamed Laboratories Administration.

DATA BASE DEVELOPMENT WORK GROUP
Under Maryland Health Care Access and Cost Commission, the Work Group last met in July 1996 and concluded its work in 1997.

DEVELOPMENTAL DISABILITIES & AMBULATORY CARE PROGRAM
Under Licensing and Certification Administration, reorganized in 1997 as Developmental Disabilities, Substance Abuse and Community Mental Health Program. Ambulatory care functions were transferred to join Hospitals and Complaint Program.

DIVISION OF ACUTE CARE
Under Medical Care Policy Administration, renamed Division of Medical Services in Oct. 1997.

DIVISION OF ACUTE CARE SERVICES
Under Medical Care Finance and Compliance Administration, renamed Program Services and Review Division in July 1997.

DIVISION OF ADJUNCT SERVICES
Under Medical Care Finance and Compliance Administration, renamed in July 1997 as Quality Assurance Services Division.

DIVISION OF AGING SERVICES
Under Medical Care Policy Administration, functions of the Division were assigned to other divisions in Oct. 1997.

DIVISION OF CLINICAL LAB SERVICES
Under Laboratories Office, the Division was abolished in Dec. 1996.

DIVISION OF COMMUNITY SUPPORT SERVICES
Under Medical Care Policy Administration, disbanded in Oct. 1997.

DIVISION OF ELIGIBILITY SERVICES
Under Medical Care Policy Administration, renamed Division of Medicaid Eligibility in Oct. 1997.

DIVISION OF FIELD SERVICES
Within Vital Statistics Administration, abolished in April 1999.

DIVISION OF MATERNAL & CHILD HEALTH
Under Medical Care Policy Administration, functions of the Division were assigned to other divisions in Oct. 1997.

DIVISION OF PRIMARY CARE
Under Medical Care Policy Administration, renamed Division of Managed Care in Oct. 1997.

DIVISION OF SPECIAL POPULATIONS
Under Medical Care Policy Administration, renamed Division of Planning and Evaluation in Oct. 1997.

DIVSION OF UTILIZATION & ELIGIBILITY REVIEW
Under Medical Care Finance and Compliance Administration, renamed Recipient Services Division in July 1997.

EARLY INTERVENTION & SPECIAL POPULATIONS DIVISION
Under Community and Public Health Administration, functions were assigned to Specialty Care Division under Office of Children's Health in Jan. 1998.

EMERGENCY MEDICAL SERVICES ADVISORY COMMITTEE
Under Board of Physician Quality Assurance, function transferred to Maryland Institute for Emergency Medical Services System on Jan. 1, 1999.

EXPANSION OF INSURANCE REFORM TASK FORCE
James Block, M.D., Co-Chair
Alvin Powers, Co-Chair

Under Maryland Health Care Access and Cost Commission, the Task Force concluded its work at the end of 1994.

FIELD SERVICES
Under Alcohol and Drug Abuse Administration, renamed Prevention and Treatment Services in 1998.

FINANCIAL PLANNING ADMINISTRATION
Under Operations. reorganized as Budget Management Office in 1997.

FOCUS POINT
Under Mental Hygiene Administration, privatized in July 1996.

HEALTH CARE POLICY, FINANCE, & REGULATION
Renamed Health Care Financing in Dec. 1999.

HEALTH MAINTENANCE ORGANIZATION (HMO) QUALITY & PRACTICE PARAMETER DEVELOPMENT WORK GROUP
Joseph A. Mead, Jr., M.D., Chair

Under Maryland Health Care Access and Cost Commission, the Work Group completed its work in 1996.

HEALTH SERVICES ANALYSIS & EVALUATION ADMINISTRATION
Reorganized as Office of Planning, Development, and Finance in Dec. 1999.

HEALTH SYSTEMS PLANNING
Under State Health Resources Planning Commission, functions of this unit were merged with the Policy Analysis Division in January 1997 to form the Planning and Policy Analysis Division.

HIGHLAND HEALTH FACILITY PSYCHIATRIC UNIT
Under Mental Hygiene Administration, closed Oct. 1998.

HMO PERFORMANCE DEVELOPMENT COMMITTEE
Under Maryland Health Care Access and Cost Commission, the Committee last met in February 1995 and concluded its work in 1997.

HOSPITALS & COMPLAINT PROGRAM
Under Licensing and Certification Administration, this program was joined together with the Ambulatory Care Program in 1997.

INFORMATION SERVICES
Formerly under Program Systems and Operations Administration, reorganized in July 1997 as Information Resources Management Administration.

LICENSING & CERTIFICATION ADMINISTRATION
Reorganized as Office of Quality Assurance in March 1999.

LOCAL & FAMILY HEALTH ADMINISTRATION
Renamed Community and Public Health Administration in Jan. 1997.

LONG-TERM MANAGED CARE ADVISORY COMMITTEE
Staff: Michael A. Nolin (410) 455-6759

Appointed by Secretary of Health & Mental Hygiene:
Richard Bennett, M.D., Chair
Stanford A. Alliker; Kris W. Baldock; Marge Burba; David Carliner; Ronald Cuffie; Paula C. Hollinger; Christine L. Jowers; Brian K. McHale; Mary Catherine Naugle; Vivian Omagbemi; Joan O'Sullivan; Joanna L. Pierson, Ph.D.; William Wiley; Mary Zervos.

Created in 1996, the Long-Term Managed Care Advisory Committee was concerned with financing and services (Chapter 352, Acts of 1996). The Committee submitted its final report, "Findings and Recommendations for Long-Term Managed Care in Maryland," on Nov. 1, 1996.

MANAGEMENT INFORMATION, QUALITY ASSURANCE, & OFFICE OF EDUCATION & TRAINING FOR ADDICTION SERVICES
Under Alcohol and Drug Abuse Administration, renamed Management Information, Continuous Quality Improvement, and Office of Education and Training for Addiction Services in 1998.

MARYLAND ACCESS TO CARE (MAC) RECIPIENT SERVICES & MEDICAL ASSISTANCE PROVIDER RELATIONS
Under Medical Care Operations Administration, reorganized as HealthChoice in July 1998.

MARYLAND HEALTH CARE ACCESS & COST COMMISSION
Renamed Maryland Health Care Commission on Oct. 1, 1999 (Chapter 702, Acts of 1999).

MEDICAID MANAGEMENT INFORMATION SYSTEM (MMIS-II) PROJECT
The MMIS-II System was implemented in 1995.

MEDICAL ASSISTANCE ADVISORY COMMITTEE
Under Medical Care Policy Administration, renamed Maryland Medicaid Advisory Committee in 1996 (Chapter 352, Acts of 1996).

MEDICAL CARE FINANCE & COMPLIANCE ADMINISTRATION
Functions dispersed to other administrations under Health Care Financing in Dec. 1999.

MEDICAL CARE OPERATIONS ADMINISTRATION
Reorganized as Office of Operations and Eligibility, Medical Care Programs in Dec. 1999.

MEDICAL CARE POLICY ADMINISTRATION
Reorganized as Office of Health Services in Dec. 1999.

MEDICAL SPECIALTY COMMITTEE
Under State Board of Physician Quality Assurance, discontinued by vote of Board on Oct. 1, 1996.

NURSE ANESTHETIST ADVISORY COMMITTEE
Under State Board of Nursing, Committee functions assigned to Nurse Anesthesist Peer Review Advisory Committee in 1996.

OFFICE OF CHILDREN'S HEALTH
Under Community and Public Health Administration, combined with Office of Maternal Health and Family Planning to form Center for Maternal and Child Health in Jan. 2000.

OFFICE OF FOOD PROTECTION & CONSUMER HEALTH SERVICES
Formerly under Community Health Surveillance and Laboratories Administration, the Office was renamed Consumer Health and Facility Services in Jan. 1997 under the Community and Public Health Administration.

OFFICE OF MATERNAL HEALTH & FAMILY PLANNING
Under Community and Public Health Administration, combined with Office of Children's Health to form Center for Maternal and Child Health in Jan. 2000.

OFFICE OF PLANNING, EVALUATION, & PROGRAM DEVELOPMENT
Under Community and Public Health Administration, renamed Office of Public Health Assessment in Jan. 1997.

P.M. TO A.D.N. VALIDATION COMMITTEE
No longer under State Board of Nursing.

PAYMENT SYSTEMS ADVISORY COMMITTEE
Under Maryland Health Care Access and Cost Commission, the Committee last met in November 1996 and concluded its work in 1997.

POLICY, PLANNING, & DEVELOPMENT DIVISION
Under Alcohol and Drug Abuse Administration, renamed Policy and Program Development Division in 1994.

POLICY & HEALTH STATISTICS ADMINISTRATION
Renamed Health Services Analysis and Evaluation Administration in April 1997.

PRIVACY & CONFIDENTIALITY WORK GROUP
Under Maryland Health Care Access and Cost Commission, the Work Group last met in Dec. 1996 and concluded its work in 1997.

PROGRAM SYSTEMS & OPERATIONS ADMINISTRATION
Renamed Medical Care Operations Administration in July 1997.

PSYCHIATRIST ASSISTANT ADVISORY COMMITTEE
Under Board of Physician Quality Assurance, disbanded in 1993.

R.N. TO B.S.N. VALIDATION COMMITTEE
No longer under State Board of Nursing.

SALISBURY BRANCH LABORATORY
Under Laboratories Administration, merged with Eastern Shore Regional Laboratory in June 1999.

STATE ADVISORY COUNCIL ON ALCOHOL & DRUG ABUSE
Formerly under Alcohol and Drug Abuse Administration, abolished effective Oct. 1, 1997 (Chapter 5, Acts of 1997).

STATE HEALTH RESOURCES PLANNING COMMISSION
Abolished Oct. 1, 1999 (Chapter 702, Acts of 1999). Functions assumed by the Maryland Health Care Commission.

SUBSTANCE ABUSE & COMMUNITY MENTAL HEALTH PROGRAM
Under Licensing and Certification Administration, this program was reorganized in 1997 as Developmental Disabilities, Substance Abuse and Community Mental Health Program.

Maryland Constitutional Offices & Agencies
Maryland Departments
Maryland Independent Agencies
Maryland Executive Commissions, Committees, Task Forces, & Advisory Boards
Maryland at a Glance


Maryland Manual On-Line

Search the Manual
e-mail: mdmanual@mdarchives.state.md.us

 Maryland Manual On-Line, 2000

July 18, 2000   
Note: In this past edition of Maryland Manual, some links are to external sites.  View the current Manual


[ Archives' Home Page  ||  All About Maryland  ||  Maryland Manual On-Line  ||  Reference & Research
||  Search the Archives   ||  Education & Outreach  ||  Archives of Maryland Online ]

Governor     General Assembly    Judiciary     Maryland.Gov

© Copyright July 18, 2000 Maryland State Archives