Subtitle 4—Information Processing [Repealed]
-
MD State Fin & Proc D. I, T. 3, Subt. 4, Refs & Annos
-
§ 3–401. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–401. State Payment Data; Searchable Website
-
§ 3–401. Application of Subtitle
-
§ 3–402. Definitions
-
§ 3-402. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–403. Information Technology Policies, Standards; Development of Master Plan
-
§ 3-403. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–404. Consistency with Statewide Information Technology Master Plan
-
§ 3-404. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–405. Purchase, Lease, or Rent of Information Technology; Consistency with Master Plan
-
§ 3-405. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–406. State Information Technology Board
-
§ 3-406. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–407. Board Members
-
§ 3-407. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–408. Appointment of Chairperson; Subcommittees
-
§ 3-408. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–409. Powers and Duties of Board
-
§ 3–409. Powers and Duties of Board
-
§ 3-409. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–410. Chief of Information Technology
-
§ 3-410. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–410.1. Major Information Technology Development Projects; Requests, Approval, Funding
-
§ 3-410.1. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–410.2. Major Information Technology Development Project Fund
-
§ 3-410.2. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–411. Limits on Authority of Board and Chief
-
§ 3-411. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–412. Nonvisual Access Clause Development
-
§ 3-412. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008
-
§ 3–413. Delegation of Duties; Regulations
-
§ 3-413. Repealed by Acts 2008, C. 9, § 1, eff. July 1, 2008