OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 59. Professions and Occupations 
 (STOKST59)
 Search

Chapter 1 - Oklahoma Accountancy Act

§ 1. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 2. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 3. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 4. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 5. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 6. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 7. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 8. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 9. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 10. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 11. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 12. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 13. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 14. Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3

§ 15. Blank

§ 15.1. Short Title - Declaration of Policy

§ 15.1A. Definitions

§ 15.2. Oklahoma Accountancy Board - Membership - Qualifications - Terms

§ 15.3. Vacancies - Disqualification - Removal

§ 15.4. Officers - Meetings - Duties

§ 15.5. Quorum - Seal - Records - Staff - Expenditures - Rules and Regulations

§ 15.6. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985

§ 15.6A. Confidentiality of Quality Reviews - Rules - Competent Evidence - Disclosure of Information Concerning Investigations

§ 15.7. Disbursement of Fees and Monies

§ 15.8. Qualifications of Applicants for Certificates

§ 15.9. Grant of Certificate or License

§ 15.10. Examinations

§ 15.10A. Examination Fees

§ 15.11. Use of Titles or Abbreviations

§ 15.12. Employees

§ 15.12A. CPA and PA - Out-of-State License - Reciprocity

§ 15.13. Issuance of Certificate or License to Applicant Authorized to Practice in Other Jurisdiction - Reciprocity

§ 15.13A. Issuance of Certificate to Holder of Substantially Equivalent Designation Issued by Foreign Country - Reciprocity

§ 15.14. Registration - Expiration and Renewal - Fee

§ 15.14A. Permits

§ 15.14B. Acts Subject to Penalty

§ 15.15. Partnership of Certified Public Accountants and Public Accountants - Permits

§ 15.15A. Issuance of Permits to Firms - Requirements

§ 15.15B. Designated Manager

§ 15.15C. Effect of Compliance With Paragraph A.4. of 59 O.S. § 15.12A

§ 15.16. Revocation or Suspension of Registration and Permits of Firm

§ 15.17. Renumbered as 59 O.S. § 15.15B by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.18. Renumbered as 59 O.S. § 15.10A by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.19. Repealed by Laws 1992, HB 2340, c. 272, § 33, eff. September 1, 1992

§ 15.20. Renumbered as 59 O.S. § 15.14B by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.21. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 15.22. Renumbered as 59 O.S. § 15.14A by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.23. Hearings

§ 15.24. Penalties - Reinstatement or Termination of Suspension

§ 15.25. Misrepresentation or Fraud - Violations of Act - Penalty

§ 15.26. False Reports or Statements - Penalty

§ 15.27. Cease and Desist Order - Injunction

§ 15.28. Prima Facie Evidence

§ 15.29. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 15.29A. Unlawful Use of Title - Injunction

§ 15.29B. Violation - Commission of Single Act

§ 15.30. Quality Reviews - Rules

Inherently Unsafe Product Liability Limitation

§ 15.31. Repealed by Laws 1992, HB 2340, c. 272, § 33, eff. September 1, 1992

§ 57. Product Liability Actions

§ 15.32. Renumbered as 59 O.S. § 15.36 by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.33. Renumbered as 59 O.S. § 15.37 by Laws 1992, HB 2340, c. 272, § 34, eff. September 1, 1992

§ 15.34. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 15.35. Continuing Professional Education

§ 15.36. Persons Entitled to Perform Required Audits

§ 15.37. Legal Instruments Not to Provide for Audits Services by Others Than Registrants

§ 15.38. Waiver for Military Service

Chapter 2 - Architects

§ 31 to 44. Repealed by Laws 1947, HB 149, p. 354, § 25, emerg. eff. April 16, 1947

§ 45.1. Renumbered as 59 O.S. § 46.1 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.2. Renumbered as 59 O.S. § 46.2 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.3. Renumbered as 59 O.S. § 46.3 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 67. Answer - Notice of Appearance - Expedited Trial

§ 45.3a. Renumbered as 59 O.S. § 46.21 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.4. Renumbered as 59 O.S. § 46.22 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.5. Renumbered as 59 O.S. § 46.4 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.6. Renumbered as 59 O.S. § 46.5 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.7. Renumbered as 59 O.S. § 46.6 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.8. Renumbered as 59 O.S. § 46.7 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.9. Renumbered as 59 O.S. § 46.8 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.10. Renumbered as 59 O.S. § 46.23 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.11. Renumbered as 59 O.S. § 46.24 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.12. Renumbered as 59 O.S. § 46.9 by Laws 1986, HB 1879, c. 287, § 30, emerg. eff. July 1, 1986

§ 45.13. Renumbered as 59 O.S. § 46.10 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.14. Renumbered as 59 O.S. § 46.14 by Laws 1986, HB 1879, c. 287, § 31, emerg. eff. July 1, 1986

§ 45.15. Renumbered as 59 O.S. § 46.15 by Laws 1986, HB 1879, c. 287, § 31, emerg. eff. July 1, 1986

§ 45.16. Renumbered as 59 O.S. § 46.12 by Laws 1986, HB 1879, c. 287, § 31, emerg. eff. July 1, 1986

§ 45.17. Renumbered as 59 O.S. § 46.19 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.18. Renumbered as 59 O.S. § 46.20 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.19. Renumbered as 59 O.S. § 46.25 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.20. Renumbered as 59 O.S. § 46.26 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.21. Renumbered as 59 O.S. § 46.27 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.22. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.23. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.24. Renumbered as 59 O.S. § 46.37 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.25. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.26. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.27. Renumbered as 59 O.S. § 46.28 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.28. Repealed by Laws 1986, HB 1879, c. 154, § 25, emerg. eff. July 1, 1986

§ 45.29. Renumbered as 59 O.S. § 46.29 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.30. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.31. Renumbered as 59 O.S. § 46.30 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.32. Renumbered as 59 O.S. § 46.31 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.33. Repealed by Laws 1986, HB 1879, c. 154, § 25, emerg. eff. July 1, 1986

§ 45.34. Renumbered as 59 O.S. § 46.32 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.35. Repealed by Laws 1986, HB 1879, c. 154, § 25, emerg. eff. July 1, 1986

§ 45.36. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.37. Renumbered as 59 O.S. § 46.13 by Laws 1986, HB 1879, c. 287, § 31, emerg. eff. July 1, 1986

§ 45.38. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

§ 45.39. Renumbered as 59 O.S. § 46.16 by Laws 1986, HB 1879, c. 287, § 31, emerg. eff. July 1, 1986

§ 45.40. Renumbered as 59 O.S. § 46.33 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.41. Renumbered as 59 O.S. § 46.34 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.42. Repealed by Laws 1986, SB 573, c. 154, § 25, emerg. eff. July 1, 1986

§ 45.43. Renumbered as 59 O.S. § 46.35 by Laws 1986, HB 1879, c. 287, § 32, emerg. eff. July 1, 1986

§ 45.44. Renumbered as 59 O.S. § 46.36 by Laws 1986, HB 1879, c 287, § 32, emerg. eff. July 1, 1986

§ 45.45. Repealed by Laws 1986, HB 1879, c. 287, § 28, emerg. eff. July 1, 1986

State Architectural and Registered Interior Designers Act

§ 46.1. Short Title

§ 46.2. Scope and Purpose of Act

§ 46.3. Definitions

§ 46.4. Board of Governors of the Licensed Architects and Landscape Architects of Oklahoma

§ 46.5. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.6. Organization - Officers - Duties - Salary

§ 46.7. Powers and Duties of Board

§ 46.8. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.8a. Practice of Architecture - Unlawful Use - Licensure

§ 46.9. Power to Issue, Revoke, Deny, or Refuse to Renew Certificate of Authority for Practice of Architecture or Professional Architecture

§ 46.10. Annual Dues - Revocation of License for Nonpayment

§ 46.11. Time Limitations for License or Certificate of Authority - Dates to Renew

§ 46.12. Reinstatement of License or Certificate after Revocation for Cause

§ 46.13. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.14. Suspension or Revocation of License - Hearing

§ 46.15. District Court - Appeals from Board - Attorney General to Represent Board

§ 46.16. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.17. Criminal Penalties for Violations

§ 46.18. Civil Penalties for Violations

§ 46.19. Special Fund Created - Disbursements

§ 46.20. Report of Proceedings - Disposition of Fees

§ 46.21. Persons to Whom Act Does Not Apply

§ 46.21b. Building Types Subject to Act - Exceptions

§ 46.22. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.23. Repealed by Laws 1998, HB 2405, c. 220, § 20, emerg. eff. July 1, 1998

§ 46.24. Issuance of License - Qualifications - Examination - License Certificate

§ 46.25. Architect's Seal

§ 46.26. Acceptance of Compensation from Other Than Client - Unlawful

§ 46.27. Prohibition Against Bidding as a Contractor

§ 46.28. Applicability of Act

§ 46.29. Registration Certificate Required

§ 46.30. Registration of Landscape Architects - Issuance of Certificate

§ 46.31. Examination - Qualifications - Fee - Rules and Regulations

§ 46.32. Privilege of Practice of Landscape Architecture - Nontransferable

§ 46.33. Restoration of License

§ 46.34. Seal of Landscape Architect

§ 46.35. Unlawful Compensation

§ 46.36. Unlawful Bid for Construction Project

§ 46.37. Repealed by Laws 2006, SB 1991, c. 163, § 31, emerg. eff. July 1, 2006

§ 46.38. Registration of Interior Designers

§ 46.39. Registration as Registered Interior Designer - Requirements in Lieu of Professional Degree

§ 46.40. Waiver of Educational and Examination Requirements - Construction of Act

§ 46.41. Unlawful to Use the Title "Registered Interior Designer" if Not Registered or Exempt - Penalty

Chapter 3 - Barbers

§ 61. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 61.1. Authority, Powers, and Duties of State Board of Health - Unsanitary Practices

§ 61.2. License Fees

§ 61.3. Oklahoma Barber Licensing Revolving Fund - Creation - Transfer of Personnel

§ 61.4. State Barber Advisory Board - Creation - Members - Powers

§ 61.5. Practice of Barbering Definition

§ 61.6. Barber - Apprentice Barber - Certificate - Penalty

§ 62. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 63. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 64. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 65. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 66. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 67. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 68. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 69. Renumbered as 59 O.S. § 61.6 by Laws 1985, HB 1149, c. 183, § 5, emerg. eff. July 1, 1985

§ 70. Renumbered as 59 O.S. § 61.5 by Laws 1985, HB 1149, c. 183, § 5, emerg. eff. July 1, 1985

§ 71. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 72. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 73. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 74. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 75. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 76. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 77. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 78. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 79. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 80. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 81. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 82. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985

§ 83. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 84. Repealed by Laws 1937, SB 321, p. 54, § 5

§ 85. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 86. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 87. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 88. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 89.1. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 89.2. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 89.3. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 90. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 91. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 92. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 93. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 94. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 95. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 96. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 97. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 98. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 99. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 100. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 101. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 102. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.1. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.2. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.3. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.4. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.5. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 102.6. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 103. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 104. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

§ 105. Repealed by Laws 1985, HB 1149, c. 183, § 6, emerg. eff. July 1, 1985

Chapter 4 - Podiatric Medicine Practice Act

§ 111. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 111a. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 112. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 113. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 114. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 115. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 116. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 116a. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 117. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 118. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 119. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 120. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 121. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 122. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 123. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 124. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 124a. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 125. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 126. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 127. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 128. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 129. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 130. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 131. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 132. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 133. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 134. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 135. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 135.1. Short Title

§ 136. Definitions

§ 137. Board of Podiatric Medical Examiners - Membership - Qualifications - Terms - Removal

§ 138. Application of Act

§ 139. Meetings - Election of Officers - Duties - Quorum

§ 140. Employees of Board - Prosecutions - Materials and supplies - Bonds - Seal

§ 141. Powers and Duties

§ 142. Acts Constituting Practice of Podiatric Medicine - Exceptions

§ 143. Unlawful Practices - Penalty

§ 144. Examinations - Qualification of Applicants - Fees - Licenses

§ 145. Renewal of Licenses - Fees - Suspension on Nonpayment - Reinstatement - Records

§ 145.1. Continuing Education Requirement for Renewal of License - Exemptions

§ 146. Repealed by Laws 1990, SB 685, c. 163, § 7, eff. September 1, 1990

§ 147. Suspension of Licenses

§ 148. Revocation of Licenses - Grounds

§ 149. Written Charges to be Filed - Notice - Hearing

§ 150. Repealed by Laws 1997, HB 1466, c. 222, § 8, eff. November 1, 1997

§ 151. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 2, 1980

§ 152. Reciprocity - Fees

§ 153. Repealed by Laws 1983, HB 1182, c. 138, § 8, emerg. eff. July 1, 1983

§ 154. Board of Podiatric Medical Examiners' Revolving Fund

§ 155. Investigations and Hearings - Subpoenas - Records

§ 156. Annual Report

§ 157. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985

§ 158. Restraining Orders and Injunctions

§ 159.1. Rules and Regulations Concerning Casts for Individual Shoes

§ 159.2. Unlawful Acts

§ 159.3. Repealed by Laws 1983, HB 1182, c. 138, § 8, emerg. eff. July 1, 1983

§ 159.4. Inapplicability to Manufacture or Sale to Persons Generally

§ 159.5. Penalties

§ 160.1. Interpretation of Terms

§ 160.2. DPM - Meaning

Chapter 5 - Oklahoma Chiropractic Practice Act

§ 161. Renumbered as 59 O.S. § 161.4 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 161.1. Short Title

§ 161.2. Chiropractic Defined - Scope of Practice

§ 161.3. Definitions

§ 161.4. Board of Chiropractic Examiners - Members - Terms - Duties - Grounds for Removal

§ 161.5. Meetings - Duties of Officers - Bond - Liability - Fees and Charges

§ 161.6. Powers of Board - Audits - Advisory Committee

§ 161.7. Applications for Original License by Examination to Practice Chiropractic

§ 161.8. Examination Subjects

§ 161.9. Applications for License by Relocation of Practice

§ 161.10. Repealed by Laws 2004, HB 2724, c. 269, § 13, emerg. eff. May 6, 2004

§ 161.10a. Continuing Education Courses and Programs

§ 161.11. Renewal License Fee

§ 161.12. Grounds for Imposing Penalties

§ 161.12a. Registration as Chiropractic Claims Consultant

§ 161.13. Suspension Because of Incompetence

§ 161.14. Requirement of License - Penalty for Violation

§ 161.15. Doctors of Chiropractic Governed by Public Health Laws

§ 161.16. Administration of Chiropractic Education Scholarship Program

§ 161.17. Chiropractic Undergraduate Preceptorship Program - Establishment

§ 161.18. Listings in Publications

§ 161.20. Board of Chiropractic Examiners' Revolving Fund - Creation

§ 162. Renumbered as 59 O.S. § 161.6 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 163. Renumbered as 59 O.S. § 161.7 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164. Renumbered as 59 O.S. § 161.8 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164a. Renumbered as 59 O.S. § 161.10 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164b. Renumbered as 59 O.S. § 161.9 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164b.1. Repealed by Laws 1991, SB 461, c. 265, § 23, eff. October 1, 1991

§ 164b.2. Renumbered as 59 O.S. § 161.17 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164c. Renumbered as 59 O.S. § 161.11 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164d. Renumbered as 59 O.S. § 161.12 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 164e. Repealed by Laws 1991, SB 461, c. 265, § 23, eff. October 1, 1991

§ 164f. Renumbered as 59 O.S. § 161.14 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 165. Renumbered as 59 O.S. § 161.15 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 166. Repealed by Laws 1941, HB 572, p. 465, § 8, emerg. eff. June 7, 1941

§ 167. Renumbered as 59 O.S. § 161.13 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 168. Repealed by Laws 1991, SB 461, c. 265, § 23, eff. October 1, 1991

§ 169. Repealed by Laws 1991, SB 461, c. 265, § 23, eff. October 1, 1991

§ 170. Renumbered as 59 O.S. § 161.16 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 170.1. Renumbered as 59 O.S. § 161.18 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991

§ 170.2. Repealed by Laws 1991, SB 461, c. 265, § 23, eff. October 1, 1991

Chapter 6 - Oklahoma Cosmetology Act

§ 171. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 172. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 173. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 174. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 175. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 176. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 177. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 178. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 179. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 180. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 181. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 182. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 183. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 184. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 185. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 186. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 187. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 188. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 189. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 190. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 191. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 192. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 193. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 194. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 195. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 196. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 197. Repealed by Laws 1939, HB 501, p. 110, § 31, emerg. eff. April 18, 1939

§ 198. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.1. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.2. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.3. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.4. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.5. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.6. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.6a. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.7. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.8. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.9. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.10. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.11. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.12. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.13. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.14. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.15. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.16. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.17. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.18. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.19. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.20. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.21. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.23. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.24. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.25. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 198.27. Repealed by Laws 1947, HB 309, p. 364, § 12, emerg. eff. May 12, 1947

§ 199. Short Title

§ 199.1. Definitions

§ 199.2. State Board of Cosmetology

§ 199.2a. Repealed by Laws 1979, HB 1284, c. 216, § 3, emerg. eff. July 1, 1979

§ 199.3. Powers of Board

§ 199.4. Executive Director

§ 199.5. Appointments and Salaries

§ 199.6. Unlawful Acts

§ 199.7. Beauty Schools - Eligibility to Take Examination - Applications

§ 199.8. Apprentices

§ 199.9. Beauty Shop - Inspection - License

§ 199.10. Expiration and Renewal of Licenses

§ 199.11. Refusal, Suspension or Revocation of License

§ 199.12. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 199.13. Grant of Certificate of Registration with Compliance with Requirements of Another State - Reciprocity Fee

§ 199.14. State Board of Cosmetology Fees

§ 199.15. State Cosmetology Fund - Report of Fees and Penalties

§ 199.16. Repealed by Laws 1989, HB 1135, c. 154, § 2, eff. July 1, 1989

§ 199.17. Repealed by Laws 2000, SB 513, c. 355, § 16, emerg. eff. July 1, 2000

Chapter 7 - Dentistry

§ 221. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 222. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 231. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 232. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 233. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 234. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 235. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 235a. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 236. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 237. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 241. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 242. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 243. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 244. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 245. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 246. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 247. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 248. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 249. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 271. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 272. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 273. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 274. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 275. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 276. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 277. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 277a. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 278. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 279. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 280. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 281. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 282. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 283. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 301. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 302. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 303. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 312. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 313. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 314. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 322. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 323. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 324. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

§ 326. Repealed by Laws 1941, HB 572, p. 466, § 16, emerg. eff. June 7, 1941

Part 1 - The State Dental Act

§ 327.1. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.2. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.3. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.4. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.5. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.6. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.7. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.8. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.9. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.10. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.11. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.12. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.13. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.14. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.15. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.16. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.17. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.18. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.19. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.20. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.21. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.22. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.23. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.24. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.25. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.26. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.27. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.28. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.29. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.30. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.31. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.32. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.33. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.34. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.35. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.36. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.37. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.38. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.39. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.40. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.41. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.42. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.43. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.44. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.45. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.46. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.47. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.48. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.49. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.50. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.51. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 327.52. Repealed by Laws 1970, SB 632, c. 173, § 53, emerg. eff. July 1, 1970

§ 328. Designation of Chapter 7 into Two Parts

§ 328.1. Short Title - Composition of Act

§ 328.2. Declarations

§ 328.3. Definitions

§ 328.4. Repealed by Laws 1998, SB 448, c. 377, § 7, eff. November 1, 1998

§ 328.5. Repealed by Laws 1998, SB 448, c. 377, § 7, eff. November 1, 1998

§ 328.6. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 328.7. Board of Dentistry - Creation - Members - Terms

§ 328.8. Repealed by Laws 1997, HB 2090, c. 108, § 8, eff. November 1, 1997

§ 328.9. Repealed by Laws 2000, HB 1351, c. 283, § 7, eff. November 1, 2000

§ 328.10. Election of Officers - Meetings - Reimbursement of Expenses

§ 328.11. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.12. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.13. Repealed by Laws 1999, SB 296, c. 280, § 12, eff. November 1, 1999

§ 328.14. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.15. Authority and Powers of Board

§ 328.15A. Board Investigators - Authority

§ 328.16. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.17. Committees and Examining Boards for Dental Specialists and Hygienists - Advisory Board on Laboratories

§ 328.18. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.19. Acts Constituting Practice of Dentistry - Acts Not Prevented

§ 328.20. Renumbered as 59 O.S. § 328.36a by Laws 1999, SB 296, c. 280, § 11, eff. November 1, 1999

§ 328.21. Registration and Display of Licenses and Certificates

§ 328.22. Specialist License

§ 328.23. Licensing of Dentists from Other States or Territories - Certificate for Member Removing to Another State or Territory

§ 328.23a. Volunteer License to Treat Indigent and Needy - Retired Dentists

§ 328.24. Dental Hygienists from Other States - Certificate of Ability - Certificate for Member Removing to Another State or Territory

§ 328.25. Temporary Certificate of Ability to Practice Dental Hygiene

§ 328.26. Issuance of Dental Intern Permit

§ 328.27. Faculty Permits

§ 328.28. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.29. Unlawful Practices for Dental Hygienists

§ 328.29a. Revocation or Suspension Dental Assistant Permit - Discipline by Probation or Censure, Public or Private

§ 328.30. Repealed by Laws 1998, SB 448, c. 377, § 7, eff. November 1, 1998

§ 328.31. Types of Trade Names Prohibited - Registration with Board - Issuance of Certificates - Enforcement Actions

§ 328.31a. Use of Trade Names with Practice of Dentistry

§ 328.32. Grounds for Penalties

§ 328.33. Revocation or Suspension of Certificate of Ability of a Dental Hygienist

§ 328.34. Employment of Dental Hygienists - Scope of Activities

§ 328.35. Repealed by Laws 1999, SB 296, c. 280, § 12, eff. November 1, 1999

§ 328.36. Permit to Operate Dental Laboratory

§ 328.36a. Laboratory Prescriptions

§ 328.37. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.38. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.39. Rules of Conduct for Dental Laboratories and Technicians - Acts Prohibited

§ 328.39a. Grounds for Penalties to Holders of Permit

§ 328.40. Repealed by Laws 1999, SB 296, c. 280, § 12, eff. November 1, 1999

§ 328.41. Annual Registration for Dentists and Dental Hygienists

§ 328.42. State Dental Fund - Creation

§ 328.43. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.43a. Filing of Complaint - Review Panels - Recommendations

§ 328.44. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.44a. Issuance of Order Imposing Penalties

§ 328.44b. Right to Surrender License, Permit, or Certificate

§ 328.45. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.46. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.47. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996

§ 328.48. Annual Statement of Receipts and Expenditures

§ 328.49. Enforcement of Act - Unlawful Acts - Penalties for Violations - Criminal and Civil Actions

§ 328.50. Repealed by Laws 2000, HB 1351, c. 283, § 7, eff. November 1, 2000

§ 328.51. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 328.51a. Fee and Charge Schedule

§ 328.52. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 328.53. Dentists - Professional Liability Insurance

Part 2 - Oklahoma Dental Mediation Act

§ 328.60. Short Title - Composition of Act

§ 328.61. Public Policy

§ 328.62. Definitions - Communication of Decision Not to Review

§ 328.63. Mediation Committee - Liability - Person Supplying Information to Committee

§ 328.64. Privileged Nature of Records of Mediation Committees - Obtaining Records

§ 328.65. Review of Course of Dental Treatment Sought Voluntarily by Patient - Statement of Facts

§ 328.66. Written Recommendations of Mediation Committee

§ 328.67. Appeal of Recommendation by Patient or Dentist

§ 328.68. Request for Final Appeal

§ 328.69. Review of Record - Hearing

§ 328.70. Application of Reasonable Procedural Rules

§ 328.71. Nature of Proceedings, Findings, or Recommendations

§ 328.72. Act not to Be Impliedly Repealed by Subsequent Legislation

§ 328.73. Pursuance of Remedies

Chapter 8 - Pharmacy

General Provisions

§ 331. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 332. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 333. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 334. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 335. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 336. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 337. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 338. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 339. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 340. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 341. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 342. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 343. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 344. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 345. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 346. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 347. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 348. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 349. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 350. Repealed by Laws 1949, HB 174, p. 399, § 4

§ 351. Repealed by Laws 1961, HB 655, p. 453, § 28, emerg. eff. May 22, 1961

§ 352. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

Oklahoma Pharmacy Act

§ 353. Short Title - Purpose - Profession

§ 353.1. Definitions

§ 353.1a. Prescribing Authority

§ 353.1b. Certified Registered Nurse Anesthetist - Authority to Order, Select, Obtain and Administer Drugs

§ 353.2. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.3. Board of Pharmacy - Members

§ 353.4. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.5. Board Officers - Terms of Office - Travel Expenses - Executive Director

§ 353.6. Examination of Applicants for Licensing - Notice of Time and Place

§ 353.7. Powers and Duties of Board

§ 353.8. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.9. Registered Pharmacists - Qualifications - Examination - Reciprocal Certificates of Registration

§ 353.10. "Assistant Pharmacists" Defined

§ 353.11. Annual Renewal of Registration - Failure to Renew Registration - Reinstatement

§ 353.12. Display of Certificate - Discontinuance or Change of Place of Business - Seizure of Certificates Unlawfully Used

§ 353.13. Illegal Acts Regarding Drugs and Management of Pharmacy

§ 353.13A. Recording of Unwritten Prescriptions - Prescriptions Issued by Licensed Optometrists - Filled Prescription Labels

§ 353.14. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.15. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.16. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.16A. Actions that May Be Taken because of Incapacity

§ 353.17. Penalty for Unlawful Use of Title of Pharmacist

§ 353.17A. Impersonating a Pharmacist - Penalty

§ 353.18. Regulation of the Sale of Drugs and Chemicals - Penalty

§ 353.19. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.20. Pharmaceutical Equipment

§ 353.21. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.22. Unlawful Distribution of Poison

§ 353.23. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.24. Additional Unlawful Acts Enumerated

§ 353.25. Penalties for Violations

§ 353.26. Fines - Reprimand - Revocation or Suspension of Licenses Certificate or Permits

§ 353.27. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 353.28. Renumbered as 36 O.S. § 4511 by Laws 1990, HB 1716, c. 127, § 1, eff. September 1, 1990

§ 353.29. Acceptable Use of Supportive Personnel - Pharmacy Technician Permits

§ 353.30. Use of Agreements - Training Requirements and Administration of Immunizations and Therapeutic Injections

§ 354. Prescription as Property Right of Patient - Failure to Furnish Reference Copies

§ 355. Repealed by Laws 2009, SB 1181, c. 321, § 27, eff. November 1, 2009

§ 355.1. Dangerous Drugs - Professional Samples - Applicability of Section

§ 355.2. Violations - Adoption of Rules and Regulations

§ 355.3. Renumbered as 63 O.S. § 2-312.1 by Laws 1990, HB 1762, c. 271, § 3, emerg. eff. July 1, 1990

Pharmacy Audit Integrity Act

§ 356. Short Title

§ 356.1. "Pharmacy Benefits Manager" Defined - Purpose and Applicability of Act

§ 356.2. Auditor's Duties - Audit Report and Results

§ 356.3. Appeals - Final Audit Report - Findings of Fraud or Willful Misrepresentation

§ 356.4. Extrapolation Audit

§ 356.5. Applicability of Audit Criteria and Act

Uniform Pharmacy Continuing Professional Education Act

§ 361. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 362. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 363. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 364. Renewal Certification

§ 365. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993

§ 366. Alternative Methods of Meeting Requirements

Utilization of Unused Prescription Medications Act

§ 367.1. Short Title

§ 367.2. Definitions

§ 367.3. Implementation of Pilot Program and Statewide Program

§ 367.4. Criteria for Accepting Unused Prescription Drugs

§ 367.5. Participation Eligibility and Resale of Prescription Drugs Prohibition

§ 367.6. Entities - Donation, Acceptance, or Dispensing of Prescription Drugs

§ 367.7. Promulgation of Rules

§ 367.8. Rules for Emergency Medication Kits

Oklahoma Prescription Drug Discount Program Act of 2005

§ 368. Oklahoma Prescription Drug Discount Program Act of 2005

§ 371. Repealed by Laws 1961, HB 1174, p. 453, § 1

§ 372. Repealed by Laws 1961, HB 1174, p. 453, § 1

§ 373. Repealed by Laws 1961, HB 1174, p. 453, § 1

Chapter 9 - Funeral Services Licensing Act

§ 381. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 382. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 383. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 384. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 385. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 386. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 387. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 388. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 389. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 390. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 391. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 392. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 393. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 394. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 395. Repealed by Laws 1941, HB 73, p. 243, § 28, emerg. eff. May 20, 1941

§ 395.1. Short Title

§ 396. Oklahoma Funeral Board - Appointment, Term, Qualifications of Directors

§ 396.1. Oath of Office

§ 396.1A. Governor - May Remove Members of Board

§ 396.1B. Compensation of Members of Board - Executive Secretary-Treasurer - Other Personnel

§ 396.1C. Executive Secretary-Treasurer of Board - Powers and Duties - Funds, Collection, Disposition and Accounting

§ 396.2. Definitions

§ 396.2a. Additional Powers and Duties of Oklahoma Funeral Board

§ 396.3. Funeral Director or Embalmer - Determination of Qualifications - Requirements - Curriculum of Study - Issuance of License - Inspection

§ 396.3a. Licensure Requirement

§ 396.4. Fees Charged for Licenses, Registrations, and Examinations

§ 396.5. Expiration of License - Renewal

§ 396.5a. Members In Armed Forces - Inactive List

§ 396.5b. Continuing Education Requirement

§ 396.6. Operating Without License

§ 396.7. Repealed by Laws 1961, p. 457, § 1

§ 396.8. License - Embalmers and Funeral Directors - Reciprocity

§ 396.8a. Repealed by Laws 1945, p. 193, § 4

§ 396.9. Repealed by Laws 1983, HB 1174, c. 163, § 7

§ 396.10. Application for License - Rules and Regulations

§ 396.11. Apprentices - Application - Certificate of Apprenticeship - Rules and Regulations

§ 396.12. Funeral Establishment - Display of Licensee's Name - Inspection - Rules and Regulations - Revocation of License - Refusal to Issue or Renew - Grounds

§ 396.12a. Licensure Required

§ 396.12b. Conducting Funeral - Embalming - Dead Human Remains

§ 396.12c. Grounds for Refusing to Issue or Renew , Revoke or Suspend License or Registration

§ 396.12d. Penalties and Liabilities for Violations

§ 396.12e. Administrative Penalties - Assessment - Surrender of License

§ 396.12f. Complaints of Violations of Act - Notice - Opportunity for Hearing - Conduct of Hearing

§ 396.13. Repealed by Laws 1989, SB 155, c. 297, § 36, eff. November 1, 1989

§ 396.14. Renumbered as 59 OS § 396.1C by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003

§ 396.15. State - Not to Appropriate Funds

§ 396.16. Record of Proceedings

§ 396.17. Powers of Board and Officers

§ 396.18. Renumbered as 59 OS § 396.1B by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003.

§ 396.19. State or Local Institutions

§ 396.20. Suspicion of Crime - Duty of Embalmer

§ 396.21. Renumbered as 59 OS § 396.1A by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003.

§ 396.22. Meetings of Board

§ 396.23. Schools for Teaching Embalming

§ 396.24. Violations of Act - Punishment

§ 396.25. Repealed by Laws 2002, SB 1536, c. 460, § 47, eff. November 1, 2002

§ 396.26. Partial Invalidity

§ 396.27. Notification of Risk Exposure - Adherence to Universal Precautions

§ 396.28. Temporary Permits in Case of Catastrophe

§ 396.29. Cremation of Dead Body

§ 396.30. Crematory - License Required

§ 396.31. Authority on Cremation

§ 396.32. Residue of Cremated Body

§ 396.33. Cremation Without License and Permit - Penalty

§ 401. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

§ 402. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

§ 403. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

§ 404. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

§ 405. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

§ 406. Repealed by Laws 1983, c. 163, § 7; Laws 1983, c. 245, § 5, operative Sept. 1, 1983.

Chapter 10 - Engineering and Land Surveying

§ 411. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 412. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 421. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 422. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 423. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 424. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 425. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 426. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 427. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 428. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 429. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 441. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 442. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 443. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 444. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 445. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 446. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 447. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 448. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 449. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 450. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 451. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 452. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 453. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

§ 471. Repealed by Laws 1968, SB 524, c. 245, § 39, emerg. eff. April 26, 1968

Article I - Engineers

§ 475.1. Registration as Engineer or Land Surveyor - Privilege

§ 475.2. Definitions

§ 475.3. State Board of Registration for Professional Engineers and Land Surveyors

§ 475.4. Qualifications of Board Members

§ 475.5. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985

§ 475.6. Removal of Board Members - Vacancies

§ 475.7. Meetings - Officers - Quorum

§ 475.8. Powers and Authority of Board

§ 475.9. Professional Engineers and Land Surveyors Fund - Secretary's Salary - Clerical and Other Assistants - Total Warrants to be Expended - Audits

§ 475.10. Record of Proceedings and Applications for Registration - Evidentiary Use - Reports - Confidentiality

§ 475.11. Rosters

§ 475.12. Qualifications for Eligibility for Licensure as Engineer or Land Surveyor

§ 475.13. Application Forms - Contents - Council Records - Exhibits - Fees

§ 475.14. Examinations

§ 475.15. Certificate of Licensure - Issuance - Seal - Intern Enrollment Card

§ 475.16. Term of Certificates of Licensure and Authorization - Expiration Date - Notice - Renewal

§ 475.17. Lost or Destroyed Certificates - Replacement

§ 475.18. Suspension or Revocation of Certificate - Grounds

§ 475.19. Charges Against Registrant - Notice and Hearing - Appeal

§ 475.20. Criminal Penalties - Administrative Penalties - Legal Counsel

§ 475.21. Corporate Practice of Engineering or Land Surveying by Firm

§ 475.22. Exceptions

§ 475.22a. Land Surveying Documents - Conditions of Filing

§ 475.22b. Repealed by Laws 1992, SB 799, c. 165, § 21, emerg. eff. July 1, 1992

§ 475.23. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Article II - Surveyors

§ 475.24. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.25. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.26. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.27. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.28. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 475.29. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.30. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.31. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.32. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.33. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.34. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.35. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.36. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.37. Repealed by Laws 1982, SB 616, c. 297, § 25

§ 475.38. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 475.39. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Chapter 11 - Medicine

Oklahoma Allopathic Medical and Surgical Licensure and Supervision Act

§ 480. Short Title - Intent and Scope of Act

§ 481. Re-creation of State Board of Medical Licensure and Supervision

§ 481.1. State Board of Medical Examiners Means State Board of Medical Licensure and Supervision.

§ 482. Appointment of Board - Tenure - Vacanies

§ 483. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 484. Oath

§ 485. Organization - Officers

§ 486. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 2, 1980

§ 487. Secretary - Duties

§ 488. Meetings of Board

§ 489. Rules and Regulations

§ 489.1. Repealed by Laws 1987, HB 1478, c. 118, § 60, emerg. eff. July 1, 1987

§ 490. Members - May Administer Oaths

§ 491. License - Practice of Medicine and Surgery

§ 491.1. Repealed by Laws 1996, SB 995, c. 6, § 2, eff. September 1, 1996

§ 492. Practice of Medicine and Surgery - Title - Hospital

§ 492.1. Creation of Application Forms - Requirements to Be Licensed to Practice Medicine and Surgery

§ 493. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 493.1. Applicant's Documentation Attested to Board - Qualifications

§ 493.2. Foreign Applicants - Requirements

§ 493.3. License by Endorsement - Temporary License

§ 493.4. Special License and Special Training License

§ 493.5. Special Volunteer License to Treat Indigent and Needy Persons - Eligible Volunteers

§ 494. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 494.1. Medical Licensure Examination - Application

§ 495. Certificates

§ 495a. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 495a.1. Demonstration of Licensee's Continuing Qualification to Practice Medicine and Surgery

§ 495b. Practice Medicine Without Renewal Certificate

§ 495c. Renewal Fees - Depository funds - Disposition

§ 495d. Failure to Apply for Reregistration - Fee for Reinstatement

§ 495e. Right of Appeal

§ 495f. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 495g. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 495h. Reinstatement of License or Certificate - Evidence of Professional Competence, Good Moral Character

§ 496. Repealed by Laws 1983, HB 1256, c. 159, § 4, emerg. eff. July 1, 1983

§ 497. Licenses - Duplicates

§ 498. Repealed by Laws 1983, HB 1256, c. 159, § 4, emerg. eff. July 1, 1983

§ 499. Repealed by Laws 1949, p. 403, § 1a

§ 500. Licensee's Current Practice Location and Mailing Address - Official Verification of Licensure

§ 501. Repealed by Laws 1990, HB 1728, c. 163, § 7, eff. September 1, 1990

§ 502. Repealed by Laws 1990, HB 1728, c. 163, § 7, eff. September 1, 1990

§ 503. Suspension or Revocation of License for Unprofessional Conduct

§ 503.1. Temporary Immediate Suspension of License if Emergency Exists

§ 504. Process - How Served

§ 505. State as Party to Actions

§ 506. Suspension or Revocation of License - Terms and Conditions - Reinstatement

§ 507. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 508. Fraud

§ 508.1. State Board of Medical Examiners - Revocation of License

§ 508.2. Revocation of License - Application to Reinstate

§ 508.3. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 509. Unprofessional Conduct - Definition

§ 509.1. Range of Actions - Letter of Concern - Examination/Evaluation - Disciplinary Action Against Licensees - Surrender in Lieu of Prosecution

§ 510. Corporations - Firms - Practice of Medicine

§ 511. Fees - Vouchers

§ 512. Secretary's Salary - Hiring of Attorneys and Investigators - Contracts with State Agencies - Travel Expenses

§ 513. Quasi-Judicial Powers of Board

§ 514. Partial Invalidity Clause

§ 515. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 516. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 517. Repealed by Laws 1994, HB 2123, c. 323, § 38, emerg. eff. July 1, 1994

§ 518. Emergency Care or Treatment - Immunity From Civil Damages or Criminal Prosecution

§ 518.1. Allied Professional Peer Assistance Program

§ 519. Repealed by Laws 1993, SB 334, c. 289, § 12, emerg. eff. June 3, 1993

Physician Assistant Act

§ 519.1. Short Title

§ 519.2. Definitions

§ 519.3. Physician Assistant Committee

§ 519.4. Eligibility for Certification as Physician Assistant

§ 519.5. Repealed by Laws 1998, SB 1069, c. 128, § 7, eff. November 1, 1998

§ 519.6. Application to Practice - Filing Required

§ 519.7. Authority to Grant Temporary Approval of Application to Practice

§ 519.8. Annual Renewal of Physician Assistant Certificates - Promulgation of Fees

§ 519.9. Certificate Holders Prior to Effective Date of Act

§ 519.10. Use of Title

§ 519.11. Construction of Physician Assistant Act

§ 520. Repealed by Laws 1993, SB 334, c. 289, § 12, emerg. eff. June 3, 1993

§ 521. Exceptions

§ 522. Repealed by Laws 1993, SB 334, c. 289, § 12, emerg. eff. June 3, 1993

§ 523. Repealed by Laws 1993, SB 334, c. 289, § 12, emerg. eff. June 3, 1993

§ 524. Abortion - Infant Prematurely Born Alive - Right to Medical Treatment

Oklahoma Athletic Trainers Act

§ 525. Short Title

§ 526. Definitions

§ 527. License Required

§ 528. Board - Powers and Duties

§ 529. Athletic Trainers Advisory Committee

§ 530. Qualifications of Applicants - Applications - Examination Fee - Apprentice Athletic Trainers License

§ 531. Expiration of License - Renewal - License Fees

§ 532. Denial, Suspension or Revocation of License

§ 533. Violation of Act - Penalty

§ 534. Issuance of License as Athletic Trainer

§ 535. Practice of Medicine Unauthorized - Exemptions from Act

Registered Electrologist Act

§ 536.1. Short Title

§ 536.2. Definitions

§ 536.3. Transfer to State Board of Medical Licensure and Supervision

§ 536.4. Issuance of Licenses - Board Powers and Duties

§ 536.5. Advisory Committee of Registered Electrologists - Creation - Members

§ 536.6. Use of Title "Electrologist", "Registered Electrologist", or "R.E." or "L.E."

§ 536.7. Requirements for Applicants for Electrologist License - Qualifications - Score - Renewal of License

§ 536.8. Registration of License

§ 536.9. License Suspension or Revocation

§ 536.10. Personnel and Facilities - Records - Employment of Staff

§ 536.11. Penalty for Practice in Violation of Act

Therapeutic Recreation Practice Act

§ 540. Short Title

§ 540.1. Purpose

§ 540.2. Definitions

§ 540.3. Licensure Requirement - Exceptions

§ 540.4. Therapeutic Recreation Committee - Members - Powers and Duties

§ 540.5. State Board of Medical Licensure and Supervision - Powers and Duties

§ 540.6. Eligibility for Licensure as Therapeutic Recreation Specialist

§ 540.7. Licenses Valid for Two Years - Eligibility for License Renewal

§ 540.8. Use of Therapeutic Recreation Specialist Titles and Abbreviations

§ 540.9. Referrals to Therapeutic Recreation Services - Prohibition Against Freestanding Clinics

§ 540.10. Delegation of Tasks Compromising Client Safety

§ 540.11. Licenses Without Examination - Temporary License

§ 540.12. Advertisement as Therapeutic Recreational Specialist Without License - Penalties

Radiologist Assistant Licensure Act

§ 541. Short Title

§ 541.1. Radiologist Assistant - Scope of Practice - Qualfications - Continuing Education - Regulation by State Board of Medical Licensure and Supervision

§ 541.2. Radiologist Assistant Advisory Committee

§ 541.3. Powers and Duties of State Board of Medical Licensure and Supervision

§ 541.4. Licensure by Examination or Endorsement

§ 541.5. Use of "Radiologist Assistant" or "RA" in Title - Duty to Present License

§ 541.6. License Renewal - Lapsed License - Inactive License - Continuing Education Rules

§ 541.7. Fees and Expenses of State Board of Medical Licensure and Supervision

§ 541.8. Grounds for Revocation, Suspension, or Refusal to Renew License and Other Disciplinary Actions

§ 541.9. Licensure or Certification of Radiology Technologists or Technicians Not Required by Act

Chapter 12 - Nurses

§ 551. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 552. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 553. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 553.1. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 554. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 555. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 556. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 557. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 558. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 559. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 560. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 561. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 562. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 563. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 564. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 565. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 566. Repealed by Laws 1953, p. 271, § 17, eff. April 13, 1953

§ 567. Blank

Oklahoma Nursing Practice Act

§ 567.1. Short Title

§ 567.2. Legislative Declaration - Rules - Liberal Construction

§ 567.3. Repealed by Laws 1991, HB 1760, c. 104, § 14, eff. September 1, 1991

§ 567.3a. Definitions

§ 567.4. Oklahoma Board of Nurse Registration and Nursing Education

§ 567.4a. Rules Regarding Prescriptive Authority Recognition

§ 567.4b. Establishment of Formulary Advisory Council

§ 567.5. Registered Nurse - Certified Written Evidence of Applicant - License Without Examination - Use of Title

§ 567.5a. Advanced Practice Registered Nurse - Applicant Requirements

§ 567.6. Qualifications for Licensed Practical Nurse Evidenced to Board - License Without Examination - Use of Title

§ 567.6a. Advanced Unlicensed Assistant - Application Requirements - License - Use of Title

§ 567.7. Renewal or Reinstatement of License or Certificate - Temporary Retirement From Practice - Fees

§ 567.8. Denial, Revocation or Suspension of Licensure - Grounds - Charges, Investigations and Hearings - Reinstatement - Appeal

§ 567.9. Violation of Act - Penalty

§ 567.10. Repealed by Laws 1991, HB 1760, c. 104, § 14, eff. September 1, 1991

§ 567.11. Exceptions to Application of Act

§ 567.12. Schools for Professional Nurses

§ 567.12a. Advanced Practice Registered Nursing Education Programs - Qualifications

§ 567.13. Survey of Schools of Professional or Practical Nursing - Failure to Maintain Standards - Discontinuance as Accredited and Approved School

§ 567.14. Practice without Conformity with Act

§ 567.15. Temporary Licenses

§ 567.16. Repealed by Laws 1991, HB 1760, c. 104, § 14, eff. September 1, 1991

§ 567.16a. Oklahoma Board of Nursing May Establish Advisory Committees

§ 567.17. Peer Assistance Program - Peer Assistance Committees - Program Coordinator - Records - Report

§ 567.18. Criminal Background Check

§ 567.19. Recission and Withdrawal of License

§ 567.51. Repealed by Laws 1991, HB 1760, c. 104, § 15, eff. September 1, 1991

§ 575. Repealed by Laws 2004, HB 2095, c. 92, § 3, emerg. eff. July 1, 2004

§ 576. Repealed by Laws 2004, HB 2095, c. 92, § 4, emerg. eff. July 1, 2004

Oklahoma Nurse - Midwifery Act

§ 577.1. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

§ 577.2. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

§ 577.3. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

§ 577.4. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

§ 577.5. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

§ 577.6. Repealed by Laws 1991, HB 1760, c. 104, § 16, eff. September 1, 1991

Chapter 13 - Optometry

§ 581. Practice of Optometry - Definition

§ 582. Board of Optometry - Continuance - Vacancies - Qualifications - Term of Members

§ 583. Board of Examiners - Authority to Make Rules and Regulations - Organization - Quorum.

§ 584. Qualifications of Applicants - Examination - Registration - Certificates to Practice to Persons From Other States.

§ 585. Revocation of Certificate - Grounds - Unprofessional and Unethical Conduct, Definition of - Rules and Regulations - Practice Under Own Name - Notice and Hearing on Revocation - Reissuance of Revoked Certificate.

§ 586. Certificates - Recordation - Exhibit of Certicates

§ 587. Examinations - Fees - Compensation and Expenses - Optometry Board Revolving Fund.

§ 588. Practice by Unauthorized Person - False Personation - Evidence of Violations - Punishment.

§ 589. Exceptions

§ 590. Repealed by Laws 1937, p. 96, § 5.

§ 591. Certificates of Registration

§ 592. Effect of Invalid Sections

§ 593. Public Policy

§ 594. Practice in Certain Proximity to Retail Optical Outlets Prohibited

§ 595. Certain Agreements, Contracts, Understandings, Etc. Prohibited

§ 596. Certain Practices in Mercantile Establishments Prohibited

§ 597. Penalties

§ 598. Provisions Cumulative

§ 601. Appropriation

§ 602. Expenses for Operation of Board

§ 603. Appointments and Salaries

§ 604. Attendance on Educational or Postgraduate Program

§ 605. Provisions of Act Cumulative

§ 606. Invalidity Clause

Chapter 14 - Oklahoma Osteopathic Medicine Act

§ 620. Short Title

§ 621. Osteopathy - Definition of

§ 622. Practice Without License - Liability of Hospital

§ 623. Medicine and Surgery - Not Affected by This Act

§ 624. State Board of Osteopathic Examiners - Appointment - Duties - Compensation - Disposition of Fees

§ 625. Same Oath of Members - Qualifications

§ 626. Election of Officers - Bonds - Expenditures - Consent to Inspect Records

§ 627. Preservation of Record of Proceedings - Official Copy of Register

§ 628. Repealed by Laws 2001, SB 154, c. 14, § 10, eff. November 1, 2001

§ 629. Standards of Preliminary Education Required

§ 630. Standards of Professional Education

§ 631. School of Osteopathic - Definition of

§ 632. Examination

§ 633. Issuance of License to Examination Passers

§ 634. Issuance of License without Examination

§ 635. Repealed by Laws 1990, HB 1728, c. 163, § 7, eff. September 1, 1990

§ 635.1. Volunteer Medical License to Treat Indigent and Needy - Retired Physicians

§ 636. Osteopathic Physicians - Reports

§ 637. Refusal, Suspension, or Revocation of License - Witnesses and Evidence

§ 637.1. Additions or Alternatives to Revoking, Conditioning, Suspending, Reinstating or Refusing to Renew Licenses

§ 638. Penalties for Violations

§ 639. Repealed by Laws 1983, SB 142, c. 152, § 24, emerg. eff. May 26, 1983

§ 640. Renumbered as 59 O.S. § 620 by Laws 1983, SB 142, c. 152, § 25, emerg. eff. May 26, 1983

§ 641. Osteopaths - Annual Renewal of Certificate - Fee - Attendance at Educational Program - Notice to Licensee

§ 642. Failure to Comply - Lapse of License - Cancellation of License - Reinstatement - Inactive Status Prohibited - Voluntary Cancellation of License

§ 643. Use of Fund

§ 644. State Board of Osteopathic Examiner's Revolving Fund - Creation

§ 645. Adoption of Rules - Establishment of Fees

§ 650. Oklahoma Interventional Pain Management and Treatment Act

Chapter 15 - Oklahoma Veterinary Practice Act

§ 661. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 662. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 663. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 664. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 665. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 666. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 667. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 668. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 669. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 670. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 671. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 672. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 673. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 674. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 675. Repealed by Laws 1937, SB, 189, c. 24, art. 34, p. 107, § 23, emerg. eff. May 22, 1937

§ 676. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 677. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 678. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 679. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 680. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 681. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 682. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 683. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 684. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 685. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 686. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 687. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 688. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 689. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 690. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 691. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 692. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 693. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 694. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 695. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 696. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 697. Repealed by Laws 1971, HB 1263, c. 126, § 20, emerg. eff. May 4, 1971

§ 698.1. Short Title

§ 698.2. Definitions

§ 698.3. Board of Veterinary Medical Examiners - Qualifications

§ 698.4. Appointment - Vacancies and Removal - Tenure

§ 698.5. Oath of Office - Officers, Powers and Duties - Reports

§ 698.5a. Authority and Duties of Investigators for State Board of Veterinary Medical Examiners

§ 698.6. State Board of Veterinary Medical Examiners - Meetings - Reimbursement for Expenses.

§ 698.7. Powers and Duties of Board

§ 698.8. Licenses - Fees

§ 698.8a. Issuance of Veterinary Faculty License - Conditions

§ 698.9. Repealed by Laws 1990, SB 664, c. 314, § 16, eff. September 1, 1990

§ 698.9a. Reinstatement of Suspended or Revoked Licenses or Certificates

§ 698.10. Repealed by Laws 1990, SB 664, c. 314, § 16, eff. September 1, 1990

§ 698.10a. Application for Renewal Certificate of Registration

§ 698.11. Practice Defined

§ 698.12. Acts Not Prohibited

§ 698.13. Repealed by Laws 1999, HB 1344, c. 94, § 30, eff. November 1, 1999

§ 698.14. Repealed by Laws 1990, SB 664, c. 314, § 16, eff. September 1, 1990

§ 698.14a. Disciplinary Actions Available to State Board of Veterinary Medical Examiners

§ 698.14b. Impairment - Effect Upon License

§ 698.15. Report of Contagious or Infectious Diseases

§ 698.16. Abandoned Animals

§ 698.16a. Animal Health Records

§ 698.16b. Civil Liability for Good Faith Reporting

§ 698.17. Good Samaritan Application

§ 698.18. Penalties

§ 698.19. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 698.19A. Issuance of a Field Citation

§ 698.20. Repealed by Laws 1999, HB 1344, c. 94, § 40, eff. November 1, 1999

§ 698.21. Persons Authorized to Act as Animal Technician - Person not Considered to be Animal Technician

§ 698.22. Candidates for Examination - Fees - Qualifications - Employment

§ 698.23. Issuance of Certificate

§ 698.24. Repealed by Laws 1999, HB 1344, c. 94, § 40, eff. November 1, 1999

§ 698.25. Revocation or Suspension of Certificate - Probation

§ 698.26. Unauthorized Practice of Veterinary Medicine - Penalties

§ 698.27. Repealed by Laws 1999, HB 1344, c. 94, § 40, eff. November 1, 1999

§ 698.28. Veterinary Medical Examiners Fund

§ 698.29. Confidentiality of Information - Admissibility of Information - Exceptions

§ 698.30. Certification of Teeth Floaters - Continuing Education - Use of Prescription Drugs - Complaints

§ 698.30a. Certification of Nonveterinary Reproductive Services Technician

§ 698.30b. Animal Technology Advisory Committee - Oversight - Duties - Members - Recommendations

Large Animal Veterinarian Incentive Act

§ 698.31. Short Title

§ 698.32. Definitions

§ 698.33. Veterinary Training Program for Rural Oklahoma

Chapter 16 - Healing Arts

Basic Science Act

§ 701. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 702. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 703. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 704. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 705. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 706. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 707. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 708. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 709. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 710. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 711. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 712. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 713. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 714. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 715. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 716. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 717. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 718. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 719. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 720. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 721. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 722. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 723. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

§ 724. Repealed by Laws 1973, SB 221, c. 48, § 1, emerg. eff. April 27, 1973

Designation of Branch of Healing Arts

§ 725.1. Use of Words

§ 725.2. Right to Use Word "Doctor" or Abbreviation Thereof

§ 725.3. Violations of Provisions

§ 725.4. Written Disclosure of Financial Interest of Professional or Provider - Penalties for Violations

§ 725.5. Civil Liability - Medical Care on Voluntary Basis at Free Medical Clinic or Educational Sporting Event

Basic Science Certificates for Persons Licensed Before Act Passed

§ 730.1. Repealed by Laws 1961, p. 458, § 1

§ 730.2. Repealed by Laws 1961, p. 458, § 1.

§ 730.3. Repealed by Laws 1961, p. 458, § 1.

§ 730.4. Repealed by Laws 1961, p. 458, § 1

§ 730.5. Repealed by Laws 1961, p. 458, § 1.

Unlawful Practice of Healing Arts

§ 731.1. Definitions

§ 731.2. Use of Word "Doctor" or "Dr"

§ 731.3. License or Certificate

§ 731.4. Violations of Act

§ 731.5. Application of Law

§ 731.6. Invalidity Clause

§ 731.7. Requirement for Spinal Manipulation

Price Advertising

§ 736.1. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

§ 736.2. Injunction - County Attorney - Attorney General

§ 736.3. Repealed by Laws 1978, HB 1039, c. 237, § 3, emerg. eff. April 26, 1978

Enforcement of Laws

§ 738.1. Injunctions - Granted to Boards

§ 738.2. Permission From Boards to Institute Actions - When

§ 738.3. Attorneys, Employment of

§ 738.4. County Attorney - Act not to Abrogate Right

§ 738.5. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 738.6. Actions for Declaratory Ruling

Chapter 17 - Cleaners, Dyers, and Pressers

§ 741. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 742. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 743. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 744. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 745. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 745.1. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 746. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 747. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 748. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 749. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 750. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 751. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 752. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 753. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 754. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 755. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 756. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 757. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 758. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 759. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

§ 760. Repealed by Laws 1985, HB 1072, c. 92, § 3, emerg. eff. July 1, 1985

Chapter 18 - Watchmaking

§ 771. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 772. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 773. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 774. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 775. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 776. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 777. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 778. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 779. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 780. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 781. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

§ 782. Repealed by Laws 1965, SB 405, c. 249, § 1, emerg. eff. June 17, 1965

Chapter 19 - Electrology

§ 801. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 802. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 803. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 804. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 805. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 806. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 807. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 808. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 809. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 810. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 811. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 812. Repealed by Laws 1979, HB 1441, c. 79, § 12, emerg. eff. July 1, 1979

§ 813. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 814. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 815. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 816. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 817. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 818. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 819. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 2, 1980

§ 820. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 821. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 822. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 823. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

§ 824. Repealed by Laws 1985, HB 1070, c. 151, § 12, emerg. eff. July 1, 1985

Chapter 20 - Oklahoma Real Estate License Code

§ 831. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 832. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 833. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 834. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 835. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 836. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 837. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 837.1. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 838. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 839. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 840. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 841. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 842. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 843. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 844. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 845. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 846. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 847. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 847.1. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 847.2. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 848. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 849. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 849.1. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 850. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 851. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 852. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 853. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 854. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 855. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 856. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

§ 857. Repealed by Laws 1974, HB 1565, c. 121, § 502, emerg. eff. July 1, 1974

Article I - In General

§ 858-101. Short Title

§ 858-102. Definitions

Article II - Oklahoma Real Estate Commission

§ 858-201. Oklahoma Real Estate Commission

§ 858-202. Members - Appointment - Tenure - Vacancies - Removal

§ 858-203. Repealed by Laws 1985, c. 178, § 81, eff. July 1, 1985

§ 858-204. Officers - Employees; Duties and Compensation - Meetings

§ 858-205. Revolving Fund

§ 858-206. Suits - Service - Seal - Certified Copies - Location of Office

§ 858-207. Annual Report of Fees

§ 858-208. Powers and Duties of the Commission

§ 858-209. Compliance With the Administrative Procedures Act

Article III - Licensing

§ 858-301. License Required - Exceptions

§ 858-301.1. Eligibility of Applicants Convicted of Crimes to Obtain a Real Estate License

§ 858-301.2. Duty of Licensees to Notify Commission of Conviction, Guilty Plea, or Nolo Contendere Plea of Felony Offense

§ 858-302. Eligibility for License as Real Estate Sales Associate - Qualifications - Examination

§ 858-303. Eligibility for License as Real Estate Sales Associate or Provisional Sales Associate - Qualifications - Examination

§ 858-303B. Detailed Accounting of Expenditures for Services

§ 858-304. Certificate of Successful Completion of Basic or Advanced Real Estate Instruction as Evidence to Meet Certain Requirements for License

§ 858-305. Licensing of Associations, Corporations and Partnerships.

§ 858-306. Licensing of Nonresidents

§ 858-307. Repealed by Laws 1980, c. 1653, § 10, eff. July 1, 1981.

§ 858-307.1. Issuance of License - Term - Fees

§ 858-307.2. Continuing Education Requirements - License Renewal

§ 858-307.3. Time Limit for Applying for Reissuance of License after Revocation

§ 858-307.4. National Criminal History Record Check

§ 858-308. Current List of Licensees

§ 858-309. Inactive Status for Licenses

§ 858-310. Location of Office - Licenses for Branch Offices

§ 858-311. Action Not Maintainable Without Allegation and Proof of License

§ 858-312. Investigation - Cause for Suspension or Revocation of License

§ 858-312.1. Operation with Revoked or Suspended License

§ 858-313. Confidential Records

Article III-A - Transaction and Single-Party Brokers

§ 858-351. Investigation - Cause for Suspension or Revocation of License

§ 858-352. Written Brokerage Agreement

§ 858-353. Transaction Broker - Duties and Responsibilities

§ 858-354. Single-Party Broker - Duties and Responsibilities

§ 858-355. Alternative Relationships Entered into Where Broker Assists One or Both Parties - Written disclosure - Written consent - Contents of brokerage agreement - Withdrawal by Broker - Referral Fees - Cooperation with Other Brokers

§ 858-356. Investigation - Cause for Suspension or Revocation of License

§ 858-357. Confidential Information

§ 858-358. Duties of Broker Following Termination, Expiration or Completion of Performance

§ 858-359. Payment to Broker not Determinative of Relationship

§ 858-360. Abrogation of Common Law Principles of Agency - Remedies Cumulative

§ 858-361. Use of "Agent" in Trade Name

§ 858-362. Vicarious Liability for Acts or Omissions of Real Estate Licensee

§ 858-363. Associates of Real Estate Broker - Authority

Article IV - Penalties

§ 858-401. Penalties for Violations

§ 858-402. Administrative Fines Imposed on Licenses

Article V - Miscellaneous

§ 858-501. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 858-502. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 858-503. Headings

§ 858-504. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 858-505. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 858-506. BLANK

§ 858-507. BLANK

§ 858-508. BLANK

§ 858-509. BLANK

§ 858-510. BLANK

§ 858-511. BLANK

§ 858-512. BLANK

§ 858-513. Psychologically Impacted Real Estate - Disclosure

§ 858-514. No Duty to Provide Information Regarding an Offender

§ 858-515.1. Size or Area - Requirements and Duties of Real Estate Licensee

§ 858-515.2. Third Party Information - Remedy for Violation - Transfer of Possessory Interest

Article VI - Oklahoma Real Estate Education and Recovery Fund

§ 858-601. Oklahoma Real Estate Education and Recovery Fund - Creation - Expenditures - Purposes

§ 858-602. Additional Fee - Disposition

§ 858-603. Eligibility to Recover from Fund - Ineligibility

§ 858-604. Application for Payment - Amount - Assignment of Rights, etc. - Insufficient Funds - Revocation of Broker's License

§ 858-605. Expenditure of Funds

Article VI-A - Home Inspection Licensing Act

§ 858-621. Short Title

§ 858-622. Definitions

§ 858-623. When License Required - Applicability of Act

§ 858-624. Creation of the Committee of Home Inspector Examiners

§ 858-625. Fees Under the Home Inspection Licensing Act

§ 858-626. Creation of the Home Inspection Licensing Act Revolving Fund

§ 858-627. Promulgation of Rules

§ 858-628. Curriculum Review - Effect of Approval

§ 858-629. Eligibility to Take the Home Inspector Examination - Requirements for License

§ 858-630. General Liability Insurance for Home Inspector

§ 858-631. Home Inspector License - Term - Renewal - Inactive Status

§ 858-632. Violation of Home Inspection Licensing Act

§ 858-633. Complaints, Investigations, Hearings - Good Cause

§ 858-634. Administrative Fines

Article VII - Oklahoma Certified Real Estate Appraisers Act

§ 858-700. Short Title

§ 858-701. Intent of Legislature - Purpose

§ 858-702. Applicability of Act

§ 858-703. Definitions

§ 858-704. State Certified - Injunction -Temporary Restraining Orders - Voluntary Nature of Act

§ 858-705. Real Estate Appraiser Board - Members - Meetings - Election of Officers - Quorum

§ 858-705.1. Insurance Commissioner - Serve as Ex-officio Chairperson of Board - Additional Duties.

§ 858-706. Board Powers and Duties

§ 858-707. Insurance Department - Powers and Duties

§ 858-708. Charge and Collection of Fees by Insurance Department

§ 858-709. Application for Certification and Examinations - Fees - License or Certification Issued by Other States - Consent to Jurisdiction

§ 858-710. Classes for Oklahoma Certified Real Estate Appraisers

§ 858-711. Requirements for Original Certification

§ 858-712. Examination for Certifications - Prerequisites

§ 858-713. Minimum Experience Requirements

§ 858-714. Issuance of Term of Certificate

§ 858-715. Applications of Nonresidents - Reciprocity Agreements

§ 858-716. Applicant Certified under Laws of State with Substantially Equivalent Certification Requirements May Obtain Oklahoma Certificate

§ 858-717. Denial of Issuance of Certificate

§ 858-718. Notice of Address of Principal Place of Business and Residence

§ 858-719. Signatures and Certificate Number on Certificate

§ 858-720. Certifcation Issued to Individuals Only - Use of Terms

§ 858-721. Renewal Certificate

§ 858-722. Continuing Education Requirements - Regulations - Reinstatement

§ 858-723. Penalties - Grounds for Discipline - Effect of Civil Judgments - Complaints

§ 858-724. Notice to Appraiser of Charges - Service - Power to Subpoena

§ 858-725. Hearing on Charges - Time and Place - Finding of Fact - Final Decision or Order

§ 858-726. Compliance with Uniform Standards of Professional Appraisal Practice

§ 858-727. Oklahoma Certified Real Estate Appraiser Employed as Disinterested Third Party.

§ 858-728. Contingency Fees - Fixed Fees - Clear Statement in Written and Oral Report.

§ 858-729. Retention, Maintenance, and Inspection of Records

§ 858-730. Oklahoma Certified Real Estate Appraisers Revolving Fund - Creation

§ 858-731. Repealed by Laws 1992, HB 2419, c. 132, § 16, eff. September 1, 1992

§ 858-732. Real Property Valuations - Standards

Article VIII - Oklahoma Appraisal Management Company Regulation Act

§ 858-801. Short Title

§ 858-802. Purpose

§ 858-803. Definitions

§ 858-804. Registration Requirement - Application

§ 858-805. Applicability of Act

§ 858-806. Registration or Renewal Valid for One Year

§ 858-807. Uniform Consent to Service of Process

§ 858-808. Fees

§ 858-809. Ownership of Appraisal Management Company

§ 858-810. Controlling Person Designated by Appraisal Management Company

§ 858-811. Prohibited Acts of Applicant Appraisal Management Companies

§ 858-812. Verification of Appraiser Credentials - Declining Assignments

§ 858-813. Credentials of Employee or Independent Contractor of AMC Performing an Appraisal Review

§ 858-814. Duty of Registered Appraisal Management Company to Verify Credentials Before Entering Into Contract

§ 858-815. Annual Certification of System or Process to Verify Credentials of Individuals Added to Appraiser Panel

§ 858-816. Annual Certification of System to Review Work Product of Appraisers

§ 858-817. Annual Certification of Maintenance of Records of Service Requests - Record Retention Period - Inspection and Copying of Records by Board

§ 858-818. Disclosure to Client of Fees Paid for Appraisal Management Services and Fees Paid to Appraiser

§ 858-819. Prohibition Against Influencing or Attempting to Influence Appraisal

§ 858-820. Prohibited Acts by Appraisal Management Company Against Appraiser

§ 858-821. Payment by Appraisal Management Company to Appraiser Within Sixty Days

§ 858-822. Prohibition Against Appraisal Management Company Altering or Attempting to Alter Completed Appraisal - Appraiser's Digital Signature or Seal

§ 858-823. Registration Numbers

§ 858-824. Removal of Appraiser from Appraiser Panel - Complaints for Improper Removal

§ 858-825. Denial of Registration or Renewal

§ 858-826. Grounds for Denial of Registration or Renewal

§ 858-827. Penalties

§ 858-828. Administrative Proceedings - Penalties - Payment of Fines and Costs - Complaints - Notice

§ 858-829. Rule-Making Authority

Chapter 21 - Physical Therapy

§ 871. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 872. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 873. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 874. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 875. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 876. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 877. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 878. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 879. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 880. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 881. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 882. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 883. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 884. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 885. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

§ 886. Repealed by Laws 1965, SB 143, c. 153, § 19, emerg. eff. May 26, 1965

Physical Therapy Practice Act

§ 887.1. Short Title

§ 887.2. Definitions

§ 887.3. Registration and License Required

§ 887.4. Physical Therapy Committee - Membership - Vacancies - Compensation

§ 887.5. Powers and Duties of Board

§ 887.6. Qualifications for License

§ 887.7. Application for Licenses - Fees

§ 887.8. Issuance of License - Reexamination

§ 887.9. License Without Examination

§ 887.10. Temporary Permit Without Examination

§ 887.11. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 887.12. Renewal of Licenses

§ 887.13. Grounds for Suspending, Revoking, or Refusing to Renew License

§ 887.14. Titles and Abbreviation

§ 887.15. Obtaining License by Misrepresentations - Penalty

§ 887.16. Penalties

§ 887.17. Referrals by Physicians and Surgeons - Agents - Exceptions

§ 887.18. Publication of Fees

Chapter 21A - Occupational Therapy Practice Act

§ 888.1. Short Title

§ 888.2. Purpose of Act

§ 888.3. Definitions

§ 888.4. Requirement of Licensure

§ 888.5. Construction of Act

§ 888.6. Application - Requirements

§ 888.7. Demonstration of Eligibility - Examination - Failure - Scores

§ 888.8. Waiver of Examination, Education, or Experience Requirements

§ 888.9. Denial or Refusal to Renew License for Unprofessional Conduct

§ 888.10. Renewal of Licenses - Expiration of Suspended Licenses - Authority to Establish Continuing Education Requirements

§ 888.11. Fees Determined by Board

§ 888.12. Creation of Oklahoma Occupational Therapy Advisory Committee of the State Board of Medical Licensure and Supervision - Members - Terms of Members - Removal

§ 888.13. Election of Chairman - Special Meetings - Record of Meetings - Reimbursement for Expenses

§ 888.14. Duties of Oklahoma Occupational Therapy Advisory Committee and Board

§ 888.15. Occupational Therapists - Violations - Penalties

Chapter 22 - Sanitarians

§ 901. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 901.1. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 901.2. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 902. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 903. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 904. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 905. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 906. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 907. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 907.1. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 907.2. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 907.3. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 908. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 909. Repealed by Laws 1988, SB 450, c. 225, § 26

Chapter 23 - Structural Pest Control and Termite Operations

§ 921. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 922. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 923. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 924. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 925. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 926. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 927. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 928. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 929. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

§ 930. Repealed by Laws 1955, HB 505, p. 97, art. 11, § 7, emerg. eff. June 3, 1955

Chapter 24 - Sale of Optical Goods and Devices

§ 941. Public Policy

§ 942. Fitting, Adjusting or Applying Lenses or Other Optical Appliances, Duplicating or Replacing Lenses, Etc. Without License Unlawful.

§ 943. Repealed by Laws 1978, HB 1588, c. 37, § 6

§ 943.1. Advertisement of Ophthalmic Lenses, Frames, Eyeglasses, Spectacles or Parts.

§ 943.2. Prescriptions for Spectacles or Eyeglasses - Copies

§ 943.3. Standards - Eyeglasses, Spectacles, Lenses or Other Optical Devices or Parts

§ 944. Rebates or Premiums to Optometrists or Physicians Prohibited - Employment for Purposes of Making Eye Examinations or Doing Visual Corrections Prohibited - Exceptions - Renting Space to Persons Purporting to Do Eye Examination

§ 945. Discrimination Between Licensed Practitioners by State Employees Prohibited - Exception

§ 946. Violations and Punishment - Injunction - Duties of County Attorneys - Act to be Cumulative with Existing Laws

§ 947. Not to Affect Laws Concerning Chapter 14, Title 59, O.S. 1951

Chapter 25 - Official Shorthand Reporters

§ 961. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 962. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 963. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 964. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 965. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 966. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 967. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 968. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 969. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

§ 970. Repealed by Laws 1970, SB 557, c. 257, § 9, emerg. eff. April 13, 1970

Chapter 26 - Oklahoma Public Auction Law

§ 981. Short Title

§ 982. Definitions

§ 983. License Required

§ 984. Application for License - Contents

§ 985. Bond Required - Terms - Filing of Bond - Agent - Action on Bond

§ 986. License Fee

§ 987. License - Nontransferable - Where Valid - Record of Licenses - Contents

§ 988. Inventory of Merchandise Sold - Duties of County Treasurer

§ 989. Operating Without License Unlawful - Violations and Penalty

§ 990. Exemptions to Act

§ 991. Powers of Towns and Cities to Tax, License and Regulate

§ 992. This Act to Prevail Over Conflicting Laws

§ 993. Invalidity Clause

Chapter 26A - Construction Industries Board Act

§ 1000.1. Short Title

§ 1000.2. Creation of the Construction Industries Board

§ 1000.3. Duties of Construction Industries Board

§ 1000.4. Powers of the Board

§ 1000.5. Fees - Licenses and Permits

§ 1000.5a. Application For License - Reciprocity

§ 1000.5b. Examination for Temporary Journeyman Plumber, Temporary Journeyman Electrician, and Temporary Mechanical Journeyman

§ 1000.6. Termination of Construction Industries Administrator

§ 1000.7. Repealed by Laws 2003, HB 1495, c. 8, § 5, emerg. eff. July 1, 2003

§ 1000.9. Notice of Violation - Penalty - Request For Hearing

Oklahoma Uniform Building Code Commission Act

§ 1000.20. Short Title

§ 1000.21. Oklahoma Uniform Building Code Commission - Members

§ 1000.22. Oklahoma Uniform Building Code Commission - Duties - Liability - Compensation

§ 1000.23. Oklahoma Uniform Building Code Commission - Powers and Duties - Standards and Requirements

§ 1000.24. Oklahoma Uniform Building Code Commission - Powers

§ 1000.25. Fees

§ 1000.26. Oklahoma Uniform Building Code Commission Chief Executive Officer

§ 1000.27. Attorney General as Legal Advisor for Oklahoma Uniform Building Code Commission

§ 1000.28. Oklahoma Uniform Building Code Commission Revolving Fund

§ 1000.29. Scope

Chapter 27 - The Plumbing License Law of 1955

§ 1001. Short Title

§ 1002. Powers and Duties of the Construction Industries Board

§ 1002.1. Process for Formal Review of Plans for Project

§ 1003. Definitions

§ 1004. Committee of Plumbing Examiners - Membership - Tenure - Qualifications and Duties - Compensation

§ 1005. Examinations

§ 1006. Licenses

§ 1006.1. Temporary Licenses

§ 1007. Application for Examination

§ 1008. Repealed by Laws 2002, SB 1432, c. 457, § 12, emerg. eff. July 1, 2002

§ 1009. Duration of Licenses - Expiration Date - Renewals

§ 1010. Plumbing Hearing Board - Suspension - Service - Revocation

§ 1010.1. Additional Penalties - Application to Enjoin Acts or Practices

§ 1011. Appeals

§ 1012. Misdemeanor Acts

§ 1013. Plumbers Apprentice - Certificates

§ 1014. Notice to Commissioner of Change of Business Address

§ 1015. Rules and Regulations

§ 1016. Office of Plumbing Inspector - Office Combines Powers and Duties of Plumbing Inspector and Electrical Inspector

§ 1017. Exemptions

§ 1018. Plumbing Licensing Revolving Fund

§ 1019. Violations and Penalties - Authority to Seek Injunctive Relief from Courts

§ 1020. Local Regulation By Municipalities Not Prohibited

§ 1021. Repealed by Laws 1989, HB 1135, c. 154, § 2, operative July 1, 1989

§ 1021.1. Creation of Oklahoma State Plumbing Installation Code Variance and Appeals Board - Members - Meetings

§ 1022. Repealed by Laws 1997, SB 25, c. 353, § 6, eff. November 1, 1997

§ 1023.1. Work Exempt from Citation

Chapter 27A - Oklahoma Inspectors Act

§ 1031. Short Title

§ 1032. Promulgation of Rules

§ 1033. Definitions

§ 1034. Oklahoma Inspector Examiners Committee - Creation - Members - Terms - Expenses

§ 1035. Powers and Duties of the Oklahoma Inspector Examiners Committee

§ 1036. Requirements of Applicants for Certification and License - Nature and Date of Examinations - Licenses Nontransferable

§ 1037. Forms of Application - Fee - Proof of Compliance for Renewal

§ 1038. Issuance, Expiration, and Renewal of Licenses - Fee for Late Renewal - Continuing Education Requirements - Exception

§ 1039. Complaint - Proceeding - Findings - Penalties - Limitation on Reapplication after Revocation

§ 1040. Licensure Requirement

§ 1041. Notification of Employment to Construction Industries Board - Exemption from Act

§ 1042. Oklahoma Inspectors Revolving Fund

§ 1043. Inapplicability to Unincorporated Areas of State

§ 1044. Fines for Violations

§ 1045. Building and Construction Inspector to be Granted Access to Perform Inspections - Enforcement

Chapter 28 - Closing Out Sales

§ 1051. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1052. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1053. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1054. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1055. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1056. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1057. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1058. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1059. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1060. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1061. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

§ 1062. Repealed by Laws 1979, HB 1494, c. 145, § 10, eff. October 1, 1979

Chapter 29 - Waterworks and Wastewater Works Operator Certification Act

§ 1101. Short Title - Declaration of Necessity of Act

§ 1102. Definitions

§ 1103. Re-creation of Waterworks and Wastewater Works Advisory Council

§ 1104. Power and Duty to Promulgate Rules

§ 1105. Powers and Duties of Commissioner

§ 1106. Unlawful Acts - Applicability

§ 1107. Application for Certificate - Qualifications - Fees - Annual Renewal

§ 1108. Issuance of Temporary Certificate

§ 1109. Conditions or Restrictions on Certificate

§ 1110. Certificates Issued to Individual

§ 1111. Grounds to Refuse to Issue, Renew, Reinstate, or Reactivate

§ 1112. Application for Renewal, Reactivation or Reinstatement

§ 1113. Certification Fund - Creation

§ 1114. Powers of Commissioner Subject to Rules and Regulations of Board

§ 1115. Violations and Penalties

§ 1116. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1117. Helper - Registration with Department - Report of List of Helpers

§ 1118. Authority to Contract for Certified Operator Services - Rules

Chapter 29A - Oklahoma Sanitarian and Environmental Specialist Registration Act

§ 1150.1. Short Title

§ 1150.2. Definitions

§ 1150.3. Authority to Promulgate Rules

§ 1150.4. Legislative Intent - Collection of Fees

§ 1150.5. Creation of Sanitarian and Environmental Specialist Registration Advisory Council - Members - Quorum

§ 1150.6. Council - Powers and Duties

§ 1150.7. Applicant Requirements - Issuance of Certificate of Registration

§ 1150.8. Examinations - Nature - Time Limitations to Retake Examination

§ 1150.9. Issuance of Certificate of Registration

§ 1150.10. Repealed by Laws 1995, HB 1230, c. 91, § 12, eff. November 1, 1995

§ 1150.11. Repealed by Laws 1995, HB 1230, c. 91, § 12, eff. November 1, 1995

§ 1150.12. Right and Privilege to Use Title and Abbreviation

§ 1150.13. Power to Revoke, Suspend, or not Renew Registration - Application for New Registration

§ 1150.14. State Employees Performing Soil Tests for Compensation

Chapter 30 - Contractors

Nonresident Contractors

§ 1151. Repealed by Laws 1965, HB 512, c. 30, § 4

Roofing Contractor Registration Act

§ 1151.1. Short Title

§ 1151.2. Definitions

§ 1151.3. Registration Requirement - Penalties

§ 1151.4. Authorization of Construction Industries Board to Employ Personnel, Procure Supplies, Promulgate Forms, and Administer Act

§ 1151.5. Roofing Contractor Registration Application - Refusal of Registration - Good Standing

§ 1151.6. Disclosure of Convictions - Criminal History Records Search - Immunity of Registrar

§ 1151.7. Limitations

§ 1151.8. Fees

§ 1151.9. Exemptions - Registration Requirement for Roofers Contracting or Bidding on Government Contracts

§ 1151.10. Deadline for Action on Registration by Registrar - Documentation and Fee Requirement - Expiration of Registration Certificate

§ 1151.11. Notification of Name, Address, or Legal Service Agent Change - Fee - Name Change Associated with Legal Status of Business - Suspension of Certificate for Inactivity

§ 1151.12. Certificate of Renewal - Renewal Application Requirements - Refusal to Renew - Failure to Renew - Fee for Renewal of Suspended Certificate - Registration Status Notation

§ 1151.13. Registrar's Open Record of Roofing Contractor Registrations and Information

§ 1151.14. Complaints - Reasons - Form - Requirements - Referral

§ 1151.15. Notification to Roofing Contractor of Complaint - Contractor's Response - Suspension, Revocation, or Denial of Revocation After Adjudication - Renewing under Other Name

§ 1151.16. Secretary of State as Applicant's Agent for Service of Process - Notice to Contractor of Summons - Record of Service - Continuance

§ 1151.17. Supply and Display of Roofing Contractor Registration Number

§ 1151.18. Verification of Roofing Contractor Registration Number - System

§ 1151.19. Relation of Act to Other Licensure and Authority

§ 1151.20. Roofing Contractor Registration Revolving Fund

§ 1151.21. Residential Contractor - Cancellation of Contract - Form

§ 1151.22. Contract - Workers' Compensation Insurance

§ 1151.23. Subcontractor or Independent Contractor - Liability Insurance

§ 1151.24. No Additional Registration or Permitting Requirements

§ 1152. Repealed by Laws 1965, HB 512, c. 30, § 4

§ 1153. Repealed by Laws 1965, HB 512, c. 30, § 4

§ 1154. Repealed by Laws 1965, HB 512, c. 30, § 4

§ 1155. Repealed by Laws 1965, HB 512, c. 30, § 4

§ 1156. Repealed by Laws 1965, HB 512, c. 30, § 4

§ 1157. Repealed by Laws 1965, HB 512, c. 30, § 4

Installation of Individual Sewage Systems

§ 1158. Obtaining Certification Before Installing an Individual Sewage Disposal Systems

Chapter 31 - Foresters

§ 1201. License Required - Purpose of Act

§ 1202. Definitions

§ 1203. State Board of Registration for Foresters - Creation - Members

§ 1204. Qualifications of Board Members

§ 1205. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985

§ 1206. Removal of Members - Vacancies

§ 1207. Meetings - Notice - Officers - Quorum

§ 1208. Powers of Board - Witnesses - Subpoenas

§ 1209. Professional Foresters Fund - Secretary - Clerical Help

§ 1210. Record of Proceedings - Register of Applications - Annual Report

§ 1211. Roster of Registered Foresters

§ 1212. Qualifications for Registration

§ 1213. Applications for Registration - Forms - Fees

§ 1214. Examinations

§ 1215. Licenses - Endorsement of Plans, Maps, etc.

§ 1216. Expiration of Licenses - Renewals

§ 1217. Individual Personal Qualifications

§ 1218. Reciprocity

§ 1219. Revocation of Licenses - Reissuance

§ 1220. Violations - Penalties

Chapter 32 - Social Worker's Licensing Act

§ 1250. Short Title

§ 1250.1. Definitions

§ 1251. License Required - Exemptions

§ 1252. Repealed by Laws 1980, HB 1910, c. 124, § 20, eff. October 1, 1980

§ 1253. State Board of Licensed Social Workers

§ 1254. Appointment - Term - Vacancies - Compensation - Records, Equipment, Staff and Monies

§ 1255. Officers - Meetings - Quorom - Executive Secretary; Appointment; Powers and Duties

§ 1256. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1256.1. State Board of Licensed Social Workers - Authority - Powers

§ 1256.2. Social Worker to Report Certain Conduct

§ 1257 to 1261. Repealed by Laws 1980, HB 1910, c. 124, § 20, eff. October 1, 1980

§ 1261.1. Issuance of Licenses - Qualifications - Certification - Designation - Specialties

§ 1261.1a. Renewal of License

§ 1261.2. Repealed by Laws 1982, HB 1387, c. 122, § 9, emerg. eff. July 1, 1982

§ 1261.3. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1261.4. License Issued because of Reciprocity and Endorsement

§ 1261.5. Provisional Licenses - Fees - Effect of Revocation of Provisional License

§ 1261.6. Information Confidential - Disclosure

§ 1262. Licensure and Identification as Licensed Social Worker or Licensed Social Worker Associate

§ 1263. Fees - Licensed Social Workers' Revolving Fund

§ 1264. Title and Abbreviation as Licensed Social Worker

§ 1264.1. Licensed Clinical Social Worker - Right To Use Title

§ 1264.2. Licensed Master’s Social Worker - Right To Use Title

§ 1264.3. Licensed Master’s Social Worker with Administration Specialty - Right To Use Title

§ 1265. Title and Abbreviation as Licensed Social Worker Associate

§ 1266. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1266.1. Refusal to Issue or Renew License, Suspension, Revocation, Censure - Grounds

§ 1267. Notice and Hearing

§ 1268. Rules for Proceedings - Subpoenas

§ 1269. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1270. Unlawful Acts - Penalties

§ 1271. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1271.1. Temporary Suspension

§ 1272. Academy of Certified Social Workers

§ 1272.1. Repealed by Laws 2003, SB 484, c. 85, § 22, eff. November 1, 2003

§ 1273. Enforcement of Act - Surety for Costs

Chapter 33 - Bail Bondsmen

§ 1301. Definitions

§ 1302. Power and Authority to Administer Act - Acceptance of Copies of Action, Proceeding, or Finding of Fact - Review of Files

§ 1303. Licensure Requirement - Exceptions

§ 1304. Expiration Date

§ 1305. Application for License - Form - Fee

§ 1306. Cash Bondsman - Professional Bondsman

§ 1307. Repealed by Laws 1987, HB 1033, c. 211, § 21, eff. November 1, 1987

§ 1308. Examinations - Fees

§ 1308.1. Eligibility to Take Examination - Educational Requirements - Annual Fee - Rules

§ 1309. Renewal Licenses

§ 1310. Denial, Censure, Suspension, Revocation or Refusal to Renew License - Grounds

§ 1311. Penalties for Violations

§ 1311.1. Hearings - Place and Nature - Full Stenographic Record - Costs

§ 1311.2. Reapplication after Denial, Suspension, Revocation, or Refusal to Renew License

§ 1311.3. Unlawful to Perform Acts as Bail Bondsman Without Valid License

§ 1312. Appeals

§ 1313. Repealed by Laws 1984, SB 433, c. 225, § 27, emerg. eff. May 23, 1984

§ 1314. Receipt for Collateral - Duties - Reports - Records - Fees

§ 1315. Persons or Classes Prohibited as Bondsmen - Exemptions

§ 1316. Signing in Blank Prohibited - Indication of Premium Charge - Receipt - Power of Attorney - Initial Filing Fee

§ 1317. Notice of Appointment - Filing Fee - Notice of Termination

§ 1318. Discontinuance of Writing Bail Bonds

§ 1319. Repealed by Laws 1987, HB 1033, c. 211, § 21, eff. November 1, 1987

§ 1320. Registration Requirement - Certified Copy of Appointment - Limitation on Number of Bonds Written

§ 1321. Qualifications of Sureties

§ 1322. Affidavit as to Undertaking

§ 1323. Cash Bond

§ 1324. Property Bond

§ 1325. Substitution of Bail

§ 1326. Defects, Omissions, Irregularities, etc.

§ 1327. Surrender of Defendant - Hold Order - Exoneration of Bondsman and Insurer

§ 1328. Procedure for Surrender of Defendant

§ 1329. Arrest

§ 1330. Repealed by Laws 1984, SB 433, c. 225, § 27, emerg. eff. May 23, 1984

§ 1331. Property Bond - Forfeiture - Filing Fee - Collection of Forfeiture

§ 1332. Forfeiture Procedure

§ 1332.1. Persons Allowed to Return Defendant after Breach of Undertaking

§ 1333. Enforcement of Liability

§ 1334. Bail on Personal Recognizance

§ 1335. Penalty for Incurring Forfeiture or Failing to Comply with Personal Recognizance.

§ 1335.1. Unlawful to Provide False Information - Penalties

§ 1336. Penalty

§ 1337. Disposition of Fees, Receipts and Monies Collected

§ 1338. Use of Telephone

§ 1339. Access to Jails

§ 1340. Persons Excluded

Chapter 34 - Psychologists Licensing Act

§ 1351. Short Title

§ 1352. Definitions

§ 1352.1. State Board of Examiners of Psychologists - Powers and Duties

§ 1353. License Required - Activities Exempt

§ 1354. Board of Examiners - Membership - Tenure - Oath

§ 1355. Qualifications of Examiners

§ 1356. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985

§ 1357. Removal from Board - Vacancies

§ 1358. Meetings - Officers - Employees - Office Space - Seal

§ 1359. Repealed by Laws 1984, c. 34, § 7, operative July 1, 1984

§ 1360. Psychologists Licensing Fund

§ 1361. Code of Ethics

§ 1362. Qualifications of Applicants for Examination

§ 1362.1. Certification Required - Additional Requirements

§ 1363. Application Form

§ 1364. Documentary Evidence as to Experience

§ 1365. Examinations - Time - Scope - Reexaminations

§ 1366. Issuance of License - License Without Examination

§ 1367. Amount of Application and Renewal Fees

§ 1368. Licenses - Contents - Renewals - Inactive Status

§ 1368.1. Establishment of Continuing Education Requirements

§ 1369. List of Licensed Psychologists

§ 1370. Conduct of Professional Activities - License

§ 1370.1. Conduct of Hearings

§ 1371. Repealed by Laws 1991, c. 144, § 13, eff. July 1, 1991

§ 1372. Repealed by Laws 1978, c. 285, § 1102, eff. October 1, 1978

§ 1373. Injunction

§ 1374. Violations and Penalties

§ 1375. Annual Reports

§ 1376. Confidential Nature of Communications - Disclosure - Exceptions

Chapter 35 - Junk Dealers

§ 1401. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1402. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1403. Renumbered as 59 O.S. 1426 by Laws 2008, SB 1856, c. 391, § 3, eff. November 1, 2008

§ 1404. Repealed by Laws 1997, c. 205, § 7, eff. November 1, 1997

§ 1405. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1406. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1406A. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1407. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1408. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1410. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1411. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

§ 1412. Restriction on Purchases - Items Requiring Proof of Ownership or Authority to Sell - Punishment for Violation

§ 1413. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008

Oklahoma Scrap Metal Dealers Act

§ 1421. Short Title

§ 1422. Definitions

§ 1423. Records - Local Ordinance - Inspection - Purchases Exceeding Thirty-Five Pounds - Copper Wires - Minors - Declarations of Ownership - Vehicle Purchases

§ 1424. Purchase Restrictions - Regulated Items

§ 1425. Fines - Punishments

§ 1426. Revocation or Suspension of Licenses - Injunction Against Dealers

§ 1427. Sales Tax Permits

Chapter 36 - Polygraph Examiners Act

§ 1451. Short Title

§ 1452. Purpose

§ 1453. Definitions

§ 1454. Minimum Instrumentation Requirements

§ 1455. Polygraph Examiners Board

§ 1456. Regulations and Orders - Disposition of Fees Collected - Expenses

§ 1457. License Required

§ 1458. Minimum Qualifications for Registration

§ 1459. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980

§ 1460. Applications

§ 1461. Nonresident Applicants - Consent to Suit

§ 1462. Reciprocity

§ 1463. Internship License

§ 1464. Fees

§ 1465. Display of License - Signatures and Seal

§ 1466. Change of Business Location

§ 1467. Term of License - Renewal - Expired Licenses

§ 1468. Suspension or Revocation of License

§ 1469. Violations on Part of Polygraph Examiner or Trainee - Effect on Employer

§ 1470. Administrative Hearing

§ 1471. Appeal to District Court

§ 1472. Surrender of License - Restoration

§ 1473. Injunction

§ 1474. Penalties

§ 1475. Administrative Procedures Act

§ 1476. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989

Chapter 37 - Oklahoma Pawnshop Act

§ 1501. Short Title

§ 1502. Definitions

§ 1503. License Required

§ 1503A. Eligibility for Pawnshop License

§ 1504. Applications - Contents - Bonds - Statutory Agent

§ 1505. Issuance or Denial of License - Fees

§ 1506. Effect of License - Annual Fee

§ 1507. Revocation, Suspension, Reinstatement and Surrender of License

§ 1508. Examination, Investigations and Access to Records

§ 1509. Disclosure and Advertising

§ 1510. Pawn Finance Charge

§ 1511. Limitation on Agreements and Practices

§ 1512. Administration and Enforcement

§ 1513. Repealed by Laws 1986, c. 208, § 7, operative Nov. 15, 1986

§ 1514. Enactment of Ordinances by Municipalities

§ 1515. Copy of Report to Law Enforcement Agency - Written Declaration of Ownership from Seller

Chapter 37A - Precious Metal and Gem Dealer Licensing Act

§ 1521. Short Title

§ 1522. Definitions

§ 1523. License Required

§ 1524. Application for License - Bond - Fingerprints and Photograph - Agent for Service of Process

§ 1525. Fees - Investigations - Grant or Denial of License - Exemptions

§ 1526. Annual License Renewal Fee

§ 1527. Municipalities - Additional License Requirements or Fees Prohibited - Ordinances

§ 1528. Denial, Suspension or Revocation of License - Hearing

§ 1529. Violations - Penalties

§ 1530. Records

§ 1531. Certain Goods to Be Kept By Dealer - Time Period - Procedure

§ 1532. Reports of Theft of Precious Metal

Chapter 38 - Hearing Aid Dealers and Fitters

§ 1551. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1552. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1553. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1554. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1555. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1556. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1557. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1558. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1559. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1560. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1561. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1562. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1563. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1564. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1565. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1566. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1567. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1568. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

§ 1569. Repealed by Laws 1980, HB 1546, c. 230, § 6, emerg. eff. July 1, 1980

Chapter 39 - Speech Pathology and Audiology Licensing Act

§ 1601. Short Title

§ 1602. Purpose

§ 1603. Definitions

§ 1604. License Required - Exceptions and Exemptions - Designation as Practitioner of the Healing Art

§ 1605. Qualifications for Licensure

§ 1606. Waiver of Examination Requirement

§ 1607. Board of Examiners for Speech Pathology and Audiology - Members - Expenses

§ 1608. Removal of Board Members

§ 1609. Meetings - Quorum - Secretary - Employees - Space

§ 1610. Administration

§ 1611. Code of Ethics

§ 1612. Seal - Official Records As Prima Facie Evidence

§ 1613. Rules

§ 1614. Speech Pathology and Audiology Licensing Fund

§ 1615. Repealed by Laws 1998, c. 202, § 24, eff. July 1, 1998

§ 1615.1. Fixing of Fees

§ 1616.1. Authority to Establish Requirements of Continuing Education for Renewal of Licensure

§ 1617. List of Licensees - Publication - Distribution

§ 1618. Fees as Exclusive

§ 1619. Suspension or Revocation of License - Grounds - Notice and Hearing - Appeal - Restoration

§ 1620. Jurisdiction of District Court

§ 1621. Penalties

§ 1622. Annual Reports

§ 1623. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989

Chapter 40 - Oklahoma Welding Act

§ 1624. Short Title

§ 1625. Description and Legislative Intent

§ 1626. Definitions

§ 1627. Welding Inspectors - Powers and Duties

§ 1628. Applicants for Certification - Qualifications

§ 1629. Certification of Applicants

§ 1630. Standards of Skills, Practice and Conduct of Welding Inspectors

§ 1631. Unauthorized Practice - Suspension, Refused Renewal or Revocation of Certification

§ 1632. Reinstatement

§ 1633. Recertification

§ 1634. Applicability of Codes - Qualifications of Welders - Penalties

§ 1634.1. Applicable Codes for Weldments

§ 1635. Commission of Labor - Additional Power and Duties

§ 1636. Fees and Certificates

§ 1637. Disposition of Revenues

§ 1638. Exemptions

§ 1639. Owner May Require Welder to Qualify with Appropriate Code - Exempt Equipment

§ 1640. Violations - Misdemeanor - Penalties

§ 1641. Construction of Act

Chapter 40A - Electrical License Act

§ 1680. Short Title

§ 1681. Rules

§ 1681.1. Process for Formal Review of Plans and Specifications

§ 1682. Definitions

§ 1683. Committee of Electrical Examiners - Membership - Term - Vacancies - Rules - Examinations - Compensation - Quorum

§ 1684. Examinations for Licenses

§ 1685. Issuance of License - Qualifications - Transferability and Use - Licensure Without Examination

§ 1685.1. Temporary Journeyman Electrician License for State of Emergency

§ 1686. Registration as Electrical Apprentice - Qualifications - Applications - Fees

§ 1687. Repealed by Laws 2002, SB 1432, c. 457, § 12, emerg. eff. July 1, 2002

§ 1688. Term of License and Apprentice Registration Certificates - Renewal or Reregistration - Late Renewal Penalty

§ 1689. Electrical Hearing Board - Investigations - Revocation or Suspension of Licenses - Jurisdiction of Political Subdivisions

§ 1690. License Required - Violation - Penalty

§ 1691. Change of Address - Notice

§ 1692. Construction and Applications - Exemptions

§ 1693. Municipal Regulation of Electrical Work - Electrical Inspector - Combined Electrical and Plumbing Inspector

§ 1694. Electrical Revolving Fund

§ 1695. Violations - Fines - Injunctions

§ 1696. Municipal Supervision and Inspection of Electrical Facilities

§ 1697. Oklahoma State Electrical Installation Code Variance and Appeals Board - Creation - Members

Chapter 41 - Minimum Prices and Fees

§ 1701. Minimum Prices and Fees - Establishing

Chapter 42 - Licensed Dietitian Act

§ 1721. Short Title

§ 1722. Definitions

§ 1723. Advisory Committee on Dietetic Registration - Creation - Members

§ 1724. Initial Appointments - Designations - Appointments

§ 1725. Grounds for Removal from Committee

§ 1726. Election of Chairman - Meetings

§ 1727. Board - Rules - Duties

§ 1728. Personnel and Facilities of Board - Executive Secretary - Duties

§ 1729. Board to Set Fees

§ 1730. Application for Dietitian License - Qualifications

§ 1731. Competency Examinations

§ 1732. Issuance of License - Licensee Duties - Surrender of License upon Demand

§ 1733. Validity of License - Expiration - Renewal

§ 1734. Application

§ 1735. Examination Requirement - Waiver

§ 1736. Use of Title or Letters LD or PLD - Penalties for Violations

§ 1737. Information File - Filing of Complaint

§ 1738. License - Reasons for Board to Revoke, Suspend, Probate, or Reprimand - Hearing - Regulation of Proceedings

§ 1739. Waiver of Examination Requirement to Registered Dietitians Registered before Effective Date of Act

Chapter 42A - Oklahoma Security Guard and Private Investigator Act

§ 1750.1. Short Title

§ 1750.2. Definitions

§ 1750.2A. Violations of Oklahoma Security Guard and Private Investigator Act

§ 1750.3. Director's Powers and Authority - Council on Law Enforcement Education and Training - Powers and Duties

§ 1750.3A. Psychological Evaluation - Exemption

§ 1750.4. License Required

§ 1750.4a. Licensure Requirement

§ 1750.5. Licenses Authorized to be Issued - Firearms - Identification Card - Liability Coverage - Inactive Status

§ 1750.6. Application for Licenses - Term - Renewal - Reinstatement

§ 1750.7. License - Reasons for Denial, Suspension, or Revocation

§ 1750.8. Exempted Persons - Prohibited Acts

§ 1750.9. Carrying of Identification Card - Uniform - Title - Report of Firearm Discharge

§ 1750.10. Words Displayed on Security Guard Badge, Uniform, or Security Vehicle - Sirens and Overhead Lights

§ 1750.10A. Armed Security Guard Firearm Training

§ 1750.10B. Security Guard Training at Private Schools

§ 1750.11. Penalties for Violations

§ 1750.12. Repealed by Laws 1987, c. 193, § 11, eff. July 1, 1987

§ 1750.13. Repealed by Laws 1997, c. 226, § 7, eff. November 1, 1997

§ 1750.14. Requirement to be Accompanied by Peace Officer or Bail Bondsman

Chapter 43 - Alarm and Locksmith Industry Act

§ 1800.1. Short Title

§ 1800.2. Definitions

§ 1800.3. Individuals and Actions to Which Act is Inapplicable

§ 1800.3a. Exemption from Licensure Requirement of Electrical Licensing Act

§ 1800.4. Alarm and Locksmith Industry Committee - Members - Term of Office - Removal - Vacancies - Meetings - Elections

§ 1800.5. Alarm and Locksmith Industry Committee - Duties and Powers

§ 1800.6. License Requirement

§ 1800.7. Qualifications

§ 1800.8. Application for Company License - Contents - Fees

§ 1800.9. Issuance of License to Applicants - Renewal - Expiration

§ 1800.10. Licenses - Requirements

§ 1800.11. Responsibilities of Licensee

§ 1800.12. Authority to Levy and Collect Charges for Alarm Installation Connections

§ 1800.13. Suspension or Revocation of License

§ 1800.14. Alarm and Locksmith Industry Revolving Fund

§ 1800.15. Costs of Administration of the Act

§ 1800.16. Violations of Act - Penalties - Disposition of Fines

§ 1800.17. Authority to Promulgate, Adopt, Amend, and Repeal Rules

Chapter 43-1 - Fire Extinguisher Licensing Act

§ 1820.1. Short Title

§ 1820.2. Purpose

§ 1820.3. Definitions

§ 1820.4. Sales and Persons Exempted from Application of Act

§ 1820.5. Persons to Whom Act Applies

§ 1820.6. Fire Extinguisher Industry Committee - Creation - Members - Meetings - Quorum

§ 1820.7. Fire Extinguisher Industry Committee - Powers and Duties

§ 1820.8. License Requirement

§ 1820.9. Marketing, Distributing, Selling Portable Fire Extinguisher or Fire Suppression System - Requirements

§ 1820.10. Service Tags

§ 1820.11. Application for License

§ 1820.12. Contents of Application - Fees

§ 1820.13. Issuance, Term, Renewal, and Expiration of License

§ 1820.14. Alteration, Assignment, Posting of License - Change in Licensee Information - False Representations Concerning Licenses

§ 1820.15. Responsibilities of Licensees

§ 1820.16. Investigations - Sanctions - Procedure

§ 1820.17. Fire Extinguisher Industry Revolving Fund

§ 1820.18. Administration Costs

§ 1820.19. Rule-Making Authority

§ 1820.20. Violations - Punishment and Penalties - Disposition of Fines

Chapter 43A - Mechanical Licensing Act

§ 1850.1. Short Title

§ 1850.2. Definitions

§ 1850.3. Powers and Duties of Board

§ 1850.3a. Review of Plans and Specifications

§ 1850.4. Committee of Mechanical Examiners - Members

§ 1850.5. Powers and Duties of Department

§ 1850.6. Conduct of Examinations - Retake of Examination

§ 1850.7. Requirement of Valid and Appropriate License

§ 1850.8. Requirements for Licensure as Mechanical Journeyman or Contractor

§ 1850.8A. Temporary Mechanical Journeyman License in State of Emergency

§ 1850.9. Registration as Mechanical Apprentice - Certificate

§ 1850.10. Requirement of Licensure - Applicability of Act and Licensing Requirements

§ 1850.11. Penalties - Violations

§ 1850.12. Act Not to Prohibit Political Subdivisions from Appointing and Charging Fees

§ 1850.13. Creation of Oklahoma Mechanical Licensing Revolving Fund

§ 1850.14. Mechanical Hearing Board - Compliance with Administrative Procedures Act - Suspension, Revocation, or Refusal to Issue or Renew License

§ 1850.15. Validity of License

§ 1850.16. Oklahoma State Mechanical Installation Code Variance and Appeals Board

§ 1850.17. Petroleum Refinery Mechanical Journeyman License

§ 1860. Renumbered as 59 O.S. § 1000.5b by Laws 2008, SB 45, c. 4, § 17, eff. November 1, 2008

Chapter 43B - Licensed Alcohol and Drug Counselors Act

§ 1870. Short Title

§ 1871. Definitions

§ 1872. Construction of Act - Effect on Other Professions

§ 1873. Oklahoma Board of Licensed Alcohol and Drug Counselors - Members - Qualifications - Terms - Vacancies - Removal

§ 1874. Officers - Quorom - Meetings

§ 1875. Powers and Duties

§ 1876. Certification and Educational Requirements

§ 1877. Examinations

§ 1878. Renewal - Revokation - Retirement of Certificates

§ 1879. Discloser of Information

§ 1880. Violations and Punishments

§ 1881. Administrative Penalties

§ 1882. Promulgation of Rules

§ 1883. Creation of Revolving Fund

§ 1884. Certification Fees

§ 1885. Reimbursements

Chapter 44 - Licensed Professional Counselors Act

§ 1901. Short Title

§ 1902. Definitions

§ 1903. Construction of Act

§ 1904. Oklahoma Licensed Professional Counselors Advisory Board - Members - Meetings

§ 1905. State Board of Health - State Commissioner of Health - Duties and Authority

§ 1906. Applications for License to Practice - Eligibility - Qualifications

§ 1907. Time of Examinations - Reapplication - Materials

§ 1908. Issuance of Licenses - Renewal - Retiring of License

§ 1909. Issuance of Licenses by Endorsement to Persons Licensed in Another State with Comparable Standards

§ 1910. Disclosure of Confidential Information - Privileges - Testimony in Hearings

§ 1911. Representation as "Licensed Professional Counselor" or "LPC"

§ 1912. Reasons to Deny, Revoke or Suspend License or Specialty Designation

§ 1913. Repealed by Laws 1995, HB 1551, c. 167, § 16, eff. November 1, 1995

§ 1913.1. Promulgation of Rules - Penalties for Violations

§ 1914. Conduct of Hearings - Conformity with Provisions

§ 1915. Repealed by Laws 1995, HB 1551, c. 167, § 16, eff. November 1, 1995

§ 1915.1. Exemption from Revised Education Requirements

§ 1916. Repealed by Laws 1995, HB 1551, c. 167, § 16, eff. November 1, 1995

§ 1916.1. Copy of Statement of Professional Disclosure to Client and State Department of Health

§ 1917. Professional Specialty Designation Area - Specialty Designation

§ 1918. Licensed Professional Counselors Revolving Fund - Creation

§ 1919. Licensing and Annual Renewal Fees

§ 1920. Reimbursement not Construed from Act.

Chapter 44A - Marital and Family Therapist Licensure Act

§ 1925.1. Short Title

§ 1925.2. Definitions

§ 1925.3. Exemptions - Construction of Act

§ 1925.4. Oklahoma Licensed Marital and Family Therapist Advisory Board - Creation - Advisory Board - Members - Vacancies

§ 1925.5. Duties of State Board of Health - Authority of State Commissioner of Health

§ 1925.6. Applications for License - Qualifications

§ 1925.7. Examinations - Time - Grade - Materials

§ 1925.8. Issuance of Licenses - Expiration - Renewal

§ 1925.9. Power to Issue Reciprocal Licenses and Temporary Licenses

§ 1925.10. Advertisement - Use of Title or Description - Practice

§ 1925.11. Confidentiality - Exception - Privileges

§ 1925.12. Competency to Testify in Alimony or Divorce Action

§ 1925.13. Repealed by Laws 2000, HB 2135, c. 53, § 24, emerg. eff. April 14, 2000

§ 1925.14. Conduct of Hearings - Conformity with Administrative Procedures Act

§ 1925.15. Authority of Commissioner to Deny, Revoke, or Suspend License

§ 1925.16. Representation as "Licensed Marital and Family Therapist"

§ 1925.17. Licensed Marital and Family Therapist Revolving Fund - Creation

§ 1925.18. Fees

§ 1928. Definitions - Duties - Penalties

Chapter 44B - Licensed Behavioral Practitioner Act

§ 1930. Short Title

§ 1931. Definitions

§ 1932. Professions Excluded from Application of Act - Practice of Other Professions by LBP Forbidden - Exemptions from Licensure Requirements

§ 1933. Oklahoma Licensed Behavioral Practitioners Advisory Board - Members - Qualifications - Vacancies

§ 1934. Powers of State Board of Health

§ 1935. Application for License - Qualifications - Educational Requirements

§ 1936. Examinations

§ 1937. Issuance of License - Renewal - Forfeiture - Expiration

§ 1938. License by Endorsement

§ 1939. Disclosure of information - Exceptions

§ 1940. Representing Self as "Licensed Behavioral Practitioner" or "LBP" - Advertisements - Offer to Perform Behavioral Health Services Without License - Penalties - Injunction

§ 1941. Denial, Revocation, Suspension, or Placement on Probation of License

§ 1942. Rules - Violations - Administrative penalties

§ 1943. Hearings and records of hearings - Conformity with statute

§ 1944. Statement of Professional Disclosure - Furnishing to Client

§ 1945. Professional Specialty Designation

§ 1946. Licensed Behavioral Practitioners Revolving Fund

§ 1947. Fees

§ 1948. Continuing education requirement

§ 1949. Licensing of Persons Practicing Before January 1, 2002 - Waiver of Supervised Experience Requirement

§ 1949.1. Reimbursement under medical or hospital insurance plan - Construction of act

Chapter 45 - Oklahoma Rental-Purchase Act

§ 1950. Short Title

§ 1951. Definitions

§ 1952. Requirement of License

§ 1953. Annual License Renewal Fee - Rental-Purchase Agreement Reviewal Fee

§ 1954. Required Disclosures - Rental-Purchase Agreements

§ 1955. Recovery of Damages, Fees, and Court Costs - Investigation of Records - Promulgation of Rules and Regulations - Liability

§ 1956. Repealed by Laws 2010, HB 2831, c. 415, § 38, emerg. eff. July 1, 2010

§ 1957. Applicability - Penalties for Violations

Chapter 46 - Oklahoma Health Spa Act

§ 2000. Short Title

§ 2001. Definitions

§ 2002. Advertisement of Health Spa Services - Registration

§ 2003. Notification of Proposed Location of Spa - Presale Contract Funds

§ 2004. Health Spa Contract or Membership Agreement - Mandatory Provisions

§ 2005. Copy of Contract or Membership Delivered to Buyer - Mandatory Provisions

§ 2006. Contract or Membership Agreement - Assignment to Third Parties

§ 2007. Bond or Letter of Credit

§ 2008. Treatment of Spa when Change in Ownership

§ 2009. Requirement of Registration - Penalties for Violations

§ 2010. Adoption, Amendment, and Repeal of Administrative Rules

§ 2011. Repealed by Laws 2010, HB 2831, c. 415, § 39, emerg. eff. July 1, 2010

§ 2012. Repealed by Laws 1991, SB 465, c. 96, § 9, eff. September 1, 1991

Chapter 46A - Respiratory Care Practice Act

§ 2026. Short Title

§ 2027. Definitions

§ 2028. Respiratory Care Advisory Committee - Members

§ 2029. Meetings of Respiratory Care Advisory Committee - Quorum - Duties

§ 2030. State Board of Medical Licensure and Supervision - Duties

§ 2031. Authority and Powers of State Board of Medical Licensure and Supervision

§ 2032. Reimbursement for Expenses - Rights of Protection from Liability

§ 2033. License - Examination - Endorsement

§ 2034. Issuance of Provisional License to Practice - Renewal

§ 2035. Issuance of License to Practice

§ 2036. Use of Title

§ 2037. Renewal of License

§ 2038. Deposit of Monies Collected - Appropriation

§ 2039. Place of Respiratory Care Practice

§ 2040. Revocation, Suspension or Refusal to Renew License - Probation or Reprimand - Grounds

§ 2041. Complaints - Investigations - Subpoenas - Conduct of Hearing Procedures

§ 2042. Practice of Respiratory Care

§ 2043. Construction of Act

§ 2044. Misdemeanor Acts - Punishment

§ 2045. Use and Display of Professional Designations or Credentials

Chapter 46B - Oklahoma Licensed Perfusionists Act

§ 2051. Short Title

§ 2052. Definitions

§ 2053. State Board of Examiners of Perfusionists - Creation - Members - Term - Composition - Grounds for Removal

§ 2054. Meeting - Elections - Quorum - Compliance with Acts

§ 2055. Duties of State Board of Examiners of Perfusionists

§ 2056. Personnel, Facilities, Equipment, and Supplies - Executive Secretary of Board - Duties

§ 2057. State Board of Examiners of Perfusionists - Service Without Compensation - Protection from Personal Liability

§ 2058. Creation of Perfusionists Licensure Fund

§ 2059. Licensure Requirement - Qualifications - Application - Examination

§ 2060. Passing Examination Required - Notice of Results - Analysis - Limit on Retakes

§ 2061. Waiver of Examination

§ 2062. Issuance of Provisional License

§ 2063. Qualifications for Issuance of License

§ 2064. Use of Titles - Requirements of License Holder - Surrender of License

§ 2065. Renewal of Licenses

§ 2066. Applicability of Act

§ 2067. Assessment of Disciplinary Proceedings

§ 2068. Complaint - Hearing Procedures - Costs - Public Nature of Names and Addresses of Persons whose License Has Been Denied, Surrendered, Revoked, Suspended, or who Have Been Reprimanded

§ 2069. Misdemeanor Acts

§ 2070. Penalties for Violations

§ 2071. Maximum Fees

Chapter 46C - Mortgage Broker Licensure Act

§ 2081. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2082. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2083. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2084. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2085. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2086. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2087. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2088. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2089. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2090. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2091. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2092. Repealed by Laws 2009, SB 1062, c. 190, § 30, emerg. eff. July 1, 2009

§ 2093. Repealed by Laws 2010, HB 2831, c. 415, § 40, emerg. eff. July 1, 2010

Oklahoma Secure and Fair Enforcement for Mortgage Licensing Act

§ 2095. Short Title

§ 2095.1. Purpose - System of Supervision - Authority

§ 2095.2. Definitions

§ 2095.3. Exemptions

§ 2095.4. Unique Identifier - Requirement of Clear Showing

§ 2095.5. License Requirement - Licensing Effective Date - Power to Establish Licensing Rules

§ 2095.6. Information to be Furnished by Applicant - Powers of Administrator - Duration of Time License is Valid - Renewal Fees - Inactive Status - Display - Examination Fee

§ 2095.7. Requirements for Mortgage Loan Originator License

§ 2095.8. Prelicensing Education

§ 2095.9. Qualified Written Test

§ 2095.10. Minimum Standards for License Renewal for Mortgage Loan Originators

§ 2095.11. Mortgage Broker Requirements

§ 2095.12. Minimum Standards for License Renewal for Mortgage Brokers

§ 2095.13. Administor's Requirements to License and Register Mortgage Brokers and Mortgage Loan Originators

§ 2095.14. Challenge of Information Entered into the Nationwide Mortgage Licensing System

§ 2095.15. Agreement with Lender - Disclosures - Requests for Documents - Prohibited Fees

§ 2095.16. Trust Account - Required Records

§ 2095.17. Administrative Penalties

§ 2095.18. Violations

§ 2095.19. Criminal Penalties - Injunctions

§ 2095.20. Oklahoma Mortgage Broker and Mortgage Loan Originator Recovery Fund

§ 2095.21. Continuing Education Requirements

§ 2095.22. Confidential Information - Information Sharing

§ 2095.23. Administrative Investigations and Examinations

§ 2095.24. Licensee Required Reports to the Nationwide Mortgage Licensing System and Registry

§ 2095.25. Administrator of Consumer Credit Required Reports to the Nationwide Mortgage Licensing System and Registry

§ 2095.26. Repealed by Laws 2010, HB 2831, c. 415, § 41, emerg. eff. July 1, 2010

Chapter 46D - Oklahoma Licensed Pedorthists Act

§ 2301. Short Title

§ 2302. Definitions

§ 2303. Applicability of the Pedorthists Act

§ 2304. Rules - Investigations - Related Powers

§ 2305. Advisory Committee on Pedorthics - Members - Officers - Duties

§ 2306. Licensing Requirements - Standard and Alternative Qualification

§ 2307. Violations - Fines and Penalties

§ 2308. Roster of All Licensed and Registered Pedorthists - Suspensions and Revocations

Chapter 56 - Orthotics and Prosthetics Practice Act

§ 3001. Short Title

§ 3002. Definitions

§ 3003. Exemptions

§ 3004. Rules - Investigations - Related Powers

§ 3005. Advisory Committee on Orthotics and Prosthetics - Members - Officers - Duties

§ 3006. Licensing -- Standard and Alternative Qualifications

§ 3007. Prescription Requirement - Violations - Fines and Penalties

§ 3008. Roster of All Licensed and Registered Persons - Suspensions and Revocations

§ 3009. Repealed by Laws 2006, SB 756, c. 207, § 7, eff. November 1, 2006

§ 3010. Repealed by Laws 2006, SB 756, c. 207, § 7, eff. November 1, 2006

§ 3011. Repealed by Laws 2006, SB 756, c. 207, § 7, eff. November 1, 2006

Chapter 56A - Elevator Safety Act

§ 3020. Short Title

§ 3021. Legislative Findings - License Requirement - Violations - Penalties - Enforcement and Procedure - Conflicts With Other Laws

§ 3022. Definitions

§ 3023. Elevator Inspection Bureau - Duties of the Chief Elevator Inspector - Rules

§ 3024. Powers and Duties of the Commissioner of Labor - Fines - Elevator Safety Revolving Fund - License Renewal

§ 3025. Repealed by Laws 2010, HB 2517, c. 414, § 5, emerg. eff. July 1, 2010

Chapter 57 - Deferred Deposit Lending Act

§ 3101. Short Title

§ 3102. Definitions

§ 3103. Scope of Act

§ 3104. Contents - Disclosure of Terms - Lender's Duties

§ 3105. Rescission - Time Limit

§ 3106. Lender's Restrictions

§ 3107. Manner of Collection For Past-Due Accounts

§ 3108. Finance Charge - Dishonored Instrument Charge

§ 3109. No Renewal Or Additional Loan Transaction For Deferred Deposit Loans

§ 3110. Time Between Fifth and Sixth Consecutive Deferred Deposit Loans

§ 3111. No False or Misleading Advertising

§ 3112. License Required To Make Deferred Deposit Loans

§ 3113. Qualifications For License

§ 3114. Examination of License Locations by Administrator of Consumer Credit

§ 3115. Investigation By Administrator - Notice and Hearing - Judicial Review

§ 3116. Administrator of Consumer Credit - Powers

§ 3117. Penalties

§ 3118. Oklahoma Deferred Deposit Lending Regulatory Revolving Fund

§ 3119. Lender Payments to the Deferred Deposit Lending Regulatory Revolving Fund

Oklahoma Anesthesiologist Assistant Act

§ 3201. Short Title

§ 3202. Definitions

§ 3203. Board Duties

§ 3204. Board Powers

§ 3205. Applications

§ 3206. Applicant Requirements

§ 3207. Supervisory Relationship Filings - Supervised Anesthesiologist Assistants Duties - Documentation of Supervisor Change - Documentation of Procedure

§ 3208. Malpractice Insurance or Demonstrated Proof of Financial Responsibility

§ 1000.5. Fees for Issuance and Renewal Licenses

Chapter 58 - Miscellaneous Provisions

§ 4000. Appeal Procedures to Reinstate License When Substance Abuse or Mental Illness is Involved

§ 4001. No Action Against License for Participating in Execution of Judgment of Death

§ 4002. Property Owner or Lumber Yard Attempting Cost Estimates not Deemed to be Practicing Profession

Chapter 59 - Commercial Pet Breeders Act

§ 5001. Short Title - Authority to Administer Act

§ 5002. Definitions

§ 5003. Applicability of Other Laws - Further Regulation by Municipality or County

§ 5004. Board of Commercial Pet Breeders - Creation - Members - Oath - Removal - Compensation - Meetings - Committees

§ 5005. Board Shall Enforce and Administer Act and Adopt Rules

§ 5006. Board Shall Establish Fees - Fees as Credit for U.S. Department of Agriculture Licensing Fees

§ 5007. Power of Executive Director to Employ Personnel

§ 5008. Power of Executive Director to Authorize Disbursements

§ 5009. Commercial Pet Breeders Enforcement Fund

§ 5010. Directory of Licensed Commercial Pet Breeders

§ 5011. Power of Board to Contract in Order to Enforce Act and Rules

§ 5012. Inspection of Licensed Commercial Breeder's Facilities - Inspection Reports - Deficiencies - Investigation of Violations Alleged by Complaints

§ 5013. Unlawfully Acting as Licensee When Unlicensed - Requirement that Applicant Meet Criteria of Board Rules

§ 5014. Initial Prelicense Inspections - Requirement - Fee - Temporary Permit

§ 5015. Commercial Pet Breeder Requirements for License

§ 5016. Expiration of License

§ 5017. Denial or Revocation of License

§ 5018. License Renewal Process - Failure to Renew - Written Notice to Licensee of Impending Expiration

§ 5019. License Display Requirements for Commercial Pet Breeders

§ 5020. Licensee's Notification Requirements to Board

§ 5021. Commercial Pet Breeder's Annual Report to Board

§ 5022. Commercial Pet Breeder's Animal Health Records

§ 5023. Board's Duty to Establish Minimum Standards for Breeder's Care of Animals - Minimum USDA Standard Requirement

§ 5024. Board's Considerations in Adopting Standards

§ 5025. Applicability of Administrative Penalties

§ 5026. Violations - Penalties

§ 5027. Deadline for Board to Adopt Rules, Standards, Procedures, and Fees

§ 5028. License and Standards Not Applicable to Commercial Pet Breeders Until July 1, 2011

§ 5029. Offenses Committed On or After July 1, 2011 - Licensing - Offenses Committed Before July 1, 2011