|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3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 Repealed by Laws 1951, SB 15, c. 1, p. 162, § 3
§ 15.1. Short Title - Declaration of Policy
§ 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 Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg.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
§ 15.7. Disbursement of Fees and Monies
§ 15.8. Qualifications of Applicants for Certificates
§ 15.9. Grant of Certificate or License
§ 15.11. Use of Titles or Abbreviations
§ 15.12A. CPA and PA - Out-of-State License - Reciprocity
§ 15.14. Registration - Expiration and Renewal - Fee
§ 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
§ 15.15C. 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 Repealed by Laws 1992, HB 2340, c. 272, § 33, eff.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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
§ 15.24. 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
§ 15.29. 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
§ 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
§ 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
§ 46.2. Scope and Purpose of Act
§ 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
§ 46.10. 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
§ 46.26. Acceptance of Compensation from Other Than Client - Unlawful
§ 46.27. Prohibition Against Bidding as a Contractor
§ 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
§ 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
§ 61.3. 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
§ 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
§ 137. Board of Podiatric Medical Examiners - Membership - Qualifications - Terms - Removal
§ 139. Meetings - Election of Officers - Duties - Quorum
§ 140. Employees of Board - Prosecutions - Materials and supplies - Bonds - Seal
§ 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
§ 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
§ 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
§ 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
§ 159.3. Repealed by Laws 1983, HB 1182, c. 138, § 8, emerg. eff. July 1, 1983
§ 159.4. Inapplicability to Manufacture or Sale to Persons Generally
§ 160.1. Interpretation of Terms
§ 161. Renumbered as 59 O.S. § 161.4 by Laws 1991, SB 461, c. 265, § 22, eff. October 1, 1991
§ 161.2. Chiropractic Defined - Scope of Practice
§ 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
§ 161.9. 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
§ 161.12. 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
§ 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
§ 199.2. State Board of Cosmetology
§ 199.2a. Repealed by Laws 1979, HB 1284, c. 216, § 3, emerg. eff. July 1, 1979
§ 199.5. Appointments and Salaries
§ 199.7. Beauty Schools - Eligibility to Take Examination - Applications
§ 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
§ 199.14. 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
§ 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
§ 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
§ 328.4. 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
§ 328.18. 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
§ 328.23a. Volunteer License to Treat Indigent and Needy - Retired Dentists
§ 328.25. Temporary Certificate of Ability to Practice Dental Hygiene
§ 328.26. Issuance of Dental Intern Permit
§ 328.28. Repealed by Laws 1996, HB 1880, c. 2, § 22, eff. November 1, 1996
§ 328.29. Unlawful Practices for Dental Hygienists
§ 328.30. Repealed by Laws 1998, SB 448, c. 377, § 7, eff. November 1, 1998
§ 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
§ 328.60. Short Title - Composition of Act
§ 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
§ 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
§ 353. Short Title - Purpose - Profession
§ 353.1a. Prescribing Authority
§ 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
§ 353.10. "Assistant Pharmacists" Defined
§ 353.11. Annual Renewal of Registration - Failure to Renew Registration - Reinstatement
§ 353.13. Illegal Acts Regarding Drugs and Management of Pharmacy
§ 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
§ 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
§ 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
§ 356.5. Applicability of Audit Criteria and 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
§ 365. Repealed by Laws 1993, HB 1213, c. 199, § 25, emerg. eff. May 24, 1993
§ 366. Alternative Methods of Meeting Requirements
§ 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
§ 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
§ 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
§ 396. Oklahoma Funeral Board - Appointment, Term, Qualifications of Directors
§ 396.1A. Governor - May Remove Members of Board
§ 396.1B. Compensation of Members of Board - Executive Secretary-Treasurer - Other Personnel
§ 396.2a. Additional Powers and Duties of Oklahoma Funeral Board
§ 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
§ 396.12b. 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
§ 396.15. State - Not to Appropriate Funds
§ 396.16. Record of Proceedings
§ 396.17. Powers of Board and Officers
§ 396.19. State or Local Institutions
§ 396.20. Suspicion of Crime - Duty of Embalmer
§ 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
§ 396.27. 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.
§ 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
§ 475.1. Registration as Engineer or Land Surveyor - Privilege
§ 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
§ 475.12. Qualifications for Eligibility for Licensure as Engineer or Land Surveyor
§ 475.13. Application Forms - Contents - Council Records - Exhibits - Fees
§ 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
§ 475.22a. 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
§ 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
§ 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
§ 485. Organization - Officers
§ 486. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 2, 1980
§ 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
§ 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
§ 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
§ 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
§ 496. Repealed by Laws 1983, HB 1256, c. 159, § 4, emerg. eff. July 1, 1983
§ 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
§ 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
§ 508.1. 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
§ 510. Corporations - Firms - Practice of Medicine
§ 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
§ 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
§ 519.11. Construction of Physician Assistant Act
§ 520. Repealed by Laws 1993, SB 334, c. 289, § 12, emerg. eff. June 3, 1993
§ 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
§ 528. Board - Powers and Duties
§ 529. Athletic Trainers Advisory Committee
§ 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
§ 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."
§ 536.8. 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
§ 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
§ 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
§ 541.9. Licensure or Certification of Radiology Technologists or Technicians Not Required by Act
§ 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
§ 567.2. Legislative Declaration - Rules - Liberal Construction
§ 567.3. Repealed by Laws 1991, HB 1760, c. 104, § 14, eff. September 1, 1991
§ 567.4. Oklahoma Board of Nurse Registration and Nursing Education
§ 567.4a. Rules Regarding Prescriptive Authority Recognition
§ 567.4b. Establishment of Formulary Advisory Council
§ 567.5a. Advanced Practice Registered Nurse - Applicant Requirements
§ 567.6a. Advanced Unlicensed Assistant - Application Requirements - License - Use of Title
§ 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
§ 567.14. Practice without Conformity with Act
§ 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
§ 567.18. 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
§ 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
§ 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.
§ 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.
§ 590. Repealed by Laws 1937, p. 96, § 5.
§ 591. Certificates of Registration
§ 592. Effect of Invalid Sections
§ 594. Practice in Certain Proximity to Retail Optical Outlets Prohibited
§ 595. Certain Agreements, Contracts, Understandings, Etc. Prohibited
§ 596. Certain Practices in Mercantile Establishments Prohibited
§ 602. Expenses for Operation of Board
§ 603. Appointments and Salaries
§ 604. Attendance on Educational or Postgraduate Program
§ 605. Provisions of Act Cumulative
§ 621. Osteopathy - Definition of
§ 622. Practice Without License - Liability of Hospital
§ 623. Medicine and Surgery - Not Affected by This Act
§ 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
§ 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
§ 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
§ 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
§ 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
§ 698.3. 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
§ 698.8a. 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
§ 698.13. 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
§ 698.16a. Animal Health Records
§ 698.16b. Civil Liability for Good Faith Reporting
§ 698.17. Good Samaritan Application
§ 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
§ 698.22. 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
§ 698.30a. Certification of Nonveterinary Reproductive Services Technician
§ 698.30b. Animal Technology Advisory Committee - Oversight - Duties - Members - Recommendations
§ 698.33. Veterinary Training Program for Rural Oklahoma
§ 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
§ 725.2. Right to Use Word "Doctor" or Abbreviation Thereof
§ 725.3. Violations of Provisions
§ 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.
§ 731.2. Use of Word "Doctor" or "Dr"
§ 731.3. License or Certificate
§ 731.7. Requirement for Spinal Manipulation
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 858-206. 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
§ 858-301. License Required - Exceptions
§ 858-301.1. Eligibility of Applicants Convicted of Crimes to Obtain a Real Estate License
§ 858-302. Eligibility for License as Real Estate Sales Associate - Qualifications - Examination
§ 858-303B. Detailed Accounting of Expenditures for Services
§ 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
§ 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
§ 858-356. 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
§ 858-401. Penalties for Violations
§ 858-402. Administrative Fines Imposed on Licenses
§ 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
§ 858-504. 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
§ 858-513. 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
§ 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
§ 858-605. Expenditure of Funds
§ 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
§ 858-701. Intent of Legislature - Purpose
§ 858-702. Applicability of Act
§ 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
§ 858-710. 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
§ 858-717. 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
§ 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
§ 858-809. 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
§ 858-816. Annual Certification of System to Review Work Product of Appraisers
§ 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
§ 858-823. 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
§ 858-828. Administrative Proceedings - Penalties - Payment of Fines and Costs - Complaints - Notice
§ 858-829. Rule-Making Authority
§ 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
§ 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
§ 887.13. Grounds for Suspending, Revoking, or Refusing to Renew License
§ 887.14. Titles and Abbreviation
§ 887.15. Obtaining License by Misrepresentations - Penalty
§ 887.17. Referrals by Physicians and Surgeons - Agents - Exceptions
§ 888.4. Requirement of Licensure
§ 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
§ 888.11. Fees Determined by Board
§ 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
§ 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
§ 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
§ 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
§ 945. Discrimination Between Licensed Practitioners by State Employees Prohibited - Exception
§ 947. Not to Affect Laws Concerning Chapter 14, Title 59, O.S. 1951
§ 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
§ 984. Application for License - Contents
§ 985. Bond Required - Terms - Filing of Bond - Agent - Action on Bond
§ 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
§ 991. Powers of Towns and Cities to Tax, License and Regulate
§ 992. This Act to Prevail Over Conflicting Laws
§ 1000.2. Creation of the Construction Industries Board
§ 1000.3. Duties of Construction Industries Board
§ 1000.5. Fees - Licenses and Permits
§ 1000.5a. Application For License - Reciprocity
§ 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
§ 1000.21. Oklahoma Uniform Building Code Commission - Members
§ 1000.22. Oklahoma Uniform Building Code Commission - Duties - Liability - Compensation
§ 1000.24. Oklahoma Uniform Building Code Commission - Powers
§ 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
§ 1002. Powers and Duties of the Construction Industries Board
§ 1002.1. Process for Formal Review of Plans for Project
§ 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
§ 1013. Plumbers Apprentice - Certificates
§ 1014. Notice to Commissioner of Change of Business Address
§ 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
§ 1022. Repealed by Laws 1997, SB 25, c. 353, § 6, eff. November 1, 1997
§ 1023.1. Work Exempt from Citation
§ 1034. Oklahoma Inspector Examiners Committee - Creation - Members - Terms - Expenses
§ 1035. Powers and Duties of the Oklahoma Inspector Examiners Committee
§ 1037. Forms of Application - Fee - Proof of Compliance for Renewal
§ 1039. Complaint - Proceeding - Findings - Penalties - Limitation on Reapplication after Revocation
§ 1041. Notification of Employment to Construction Industries Board - Exemption from Act
§ 1042. Oklahoma Inspectors Revolving Fund
§ 1043. Inapplicability to Unincorporated Areas of State
§ 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
§ 1101. Short Title - Declaration of Necessity of Act
§ 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
§ 1150.3. Authority to Promulgate Rules
§ 1150.4. Legislative Intent - Collection of Fees
§ 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
§ 1151. Repealed by Laws 1965, HB 512, c. 30, § 4
§ 1151.3. Registration Requirement - Penalties
§ 1151.5. Roofing Contractor Registration Application - Refusal of Registration - Good Standing
§ 1151.6. Disclosure of Convictions - Criminal History Records Search - Immunity of Registrar
§ 1151.13. Registrar's Open Record of Roofing Contractor Registrations and Information
§ 1151.14. Complaints - Reasons - Form - Requirements - Referral
§ 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
§ 1158. Obtaining Certification Before Installing an Individual Sewage Disposal Systems
§ 1201. License Required - Purpose of Act
§ 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
§ 1215. Licenses - Endorsement of Plans, Maps, etc.
§ 1216. Expiration of Licenses - Renewals
§ 1217. Individual Personal Qualifications
§ 1219. Revocation of Licenses - Reissuance
§ 1220. Violations - Penalties
§ 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
§ 1261.2. 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
§ 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
§ 1303. Licensure Requirement - Exceptions
§ 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
§ 1308.1. Eligibility to Take Examination - Educational Requirements - Annual Fee - Rules
§ 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
§ 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
§ 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
§ 1321. Qualifications of Sureties
§ 1322. Affidavit as to Undertaking
§ 1326. Defects, Omissions, Irregularities, etc.
§ 1327. Surrender of Defendant - Hold Order - Exoneration of Bondsman and Insurer
§ 1328. Procedure for Surrender of Defendant
§ 1330. Repealed by Laws 1984, SB 433, c. 225, § 27, emerg. eff. May 23, 1984
§ 1331. Property Bond - Forfeiture - Filing Fee - Collection of Forfeiture
§ 1332.1. 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
§ 1337. Disposition of Fees, Receipts and Monies Collected
§ 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
§ 1362. Qualifications of Applicants for Examination
§ 1362.1. Certification Required - Additional Requirements
§ 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
§ 1371. Repealed by Laws 1991, c. 144, § 13, eff. July 1, 1991
§ 1372. Repealed by Laws 1978, c. 285, § 1102, eff. October 1, 1978
§ 1374. Violations and Penalties
§ 1376. Confidential Nature of Communications - Disclosure - Exceptions
§ 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
§ 1413. Repealed by Laws 2008, SB 1856, c. 391, § 9, eff. November 1, 2008
§ 1424. Purchase Restrictions - Regulated Items
§ 1426. Revocation or Suspension of Licenses - Injunction Against Dealers
§ 1454. Minimum Instrumentation Requirements
§ 1455. Polygraph Examiners Board
§ 1456. Regulations and Orders - Disposition of Fees Collected - Expenses
§ 1458. Minimum Qualifications for Registration
§ 1459. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980
§ 1461. Nonresident Applicants - Consent to Suit
§ 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
§ 1475. Administrative Procedures Act
§ 1476. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989
§ 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
§ 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
§ 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
§ 1531. Certain Goods to Be Kept By Dealer - Time Period - Procedure
§ 1532. Reports of Theft of Precious Metal
§ 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
§ 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
§ 1612. Seal - Official Records As Prima Facie Evidence
§ 1614. Speech Pathology and Audiology Licensing Fund
§ 1615. Repealed by Laws 1998, c. 202, § 24, eff. July 1, 1998
§ 1616.1. Authority to Establish Requirements of Continuing Education for Renewal of Licensure
§ 1617. List of Licensees - Publication - Distribution
§ 1619. Suspension or Revocation of License - Grounds - Notice and Hearing - Appeal - Restoration
§ 1620. Jurisdiction of District Court
§ 1623. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989
§ 1625. Description and Legislative Intent
§ 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
§ 1634. Applicability of Codes - Qualifications of Welders - Penalties
§ 1634.1. Applicable Codes for Weldments
§ 1635. Commission of Labor - Additional Power and Duties
§ 1637. Disposition of Revenues
§ 1639. Owner May Require Welder to Qualify with Appropriate Code - Exempt Equipment
§ 1640. Violations - Misdemeanor - Penalties
§ 1681.1. Process for Formal Review of Plans and Specifications
§ 1684. Examinations for Licenses
§ 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
§ 1690. License Required - Violation - Penalty
§ 1691. Change of Address - Notice
§ 1692. Construction and Applications - Exemptions
§ 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
§ 1701. Minimum Prices and Fees - Establishing
§ 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
§ 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
§ 1735. Examination Requirement - Waiver
§ 1736. Use of Title or Letters LD or PLD - Penalties for Violations
§ 1737. Information File - Filing of Complaint
§ 1750.2A. Violations of Oklahoma Security Guard and Private Investigator Act
§ 1750.3A. Psychological Evaluation - Exemption
§ 1750.4a. Licensure Requirement
§ 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
§ 1750.10A. 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
§ 1800.3. Individuals and Actions to Which Act is Inapplicable
§ 1800.3a. Exemption from Licensure Requirement of Electrical Licensing Act
§ 1800.5. Alarm and Locksmith Industry Committee - Duties and Powers
§ 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
§ 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
§ 1820.11. Application for License
§ 1820.12. Contents of Application - Fees
§ 1820.13. Issuance, Term, Renewal, and Expiration of License
§ 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
§ 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
§ 1850.15. 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
§ 1872. Construction of Act - Effect on Other Professions
§ 1874. Officers - Quorom - Meetings
§ 1876. Certification and Educational Requirements
§ 1878. Renewal - Revokation - Retirement of Certificates
§ 1879. Discloser of Information
§ 1880. Violations and Punishments
§ 1881. Administrative Penalties
§ 1883. Creation of Revolving Fund
§ 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
§ 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.
§ 1925.3. Exemptions - Construction of Act
§ 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
§ 1928. Definitions - Duties - Penalties
§ 1934. Powers of State Board of Health
§ 1935. Application for License - Qualifications - Educational Requirements
§ 1937. Issuance of License - Renewal - Forfeiture - Expiration
§ 1938. License by Endorsement
§ 1939. Disclosure of information - Exceptions
§ 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
§ 1948. Continuing education requirement
§ 1949.1. Reimbursement under medical or hospital insurance plan - Construction of act
§ 1952. Requirement of License
§ 1953. Annual License Renewal Fee - Rental-Purchase Agreement Reviewal Fee
§ 1954. Required Disclosures - Rental-Purchase Agreements
§ 1956. Repealed by Laws 2010, HB 2831, c. 415, § 38, emerg. eff. July 1, 2010
§ 1957. Applicability - Penalties for Violations
§ 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
§ 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
§ 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
§ 2044. Misdemeanor Acts - Punishment
§ 2045. Use and Display of Professional Designations or Credentials
§ 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
§ 2058. Creation of Perfusionists Licensure Fund
§ 2059. Licensure Requirement - Qualifications - Application - Examination
§ 2060. Passing Examination Required - Notice of Results - Analysis - Limit on Retakes
§ 2062. Issuance of Provisional License
§ 2063. Qualifications for Issuance of License
§ 2064. Use of Titles - Requirements of License Holder - Surrender of License
§ 2067. Assessment of Disciplinary Proceedings
§ 2070. Penalties for Violations
§ 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
§ 2095.1. Purpose - System of Supervision - Authority
§ 2095.4. Unique Identifier - Requirement of Clear Showing
§ 2095.5. License Requirement - Licensing Effective Date - Power to Establish Licensing Rules
§ 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
§ 2095.14. 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
§ 2095.19. 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
§ 2095.26. Repealed by Laws 2010, HB 2831, c. 415, § 41, emerg. eff. July 1, 2010
§ 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
§ 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
§ 3023. Elevator Inspection Bureau - Duties of the Chief Elevator Inspector - Rules
§ 3025. Repealed by Laws 2010, HB 2517, c. 414, § 5, emerg. eff. July 1, 2010
§ 3104. Contents - Disclosure of Terms - Lender's Duties
§ 3105. Rescission - Time Limit
§ 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
§ 3118. Oklahoma Deferred Deposit Lending Regulatory Revolving Fund
§ 3119. Lender Payments to the Deferred Deposit Lending Regulatory Revolving Fund
§ 3206. Applicant Requirements
§ 3208. Malpractice Insurance or Demonstrated Proof of Financial Responsibility
§ 1000.5. Fees for Issuance and Renewal Licenses
§ 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
§ 5001. Short Title - Authority to Administer Act
§ 5003. Applicability of Other Laws - Further Regulation by Municipality or County
§ 5005. Board Shall Enforce and Administer Act and Adopt Rules
§ 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
§ 5014. Initial Prelicense Inspections - Requirement - Fee - Temporary Permit
§ 5015. Commercial Pet Breeder Requirements for License
§ 5017. Denial or Revocation of License
§ 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
§ 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