|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 2. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 3. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 3.1. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 3.2. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 3.3. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 4. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 5. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 6. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 7. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 8. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 9. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 10. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 11. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 12. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 13. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 14. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 15. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 16. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 17. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 18. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 19. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 20. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 20a. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 21. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951
§ 26.1. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.1. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.4. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.5. Unemployable - Definitions
§ 26.2. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.6. Persons Eligible to Receive Assistance
§ 26.7. Temporary Relief Employment
§ 26.9. Use of Equipment of Other Departments
§ 26.11. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.12. Repealed by Laws 1957, HB 530, p. 455, § 7, emerg. eff. January 22, 1957
§ 26.13. Oklahoma Emergency Relief Board Abolished
§ 26.14. Transfer to State Department of Public Welfare
§ 26.15. Public Welfare Commission - Authority
§ 26.16. Director of Public Welfare - Authority
§ 26.18. Application Eligibility - Allowance of Claims of Ineligible Persons a Felony - Penalty
§ 27.1. Community Work and Training Program
§ 27.3. Work Assignments - Duration of Work - Earnings
§ 27.4. Suspension or Denial of Assistance for Failure to Work or Misconduct
§ 27.6. Furnishing Transportation, Tools, Equipment and Supervision
§ 27.7. Nature of Work - Effect on Regular Workers
§ 27.8. Effect of Work on Right to Assistance
§ 27.9. Termination of Agreement
§ 27.10. Department of Public Welfare - Scope of Participation
§ 27.11. Conflicts with Federal Law
§ 28.1. Planned Parenthood - Educational Materials and Information
§ 28.3. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 29.1. Repealed by Laws 1993, HJR 1018, § 5, eff. July 1, 1995
§ 29.2. Repealed by Laws 1993, HJR 1018, § 5, eff. July 1, 1995
§ 29.3. Repealed by Laws 1993, HJR 1018, § 5, eff. July 1, 1995
§ 32. Duties of Overseers of Indigent
§ 32.1. Establishment of Human Services Center or Social Services Center
§ 32.2. Employment of Director of Human Services/Social Services
§ 32.3. Compensation of Pharmacists Employed by Certain Counties - Bond Provided
§ 33. Relief and Support of Indigent Persons by Counties
§ 34. County May Rent Indigent Care Facility
§ 35. Where County Has No Indigent Care Facility
§ 37. Overseers to Receive Person Removed - Appeal
§ 39. May Amend Order of Removal
§ 40. Repealed by Laws 1976, HB 1266, c. 149, § 1
§ 41. Commissioners to Bring Suits
§ 42. Superintendent of County Asylums
§ 43. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994
§ 45. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994
§ 46. Duties When Complaint is Made
§ 47. Overseers to Keep "Poor Book"
§ 48. Poor Person May Apply to District Court
§ 49. Proceedings When Legal Settlement Not Known
§ 52. Compensation of Overseers
§ 54. Sickness or Death of Poor Stranger
§ 55. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 56. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 59. Repealed by Laws 1987, HB 1340, c. 192, § 12, eff. November 1, 1987
§ 60. Repealed by Laws 1987, HB 1340, c. 192, § 12, eff. November 1, 1987
§ 61. Repealed by Laws 1985, HB 1222, c. 255, § 5, eff. November 1, 1985
§ 62. Repealed by Laws 1987, HB 1340, c. 192, § 12, eff. November 1, 1987
§ 65. Screening of Persons Requesting Assistance
§ 66. Reimbursements of Clinics from Indigent Health Care Revolving Fund
§ 66.2. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 67. Repealed by Laws 1985, HB 1222, c. 255, § 5, eff. November 1, 1985
§ 81. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994
§ 82. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994
§ 91. Issue of Bonds Authorized
§ 92. Election Authorized - Manner of Calling Election
§ 93. Contents of Proclamation
§ 96. Rate of Interest - Payment - Signatures - Recording
§ 98. Purchase of Lands and Buildings
§ 99. Persons Admitted - Authority and Supervision
§ 111. Tubercular Patients - Building
§ 112. Board of County Commissioners - Treatment of Patients
§ 114. Employment of Nurses, etc.
§ 121. When Commissioners May Sell
§ 122. Resolution of County Commissioners - Appraisement
§ 124. Procedure - Bids - Report to District Judge
§ 125. Deeds - Order for Execution - Signing, Acknowledging and Attesting - Prima Facie Evidence
§ 127. Authorization to Use or Lease Realty Held for Indigent Care Facilities - Sales Not Restricted
§ 131. Repealed by Laws 1986, SB 507, c. 69, § 1, emerg. eff. April 1, 1986
§ 141. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994
§ 144. Allowance to Children Under Fourteen
§ 145. Provisions When Fund is Insufficient
§ 146. Class of Widows Entitled
§ 147. Unlawful Procurement - Penalty for Attempt
§ 148. Judgments for Allowance - Citizens May Petition Rehearing
§ 162. Duties and Powers of Commission
§ 162.1. Additional Names for Department of Public Welfare, Welfare Commission and Director
§ 162.2. Campus Police and Juvenile Officers - Appointment - Powers
§ 162.3. Certificate for Employees of Department of Human Services Serving as Police Officers
§ 162.4. Authority to Commissioner Employees as Peace Officers
§ 162.5. Authority to Submit Bids
§ 162.6. Renumbered as 74 O.S. § 4121 by Laws 2001, SB 571, c. 348, § 5, eff. November 1, 2001
§ 163. County Boards - Appointment - Duties
§ 164. Eligibility for Assistance
§ 166. Application for Assistance
§ 166.1. Disclosure of Persons Legally Responsible for Child Support
§ 167.1. Financial Records - Purpose of Request from Department of Human Services
§ 168. Appeal to State Department
§ 169. Reinvestigation of Assistance Grants
§ 170. Repealed by Laws 1939, SB 94, p. 93, § 19, emerg. eff. May 9, 1939
§ 175. Assistance to Crippled Children
§ 176. Division for Care of Children
§ 176a. Repealed by Laws 1982, SB 403, c. 80, § 13, emerg. eff. April 1, 1982
§ 176b. Repealed by Laws 1982, SB 403, c. 80, § 13, emerg. eff. April 1, 1982
§ 176c. Repealed by Laws 1982, SB 403, c. 80, § 13, emerg. eff. April 1, 1982
§ 176.1. Investigation or Study Fee
§ 177. Assent to Provisions of Federal Law
§ 178. Repealed by Laws 1988, HB 1631, c. 326, § 45, emerg. eff. July 13, 1988
§ 179. Repealed by Laws 1986, HB 1625, c. 247, § 34, emerg. eff. June 13, 1986
§ 180. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 181. Repealed by Laws 1941, HB 572, p. 467, § 17, emerg. eff. June 7, 1941
§ 181a. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 182. Unlawful to Charge Fee for Representing Applicant
§ 183. Confidentiality of Applications, Information and Records
§ 183.1. Repealed by Laws 1967, SB 328, c. 85, § 2, emerg. eff. April 18, 1967
§ 184. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 2, 1980
§ 185. Fraud in Obtaining Assistance - Penalties
§ 186. Violations of the Provisions of this Act a Misdemeanor
§ 187. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 187.1. Renumbered as 63 O.S. § 5009.2 by Laws 1996, SB 1303, c. 213, § 2, eff. November 1, 1996
§ 190. Payment of Relief and Welfare Checks After Death of Payee
§ 192. County Courts - Guardianship of Pensioners - Costs
§ 193. Liens - Authority to Release When Satisfied - Filing
§ 194. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 195. Old Age Assistance - Increased in Grants Authorized When Funds are Sufficient
§ 196. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985
§ 197.1. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 197.2. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 197.3. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.1. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 198.2. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.3. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.4. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.5. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.6. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.7. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.8. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 198.9. Increase in Assistance Payments - 1975
§ 198.10. Increase in Assistance Payments - 1976
§ 198.11. Short Title - Purpose - Legislative Findings
§ 198.11a. Oklahoma Consumer-Directed Personal Assistance and Support Services Demonstration Program
§ 198.11b. Policy - Strategic Planning Committee on the Olmstead Decision
§ 198.13. Legislative Findings and Intent
§ 198.15. Self-Directed Care Option
§ 198.17. Prescreening Process for Admission to Nursing Facility - Rules
§ 199. Visual or Optometric Services - Free Choice of Practitioner and Profession
§ 199.2. Cooperation with Commissions and State Agencies - Interpreter Services
§ 200. Renumbered as 63 O.S. § 5051.1 by Laws 1996, HB 2051, c. 221, § 6, eff. November 1, 1996
§ 200.1. Payment for Sterilizing Male Recipients of Public Assistance
§ 200.2. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 200.3. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 200.4. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 200.5. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 200a. Renumbered as 63 O.S. § 5051.2 by Laws 1996, HB 2501, c. 221, § 6, eff. November 1, 1996
§ 200b. Renumbered as 63 O.S. § 5051.3 by Laws 1996, HB 2501, c. 221, § 6, eff. November 1, 1996
§ 200d. State Medicaid Plan Contracts
§ 201. Group Hospitalization Insurance
§ 203. Hospitalization and Medical Care System in the Department of Public Welfare
§ 204. Vendor Drug Program - Establishment
§ 204.1. Expansion of Vendor Drug Program
§ 206. Repealed by Laws 2003, SB 610, c. 464, § 13, emerg. eff. July 1, 2003
§ 207. Repealed by Laws 2003, SB 610, c. 464, § 13, emerg. eff. July 1, 2003
§ 208. Repealed by Laws 2003, SB 610, c. 464, § 13, emerg. eff. July 1, 2003
§ 211. State Budget Director - Jurisdiction Under Act
§ 212. System and Procedure for Matching Contributions
§ 213. Reservation of Employer's Share of Contributions - Deduction of Employees' Share
§ 214. Reports - Verification and Payment
§ 215. State Budget Director OASI Fund
§ 216. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 217. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 218. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 219. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 220. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 221. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 222. Medical Care Program for the Aged - Audit of Hospital Cost Records Authorized
§ 223. Commission for Human Services Revolving Fund
§ 224. Creation of Human Services Disbursing Fund
§ 225. Repealed by Laws 2006, SB 648, c. 219, § 6
§ 225.1. Maintenance of Settlement Agreement Records
§ 226. Department of Human Services Federal Disallowance Fund
§ 227. Preference to Qualified Corporations Providing Residential or Vocational Services
§ 228. Relative or Certified Volunteer Voucher Payment
§ 230.1. Renumbered as 56 O.S. § 230.50 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.2. Repealed by Laws 1997, HB 2170, c. 414, § 30, eff. September 1, 1997
§ 230.3. Renumbered as 56 O.S. § 230.53 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.4. Repealed by Laws 1997, HB 2170, c. 414, § 30, eff. September 1, 1997
§ 230.5. Repealed by Laws 1997, HB 2170, c. 414, § 30, eff. September 1, 1997
§ 230.6. Renumbered as 56 O.S. § 230.61 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.7. Repealed by Laws 1997, HB 2170, c. 414, § 30, eff. September 1, 1997
§ 230.8. Renumbered as 56 O.S. § 230.56 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.9. Renumbered as 56 O.S. § 230.55 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.10. Renumbered as 56 O.S. § 230.58 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.11. Renumbered as 56 O.S. § 230.60 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.12. Renumbered as 56 O.S. § 230.57 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.13. Renumbered as 56 O.S. § 230.67 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.14. Repealed by Laws 1997, HB 2170, c. 414, § 30, eff. September 1, 1997
§ 230.15. Renumbered as 56 O.S. § 230.68 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.16. Renumbered as 56 O.S. § 230.63 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.17. Renumbered as 56 O.S. § 230.64 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.18. Renumbered as 56 O.S. § 230.65 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 230.50. Establishment of Statewide Temporary Assistance Responsibility System (STARS)
§ 230.51. Statewide Temporary Assistance for Needy Responsibility System (STARS) Minimum Components.
§ 230.53. Implementation of Demonstration Project - Authority to Exclude Certain Authomobiles
§ 230.55. Unmarried Minor that is Pregnant or Parent - Requirements to Receive Benefits
§ 230.56. Incentive Program for Immunization of Minor Children
§ 230.57. Residency Requirement
§ 230.58. Repealed by Laws 2009, SB 292, c. 130, § 2, eff. November 1, 2009
§ 230.59. Substance Abuse Interference
§ 230.60. Disclosure of Responsible Party Necessary for Eligibility for Assistance
§ 230.62. Contracting for Literacy Remediation, Work Activities, Training, and Other Services
§ 230.63. Establishment and Operation of Fraud Control Program
§ 230.64. Provisions for Case Management Services
§ 230.65. Personal Responsibility Agreement
§ 230.66. Compulsory School Attendance for a Child
§ 230.67. Earned Income Tax Credit
§ 230.69. Statewide System of Child Care Resource and Referral Centers
§ 230.70. Establishment of One-Stop Career/Employment Centers
§ 230.72. Medicaid Assistance Eligibility Criteria
§ 230.73. Terms - Legal Immigrant and Qualified Alien Benefits and Emergency Assitance
§ 230.76. Membership in Task Force
§ 231. Dependent Children - Person Responsible for Support - Criminal Charges
§ 232. Oklahoma Public Welfare Commision - Duty - County Attorney
§ 233.1. Repealed by Laws 2008, SB 2194, c. 407, § 19, eff. November 1, 2008
§ 234. Actions to Secure Compliance with Court's Support or Maintenance Orders
§ 234.1. Renumbered as 56 O.S. § 230.66 by Laws 1997, HB 2170, c. 414, § 32, eff. September 1, 1997
§ 234.2. Repealed by Laws 1995, HB 1027, c. 246, § 7, eff. November 1, 1995
§ 235. Payments to Director of Public Welfare
§ 237. Support Collection, Parent Location, and Paternity Determination Services
§ 237A. Notice to Obligor of Administrative Procedures
§ 237B. Lien for Past-Due Child Support on Proceeds of Certain Insurance Claims
§ 237.2. Authority of Child Support Enforcement Division to Provide Information or Referrals
§ 237.3. Attorneys Representing State
§ 237.5. Public Assistance Payments Deemed to Be Made for Benefit of Minor
§ 237.6. Encouragement to Participate in Parent Education Program
§ 237.8. Administrative Law Judge Order
§ 237.9. Administrative Hearings Telephonically or By Other Electronic Means
§ 237.9a. Electronic Transmittal of Documents - Electronic Signatures - Rules
§ 237.10. Docketing and Enforcement of Administrative Orders
§ 238. Payment of Public Assistance Creating Debt to Department
§ 238.1. Notice of Support Debt - Service - Contents
§ 238.2. Assignment of Earnings to be Honored by Employer - Release from Liability
§ 238.3. Repealed by Laws 1986, HB 1581, c. 176, § 12, emerg. eff. May 15, 1986
§ 238.4. Failure to Appear at Hearing - Findings and Judgment - Appeals
§ 238.5. Repealed by Laws 1989, SB 291, c. 362, § 8, eff. November 1, 1989
§ 238.5A. Order and Review of Child Support
§ 238.6. Use of Administrative Procedures
§ 238.6B. Service of Notice of Paternity and Support Obligations - Acknowledgements - Genetic Tests
§ 238.7. No Retroactive Modification of Child Support Order - Exception
§ 239. Filing of Written Report Annually
§ 240. Renumbered as 56 O.S. § 237.7 by Laws 1994, HB 2657, c. 365, § 14, eff. September 1, 1994
§ 240.1. Proceedings to Obtain Judgment for Child Support Arrearages - Enforcement Proceedings
§ 240.2. Initiation of Enforcement Proceedings - Income Assignments - Venue
§ 240.3. Appeal of Final Orders of the Office of Administrative Hearings
§ 240.5. Study, Development, and Proposition of Fee Schedule to Legislature
§ 240.6. Authority to Enforce Support Payment
§ 240.7. Establishment of Procedures for Periodic Release to Consumer Reporting Agency
§ 240.11. Repealed by Laws 1995, HB 2013, c. 354, § 12, eff. November 1, 1995
§ 240.12. Information Provided to Assist in Locating Delinquent Parent
§ 240.14. Repealed by Laws 2001, SB 675, c. 407, § 21, emerg. eff. July 1, 2001
§ 240.17. Termination of Order or Suspension or Revocation of License or Order of Probation
§ 240.18. Repealed by Laws 2004, SB 1435, c. 124, § 8, eff. November 1, 2004
§ 240.19. Implementation of Suspension or Revocation of License
§ 240.20. Administrative Fee - Collection - Deposit
§ 240.21. Promulgation of Rules
§ 240.21A. Professional or Occupational License Applications
§ 240.22. Development and Implementation of Financial Institution Data Match Reporting System
§ 240.22B. Departmental Request for Information
§ 240.22C. Disclosure of Information
§ 240.22D. Failure to Comply with Data Reporting Requirements
§ 240.22E. Disclosure to Depositor or Account Holder
§ 240.22F. Financial Institutions Electronic Data Matches
§ 240.22G. Levy for Each Match Account
§ 240.23. Authority to Enter Orders Over Signature of Director
§ 240.24. "Most Wanted" List for Child Support Arrearages and Obligations
§ 241. Participation in Food Stamp Program - Agreements - Distribution
§ 241.1. Development of Electronic Benefit Identification Program - Basis of Implementation
§ 241.2. Repealed by Laws 2001, SB 675, c. 407, § 22, emerg. eff. July 1, 2001
§ 241.3. Food Stamp Time Limitations
§ 242. Distribution of Federally Donated Agricultural Commodities - Limitations
§ 244. Conflicting Federal Statutes
§ 245. Food Security Committee
§ 253. Findings of Legislature
§ 255. Contracts with Fiduciary Organizations
§ 256. Individual Development Accounts
§ 257. Qualified Uses of Individual Development Accounts
§ 258. Penalties for Withdrawals under False Pretenses or for Other than Approved Purposes
§ 259. Responsibility for Implementation of Act
§ 260. Creation of Individual Development Account (IDA) Revolving Fund
§ 300. Composition of Oklahoma Medical Center
§ 301. Renumbered as 10 O.S. § 1406 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 301.1. Renumbered as 10 O.S. § 1407 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 302. Renumbered as 10 O.S. § 1408 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 303. Renumbered as 10 O.S. § 1409 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 304. Renumbered as 10 O.S. § 1410 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 305. Renumbered as 10 O.S. § 1411 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 306. Renumbered as 10 O.S. § 1412 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 307. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 308. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 309. Renumbered as 10 O.S. § 1413 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 310. Renumbered as 10 O.S. § 1414 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 311. Renumbered as 10 O.S. § 1415 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 312. Renumbered as 10 O.S. § 1416 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 313. Renumbered as 10 O.S. § 1417 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 314. Repealed by Laws 1965, HB 870, c. 69, § 1, emerg. eff. July 1, 1965
§ 315. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 316. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 317. Repealed by Laws 1979, HB 1410, c. 15, § 1, emerg. eff. March 30, 1979
§ 318. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 319. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 320. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 321. Renumbered as 10 O.S. § 1418 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 322. Renumbered as 10 O.S. § 1419 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 323. Renumbered as 10 O.S. § 1420 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 324. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 325. Repealed by Laws 1981, HB 1218, c. 210, § 6, eff. July 1, 1982
§ 326. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 327. Renumbered as 10 O.S. § 1421 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 327.1. Authority to Acquire Passenger Motor Vehicles to Implement Program
§ 330. Use of Monies - Federal Funds - Commission as Sole State Agency
§ 331. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 332. Renumbered as 10 O.S. § 1422 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 333. Renumbered as 10 O.S. § 1423 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 334. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 335. Outpatient Services for Former Patients of Taft State Hospital
§ 336. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 337. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 338. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 339. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 340. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 341. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 342. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 343. Cooperative Agreements for Development of Basic Medical Services
§ 344. Renumbered as 63 O.S. § 3222 by Laws 1993, SB 423, c. 330, § 31, emerg. eff. July 1, 1993
§ 345. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 346. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 401. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 402. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 403. Repealed by Laws 1986, HB 1625, c. 247, § 34, emerg. eff. June 13, 1986
§ 404. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 405. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 406. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 407. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 408. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 409. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 410. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 412. Repealed by Laws 1993, SB 423, c. 330, § 32, emerg. eff. July 1, 1993
§ 412.1. Renumbered as 63 O.S. § 3221.1 by Laws 1994, SB 911, c. 283, § 21, eff. September 1, 1994
§ 413. Repealed by Laws 1995, HB 1751, c. 263, § 9
§ 501. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 502. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 503. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 504. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 504.1. Renumbered as 63 O.S. § 5030.1 by Laws 1996, HB 2501, c. 221, § 7, eff. November 1, 1996
§ 505. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 506. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 507. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 508. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 509. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 510. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 511. Repealed by Laws 1997, HB 2170, c. 414, § 30, emerg. eff. July 1, 1997
§ 515. Repealed by Laws 1984, SB 469, c. 226, § 16, eff. October 1, 1985
§ 521. Renumbered as 63 O.S. § 3223 by Laws 1993, SB 423, c. 330, § 31, emerg. eff. July 1, 1993
§ 530.5. Promulgation of Rules
§ 530.7. Revocation or Refusal to Renew Certificate
§ 604. Criteria of Family Support Program for Children with Severe Developmental Disabilities
§ 606. Family Support Assistance Payments
§ 607. Termination of Family Support Assistance
§ 608. Hearing upon Denial of Application for Family Support Assistance
§ 625.1. Short Title - Legislative Findings - Definitions
§ 625.2. Statewide Independent Living Council - Duties - Contracts
§ 703. Establishment of Program that Provides Credit for Providing Volunteer In-home Service
§ 705. Creation of Volunteer Service Credit Bank Program Advisory Council
§ 1003. Medicaid Fraud Control Unit - Attorney General's Medicaid Fraud Revolving Fund
§ 1006. Penalty for Medicaid Fraud
§ 1007. Liability for Additional Penalties
§ 1008. Annual Report Detailing Medicaid Fraud Cases
§ 1009.1. Short Title - Legislative Findings
§ 1009.2. Medical Coverage Assistance to Children
§ 1010.4. Implementation of System
§ 1010.5. Required Contract Provisions
§ 1010.6. Repealed by Laws 2003, HB 1495, c. 8, § 4, emerg. eff. July 1, 2003
§ 1010.7. Repealed by Laws 2000, HB 1923, c. 251, § 4, emerg. eff. July 1, 2000
§ 1010.7A. Repealed by Laws 2007, HB 2111, c. 93, § 5, eff. November 1, 2007
§ 1010.8. Creation of Medicaid Contingency Revolving Fund
§ 1010.10. Repealed by Laws 2001, HB 1022, c. 277, § 12, emerg. eff. July 1, 2001
§ 1010.12. Prescriptions for Non-sedating Antihistamines - Procedure
§ 1010.13. Persons Who May Act on Behalf of Medicaid Beneficiary
§ 1010.21. Short Title - Purpose - Implementation -- Definitions
§ 1010.23. Oklahoma Pharmacy Connection Council
§ 1011.3. Oklahoma Health Care Authority - Powers, Duties, and Responsibilities
§ 1011.4. Needs Analysis - Electronic Prescribing Pilot Program - Report
§ 1011.6. Disease Management Program - Report
§ 1011.7. Plan for the Implementation of Alternative for Long-Term Care
§ 1011.10. Waiver for Full-Time Students up to Age 23
§ 1011.11. Durable Medical Equipment Retrieval Program
§ 1015.3. Requirements for Purchased Wheeled Mobility - Rules
§ 1016. Study of Medicaid Coverage for Prosthetic and Orthotic Devices
§ 1017.1. Short Title - Purpose
§ 1017.2. Legislative Findings
§ 1017.3. Eligibility for ADvantage Waiver Program
§ 1017.5. Request for Proposal
§ 1020. Establishment, Maintenance, and Administration of Community-Based Program of Services
§ 1021. Repealed by Laws 2005, HB 1253, c. 108, § 2, emerg. eff. July 1, 2005
§ 1025.2. Community Service Provider Requirements
§ 1025.3. Establishment and Maintenance of Community Service Worker Registry
§ 1030.1. Petition to Appoint Receiver
§ 1030.2. Petition, Notice of Hearing and Service
§ 1030.3. Lien on Receivership
§ 1030.4. Receiver Oath and Bond
§ 2001. Repealed by Laws 2004, HB 2108, c. 378, § 4, emerg. eff. June 3, 2004
§ 2002. Nursing Facilities Quality of Care Fee - Maximum Percentage - Monthly Report
§ 2003. Repealed by Laws 2004, HB 2108, c. 378, § 4, emerg. eff. June 3, 2004
§ 3001. Short Title - Purpose - Implementation of System
§ 3002.1. Aging Services Division - Purpose - Duties - Powers
§ 3002.6. Legislative Findings
§ 3002.7. Definitions - Creation of Options Counseling for Long-term Care Program - Services
§ 3021. 2-1-1 Oklahoma Coordinating Council
§ 3050. Repealed by Laws 2011, HB 2184, c. 315, § 2, eff. November 1, 2011
§ 3051. Discontinuance of State-Administered Resource Centers - Plan - Approval - Implementation
§ 3100. New Program - Aging Services Division of Department of Human Services
§ 3121. Compassionate Care Task Force