OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 56. Poor Persons 
 (STOKST56)
 Search

Chapter 1 - Welfare Boards

§ 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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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 Repealed by Laws 1951, SB 130, p. 153, § 14, emerg.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

Chapter 2 - County Assistance to Federal Agencies

§ 21. Repealed by Laws 1951, SB 130, p. 153, § 14, emerg. eff. July 1, 1951

Chapter 2A - General Assistance and Emergency Relief

§ 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 Repealed by Laws 1957, HB 530, p. 455, § 7, emerg.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 Repealed by Laws 1957, HB 530, p. 455, § 7, emerg.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

§ 26.3. Purpose of Act

§ 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 Repealed by Laws 1957, HB 530, p. 455, § 7, emerg.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

§ 26.8. Emergency Assistance

§ 26.9. Use of Equipment of Other Departments

§ 26.10. General Relief Fund

§ 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

§ 26.17. Employees - Qualifications, Duties, and Compensation - Merit System - Classified and Unclassified Positions

§ 26.18. Application Eligibility - Allowance of Claims of Ineligible Persons a Felony - Penalty

§ 27.1. Community Work and Training Program

§ 27.2. Rules and Regulations

§ 27.3. Work Assignments - Duration of Work - Earnings

§ 27.4. Suspension or Denial of Assistance for Failure to Work or Misconduct

§ 27.5. Approval of Projects

§ 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

§ 28.2. Medical Services

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

Chapter 2B - Redesign of State System of Human Services Delivery

§ 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

Chapter 3 - Care of Indigent Persons

§ 31. Overseers of Indigent

§ 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

§ 36. Form of Relief

§ 37. Overseers to Receive Person Removed - Appeal

§ 38. Time of Hearing 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

§ 44. Tax Levy for Poor Farm

§ 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

§ 50. Temporary Relief

§ 51. Overseers' Accounting

§ 52. Compensation of Overseers

§ 53. Account 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

Oklahoma Indigent Health Care Act

§ 57. Short Title

§ 57.1. Legislative Intent

§ 58. Definitions

§ 59. Repealed by Laws 1987, HB 1340, c. 192, § 12, eff. November 1, 1987

§ 59.1. Donation to Oklahoma Indigent Health Care Fund on Tax Return - Creation of Indigent Health Care Revolving Fund

§ 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

§ 63. Responsibilities of Department of Human Services - Promulgation of Rules and Regulations by Commission for Human Services

§ 64. Applicability of Act - Responsibilities of Hospitals and Clinics Participating in Oklahoma Indigent Health Care Act

§ 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

§ 71. Applicants for State, Local or Federal Public Benefits - Verification of Lawful Presence in United States

Chapter 4 - County Homes and Farms

§ 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

§ 94. Conduct of Election

§ 95. Bonds - Sale

§ 96. Rate of Interest - Payment - Signatures - Recording

§ 97. Taxes - Levy

§ 98. Purchase of Lands and Buildings

§ 99. Persons Admitted - Authority and Supervision

§ 111. Tubercular Patients - Building

§ 112. Board of County Commissioners - Treatment of Patients

§ 113. Public Donations

§ 114. Employment of Nurses, etc.

§ 121. When Commissioners May Sell

§ 122. Resolution of County Commissioners - Appraisement

§ 123. Publication of Notice

§ 124. Procedure - Bids - Report to District Judge

§ 125. Deeds - Order for Execution - Signing, Acknowledging and Attesting - Prima Facie Evidence

§ 126. Proceeds - Disposition

§ 127. Authorization to Use or Lease Realty Held for Indigent Care Facilities - Sales Not Restricted

§ 128. Resolution

Chapter 5 - State Institutions

§ 131. Repealed by Laws 1986, SB 507, c. 69, § 1, emerg. eff. April 1, 1986

Chapter 6 - Aid to Poor Mothers

§ 141. Repealed by Laws 1994, SB 953, c. 87, § 31, eff. September 1, 1994

§ 142. Allowance

§ 143. Conditions

§ 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

Chapter 7 - Assistance to Children, Aged Persons, etc.

§ 161. Definitions

§ 162. Duties and Powers of Commission

§ 162.1. Additional Names for Department of Public Welfare, Welfare Commission and Director

§ 162.1a. Additional Names for Department of Welfare, Public Welfare Commission and Director of Public Welfare

§ 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

§ 163.1. Authority to Establish and Promulgate Standards for Local Satellite Meal Sites - Legislative Intent

§ 164. Eligibility for Assistance

§ 165. Amount of Assistance

§ 166. Application for Assistance

§ 166.1. Disclosure of Persons Legally Responsible for Child Support

§ 167. Investigations

§ 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

§ 171. Duty to Disclose Property and Income by Applicant and Recipients - Liability of Ineligibles Receiving Assistance Through Misrepresentation - Notice to Department of Sale or Encumbrance

§ 172. Payment to Guardian

§ 173. Assistance Inalienable

§ 174. Change of Residence

§ 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

§ 188. Provisions Severable

§ 189. Short Title

Miscellaneous Provisions

§ 189a. Board of County Commissioners to Furnish Adequate Quarters - Construction or Rental Agreements

§ 189b. Partial Invalidity

§ 190. Payment of Relief and Welfare Checks After Death of Payee

§ 191. Contents of Affidavit

§ 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

Oklahoma Consumer-Directed Personal Assistance and Support Services (Oklahoma CD-PASS) Act

§ 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

Opportunities for Independent Living Act

§ 198.11c. Findings - Intent - Pilot Program - Authority Powers and Duties - Promulgation of Rules - Evaluation

Oklahoma Self-Directed Care Act

§ 198.12. Short Title

§ 198.13. Legislative Findings and Intent

§ 198.14. Definitions

§ 198.15. Self-Directed Care Option

§ 198.16. Implementation of the Act - Minimum Requirements - Statewide Implementation - Feasibility Study - Ongoing Review and Assessment - Committee

§ 198.17. Prescreening Process for Admission to Nursing Facility - Rules

§ 199. Visual or Optometric Services - Free Choice of Practitioner and Profession

§ 199.1. Powers and Duties

§ 199.2. Cooperation with Commissions and State Agencies - Interpreter Services

§ 199.3. Authority to Enter Contracts for Inpatient Specialized Rehabilitative Services for Traumatic Brain Injury or Spinal Cord Injury - Study - Recommendations - Results of Study

§ 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

§ 200.6. Renumbered as 10 O.S. § 7302-4.1 by Laws 1995, HB 1978, c. 352, § 199, emerg. eff. July 1, 1995

§ 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

§ 200c. BLANK

§ 200d. State Medicaid Plan Contracts

Medical Care and Hospitalization

§ 201. Group Hospitalization Insurance

§ 202. Payment of Premiums

§ 203. Hospitalization and Medical Care System in the Department of Public Welfare

§ 204. Vendor Drug Program - Establishment

§ 204.1. Expansion of Vendor Drug Program

§ 205. Authority to Replace or Make Reimbursement for Eyeglasses or Contact Lenses for Certain Employees

§ 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

Budget and Finances

§ 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

Oklahoma Welfare Self-Sufficiency Initiative

§ 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

Statewide Temporary Assistance Responsibility System

§ 230.50. Establishment of Statewide Temporary Assistance Responsibility System (STARS)

§ 230.51. Statewide Temporary Assistance for Needy Responsibility System (STARS) Minimum Components.

§ 230.52. Minimum Mandatory Requirements for the Temporary Assistance for Needy Families (TANF) Program

§ 230.53. Implementation of Demonstration Project - Authority to Exclude Certain Authomobiles

§ 230.54. Funds in Individual Development Account not Counted as Resources in Determining Financial Eligibility for Assistance or Services pursuant to the TANF program

§ 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

§ 230.61. Demonstration Project to Revise Applicable Standards and Rules - Revision of Applicable Standards

§ 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

§ 230.68. Establishment and Maintenance of Hot Line for Purpose of Reporting Fraud - Promulgation of Rules

§ 230.69. Statewide System of Child Care Resource and Referral Centers

§ 230.70. Establishment of One-Stop Career/Employment Centers

§ 230.71. BLANK

§ 230.72. Medicaid Assistance Eligibility Criteria

§ 230.73. Terms - Legal Immigrant and Qualified Alien Benefits and Emergency Assitance

§ 230.75. Creation of Task Force on State Plan Options for the Temporary Assistance to Needy Families Program - Duties

§ 230.76. Membership in Task Force

§ 230.77. Temporary Assistance for Needy Families Program - Redemption of Vouchers from Faith-Based Providers

§ 231. Dependent Children - Person Responsible for Support - Criminal Charges

§ 232. Oklahoma Public Welfare Commision - Duty - County Attorney

§ 233. Assistance in Enforcement of Child Support Laws - Investigations and Reports - Procedure Where Parent Does not Obtain or Accept Available Employment - Penalty

§ 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

§ 236. Legal Division or Unit

§ 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

§ 237.1. Agreements Between District Attorneys and the Department for Enforcement and Collection of Child Support Obligations

§ 237.2. Authority of Child Support Enforcement Division to Provide Information or Referrals

§ 237.3. Attorneys Representing State

§ 237.4. BLANK

§ 237.5. Public Assistance Payments Deemed to Be Made for Benefit of Minor

§ 237.6. Encouragement to Participate in Parent Education Program

§ 237.7. Definitions

§ 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

§ 238.3a. Failing to Appear

§ 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

§ 238.6A. Decision and Relief Granted by District Court - Different Issues of Fact Involving Minor Children

§ 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

§ 240.4. Report of Payments

§ 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

§ 240.8. Publication and Statewide Distribution of Information to Public as to Availability of Services for Collection of Child Support

§ 240.9. Filing Cases Involving Concurrent Jurisdiction - Enforcement of Out of State Child Support Orders

§ 240.10. Requirement of Child Support Obligor's to Maintain Gainful Employment - Underemployed Defined - Notice to Obligor

§ 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

§ 240.13. Legislative Request to Oklahoma Supreme Court to Adopt Indirect Contempt and Purge Fee Guidelines

§ 240.14. Repealed by Laws 2001, SB 675, c. 407, § 21, emerg. eff. July 1, 2001

§ 240.15. Authority to Order Revocation or Suspension of License for Noncompliance with Support Order

§ 240.16. Probation

§ 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

§ 240.22A. Definitions

§ 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

Food Stamps

§ 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

§ 243. Penalties

§ 244. Conflicting Federal Statutes

Food Security Act

§ 245. Food Security Committee

§ 245.1. Funding

Family Savings Initiative Act

§ 251. Short Title

§ 252. Purpose of Act

§ 253. Findings of Legislature

§ 254. Definitions

§ 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

Chapter 8 - Transfer of Institutions

§ 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

§ 328. Division of Vocational Rehabilitation - Transfer to Public Welfare Commission - Retirement System - Merit System

§ 329. Section of Services to the Blind - Transfer to Public Welfare Commission - Retirement, Merit System - Duties

§ 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

§ 347. Contract for Services

Oklahoma Memorial Hospital

§ 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

§ 411. Authority to Make Necessary Funeral Arrangements upon Death of Child or Retarded Person in Custody of Department or Resident of Institution under Jurisdiction of Department

§ 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

Chapter 9 - Community Workfare Experience Act

§ 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

Chapter 10 - Liability of Commission or Department

§ 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

Chapter 10A - Oklahoma Adult Companion Home Certification Act

§ 530.1. Short Title

§ 530.2. Purpose and Policy of Oklahoma Adult Companion Home Certification Act - Certificate to Provide Care.

§ 530.3. Definitions

§ 530.4. Operation and Maintenance of Adult Companion Home - Requirements - Application for Certificate.

§ 530.5. Promulgation of Rules

§ 530.6. Authority to Investigate and Examine Conditions of Certain Homes for Mentally Retarded or Developmentally Disabled Adults - Confidential Information.

§ 530.7. Revocation or Refusal to Renew Certificate

§ 530.8. Appeals

Chapter 11 - Oklahoma Family Support Act

§ 601. Short Title

§ 602. Definitions

§ 603. Intent

§ 604. Criteria of Family Support Program for Children with Severe Developmental Disabilities

§ 605. Promulgation of Rules

§ 606. Family Support Assistance Payments

§ 607. Termination of Family Support Assistance

§ 608. Hearing upon Denial of Application for Family Support Assistance

Chapter 11A - Independent Living Services Act

§ 625.1. Short Title - Legislative Findings - Definitions

§ 625.2. Statewide Independent Living Council - Duties - Contracts

Chapter 12 - Volunteer Service Credit Bank Program Act

§ 701. Short Title

§ 702. Definitions

§ 703. Establishment of Program that Provides Credit for Providing Volunteer In-home Service

§ 704. Promulgation of Rules

§ 705. Creation of Volunteer Service Credit Bank Program Advisory Council

Chapter 13 - Reserved

§ ch13. Reserved

Chapter 14 - Reserved

§ ch14. Reserved

Chapter 15 - Oklahoma Medicaid Program Integrity Act

§ 1001. Short Title

§ 1002. Definitions

§ 1003. Medicaid Fraud Control Unit - Attorney General's Medicaid Fraud Revolving Fund

§ 1004. Medicaid Recipient's Eligibility for Medical Assistance - Access to Records - Confidential Nature of Records

§ 1005. Acts Deemed Unlawful

§ 1005.1. Providing False or Misleading Eligibility Information - Fraudulently Obtaining or Receiving Assistance - Penalties

§ 1006. Penalty for Medicaid Fraud

§ 1007. Liability for Additional Penalties

§ 1008. Annual Report Detailing Medicaid Fraud Cases

Chapter 15A - All Kids Act

§ 1009.1. Short Title - Legislative Findings

§ 1009.2. Medical Coverage Assistance to Children

Chapter 16 - Oklahoma Medicaid Healthcare Options Act

§ 1010.1. Short Title - Purpose - Mediaid Coverage - Waivers - Health Employee and Economy Improvement Act (HEEIA) Revolving Fund

§ 1010.2. Definitions

§ 1010.3. Establishment of Oklahoma Medicaid Healthcare Options System - Administration - Development of Managed Care Plans - Applications for Federal Medicaid Waivers

§ 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

§ 1010.9. Blank

§ 1010.10. Repealed by Laws 2001, HB 1022, c. 277, § 12, emerg. eff. July 1, 2001

§ 1010.11. Blank

§ 1010.12. Prescriptions for Non-sedating Antihistamines - Procedure

§ 1010.13. Persons Who May Act on Behalf of Medicaid Beneficiary

Chapter 16A - Oklahoma Pharmacy Connection Program

§ 1010.21. Short Title - Purpose - Implementation -- Definitions

§ 1010.22. Information about Manufacturer-Sponsored Prescription Drug Assistance Programs - Powers and Duties of the Department

§ 1010.23. Oklahoma Pharmacy Connection Council

Chapter 16B - Oklahoma Medicaid Reform Act of 2006

§ 1011.1. Short Title

§ 1011.2. Authorization to Seek Waivers - Deadline for First Phase - Independent Evaluation - Purpose of Act

§ 1011.3. Oklahoma Health Care Authority - Powers, Duties, and Responsibilities

§ 1011.4. Needs Analysis - Electronic Prescribing Pilot Program - Report

§ 1011.5. Incentive Reimbursement Plan for Nursing Facilities - Rate Creation - Refinements - Annual Report

§ 1011.6. Disease Management Program - Report

§ 1011.7. Plan for the Implementation of Alternative for Long-Term Care

§ 1011.8. Primary Care Services - Educational Interventions Pilot Programs - Telephone Health Line Pilot Program - Report

§ 1011.9. Development of Method to Deter Medicaid Abuse and Errors in Billing, Payment, and Eligibility - Report Concerning Use of Extrapolation Method

§ 1011.10. Waiver for Full-Time Students up to Age 23

§ 1011.11. Durable Medical Equipment Retrieval Program

Chapter 16C - Consumer Protection for Wheeled Mobility Act

§ 1015.1. Short Title

§ 1015.2. Definitions

§ 1015.3. Requirements for Purchased Wheeled Mobility - Rules

§ 1016. Study of Medicaid Coverage for Prosthetic and Orthotic Devices

Chapter 16D - Oklahoma Choices for Long-Term Care Act

§ 1017.1. Short Title - Purpose

§ 1017.2. Legislative Findings

§ 1017.3. Eligibility for ADvantage Waiver Program

§ 1017.4. System of Enrollment, Medicaid Eligibility, and Certification for Home- and Community-Based Services Provided by the ADvantage Waiver Program - Authority to Seek Waivers

§ 1017.5. Request for Proposal

Chapter 17 - Community-Based Program of Services

§ 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

§ 1022. Blank

§ 1023. Blank

§ 1024. Blank

§ 1025. Blank

§ 1025.1. Definitions

§ 1025.2. Community Service Provider Requirements

§ 1025.3. Establishment and Maintenance of Community Service Worker Registry

§ 1025.4. Fines and Penalties

Chapter 17A - Receivership of Residential Facilities for People With Mental Retardation

§ 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

Chapter 18 - Fees - Oklahoma Health Care Authority

§ 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

§ 2004. Payment of Home-Based Quality Assurance Assessment - Allowable Cost - Home-Based Quality Assurance Fund - Lack of Funds - Rules

Chapter 19 - Coordination of Services for Older Oklahomans Act

§ 3001. Short Title - Purpose - Implementation of System

§ 3002. Joint Agency Design and Implementation of Coordinated System of Information, Referral and Follow-up Services for Older Oklahomans - Lead Agency - Report

§ 3002.1. Aging Services Division - Purpose - Duties - Powers

Oklahoma Options Counseling for Long-term Care Program Act

§ 3002.5. Short Title

§ 3002.6. Legislative Findings

§ 3002.7. Definitions - Creation of Options Counseling for Long-term Care Program - Services

§ 3003. Design of Coordinated System of Information, Referral and Follow-up Services for Older Oklahomans

§ 3021. 2-1-1 Oklahoma Coordinating Council

Chapter 19A - Closure of State-Administered Resource Centers

§ 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

Chapter 20 - Compassionate Care Task Force

§ 3121. Compassionate Care Task Force

Chapter 21 - Eligibility for Public Services

§ 4000. Oklahoma College Savings Plan Exeemption