OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 63. Public Health and Safety 
 (STOKST63)
 Search

Chapter 1 - Oklahoma Public Health Code

General Provisions

Article 1 - Administration

§ 1-101. Short Title

§ 1-102. Definitions

§ 1-103. State Board of Health Created

§ 1-104. State Board of Health - Elections of Officers - Powers and Duties.

§ 1-105. State Department of Health Created.

§ 1-105a. Liability Insurance for Certain Employees

§ 1-105b. Employees - Soliciting Residents for Nursing Facilities Prohibited

§ 1-105c. Conflict of Interest

§ 1-105d. Tobacco Prevention and Cessation Revolving Fund

§ 1-105e. Department of Health - Duties - Collection of Fees for Certification of Compliance - Health Maintenance Organizations

§ 1-105f. Authority of Office of Accountability Systems of the State Department of Health - Duties of Director

§ 1-106. State Commissioner of Health - Qualifications - Powers and Duties

§ 1-106.1. System of Fees for Health Services - Limitations

§ 1-106.2. Promulgation of Rules - Application Form.

§ 1-106.3. Oklahoma Food Service Advisory Council

§ 1-107. Public Health Special Fund

§ 1-107.1. Repealed by Laws 2002, SB 1487, c. 3, § 25, emerg. eff. February 15, 2002

§ 1-107.1A. Establishment of Eldercare Revolving Fund

§ 1-107.2. Creation of Vaccine Revolving Fund

§ 1-107.3. Creation of Health Department Media Campaign Revolving Fund

§ 1-108. Federal Funds - Grants and Donations

§ 1-109. Right to Choose Practitioner

§ 1-110. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-110.1. Creation of Children First Fund

§ 1-111. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-111.1. Repealed by Laws 2004, HB 2099, c. 29, § 1, eff. August 27, 2004

§ 1-112. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 1-113. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 1-114. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 1-114.1. Establishment of Comprehensive Childhood Lead Poisoning Prevention Program - Rules - Members - Terms of Office.

§ 1-114.2. Dental Health Service - Duties - Director

Oklahoma Health Care Information System Act

§ 1-115. Short Title

§ 1-116. Definitions

§ 1-117. Legislative Finding - Responsibility of Oklahoma Health Care Information System

§ 1-118. Creation of Division of Health Care Information - Duties - Rules - Contracts - Grants and Contributions

§ 1-119. Information Collected by Division of Health Care Information - Phase-In Schedule

§ 1-120. Data - Confidential Nature - Report - Disclosure - Immunity

§ 1-121. Issuance of Reports

§ 1-122. Appointment of Health Care Information Advisory Committee - Membership - Duties

§ 1-123. Repealed by Laws 1994, SB 911, c. 283, § 23, eff. September 1, 1994

§ 1-123.1. Transfer of Powers, Duties, Functions, Personnel and Responsibilities of Oklahoma Health Care Authority

§ 1-131. Definitions - Health Information Infrastructure Advisory Board

§ 1-132. Oklahoma Health Information Exchange Trust

Article 2 - Local Health Services

§ 1-201. County Board of Health - Membership

§ 1-202. County Board of Health - Powers and Duties

§ 1-203. County Superintendent of Health - Appointment - Compensation.

§ 1-204. County Superintendent of Health - Powers and Duties

§ 1-205. Establishment and Maintenance of County Department of Health - Formation of Health District and Cooperative Departments of Health.

§ 1-206. Functions of Health Departments

§ 1-206.1. Nonphysician Services - Fees - Agreements to Provide Services - Disposition of Funds.

§ 1-207. Cooperative Departments of Health - Agreements For

§ 1-208. Funds for Operation of Health Departments

§ 1-208.1. Regional Guidance Centers and Services

§ 1-209. Cities and Towns - Health Authorities - Ordinances

§ 1-209.1. County Boards of Health as Sponsoring Agency for National Health Service Corps Assignees.

Counties With Population Over 225,000

§ 1-210. City-County Board of Health in Certain Counties - Membership

§ 1-211. Organization - Meetings - Compensation

§ 1-212. Powers and Duties of City - County Board of Health

§ 1-212.1. Certificate Required

§ 1-213. Board of County Commissioners - Rules and Regulations - Fees

§ 1-214. City-County Health Departments - Agreement - Medical Director

§ 1-215. Duties and Authority of Director of City-county Health Department

§ 1-216. Agreements With Other Municipalities, Agencies and Organizations

§ 1-217. Fees - Disposition

§ 1-218. Annual Budget

§ 1-218.1. Travel Expenses - Reimbursement - Claims

Educational Accountability Reform Act

§ 3-116.1. Short Title

Community Mental Health and Mental Retardation Services and Child Guidance Programs

§ 1-219. Child Guidance Programs, Community Mental Health Services and Community Facilities for Mentally Retarded Authorized.

§ 1-220. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-221. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-222. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-222.1. Governing Boards - Membership - Tenure

§ 1-222.2. Duties of Governing Boards

§ 1-222.3. Support of Programs

§ 1-222.4. Screening - Avoidance of Duplication of Services Between Community Mental Health Centers and Child Guidance Centers.

Levies of Taxes

§ 1-223. Constitutional Levy for Health Department

§ 1-224. Election on Constitutional Levy

§ 1-225. Repeal of Constitutional Levy

§ 1-226. Annual Budget for Health Department

Child Abuse Prevention Act

§ 1-227. Short Title - Legislative Intent - Creation of Office of Child Abuse Prevention

§ 1-227.1. Definitions

§ 1-227.2. Office of Child Abuse Prevention - Authority - Duties - Rules

§ 1-227.3. Comprehensive State Plan and Revisions - Review and Approval - Annual Review - Opportunity for Private and Public Organizations to Participate

§ 1-227.4. Interagency Child Abuse Prevention Task Force - Members - Duties

§ 1-227.5. Repealed by Laws 2007, SB 787, c. 147, § 9, emerg. eff. July 1, 2007

§ 1-227.6. Identification of Implementation Funds in Budget Requests - Disbursement of Monies - Appropriations - Proposals for Grants or Contracts - Conformity with Comprehensive State Plan

§ 1-227.7. Director for the Office of Child Abuse Prevention - Appointment - Duties

§ 1-227.8. Child Abuse Prevention Fund - Creation and Use

§ 1-227.9. Child Abuse Training and Coordination Council - Members - Duties

Oklahoma Tobacco Use Prevention and Cessation Act

§ 1-229.1. Short Title

§ 1-229.2. Definitions

§ 1-229.3. Tobacco Use Reduction Fund

§ 1-229.4. Oklahoma Tobacco Use Prevention and Cessation Advisory Committee

§ 1-229.5. Recommendation of State Plan by Oklahoma Tobacco Use Prevention and Cessation Advisory Committee

§ 1-229.6. Invitations to Bid

§ 1-229.7. Funds Not Expended for the Fiscal Year

§ 1-229.8. Receipt of Funds Under Oklahoma Tobacco Use Prevention and Cessation Act

Maternal and Infant Care Act

§ 1-230. Repealed by Laws 2005, SB 983, c. 211, § 5, eff. November 1, 2005

§ 1-231. Short Title - Purpose

§ 1-232. Establishment of Statewide Public Awareness Program

§ 1-232.1. Prenatal Classes - Coverage of Risks of Alcohol or Drug Use During Pregnancy

§ 1-232.2. Shaken Baby Prevention Education Initiative

§ 1-233. Providers of Prenatal, Delivery and Infant Care Services - Compliance with Standards for Ambulatory Obstetrical Care and Perinatal Care Guidelines - Employment Contracts

§ 1-234. Repealed by Laws 2005, SB 983, c. 211, § 5, eff. November 1, 2005

§ 1-234.1. Legislative Declaration - Breast-Feeding - Where Permitted - Not Criminal

Act for Coordination of Efforts for Prevention of Adolescent Pregnancy and Sexually Transmitted Diseases

§ 1-235. Short Title

§ 1-236. Definitions - Purpose of Act

§ 1-237. Interagency Coordinating Council for Coordination of Efforts for Prevention of Adolescent Pregnancy and Sexually Transmitted Diseases

§ 1-237.1. Postponing Sexual Involvement (PSI) for Young Teens Program

§ 1-238. State Plan for Coordination of Efforts for Prevention of Adolescent Pregnancy and Sexually Transmitted Diseases

§ 1-239. Repealed by Laws 1998, HB 1181, c. 22, § 2, emerg. eff. April 1, 1998

Office of Child Care

§ 1-240. Renumbered as 10 O.S. § 440 by Laws 2012, SB 119, c. 253, § 6, eff. November 1, 2012

§ 1-240. Office of Child Care - Duties

§ 1-240. Office of Child Care - Duties

§ 1-241. Renumbered as 10 O.S. § 441 by Laws 2012, SB 1119, c. 253, § 6, eff. November 1, 2012

§ 1-241. Termination upon Removal of Federal Funds

Oklahoma Council on Violence Prevention

§ 1-250. Repealed by Laws 2009, HB 1676, c. 178, § 15

Osteoporosis Prevention and Treatment Education Act

§ 1-260.1. Short Title

§ 1-260.2. Purposes of Act - Duties of Board of Health and Department of Health.

§ 1-260.3. Establishment, Promotion, and Maintenance of Osteoporosis Prevention and Treatment Education Program - Needs Assessment

§ 1-260.4. Interagency Council on Osteoporosis - Advisory Panel on Osteoporosis.

§ 1-260.5. Replication and Use of Successful Osteoporosis Programs - Contracts With National Organizations - Acceptance of Grants, Services, and Property - Federal Waivers

§ 1-270. Coordinated System of Care for Stroke

Advancement in Stem Cell Cures and Therapies Act

§ 1-270.1. Short Title

§ 1-270.2. Permissible Stem Cell Research - Reporting System - Reports to Governor and Legislature

§ 1-280.1. Specialized Training for Sooner Start Program - Contracts with Independent Third-Party Providers

§ 1-280.2. Funds for Sooner SUCCESS Program Primary Care Provider Evaluation - Applied Behavior Analysis Treatment Pilot Project

§ 1-280.3. Early Foundations Program

Article 3 - Vital Statistics

§ 1-301. Definitions

§ 1-302. Rules and Regulations

§ 1-303. System of Vital Statistics

§ 1-304. State Commissioner of Health - Duties

§ 1-305. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-306. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-307. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-308. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-309. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-310. Forms of Records

§ 1-311. Birth Certificates - Filing - Contents

§ 1-311.1. Legislative Findings - Record of Parents of Live Births

§ 1-311.2. Provisions for Verification of Birth Certificates

§ 1-311.3. Preparation of Birth Certificate - Acknowledgement of Paternity

§ 1-312. Infant of Unknown Parentage

§ 1-313. Delayed Birth Certificate

§ 1-314. Delayed Death Certificate

§ 1-315. Judicial Proceeding for Record of Birth

§ 1-316. New Certificate of Birth

§ 1-316a. Heirloom Birth Certificate

§ 1-317. Death Certificate - Filing - Contents

§ 1-317a. Electronic Filing - Registration

§ 1-318. Fetal Death Certificate - Filing - Contents

MISSing Angels Act - Christopher and Kendall’s Law

§ 1-318.1. Short Title

§ 1-318.2. Certificate of Birth for Stillborn Child

§ 1-319. Burial Permit

§ 1-320. Extension of Time to File Certificate

§ 1-321. Amendment of Certificate or Records

§ 1-322. Copies of Records - Certification

§ 1-323. Vital Statistics Records Confidential - Exceptions

§ 1-323.1. System for Receiving Notification of Persons Reported Missing - Request for Copy of Birth Certificate

§ 1-324. Certified Copies of Records - Evidentiary Value

§ 1-324.1. Birth, Death or Stillbirth Certificates - Unlawful Acts - Penalties

§ 1-324.2. Disinterment Permits - Violations

§ 1-325. Fees for Certified Copies of Records - Noncollectible Drafts - Enlistees

§ 1-326. Inmates of Institutions - Records - Deaths

§ 1-327. Information Concerning Birth or Death

§ 1-328. Renumbered as 59 O.S. § 396.29 by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003.

§ 1-329. Repealed by Laws 1978, HB 1447, c. 114, § 4, eff. January 1, 1979

§ 1-329.1. Cremation - Burial at Sea - Bodies for Pathologic Study - Disposal Permits

§ 1-330. Repealed by Laws 2003, HB 1270, c. 57, § 30, emerg. eff. April 10, 2003

§ 1-331. Renumbered as 59 OS § 396.30 by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003

§ 1-331.1. Renumbered as 59 OS § 396.31 by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003

§ 1-332. Renumbered as 59 OS § 396.32 by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003.

§ 1-333. Renumbered as 59 OS § 396.33 by Laws 2003, HB 1270, c. 57, § 31, emerg. eff. April 10, 2003.

§ 1-334. Marriage and Divorce - Collection of Data

Article 4 - Tuberculosis

§ 1-401. Definitions

§ 1-402. Examinations for Tuberculosis - Treatment

§ 1-403. Person With Active Tuberculosis Disease - Duty to Protect Others From Infection or Exposure

§ 1-404. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 1-405. Freedom to Choose Treatment

§ 1-406. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 1-407. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 1-408. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 1-409. Reciprocal Agreements

§ 1-410. Hospitalization and Treatment

Oklahoma Plan for Comprehensive Treatment of Chronic Obstructive Pulmonary Disease Act

§ 1-450. Short Title - Strategic Plan

Article 5 - Prevention and Control of Disease

§ 1-501. Definitions

§ 1-502. Rules and Regulations

§ 1-502.1. Implementation of Universal Precautions for Prevention of Transmission of Communicable Diseases

§ 1-502.2. Confidential Information - Written Consent - Multidisciplinary Advisory Committee - Violations - Penalties

§ 1-502.3. Performance of Blood Withdrawal or Testing - Civil and Criminal Liability for Violation - Terms Defined

§ 1-503. Reports of Disease

§ 1-504. Quarantine

§ 1-505. Removal of Diseased Persons Authorized

§ 1-506. Permission for Removal of Diseased Persons

§ 1-507. Schools - Attendance of Diseased Pupils

§ 1-508. Animals - Quarantine

Eye Care for Newborns

§ 1-509. Inflammation of Eyes of Newborn Infants

§ 1-510. Prophylaxis Against Ophthalmia Neonatorum - Refusal of Treatment - Rule Promulgation

§ 1-511. Repealed by Laws 2010, SB 1817, c. 198, § 2, eff. November 1, 2010

§ 1-512. Repealed by Laws 2010, SB 1817, c. 198, § 2, eff. November 1, 2010

§ 1-513. Repealed by Laws 2010, SB 1817, c. 198, § 2, eff. November 1, 2010

§ 1-514. Repealed by Laws 2010, SB 1817, c. 198, § 2, eff. November 1, 2010

Syphilis Testing for Pregnant Women

§ 1-515. Pregnant Women - Tests for Syphilis

§ 1-515.1. Physician Obligations - Approved Laboratory

§ 1-516. Reports - Blood Tests for Syphilis

§ 1-516.1. Exemption

Venereal Disease

§ 1-517. Definitions

§ 1-518. Report and Treatment of Disease

§ 1-519. Repealed by Laws 2011, HB 1397, c. 105, § 38, eff. November 1, 2011

§ 1-520. False Discharge From Treatment - Penalty

§ 1-521. Treatment by Person Not a Physician

§ 1-522. Treatment Without Prescription

§ 1-523. Institutions - Treatment of Infected Inmates

§ 1-524. Examination of Prisoners for Infection

§ 1-524.1. People Arrested For Certain Sex Crimes Shall Be Examined For Venereal Disease and HIV

§ 1-525. Prescription and Records not to Be Exposed to Persons - Promulgation of Rules and Regulations.

§ 1-526. Rules and Regulations

§ 1-527. Reports of Venereal Disease

§ 1-528. Venereal Disease Cases - Instructions - Notification

§ 1-529. Investigations by Health Officers

§ 1-530. Protection Against Spread of Disease

§ 1-531. Certificates of Freedom From Disease

§ 1-532. Publicity of Information and Reports

§ 1-532.1. Minor's Consent to Examination and Treatment for Venereal Disease

Phenylketonuria and Related Inborn Metabolic Disorders

§ 1-533. Tests

§ 1-534. Phenylketonuria and Related Inborn Metabolic Disorders - Educational Program.

§ 1-534.1. Lead Agency for Coordination of Programs and Services Related to HIV - Submitting, Preparation, and Review of Plan

§ 1-534.2. State Plan for Prevention and Treatment of AIDS

Hemophilia

§ 1-535. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-536. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-537. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-538. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

Needlestick Injury Prevention Act

§ 1-539.1. Short Title - Definitions

§ 1-539.2. Agency Appointed Members - Duties - Public Notice - Powers - Termination Date

§ 1-539.3. Uniform Emergency Rules - Reporting - Rescission of Rules

DES Information Systems

§ 1-540. Information Campaign on DES

§ 1-541. Registry of Persons Who Took DES

§ 1-542. Report of Findings and Recommendations

Newborn Infant Hearing Screening Act

§ 1-543. Hearing Impairment Screening Procedure

§ 1-544. Report of Results.

§ 1-545. Publication of Results - Release of Information

Oklahoma Prenatal Addition Act

§ 1-546.1. Short Title - Legislative Findings

§ 1-546.2. Repealed by Laws 2004, HB 2095, c. 92, § 5, emerg. eff. July 1, 2004

§ 1-546.3. Repealed by Laws 2004, HB 2095, c. 92, § 5, emerg. eff. July 1, 2004

§ 1-546.4. Substance Abuse Treatment for Pregnant Women - Epidemiological and Demographic Study

§ 1-546.5. Multidisciplinary Team

Birth Defects and Cancer

§ 1-550. Repealed by Laws 1987, SB 159, c. 199, § 3, eff. November 1, 1987

§ 1-550.1. Definitions

§ 1-550.2. Legislative Intent to Establish System for Collection of Information about Birth Defects.

§ 1-550.3. Record of Infants Born Exposed to Alcohol and Other Harmful Substances.

§ 1-551. Repealed by Laws 1987, SB 159, c. 197, § 2, eff. November 1, 1987

§ 1-551.1. Establishment and Maintenance of Tumor Registry

§ 1-552. Investigations Concerning Birth Defects

§ 1-553. Statewide General Public Education Program about Bone Marrow Donation

Oklahoma Breast and Cervical Cancer Act

§ 1-554. Short Title

§ 1-555. Oklahoma Breast and Cervical Cancer Prevention and Treatment Advisory Committee

§ 1-556. Responsibilities of Committee - Contracts for Services - Annual Report

§ 1-557. Breast and Cervical Cancer Act Revolving Fund

§ 1-558. Option to Donate to Oklahoma Breast and Cervical Cancer Fund from Tax Refund

§ 1-559. Belle Maxine Hilliard Breast and Cervical Cancer Treatment Revolving Fund

§ 1-559.1. Creation of the Task Force on the Promotion of Children's Health

Quality Afterschool Opportunities Act to Reduce Childhood Obesity and Improve Academic Performance

§ 1-559.2a. Short Title

§ 1-559.2b. Legislative Findings and Intent

§ 1-559.2c. Creation of Quality Afterschool Opportunities Initiative to Reduce Childhood Obesity and Improve Academic Performance

§ 1-560.1. Oklahoma Task Force to Eliminate Health Disparities - Purpose - Duties - Members - Meetings - Staff - Reports

Genetic Counseling Licensure Act

§ 1-561. Short Title

§ 1-562. Definitions

§ 1-563. License Required to Practice Genetic Counseling

§ 1-564. Qualifications for License - Temporary License

§ 1-565. Temporary Licenses

§ 1-566. Lawful Practice of Genetic Counseling Without License

§ 1-567. Continuing Education Requirements for Genetic Counselors

§ 1-568. Counseling Concerning Abortion - Accreditation of Genetic Counseling Training Programs - Alternative Examination

§ 1-569. Promulgation of Rules

§ 1-570. Genetic Counseling Licensure Revolving Fund

Article 6 - Oklahoma General Hospital

§ 1-601. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-602. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-603. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-604. Transfer of General Hospital to City of Clinton

§ 1-605. Unexpended Appropriations - Continuance

§ 1-606. Successor Owners as Eligible Employers for Participation in Public Employees Retirement System.

Licensing

Article 7 - Hospitals and Related Facilities

§ 1-701. Definitions

§ 1-702. Licenses Required - Practice of Healing Arts or Medicine

§ 1-702a. Promulgation and Adoption of Rules for Voluntary Licensing of Birthing Centers and Day Treatment Programs.

§ 1-702b. Repealed by Laws 2006, HB 2842, c. 315, §18, emerg. eff. June 9, 2006

§ 1-702c. Application for Federal Reimbursement for Medicare Beneficiaries

§ 1-702d. Repealed by Laws 2006, HB 2842, c. 315, § 19, emerg. eff. June 9, 2006

§ 1-702e. Creation of Uncompensated Care Equalization Revolving Fund

§ 1-703. Licenses - Application - Evidence of Qualifications

§ 1-704. Licenses - Fees - Duration - Posting.

§ 1-705. Rules, Regulations and Standards - Inspection - Application of Other Laws

§ 1-706. Licenses - Issuance, Suspension and Revocation

Oklahoma Rural Primary Care Hospital and Emergency Medical Services Act

§ 1-706.1. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-706.2. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-706.3. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-706.4. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-706.5. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

Emergency Medical Services for Children Resource Center Act

§ 1-706.10. Short Title

§ 1-706.11. Recognition as Resource to State's Overall Emergency Medical Services System.

§ 1-706.12. Purposes of Emergency Medical Services for Children Resource Center

Licensing and Rules

§ 1-707. Rules and Standards

§ 1-707a. Acceptance of Application for Professional Staff Privileges - Privileges to Psychologist

§ 1-707b. Granting of Staff Privileges - Criteria

§ 1-708. Repealed by Laws 1970, HB 1784, c. 121, § 5, emerg. eff. April 3, 1970

§ 1-709. Information Confidential

Hospitals, Health Centers, Community Mental Health Facilities

§ 1-710. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-711. Survey and Inventory of Hospitals and Health Centers

§ 1-712. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-713. Standards of United States Surgeon General to be Followed - Reports

§ 1-713.1. Legislative Findings - Federally Qualified Health Centers

§ 1-714. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-715. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-716. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-717. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-718. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-719. Bonds of Counties, Cities and Towns

§ 1-720. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-721. Repealed by Laws 1999, HB 1184, c. 93, § 10, eff. November 1, 1999

§ 1-722. Electronic or Computer-Generated Signatures of Physician as Authentication - Safeguards

§ 1-723. Primary Health Care Development Revolving Fund

§ 1-723.2. Discount Program for Hospital Charges for Qualified Self-Pay Patients

§ 1-724. Authority to Enter into Contracts for Establishment of Federally Qualified Health Centers or Federally Qualified Look-Alike Community Health Centers

§ 1-727. Definitions

Freedom of Conscience Act

§ 1-728. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728.1. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728.2. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728.3. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728.4. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728.5. Repealed by Laws 2010, SB 1891, c. 47, § 7, emerg. eff. April 2, 2010

§ 1-728a. Short Title

§ 1-728b. Definitions

§ 1-728c. Discrimination - Exceptions

§ 1-728d. No Required Admittance - Refusal to Participate - Immune from Liability as a Result of Refusal

§ 1-728e. No Discriminination Based on Refusal to Participate - No Forceful Requirements

§ 1-728f. Damages - Civil Actions

§ 1-729. Repealed by Laws 2010, SB 1902, c. 48, § 2, emerg. eff. April 2, 2010

§ 1-729a. Regulation of Mifepristone RU-486

Abortion

§ 1-730. Definitions

§ 1-731. Persons Who May Perform Abortions - Violations - Penalties

§ 1-731.1. Repealed by Laws 2010, SB 1890, c. 46, § 2, emerg. eff. April 2, 2010

§ 1-731.2. Abortion Solely on Account of Sex of Unborn Child - Penalties - Civil Action - Anonymity of the Female

§ 1-732. Viable Fetus - Grounds to Abort - Procedure

§ 1-733. Self-induced Abortions

§ 1-734. Live-Born Fetus - Care and Treatment

§ 1-735. Sale of Child, Unborn Child or Remains of Child - Experiments

§ 1-736. Hospitals - Advertising of Counseling to Pregnant Women

§ 1-737. Hospitals Which May Perform Abortions

§ 1-737.1. Repealed by Laws 2010, HB 3075, c. 163, § 4, emerg. eff. April 22, 2010

§ 1-737.2. Repealed by Laws 2010, HB 3075, c. 163, § 4, emerg. eff. April 22, 2010

§ 1-737.3. Repealed by Laws 2010, HB 3075, c. 163, § 4, emerg. eff. April 22, 2010

§ 1-737.4. Posting of Signs - Lettering

§ 1-737.5. Failure to Post - Civil Penalty - Emotional Damages for Injuries Caused

§ 1-737.6. Minors Informed Orally - Records

§ 1-738. Repealed by Laws 2009, HB 1595, c. 227, § 12, eff. November 1, 2009

Statistical Reporting of Abortion Act

§ 1-738a. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738b. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738c. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738d. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738e. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738f. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738g. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738h. Repealed by Laws 2010, HB 3284, c. 276, § 9, eff. November 1, 2010

§ 1-738i. Short Title

§ 1-738j. Definitions - Forms and Laws to be Posted on Website of State Department of Health - Electronic Submission of Forms

§ 1-738k. Individual Abortion Form - Department to Post Individual Abortion Forms on Website

§ 1-738l. Complications of Induced Abortion Report

§ 1-738m. Annual Abortion Report - Annual Judicial Bypass of Abortion Parental Consent Summary

§ 1-738n. Notice of Act Requirements - Failure to Submit Forms or Reports - Penalties - Compliance - Rules

§ 1-738o. Intervention as a Matter of Right by Oklahoma Legislature in Constitutional Law Challenge to Act

§ 1-738p. Effect of Judicial Restraining Order or Injunction

§ 1-738.1. Repealed by Laws 2010, HB 2780, c. 173, § 4

§ 1-738.1A. Definitions

§ 1-738.2. No Abortion Without Voluntary and Informed Consent - Confirmation that Patient has Recieved Information

§ 1-738.3. Publication and Availability of Printed Informational Materials

§ 1-738.3a. Department of Health Web Site - Physician Reporting Requirements - Form for Physician - Notice - Rules

§ 1-738.3b. Repealed by Laws 2010, HB 2780, c. 173, § 4

§ 1-738.3c. Repealed by Laws 2010, HB 2780, c. 173, § 4

§ 1-738.3d. Ultrasound Required Before Abortion - Written Acknowledgement - Penalties for Violation

§ 1-738.3e. Violations - Cause of Action - Civil Remedies

§ 1-738.4. Abortion Compelled by Medical Emergency

§ 1-738.5. Performing or Attempting an Abortion in Violation of Act - No Penalty Assessed Against the Woman - Felony

Unborn Child Pain Awareness/Prevention Act

§ 1-738.6. Short Title

§ 1-738.7. Definitions

§ 1-738.8. Provision of Information Prior to Abortion - Written Certification of Receipt

§ 1-738.9. Information About and Administration of Anesthetic or Analgesic

§ 1-738.10. Materials Conveying Accurate, Scientific Information About Fetus at Various Gestational Stages

§ 1-738.11. Internet Web Site

§ 1-738.12. Information to be Provided When Medical Emergency Compels Performance of Abortion

§ 1-738.13. Physicians' Reporting Form

§ 1-738.14. Violations - Penalties

§ 1-738.15. Civil Actions

§ 1-738.16. Ruling Concerning Public Disclosure of Identity of Female - Order

§ 1-738.17. Severability

§ 1-739. Records

§ 1-740. Abortion on Minor Without Parental Consent

§ 1-740.1. Definitions

§ 1-740.2. Parental Notification

§ 1-740.3. Judicial Authorization of Abortion Without Parental Notification - Participation by Minor in Court Proceedings - Confidentiality - Appeal

§ 1-740.4. Violations - Misdemeanor - Civil Actions

§ 1-740.4a. Physicians Reporting Procedures for Abortions Performed on Unemancipated Minors - Department of Health Web Site - Notice - Public Statistical Report

§ 1-740.4b. Violations - Penalties - Defenses - Cause of Action

§ 1-740.5. Severability - Savings Clause

§ 1-740.6. Effect of Court Injunction, Suspension, or Delays of Implementation of Act

§ 1-740.11. Funding to Nongovernmental Entities That Provide Alternatives-to-Abortion Services

§ 1-740.12. Alternatives-to-Abortion Services Revolving Fund

§ 1-741. Abortions - Refusal to Perform or Participate - Exemptions

§ 1-741.1. Prohibition Against Use of State Assistance or Resources to Encourage or Perform Abortion - Exceptions

§ 1-741.2. Repealed by Laws 2011, SB 547, c. 92, § 2, eff. November 1, 2011

§ 1-741.3. Health Plans - Coverage for Abortion - Elective Abortion Coverage - Employers

§ 1-741.11. Repealed by Laws 2010, HB 2656, c. 171, § 2

§ 1-741.12. Wrongful Life Action - Wrongful Birth Action - Limitation on Damages

Violations

§ 1-742. Prohibited Acts - Penalties

§ 1-743. Advertising for Mammography Services

Pain-Capable Unborn Child Protection Act

§ 1-745.1. Short Title

§ 1-745.2. Definitions

§ 1-745.3. Legislative Findings

§ 1-745.4. Probable Postfertilization Age of Unborn Child - Unprofessional Conduct

§ 1-745.5. Prohibited Abortions - Physician Judgment

§ 1-745.6. Physician Reporting Requirements - Department of Health Report - Fines

§ 1-745.7. Violation of Act

§ 1-745.8. Liability - Cause of Action - Judgment and Attorney Fees - Damages

§ 1-745.9. Civil and Criminal Proceedings Brought Under Act

§ 1-745.10. Constitutionality and Severability

§ 1-745.11. No Right to Abortion by Act

Article 8

§ 1-801. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-802. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-803. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-804. Repealed by Laws 1974, SB 580, c. 48, § 3, emerg. eff. April 13, 1974

§ 1-805. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-806. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-807. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-808. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-809. Repealed by Laws 1970, HB 1784, c. 121, § 5, emerg. eff. April 3, 1970

§ 1-810. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-811. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-812. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-813. Repealed by Laws 1980, HB 1853, c. 241, § 44, eff. October 1, 1980

§ 1-814. Blank

§ 1-815. Repealed by Laws 1984, HB 1898, c. 128, § 29, eff. November 1, 1984

§ 1-816. Repealed by Laws 1984, HB 1898, c. 128, § 29, eff. November 1, 1984

§ 1-817. Repealed by Laws 1984, HB 1898, c. 128, § 29, eff. November 1, 1984

§ 1-818. Repealed by Laws 1984, HB 1898, c. 128, § 29, eff. November 1, 1984

Group Homes for the Developmentally Disabled or Physically Handicapped Persons Act

Article 8

§ 1-818.1. Renumbered as 10 O.S. § 1430.1 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.2. Renumbered as 10 O.S. § 1430.2 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.3. Renumbered as 10 O.S. § 1430.3 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.4. Renumbered as 10 O.S. § 1430.4 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.5. Renumbered as 10 O.S. § 1430.5 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.6. Renumbered as 10 O.S. § 1430.6 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.7. Renumbered as 10 O.S. § 1430.7 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.8. Renumbered as 10 O.S. § 1430.8 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.9. Renumbered as 10 O.S. § 1430.9 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.10. Renumbered as 10 O.S. § 1430.10 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.11. Renumbered as 10 O.S. § 1430.11 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.12. Renumbered as 10 O.S. § 1430.12 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.13. Renumbered as 10 O.S. § 1430.13 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.14. Renumbered as 10 O.S. § 1430.14 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.15. Renumbered as 10 O.S. § 1430.15 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.16. Renumbered as 10 O.S. § 1430.16 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.17. Renumbered as 10 O.S. § 1430.17 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.18. Renumbered as 10 O.S. § 1430.18 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.19. Renumbered as 10 O.S. § 1430.19 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.20. Renumbered as 10 O.S. § 1430.20 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.21. Renumbered as 10 O.S. § 1430.21 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.22. Renumbered as 10 O.S. § 1430.22 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.23. Renumbered as 10 O.S. § 1430.23 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.24. Renumbered as 10 O.S. § 1430.24 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.25. Renumbered as 10 O.S. § 1430.25 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.26. Renumbered as 10 O.S. § 1430.26 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.27. Renumbered as 10 O.S. § 1430.27 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.28. Renumbered as 10 O.S. § 1430.28 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.29. Renumbered as 10 O.S. § 1430.29 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.30. Renumbered as 10 O.S. § 1430.30 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.31. Renumbered as 10 O.S. § 1430.31 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.32. Renumbered as 10 O.S. § 1430.32 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.33. Renumbered as 10 O.S. § 1430.33 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.34. Renumbered as 10 O.S. § 1430.34 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.35. Renumbered as 10 O.S. § 1430.35 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.36. Renumbered as 10 O.S. § 1430.36 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.37. Renumbered as 10 O.S. § 1430.37 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.38. Renumbered as 10 O.S. § 1430.38 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.39. Renumbered as 10 O.S. § 1430.39 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.40. Renumbered as 10 O.S. § 1430.40 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

§ 1-818.41. Renumbered as 10 O.S. § 1430.41 by Laws 1996, HB 2964, c. 354, § 56, eff. November 1, 1996

Residential Care Act

Article 8 - Nursing Homes, Rest Homes, and Specialized Homes

§ 1-819. Short Title

§ 1-820. Definitions

§ 1-821. Department Powers and Duties

§ 1-821.1. Task Force on Nursing Home Insurance Access

§ 1-822. License - Application - Nature - Oath - Zoning Statement - Qualifications - Statement of Ownership - Fees

§ 1-823. Transfer of Ownership of Residential Care Home - Requirements

§ 1-824. Issuance of Probationary License

§ 1-825. Penalties for Violations

§ 1-826. Actions Department May Take - Notice and Hearing

§ 1-827. Effective Date of Nonrenewal, Suspension, or Revocation - New License

§ 1-828. Fire Safety Inspections - Rule-Making Power

§ 1-828.1. No Placement, Referral, or Recommendation of Placement in Unlicensed Residential Care Home

§ 1-829. Inspection of Licensed Homes - Reports - Maintenance of Log

§ 1-830. Notice to Correct and Answer Complaint - Fair Hearing - Orders - Hearing Officers

§ 1-831. Plan of Correction - Request for Extended Correction Time - Contest

§ 1-832. Prohibited Acts - Penalties for Violations

§ 1-833. Penalties for Violations

§ 1-834. Action for Prosecution of Violations or Other Relief

§ 1-835. Administration of Medication to Resident of Home

§ 1-836. Development of Minimum Standards for Homes - Certificate of Training

§ 1-837. Insurable Interest in Life of Resident Prohibited - Exception

§ 1-838. Repealed by Laws 2001, SB 738, c. 410, § 21, eff. November 1, 2001

§ 1-839. Deposit of Monies Received by Department

§ 1-840. Provisions Subject to Residential Care Act

§ 1-841. Financial Records Accounting

§ 1-842. Representative of a Resident

§ 1-843. BLANK

§ 1-844. BLANK

§ 1-845. BLANK

§ 1-846. BLANK

§ 1-847. BLANK

§ 1-848. BLANK

§ 1-849. Long Term Care Facility for Level II and III Sex Offenders

Long-Term Care Certificate of Need Act

§ 1-850. Short Title

§ 1-851. Public Policy

§ 1-851.1. Definitions

§ 1-851.2. Powers and Duties

§ 1-851.3. Certificate of Need

§ 1-852. Certificate of Need - Application - Requirements - Procedures

§ 1-852.1. Fees and Costs

§ 1-853. Findings as to Necessity

§ 1-853.1. Investigation Made Pursuant to an Application by a Not-for-Profit Care Community

§ 1-854. Repealed by Laws 1980, HB 1862, c. 188, § 11, emerg. eff. July 1, 1980

§ 1-854.1. Appeal of Final Determination of Department

§ 1-855. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 1-856. Repealed by Laws 1980, HB 1862, c. 188, § 11, emerg. eff. July 1, 1980

§ 1-857. Issuance of Certificate of Need

§ 1-857.1. Adoption of Rules and Regulations - Oaths - Grants and Funds - Reports

§ 1-857.2. Issuance of Basis of Decision - Time Limit to Issue Formal Order and Opinion

§ 1-857.3. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 1-857.4. Repealed by Laws 2004, HB 2723, c. 436, § 14, emerg. eff. June 4, 2004

§ 1-857.5. Repealed by Laws 1989, HB 1068, c. 301, § 17, operative July 1, 1989

§ 1-857.6. Abolishment of Oklahoma Health Planning Commission - Transfer of Funds

§ 1-858. Penalties

§ 1-859. Provisions as Supplemental

§ 1-859.1. Volunteer Program for Long-term Care Facilities

§ 1-860. Repealed by Laws 1989, HB 1135, c. 154, § 2, operative July 1, 1989

Oklahoma Hospice Licensing Act

§ 1-860.1. Short Title

§ 1-860.2. Definitions

§ 1-860.2a. Hospice Licensing

§ 1-860.3. Hospice Program Services

§ 1-860.4. Hospice Requirements - Teams

§ 1-860.5. Powers and Duties of Department

§ 1-860.6. Hospice License

§ 1-860.7. Inability to Pay - Patient Care

§ 1-860.8. Right to Inspections

§ 1-860.9. License - Denial, Refusal to Renew, Suspension or Revocation

§ 1-860.9a. Violations and Fines

§ 1-860.10. Notice to Correct Violations - Hearing - Conduct.

§ 1-860.11. Appeal of Final Orders of Department

§ 1-860.12. Request for Attorney General Action

§ 1-860.13. Hospice Advisory Board - Members - Office and Clerical Staff Worker - Election - Quorum - Reimbursement

§ 1-860.14. Powers and Duties of Hospice Advisory Board - Annual Report of Activities

§ 1-860.15. Publication of Fees

§ 1-860.16. Hospice Revolving Fund - Creation

§ 1-861. Repealed by Laws 1980, HB 1862, c. 188, § 11, emerg. eff. July 1, 1980

Sheltered Workshop Act

§ 1-865.1. Short Title - Purpose

§ 1-865.2. Definitions

§ 1-865.3. Department of Human Services - Powers and Duties - Rules and Standards

§ 1-865.4. Licenses - Application - Requirements - Eligibility - Statement of Ownership

§ 1-865.5. Conditional Licenses

§ 1-865.6. Transferability of a License to Operate

§ 1-865.7. Inspections of Sheltered Workshop - Prior Notice - Log

§ 1-865.8. Criminal Records and Background Checks for Permanent Employees

Adult Day Care Act

§ 1-870. Legislative Findings and Declarations

§ 1-871. Short Title

§ 1-872. Definitions

§ 1-873. Minimum Licensure Requirements - Standards

§ 1-874. Applicant for License to Operate Adult Day Care Center - Renewal - Evidence of Compliance.

§ 1-875. State Department of Health Inspections.

§ 1-876. Denial, Suspension, or Revocation or License or License Renewal.

§ 1-877. Ceasing of Adult Day Care Center Operations - Notification - Surrender of License.

§ 1-878. Licensure Requirement - Penalties for Violations

§ 1-879.1. Repealed by Laws 2007, HB 2111, c. 93, § 7, eff. November 1, 2007

§ 1-879.2. Alzheimer's Research Advisory Council - Duties

Alzheimer's Disease Special Care Disclosure Act

§ 1-879.2a. Short Title

§ 1-879.2b. Definitions

§ 1-879.2c. Disclosure of Care

§ 1-879.3. Development and Enhancement of Core Neuropathology Laboratory

§ 1-879.4. Repealed by Laws 1994, SB 911, c. 283, § 22, eff. September 1, 1994

Psychiatric and Chemical Dependency Facility Certificate of Need Act

§ 1-880.1. Short Title

§ 1-880.2. Public Policy Regarding Development of Psychiatric and Drug Dependency Services.

§ 1-880.3. Definitions

§ 1-880.4. Powers and Duties of State Department of Health

§ 1-880.5. Certificate of Need Required before Developing Psychiatric or Chemical Dependency Facility or Unit.

§ 1-880.6. Application for Certificate of Need - Eligibility - Exemptions

§ 1-880.7. Findings Required for Certificate of Need - Study

§ 1-880.8. Final Determination by Board - Appeal

§ 1-880.9. Validity of Certificate of Need

§ 1-880.10. Basis of Decision - Order and Opinion

§ 1-880.11. Penalties for Violations

§ 1-880.12. Penalties - Construction of Act - Terms Defined

Continuum of Care and Assisted Living Act

§ 1-890.1. Short Title

§ 1-890.2. Definitions

§ 1-890.3. Promulgation of Necessary Rules - Nursing Care Component - Adult Day Care Component

§ 1-890.4. Application for Establishment of Continuum of Care Facility or Assisted Living Center - License Fee.

§ 1-890.5. Requirements to Operate or Maintain Continuum of Care Facility

§ 1-890.6. Application of Act - Effect of Noncompliance

§ 1-890.7. Repealed by Laws 2003, HB 1545, c. 16, § 1, eff. August 29, 2003

§ 1-890.8. Care and Services That May be Delivered to Residents of Assisted Living Center - Resident With Condition Consistent With Facility’s Discharge Criteria

§ 1-891. Nurse Aides to be Supervised

§ 1-894. Fee Assessed Upon Nursing Facilities with Medicaid Contract

§ 1-899.1. Repealed by Laws 2002, HB 2328, c. 112, § 5, eff. December 31, 2002

Article 9 - Water and Sewage

§ 1-901. Definitions

§ 1-902. Renumbered as 27A O.S. § 2-6-701 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-903. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993.

§ 1-904. Renumbered as 27A O.S. § 2-6-303 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-905. Renumbered as 27A O.S. § 2-4-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-906. Renumbered as 27A O.S. § 2-6-305 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-907. Renumbered as 27A O.S. § 2-6-304 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-908. Renumbered as 27A O.S. § 2-6-401 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-909. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-909A. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993.

§ 1-910. Renumbered as 27A O.S. § 2-6-403 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-911. Renumbered as 27A O.S. § 2-6-302 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-912. Renumbered as 27A O.S. § 2-6-601 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-913. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-914. Cooperation in Clearing Area and Controlling Malaria

§ 1-915. Bottled Water - Plants - Sale or Distribution - Permits Required

§ 1-916. Fees for Permits

§ 1-917. Standards for Bottled Water Plants

§ 1-918. Standards, Rules and Regulations

§ 1-919. Plans for Bottled Water Plants

§ 1-931. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-932. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-933. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-934. Repealed by Laws 1986, SB 413, c. 312, § 18, emerg. eff. July 1, 1986

§ 1-935. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

Article 10 - General Sanitation

§ 1-1001. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1001.1. Definitions

§ 1-1001.2. Applicability of Act

§ 1-1001.3. Definitions

§ 1-1001.4. Unlawful Acts

§ 1-1001.5. Rules

§ 1-1001.6. Unsanitary, Mislabeled, or Unlabeled Marking

§ 1-1001.7. Permit Requirement

§ 1-1001.8. Commissioner Access to Factory Warehouse - Purpose - Examination

§ 1-1002. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

Whitney Starks Act

§ 1-1002.1. Short Title

§ 1-1002.2. Promulgation of Rules Establishing Requirements for Retailers of Bunk Beds.

§ 1-1002.3. Administrative Fine

§ 1-1002.4. Application of Whitney Starks Act

§ 1-1003. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1004. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1005. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1006. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1007. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1008. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996

§ 1-1009. Renumbered as 27A O.S. § 2-6-801 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1010. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1011. Health Nuisances - Removal - Collection of Cost of Removal

§ 1-1012. Repealed by Laws 1988, SB 443, c. 115, § 7, eff. November 1, 1988

§ 1-1013. Definition of Public Bathing Place

§ 1-1013.1. Annual License Required for Operation of Public Bathing Place

§ 1-1013.2. Acts for Which License for Public Bathing Place May be Suspended or Revoked

§ 1-1014. Standards and Rules Governing Sanitation, Healthfulness, Safety, and Design of Public Bathing Places

§ 1-1015. Sanitation and Safety

§ 1-1016. Construction and Finish - Toilet Facilities - Drinking Fountains - Hot and Cold Water - Design and Equipment

§ 1-1016A. Procedure for Use of Public Restrooms

§ 1-1016B. Penalty

§ 1-1017. Plans and Specifications

§ 1-1018. Examinations and Investigations

§ 1-1019. Records

§ 1-1020. Noncompliance With Law

§ 1-1020.1. Reinspection of Public Bathing Place Declared to be a Nuisance

§ 1-1021. Permanently Out of Service Public Bathing Places Deemed Public Nuisances

A. General Provisions

Article 11 - Food

§ 1-1101. Definitions

§ 1-1102. Acts Prohibited

§ 1-1103. Injunctions Authorized

§ 1-1104. Violations - Punishment

§ 1-1105. Embargo Authorized - Nuisances

§ 1-1106. Prosecution for Violations

§ 1-1107. Discretion in Prosecution

§ 1-1108. Rules and Regulations - Definitions - Standards

§ 1-1109. Adulterated Food

§ 1-1110. Misbranding of Food

§ 1-1111. Permits Authorized

§ 1-1112. Adding Substances to Food

§ 1-1113. False Advertising

§ 1-1114. Rules and Regulations - Enforcement

§ 1-1115. Inspections

§ 1-1116. Publication of Reports

§ 1-1117. Conformity to Federal Requirements

B. Sellers of Food

§ 1-1118. Requirement of License to Sell Food or Drink - Expiration of License - Promulgation of Reasonable Standards and Rules for Sanitation - Licensing of Other Facilities

§ 1-1119. License Required - Manufacturers, Wholesalers, Brokers of Foods and Drugs

C. Frozen Food Locker Plants

§ 1-1120. Definitions

§ 1-1121. License

§ 1-1122. License Fee

§ 1-1123. Examination of Plant

§ 1-1124. Inspection and Revocation of License

§ 1-1125. Storing of Impure Foods

§ 1-1126. Goods Not Intended for Human Consumption

§ 1-1127. Construction of Plant - Equipment

§ 1-1128. Sanitation and Cleanliness

§ 1-1129. Water Supply - Toilet Facilities

§ 1-1130. Temperatures Required

§ 1-1131. Inspection, Wrapping, Identification of Stored Food

§ 1-1132. Warehousemen

§ 1-1133. Storage Lien

§ 1-1134. State Board of Health

D. Horse Meat

§ 1-1135. Definitions

§ 1-1136. Sale, Offer or Possession with Intent to Sell for Human Consumption Unlawful.

§ 1-1137. Transfer to Person Intending to Sell for Human Consumption

§ 1-1138. Prima Facie Evidence

§ 1-1139. State Commissioner of Health - Rights and Powers

E. Flour, Bread and Rolls

§ 1-1140. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-1141. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-1142. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1-1143. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

Article 12 - Hotels

§ 1-1201. Hotels, Motels, etc. - Licenses Required - Rules and Regulations

Oklahoma Milk and Milk Products Act

Article 13 - Milk

§ 1-1301. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1301.1. Renumbered as 2 O.S. § 7-401 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.2. Renumbered as 2 O.S. § 7-402 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.3. Renumbered as 2 O.S. § 7-403 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.4. Renumbered as 2 O.S. § 7-404 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.5. Renumbered as 2 O.S. § 7-405 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.6. Renumbered as 2 O.S. § 7-406 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.7. Renumbered as 2 O.S. § 7-407 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.8. Renumbered as 2 O.S. § 7-408 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.9. Renumbered as 2 O.S. § 7-409 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.10. Renumbered as 2 O.S. § 7-410 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.11. Renumbered as 2 O.S. § 7-411 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.12. Renumbered as 2 O.S. § 7-412 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.13. Renumbered as 2 O.S. § 7-413 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.14. Renumbered as 2 O.S. § 7-414 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.15. Renumbered as 2 O.S. § 7-415 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.16. Renumbered as 2 O.S. § 7-416 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.17. Renumbered as 2 O.S. § 7-417 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.18. Renumbered as 2 O.S. § 7-418 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.19. Renumbered as 2 O.S. § 7-419 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

§ 1-1301.20. Renumbered as 2 O.S. § 7-420 by Laws 1994, HB 1916, c. 140, § 30, eff. September 1, 1994

Mello-Drink Products Act

§ 1-1301.30. Short Title

§ 1-1301.31. Legislative Intent

§ 1-1301.32. Purpose of Act

§ 1-1301.33. Labeling and Advertising

§ 1-1301.34. Separate Display

§ 1-1301.35. Food Establishments - Notice

§ 1-1301.36. Registration

§ 1-1301.37. License to Manufacture

§ 1-1301.38. Import License

§ 1-1301.39. Rules, Regulations and Orders - Waiver on Exports

§ 1-1301.40. Penalties

§ 1-1301.41. Deposit of Funds

§ 1-1302. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1303. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1304. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1305. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1306. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1307. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1308. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1309. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1310. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1311. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1312. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1313. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1314. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1315. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

§ 1-1316. Repealed by Laws 1981, SB 144, c. 43, § 15, emerg. eff. April 8, 1981

Article 14 - Drugs, Devices, and Cosmetics

§ 1-1401. Definitions

§ 1-1402. Acts Prohibited

§ 1-1403. Injunction

§ 1-1404. Violations - Penalties - Exemptions

§ 1-1405. Embargo

§ 1-1406. Prosecution for Violations

§ 1-1407. Minor Violations

§ 1-1408. Adulteration of Drugs and Devices

§ 1-1409. Misbranding of Drugs and Devices

§ 1-1410. Adulteration of Cosmetics

§ 1-1411. Misbranding of Cosmetics

§ 1-1412. Advertisements - False or Misleading

§ 1-1413. Regulations - Hearings - Notice

§ 1-1414. Inspections

§ 1-1415. Publication of Reports and Information

§ 1-1430. Requiring Implantation of Microchip or Permanent Marks Prohibited

Oklahoma Medical Micropigmentation Regulation Act

§ 1-1450. Legislative Findings - Short Title

§ 1-1451. Restrictions on Application of Medical Micropigmentation

§ 1-1452. Who Can Perform Micropigmentation

§ 1-1453. Unlawful Performance of Medical Micropigmentation - Rule-Making Authority

§ 1-1454. Certification Required to Perform Micropigmentation

§ 1-1455. Adoption of Curriculum of Required Courses

§ 1-1456. Medical Micropigmentation Advisory Committee

§ 1-1457. Certificate - Duration - Fees - Display

§ 1-1458. Complaints - Notice - Investigations - Penalties

Article 15 - Occupational Health, Ionizing Radiation, and Air Pollution

§ 1-1501. Occupational Diseases - Reports - Detection and Prevention - Agreements

Diagnostic X-Ray Facility Act

§ 1-1501.1. Short Title

§ 1-1502. Definitions

§ 1-1503. Designation of State Department of Health as Official Agency for Regulatory Activities in Use of Diagnostic X-Ray Systems.

§ 1-1504. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1504.1. Establishment of Radiation Advisory Committee

§ 1-1505. Authority of State Board of Health to Adopt Reasonable Rules for Diagnostic X-Ray Facilities

§ 1-1506. Repealed by Laws 1963, HB 678, c. 326, § 2, emerg. eff. June 18, 1963

§ 1-1507. Repealed by Laws 1967, SB 27, c. 80, § 4, emerg. eff. April 18, 1967

§ 1-1508. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1509. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1510. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1511. Noise Control and Abatement - Studies

§ 1-1512. State Department of Health as Official Agency

§ 1-1513. Cooperation with Federal Agencies

§ 1-1514. State Agencies and Local Government to Cooperate with Department

Clean Air in Restaurants Act

§ 1-1515. Short Title - Findings - Rebate Program

Smoking in Public Places and Indoor Workplaces Act

§ 1-1521. Short Title

§ 1-1522. Definitions

§ 1-1523. Prohibition Against Smoking - Exemptions

§ 1-1524. Repealed by Senate Joint Resolution 21, § 7, eff. September 1, 2003

§ 1-1525. Owner Prevention of Smoking in Nonsmoking Areas

§ 1-1526. Promulgation of Rules

§ 1-1526.1. Administrative Fines for Violations

§ 1-1527. Intent of Legislature

Article 16 - Hazardous Substances

§ 1-1601. Definitions

§ 1-1602. Regulations - State Board of Health

§ 1-1603. Acts Prohibited

§ 1-1604. Violations - Penalties - Exemptions

§ 1-1605. Embargo

§ 1-1606. Prosecutions for Violations

§ 1-1607. Injunction

§ 1-1608. Rules and Regulations

§ 1-1609. Right of Access - Inspections

§ 1-1610. Inspections of Records

§ 1-1611. Publication of Reports and Information

§ 1-1612. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Article 17 - Miscellaneous Provisions

§ 1-1701. Penalties

§ 1-1701.1A. Violations of Rules

§ 1-1701.1B. Collection of Fines

§ 1-1701.2. Administrative Warrants

§ 1-1702. Renewal of License or Permit

§ 1-1703. Old Licenses Continued in Effect

§ 1-1704. Status of Employees Under Merit System Not Changed

§ 1-1705. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1-1706. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1-1707. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1708. Malpractice Insurance on Doctors and Nurses in Health Departments - Liability

Affordable Access to Health Care Act

§ 1-1708.1A. Short Title

§ 1-1708.1B. Legislative Findings; Purpose

§ 1-1708.1C. Definitions

§ 1-1708.1D. Medical Liability Action - Evidence of Payments of Medical Bills - Determination of Subrogation

§ 1-1708.1E. Repealed by Laws 2009, HB 1603, c. 228, § 87, eff. November 1, 2009

§ 1-1708.1F. Certain Health Care Services - Cap on Amount of Non-Economic Damages

§ 1-1708.1F-1. Applicability of Cap on Non-Economic Damages - Dollar Amount of Cap - Form of Verdict

§ 1-1708.1G. Repealed by Laws 2009, HB 1603, c. 228, § 87, eff. November 1, 2009

§ 1-1708.1H. Certain Statements, Conduct, etc., by Health Care Providers Inadmissible

§ 1-1708.1I. Determining Whether an Expert is Qualified to Offer Expert Testimony

§ 1-1709. Information Concerning Condition and Treatment of Patients - Restrictions - Exemption from Liability - Review Committees

§ 1-1709.1. Peer Review

§ 1-1710. Retirement System

§ 1-1711. Repealed by Laws 1986, SB 413, c. 312, § 18, emerg. eff. July 1, 1986

Article 17-A - Hearing Aids

§ 1-1750. Rules and Regulations

§ 1-1751. License Fees

§ 1-1752. Abolition of Board of Hearing Aid Dealers and Fitters

§ 1-1753. Hearing Aid Advisory Council

§ 1-1754. Renewal of Permit or License

Article 18 - Oklahoma Clean Air Act

§ 1-1801. Renumbered as 27A O.S. § 2-5-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1802. Renumbered as 27A O.S. § 2-5-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1803. Renumbered as 27A O.S. § 2-5-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1804. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992

§ 1-1804.1. Renumbered as 27A O.S. § 2-5-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1805. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992

§ 1-1805.1. Renumbered as 27A O.S. § 2-5-105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1806. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992

§ 1-1806.1. Renumbered as 27A O.S. § 2-5-106 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1807. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992

§ 1-1807.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-1808. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992

§ 1-1808.1. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1809. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1810. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1811. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1812. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1813. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1814. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1815. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1816. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1817. Renumbered as 27A O.S. § 2-5-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1818. Renumbered as 27A O.S. § 2-5-117 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-1819. Renumbered as 27A O.S. § 2-5-118 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article 19 - Nursing Home Care Act

§ 1-1900.1. Long-Term Care Reform and Accountability Act of 2001

§ 1-1900.2. State Health Commissioner - Authority to Waive Provisions of Nursing Home Care Act - Rules

§ 1-1901. Short Title

§ 1-1902. Definitions

§ 1-1903. Licensure Requirement - Applicability of Act

§ 1-1904. Licensure and Certification - Purpose - Procedure - Violations - Applications

§ 1-1905. Fee for each Bed - Nature of License - Issuance or Renewal of License - Unannounced Inspection

§ 1-1906. Issuance and Renewal of Licenses - Initial License - Denial of Application - Notice of Denial - Suspension or Revocation - Administrative Penalties - Effective Date of Nonrenewal or Revocation - Application Following Revocation

§ 1-1907. Repealed by Laws 1991, HB 1616, c. 127, § 13, emerg. eff. April 29, 1991

§ 1-1908. Fire Safety Standards - Review of Plans for Increase in Beds - Vendor Payments

§ 1-1908.1. Amendment of State Medicaid Plan to Provide for Payment of Temporary Managers or State Monitors

§ 1-1909. Documents and Papers Required to be Displayed

§ 1-1910. Records Required to be Retained for Public Inspection

§ 1-1911. Inspection of Licensed Buildings, Institutions, or Establishments - Open Meetings - Reports - Facility Files

§ 1-1912. Notice of Violation and Right to Hearing

§ 1-1913. Repealed by Laws 1991, HB 1616, c. 127, § 13, emerg. eff. April 29, 1991

§ 1-1914. Plan of Correction of Violations to be Submitted - Report of Correction - Petition for Time Extension - Contest of Department Action

§ 1-1914.1. Actions for Violations - Considerations

§ 1-1914.2. Placement of Temporary Managers

§ 1-1914.3. Informal Dispute Resolution

§ 1-1914.4. Definitions

§ 1-1914.5. Written Request for Informal Dispute Resolution - Effect of Request

§ 1-1914.6. Impartial Decision Maker - Duties

§ 1-1914.7. Impartial Decision Maker May be Employed by the State Department of Health

§ 1-1914.8. Informal Dispute Resolution - Procedure, Participation, Appearances, Representation

§ 1-1914.9. Determinations of Impartial Decision Maker - State Survey Agency Determination - Amended Statement of Deficiencies

§ 1-1914.10. Subject Matter of Informal Dispute Resolution

§ 1-1914.11. Definitions

§ 1-1914.12. Pilot Program - Alternative Informal Dispute Resolution

§ 1-1914.13. Request for Alternative Informal Dispute Resolution - Procedure

§ 1-1914.14. Alternative Informal Dispute Resolution Cases Except Record Review - Procedure - Participants

§ 1-1914.15. Alternative Dispute Resolution - Determinations - State Survey Agency Determination

§ 1-1914.16. Alternative Informal Dispute Resolution Process Limited to Cited Deficiencies

§ 1-1915. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1916. Prohibited Acts - Violations - Prosecution

§ 1-1916.1. Penalties for Violations

§ 1-1916.2. Denial or Refusal to Renew - Suspension or Revocation of License - Administrative Penalties

§ 1-1917. State Agencies to Assist in Carrying Out Provisions of Act

§ 1-1918. Rights and Responsibilities

§ 1-1918A. Repealed by Laws 2005, HB 1253, c. 108, § 4, emerg. eff. July 1, 2005

§ 1-1918B. Assessing, Documenting, and Treating Pain - Nursing Home Residents

§ 1-1918.1. Purpose of Section - Use of Bubble Pack Units - Study - Promulgation of Rules - Report of Findings - Terms Defined.

§ 1-1918.2. Renumbered as 59 O.S. § 367.3 by Laws 2004, HB 1866, c. 374, § 9, emerg. eff. June 3, 2004

§ 1-1919. Person Authorized to Have Access to Facilities - Violations - Exemptions

§ 1-1920. Protection of Resident's Funds

§ 1-1921. Contracts - Provisions and Procedures

§ 1-1922. Residents' Advisory Council

§ 1-1923. Long-Term Care Facility Advisory Board

§ 1-1923.1. Establishment of Residents and Family State Council and Toll Free 24 Hour Hotline.

§ 1-1924. Information Which May be Disclosed by Department

§ 1-1924.1. Nursing Home Personnel to Notify Clergy of Patient's Faith if Death Impending

§ 1-1925. Minimum Standards for Facilities

§ 1-1925.1. Establishment of Rules and Regulations with Animals in Long-term Health Care Facilities

§ 1-1925.2. Recalculation and Reimbursement from the Nursing Facility Quality Care Fund - Report

§ 1-1925.3. Repealed by Laws 2002, HB 2328, c. 112, § 10, eff. December 31, 2002

§ 1-1926. Involuntary Transfer or Discharge of Resident - Grounds

§ 1-1927. Notice of Involuntary Transfer or Discharge

§ 1-1928. Rules and Regulations for Transfer of Residents by Facility

§ 1-1929. Rules and Regulations for Transfer of Resident by Department

§ 1-1930. Voluntary Closing of Facility - Notice - Alternative Placement of Residents - Relocation Assistance

§ 1-1930.1. Written Notification to the State Department of Health on the Occurrence of Certain Events

§ 1-1930.2. Duty of State Commissioner of Health to Protect Residents Under Certain Conditions; Court Petition, Hearings, Receivership

§ 1-1930.3. Court Appointed Receiver

§ 1-1930.4. Termination of Receivership

§ 1-1930.5. Receivership Exempt from Criminal or Civil Liability

§ 1-1931. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1932. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1933. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1934. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1935. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1936. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1937. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1938. Repealed by Laws 1995, HB 1293, c. 230, § 21, emerg. eff. July 1, 1995

§ 1-1939. Liability to Residents - Injunctive and Declaratory Relief - Damages - Waiver of Rights - Jury Trial - Retaliation Against Residents - Immunity - Report of Abuse or Neglect.

§ 1-1940. Violations Declared Public Nuisance - Injunction - Complaints

§ 1-1941. Copies of Complaints, Inspection or Survey Results to Ombudsman Program of Special Unit on Aging.

§ 1-1942. Rules and Regulations

§ 1-1943. Application of Administrative Procedure Act

§ 1-1943.1. Assignments of Long Term Care Administrators

Long-term Care Security Act

§ 1-1944. Short Title

§ 1-1945. Definitions

§ 1-1946. Registered Sex Offender or Violent Crime Offender Seeking Placement in a Long-Term Care Facility - Notification - Facility's Duty to Determine Registration Status of Applicants for Care, Residents, and Employees

§ 1-1947. Criminal History Background Check on Employees, Applicants, Contractors, etc. - Employment Screening

§ 1-1948. State Long-Term Care Ombudsman Prohibited from Employing a Registered Sex Offender or Violent Crime Offender

§ 1-1949. BLANK

Nursing Home Care Act (cont.)

§ 1-1950. Authority of Nursing Facility or Residential Care Facility to Maintain Bulk Supplies of Nonprescription Drugs - Dispensing to Residents - Promulgation of Rules for Proper Control and Dispensing

§ 1-1950.1. Definitions - Criminal History Background Checks - Exemptions

§ 1-1950.2. Construction of Act

§ 1-1950.3. Use of Unlicensed Health Professionals as Nurses Aids - Competency Evaluation Program - Penalties for Violations

§ 1-1950.4. Uniform Employment Application for Nurse Aide Staff - Purpose - Training

§ 1-1950.4a. Employment Application For Nurse Aides - Unlawful To Provide False Information Regarding Criminal Conviction - Penalties

§ 1-1950.5. Caregiver Soliciting or Accepting Anything of Value

§ 1-1950.6. Definitions

§ 1-1950.7. Nontechnical Services Workers Abuse Registry

§ 1-1950.8. Nontechnical Services Workers - Criminal History Check

§ 1-1950.9. Misdemeanor Violations

§ 1-1951. Power and Duties of State Department of Health - Certified Nursing Aides

§ 1-1952. Repealed by Laws 2007, HB 2111, c. 93, § 8, eff. November 1, 2007

Long-Term Care Partnership Act

§ 1-1955.1. Short Title

§ 1-1955.2. Definitions

§ 1-1955.3. Oklahoma Long-Term Care Partnership Program

§ 1-1955.4. Beneficiaries Eligible Under State Medicaid Program Using Asset Disregard - Reciprocal State Agreements

§ 1-1955.5. Promulgation of Rules

§ 1-1955.6. Long-Term Care Insurance Policy Issued After Effective Date of Act - Notice

Article 19A - Home Care Act

§ 1-1960. Short Title

§ 1-1961. Definitions

§ 1-1962. Licensure Requirement - Applicability of Act

§ 1-1962a. Authority to Determine Qualifications, Skill and Fitness of Home Care Agency Administrator - Requirements to Hold Certificate - Fees - Deposit of Revenues

§ 1-1963. Powers and Duties of State Department of Health - Promulgation of Rules and Procedures - Complaints

§ 1-1964. Promulgation of Rules

§ 1-1965. Application for License - Procedure - Disclosure Statements - Reasons for Denial - Nature of License

§ 1-1966. Penalties for Violations

§ 1-1967. Action for Equitable Relief

§ 1-1967a. Civil Actions - Factors Considered in Applying Section

§ 1-1968. Eligibility to Serve as Guardian of Client

§ 1-1969. Application of Administrative Procedures Act to Procedures and Rules Under the Home Care Act

§ 1-1970. The Home Health Advisory Board

§ 1-1971. Creation of Home Health Care Revolving Fund

§ 1-1972. Regulation of Agencies Providing Companion and Sitter Services - Investigations - Penalties

§ 1-1980. Use of Proceeds from Fees

Silver Alert Act

Article 20 - Hazardous Waste Management

§ 1-1990.1. Short Title

§ 1-1990.2. Definitions

§ 1-1990.3. Development and Implementation of Statewide System - Agency Cooperation

§ 1-1990.4. Commissioner of Public Safety - Statewide Coordinator - Duties

§ 1-1990.5. Activation of Silver Alert - Local Law Enforcement Agency Duties

§ 1-1990.6. Contents of Silver Alert

§ 1-1990.7. Termination of Silver Alert

Oklahoma Controlled Industrial Waste Disposal Act

§ 1-2001. Renumbered as 27A O.S. § 2-7-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2001.1. Renumbered as 27A O.S. § 2-7-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2002. Renumbered as 27A O.S. § 2-7-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2002.a. Renumbered as 27A O.S. § 2-7-122 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2003. Renumbered as 27A O.S. § 2-7-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2003.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2004. Renumbered as 27A O.S. § 2-7-105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2004.1. Renumbered as 27A O.S. § 2-7-106 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2004.2. Renumbered as 27A O.S. § 2-7-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2004.3. Renumbered as 27A O.S. § 2-7-109 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2005.1. Renumbered as 27A O.S. § 2-7-123 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.2. Renumbered as 27A O.S. § 2-7-119 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.3. Renumbered as 27A O.S. § 2-7-115 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.3A. Renumbered as 27A O.S. § 2-7-121 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.3B. Renumbered as 27A O.S. § 2-7-120 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.3C. Renumbered as 27A O.S. § 2-7-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2005.4. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2006. Renumbered as 27A O.S. § 2-7-113 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2006.1. Renumbered as 27A O.S. § 2-7-110 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2007. Renumbered as 27A O.S. § 2-7-112 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2008. Renumbered as 27A O.S. § 2-7-116 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2008.1. Renumbered as 27A O.S. § 2-7-117 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2009. Renumbered as 27A O.S. § 2-7-124 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2009.1. Renumbered as 27A O.S. § 2-7-108 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2010. Renumbered as 27A O.S. § 2-7-125 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2011. Renumbered as 27A O.S. § 2-7-130 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2012. Renumbered as 27A O.S. § 2-7-129 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2012.1. Renumbered as 27A O.S. § 2-7-126 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2012.2. Renumbered as 27A O.S. § 2-7-128 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2012.3. Renumbered as 27A O.S. § 2-7-127 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2012.4. Renumbered as 27A O.S. § 2-7-132 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2013. Renumbered as 27A O.S. § 2-7-131 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2013.1. Renumbered as 27A O.S. § 2-7-133 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2014. Renumbered as 27A O.S. § 2-7-111 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2014.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2014.2. Renumbered as 27A O.S. § 2-7-118 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2014.3. Renumbered as 27A O.S. § 2-7-114 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Controlled Industrial Waste Fund Act

§ 1-2015. Renumbered as 27A O.S. § 2-7-301 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2016. Renumbered as 27A O.S. § 2-7-302 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2017. Renumbered as 27A O.S. § 2-7-303 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2018. Renumbered as 27A O.S. § 2-7-304 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2019. Renumbered as 27A O.S. § 2-7-305 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2020. Renumbered as 27A O.S. § 2-7-306 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2021. Renumbered as 27A O.S. § 2-7-307 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2053. Renumbered as 27A O.S. § 2-11-204 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article 21 - Central Interstate Low-Level Radioactive Waste Compact

§ 1-2101. Renumbered as 27A O.S. § 2-8-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2102. Renumbered as 27A O.S. § 2-8-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2103. Renumbered as 27A O.S. § 2-8-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2104. Renumbered as 27A O.S. § 2-8-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2105. Renumbered as 27A O.S. § 2-8-202 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2106. Renumbered as 27A O.S. § 2-8-203 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2107. Renumbered as 27A O.S. § 2-8-204 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article 22 - Sanitarians

§ 1-2201. Renumbered as 59 O.S. § 1150.2 by Laws 1993, HB 1002, c. 145, § 360, emerg. eff. July 1, 1993

§ 1-2202. Renumbered as 59 O.S. § 1150.7 by Laws 1993, HB 1002, c. 145, § 360, emerg. eff. July 1, 1993

§ 1-2203. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

Long-Term Care Ombudsman Act

§ 1-2211. Short Title

§ 1-2212. Definitions

§ 1-2213. Creation of State Long-Term Care Ombudsman - Duties

§ 1-2214. Area or Local Long-term Care Ombudsman - Liability

§ 1-2215. Willful Interference with Performance of Official Duties - Retaliation Prohibited - Misdemeanor Conviction

§ 1-2216. Promulgation of Rules by Commission for Human Services - Service of Oklahoma State Council on Aging

Article 23 - Oklahoma Solid Waste Management Act

§ 1-2300. Renumbered as 27A O.S. § 2-10-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2301. Renumbered as 27A O.S. § 2-10-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2302. Renumbered as 27A O.S. § 2-10-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2302.a. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2303. Repealed by Laws 1993, SB 347, c. 94, § 1, emerg. eff. April 18, 1993, and by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2304. Renumbered as 27A O.S. § 2-10-801 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2304.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993

§ 1-2304.2. Renumbered as 27A O.S. § 2-10-404 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2305. Renumbered as 27A O.S. § 2-10-802 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2306. Renumbered as 27A O.S. § 2-10-302 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2307. Renumbered as 27A O.S. § 2-10-803 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2308. Renumbered as 27A O.S. § 2-10-403 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2309. Renumbered as 27A O.S. § 2-10-405 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Waste Tires

§ 1-2324. Renumbered as 27A O.S. § 2-10-602 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2325. Renumbered as 27A O.S. § 2-10-601 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article 24 - Regional Solid Waste Districts

§ 1-2401. Renumbered as 27A O.S. § 2-10-1101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2402. Renumbered as 27A O.S. § 2-10-1102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2403. Renumbered as 27A O.S. § 2-10-1103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2404. Renumbered as 27A O.S. § 2-10-1104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2405. Renumbered as 27A O.S. § 2-10-1105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2406. Renumbered as 27A O.S. § 2-10-1106 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2407. Renumbered as 27A O.S. § 2-10-1107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2408. Renumbered as 27A O.S. § 2-10-1108 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2409. Renumbered as 27A O.S. § 2-10-1109 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2410. Renumbered as 27A O.S. § 2-10-1110 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2411. Renumbered as 27A O.S. § 2-10-1111 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2412. Renumbered as 27A O.S. § 2-10-901 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2413. Renumbered as 27A O.S. § 2-10-1001 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2414. Renumbered as 27A O.S. § 2-10-301 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2414.1. Renumbered as 27A O.S. § 2-10-305 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2414.2. Renumbered as 27A O.S. § 2-10-306 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2415. Renumbered as 27A O.S. § 2-10-303 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2416. Renumbered as 27A O.S. § 2-10-701 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2416.1. Renumbered as 27A O.S. § 2-10-501 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2417. Renumbered as 27A O.S. § 2-10-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2418. Renumbered as 27A O.S. § 2-10-202 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2419. Renumbered as 27A O.S. § 2-10-203 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2420. Renumbered as 27A O.S. § 2-10-204 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2421. Renumbered as 27A O.S. § 2-10-304 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2440. Renumbered as 27A O.S. § 2-11-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2441. Renumbered as 27A O.S. § 2-11-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1-2442. Blank

§ 1-2443. Renumbered as 27A O.S. § 2-11-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article 25 - Oklahoma Emergency Response Systems Development Act

§ 1-2501. Short Title

§ 1-2502. Findings and Declarations of Legislature

§ 1-2503. Definitions

§ 1-2504. Use of Licensed Personnel, EMT Students, and Registered Nurse

§ 1-2504.1. Required Duty to Act - Mutual Aid

§ 1-2505. Levels of Care Given by Licensed Personnel

§ 1-2505.1. Benefits Paid to Designated Beneficiary Upon Death of Emergency Medical Technician

§ 1-2505.2. Emergency Medical Technician Death Benefit Revolving Fund

§ 1-2505.3. Emergency Medical Technician Application - Additional Fee

§ 1-2506. Performance of Medical Procedures Under Direction of Medical Director - Licensure, Certification, and Authorization Required to Be Consistent with Act

§ 1-2507. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2508. Issuance of EMT License without Examination - Temporary License

§ 1-2509. Ambulance Service Operation - Authority of Commissioner to Revoke or Suspend License - Penalties for Violation

§ 1-2510. Creation of Oklahoma Emergency Medical Services Program

§ 1-2511. Powers and Duties of State Commissioner of Health

§ 1-2512. Promulgation of Rules

§ 1-2512.1. Oklahoma Emergency Response Systems Stabilization and Improvement Revolving Fund

§ 1-2513. Filing of Application for License - Notification of Grant or Rejection of License

§ 1-2514. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2515. Authority to Regulate and Control Ambulance Service Transports - Standards - Sole-Provider System - Exemption from Regulation

§ 1-2516. Oklahoma Emergency Response Systems Development Advisory Council

Supplemental Emergency Services District Act

§ 1-2517. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2518. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2519. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2520. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2521. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005

§ 1-2522. Renumbered as 63 O.S. § 1-2530.9 by Laws 2004, SB 1554, c. 459, § 11, emerg. eff. June 4, 2004

§ 1-2523. Oklahoma Institute for Disaster and Emergency Medicine Revolving Fund

Oklahoma Trauma Systems Improvement and Development Act

§ 1-2530. Short Title

§ 1-2530.1. Legislative Findings

§ 1-2530.2. Definitions

§ 1-2530.3. Promulgation of Rules

§ 1-2530.4. Creation of Oklahoma Trauma Systems Improvement and Development Advisory Council

§ 1-2530.5. Recognition by State Department of Health and Regional Trauma Advisory Boards

§ 1-2530.6. Medical Audit Committee

§ 1-2530.7. Records and Meetings

§ 1-2530.8. Certification of Trauma Transfer and Referral Centers

§ 1-2530.9. Revolving Fund - Trauma Care Assistance

Article 26 - Kidney Health Planning Act of Oklahoma

§ 1-2600. Short Title

§ 1-2601. Purpose

§ 1-2602. Establishment of Eligibility Requirements for Financial Assistance - Promulgation of Rules for Proper Administration

§ 1-2603. Creation of Kidney Health Revolving Fund

§ 1-2604. Coverage for Prescription Drugs for Cancer Treatment or Study of Oncology

§ 1-2605. Coverage of Off-label Uses of Prescription Drugs

Article 27 - Telemedicine

§ 1-2701. Repealed by Laws 2004, HB 2095, c. 92, § 6, emerg. eff. July 1, 2004

§ 1-2702. Oklahoma Telemedicine Network - Duties

§ 1-2702.1. Establishment of a Telehealth Website

§ 1-2703. Grant Program

Article 28 - Oklahoma Dental Loan Repayment Act

§ 1-2710. Short Title

§ 1-2711. Legislative Findings - Purpose

§ 1-2712. Oklahoma Dental Loan Repayment Program - Administration - Loan Repayment Assistance - Recipient Obligations

§ 1-2713. Amount of Award

§ 1-2714. Dental Loan Repayment Revolving Fund

Article 29 - Oklahoma Medical Loan Repayment Program

§ 1-2720. Short Title

§ 1-2721. Administration - Qualifications - Disbursements - Review - Reports

§ 1-2722. Amount of Award - Determination

§ 1-2723. Physician Manpower Training Commission

Boards of Health

§ 1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 1.1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 1.2. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 1.3. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 1.4. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 1.5. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 2. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 3. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 3.1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 4. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 5. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 6. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 7. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 8. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 9. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 10. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 11. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 12. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 13. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 14. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 15. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 16. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 17. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 18. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 19. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 20. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 21. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 22. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 23. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 24. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 25. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 26. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 27. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 28. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 29. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 30. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 31. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 32. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 33. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 34. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 35. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 36. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.1 to 37.7. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.8. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.9. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.10. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.11. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.12. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.13. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.14. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.15. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 37.16. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 38.1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 38.2. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 38.3. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 38.4. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 39.1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 39.2. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 39.3. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 39.4. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 41. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.1. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.2. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.3. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.4. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.5. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

§ 46.6. Repealed by Laws 1941, p. 462, § 1; Laws 1941, pp. 464, 466, §§ 4, 13; Laws 1945, p. 226, § 6; Laws 1955, p. 351, § 11; Laws 1963, c. 325, art. 17, § 1705.

Chapter 2 - Uniform Controlled Dangerous Substances Act

Article 1 - General Provisions

§ 2-101. Definitions

§ 2-101.1. Drug Paraphernalia - Factors Used in Determining

§ 2-101.2. Additional Definitions - Unlawful Sale - Penalty

§ 2-102. Bureau of Narcotics and Dangerous Drugs Control.

§ 2-102a. Repealed by Laws 1983, HB 1160, c. 145, § 4, eff. January 1, 1984

§ 2-103. Appointment of Director - Qualifications - Agents - Powers and Responsibilities - Retirement

§ 2-103a. Annual Salaries for Positions in the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control

§ 2-103.1. Power to Subpoena During Investigation.

§ 2-104. Repealed by Laws 1983, HB 1160, c. 145, § 4, eff. January 1, 1984

§ 2-104.1. Creation of Oklahoma State Bureau of Narcotics and Dangerous Drugs Control Commission - Members - Compensation - Powers, Duties, and Responsibilities

§ 2-105. Duty of State Departments, Officers, Agencies, and Employees - Reports

§ 2-106. Powers and Duties of the Director

§ 2-106.1. Lease of Seaplane

§ 2-106.2. Authority to Sell, Donate, or Transfer Used Vehicles and Equipment and Forfeited Property

§ 2-107. Creation of Bureau of Narcotics Revolving Fund.

§ 2-107a. Bureau of Narcotics Drug Education Revolving Fund

§ 2-107b. Drug Money Laundering and Wire Transmitter Revolving Fund

§ 2-108. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981

§ 2-109. Rental or Charter of Aircraft.

§ 2-109a. Background Checks for Janitorial Services

§ 2-110. Employment of Attorneys to Advise Director

§ 2-111. Employee Performance Recognition Program

Article 2 - Standards and Schedules

§ 2-201. Authority to Control - Recommendations

§ 2-202. Nomenclature in Schedules

§ 2-203. Schedule I Characteristics

§ 2-204. Schedule I

§ 2-205. Schedule II Characteristics

§ 2-206. Schedule II

§ 2-207. Schedule III Characteristics

§ 2-208. Schedule III

§ 2-209. Schedule IV Characteristics

§ 2-210. Schedule IV

§ 2-211. Schedule V Characteristics

§ 2-212. Schedule V

Article 3 - Regulation of Manufacture, Distribution, Dispensing, Prescribing, Administering, and Using for Scientific Purposes of Controlled Dangerous Substances

§ 2-301. Rules and Regulations

§ 2-302. Registration Requirements

§ 2-303. Registration

§ 2-304. Denial, Revocation or Suspension of Registration

§ 2-305. Order to Show Cause

§ 2-306. Transmission of Copies of Convictions

§ 2-307. Records of Registrants

§ 2-308. Order Forms

§ 2-309. Prescriptions

Anti-Drug Diversion Act

§ 2-309A. Short Title

§ 2-309B. Definitions

§ 2-309C. Dispenser of Schedule II, III, IV or V Controlled Dangerous Substance - Central Repository - Transmission - Penalty for Willful Failure to Transmit Information

§ 2-309D. Confidential Nature of Information - Disclosure

§ 2-309E. Control of Access to Information in Central Repository - Keeper of Records

§ 2-309F. Central Repository

§ 2-309G. Development of Criteria for Production of Exception Reports

§ 2-309H. Promulgation and Adoption of Rules

§ 2-310. Samples

§ 2-311. Sale of Certain Substances

§ 2-312. Prescription and Administration of Controlled Dangerous Substances

§ 2-312.1. Prescription, Deliverance, or Administration of Anabolic Steroid or Human Growth Hormone

§ 2-313. Excepted Preparations - Conditions of Exemption

§ 2-313.1. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.2. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.3. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.4. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.5. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.6. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.7. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.8. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.9. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.10. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.11. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.12. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.13. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.14. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.15. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.16. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.17. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.18. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-313.19. Repealed by Laws 1989, HB 1312, c. 13, § 1, eff. November 1, 1989

§ 2-314. Labels

§ 2-315. Destruction of Out of Date, Unwanted, Unused, or Abandoned Controlled Dangerous Substances

Precursor Substances Act

§ 2-321. Short Title

§ 2-322. Precursor Substances Requiring Permit or License

§ 2-323. Licensure Requirement - Application - Records - Cost of License

§ 2-324. Application for Permit - Cost - Comprehensive Monthly Reports

§ 2-325. Grounds for Denial, Suspension, or Revocation of License or Permit

§ 2-326. Procedure after Discovery of Loss or Theft or Sale, Transfer, Possession, Use or Furnishing of Precursor Substance

§ 2-327. Sections Inapplicable to Sale or Transfer of Nonnarcotic Product

§ 2-328. Penalties for Violations

§ 2-329. Drug Cleanup Fine - Collection of Fines

§ 2-330. Law Enforcement to Notify OSBI and DDC Following Seizure

§ 2-331. Seizure of Drug Making Devises -- Notification to State Officers

§ 2-332. Possession of Substances Used As Precursor to Manufacture of Methamphetamine

§ 2-333. Selling Products Used as Precursor in Manufacture of Methamphetamine

Article 4 - Penalties - Offenses

§ 2-401. Prohibited Acts A - Penalties

§ 2-401A. Repealed by Laws 1992, HB 1969, c. 86, § 3, eff. September 1, 1992

§ 2-402. Prohibited Acts B - Penalties

§ 2-403. Prohibited Acts C - Penalties

§ 2-404. Prohibited Acts D - Penalties

§ 2-405. Prohibited Acts E- Penalties

§ 2-406. Prohibited Acts F - Penalties

§ 2-407. Prohibited Acts G - Penalties

§ 2-407.1. Prohibited Uses of Compounds, Liquids, or Chemicals - Rules and Regulations - Penalties for Violations

§ 2-408. Endeavor and Conspiracy

§ 2-409. Additional Penalties

§ 2-410. Conditional Discharge for Possession as First Offense

§ 2-411. General Penalty Clause

§ 2-412. Second or Subsequent Offenses

§ 2-413. Bar to Prosecution

Trafficking in Illegal Drugs Act

§ 2-414. Short Title

§ 2-415. Applicability of Act - Unlawful Acts - Violations - Penalties

§ 2-416. Fines - Apportionment

§ 2-417. Creation of Drug Abuse Education Revolving Fund

§ 2-418. Repealed by Laws 1992, HB 1969, c. 86, § 3, eff. September 1, 1992

§ 2-419. Repealed by Laws 1997, HB 1213, c. 133, § 610

§ 2-419. Repealed by Laws 1997, HB 1213, c. 133, § 610

§ 2-419.1. Employing Minors in Trafficking - Felony

§ 2-420. Report of Convictions Related to Controlled Dangerous Substances

Drug Dealer Liability Act

§ 2-421. Short Title

§ 2-422. Definitions

§ 2-423. Civil Liability

§ 2-424. Persons Eligible to Bring Action for Damages Caused by Illegal Drug Use - Potential Defendants - Damages

§ 2-425. Individual Drug User - Distributors - Recovery of Damages

§ 2-426. Third Party Limitations

§ 2-427. Levels of Offenses - Illegal Drug Market Target Community

§ 2-428. Joinder

§ 2-429. Comparative Responsibility - Burden of Proof

§ 2-430. Right of Action for Contribution

§ 2-431. Proof of Participation - Standard - Absence of Criminal Drug Conviction

§ 2-432. Request for Ex Parte Prejudgment Attachment Order - Satisfaction of Judgment

§ 2-433. Limitation of Action - Tolling of Statute of Limitations

§ 2-434. Representation of State - Motion to Stay Action

§ 2-435. Act Not Intended to Alter Interfamily Tort Immunity Law

Article 5 - Enforcement and Administration

§ 2-501. Powers of Enforcement Personnel

§ 2-502. Inspections

§ 2-503. Property Subject to Forfeiture

§ 2-503A. Drug Manufacture Vehicle

§ 2-503.1. Proceeds Derived from Illegal Drug Activity - Transactions Prohibited - Penalties for Violations

Drug Money Laundering and Wire Transmitter Act

§ 2-503.1a. Short Title

§ 2-503.1b. Criminal Financial Check on Registration Applications

§ 2-503.1c. Prohibited Financial Transactions

§ 2-503.1d. Unlawful Sale or Transfer of Money Transmitter Equipment - Assisting Unlawful Use of Equipment - Penalties

§ 2-503.1e. Unlawful Use of Money Services Business or Electronic Funds Transfer Network - Felony

§ 2-503.1f. Evasion of Federal Money Laundering Laws - Compliance With Reporting Requirements

§ 2-503.1g. Unlawful Trade or Transaction Structuring Schemes

§ 2-503.1h. Penalties for Violations of Act

§ 2-503.1i. Enforcement Authority - Oklahoma State Bureau of Narcotics and Dangerous Drugs Control

§ 2-503.1j. Licensee of Money Transmission, Transmitter or Wire Transmitter Business - Fee - Claims - Audits

§ 2-503.1k. Prosecution Under the Act - Location - Definition of Transfer of Funds

§ 2-503.1l. Definitions

§ 2-503.2. Violations - Drug Abuse Education and Treatment Revolving Fund

§ 2-504. Seizure of Property

§ 2-505. Summary Forfeiture of Certain Substances.

§ 2-506. Seizure of Property by Peace Officer - Notice - Filing of Verified Answer - Proceeds of Sale

§ 2-507. Itemization and Submission for Destruction.

§ 2-508. Seized Property - Destruction - Forfeiture Proceedings - Disposition

§ 2-509. Plants from Which Controlled Dangerous Substances are Derived

§ 2-510. Defenses - Descriptions

§ 2-511. Judicial Review

§ 2-512. Drug Eradication and Enforcement Plan Revolving Fund

§ 2-551. Controlled Dangerous Drugs - Treatment of Pain Relief

§ 2-560. Manufacturing Controlled Dangerous Substances Within 2000 Feet of Child Care Facility

Article 6 - Miscellaneous

§ 2-601. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2-602. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2-603. Uniformity of Interpretation

§ 2-604. Short Title

§ 2-605. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2-606. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 2-607. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2-608. Headings

§ 2-609. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2-610. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Oklahoma Methamphetamine Offender Registry Act

§ 2-701. Registry - Unlawful Acts - Maintenance - Duration - Assisting Someone Registered - Penalty

Chapter 3 - Medical Research

§ 47.1. Repealed by Laws 1980, HB 1543, c. 70, § 1, emerg. eff. July 1, 1980

§ 47.2. Repealed by Laws 1980, HB 1543, c. 70, § 1, emerg. eff. July 1, 1980

§ 47.3. Repealed by Laws 1980, HB 1543, c. 70, § 1, emerg. eff. July 1, 1980

§ 47.4. Repealed by Laws 1980, HB 1543, c. 70, § 1, emerg. eff. July 1, 1980

§ 47.5. Repealed by Laws 1980, HB 1543, c. 70, § 1, emerg. eff. July 1, 1980

Chapter 4 - Bedding

§ 51. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 52. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 53. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 54. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 55. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 56. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 57. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 58. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 59. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 60. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 61. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 62. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

Chapter 5 - Blindness

§ 71. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 72. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 73. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 74. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 75. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 76. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 77. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 78. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963

§ 79. Oklahoma Sports Eye Safety Program Revolving Fund

§ § 79 to 90. Reserved

Chapter 6 - Dead Bodies

§ 91. State Anatomical Board - Membership - Duties - Organization - Rules - Records of Bodies - Exemptions

§ 92. Burial or Cremation at Public Expense - To Whom Unclaimed Body May Be Delivered

§ 93. Autopsies - Consent of Director of Anatomical Board - Exceptions

§ 94. Unclaimed or Donated Bodies

§ 95. Surrender of Body When Claimed

§ 95. Surrender of Body When Claimed

§ 96. Authority to Dissect, Operate, or Experiment on Dead Bodies - Record of Bodies Received

§ 97. Burial or Cremation of Bodies After Scientific Study Completed

§ 98. Expense of Delivery or Distribution of Unclaimed Body

§ 98.1. Repealed by Laws 2006, SB 1311, c. 114, § 9, eff. November 1, 2006

§ 99. Violations of Act

§ 100. Construction of Act

§ 101. Shipment of Dead Body

§ 102. Violation by Agent of Railroad

§ 103. Post Mortem Caesarian Section

§ 104. Failure to Perform Operation

§ 105. Repealed by Laws 1976, HB 1932, c. 126, § 11, emerg. eff. May 18, 1976

§ 106. Repealed by Laws 1976, HB 1932, c. 126, § 11, emerg. eff. May 18, 1976

§ 107. Repealed by Laws 1976, HB 1932, c. 126, § 11, emerg. eff. May 18, 1976

§ 108. Repealed by Laws 1976, HB 1932, c. 126, § 11, emerg. eff. May 18, 1976

Chapter 7 - Electricians and Electrical Contractors

§ 111.1. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.2. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.3. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.4. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.5. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.6. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.7. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.8. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.9. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.10. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.11. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.12. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.13. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.14. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.15. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.16. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.17. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.18. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.19. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.20. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.21. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.22. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

§ 111.23. Repealed by Laws 1947, HB 18, p. 360, § 1, emerg. eff. April 12, 1947

Chapter 8 - Explosives, Blasting, and Combustibles

§ 121. Repealed by Laws 1941, p. 292, § 15

§ 121.1. Definitions

§ 122. Repealed by Laws 1941, p. 292, § 15

Oklahoma Explosives and Blasting Regulation Act

§ 122.1. Short Title

§ 122.2. State Agencies Jurisdictional Areas

§ 123. Repealed by Laws 1941, p. 292, § 15

§ 123.1. Administration, Regulation and Enforcement of Blasting Operations - Compliance with Act - Blaster Certification

§ 123.2. Permits - Restrictions - Validity - Records Kept

§ 123.2A. Purchase of Blasting Agents or Explosives - Permit - Presentation - Promulgation of Rules

§ 123.3. Department's Duties Regarding Permits

§ 123.4. Promulgation of Rules - Establishment of Fee Schedule Subject to Provisions

§ 123.5. Penalties for Violations

§ 123.6. Provisions in Addition to Other Laws or Ordinances

§ 123.7. Deposit of Fees, Penalties, or other Money

§ 123.8. Applicability of Act

§ 124. Renumbered as 63 O.S. § 128.1 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 124.1. Administration and Enforcement - Personnel

§ 124.2. Federal Regulations to Govern

§ 124.3. Permits - Information to be Furnished by Buyer

§ 124.4. Disposition of Permit Fees

§ 124.5. Records

§ 124.6. Inspection of Premises

§ 124.7. Denial, Revocation or Suspension of Permit

§ 124.8. Responsibility of Permit Holders - Penalties

§ 125. Renumbered as 63 O.S. § 128.2 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 126. Renumbered as 63 O.S. § 128.3 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 127. Renumbered as 63 O.S. § 128.4 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 128. Renumbered as 63 O.S. § 128.5 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 128.1. Conspicuous Marking of Vehicles Carrying Nitroglycerine

§ 128.2. Storage of Explosives

§ 128.3. Fine for Violations

§ 128.4. Unlawful Transportation of Nitroglycerin

§ 128.5. Shooting Wells Within Limits

§ 128.6. Penalty

§ 128.7. Authority of Officers

§ 129. Renumbered as 63 O.S. § 128.7 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 130. Renumbered as 63 O.S. § 128.6 by Laws 1995, c. 344, § 34, eff. November 1, 1995

§ 131. Gasoline Kept in Red Tanks

§ 132. Penalty

§ 133.1. Repealed by Laws 1943, p. 149, § 1

§ 133.2. Repealed by Laws 1943, p. 149, § 1

§ 133.3. Repealed by Laws 1943, p. 149, § 1

§ 133.4. Repealed by Laws 1943, p. 149, § 1

§ 133.5. Repealed by Laws 1943, p. 149, § 1

§ 133.6. Repealed by Laws 1943, p. 149, § 1

§ 133.7. Repealed by Laws 1943, p. 149, § 1

§ 133.8. Repealed by Laws 1943, p. 149, § 1

§ 133.9. Repealed by Laws 1943, p. 149, § 1

§ 133.10. Repealed by Laws 1943, p. 149, § 1

§ 133.11. Repealed by Laws 1943, p. 149, § 1

§ 133.12. Repealed by Laws 1943, p. 149, § 1

§ 133.13. Repealed by Laws 1943, p. 149, § 1

§ 134. Renumbered as 25 O.S. § 36 by Laws 1995, c. 344, § 36, eff. November 1, 1995

§ 135. Repealed by Laws 1990, c. 252, § 14, operative July 1, 1990

§ 136. Repealed by Laws 1990, c. 252, § 14, operative July 1, 1990

§ 137. Repealed by Laws 1990, c. 252, § 14, operative July 1, 1990

§ 141.1. Renumbered as 63 O.S. § 121.1 by Laws 1995, c. 344, § 32, eff. November 1, 1995

§ 141.2. Renumbered as 63 O.S. § 124.1 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.3. Renumbered as 63 O.S. § 124.2 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.4. Renumbered as 63 O.S. § 124.3 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.5. Renumbered as 63 O.S. § 124.4 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.6. Renumbered as 63 O.S. § 124.5 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.7. Renumbered as 63 O.S. § 124.6 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.8. Renumbered as 63 O.S. § 124.7 by Laws 1995, c. 344, § 33, eff. November 1, 1995

§ 141.9. Renumbered as 63 O.S. § 124.8 by Laws 1995, c. 344, § 33, eff. November 1, 1995

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

Underground Facilities Damage Prevention Act

§ 142.1. Short Title

§ 142.2. Definitions

§ 142.3. Filing of Notice

§ 142.4. Filing Fees

§ 142.5. Certain Excavations, Demolitions and Explosions Requirements Near Certain Facilities

§ 142.6. Notice of Proposed Demolition, Explosion or Excavation - Marking or Providing Location of Facilities - Emergencies.

§ 142.7. Use of Powered or Mechanized Equipment - Exemptions

§ 142.8. Additional Notice Required

§ 142.9. Damage to Underground Facilities; Notice; Repairs

§ 142.9a. Damage to Underground Facilities - Liability

§ 142.10. Notification Centers

§ 142.11. Exemptions

§ 142.12. Non-Participation in Notification Center - Duties

Chapter 9 - Factories and Shops

§ 151. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 152. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 153. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 154. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 155. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 156. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 157. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 158. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 10 - Fires

§ 171. Repealed by Laws 1978, SB 143, c. 103, § 1

§ 172. Repealed by Laws 1978, SB 143, c. 103, § 1

§ 173. Repealed by Laws 1978, SB 143, c. 103, § 1

§ 174. Repealed by Laws 1978, SB 143, c. 103, § 1

§ 175. Repealed by Laws 1978, SB 143, c. 103, § 1

§ 176. Fire Drills in Schools and Institutions of Higher Learning

Chapter 11 - Food and Drugs

§ 180.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.14. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.15. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.16. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.17. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.18. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 180.19. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 181. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 182. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 183. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 184. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 185. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 186. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 187. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 188. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 189. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 190. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 191. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 192. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 193. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 194. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 195. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 196. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 197. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 198. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 199. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 200. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 201. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 202. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 203. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 204. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 205. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 206. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 207. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 208. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 209. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 210. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 211. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 212. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 251. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 252. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 253. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 254. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 255. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 256. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 257. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 258. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 259. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 260. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 261. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.14. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.15. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.16. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 266.17. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 271. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 272. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 273. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 274. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 275. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 276. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 277. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 278. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 291. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 292. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 293. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.8. Repealed by Laws 1951, HB 361, p. 3, § 1, emerg. eff. May 26, 1951

§ 295.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.31. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.32. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.33. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.34. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.35. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 295.36. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 296.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 301 to 313. Repealed by Laws 1941, HB 572, p. 467, § 18, emerg. eff. June 7, 1941

§ 314.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 314.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Meat

§ 315. Sign Display of Inspected Meat

§ 321. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 322. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.14. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.15. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.16. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 324.17. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 325.1. Repealed by Laws 1949, HB 162, p. 433, § 10

§ 325.2. Repealed by Laws 1949, HB 162, p. 433, § 10

Chapter 12 - Hospitals and Related Institutions

§ 326.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 326.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 327.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 327.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 327.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 327.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 329.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.4a. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 330.14. Repealed by Laws 1959, p. 265, § 4.

§ 330.21. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.22. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.23. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.24. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.25. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.26. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

§ 330.27. Repealed by Laws 1990, HB 1750, c. 85, § 3, emerg. eff. July 1, 1990

Audits

§ 330.31. Independent Audits - Reimbursable Cost Statements

Nursing Home Administrators

§ 330.51. Definitions

§ 330.52. Oklahoma State Board of Examiners for Long-Term Care Administrators

§ 330.53. Licensing of Long-Term Care Administrators

§ 330.54. License Fees - Expiration Date

§ 330.55. Repealed by Laws 1988, HB 1565, c. 171, § 8, emerg. eff. July 1, 1988

§ 330.56. Officers - Rules - Compensation - Personnel

§ 330.57. Qualifications of Administrator

§ 330.58. Duties of Board

§ 330.59. Penalty

§ 330.60. Establishment of Rules and Regulations

§ 330.61. Imposition of Additional Fees

§ 330.62. Oklahoma State Board of Examiners for Long-Term Care Administrators Revolving Fund

§ 330.63. Repealed by Laws 2006, SB 1850, c. 291, § 13, emerg. eff. July 1, 2006

§ 330.64. Investigation of Complaints - Registry of Complaints

§ 330.65. Complaints - Decision by Quorum of Board - Recusal - Confidentiality - Informal Resolution - Hearing

Emergency Medical Services

§ 330.71. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.72. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.73. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.74. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.75. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.76. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.77. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.78. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.79. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.80. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.81. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.82. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.83. Repealed by Laws 1990, c. 320, § 20, emerg. eff. May 30, 1990

§ 330.84. Renumbered as 63 O.S. § 2451 by Laws 1990, c. 320, § 19, emerg. eff. May 30, 1990

§ 330.85. Renumbered as 63 O.S. § 2452 by Laws 1990, c. 320, § 19, emerg. eff. May 30, 1990

§ 330.86. Renumbered as 63 O.S. § 2453 by Laws 1990, c. 320, § 19, emerg. eff. May 30, 1990

§ 330.87. Renumbered as 63 O.S. § 2454 by Laws 1990, c. 320, § 19, emerg. eff. May 30, 1990

§ 330.88. Renumbered as 63 O.S. § 2455 by Laws 1990, c. 320, § 19, emerg. eff. May 30, 1990

§ 330.89. Repealed by Laws 1990, c. 320, § 21, emerg. eff. May 30, 1990

Emergency Medical Services and Care Systems Act

§ 330.90. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.91. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.92. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.93. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.94. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.95. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

§ 330.96. Repealed by Laws 1999, c. 156, § 6, eff. November 1, 1999

Trauma Care Assistance Revolving Fund

§ 330.97. Renumbered as 63 O.S. § 1-2522 by Laws 2002, HB 2901, c. 374, § 11, emerg. eff. July 1, 2002

Chapter 13 - Hotels

§ 331. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 332. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 333. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 334. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 335. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 336. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 337. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 338. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 339. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 340. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 341. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 342. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 343. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 344. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 345. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 346. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 347. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 348. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 349. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 350. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 351. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 352. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 353. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 354. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 355. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 14 - Maternity and Infancy

§ 381. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 382. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 383. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 391. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 392. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 393. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 394. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 15 - Narcotic Drugs

Uniform Narcotic Drug Act

§ 401. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 401.1. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 402. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 403. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 404. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 405. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 406. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 407. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 408. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 409. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 410. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 411. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 412. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 413. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 414. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 415. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 416. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 417. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 418. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 419. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 420. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 421. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 422. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 423. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 424. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 425. Repealed by Laws 1959, HB 515, p. 269, § 1, emerg. eff. March 17, 1959, and by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Marihuana

§ 451. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 452. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 453. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 454. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 455. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 456. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 457. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Veronal, Barbital, and Luminol

§ 461. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941

§ 462. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941

§ 463. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941

§ 464. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941

Barbiturates

§ 465.1. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.2. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.3. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.4. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.5. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.6. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.7. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.8. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

§ 465.9. Repealed by Laws 1959, HB 729, p. 269, § 11, emerg. eff. July 15, 1959

Barbiturates and Stimulants

§ 465.11. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.12. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.13. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.14. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.15. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.16. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.17. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.18. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.19. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 465.20. Smelling, Inhaling, etc. of Substances Which Cause Unnatural Conditions - Exemptions - Penalties

§ 465.21. Sale of Certain Paint to Intoxicated Person

Enforcement of Narcotic Laws

§ 466. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 467. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 468. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469A. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Forfeiture of Vehicles and Airplanes

§ 469.1. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.2. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.3. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.4. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.5. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.6. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.7. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.8. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.9. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.10. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.11. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.12. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.13. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.14. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.15. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 469.16. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Addiction Liability

§ 470.1. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 470.2. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Addicts

§ 470.11. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

§ 470.12. Repealed by Laws 1971, HB 1100, c. 119, § 2-607, emerg. eff. April 28, 1971

Chapter 16 - Sanitation of Jails and Poorhouses

§ 471. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978

§ 472. City Jails

§ 473. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978

§ 474. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978

§ 475. Contagious Disease - Isolation

§ 476. Same - Jail Construction

§ 477. Sanitation of Charitable Institutions

§ 478. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978

§ 479. Violations - Penalty

Chapter 17 - Cerebral Palsy

§ 485.1. Purpose

§ 485.2. Oklahoma Spastic Paralysis Commission

§ 485.3. Powers, Authorities, and Duties of Oklahoma Cerebral Palsy Commission

§ 485.4. Acceptance of Gifts

§ 485.5. Oklahoma Cerebral Palsy Commission - Members

§ 485.6. Selection of Chair, Vice Chair, and Secretary - Employment of Director and Personnel

§ 485.7. Bonds of Members

§ 485.8. Invalidity Clause

§ 485.9. Change of Name for Institute and Commission

§ 485.10. Annuity Contracts - Salary Payments

§ 485.11. Creation of J.D. McCarty Center for Children with Developmental Disabilities Revolving Fund

§ 485.12. Specialized Vehicles Utilized by Cerebral Palsy Center

Chapter 18 - Infantile Paralysis

§ 488.1. Infantile Paralysis - Organization of State-wide Program - Administration of Vaccine

§ 488.2. Emergency Contingency Fund - Emergency Relief Funds - Appropriation to State Department of Public Health

Chapter 19 - Tuberculosis

§ 491. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 492. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 493. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 494. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 495. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 496. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 497. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 501. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 502. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 503. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 504. Repealed by Laws 1961, HB 1182, p. 483, § 1; Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 505. Repealed by Laws 1961, HB 1182, p. 483, § 1; Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 506. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 507. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 508. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 509. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 510. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 511. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 512. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 513. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 514. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 515. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 516. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 516a. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 516b. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 516c. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 531. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 532. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 533. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 534. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 535. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 536. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 537. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 538. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 539. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 540. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 20 - Venereal Diseases

§ 541. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 542. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 543. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 544. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 545. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 546. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 547. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 548. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 549. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 550. Repealed by Laws 1961, HB 1183, p. 483, § 1; Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 551. Repealed by Laws 1961, HB 1183, p. 483, § 1; Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 552.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 21 - Vital Statistics

§ 560.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.9. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.10. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.11. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.12. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.13. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.14. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.15. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.16. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.17. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 560.18. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 561. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 562. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 563. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 564. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 565. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 566. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 567. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 568. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 569. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 570. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 571. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 572. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 573. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 574. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 575. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 576. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 577. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 578. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 579. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 580. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 581. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 582. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 583. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 591. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 592. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 593. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 594. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 595. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 601. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 602. Repealed by Laws 1947, SB 205, p. 407, § 15

§ 603.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 603.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 603.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 603.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 603.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 603.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 22 - Waters and Sewage

§ 611. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 612. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 613. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 614. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 615. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 616. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 617. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 618. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 619. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 620. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.5. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.6. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.7. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 625.8. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 626.1. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 626.2. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 626.3. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 626.4. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 23 - Public Bathing Places

§ 631. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 632. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 633. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 634. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 635. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 636. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 637. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 638. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 639. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 640. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 24 - Emergency Management

§ 651. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 652. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 653. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 654. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 655. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 656. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 657. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 658. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 659. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 660. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 661. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 662. Repealed by Laws 1957, SB 59, p. 479, § 17, emerg. eff. May 29, 1957

§ 663. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 664. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 665. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 666. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 667. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 668. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 669. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 670. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 671. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 672. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 673. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 674. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 675. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 676. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 677. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 678. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 679. Repealed by Laws 1967, HB 512, c. 33, § 23, emerg. eff. March 21, 1967

§ 680. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 681. School Buildings - Fallout Protection

§ 682. Federal Assistance Programs - Participation

§ 682.1. Definitions - Vaccination Program For First Responders - Exemptions

Oklahoma Emergency Management Act of 2003

§ 683.1. Short Title

§ 683.2. Findings and Declarations

§ 683.3. Creation of Oklahoma Commission on Volunteerism - Members - Meetings

§ 683.4. Creation of Civil Defense Agency - Personnel - Office Space and Equipment - Director

§ 683.5. Repealed by Laws 1984, SB 419, c. 113, § 4, emerg. eff. July 1, 1984

§ 683.5a. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 683.6. Emergency Management Advisory Council - Membership

§ 683.7. Repealed by Laws 1979, HB 1037, c. 50, § 2, emerg. eff. July 1, 1979

§ 683.8. Powers and Duties of Governor

§ 683.9. Emergency Powers and Duties of Governor

§ 683.10. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 683.11. Local Civil Defense Organizations - Functions - Contracts

§ 683.12. Mutual Aid Arrangements

§ 683.13. Functions as Governmental - Workers' Compensation or Pension Rights - License Requirements

§ 683.14. Exemption from Civil Liability

§ 683.15. Limitation on Political Activity

§ 683.16. Restriction on Employment - Loyalty Oath

§ 683.17. Appropriation Powers - Gifts, Grants and Loans

§ 683.18. Utilization of Services, Equipment, etc.

§ 683.19. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 683.19a. Benefits, Powers, Immunities and Protections Inuring to County and City-County Health Departments

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

§ 683.21. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 683.22. Repealed by Laws 2003, HB 1512, c. 329, § 61, emerg. eff. May 29, 2003

§ 683.23. Violations - Civil Actions - Jurisdiction - Penalties - Enforcement

§ 683.24. Civil Defense Disaster Relief Matching Fund

Oklahoma Volunteerism Act

§ 683.25. Short Title

§ 683.26. Creation of Oklahoma Office of Volunteerism

§ 683.27. Transfer of Powers, Duties and Responsibilities of Oklahoma Office of Volunteerism to Department of Emergency Management

§ 683.28. Authority and Duties of Oklahoma Office of Volunteerism

§ 683.29. Repealed by Laws 2007, HB 2111, c. 93, § 9, eff. November 1, 2007

§ 683.30. Provision for Staff Support

§ 683.31. Powers and Duties of Oklahoma Commission on Volunteerism

§ 683.32. Receipt and Expenditure of Funds, Grants, and Services from U.S. Government.

§ 683.33. Authority of Director to Make and Enter Contracts

§ 683.34. Promulgation of Rules

Emergency Management Compact

§ 684.1. Entry into Emergency Management Compact

§ 684.2. Purpose and Authorities

§ 684.3. General Implementation

§ 684.4. Party State Responsibilities

§ 684.5. Limitations

§ 684.6. Licenses and Permits

§ 684.7. Liability

§ 684.8. Supplementary Agreements

§ 684.9. Compensation

§ 684.10. Reimbursement

§ 684.11. Evacuation

§ 684.12. Implementation

§ 684.13. Validity

Uniform Emergency Volunteer Health Practitioners Act

§ 684.14. Short Title

§ 684.15. Definitions

§ 684.16. Applicability of Act

§ 684.17. Authority of State Department of Health During Emergency Declaration - Orders - Coordination With Host Entities Using Volunteer Health Practitioners

§ 684.18. Requirements for Volunteer Health Practitioner Registration System - Confirmation and Notification of Registration - Use Not Mandatory

§ 684.19. Extent of Practice During Emergency Declaration - Effect of Suspension or Revocation of Practice Privileges by Another State

§ 684.20. Effect of Act on Credentialing or Privileging Standards of Health Facilities

§ 684.21. Scope of Practice - Unauthorized Practice - Restrictions by Department of Health or Host Entity - Sanctions

§ 684.22. Effect on Other Law and Emergency Management Assistance Compact

§ 684.23. Authority to Promulgate Rules - Required Consultations

§ 684.24. Construction - Uniformity of Law

Chapter 25 - Emergency Interim Executive and Judicial Succession Act

§ 685.1. Short Title

§ 685.2. Findings and Declarations

§ 685.3. Definitions

§ 685.4. Emergency Interim Succession to Office of Governor

§ 685.5. Emergency Interim Succession to State Offices Other Than Governor

§ 685.6. Interim Succession to Political Subdivision Offices

§ 685.7. Special Emergency Judges

§ 685.8. Oaths

§ 685.9. Successors to Act Only After Emergency or Disaster - Termination of Authority

§ 685.10. Removal of Successors

§ 685.11. Disputes

Chapter 26 - Emergency Management Interim Legislative Succession Act

§ 686.1. Short Title

§ 686.2. Declarations

§ 686.3. Definitions

§ 686.4. Designation of Emergency Interim Successor

§ 686.5. Emergency Interim Successor Defined - Qualification - Tenure

§ 686.6. Maintaining Minimum Number of Successors

§ 686.7. Effective Date of Designations and Removals - Recording

§ 686.8. Oaths

§ 686.9. Successors to Keep Informed

§ 686.10. Changing Place of Session

§ 686.11. Calling of Session - Limitations Suspended

§ 686.12. Exercise of Powers and Duties by Successors - Ouster Provisions Applicable

§ 686.13. Privileges and Immunities - Compensation and Allowances

§ 686.14. Termination of Authority

Chapter 27 - Emergency Interim Relocation Act

§ 687.1. Short Title

§ 687.2. Definitions

§ 687.3. Temporary Disaster Locations for Seat of State Government

§ 687.4. Temporary Disaster Locations for Seat of Local Government

Chapter 28 - Civil Defense Shelter Incentive Act

§ 688.1. Repealed by Laws 2006, HB 2585, c. 199, § 13, emerg. eff. May 26, 2006

§ 688.2. Repealed by Laws 2006, HB 2585, c. 199, § 13, emerg. eff. May 26, 2006

§ 688.3. Repealed by Laws 2006, HB 2585, c. 199, § 13, emerg. eff. May 26, 2006

§ 688.4. Repealed by Laws 2006, HB 2585, c. 199, § 13, emerg. eff. May 26, 2006

§ 688.5. Repealed by Laws 2006, HB 2585, c. 199, § 13, emerg. eff. May 26, 2006

Chapter 28A - Oklahoma Emergency Response and Notification Act

§ 689. Repealed by Laws 2003, HB 1099, c. 292, § 2, emerg. eff. May 27, 2003

§ 689.1. Renumbered as 27A O.S. § 4-2-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 689.1A. Blank

§ 689.1B. Renumbered as 27A O.S. § 4-2-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993.

§ 689.2. Renumbered as 27A O.S. § 4-2-105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Oklahoma Flood Hazard Mitigation Program

§ 690.1. Short Title - Purpose

§ 690.2. Definitions

§ 690.3. Oklahoma Department of Emergency Management - Additional Duties and Authority

§ 690.4. Grants and Loans for Flood Hazard Mitigation - Application and Consideration

§ 690.5. State Hazard Mitigation Team - Recommendations

§ 690.6. Acquisition by Municipality for Flood Control Purposes

Chapter 29 - Occupational Illnesses and Diseases

§ 691. Repealed by Laws 1984, c. 158, § 2, eff. July 1, 1984.

§ 692. Repealed by Laws 1984, c. 158, § 2, eff. July 1, 1984.

§ 693. Repealed by Laws 1984, c. 158, § 2, eff. July 1, 1984

§ 694. Repealed by Laws 1984, c. 158, § 2, eff. July 1, 1984

Chapter 29A - Oklahoma Intrastate Mutual Aid Compact

§ 695.1. Short Title

§ 695.2. Purpose - Definitions

§ 695.3. Principles Underlying Compact - Legally Designated Jurisdiction Official

§ 695.4. Plans and Programs for Interjurisdictional Cooperation - Request for Assistance from Another Jurisdiction - Consultations

§ 695.5. Jurisdictions' Duty to Provide Mutual Aid - Limitations - Command and Control of Emergency Forces

§ 695.6. Effect of License, Certificate, or Permit for Providing Professional, Mechanical, or Other Skilled Services

§ 695.7. Tort Liability and Immunity

§ 695.8. Compensation and Death Benefits for Injured Members of Emergency Forces

§ 695.9. Reimbursement for Loss, Damage, Cost, or Expense Incurred in Aid Operations - Supplementary Agreements

§ 695.10. Plans for Orderly Evacuation and Interjurisdiction Reception of Civilian Population

Chapter 30 - Shooting Galleries and Ranges

§ 701. Shooting Galleries - Standards and Specifications

§ 702. Ammunition

§ 703. Persons Under 21 Shall Not Operate or be Employed

§ 704. Inspection Certificate - Duties of Sheriff

§ 705. City Licenses

§ 706. Hours for Opening and Closing - Exception

§ 707. Violations and Punishment

§ 708. Exceptions from Act

§ 709. Repealed by Laws 1997, c. 256, § 1, emerg eff. May 23, 1997

§ 709.1. Repealed by Laws 1997, c. 256, § 1, emerg eff. May 23, 1997

§ 709.2. Exemption from Liability for Noise

Chapter 31 - Diving

§ 721. Repealed by Laws 1989, c. 346, § 76, eff. January 1, 1990

§ 722. Repealed by Laws 1989, c. 346, § 76, eff. January 1, 1990

Chapter 32 - Fireworks

§ 751. Renumbered as 68 O.S. § 1601 by Laws 1965, HB 1033, c. 215, § 1

§ 752. Renumbered as 68 O.S. § 1602 by Laws 1965, HB 1033, c. 215, § 1

§ 753. Renumbered as 68 O.S. § 1603 by Laws 1965, HB 1033, c. 215, § 1

§ 754. Renumbered as 68 O.S. § 1604 by Laws 1965, HB 1033, c. 215, § 1

§ 755. Renumbered as 68 O.S. § 1605 by Laws 1965, HB 1033, c. 215, § 1

§ 756. Renumbered as 68 O.S. § 1606 by Laws 1965, HB 1033, c. 215, § 1

§ 757. Renumbered as 68 O.S. § 1607 by Laws 1965, HB 1033, c. 215, § 1

§ 758. Renumbered as 68 O.S. § 1608 by Laws 1965, HB 1033, c. 215, § 1

§ 759. Renumbered as 68 O.S. § 1609 by Laws 1965, HB 1033, c. 215, § 1

§ 760. Renumbered as 68 O.S. § 1610 by Laws 1965, HB 1033, c. 215, § 1

§ 761. Renumbered as 68 O.S. § 1611 by Laws 1965, HB 1033, c. 215, § 1

§ 762. Renumbered as 68 O.S. § 1612 by Laws 1965, HB 1033, c. 215, § 1

Chapter 33 - Motorboats and Vessels

§ 801. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 802. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 803. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804. Repealed by Laws 1969, HB 1487, c. 350, § 7, eff. October 1, 1969

§ 804.1. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.2. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.3. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.4. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.5. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.6. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.7. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.8. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.9. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.10. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.11. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.12. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.13. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 804.14. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

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

§ 804.16. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 805. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 806. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 807. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 808. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 809. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 810. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 811. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 812. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 813. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 814. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 815. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 816. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 817. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 818. Repealed by Laws 1970, SB 556, c. 158, § 12, emerg. eff. July. 1, 1970

§ 819. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 820. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 821. Repealed by Laws 1969, HB 1487, c. 350, § 7, eff. October 1, 1969

§ 822. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 823. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 824. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 825. Renumbered as 47 O.S. § 2-134 by Laws 1988, HB 1978, c. 98, § 4, emerg. eff. July 1, 1988

§ 825.1. Renumbered as 47 O.S. § 2-135 by Laws 1988, HB 1978, c. 98, § 4, emerg. eff. July 1, 1988

§ 826. Renumbered as 47 O.S. § 2-136 by Laws 1988, HB 1978, c. 98, § 4, emerg. eff. July 1, 1988

§ 827. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

Boat and Motor Excise Tax Act

§ 828. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 829. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 830. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 831. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 832. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 833. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 834. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 835. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 836. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

§ 837. Repealed by Laws 1989, HB 1429, c. 346, § 76, eff. January 1, 1990

Chapter 34 - Ionizing Radiation

§ 851. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 852. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 852. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 852. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 853. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 854. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 855. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 856. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 857. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 858. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 859. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 35 - Air Pollution

§ 871. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 872. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 36 - Bottled Water

§ 901. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 902. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 903. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 904. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 905. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 906. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 907. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

§ 908. Repealed by Laws 1963, SB 26, c. 325, art. 17, § 1705, emerg. eff. July 1, 1963

Chapter 37 - Medicolegal Investigations

§ 931. Board of Medicolegal Investigations - Membership - Compensation - Meetings

§ 932. Rule-Making Authority

§ 933. Establishment of Office of the Chief Medical Examiner

§ 934. Appointment and Qualifications of Examiner

§ 935. Responsibility of Examiner - Delegation of Duties

§ 935.1. Relocation of the Office of the State Medical Examiner

§ 936. Office and Laboratory

§ 937. County Medical Examiners - Qualifications - Appointment of Nonresident

§ 938. Types of Deaths to be Investigated

§ 939. Preparation and Distribution of Medical Examiners Forms - Production of Records, Documents, Evidence or other Material.

§ 940. Cooperation of State and County Officials - Notification of Deaths

§ 940a. Body Removal - Liability

§ 941. Investigation by County Examiner

§ 941a. Custody of the Body

§ 941b. Condition of the Body

§ 942. Report of Findings - Further Investigation

§ 942a. Appeals - Evidentiary Hearing

§ 943. Power of Chief Medical Examiner

§ 944. Autopsy - Public Interest - Collection of Specimens

§ 944.1. Removal of Pituitary Gland - Donation

§ 944.2. Fee for Performing Autopsy

§ 945. Person to Perform Autopsy - Extent - Report of Findings

§ 946. Exhuming of Bodies - Hearing - Autopsy - Reports

§ 947. Certificate of Death

§ 948. Compensation for Medical Examiner, Consultant Pathologist - Storage and Drug Screens of Biological Specimens - Fees - Rules

§ 948.1. Fee Schedule for Forensic Services, Permits, and Reports

§ 949. Records - Evidence

§ 950. Autopsies Performed in Place Other Than State Laboratory - Fees

§ 951. Transporting of Bodies for Autopsy or Scientific Tests

§ 952. Embalmer, Funeral Director or Employee May Not Serve With Examiner

§ 953. Violations and Penalties

§ 954. Authority to Accept Gifts - Creation of Chief Medical Examiner Revolving Fund

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

Chapter 38 - Electricity

§ 981. Activity Within Six (6) Feet of High Voltage Overhead Line or Conductor-Prohibited

§ 982. Storing, Moving, etc. of Equipment, Materials, or Buildings Within Six Feet of Lines Prohibited

§ 983. Posting of Warning Signs in Cranes, Derricks and Similar Apparatus

§ 984. Violations and Penalties

§ 985. Definitions

§ 986. Temporary Clearance of Lines - Costs

§ 987. Operations and Activities Exempt

Chapter 39 - Migrant Labor Camps

§ 1001. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1002. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1003. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1004. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1005. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1006. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1007. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1008. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1009. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1010. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 1011. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

Chapter 40 - Housing

Oklahoma Housing Authority Act

§ 1051. Short Title

§ 1052. Application of Act

§ 1053. Finding and Declaration of Necessity

§ 1054. Definitions

§ 1055. Creation of City and County Authorities

§ 1055.1. Authority to Use State Controlled Communication Towers

§ 1056. Petitions and Elections to Discontinue the Construction of Additional Public Housing Projects

§ 1057. Creation of Indian Housing Authorities

§ 1058. Appointment, Qualifications, Tenure and Meetings of Commissioners of the Housing Authority

§ 1059. Prohibited Acts of Commissioner, Officer, or Employee of Local Housing Authority During their Tenure

§ 1060. Removal of Commissioners

§ 1061. Power of Authority

§ 1062. Operation of Housing Not for Profit

§ 1063. Tenant Eligibility

§ 1064. Cooperation Between Authorities

§ 1065. Dwellings for Disaster Victims and Defense Workers

§ 1066. Tax Exemption and Payments in Lieu of Taxes

§ 1067. Planning, Zoning and Building Laws

§ 1068. Bonds

§ 1069. Form and Sale of Bonds

§ 1070. Provisions of Bonds and Trust Indentures

§ 1071. Housing Bonds, Legal Investments and Security

§ 1072. Construction of Bond Provisions

§ 1073. Remedies of an Obligee

§ 1074. Additional Remedies Conferrable by the Authority

§ 1075. Exemption of Property from Execution Sale

§ 1076. Aid from Federal Government

§ 1077. Transfer of Possession or Title to Federal Government

§ 1078. Eminent Domain

§ 1079. Reports and Audits

§ 1080. Cooperation in Undertaking Projects

§ 1081. Agreements as to Payments by Housing Authority

§ 1082. Other State and Local Aid

§ 1083. Rural Electric Cooperative Housing Authority

§ 1083.1. Rural Electric Cooperative Housing Authorities - Exemption from Publication of Notice, Petition and Election Procedure

§ 1084. Industrial Housing - Adoption of Federal Standards

§ 1085. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1086. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1087. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1088. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1089. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1090. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1091. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1092. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

Oklahoma Relocation Assistance Act

§ 1092.1. Short Title

§ 1092.2. Compliance with Act - Payments for Compensating or Reimbursing

§ 1093. Responsibility for Conduct of Assistance Programs

§ 1094. Availability of Funds

§ 1095. Costs to Units of Local Government

§ 1096. Repealed by Laws 1988, HB 1868, c. 315, § 6, emerg. eff. July 6, 1988

§ 1097. Payments not Considered Income or Resources

§ 1098. Act Not to Create New Elements of Value or Damage

§ 1099. Appeals

Chapter 41 - Oklahoma Clean Air Act

§ 2001. Renumbered as 63 O.S. § 1-1801 by Laws 1978, HB 1589, c. 62, § 2

§ 2002. Renumbered as 63 O.S. § 1-1802 by Laws 1978, HB 1589, c. 62, § 2

§ 2003. Renumbered as 63 O.S. § 1-1803 by Laws 1978, HB 1589, c. 62, § 2

§ 2004. Renumbered as 63 O.S. § 1-1804 by Laws 1978, HB 1589, c. 62, § 2

§ 2005. Renumbered as 63 O.S. § 1-1805 by Laws 1978, HB 1589, c. 62, § 2

§ 2006. Renumbered as 63 O.S. § 1-1806 by Laws 1978, HB 1589, c. 62, § 2

§ 2007. Renumbered as 63 O.S. § 1-1807 by Laws 1978, HB 1589, c. 62, § 2

§ 2008. Renumbered as 63 O.S. § 1-1808 by Laws 1978, HB 1589, c. 62, § 2

Chapter 42 - Oklahoma Community Social Service Centers Act

§ 2051. Short Title

§ 2052. Purpose

§ 2053. Community Defined

§ 2054. Community Social Service Center Authority - Powers, Rights and Privileges

§ 2055. Title to Property

§ 2056. Building of Centers on Leased Land

§ 2057. East Central Oklahoma Health and Social Service Center at Ada - Transfer of Management and Operation

§ 2058. Transfer of Property, Records, Funds, etc --Assumption of Obligations

Oklahoma Certified Healthy Communities Act

§ 2060. Short Title - Oklahoma Healthy Communities Advisory Committee - Appointments

Oklahoma Certified Healthy Schools Act

§ 2061. Short Title - Oklahoma Healthy Schools Advisory Committee - Certification - Reward - Application

Chapter 43 - Family Planning Services

§ 2071. Declaration - Definition

§ 2072. Establishment and Operation of Centers

§ 2073. Educational Materials and Information - Physician to Direct

§ 2074. Rules, Regulations and Standards

§ 2075. Fees

Chapter 44 - Alcoholism and Drug Abuse

§ 2100. Renumbered as 43A O.S. § 3-401 by Laws 1986, c. 103, § 104, eff. November 1, 1986

§ 2101. Renumbered as 43A O.S. § 3-402 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2102. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2103. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2104. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2105. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2106. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2107. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2108. Repealed by Laws 1974, SB 629, c. 137, § 15, emerg. eff. May 3, 1974

§ 2109. Renumbered as 43A O.S. § 3-404 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2109.1. Renumbered as 43A O.S. § 3-405 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2110. Renumbered as 43A O.S. § 3-403 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2111. Renumbered as 43A O.S. § 3-406 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2112. Renumbered as 43A O.S. § 3-427 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2113. Renumbered as 43A O.S. § 3-425 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2114. Renumbered as 43A O.S. § 3-415 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2115. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2115.1. Renumbered as 43A O.S. § 3-407 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2116. Renumbered as 43A O.S. § 3-422 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2117. Renumbered as 43A O.S. § 3-417 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2118. Renumbered as 43A O.S. § 3-418 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2119. Renumbered as 43A O.S. § 3-419 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2120. Renumbered as 43A O.S. § 3-420 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2121. Renumbered as 43A O.S. § 3-421 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2122. Renumbered as 43A O.S. § 3-408 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2122.1. Renumbered as 43A O.S. § 3-409 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2123. Renumbered as 43A O.S. § 3-411 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2123.1. Renumbered as 43A O.S. § 3-412 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2124. Renumbered as 43A O.S. § 3-413 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2125. Renumbered as 43A O.S. § 3-416 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2126. Renumbered as 43A O.S. § 9-101 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2126.1. Renumbered as 43A O.S. § 9-102 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2127. Renumbered as 43A O.S. § 3-428 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2128. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2129. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2130. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2131. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2132. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2133. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2134. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2135. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2136. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2137. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2138. Repealed by Laws 1983, SB 163, c. 134, § 25, emerg. eff. July 1, 1983

§ 2139. Renumbered as 43A O.S. § 3-423 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2140. Renumbered as 43A O.S. § 3-424 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2141. Renumbered as 43A O.S. § 3-429 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2142. Renumbered as 43A O.S. § 3-426 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2143. Renumbered as 43A O.S. § 3-414 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

§ 2144. Renumbered as 43A O.S. § 3-410 by Laws 1986, HB 2021, c. 103, § 104, eff. November 1, 1986

Chapter 45 - Blood, Organs, Tissue, and Other Biologics

§ 2151. Blood Products or Tissues - Addition to Human Body - Warranty

§ 2151.1. Donations Testing Positive for HIV Infection - Procedure

§ 2152. Donation of Blood

§ 2153. Preplacement or Replacement of Blood as a Condition of Treatment

§ 2154. Statement of Benefits From Donation of Blood

Chapter 45A - Oklahoma Blood Exchange Act

§ 2161. Short Title

§ 2162. Purpose of Act

§ 2163. Definitions

§ 2164. Repealed by Laws 1986, c. 14, § 3, eff. July 1, 1986

§ 2165. Repealed by Laws 1986, c. 14, § 3, eff. July 1, 1986

§ 2166. Contracts for Blood and Blood Products

§ 2167. Blood Solicitation and Donation

§ 2167.1. Human T-lymphotropic Antibodies Test

§ 2168. Statement of Benefits Arising from Donation of Blood - Donor Forms - Unlawful Representations

§ 2169. Financial Statements and Reports

§ 2170. Violations - Penalties

Chapter 45A-1 - Danielle Martinez Act

§ 2171. Repealed by Laws 2005, HB 1253, c. 108, § 5, emerg. eff. July 1, 2005

§ 2172. Repealed by Laws 2005, HB 1253, c. 108, § 5, emerg. eff. July 1, 2005

§ 2173. Short Title

§ 2174. Advisory Council on Cord Blood Donations

§ 2175. Umbilical Cord Blood Bank - Education Concerning Collection of Umbilical Cord Blood

§ 2175.1. Collection of Information from Umbilical Cord Blood Banks - Report to Governor and Legislature

Chapter 45B - Immuno-Augmentative Therapy Act

§ 2180. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2181. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2182. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2183. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2184. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2185. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2186. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2187. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

§ 2188. Repealed by Laws 1985, HB 1496, c. 71, § 1, eff. November 1, 1985

Chapter 46 - Organ Donation and Anatomical Gifts

Oklahoma Uniform Anatomical Gift Act

§ 2200.1A. Short Title

§ 2200.2A. Definitions

§ 2200.3A. Applicability of Act

§ 2200.4A. By Whom an Anatomical Gift May be Made During Life of Donor

§ 2200.5A. Methods by Which Anatomical Gift May be Made - Invalidation of Gift

§ 2200.6A. Amendment or Revocation of Anatomical Gift

§ 2200.7A. Donor's Refusal to Make Anatomical Gift - Requirements - Amendement or Revocation of Refusal

§ 2200.8A. Person Other Than Donor Making, Amending, or Revoking Anatomical Gift - Effect of Anatomical Gift on Future Anatomical Gifts - Unemancipated Minor Donors

§ 2200.9A. Classes of Persons Who May Make Anatomical Gift

§ 2200.10A. Method for Making, Amending, or Revoking Anatomical Gift of Decedent's Body

§ 2200.11A. Persons To Whom Anatomical Gift May be Made - Anatomical Gift Unable to be Transplanted - Identification in Document - Disposal - Acceptance

§ 2200.12A. Search of Deceased Person or Person Near Death for Information Concerning Donation or Refusal of Anatomical Gift

§ 2200.13A. Delivery and Examination of Document of Gift after Donor's Death

§ 2200.14A. Procurement Organizations - Search of and Access to Records - Examinations - Rights of Recipient - Who May Transplant or Remove Part from Decedent

§ 2200.15A. Hospital Agreements and Affiliations with Procurement Organizations

§ 2200.16A. Purchase or Sale of Parts if Removal is Intended to Occur after Death - Penalties - Permissible Charges

§ 2200.17A. Intentional Falsification, Forgery, Concealment, Defacement, or Obliteration of Document of Gift - Penalties

§ 2200.18A. Liability - Reliance on Representations of Classes of Individuals

§ 2200.19A. Validity of Document of Gift - Law Governing Interpretation of Document - Presumed Validity

§ 2200.20A. Life Share Donor Registry

§ 2200.21A. Conflict Between Determination or Directive and Medical Suitability

§ 2200.22A. Medical Examiner's Cooperation with Procurement Organizations - Jurisdiction of Medical Examiner

§ 2200.23A. Release of Information to Procurement Organization - Disclosure - Medicolegal Investigation - Cooperation - Records - Reimbursement

§ 2200.24A. Consideration to Uniformity of the Law

§ 2200.25A. Modifications, Limitations, and Superceding Powers of Act

§ 2200.26A. Meaning of References to Oklahoma Statutes to the Uniform Anatomical Gift Act

§ 2200.27A. Office of the Chief Medical Examiner - Compensation From Organ, Eye, or Tissue Recovery Organization Prohibited

§ 2200.1. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.2. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.3. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.4. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.5. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.6. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.7. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.8. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.9. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.10. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.11. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.12. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.13. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.14. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.15. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.16. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.17. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.18. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.19. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.20. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.21. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.22. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.23. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.24. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.25. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.26. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

§ 2200.27. Repealed by Laws 2009, SB 622, c. 139, § 31, eff. November 1, 2009

Uniform Anatomical Gift Act

§ 2201. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2202. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2203. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2204. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2205. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2206. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2207. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2208. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2209. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2209.1. Permit Required for Tissue Bank That Procures Bone, Skin, or Connective Tissue

§ 2210. Eye Recovery Certification - Eye Bank - Accreditation, Permits, and Procedures

§ 2210.1. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2211. Organ Donor Notation

§ 2212. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2213. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2214. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2215. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2216. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2217. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2218. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

Cheryl Selman Organ Donor Education and Awareness Act

§ 2220.1. Short Title - Purpose

§ 2220.2. Organ Donor Education and Awareness Program Advisory Council

§ 2220.3. Oklahoma Organ Donor Education and Awareness Program Revolving Fund

§ 2220.4. Tax Form Contribution

§ 2220.5. Driver License Applicant - Voluntary Contribution to Organ Donor Education and Awareness Program Revolving Fund

§ 2220.6. Organ Donor Education and Awareness Curriculum

§ 2220.10. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009

§ 2220.11. Renumbered as 74 O.S. § 840-2.20B by Laws 2002, SB 1395, c. 451, § 2, emerg. eff. July 1, 2002

Chapter 47 - Oklahoma Solid Waste Management Act

§ 2251. Renumbered as 63 O.S. § 1-2300 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2252. Renumbered as 63 O.S. § 1-2301 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990; Amended and renumbered by Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2253. Renumbered as 63 O.S. § 1-2302 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2254. Renumbered as 63 O.S. § 1-2303 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990; Amended and renumbered by Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2255. Repealed by Laws 1982, SB 285, c. 77, § 13, emerg. eff. April 1, 1982

§ 2255.1. Renumbered as 63 O.S. § 1-2401 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990, and Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2255.2. Renumbered as 63 O.S. § 1-2402 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990, and Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2255.3. Renumbered as 63 O.S. § 1-2403 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990, and Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2255.4. Renumbered as 63 O.S. § 1-2404 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990, and Laws 1990, SB 153, c. 225, § 11, eff. September 1, 1990

§ 2255.4A. Renumbered as § 1-2405 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2405 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.5. Renumbered as § 1-2406 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2406 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.6. Renumbered as § 1-2407 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2407 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.7. Renumbered as § 1-2408 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2408 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.8. Renumbered as § 1-2409 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2409 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.9. Renumbered as § 1-2410 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2410 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2255.10. Renumbered as § 1-2411 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990. Renumbered as § 1-2411 of Title 63 by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2256. Renumbered as 62 O.S. § 1-2412 by Laws 1990, HB 1905, c. 225, § 11, eff. September 1, 1990

§ 2257. Renumbered as 63 O.S. § 1-2413 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2258. Renumbered as 63 O.S. § 1-2414 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2258.1. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2258.2. Renumbered as § 1-2415 of Title 63 by Laws 1990, c. 217, § 10, eff. Sept. 1, 1990 and by Laws 1990, c. 225, § 11, eff. Sept. 1, 1990.

§ 2258.3. Renumbered as 63 O.S. § 1-2416 by Laws 1990, HB 1963, c. 210, § 10, eff. September 1, 1990

§ 2258.4. Renumbered as 63 O.S. § 1-2416.1 by Laws 1991, SB 32, c. 336, § 10, emerg. eff. July 1, 1991

§ 2259. Renumbered as 63 O.S. § 1-2417 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2259.1. Repealed by Laws 1990, c. 225, § 12, eff. Sept. 1, 1990.

§ 2260. Renumbered as 63 O.S. § 1-2418 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2261. Renumbered as 63 O.S. § 1-2419 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990

§ 2262. Repealed by Laws 1988, c. 115, § 7, eff. November 1, 1988

§ 2263. Repealed by Laws 1990, c. 225, § 12, eff. Sept. 1, 1990.

§ 2264. Repealed by Laws 1990, c. 225, § 12, eff. Sept. 1, 1990.

§ 2265. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989

Chapter 48 - Renal Disease

§ 2301. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2302. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2303. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2304. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2305. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2306. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

§ 2307. Repealed by Laws 1984, SB 423, c. 158, § 2, emerg. eff. July 1, 1984

Chapter 49 - Safety Glazing Materials

§ 2351. Definitions

§ 2352. Labeling

§ 2353. Safety Glazing Materials Required in Hazardous Locations

§ 2354. Employees - Nonliability

§ 2355. Law Governing

§ 2356. Penalties

§ 2357. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Chapter 50 - Deaf and Hearing Impaired Persons

§ 2401. Repealed by Laws 1986, HB 1666, c. 7, § 8, emerg. eff. July 1, 1986

§ 2402. Repealed by Laws 1986, HB 1666, c. 7, § 8, emerg. eff. July 1, 1986

§ 2403. Repealed by Laws 1986, HB 1666, c. 7, § 8, emerg. eff. July 1, 1986

§ 2404. Renumbered as 56 O.S. § 199.1 by Laws 1986, HB 1666, c. 7, § 6, emerg. eff. July 1, 1986

§ 2405. Repealed by Laws 1986, HB 1666, c. 7, § 8, emerg. eff. July 1, 1986

§ 2406. Renumbered as 56 O.S. § 199.2 by Laws 1986, HB 1666, c. 7, § 6, emerg. eff. July 1, 1986

Oklahoma Legal Interpreter for the Deaf and Hard of Hearing Act

§ 2407. Short Title

§ 2408. Definitions

§ 2409. Appointment of Interpreter in Court Action or Grand Jury Proceeding

§ 2410. Arrests - Appointment of Interpreter

§ 2411. Administrative Proceedings - Appointment of Interpreter

§ 2412. Notice of Necessity of Interpreter - Proof of Deafness

§ 2413. Processing Request for Interpreter - Duties and Responsibilities

§ 2413.1. Qualified Interpreter - Contracts with Employees of Other State Agencies

§ 2414. Confirmation of Accuracy of Interpretation

§ 2415. Interpreter's Fees

Telecommunications for the Hearing Impaired Act

§ 2416. Short Title

§ 2417. State Department of Rehabilitation Services - Duties

§ 2418. Surcharge - Hearing Impaired Revolving Fund

§ 2418.1. Compliance with Act

§ 2419. Ceasing of Collections - Conditions

Chapter 50A - Supplemental Emergency Services District Act

§ 2451. Renumbered as 63 O.S. § 1-2517 by Laws 1999, HB 1158, c. 156, § 5, eff. November 1, 1999

§ 2452. Renumbered as 63 O.S. § 1-2518 by Laws 1999, HB 1158, c. 156, § 5, eff. November 1, 1999

§ 2453. Renumbered as 63 O.S. § 1-2519 by Laws 1999, HB 1158, c. 156, § 5, eff. November 1, 1999

§ 2454. Renumbered as 63 O.S. § 1-2520 by Laws 1999, HB 1158, c. 156, § 5, eff. November 1, 1999

§ 2455. Renumbered as 63 O.S. § 1-2521 by Laws 1999, HB 1158, c. 156, § 5, eff. November 1, 1999

Chapter 51 - Mobile Homes

§ 2456. Repealed by Laws 1980, HB 1531, c. 69, § 1, emerg. eff. July 1, 1980

§ 2457. Repealed by Laws 1980, HB 1531, c. 69, § 1, emerg. eff. July 1, 1980

§ 2458. Repealed by Laws 1980, HB 1531, c. 69, § 1, emerg. eff. July 1, 1980

§ 2459. Repealed by Laws 1980, HB 1531, c. 69, § 1, emerg. eff. July 1, 1980

§ 2460. Repealed by Laws 1980, HB 1531, c. 69, § 1, emerg. eff. July 1, 1980

Chapter 52 - Health Maintenance Organizations

§ 2501. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2502. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2503. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2504. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2505. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2506. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2507. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2508. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2508.1. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2509. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2510. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2511. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2512. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2513. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2514. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

Chapter 52A - Managed Care

§ 2521. Repealed by Laws 1994, HB 1982, c. 100, § 3, eff. September 1, 1994

§ 2522. Repealed by Laws 1994, HB 1982, c. 100, § 3, eff. September 1, 1994

§ 2523. Repealed by Laws 1994, HB 1982, c. 100, § 3, eff. September 1, 1994

§ 2524. Repealed by Laws 1994, HB 1982, c. 100, § 3, eff. September 1, 1994

§ 2525. Repealed by Laws 1994, HB 1982, c. 100, § 3, eff. September 1, 1994

§ 2525.1. Renumbered as 63 O.S. 2508.1 by Laws 1995, c. 204, § 9, eff. July 1, 1995.

Oklahoma Managed Care Act

§ 2525.2. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2525.3. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2525.4. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2525.5. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2525.6. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2525.7. Repealed by Laws 2003, SB 635, c. 197, § 58, eff. November 1, 2003

§ 2526. Repealed by Laws 1994, HB 2277, c. 100, § 3, eff. September 1, 1994

§ 2527. Repealed by Laws 1994, HB 2277, c. 100, § 3, eff. September 1, 1994

§ 2527. Repealed by Laws 1994, HB 2277, c. 100, § 3, eff. September 1, 1994

Oklahoma Managed Care External Review Act

§ 2528.1. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.2. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.3. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.4. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.5. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.6. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.7. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.8. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.9. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

§ 2528.10. Repealed by Laws 2011, SB 778, c. 278, § 54; Repealed by Laws 2011, HB 1397, c. 360, § 43

Chapter 52B - Laboratory Services

§ 2550. Repealed by Laws 1999, c. 93, § 10, effective November 1, 1999

Chapter 52C - Managed Care Referral

§ 2550.1. Definitions

§ 2550.2. Specialist Referrals

§ 2550.3. Termination of a Participating Provided Other Than for Cause

§ 2550.4. Requests for Nonformulary Drugs - Procedures

Chapter 53 - Uniform Duties to Disabled Persons Act

§ 2551. Short Title

§ 2552. Definitions

§ 2553. Identifying Devices and Identification Cards

§ 2554. Duties of Law Enforcement Officers

§ 2555. Medical Practitioners - Duties - Liability

§ 2556. Persons Other Than Law Enforcement Officers or Medical Practitioners

§ 2557. Penalties

§ 2558. Duties as Additional

Chapter 54 - Health Services for Minors

§ 2601. Definitions

§ 2602. Right of Self-Consent Under Certain Conditions - Doctor Patient Privileges

§ 2603. Payment for Services

§ 2604. Safeguards to Protect Minor

§ 2605. Providing of Health Care Not Mandatory

§ 2606. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989

Chapter 54A - Medical Savings Account Act

§ 2621. Short Title

§ 2622. Definitions

§ 2623. Contributions

Chapter 55 - Institutional Health Services

§ 2651. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2651.1. Repealed by Laws 1980, HB 1896, c. 297, § 15, emerg. eff. June 13, 1980

§ 2651.2. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2651.3. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2651.4. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2651.5. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2652. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2652.1. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2653. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2653.1. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2653.2. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2654. Repealed by Laws 1980, HB 1896, c. 297, § 15, emerg. eff. June 13, 1980

Oklahoma Poison Control Act

§ 2654.1. Short Title and Definitions

§ 2654.2. Creation of Oklahoma Poison Control Center

§ 2654.3. Authority of Director

§ 2654.4. Structure and Design of Program

§ 2655. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2656. Repealed by Laws 1989, HB 1249, c. 227, § 41

§ 2656.1. Administration of Oaths - Federal Grant or Contract Funds

§ 2656.2. Annual Report - Distribution

Chapter 55A - Ambulatory Surgical Centers

§ 2657. Definitions

§ 2658. License Policy

§ 2659. Application

§ 2660. Issuance of a License

§ 2661. Hearing - Notice

§ 2662. Rules and Regulations

§ 2663. Inspections and Investigations

§ 2663A. Consultant Pharmacist Requirement to Visit Ambulatory Surgical Center

§ 2664. Penalty

§ 2665. Discriminatory Practices

§ 2666. Privileges to Transfer and Admit to General Hospitals - Formal Agreement

Chapter 56 - Rehabilitative Education and Training for the Visually Impaired

§ 2701. Public Policy

§ 2702. Medical Report - Immunity

Chapter 57 - Disposal of Industrial Waste

§ 2751. Renumbered as 63 O.S. § 1-2001 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2752. Renumbered as 63 O.S. § 1-2002 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2753. Renumbered as 63 O.S. § 1-2003 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2754. Renumbered as 63 O.S. § 1-2004 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2755. Renumbered as 63 O.S. § 1-2005.1 by Laws 1982, SB 405, c. 202, § 9

§ 2756. Renumbered as 63 O.S. § 1-2005 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2757. Renumbered as 63 O.S. § 1-2006 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2758. Renumbered as 63 O.S. § 1-2007 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2759. Renumbered as 63 O.S. § 1-2008 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2760. Renumbered as 63 O.S. § 1-2009 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2761. Renumbered as 63 O.S. § 1-2010 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2762. Renumbered as 63 O.S. § 1-2011 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2763. Renumbered as 63 O.S. § 1-2012 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2763.1. Renumbered as 63 O.S. § 1-2013 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2764. Repealed by Laws 1981, HB 1238, c. 322, § 17, emerg. eff. July 1, 1981

§ 2765. Renumbered as 63 O.S. § 1-2014 by Laws 1981, HB 1238, c. 322, § 18, emerg. eff. July 1, 1981

§ 2766. Renumbered as 74 O.S. § 85.51 by Laws 1988, SB 435, c. 311, § 9, emerg. eff. July 1, 1988

§ 2767. Renumbered as 74 O.S. § 85.52 by Laws 1988, SB 435, c. 311, § 9, emerg. eff. July 1, 1988

§ 2768. Renumbered as 74 O.S. § 85.56 by Laws 1988, SB 435, c. 311, § 9, emerg. eff. July 1, 1988

§ 2769. Renumbered as 74 O.S. § 85.57 by Laws 1988, SB 435, c. 311, § 9, emerg. eff. July 1, 1988

Chapter 58 - Emergency Telephone Services

Oklahoma Emergency Telephone Act

§ 2801. Short Title

§ 2802. Definitions

§ 2803. Establishment of Basic or Sophisticated System

§ 2804. Services Included in System

§ 2805. Preparation and Implementation of System

§ 2806. Technical and Operational Standards for Basic or Sophisticated System

§ 2807. Submission of Final Plan to Public Telephone Utilities - Alternative Reports

§ 2808. Joint Power or Written Cooperative Agreements for Implementation of Plan - Powers of Public Safety Agency Employees - Immunity

§ 2809. Repealed by Laws 1998, HB 2802, c. 364, § 38, emerg. eff. June 8, 1998

§ 2810. Duties or Liabilities of Public Telephone Utility Not Affected

Nine-One-One Emergency Number Act

§ 2811. Short Title

§ 2812. Purpose of Act - Legislative Findings and Declarations

§ 2813. Definitions

§ 2814. Additional Powers - Authority - Operation of Emergency Telephone Service

§ 2815. Fee Collection - Filing of Return - Audit of Accounts - Meetings - Board

§ 2815.1. Outgoing Emergency Calls - Confidentiality of Information

§ 2816. Issuance and Sale of Bonds

§ 2817. Liability of Public Agency or Employees of Public Agency

§ 2818. Contracts With Emergency Telephone Service Providers

§ 2818.1. Blank

§ 2818.2. Repealed by Laws 1997, HB 2010, c. 46, § 14, emerg. eff. April 7, 1997

§ 2818.3. Repealed by Laws 1997, HB 2010, c. 46, § 14, emerg. eff. April 7, 1997

§ 2818.4. Presumption of Providers' Obligation to Participate in 911 Service

§ 2819. Penalty for Knowingly Making False Alarm or Complaint

§ 2820. Notification of Use of 911 Number for Nonemergency Calls

§ 2821. Nature of Provisions of Act

Nine-One-One Wireless Emergency Number Act

§ 2841. Short Title

§ 2842. Purpose

§ 2843. Definitions

§ 2843.1. Provision for Processing Nine-One-One Emergency Wireless Calls

§ 2843.2. Prepaid Wireless Nine-One-One Fee

§ 2844. Audits - Meetings

§ 2845. Blank

§ 2846. Mandatory Provision of Emergency Telephone Service

§ 2847. Statewide Nine-One-One Advisory Board

Regional Emergency Nine-One-One Services Act

§ 2849. Short Title - Purpose - Application - Definitions - Regional Emergency Communication Districts - Control - Contracts - Master Plan - Annual Budget and Report

Nine-One-One Voice over Internet Protocol (VoIP) Emergency Service Act

§ 2851. Short Title

§ 2852. Definitions

§ 2853. Municipal Authority to Provide for Voice over Internet Protocol (VoIP) Emergency Services - Fees

Chapter 58A - Energy Conservation Assistance Program

§ 2901. Creation of Energy Conservation Assistance Fund - Purpose

§ 2902. Disbursement and Implementation of Energy Conservation Assistance Fund - Publicizing Program - Determination of Eligibility Requirements - Requirements to Qualify for Grant Assistance - Audit of Records.

§ 2903. Lien Against Property - Foreclosure - Repayment of Loan

§ 2904. Provision for Consumer Education Programs on Energy Cost Savings

Chapter 59 - Pull-Top or Flip-Top Containers

§ 3001. Pull-Top or Flip-Top Can Sale Prohibited

§ 3001.1. Renumbered as 27A O.S. § 2-11-502 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 3001.2. Renumbered as 27A O.S. § 2-11-503 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Chapter 59A - Hydration and Nutrition for Incompetent Patients Act

§ 3080.1. Short Title

§ 3080.2. Definitions

§ 3080.3. Presumption Involving Incompetent Patient's Health Care Providers

§ 3080.4. Inapplicability of Presumption

§ 3080.5. Withdrawal of Medical Treatment, Care, Nutrition or Hydration from Incompetent Patients.

Chapter 60 - Oklahoma Advance Directive Act

§ 3101. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3101.1. Short Title

§ 3101.2. Purpose

§ 3101.3. Definitions

§ 3101.4. Advance Directive Form and Procedures

§ 3101.5. When Advance Directive Becomes Operative

§ 3101.6. Revocation of Advance Directive

§ 3101.7. Qualified Patient - Determination - Record

§ 3101.8. Right to Make Life-Sustaining Treatment Decisions - Alleviation of Pain - Pregnant Patient

§ 3101.9. Duty of Health Care Provider Who is Unwilling to Comply with Act

§ 3101.10. Nonliability - Health Care Provider, Health Care Proxy, and Others

§ 3101.11. Sanctions and Penalties for Certain Acts

§ 3101.12. Interpretation and Effect of Act

§ 3101.13. Presumption - Compliance With Act - Validity of Directive

§ 3101.14. Validity of Document Executed in Another State

§ 3101.15. Directives Executed Under Prior Acts

§ 3101.16. Person Making Decisions Pursuant to Act for Declarant - Basis of Decision

§ 3102. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3102.1. Advance Directive Registry

§ 3102.2. State Department of Health's Website of Advance Directive Forms

§ 3102.3. Website Disclosure Statement

§ 3102A. Informed Consent - Consent of Guardian in Case of Incapability

§ 3103. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3103.1. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3104. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3105. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3106. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3107. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3108. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3109. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3110. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

§ 3111. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992

Chapter 61 - Uniform Determination of Death Act

§ 3121. Short Title

§ 3122. Determination of Death - Requirements

§ 3123. Application and Construction of Act

Chapter 61A - Oklahoma Do-Not-Resuscitate Act

§ 3131.1. Short Title

§ 3131.2. Intent of Legislature

§ 3131.3. Definitions

§ 3131.4. Presumption of Consent to Administration of Cardiopulmonary Resuscitation - Conditions of Exception

§ 3131.5. Oklahoma Do-Not-Resuscitate (DNR) Consent Form

§ 3131.6. Compliance with Do-Not-Resuscitate Consent Form

§ 3131.7. Revocation of Consent - Form - Cancellation of Order.

§ 3131.8. Carrying Out Oklahoma Do-Not-Resuscitate Act - Liability and Duty

§ 3131.9. Effect of Issuance of Do-Not-Resuscitate Consent or Order to Life Insurance Policy

§ 3131.10. Communication of Consent or Order to Receiving Health Care Agency

§ 3131.11. Act's Effect

§ 3131.12. Director of Department of Human Services - Duties Regarding Implementation

§ 3131.13. Construction of Oklahoma Do-Not-Resuscitate Act

§ 3131.14. Application of Oklahoma Do-Not-Resuscitate Act.

Chapter 61B - Assisted Suicide Prevention Act

§ 3141.1. Short Title - Legislative Intent

§ 3141.2. Definitions

§ 3141.3. Violations

§ 3141.4. Acts that are not Violations

§ 3141.5. Injunctive Relief

§ 3141.6. Standing

§ 3141.7. Award of Attorney Fees

§ 3141.8. Procedure to Revoke or Suspend License or Certificate

§ 3151. Development of a State Suicide Data Collection System

Chapter 62 - University Hospitals Authority Act

§ 3201. Short Title

§ 3202. Definitions

§ 3203. Purposes of Act - Findings of Legislature - Powers of Board

§ 3204. Jurisdiction, Supervision, Management and Control of University Hospitals - Transfer to University Hospitals Authority.

§ 3205. Transfer Doesn't Require Certificate of Need - Operations of University Hospitals.

§ 3206. Children's Hospital of Oklahoma

§ 3207. Creation of University Hospitals Authority - Members

§ 3208. Powers and Duties of Authority

§ 3209. Determination of Eligibility Criteria and Standards for Medicaid Recipients and Indigents - Staff

§ 3210. Authority of University Hospitals - Conditions of Agreements and Obligations

§ 3211. Transfer of Employees

§ 3212. Creation of University Hospitals Authority Personnel Task Force - Members - Advice and Recommendations

§ 3213. Employees to Be Members of Retirement Systems

§ 3213.1. Procedure when Contracting with Private Entities for Performing Services Previously Provided by Employees

§ 3213.2. Leases - Acts Causing Reduction in Number of Authority Employees

§ 3214. Investment of Funds - Creation of Official Depository Account for the University Hospitals Authority - Blanket Bond Coverage

§ 3215. Issuance of Revenue Bonds - Fees and Expenses of Bond Sales

§ 3216. Approval of Bonds

§ 3217. Approval of Bonds by Supreme Court

§ 3218. Bonds not Debts of State

§ 3219. Bonds As Securities

§ 3220. Annual Report to Governor, Senate and House of Representatives - Content

§ 3221. Creation of University Hospitals Authority Disbursing Fund

§ 3221.1. Creation of University Hospitals Marketing Revolving Fund

§ 3222. Regulation of Traffic and Parking

§ 3223. Resident Physicians of College of Medicine of University of Oklahoma - Payroll and Insurance

§ 3224. University Hospitals Trust - University Hospitals Trust Legislative Advisory Task Force

§ 3225. Review of Contractual Agreements Regarding Lease and Operations of University Hospitals

§ 3226. Leases

§ 3227. Creation of University Hospitals Trust Revolving Fund

§ 3227.1. Money Transfers

§ 3228. Authority to Implement Telemedicine Pilot Program for Inmates from Correctional Institutions

Chapter 62A - Community Hospitals Authority Act

§ 3240.1. Short Title

§ 3240.2. Definitions

§ 3240.3. Purpose - Duties - Indigent Care Service

§ 3240.4. Hospitals - Licensing - Services and Payment - Teaching and Training

§ 3240.5. Community Hospitals Authority - Creation - Membership - Compensation - Quorum

§ 3240.6. Authority - Powers

§ 3240.7. Annual Report

§ 3240.8. Revolving Fund

Chapter 62B - Supplemental Hospital Offset Payment Program Act

§ 3241.1. Short Title

§ 3241.2. Definitions

§ 3241.3. Purpose - Exempt Hospitals - Fees - Closure, Mergers, and New Hospitals - Authority

§ 3241.4. Revolving Fund - Assessment - Notice and Collection - Medicaid - Authority - Regulations

§ 3241.5. Supplement Appropriations - Federal Funds

§ 3241.6. Proposed State Plan Amendment

Chapter 62C - Oklahoma Community Hospitals Public Trust Authorities Act

§ 3250.1. Short Title

§ 3250.2. Definitions

§ 3250.3. Purpose - Public Trust - Requirements - Public Trust Instrument

§ 3250.4. Hospitals In A Hospital District - Licensing - Requirements

§ 3250.5. Members of Community Hospital Trust Authority - Requirements

§ 3250.6. Powers - Bylaws - Budget Provisions - Financial Audits - Bonds - Powers and Duties, Generally

§ 3250.7. Annual Report

§ 3250.8. Medicaid Payment Reimbursement Fund

§ 3250.9. Waiver Necessary To Authorized Medicaid Supplements

Chapter 62D - Oklahoma State University Medical Authority Act

§ 3271. Short Title

§ 3272. Definitions

§ 3273. Purpose - Legislative Findings - Power to Govern Oklahoma State University Center for Health Sciences

§ 3274. Operation, Licensure, Standards, and Certifications of Hospitals by the Oklahoma State University Medical Authority

§ 3275. Oklahoma State University Medical Authority

§ 3276. Powers and Duties of the Authority

§ 3277. Eligibility Criteria and Standards for Medicaid Recipients

§ 3278. Contractual Agreements and Obligations - Public Purpose - Accounting

§ 3279. Oklahoma State University Medical Authority Agency Special Account

§ 3280. Issuance and Administration of Revenue Bonds

§ 3281. Approval of Bonds by Attorney General

§ 3282. Supreme Court - Jurisdiction to Determine Application for Approval of Bonds - Effect of Decision

§ 3283. Form and Nature of Bonds - Taxation Exemption

§ 3284. Bonds - Legal Securities - Collateral Security

§ 3285. Annual Report

§ 3286. Oklahoma State University Medical Authority Disbursing Fund

§ 3287. Oklahoma State University Medical Authority Marketing Revolving Fund

§ 3288. Regulation of Traffic and Parking on Authority Property - Campus Police and Guards for Buildings and Grounds - Tulsa Cooperative Agreement

§ 3289. Resident Physicians

§ 3290. Oklahoma State University Medical Trust

§ 3291. Contingency Review Board - Review of Proposed Lease and Operations of Hospitals - Supreme Court Review

§ 3292. Lease of Real Property

§ 3293. Oklahoma State University Medical Trust Revolving Fund

Chapter 62E - Oklahoma Community Hospitals Public Trust Authorities Act

§ 3301. Joint Legislative Commission to Study and Evaluate the Operations of the Oklahoma State University Center for Health Sciences and the Indigent Health Care System in the Tulsa Metropolitan Service Area

Chapter 63 - Reserved

§ Chapter 63. RESERVED

Chapter 64 - Reserved

§ Chapter 64. RESERVED

Chapter 65 - Reserved

§ Chapter 65. RESERVED

Chapter 66 - Reserved

§ Chapter 66. RESERVED

Chapter 67 - Reserved

§ Chapter 67. RESERVED

Chapter 68 - Reserved

§ Chapter 68. RESERVED

Chapter 69 - Reserved

§ Chapter 69. RESERVED

Chapter 70 - Oklahoma Vessel and Motor Registration Act

§ 4001. Short Title

§ 4002. Definitions

§ 4003. Title Requirement

§ 4004. Administration of Oklahoma Vessel and Motor Registration Act - Promulgation of Rules - Authority

§ 4005. Exemptions from Act

§ 4006. Authority and Duty to Use Motor License Agents

§ 4007. Confidential and Privileged Nature of Information

§ 4008. Certificate of Title - Application

§ 4009. Certificate of Title for Vessel and/or Outboard Motor

§ 4009.1. Outboard Motors - Serial Numbers

§ 4010. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4011. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4012. Sale or Transfer of Ownership of Vessel or Motor

§ 4013. Perfection of Security Interest

§ 4014. Fees

§ 4015. Application for Registration

§ 4016. Information Required with Application for Registration - Issuance of Certificate of Registration - Availability of Dealer's Bill of Sale

§ 4017. Information Required with Application for Registration of Outboard Motors in Excess of 10 Horsepower

§ 4018. Registration Requirements for Member of Armed Forces and Spouses

§ 4019. Registration Fees

§ 4020. Notice to Register - Registration by Mail

§ 4021. Fees Required with Application

§ 4022. Additional Fee for Application for Registration Made Directly to Commission or Motor Vehicle Agent

§ 4023. Purpose of Registration Fees

§ 4024. Registration of New Vessels or New Motors - Penalty for Failure to Register

§ 4025. Payment of Fees and Taxes - Dishonored Checks and Canceled Instruments - Fees and Penalties

§ 4026. Repossession of Vessel or Motor for Delinquent Registration

§ 4027. Fees and Penalties as First Liens - Seizure

§ 4028. Apportionment of Titling and Registration Fees, Taxes and Penalties

§ 4029. Refusal to Issue Certificate or Register - Notice and Hearing to Revoke Certificate of Title and Registration.

§ 4030. Display of Permanent Number Assigned by Oklahoma Tax Commission - Exemptions

§ 4031. Record of Boat Livery - Equipment Required

§ 4032. Unlawful Acts - Penalties for Violations

§ 4033. Licensure Requirement - Issuance of License - Application - Posting of License

§ 4034. Schedule of License Fees

§ 4035. Demonstration Permits for Vessels and Motors - Display - Dealer Operation of Vessel - Record

§ 4035.1. Manufacturer's Testing Permits

§ 4036. Expiration of Registration on Used Vessel or Motor in Possession of Dealer - Procedure upon Sale or Transfer of Ownership of Used Vessel or Motor.

§ 4037. Subjects Covered by Dealer Agreement - Restrictions

§ 4037.1. Establishment of New Motor Dealership or Relocation of Existing Vessel or Motor Dealership.

§ 4037.2. Considerations when Determining Establishment of Good Cause

§ 4038. Designated Successor of Deceased or Incapacitated New Vessel Dealer - Succession.

§ 4039. Continuation of Sales after Termination of Dealer Agreement by Manufacturer.

§ 4039.1. Docking of Vessels for Sale at Marina

§ 4040. Unlawful To Be A Broker - Broker Defined

§ 4041. Denial of Application, Revocation or Suspension of License, or Imposition of Fines - Grounds.

§ 4042. Denial of Application for License, Suspension or Revocation of License, or Imposition of Fine - Hearing.

§ 4043. Authority to Institute Injunctive Actions

§ 4044. Procedure for Issuance of Permits for Displays and Sales of New Vessels or Motors

Chapter 71- Oklahoma Vessel and Motor Excise Tax Act

§ 4101. Short Title - Definitions

§ 4102. Authority and Jurisdiction to Administer Oklahoma Vessel and Motor Excise Tax Act.

§ 4103. Levy of Excise Tax - Inapplicability to Certain Transfers - Credits

§ 4104. Revenue Apportionment and Distribution

§ 4105. Determination of Value - Computation of Excise Tax

§ 4106. Exceptions to Levy of Excise Tax Requirement

§ 4107. Excise Tax in Lieu of All Other Taxes

§ 4108. Report of Failure to Pay Tax - Seizure - Hearing - Issuance of Warrant

Chapter 72 - Boating Safety

Oklahoma Boating Safety Regulation Act

§ 4200. Short Title

§ 4201. Definitions

§ 4202. Authority and Jurisdiction to Administer and Enforce Act - Rules - Forms

§ 4202.1. Emergency Vessel - Privileges

§ 4203. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4204. Applicability of Act - Jurisdiction to Administer and Enforce Act - Designation of Authority

§ 4205. Sanctioned Events on State Waters

§ 4206. Use of Personal Flotation Devices

§ 4207. Division of Vessels into Classes

§ 4208. Required Equipment

§ 4209. Penalty for Unlawful Possession of Vessel or Motor

§ 4209.1. Receipt, Possession, Sale or Disposal of Stolen or Converted Vessel or Motor

§ 4209.2. Penalties for Removal or Falsification of Identification Number

§ 4209.3. False Statements in Application for Certificate of Title

§ 4209.4. Alteration or Forging of Certificate of Title

§ 4209.5. Injuring or Tampering with Vessel or Motor - Manipulation of Levers or Mechanisms

§ 4209.6. False Report of Theft or Conversion

§ 4209.7. Penalties for Unlawful Acts

§ 4209.8. Inspections

§ 4210. Reckless or Negligent Operation of Parasails, Water Skis, Surfboard, etc. - Alcohol - Yielding Right of Way - Overloading - Speed Limits - Violations

§ 4210.1. Negligent Homicide - Punishment

§ 4210.2. Attempts to Elude Officers - Punishment

§ 4210.3. Unlawful Transportation of Weapons

§ 4210.4. Operation of Vessel - Wake Zones - Violations

§ 4210.5. Removing, Tampering, Interfering, or Attaching Vessel to Waterway Marker

§ 4210.6. Prohibited Sitting, Riding, or Standing in Vessel

§ 4210.7. Safety Rails or Lines

§ 4210.8. Operation of Vessel Under Influence of Alcohol

§ 4210.9. Testing for the Presence of Alcohol or Drugs

§ 4210.10. Authorization to Test Blood - Liability - Test - Independent Analysis - Costs - Reporting

§ 4210.11. Refusal to Submit to Testing of Blood or Breath

§ 4210.12. Proceedings - Order from the Court

§ 4210.13. Evidence at Trial - Alcohol Concentration - Admissibility

§ 4210.14. Introduction of Other Competent Evidence

§ 4210A. Renumbered as 63 O.S. § 4210.8 by Laws 2003, SB 760, c. 393, § 9, emerg. eff. June 4, 2003

§ 4211. Diving Flag

§ 4211.1. Inner Tubes, Air Mattresses, Floating Chairs - Distance from Shore

§ 4212. Parasailing, Water Skiing, or Towing Person - Operation of Towing Vessel

§ 4213. Disposal of Marine Sewage - Marine Toilets

§ 4214. Assistance - Notice of Accident to Local Police - Filing with Department of Public Safety - Notice to Appear in Court - Written Report to Department of Public Safety

§ 4215. Liability for Negligent Operation of Vessel

§ 4216. Actions for Injury Caused by Vessel or Motor - Nonresident Owners or Operators

§ 4217. Removal of Abandoned Vessel

§ 4217.1. Notification Requirement of Removal of Vessels

§ 4217.2. Time Period for Certain Notices - Hearing Process for Abandoned Vessels

§ 4217.3. Authorization for Owner or Insurer to Regain Possession of Abandoned Vessel

§ 4217.4. Special Liens for Posession of Abandoned Property - Notice Contents - Proceeds from Sale

§ 4218. Penalties for Violations

§ 4219. Speed Limit After Sunset

Personal Watercraft Safety Act

§ 4220. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4220.1. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4220.2. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4220.3. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

§ 4220.4. Repealed by Laws 1992, SB 713, c. 284, § 59, eff. January 1, 1993

Oklahoma Boating Safety Regulation Act (Continued)

§ 4221. Failure or Refusal to Comply with Lawful Order or Directive of Water Safety Enforcement Officer

§ 4222. Dispensing of Fuel at Marina

Grand River Dam Authority Lakes Advisory Commission

§ 4230. Repealed by Laws 1997, c. 240, § 6, eff. May 23, 1997

§ 4230.1. Repealed by Laws 2003, SB 408, c. 459, § 12, emerg. eff. July 1, 2003

Kyle Williams Boating Safety Education Act

§ 4231. Short Title

§ 4232. Boating Safety Education - Course and Certificate - Requirements for Certain Minors

§ 4233. Exemptions

§ 4234. Offenses Related to Boating Safety Education Certificate - Forgery, Falsification, etc.

§ 4235. Violations by Parent, Legal Guardian, or Person Having Responsibility for Minor - Penalties - Fines - Fees

§ 4236. Boating Safety Education Fund

Chapter 73 - Vessel and Motor Chop Shop, Stolen and Altered Property Act

§ 4251. Short Title

§ 4252. Definitions

§ 4253. Penalties for Violations

§ 4254. Seizure

§ 4255. Forfeiture

§ 4256. Institution of Civil Proceedings

§ 4257. Power to Institute Criminal Prosecutions for Violations

Chapter 74 - Reserved

§ Chapter 74. Reserved

Chapter 75 - Reserved

§ Chapter 75. Reserved

Chapter 76 - Reserved

§ Chapter 76. Reserved

Chapter 77 - Reserved

§ Chapter 77. Reserved

Chapter 78 - Reserved

§ Chapter 78. Reserved

Chapter 79 - Reserved

§ Chapter 79. Reserved

Chapter 80 - Oklahoma Health Care Authority Act

§ 5000.24. Medicaid Buy-In Program for Persons with Disabilities

§ 5000.25. Results-Based Funding Pilot Project for Eligible Persons Who Participate in the Oklahoma Medicaid Program

§ 5003. Policy of State to Provide Comprehensive Health Care - Purpose of Oklahoma Health Care Authority

§ 5004. Short Title

§ 5005. Definitions

§ 5006. Creation of Oklahoma Health Care Authority - Powers and Duties

§ 5007. Creation of Oklahoma Health Care Authority Board - Members - Powers and Duties

§ 5007.1. Establishing the Oklahoma Medicaid Accountability and Outcomes Act - Purpose

§ 5008. Administrator of Oklahoma Health Care Authority - Advisory Committees

§ 5009. Authority - Assumption of Responsibilities - Managed Care System - Administration of Oklahoma Medicaid Program

§ 5009.1. Authority of Oklahoma Health Care Authority

§ 5009.2. Advisory Committee on Medical Care for Public Assistance Recipients - Members - Meeting - Staff

§ 5009.3. Repealed by Laws 2001, HB 1022, c. 277, § 14, emerg. eff. July 1, 2001

§ 5009.4. Advisory Task Force on SoonerCare - Duties

§ 5009.5. Actuarial Certification - Medicaid

§ 5010. Analysis of State-Purchased and State-Subsidized Health Care Programs

§ 5011. State and Education Employee Health Care Benefit Plans - Duties of Authority

§ 5011.1. State-Purchased and -Subsidized Health Care Benefit Plans - Optometry Services

§ 5012. State-Purchased and State Subsidized Health Care - Plans, Recommendations and Proposals

§ 5013. Resource for Information on State-Purchased and State-Subsidized Health Care Access, Cost Containment and Related Health Issues - Additional Duties of Authority

§ 5013.1. Medicaid Home- and Community-Based Personal Care Services - Exemption from Act

§ 5014. Repealed by Laws 2004, HB 2108, c. 378, § 5, emerg. eff. June 3, 2004

§ 5015. Review of State-Purchased and State-Subsidized Health Care Programs and Regulatory Agencies - Report

§ 5015.1. Oklahoma Health Care Authority - Assumption of Duties, Powers, and Responsibilities - Cooperation to Establish Health Care Information Systems

§ 5016. Creation of Oklahoma Health Care Authority Revolving Fund

§ 5017. Creation of Oklahoma Health Care Authority Federal Disallowance Fund

§ 5018. Confidential Nature of Applications and Records of Medicaid Applicants or Recipients

§ 5019. Repealed by Laws 2004, HB 2108, c. 378, § 5, emerg. eff. June 3, 2004

§ 5020. Creation of Oklahoma Health Care Authority Medicaid Program Fund

§ 5021. Repealed by Laws 2004, HB 2108, c. 378, § 5, emerg. eff. June 3, 2004

§ 5022. Wage and Salary Adjustment

§ 5022.1. Wage and Salary Adjustments for Nursing Facilities and Intermediate Care Facilities

§ 5022.2. Rules for Liability Insurance Cost

§ 5023. Oklahoma Health Care Authority Adjustment of Nursing Facility Per Diem Rate

§ 5024. Elective Income Deferral Programs

§ 5025. Establishment of Reimbursement Methodology

§ 5026. Definition of "Phenylketonuria"

§ 5027. Duties of Locally Designated Health Care Districts

§ 5030.1. Medicaid Drug Utilization Review Board

§ 5030.2. Definitions

§ 5030.3. Powers and Duties of Board

§ 5030.4. Drug Utilization Review Program

§ 5030.4A. Feasibility Study - Disease State Management Programs

§ 5030.5. Drug Prior Authorization Program - Conditions

§ 5051.1. Recovery from Tortfeasors for Medical Expenses of Injured and Diseased Persons - Liens

§ 5051.2. Payment for Medical Services by Oklahoma Health Care Authority

§ 5051.3. Filing and Enforcement of Homestead Lien for Medical Assistance Payments

§ 5051.4. Enrollment Fee or Premium

§ 5051.5. Insurers to Provide Data to Oklahoma Health Care Authority

§ 5052. Opportunity for Hearing

Oklahoma Medicaid False Claims Act

§ 5053. Short Title

§ 5053.1. Illegal Acts - Penalties - Exemption

§ 5053.2. Investigation of Medicaid False Claims - Civil Actions for Violations

§ 5053.3. Primary Responsibility for Prosecution - Rights of State and Private Persons

§ 5053.4. Distribution of Proceeds of Action

§ 5053.5. Limitations on Bringing an Action - Action for Retaliation

§ 5053.6. Witness Subpoenas - Statute of Limitations - Standard of Proof - Estoppel Effect of Final Judgment

§ 5053.7. Venue - Jurisdiction

§ 5054. Administrative Sanctions - Abuse

Catastrophic Health Emergency Powers Act

§ 6101. Short Title

§ 6102. Legislative Findings

§ 6103. Purposes

§ 6104. Definitions

§ 6105. Oklahoma Catastrophic Health Emergency Planning Task Force - Purpose - Plan Guidelines

§ 6301. Reportable Illnesses by Health Care Provider, Coroner or Medical Examiner - Pharmicists to Report Unusual Trends - Reportable Animal Cases

§ 6302. Public Health Authority - Identification of Catastrophic Health Emergency Cases - Exposed Individuals

§ 6303. Shared Information - Public Health Authority and Public Safety Authority

§ 6401. Declaration by Governor of Catastrophic Health Emergency

§ 6402. Catastrophic Health Emergency - Executive Order - Provisions

§ 6403. Declaration of Catastrophic Health Emergency - Governor's Authority

§ 6404. Assistance From National Guard

§ 6405. Termination of Catastrophic Health Emergency - Special Session of Legislature

§ 6501. Public Health Authority - Powers Regarding Safe Disposal of Contaminated Waste During Catastrophic Health Emergency

§ 6502. Public Health Authority - Powers Regarding Safe Disposal of Human Remains During Catastrophic Health Emergency

§ 6503. Public Health Authority - Purchase of Pharmaceutical Agents and Medical Supplies During Catastrophic Health Emergency

§ 6504. Destruction of Property - Civil Proceedings

§ 6601. Public Health Authority - Prevention of the Utilization of Nuclear, Biological or Chemical Agents

§ 6602. Repealed by Laws 2009, SB 1129, c. 78, § 14, eff. November 1, 2009

§ 6701. Information Dissemination During Catastrophic Health Emergency

§ 6702. Referrals to Mental Health Support Personnel

§ 6801. Catastrophic Health Emergency Powers Act - Implementation of Rules

§ 6802. Catastrophic Health Emergency - Transfer of Money By Governor - Conditions

§ 6803. Catastrophic Health Emergency Powers Act - Preemption of Other Laws

§ 6804. Catastrophic Health Emergency Powers Act - Does Not Restrict Compliance With Federal Laws

§ 6900. Grant Programs for Administering the National Hospital Preparedness Program

Chapter 81 - Body Fluid Samples

§ 7002. Unlawful Acts -- Foiling or Defeating Urine, Drug, or Alcohol Screening Test

Chapter 82 - Oklahoma Health Information Exchange Act

§ 7100.1. Short Title

§ 7100.2. Legislative Findings - Purpose of Act

§ 7100.3. Definitions

§ 7100.4. Standard Authorization Form for Exchange of Health Information

§ 7100.5. Acceptance and Use of Form

§ 7100.6. Immunity

§ 7100.7. Privilege

Oklahoma Sleep Diagnostic Testing Regulation Act

§ 7200.1. Short Title

§ 7200.2. Findings

§ 7200.3. Definitions

§ 7200.4. People Authorized to Order Sleep Diagnostic Tests - Locations for Sleep Diagnostic Tests - Standards

§ 7200.5. Requirement of Compliance - Authorization of Enforcement

Chapter 83 - Compact for the Interstate Advisory Health Care Commission

§ 7300. Requirement of Compliance - Authorization of Enforcement