|
|
|
![]() |
![]() | Index of Available Documents |
§ 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
§ 1-106. 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 Repealed by Laws 2002, SB 1487, c. 3, § 25, emerg.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 Repealed by Laws 1984, SB 423, c. 158, § 2, emerg.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 Repealed by Laws 1984, SB 423, c. 158, § 2, emerg.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 Repealed by Laws 2004, HB 2099, c. 29, § 1, eff.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 Repealed by Laws 1989, HB 1249, c. 227, § 41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 Repealed by Laws 1989, HB 1249, c. 227, § 41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 Repealed by Laws 1989, HB 1249, c. 227, § 41
§ 1-114.2. Dental Health Service - Duties - Director
§ 1-117. Legislative Finding - Responsibility of Oklahoma Health Care Information System
§ 1-119. Information Collected by Division of Health Care Information - Phase-In Schedule
§ 1-120. Data - Confidential Nature - Report - Disclosure - Immunity
§ 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 Repealed by Laws 1994, SB 911, c. 283, § 23, eff.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
§ 1-131. Definitions - Health Information Infrastructure Advisory Board
§ 1-132. Oklahoma Health Information Exchange Trust
§ 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
§ 1-206. 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.
§ 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
§ 1-218.1. Travel Expenses - Reimbursement - Claims
§ 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
§ 1-223. Constitutional Levy for Health Department
§ 1-224. Election on Constitutional Levy
§ 1-225. Repeal of Constitutional Levy
§ 1-226. Annual Budget for Health Department
§ 1-227. Short Title - Legislative Intent - Creation of Office of Child Abuse Prevention
§ 1-227.2. Office of Child Abuse Prevention - Authority - Duties - Rules
§ 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
§ 1-227.7. 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
§ 1-229.3. Tobacco Use Reduction Fund
§ 1-229.4. Oklahoma Tobacco Use Prevention and Cessation Advisory Committee
§ 1-229.7. Funds Not Expended for the Fiscal Year
§ 1-229.8. Receipt of Funds Under Oklahoma Tobacco Use Prevention and Cessation 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
§ 1-234. Repealed by Laws 2005, SB 983, c. 211, § 5, eff. November 1, 2005
§ 1-234.1. Legislative Declaration - Breast-Feeding - Where Permitted - Not Criminal
§ 1-236. Definitions - Purpose of Act
§ 1-237.1. Postponing Sexual Involvement (PSI) for Young Teens Program
§ 1-239. Repealed by Laws 1998, HB 1181, c. 22, § 2, emerg. eff. April 1, 1998
§ 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
§ 1-250. Repealed by Laws 2009, HB 1676, c. 178, § 15
§ 1-260.2. Purposes of Act - Duties of Board of Health and Department of Health.
§ 1-260.4. Interagency Council on Osteoporosis - Advisory Panel on Osteoporosis.
§ 1-270. Coordinated System of Care for Stroke
§ 1-270.2. Permissible Stem Cell Research - Reporting System - Reports to Governor and Legislature
§ 1-280.3. Early Foundations Program
§ 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
§ 1-311. 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
§ 1-318.2. Certificate of Birth for Stillborn Child
§ 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
§ 1-324. 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
§ 1-329. 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
§ 1-334. Marriage and Divorce - Collection of Data
§ 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
§ 1-450. Short Title - Strategic Plan
§ 1-502. Rules and Regulations
§ 1-505. Removal of Diseased Persons Authorized
§ 1-506. Permission for Removal of Diseased Persons
§ 1-507. Schools - Attendance of Diseased Pupils
§ 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
§ 1-515. Pregnant Women - Tests for Syphilis
§ 1-515.1. Physician Obligations - Approved Laboratory
§ 1-516. Reports - Blood Tests for Syphilis
§ 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
§ 1-526. 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
§ 1-534. Phenylketonuria and Related Inborn Metabolic Disorders - Educational Program.
§ 1-534.2. State Plan for Prevention and Treatment of AIDS
§ 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
§ 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
§ 1-540. Information Campaign on DES
§ 1-541. Registry of Persons Who Took DES
§ 1-542. Report of Findings and Recommendations
§ 1-543. Hearing Impairment Screening Procedure
§ 1-545. Publication of Results - Release of Information
§ 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
§ 1-550. Repealed by Laws 1987, SB 159, c. 199, § 3, eff. November 1, 1987
§ 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
§ 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
§ 1-559.2b. Legislative Findings and Intent
§ 1-563. License Required to Practice Genetic Counseling
§ 1-564. Qualifications for License - Temporary License
§ 1-566. Lawful Practice of Genetic Counseling Without License
§ 1-567. Continuing Education Requirements for Genetic Counselors
§ 1-569. Promulgation of Rules
§ 1-570. Genetic Counseling Licensure Revolving Fund
§ 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
§ 1-702. Licenses Required - Practice of Healing Arts or Medicine
§ 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
§ 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
§ 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
§ 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
§ 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
§ 1-728. 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
§ 1-728c. Discrimination - Exceptions
§ 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
§ 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
§ 1-732. 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
§ 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
§ 1-738k. 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
§ 1-738p. Effect of Judicial Restraining Order or Injunction
§ 1-738.1. Repealed by Laws 2010, HB 2780, c. 173, § 4
§ 1-738.3. Publication and Availability of Printed Informational Materials
§ 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
§ 1-738.8. Provision of Information Prior to Abortion - Written Certification of Receipt
§ 1-738.9. Information About and Administration of Anesthetic or Analgesic
§ 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
§ 1-738.16. Ruling Concerning Public Disclosure of Identity of Female - Order
§ 1-740. Abortion on Minor Without Parental Consent
§ 1-740.2. Parental Notification
§ 1-740.4. Violations - Misdemeanor - Civil Actions
§ 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
§ 1-741.2. 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
§ 1-742. Prohibited Acts - Penalties
§ 1-743. Advertising for Mammography Services
§ 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
§ 1-745.8. 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
§ 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
§ 1-815. 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
§ 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
§ 1-821. Department Powers and Duties
§ 1-821.1. Task Force on Nursing Home Insurance Access
§ 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
§ 1-829. 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
§ 1-849. Long Term Care Facility for Level II and III Sex Offenders
§ 1-851.3. Certificate of Need
§ 1-852. Certificate of Need - Application - Requirements - Procedures
§ 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
§ 1-859. 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
§ 1-860.3. Hospice Program Services
§ 1-860.4. Hospice Requirements - Teams
§ 1-860.5. Powers and Duties of Department
§ 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
§ 1-860.14. 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
§ 1-865.1. Short Title - Purpose
§ 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
§ 1-870. Legislative Findings and Declarations
§ 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
§ 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
§ 1-880.2. Public Policy Regarding Development of Psychiatric and Drug Dependency Services.
§ 1-880.4. Powers and Duties of State Department of Health
§ 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
§ 1-890.3. Promulgation of Necessary Rules - Nursing Care Component - Adult Day Care Component
§ 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
§ 1-891. 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
§ 1-903. Repealed by Laws 1993, HB 1002, c. 145, § 362, 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.
§ 1-913. 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
§ 1-917. 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
§ 1-1001. Repealed by Laws 1996, SB 858, c. 51, § 9, emerg. eff. July 1, 1996
§ 1-1001.2. Applicability of Act
§ 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
§ 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
§ 1-1010. 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
§ 1-1015. Sanitation and Safety
§ 1-1016A. Procedure for Use of Public Restrooms
§ 1-1017. Plans and Specifications
§ 1-1018. Examinations and Investigations
§ 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
§ 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
§ 1-1112. Adding Substances to Food
§ 1-1114. Rules and Regulations - Enforcement
§ 1-1116. Publication of Reports
§ 1-1117. Conformity to Federal Requirements
§ 1-1119. License Required - Manufacturers, Wholesalers, Brokers of Foods and Drugs
§ 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
§ 1-1134. State Board of Health
§ 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
§ 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
§ 1-1201. Hotels, Motels, etc. - Licenses Required - Rules and Regulations
§ 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
§ 1-1301.31. Legislative Intent
§ 1-1301.33. Labeling and Advertising
§ 1-1301.35. Food Establishments - Notice
§ 1-1301.37. License to Manufacture
§ 1-1301.39. Rules, Regulations and Orders - Waiver on Exports
§ 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
§ 1-1404. Violations - Penalties - Exemptions
§ 1-1406. Prosecution for 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
§ 1-1415. Publication of Reports and Information
§ 1-1430. Requiring Implantation of Microchip or Permanent Marks Prohibited
§ 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
§ 1-1501. Occupational Diseases - Reports - Detection and Prevention - Agreements
§ 1-1504. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-1504.1. Establishment of Radiation Advisory Committee
§ 1-1506. 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
§ 1-1515. Short Title - Findings - Rebate Program
§ 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
§ 1-1602. Regulations - State Board of Health
§ 1-1604. Violations - Penalties - Exemptions
§ 1-1606. Prosecutions for Violations
§ 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
§ 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
§ 1-1708.1B. Legislative Findings; Purpose
§ 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
§ 1-1711. Repealed by Laws 1986, SB 413, c. 312, § 18, emerg. eff. July 1, 1986
§ 1-1750. Rules and Regulations
§ 1-1752. Abolition of Board of Hearing Aid Dealers and Fitters
§ 1-1753. Hearing Aid Advisory Council
§ 1-1754. Renewal of Permit or License
§ 1-1804. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992
§ 1-1805. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992
§ 1-1806. Repealed by Laws 1992, HB 2251, c. 215, § 21, emerg. eff. May 15, 1992
§ 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
§ 1-1900.1. Long-Term Care Reform and Accountability Act of 2001
§ 1-1903. Licensure Requirement - Applicability of Act
§ 1-1904. Licensure and Certification - Purpose - Procedure - Violations - Applications
§ 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
§ 1-1909. Documents and Papers Required to be Displayed
§ 1-1910. Records Required to be Retained for Public Inspection
§ 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
§ 1-1914.1. Actions for Violations - Considerations
§ 1-1914.2. Placement of Temporary Managers
§ 1-1914.3. Informal Dispute Resolution
§ 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
§ 1-1914.10. Subject Matter of Informal Dispute Resolution
§ 1-1914.12. Pilot Program - Alternative Informal Dispute Resolution
§ 1-1914.13. Request for Alternative Informal Dispute Resolution - Procedure
§ 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
§ 1-1917. 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
§ 1-1919. 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
§ 1-1930.3. 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
§ 1-1940. Violations Declared Public Nuisance - Injunction - Complaints
§ 1-1942. Rules and Regulations
§ 1-1943. Application of Administrative Procedure Act
§ 1-1943.1. Assignments of Long Term Care Administrators
§ 1-1950.1. Definitions - Criminal History Background Checks - Exemptions
§ 1-1950.2. Construction of Act
§ 1-1950.4. Uniform Employment Application for Nurse Aide Staff - Purpose - Training
§ 1-1950.5. Caregiver Soliciting or Accepting Anything of Value
§ 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
§ 1-1955.3. Oklahoma Long-Term Care Partnership Program
§ 1-1955.5. Promulgation of Rules
§ 1-1955.6. Long-Term Care Insurance Policy Issued After Effective Date of Act - Notice
§ 1-1962. Licensure Requirement - Applicability of Act
§ 1-1964. Promulgation of Rules
§ 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
§ 1-1970. The Home Health Advisory Board
§ 1-1971. Creation of Home Health Care Revolving Fund
§ 1-1980. Use of Proceeds from Fees
§ 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
§ 1-2003.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2005. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2005.4. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2014.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2203. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2213. Creation of State Long-Term Care Ombudsman - Duties
§ 1-2214. Area or Local Long-term Care Ombudsman - Liability
§ 1-2302.a. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2304.1. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 1-2502. Findings and Declarations of Legislature
§ 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
§ 1-2507. Repealed by Laws 2005, SB 539, c. 204, § 5, emerg. eff. July 1, 2005
§ 1-2508. Issuance of EMT License without Examination - Temporary License
§ 1-2510. 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
§ 1-2516. Oklahoma Emergency Response Systems Development Advisory Council
§ 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
§ 1-2523. Oklahoma Institute for Disaster and Emergency Medicine Revolving Fund
§ 1-2530.1. Legislative Findings
§ 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
§ 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
§ 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
§ 1-2711. Legislative Findings - Purpose
§ 1-2714. Dental Loan Repayment Revolving Fund
§ 1-2721. Administration - Qualifications - Disbursements - Review - Reports
§ 1-2722. Amount of Award - Determination
§ 1-2723. Physician Manpower Training Commission
§ 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
§ 2-103.1. Power to Subpoena During Investigation.
§ 2-104. Repealed by Laws 1983, HB 1160, c. 145, § 4, eff. January 1, 1984
§ 2-105. Duty of State Departments, Officers, Agencies, and Employees - Reports
§ 2-106. Powers and Duties of the Director
§ 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
§ 2-201. Authority to Control - Recommendations
§ 2-202. Nomenclature in Schedules
§ 2-203. Schedule I Characteristics
§ 2-205. Schedule II Characteristics
§ 2-207. Schedule III Characteristics
§ 2-209. Schedule IV Characteristics
§ 2-211. Schedule V Characteristics
§ 2-301. Rules and Regulations
§ 2-302. Registration Requirements
§ 2-304. Denial, Revocation or Suspension of Registration
§ 2-306. Transmission of Copies of Convictions
§ 2-307. Records of Registrants
§ 2-309D. Confidential Nature of Information - Disclosure
§ 2-309E. Control of Access to Information in Central Repository - Keeper of Records
§ 2-309G. Development of Criteria for Production of Exception Reports
§ 2-309H. Promulgation and Adoption of Rules
§ 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
§ 2-315. Destruction of Out of Date, Unwanted, Unused, or Abandoned Controlled Dangerous Substances
§ 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
§ 2-327. 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
§ 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
§ 2-408. Endeavor and Conspiracy
§ 2-410. Conditional Discharge for Possession as First Offense
§ 2-411. General Penalty Clause
§ 2-412. Second or Subsequent Offenses
§ 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
§ 2-425. Individual Drug User - Distributors - Recovery of Damages
§ 2-426. Third Party Limitations
§ 2-427. Levels of Offenses - Illegal Drug Market Target Community
§ 2-429. 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
§ 2-501. Powers of Enforcement Personnel
§ 2-503. Property Subject to Forfeiture
§ 2-503A. Drug Manufacture Vehicle
§ 2-503.1b. Criminal Financial Check on Registration Applications
§ 2-503.1c. Prohibited Financial Transactions
§ 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
§ 2-503.1k. Prosecution Under the Act - Location - Definition of Transfer of Funds
§ 2-503.2. Violations - Drug Abuse Education and Treatment Revolving Fund
§ 2-505. Summary Forfeiture of Certain Substances.
§ 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
§ 2-512. 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
§ 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
§ 2-605. 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
§ 2-609. 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
§ 2-701. Registry - Unlawful Acts - Maintenance - Duration - Assisting Someone Registered - Penalty
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 121. Repealed by Laws 1941, p. 292, § 15
§ 122. Repealed by Laws 1941, p. 292, § 15
§ 122.2. State Agencies Jurisdictional Areas
§ 123. Repealed by Laws 1941, p. 292, § 15
§ 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
§ 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
§ 124.6. 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
§ 128.4. Unlawful Transportation of Nitroglycerin
§ 128.5. Shooting Wells Within Limits
§ 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
§ 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
§ 142.5. Certain Excavations, Demolitions and Explosions Requirements Near Certain Facilities
§ 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
§ 142.12. Non-Participation in Notification Center - Duties
§ 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
§ 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
§ 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
§ 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
§ 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
§ 330.31. Independent Audits - Reimbursable Cost Statements
§ 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
§ 330.60. 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
§ 330.71. 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 465.21. Sale of Certain Paint to Intoxicated Person
§ 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
§ 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
§ 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
§ 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
§ 471. Repealed by Laws 1978, c. 244, § 42, eff. July 1, 1978
§ 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
§ 485.2. Oklahoma Spastic Paralysis Commission
§ 485.3. Powers, Authorities, and Duties of Oklahoma Cerebral Palsy Commission
§ 485.5. Oklahoma Cerebral Palsy Commission - Members
§ 485.6. Selection of Chair, Vice Chair, and Secretary - Employment of Director and Personnel
§ 485.9. Change of Name for Institute and Commission
§ 485.10. Annuity Contracts - Salary Payments
§ 485.12. Specialized Vehicles Utilized by Cerebral Palsy Center
§ 488.1. Infantile Paralysis - Organization of State-wide Program - Administration of Vaccine
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 683.20. 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
§ 683.26. Creation of Oklahoma Office of Volunteerism
§ 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
§ 684.1. Entry into Emergency Management Compact
§ 684.2. Purpose and Authorities
§ 684.3. General Implementation
§ 684.4. Party State Responsibilities
§ 684.8. Supplementary Agreements
§ 684.16. Applicability of Act
§ 684.20. Effect of Act on Credentialing or Privileging Standards of Health Facilities
§ 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
§ 685.2. Findings and Declarations
§ 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
§ 685.9. Successors to Act Only After Emergency or Disaster - Termination of Authority
§ 685.10. Removal of Successors
§ 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
§ 686.9. 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
§ 687.3. Temporary Disaster Locations for Seat of State Government
§ 687.4. Temporary Disaster Locations for Seat of Local Government
§ 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
§ 689. Repealed by Laws 2003, HB 1099, c. 292, § 2, emerg. eff. May 27, 2003
§ 690.1. Short Title - Purpose
§ 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
§ 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
§ 695.2. Purpose - Definitions
§ 695.3. Principles Underlying Compact - Legally Designated Jurisdiction Official
§ 695.7. Tort Liability and Immunity
§ 695.8. Compensation and Death Benefits for Injured Members of Emergency Forces
§ 695.10. Plans for Orderly Evacuation and Interjurisdiction Reception of Civilian Population
§ 701. Shooting Galleries - Standards and Specifications
§ 703. Persons Under 21 Shall Not Operate or be Employed
§ 704. Inspection Certificate - Duties of Sheriff
§ 706. Hours for Opening and Closing - Exception
§ 707. Violations and Punishment
§ 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
§ 721. Repealed by Laws 1989, c. 346, § 76, eff. January 1, 1990
§ 722. Repealed by Laws 1989, c. 346, § 76, eff. January 1, 1990
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 931. Board of Medicolegal Investigations - Membership - Compensation - Meetings
§ 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
§ 937. County Medical Examiners - Qualifications - Appointment of Nonresident
§ 938. Types of Deaths to be Investigated
§ 940. Cooperation of State and County Officials - Notification of Deaths
§ 940a. Body Removal - Liability
§ 941. Investigation by County Examiner
§ 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
§ 948.1. Fee Schedule for Forensic Services, Permits, and Reports
§ 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
§ 981. Activity Within Six (6) Feet of High Voltage Overhead Line or Conductor-Prohibited
§ 983. Posting of Warning Signs in Cranes, Derricks and Similar Apparatus
§ 984. Violations and Penalties
§ 986. Temporary Clearance of Lines - Costs
§ 987. Operations and Activities Exempt
§ 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
§ 1053. Finding and Declaration of Necessity
§ 1055. Creation of City and County Authorities
§ 1055.1. Authority to Use State Controlled Communication Towers
§ 1057. Creation of Indian Housing Authorities
§ 1058. Appointment, Qualifications, Tenure and Meetings of Commissioners of the Housing Authority
§ 1060. Removal of Commissioners
§ 1062. Operation of Housing Not for Profit
§ 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
§ 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
§ 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
§ 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
§ 1092.2. Compliance with Act - Payments for Compensating or Reimbursing
§ 1093. Responsibility for Conduct of Assistance Programs
§ 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
§ 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
§ 2054. Community Social Service Center Authority - Powers, Rights and Privileges
§ 2056. Building of Centers on Leased Land
§ 2058. Transfer of Property, Records, Funds, etc --Assumption of Obligations
§ 2060. Short Title - Oklahoma Healthy Communities Advisory Committee - Appointments
§ 2071. Declaration - Definition
§ 2072. Establishment and Operation of Centers
§ 2073. Educational Materials and Information - Physician to Direct
§ 2074. Rules, Regulations and Standards
§ 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
§ 2151. Blood Products or Tissues - Addition to Human Body - Warranty
§ 2151.1. Donations Testing Positive for HIV Infection - Procedure
§ 2153. Preplacement or Replacement of Blood as a Condition of Treatment
§ 2154. Statement of Benefits From Donation of Blood
§ 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
§ 2169. Financial Statements and Reports
§ 2170. Violations - Penalties
§ 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
§ 2174. Advisory Council on Cord Blood Donations
§ 2175. Umbilical Cord Blood Bank - Education Concerning Collection of Umbilical Cord Blood
§ 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
§ 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
§ 2200.9A. Classes of Persons Who May Make Anatomical Gift
§ 2200.10A. Method for Making, Amending, or Revoking Anatomical Gift of Decedent's Body
§ 2200.13A. Delivery and Examination of Document of Gift after Donor's Death
§ 2200.15A. Hospital Agreements and Affiliations with Procurement Organizations
§ 2200.18A. Liability - Reliance on Representations of Classes of Individuals
§ 2200.20A. Life Share Donor Registry
§ 2200.21A. Conflict Between Determination or Directive and Medical Suitability
§ 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
§ 2200.1. 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
§ 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
§ 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
§ 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
§ 2220.6. Organ Donor Education and Awareness Curriculum
§ 2220.10. Repealed by Laws 2009, SB 622, c. 139, § 30, eff. November 1, 2009
§ 2251. Renumbered as 63 O.S. § 1-2300 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990
§ 2253. Renumbered as 63 O.S. § 1-2302 by Laws 1990, HB 1905, c. 217, § 10, eff. September 1, 1990
§ 2255. Repealed by Laws 1982, SB 285, c. 77, § 13, emerg. eff. April 1, 1982
§ 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
§ 2258.3. Renumbered as 63 O.S. § 1-2416 by Laws 1990, HB 1963, c. 210, § 10, eff. September 1, 1990
§ 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
§ 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
§ 2353. Safety Glazing Materials Required in Hazardous Locations
§ 2354. Employees - Nonliability
§ 2357. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 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
§ 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
§ 2417. State Department of Rehabilitation Services - Duties
§ 2418. Surcharge - Hearing Impaired Revolving Fund
§ 2419. Ceasing of Collections - Conditions
§ 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
§ 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
§ 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
§ 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.
§ 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
§ 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
§ 2550. Repealed by Laws 1999, c. 93, § 10, effective November 1, 1999
§ 2550.2. Specialist Referrals
§ 2550.3. Termination of a Participating Provided Other Than for Cause
§ 2550.4. Requests for Nonformulary Drugs - Procedures
§ 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
§ 2602. Right of Self-Consent Under Certain Conditions - Doctor Patient Privileges
§ 2604. Safeguards to Protect Minor
§ 2605. Providing of Health Care Not Mandatory
§ 2606. Repealed by Laws 1989, c. 154, § 2, operative July 1, 1989
§ 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
§ 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
§ 2663. Inspections and Investigations
§ 2663A. Consultant Pharmacist Requirement to Visit Ambulatory Surgical Center
§ 2665. Discriminatory Practices
§ 2666. Privileges to Transfer and Admit to General Hospitals - Formal Agreement
§ 2702. Medical Report - Immunity
§ 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
§ 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
§ 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
§ 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
§ 2812. Purpose of Act - Legislative Findings and Declarations
§ 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
§ 2818.2. 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
§ 2843.1. Provision for Processing Nine-One-One Emergency Wireless Calls
§ 2843.2. Prepaid Wireless Nine-One-One Fee
§ 2846. Mandatory Provision of Emergency Telephone Service
§ 2847. Statewide Nine-One-One Advisory Board
§ 2901. Creation of Energy Conservation Assistance Fund - Purpose
§ 2903. Lien Against Property - Foreclosure - Repayment of Loan
§ 2904. Provision for Consumer Education Programs on Energy Cost Savings
§ 3001. Pull-Top or Flip-Top Can Sale Prohibited
§ 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.
§ 3101. Repealed by Laws 1992, HB 1893, c. 114, § 20, eff. September 1, 1992
§ 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
§ 3122. Determination of Death - Requirements
§ 3123. Application and Construction of Act
§ 3131.2. Intent of Legislature
§ 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
§ 3131.12. 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.
§ 3141.1. Short Title - Legislative Intent
§ 3141.4. Acts that are not Violations
§ 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
§ 3203. Purposes of Act - Findings of Legislature - Powers of Board
§ 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
§ 3210. Authority of University Hospitals - Conditions of Agreements and Obligations
§ 3213. Employees to Be Members of Retirement Systems
§ 3213.2. Leases - Acts Causing Reduction in Number of Authority Employees
§ 3215. Issuance of Revenue Bonds - Fees and Expenses of Bond Sales
§ 3217. Approval of Bonds by Supreme Court
§ 3218. Bonds not Debts of State
§ 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
§ 3227. Creation of University Hospitals Trust Revolving Fund
§ 3228. Authority to Implement Telemedicine Pilot Program for Inmates from Correctional Institutions
§ 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
§ 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
§ 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
§ 3250.8. Medicaid Payment Reimbursement Fund
§ 3250.9. Waiver Necessary To Authorized Medicaid Supplements
§ 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
§ 3283. Form and Nature of Bonds - Taxation Exemption
§ 3284. Bonds - Legal Securities - Collateral Security
§ 3286. Oklahoma State University Medical Authority Disbursing Fund
§ 3287. Oklahoma State University Medical Authority Marketing Revolving Fund
§ 3290. Oklahoma State University Medical Trust
§ 3292. Lease of Real Property
§ 3293. Oklahoma State University Medical Trust Revolving Fund
§ 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
§ 4015. Application for Registration
§ 4018. Registration Requirements for Member of Armed Forces and Spouses
§ 4020. Notice to Register - Registration by Mail
§ 4021. Fees Required with Application
§ 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
§ 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
§ 4037. Subjects Covered by Dealer Agreement - Restrictions
§ 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
§ 4043. Authority to Institute Injunctive Actions
§ 4044. Procedure for Issuance of Permits for Displays and Sales of New Vessels or Motors
§ 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
§ 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
§ 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
§ 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
§ 4211.1. 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
§ 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
§ 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
§ 4222. Dispensing of Fuel at Marina
§ 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
§ 4232. Boating Safety Education - Course and Certificate - Requirements for Certain Minors
§ 4234. Offenses Related to Boating Safety Education Certificate - Forgery, Falsification, etc.
§ 4236. Boating Safety Education Fund
§ 4253. Penalties for Violations
§ 4256. Institution of Civil Proceedings
§ 4257. Power to Institute Criminal Prosecutions for Violations
§ 5000.24. Medicaid Buy-In Program for Persons with Disabilities
§ 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
§ 5009.1. Authority of Oklahoma Health Care Authority
§ 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
§ 5013.1. 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
§ 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
§ 5030.3. 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
§ 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
§ 5053.7. Venue - Jurisdiction
§ 5054. Administrative Sanctions - Abuse
§ 6105. Oklahoma Catastrophic Health Emergency Planning Task Force - Purpose - Plan Guidelines
§ 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
§ 6504. Destruction of Property - Civil Proceedings
§ 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
§ 7002. Unlawful Acts -- Foiling or Defeating Urine, Drug, or Alcohol Screening Test
§ 7100.2. Legislative Findings - Purpose of Act
§ 7100.4. Standard Authorization Form for Exchange of Health Information
§ 7100.5. Acceptance and Use of Form
§ 7200.5. Requirement of Compliance - Authorization of Enforcement
§ 7300. Requirement of Compliance - Authorization of Enforcement