Oklahoma Statutes
Title 56. Poor Persons
§56-240.21. Promulgation of rules.

A. The Department of Human Services shall promulgate rules necessary for the implementation and administration of Sections 5 through 10 of this act.

B. Each licensing board shall promulgate rules necessary for the implementation and administration of Sections 5 through 10 of this act.
Added by Laws 1995, c. 354, § 10, eff. Nov. 1, 1995.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 56. Poor Persons

§56-26.3. Purpose of act.

§56-26.5. Definitions.

§56-26.6. Eligibility for assistance.

§56-26.7. Temporary relief employment of destitute but able-bodied persons.

§56-26.8. Victims of disasters.

§56-26.9. Equipment of governmental agencies, use of.

§56-26.10. Direct relief.

§56-26.13. Abolition of Oklahoma Emergency Relief Board.

§56-26.14. Transfer of properties, records and funds to Department of Public Welfare.

§56-26.15. Contracts.

§56-26.16. Rules and regulations - Payments.

§56-26.17. Department of Human Services - Classification of employees.

§56-26.18. Application for relief - Allowance of false claims - Penalty.

§56-27.1. Community work and training program.

§56-27.2. Rules and regulations.

§56-27.3. Work assignments - Duration of work - Earnings.

§56-27.4. Suspension or denial of assistance for failure to work or misconduct.

§56-27.5. Approval of projects.

§56-27.6. Furnishing transportation, tools, equipment and supervision.

§56-27.7. Nature of work - Effect on regular workers.

§56-27.8. Effect of work on right to assistance.

§56-27.9. Termination of agreement.

§56-27.10. Department of Public Welfare - Scope of participation.

§56-27.11. Conflicts with federal law.

§56-28.1. Planned parenthood - Educational materials and information.

§56-28.2. Medical services.

§56-31. Overseers of the indigent.

§56-32. Duties of overseers.

§56-32.1. Authority to establish county department.

§56-32.2. Director of Human Services - Social Services.

§56-32.3. Employment of pharmacists and doctors – Compensation – Blanket bond.

§56-33. County to support indigent persons - Power to provide indigent care facility.

§56-34. County may rent indigent care facility.

§56-35. Where county has no indigent care facility.

§56-36. Form of relief.

§56-37. Overseers to receive person removed - Appeal.

§56-38. Time of hearing appeal.

§56-39. Court may amend order of removal.

§56-41. Commissioners to bring suits.

§56-42. Administrator of indigent care facility.

§56-44. Tax levy for indigent care facility.

§56-46. Duties when complaint is made.

§56-47. Overseers to maintain documentation concerning indigent.

§56-48. Poor person may apply to district court.

§56-49. Proceedings when legal residence not known.

§56-50. Temporary relief.

§56-51. Overseers' account.

§56-52. Compensation of overseers.

§56-53. Submission of accounts and sworn statements of overseers.

§56-54. Sickness or death of poor stranger.

§56-57. Short title.

§56-57.1. Intent of Legislature.

§56-58. Definitions.

§56-59.1. Income tax check-off for indigent health care - Indigent Health Care Revolving Fund.

§56-63. Department of Human Services - Responsibilities and duties.

§56-64. Exemptions from act - Duties of hospitals and clinics - Reports and documentation.

§56-65. Screening of persons requesting assistance.

§56-66. Reimbursements and payments to hospitals and clinics - Disbursement of state monies.

§56-71. Verification of lawful presence of applicants for public benefits – Exceptions – Affidavit - Fraudulent representations - Annual report.

§56-91. Issue of bonds authorized.

§56-92. Election authorized - Manner of calling election.

§56-93. Contents of proclamation.

§56-94. Conduct of election.

§56-95. Bonds - Sale.

§56-96. Rate of interest - Payment - Signatures - Recording.

§56-97. Taxes - Levy.

§56-98. Purchase of lands and buildings.

§56-99. Persons admitted - Authority and supervision.

§56-111. Erection of buildings - Care of patients.

§56-112. Supervision of treatment of patients.

§56-113. Public donations.

§56-114. Employment of nurses, etc.

§56-121. When commissioners may sell.

§56-122. Resolution of county commissioners - Appraisement.

§56-123. Publication of notice.

§56-124. Procedure - Bids - Report to district judge.

§56-125. Deeds - Order for execution - Signing, acknowledging and attesting - Prima facie evidence.

§56-126. Proceeds - Disposition.

§56-127. Authorization to use or lease realty held for indigent care facilities - Sales not restricted.

§56-128. Resolution.

§56-142. Amount of allowance.

§56-143. Conditions of allowance.

§56-144. Termination or modification of allowance.

§56-145. Provisions when fund is insufficient.

§56-146. Class of widows entitled.

§56-147. Unlawful procurement - Penalty for attempt.

§56-148. Judgments for allowance - Citizens may petition rehearing.

§56-161. Definitions.

§56-162. Duties and powers of the Director.

§56-162.1. Additional names for Department of Public Welfare, Welfare Commission and Director.

§56-162.1a. Additional names for Department of Human Services and Director of Human Services.

§56-162.1b. Citizens Advisory Panels - Family issues - Aging issues - Disability issues - Administration.

§56-162.2. Campus police and juvenile officers - Appointment - Powers.

§56-162.3. Police officers - Certification.

§56-162.4. Peace officers for Commission.

§56-162.5. Institutional Maintenance and Construction Unit and Architecture and Engineering Planning Unit - Authority to contract with Oklahoma Medical Center.

§56-163. County boards - Appointment - Duties.

§56-163.1. Satellite meal sites.

§56-163.2. Josephine Meade Anti-Hunger Act.

§56-163.3. Leftover food – Prevention of waste.

§56-164. Eligibility for assistance.

§56-165. Amount of assistance.

§56-166. Application for assistance.

§56-166.1. Application for assistance resulting from birth of child.

§56-166.2. Concurrent applications by active duty military members.

§56-167. Investigation of applications.

§56-167.1. Request for financial records - Consent.

§56-167.2. Subpoena power of the Inspector General.

§56-168. Appeal by applicant - Procedure - Review.

§56-169. Reinvestigation of assistance grants.

§56-171. Disclosure of property and income - Overpayments or payments resulting from misrepresentation or concealment - Notice of sale or encumbrance.

§56-172. Assistance to incompetent to be paid to guardian.

§56-173. Assistance inalienable.

§56-174. Change of residence.

§56-175. Assistance to crippled children.

§56-176. Homeless and neglected children.

§56-176.1. Investigation or study involving custody, placement or adoption of children - Fee.

§56-177. Assent to provisions of federal law.

§56-182. Charging fees for representing applicant prohibited.

§56-183. Confidentiality of applications, information and records – Misuse of information.

§56-185. Fraud in obtaining assistance - Penalties - Signage.

§56-186. Violations of the provisions of this act a misdemeanor.

§56-188. Provisions severable.

§56-189. Short title.

§56-189a. Board of county commissioners to furnish adequate quarters - Construction or rental agreements - Lease or lease-purchase of private space and facilities.

§56-189b. Partial invalidity.

§56-190. Payment of checks or vouchers to recipients of assistance, relief or welfare, upon death of the beneficiary after issuance.

§56-191. Contents of affidavit.

§56-192. Exemption from costs in guardianship cases.

§56-193. Release of liens - Filing.

§56-195. Increase of grants.

§56-198.9. Increase in assistance payments.

§56-198.10. Increase in assistance payments.

§56-198.11. Oklahoma Consumer-Directed Personal Assistance and Support Services (Oklahoma CD-PASS) Act – Purposes – Legislative findings.

§56-198.11a. Oklahoma Consumer-Directed Personal Assistance and Support Services (Oklahoma CD-PASS) Act – Oklahoma Consumer-Directed Personal Assistance and Support Services Demonstration Program – Services included – Duties of Aging Services Divisio...

§56-198.11b. Public policy - Strategic Planning Committee on the Olmstead Decision.

§56-198.11c. Short title - Opportunities for Independent Living Act - Legislative findings and intent - Pilot program - Duties of Authority.

§56-198.12. Short title.

§56-198.13. Legislative findings and intent.

§56-198.14. Definitions.

§56-198.15. Self-Directed Care Option.

§56-198.16. Implementation - Requirements - Feasibility of expansion - Review.

§56-198.17. Nursing home prescreening process - Rules.

§56-199. Visual or optometric services - Free choice of practitioner and profession.

§56-199.1. Powers and duties.

§56-199.2. Cooperation with commissions and state agencies - Interpreter services.

§56-199.3. Traumatic brain or spinal cord injury - Contracts for inpatient services - Study and recommendations - Service standards.

§56-200.1. Payment of expenses for sterilization of male recipients of public assistance.

§56-200d. State Medicaid Plan provider contracts - Terms and conditions - Termination - Annual inspection of facilities.

§56-201. Group hospitalization insurance.

§56-202. Payment of premiums.

§56-203. Hospitalization and medical care system in the Department of Public Welfare.

§56-204. Vendor drug program - Exemption of certain drugs.

§56-204.1. Expansion of vendor drug program.

§56-205. Replacement or reimbursement for certain eyeglasses and contact lenses - Payment or reimbursement for certain eye examinations prohibited.

§56-211. Jurisdiction of State Budget Director - Director of Old-Age and Survivors Insurance - Other personnel.

§56-212. Matching contributions.

§56-213. Reservation of employer's share of contributions - Deduction of employees' share.

§56-214. Reports - Duties of Director.

§56-215. State Budget Director OASI fund.

§56-222. Audit of financial records of hospitals as to per diem costs.

§56-223. Human Services Medical and Assistance Fund.

§56-224. Human Services Disbursing Fund.

§56-225.1. Records regarding agreements or authorization to settle claim for reconciliation purposes for contracts or purchases.

§56-226. Department of Human Services Federal Disallowance Fund.

§56-227. Provision of residential or vocational services to developmentally disabled - Preference to corporations within state.

§56-228. Guardianship voucher program.

§56-229. OK Benefits Revolving Fund.

§56-230.50. Short title - Establishment of program - Responsibilities of Department of Human Services - Interagency collaboration - Block grant funding - Rulemaking - Federal waiver applications - Report to Legislature and Governor.

§56-230.51. Program components.

§56-230.52. Minimum mandatory requirements for Temporary Assistance for Needy Families (TANF) program - Information management - Implementation guidelines - List of recipients - Grant diversion program and emergency assistance services authorized.

§56-230.53. Exclusion of automobile from determination of applicant's resources.

§56-230.54. Individual development accounts.

§56-230.55. Unmarried minor recipients - Adult supervised living arrangements.

§56-230.56. Immunization incentive program.

§56-230.57. Residency requirement.

§56-230.59. Substance abuse study.

§56-230.60. Disclosure of persons responsible for child support as precondition to TANF benefits.

§56-230.61. Extension of transitional Medicaid, child care assistance and support services.

§56-230.62. Contracts for literacy remediation, work activities, training and other services.

§56-230.63. Failure to cooperate in approved work activities or child support enforcement programs - Fraud control program.

§56-230.64. Case management services.

§56-230.65. Employability and literacy assessment - Personal responsibility agreements.

§56-230.66. Compulsory school attendance.

§56-230.67. Application for Earned Income Tax Credit - Assistance from Department of Human Services.

§56-230.68. Fraud hot line.

§56-230.69. Child care resource and referral centers.

§56-230.70. One-stop Career/Employment Centers.

§56-230.72. Medicaid assistance.

§56-230.73. Qualified aliens.

§56-230.75. Task Force on State Plan Options for the Temporary Assistance to Needy Families Program (TANF Options Task Force).

§56-230.76. TANF Options Task Force — Membership.

§56-230.77. Delivery system for redemption of vouchers for services from faith-based providers.

§56-230.78. Oklahoma Marriage Initiative public service announcement campaign.

§56-231. Applicant for assistance to request filing of criminal charges.

§56-232. Public Welfare Commission - Notice and information to district attorney.

§56-233. Referral of willfully delinquent parents to district attorney for prosecution.

§56-234. Actions to secure compliance with court's support or maintenance orders.

§56-235. Payments to Department of Human Services.

§56-236. Legal division or unit - Contracts for private legal counsel.

§56-237. Support collection, parent location and paternity determination services.

§56-237.1. Agreements between district attorneys and the Department for enforcement and collection of child support obligations.

§56-237.2. Child Support Enforcement Division - Providing information to governmental and private entities by electronic media.

§56-237.3. Attorneys employed by or contracting with Department of Human Services - Duties - Relationship.

§56-237.5. AFDC payments to adult custodians - Purpose.

§56-237.6. AFDC recipients required to participate in parent or early childhood education programs.

§56-237.7. Definitions.

§56-237.8. Order of administrative law judge.

§56-237.9. Administrative law judge authorized to conduct hearings by electronic means.

§56-237.9a. Electronic transmittal of documents, electronic signature - Rules.

§56-237.10. Docketing of administrative orders.

§56-237A. Notice to obligor - Administrative procedures.

§56-237B. Insurance claimant owing child support - Exchange of information between insurance company and Department of Human Services - Penalties and liability.

§56-238. Payment of public assistance creating debt to Department.

§56-238.1. Notice of support obligation - Service - Content - Voluntary acknowledgment of obligation.

§56-238.2. Assignment of earnings to be honored by employer - Release from liability.

§56-238.3a. Failure to appear at hearing - Administrative order.

§56-238.4. Hearing on debt - Appeal - Orders.

§56-238.5A. Use of child support guidelines.

§56-238.6. Administrative procedures - Use.

§56-238.6A. Deciding issues of fact involving minor children and granting relief in cases pending before district court and before Administrative Law Unit of Department of Human Services.

§56-238.6B. Notice of paternity and support obligations - Contents - Voluntary acknowledgments - Entry of father's name on child's birth certificate - Genetic testing - Change of child's surname.

§56-238.7. Modification of final order to pay child support.

§56-239. Annual report.

§56-240.1. Authority of Child Support Enforcement Division to pursue collection of support.

§56-240.2. Initiation of enforcement proceedings by Division.

§56-240.3. Appeals.

§56-240.4. Admissibility of report of payments.

§56-240.5. Child support services - Fee.

§56-240.6. Enforcement of child support obligation.

§56-240.7. Release of child support arrearage information to consumer reporting agencies.

§56-240.8. Publication and distribution of child support collection services.

§56-240.9. Filing cases involving concurrent jurisdiction - Enforcement of foreign orders.

§56-240.10. Action to require participation in certain programs by unemployed or underemployed obligors.

§56-240.12. Assistance in locating parents delinquent on child support or their assets - Duty of political subdivisions and corporations or other businesses.

§56-240.13. Guidelines for indirect contempt and purge fees - Request to Oklahoma Supreme Court.

§56-240.15. Restriction of various licenses as remedy for noncompliance with support order or order for genetic testing to determine paternity.

§56-240.16. Court-ordered payment plan - Probationary continuation of license.

§56-240.17. Termination of suspension, revocation, nonissuance, or nonrenewal order.

§56-240.19. Implementation of order of suspension, revocation or probation.

§56-240.20. Fees to cover administrative costs.

§56-240.21. Promulgation of rules.

§56-240.21A. Applications for professional or occupational licenses to contain applicant's name, address, and social security number.

§56-240.22. Financial institution data match reporting system.

§56-240.22A. Financial institution data match reporting system - Definitions.

§56-240.22B. Information required from financial institutions.

§56-240.22C. Financial institution data match reporting system - Unauthorized disclosure of information by state employee or agent.

§56-240.22D. Financial institution data match reporting system - Failure to comply with reporting requirements - Penalty.

§56-240.22E. Financial institutions data match reporting system - Disclosure to depositors or account holders prohibited - Penalty - Liability - Unauthorized disclosure of financial records - Penalty.

§56-240.22F. Financial institution data match reporting system - Development of compatible systems - Survey of time and expense.

§56-240.22G. Financial institution data match reporting system - Levy of match accounts.

§56-240.23. Orders over signature of Director.

§56-240.24. Delinquent or missing parent "Most Wanted" list.

§56-241. Participation in food stamp program - Agreements - Distribution - Reimbursement procedures.

§56-241.1. Electronic benefit identification program - Implementation.

§56-241.3. Limitation of benefits - Amount and receipt of allotments.

§56-241.4. Restrictions on debit and electronic benefit cards - Violations.

§56-242. Distribution of federally donated agricultural commodities - Limitations.

§56-243. Food stamp fraud - Penalties.

§56-244. Conflicting federal statutes.

§56-245. Short title - Creation of committee - Purpose - Membership - Meetings - Expenses.

§56-245.1. Partnerships to generate funding.

§56-246. HOPE Act – Eligibility verification – Independent vendors.

§56-247. Quarterly review of eligibility – Notice of discrepancy or change.

§56-248. Identity authentication for applicants.

§56-249. Sharing of information if fraud suspected.

§56-250. Promulgation of rules and regulations.

§56-251. Short title.

§56-252. Purpose.

§56-253. Legislative findings.

§56-254. Definitions.

§56-255. Contracts with fiduciary organizations - Evaluation criteria - Responsibilities - Grants.

§56-256. Individual development account (IDA) - Matching funds.

§56-257. Permitted uses of individual development accounts.

§56-258. Withdrawals under false pretenses or for other than approved purposes - Penalties.

§56-259. State agency responsible for implementation of act.

§56-260. Individual Development Account (IDA) Revolving Fund.

§56-300. Oklahoma Medical Center - Institutions included.

§56-327.1. Purchase or lease of passenger motor vehicles.

§56-328. Division of Vocational Rehabilitation - Transfer to Commission for Rehabilitation Services - Retirement system - Merit system.

§56-329. Section of Services to the Blind - Transfer to Commission for Rehabilitation Services - Merit system - Functions of Section.

§56-329.1. Program to broaden availability of support service providers in the deaf-blind community - Support Service Providers Grant Program Fund.

§56-330. Use of monies - Federal funds - Commission as sole state agency.

§56-335. Outpatient services for former patients of Taft State Hospital.

§56-343. Basic medical services programs at schools for persons with intellectual disabilities.

§56-347. Guardian and conservator services.

§56-411. Deceased child or retarded person - Funeral arrangements and expenses.

§56-530.1. Short title.

§56-530.2. Purpose and policy of act - Maintenance of minimum standards - Certificate required.

§56-530.3. Definitions.

§56-530.4. Application for certificate - Provisional certificate.

§56-530.5. Rules.

§56-530.6. Investigations, examinations, and inspections - Authority of state agencies - Confidentiality.

§56-530.7. Revocation or refusal to renew certificate - Notice and hearing.

§56-530.8. Appeals - Injunctions - Violations.

§56-601. Short title.

§56-602. Definitions.

§56-603. Legislative intent.

§56-604. Family Support Program - Eligibility criteria.

§56-605. Rules and regulations.

§56-606. Assistance payments.

§56-607. Termination of assistance.

§56-608. Hearing upon denial or termination.

§56-625.1. Short title – Purpose - Definitions.

§56-625.2. Statewide Independent Living Council – Contracts for services.

§56-701. Short title.

§56-702. Definitions.

§56-703. Credit for providing volunteer in-home service.

§56-704. Rulemaking.

§56-705. Volunteer Service Credit Bank Program Advisory Council.

§56-1001. Short title.

§56-1002. Definitions.

§56-1003. Medicaid fraud control unit - Creation - Status - Power and authority - Attorney General's Medicaid Fraud Revolving Fund.

§56-1004. Potential recipient's authorization to examine records - Provider's signed statement as to accuracy of reports, etc. - Maintenance of records - Access to records - Confidentiality of records and information - Disclosure - Liability.

§56-1005. Unlawful acts.

§56-1005.1. Definitions – Fraudulent receipt of assistance.

§56-1005.2. Short title - Defunding Fetal-Body-Parts Trafficking Act.

§56-1005.3. Definitions.

§56-1005.4. Violations – Penalties – Investigation.

§56-1006. Medicaid fraud - Penalties.

§56-1007. Additional penalties.

§56-1007.1. Short title - Defunding Statutory Rape Cover-up Act.

§56-1007.2. Definitions.

§56-1007.3. Eligibility for Medicaid reimbursement – Failure to report statutory rape.

§56-1007.4. Promulgation of rules to investigate complaints.

§56-1008. Annual report on Medicaid fraud.

§56-1009.1. Short title - Legislative findings.

§56-1009.2. Medical coverage for children 18 and under - Eligibility - Privately sponsored insurance - Partial coverage - Cost-sharing - Rules - Waivers - Funding.

§56-1010.1. Oklahoma Medicaid Program Reform Act of 2003 - Coverage of certain children - Application for waivers - Revolving fund.

§56-1010.8A. Medicaid Health Improvement Revolving Fund.

§56-1010.12. Prescriptions for non-sedating antihistamines - Exemption from prior authorization procedures.

§56-1010.13. Representatives of incompetent Medicaid beneficiaries.

§56-1010.21. Short title – Purpose - Definition.

§56-1010.22. Establishment of program – Services to be offered – Target population.

§56-1011.1. Short title.

§56-1011.2. Program to improve service delivery system - Waivers of federal laws - Implementation of phase one of act - Independent evaluation - Purpose.

§56-1011.3. Powers, duties and responsibilities of Health Care Authority – Program opt-out option.

§56-1011.4. Database of clinical utilization information - Needs analysis - Electronic prescribing pilot program.

§56-1011.5. Nursing facility incentive reimbursement rate plan.

§56-1011.6. Disease management program.

§56-1011.7. Plan to implement alternatives for long-term care.

§56-1011.8. Program to encourage use of primary care services in lieu of emergency room services.

§56-1011.9. Establishment of method to reduce payment error rate - Reporting of errors.

§56-1011.10. Health care benefit waiver for full-time state university or college students.

§56-1011.11. Durable medical equipment retrieval program – Rules - Definition.

§56-1011.12. Feasibility study for state plan amendment for applied behavior analysis treatment of autism spectrum disorder.

§56-1011.13. Nursing Facility Supplemental Payment Program Revolving Fund.

§56-1011.14. Penalties and interest for failing to timely pay.

§56-1011.15. SoonerCare eligibility modifications.

§56-1012.1. Short title - Commitment to Care for People with Complex Physical Disabilities Act.

§56-1012.2. Definitions.

§56-1012.3. Coverage for specialty provider services.

§56-1012.4. Regulations and policies for CRT products and services.

§56-1015.1. Short title.

§56-1015.2. Definitions.

§56-1015.3. Requirements for Medicaid claims on wheeled mobility purchases.

§56-1016. Study of coverage for prosthetic and orthotic devices for Medicaid-eligible individuals.

§56-1017.1. Oklahoma Choices for Long-Term Care Act - Purpose.

§56-1017.2. Legislative findings.

§56-1017.3. Eligibility.

§56-1017.4. Enrollment system.

§56-1017.5. Request for Proposal.

§56-1017.6. Options counseling for long-term care for persons 55 or older.

§56-1018. Reductions in planned services – Prospective application only.

§56-1020. Community-based program of services - Administration - Gifts.

§56-1025.1. Definitions.

§56-1025.2. Criminal history records searches on community services worker applicants, Medicaid personal care assistants and contractors.

§56-1025.3. Community services worker registry.

§56-1025.4. Violations and penalties.

§56-1030.1. Petition.

§56-1030.2. Notice and hearing - Appointment of receiver - Reimbursement of receiver - Liability for debts - Competitive bidding not required.

§56-1030.3. Compensation of receiver.

§56-1030.4. Oath and bond - Powers and duties of receiver - Court approval of certain expenditures required - Termination of receivership - Technical assistance.

§56-2002. Nursing Facilities Quality of Care Fee.

§56-2004. Home-Based Support Quality Assurance Assessment.

§56-3001. Short title - Purpose - Joint implementation by state agencies.

§56-3002. Designation of participating agencies - Respective responsibilities - Report.

§56-3002.1. Aging and Disability Resource Consortium initiative.

§56-3002.2. Short title - Oklahoma Caregiver Support Act.

§56-3002.3. Expansion of service locations.

§56-3002.4. Support for awareness of information, services and training.

§56-3002.5. Oklahoma Options Counseling for Long-term Care Program Act.

§56-3002.6. Legislative findings.

§56-3002.7. Definitions - Options Counseling for Long-term Care Program - Consultation.

§56-3003. Contents of coordinated system - Implementation deadlines.

§56-3021. Oklahoma 2-1-1 Collaborative - Duties and responsibilities.

§56-3051. Discontinuance of state-administered resource centers.

§56-3100. Aging Services Division - Duties.

§56-3121. Compassionate Care Task Force.

§56-4000. Oklahoma College Savings Plan exemption.

§56-4001.1. Definitions.

§56-4001.2. Options for a qualified ABLE program.

§56-4001.3. Use of financial institutions as depositories and managers.

§56-4001.4. Establishment of accounts – Contributions - Withdrawals.

§56-4001.5. Exemption from levy and sale, garnishment, attachment and other processes – Exclusion from consideration for assistance or benefits.

§56-4002.1. Short title - Ensuring Access to Medicaid Act.

§56-4002.1a. Legislative intent.

§56-4002.2. Definitions.

§56-4002.3a. Capitated contracts with contracted entities for delivery of Medicaid services.

§56-4002.3b. Capitated contracts – Requests for proposals – Competitive bids.

§56-4002.3c. Process for assignment of Medicaid members to contracted entities.

§56-4002.3d. Selection of primary care provider by members.

§56-4002.4. Network adequacy standards for contracted entities.

§56-4002.4a. Standard contract terms.

§56-4002.5. Contracted entity responsibilities - Certificate of authority as a health maintenance organization.

§56-4002.6. Requirements for prior authorizations.

§56-4002.7. Requirements for processing and adjudicating claims.

§56-4002.8. Uniform procedures for review and appeal for adverse determinations.

§56-4002.10. Readiness review.

§56-4002.11. Scorecard comparing contracted entities and dental benefit managers.

§56-4002.12. Minimum rates of reimbursement – Value-based payment arrangements.

§56-4002.12a. Dental benefit managers to maintain Medicaid Dental Advisory Committees.

§56-4002.12b. Oklahoma Health Care Authority to ensure sustainability.

§56-4002.13. Medicaid Delivery System Quality Advisory Committee.

§56-4002.14. Uniform defined measures and goals - Provider quality metrics.

§56-4002.15. Federal approval – Promulgation of rules.