Oklahoma Statutes
Title 56. Poor Persons
§56-4002.4a. Standard contract terms.

A. 1. The Oklahoma Health Care Authority shall develop standard contract terms for contracted entities to include, but not be limited to, all requirements stipulated by this act. The Authority shall oversee and monitor performance of contracted entities and shall enforce the terms of capitated contracts as required by paragraph 2 of this subsection.

2. The Authority shall require each contracted entity to meet all contractual and operational requirements as defined in the requests for proposals issued pursuant to Section 3 of this act. Such requirements shall include but not be limited to reimbursement and capitation rates, insurance reserve requirements as specified by the Insurance Department, acceptance of risk as defined by the Authority, operational performance expectations including the assessment of penalties, member marketing guidelines, other applicable state and federal regulatory requirements, and all requirements of this act including, but not limited to, the requirements stipulated in this section.
B. The Authority shall develop methods to ensure program integrity against provider fraud, waste, and abuse.
C. The Authority shall develop processes for providers and Medicaid members to report violations by contracted entities of applicable administrative rules, state laws, or federal laws.
Added by Laws 2022, c. 395, § 8, eff. July 1, 2022.

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.