Oklahoma Statutes
Title 59. Professions and Occupations
§59-1332. Forfeiture procedure.

A. If there is a breach of an undertaking, the court before which the cause is pending shall issue, within ten (10) days, an arrest warrant for the defendant and declare the undertaking and any money, property, or securities that have been deposited as bail, forfeited on the day the defendant failed to appear. Within fifteen (15) days from the date of the forfeiture, the order and judgment of forfeiture shall be filed with the clerk of the trial court. Failure to timely issue the arrest warrant or file the order and judgment of forfeiture as provided in this subsection shall exonerate the bond by operation of law. In the event of the forfeiture of a bail bond the clerk of the trial court shall, within thirty (30) days after the order and judgment of forfeiture is filed in the court, by mail with return receipt requested, mail a true and correct copy of the order and judgment of forfeiture to the bondsman, and if applicable, the insurer, whose risk it is, and keep at least one copy of the order and judgment of forfeiture on file; provided, the clerk shall not be required to mail the order and judgment of forfeiture to the bondsman or insurer if, within fifteen (15) days from the date of forfeiture, the defendant is returned to custody, the bond is reinstated by the court with the bondsman's approval, or the order of forfeiture is vacated or set aside by the court. Failure of the clerk of the trial court to comply with the thirty-day notice provision in this subsection shall exonerate the bond by operation of law.

B. The order and judgment of forfeiture shall be on forms prescribed by the Administrative Director of the Courts.
C. 1. The bail bondsman shall have ninety (90) days from receipt of the order and judgment of forfeiture from the court clerk or mailing of the notice if no receipt is made to return the defendant to custody.
2. The bondsman may contract with a licensed bail enforcer pursuant to the Bail Enforcement and Licensing Act to recover and return the defendant to custody within the ninety-day period, or as agreed, or notwithstanding the Bail Enforcement and Licensing Act if the bondsman is duly appointed in this state by an insurer operating in this state, the bondsman may seek the assistance of another licensed bondsman in this state who is appointed by the same insurer.
3. When the court record indicates that the defendant is returned to custody in the jurisdiction where forfeiture occurred, within the ninety-day period, the court clerk shall enter minutes vacating the forfeiture and exonerating the bond. If the defendant has been timely returned to custody, but this fact is not reflected by the court record, the court shall vacate the forfeiture and exonerate the bond.
4. For the purposes of this section, "return to custody" means:
5. In addition to the provisions set forth in paragraphs 3 and 4 of this subsection, the bond shall be exonerated by operation of law in any case in which:
6. The court may, in its discretion, vacate the order of forfeiture and exonerate the bond where good cause has been shown for:
D. 1. If, within ninety (90) days from receipt of the order and judgment of forfeiture from the court clerk, or mailing of the notice if no receipt is made, the defendant is not returned to custody, or the forfeiture has not been stayed, the bondsman and, if applicable, the insurer whose risk it is shall deposit cash or other valuable securities in the face amount of the bond with the court clerk ninety-one (91) days from receipt of the order and judgment of forfeiture from the court clerk, or mailing of the notice if no receipt is made; provided, this provision shall not apply if the defendant has been returned to custody within the ninety-day period and the court has failed to vacate the forfeiture pursuant to paragraphs 3 through 6 of subsection C of this section.
2. After the order and judgment has been paid within ninety-one (91) days from receipt of the order and judgment of forfeiture from the court clerk, or mailing of the notice if no receipt is made, as required in paragraph 1 of this subsection, the bondsman and, if applicable, the insurer whose risk it is shall have one (1) year from the date payment is due to return the defendant to custody as defined by paragraph 4 of subsection C of this section. In the event the defendant is returned to custody and all expenses for the defendant's return have been paid by the bondsman or insurer, the bondsman's or insurer's property shall be returned; provided, the request for remitter be made by motion filed within one (1) year from the date payment is due.
3. If the additional cash or securities are not deposited with the court clerk on or before the ninety-first day after the date of service of the order and judgment of forfeiture from the court clerk, or mailing of the notice if no receipt is made, then the court clerk shall notify the Insurance Commissioner by sending a certified copy of the order and judgment of forfeiture and proof that the bondsman and, if applicable, the insurer have been notified by mail with return receipt requested.
4. The Insurance Commissioner shall:
5. If the actions of any bail bondsman force the Insurance Commissioner to withdraw monies, deposited pursuant to Section 1306 of this title, to pay past-due executions more than two (2) times in a consecutive twelve-month period, then the license of the professional bondsman shall, in addition to other penalties, be suspended automatically for one (1) year or until a deposit equal to all outstanding forfeitures due is made. The deposit shall be maintained until the Commissioner deems it feasible to reduce the deposit. In no case shall an increased deposit exceed two (2) years unless there is a recurrence of withdrawals as stated herein.
E. 1. If the defendant's failure to appear was the result of the defendant's death or of being in the custody of a court other than the court in which the appearance was scheduled, forfeiture shall not lie. Upon proof to the court that the bondsman paid the order and judgment of forfeiture without knowledge that the defendant was deceased or in custody of another court on the day the defendant was due to appear, and all expenses for the defendant's return have been paid by the bondsman, the bondsman's property shall be returned.
2. Where the defendant is in the custody of another court, the district attorney or municipal attorney shall direct a hold order to the official, judge, court or law enforcement agent wherein the defendant is in custody; provided, that all expenses accrued as a result of returning the custody of the defendant shall be borne by the bondsman.
F. The district attorney or municipal attorney shall not receive any bonuses or other monies or property for or by reason of services or actions in connection with or collection of bond forfeitures under the provisions of Section 1301 et seq. of this title, except that the court may award a reasonable attorney fee in favor of the prevailing party for legal services in any civil action or proceeding to collect upon a judgment of forfeiture.
G. The above procedures shall be subject to the bondsman's rights of appeal. The bondsman or insurer may appeal an order and judgment of forfeiture pursuant to the procedures for appeal set forth in Section 951 et seq. of Title 12 of the Oklahoma Statutes. To stay the execution of the order and judgment of forfeiture, the bondsman or insurer shall comply with the provisions set forth in Section 990.4 of Title 12 of the Oklahoma Statutes.
H. For municipal courts of record, the above procedures are criminal in nature and ancillary to the criminal procedures before the trial court and shall be subject to the bondsman's right of appeal. The bondsman or insurer may appeal an order and judgment of forfeiture by the municipal courts of record to the Court of Criminal Appeals.
I. Upon a motion to the court, any person executing a bail bond as principal or as surety shall be exonerated after three (3) years have elapsed from the posting of the bond, unless a judgment has been entered against the surety or the principal for the forfeiture of the bond, or unless the court grants an extension of the three-year time period for good cause shown, upon motion by the prosecuting attorney.
Added by Laws 1965, c. 184, § 32, eff. Jan. 1, 1966. Amended by Laws 1971, c. 108, §1, eff. Oct. 1, 1971; Laws 1976, c. 14, § 2; Laws 1982, c. 149, § 4, operative Oct. 1, 1982; Laws 1984, c. 225, § 24, emerg. eff. May 23, 1984; Laws 1987, c. 52, § 1, eff. Nov. 1, 1987; Laws 1987, c. 181, § 6, eff. July 1, 1987; Laws 1987, c. 211, § 20, eff. Nov. 1, 1987; Laws 1988, c. 177, § 3, emerg. eff. May 26, 1988; Laws 1990, c. 195, § 8, emerg. eff. May 10, 1990; Laws 1990, c. 332, § 3, emerg. eff. May 30, 1990; Laws 1991, c. 139, § 4, emerg. eff. April 29, 1991; Laws 1992, c. 98, § 8, eff. Sept. 1, 1992; Laws 1993, c. 170, § 7, eff. Sept. 1, 1993; Laws 1994, c. 331, § 4, eff. Sept. 1, 1994; Laws 1995, c. 357, § 5, eff. Nov. 1, 1995; Laws 1997, c. 251, § 5, eff. Nov. 1, 1997; Laws 1997, c. 418, § 123, eff. Nov. 1, 1997; Laws 1998, c. 182, § 1, emerg. eff. April 29, 1998; Laws 2001, c. 404, § 8, eff. Nov. 1, 2001; Laws 2002, c. 390, § 20, emerg. eff. June 4, 2002; Laws 2007, c. 97, § 1, eff. Nov. 1, 2007; Laws 2008, c. 32, § 1, eff. Nov. 1, 2008; Laws 2013, c. 150, § 9, eff. Nov. 1, 2013; Laws 2013, c. 407, § 26, eff. Nov. 1, 2013; Laws 2014, c. 385, § 5, eff. Nov. 1, 2014; Laws 2015, c. 187, § 1, eff. Nov. 1, 2015; Laws 2017, c. 161, § 5, eff. Nov. 1, 2017; Laws 2019, c. 270, § 2, eff. Nov. 1, 2019.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 59. Professions and Occupations

§59-15.1. Short title - Declaration of policy.

§59-15.1A. See the following versions:

§59-15.2. Oklahoma Accountancy Board - Membership - Qualifications - Terms.

§59-15.3. Vacancies - Disqualification - Removal.

§59-15.4. Officers - Meetings - Duties.

§59-15.5. Quorum - Seal - Records - Staff - Expenditures - Rules and regulations – Delegation of authority.

§59-15.6A. Confidentiality of investigations - Use as evidence – Disclosure of information.

§59-15.7. Disbursement of fees and monies.

§59-15.8. Application to take examination - Format - Fees - Qualifications.

§59-15.9. Issuance of certificate.

§59-15.10. Examinations.

§59-15.10A. Fees – Application and test.

§59-15.11. Use of titles or abbreviations.

§59-15.12. Employees and assistants without certification or permit.

§59-15.12A. Holders of certificate or license from another state - Consent to jurisdiction – Compliance with Board rules - State licensees practicing in another state.

§59-15.13. Issuance of certificate to applicant authorized to practice in another jurisdiction - Reciprocity.

§59-15.13A. Issuance of certificate to applicant authorized to practice in foreign country - Reciprocity.

§59-15.14. Registration - Expiration and renewal - Fee.

§59-15.14A. Permits.

§59-15.14B. Acts subject to penalty.

§59-15.15. Registration - Annual fee - Expiration date - Renewal - Interim registration - Revocation and reinstatement.

§59-15.15A. Firm permits.

§59-15.15B. Designated manager - Succession of business.

§59-15.15C. Services provided by unregistered firm.

§59-15.16. Revocation or suspension of registration and permits of firm.

§59-15.1Av1. Definitions.

§59-15.1Av2. Definitions.

§59-15.23. Hearings.

§59-15.24. Penalties - Reinstatement or termination of suspension.

§59-15.25. Misrepresentation or fraud - Violations of act - Penalty.

§59-15.26. False reports or statements - Penalty.

§59-15.27. Cease and desist order – Fine - Injunction.

§59-15.28. Prima facie evidence.

§59-15.29A. Unlawful use of titles or abbreviations - Injunction, restraining order, or other order.

§59-15.29B. Enforcement actions - Evidence of single act sufficient.

§59-15.30. Peer reviews.

§59-15.35. Continuing professional education.

§59-15.36. Persons who may perform assurance services and audits or issue reports.

§59-15.37. Acts and instruments not to provide for audit services by other than registrant holding valid permit.

§59-15.38. Filing, fees, and continuing professional education requirements waived for license or certificate holder called to active military service.

§59-46.1. Short title - State Architectural and Registered Commercial Interior Designers Act.

§59-46.2. Purpose of act.

§59-46.3. Definitions.

§59-46.4. Board of Governors of the Licensed Architects, Landscape Architects and Registered Commercial Interior Designers of Oklahoma.

§59-46.6. Meetings - Officers - Salary - Quorum.

§59-46.7. Powers and duties of Board.

§59-46.8a. Unlawful practice or use of title - License—Reciprocity.

§59-46.9. Practice through partnership, firm, association, corporation, limited liability company or limited liability partnership - Certificates of authority or title - Foreign entities - Registration of trade name or service mark.

§59-46.10. Dues - Cancellation of license or registration for nonpayment.

§59-46.11. Renewal of license or certificate - Display.

§59-46.12. Reinstatement of license, registration or certificate.

§59-46.14. Grounds for suspension, revocation or nonrenewal of license or certificate – Hearing – Definitions.

§59-46.15. Appeals from Board - Jurisdiction of District Court of Oklahoma County.

§59-46.17. Criminal penalties.

§59-46.18. Civil penalties.

§59-46.19. Board of Architects' Fund.

§59-46.20. Annual report.

§59-46.21. Persons, firms, corporations, limited liability companies or limited liability partnerships excepted from act.

§59-46.21b. Architects required for certain buildings - Code Use Groups - Exempted buildings.

§59-46.24. Issuance of architecture license - Qualifications - Examination - License certificate - Confidential records.

§59-46.25. Seal of architect.

§59-46.26. Acceptance of compensation from other than client - Unlawful.

§59-46.27. Prohibition against architects bidding or holding financial interests in bidding entities for certain contracts.

§59-46.28. Scope of act.

§59-46.29. Landscape architecture license required.

§59-46.30. Licensing of landscape architects - Temporary licenses - Certificate of qualification.

§59-46.31. Examination of landscape architects - License certificate - Issuance of license without examination.

§59-46.32. Practice of landscape architecture - Not transferable.

§59-46.33. Restoration of license - Application.

§59-46.34. Seal of landscape architect.

§59-46.35. Unlawful compensation.

§59-46.36. Prohibition against landscape architects bidding or holding financial interests in bidding entities for certain contracts.

§59-46.38. Registration of commercial interior designers - Certificate of title.

§59-46.39. Alternative requirements for commercial interior designer registration.

§59-46.40. Waiver of educational and examination requirements for commercial interior designer registration.

§59-46.41. Unlawful use of commercial interior designer title.

§59-46.42. Registered commercial interior designer seal.

§59-46.43. Unlawful to receive compensation except from client.

§59-46.44. Unlawful to bid or hold financial interest in entities competitively bidding.

§59-46.45. Personal privilege – Registration nontransferable.

§59-46.46. Application for reissuance of registration.

§59-46.47. No authority to engage in practice of architecture or landscape architecture.

§59-61.5. Practice of barbering defined.

§59-61.6. Board of Barber Examiners - Licenses.

§59-135.1. Short title.

§59-136. Definitions.

§59-137. Board of Podiatric Medical Examiners - Membership - Qualifications - Terms - Removal.

§59-138. Application of act.

§59-139. Board of Podiatric Medical Examiners - Organization - Meetings - Compliance with other acts - Bonding

§59-140. Employees of Board - Prosecutions - Materials and supplies - Bonds - Seal.

§59-141. Powers and duties.

§59-142. Acts constituting practice of podiatric medicine - Exceptions.

§59-143. Unlawful practices - Penalty.

§59-144. Examination - Fee - Qualifications of applicants – Definitions – License - Temporary license.

§59-144.1. Training license - Eligibility - Restrictions.

§59-145. Renewal of licenses - Fees - Suspension on nonpayment - Reinstatement - Records.

§59-145.1. Continuing education requirement for renewal of license - Exemptions.

§59-147. Penalties - Guidelines.

§59-148. Violations – Definitions.

§59-149. Complaint.

§59-149.1. Guidance to podiatric physicians for recommending medical marijuana – Disciplinary action.

§59-152. Reciprocity - Fees.

§59-154. Board of Podiatric Medical Examiners' Revolving Fund.

§59-155. Investigations and hearings.

§59-156. Annual report.

§59-158. Restraining orders and injunctions.

§59-159.1. Rules and regulations concerning casts for individual shoes.

§59-159.2. Unlawful acts.

§59-159.4. Inapplicability to manufacture or sale to persons generally.

§59-159.5. Penalties.

§59-160.1. Interpretation of "podiatry" and "podiatric medicine".

§59-160.2. DPM - Meaning.

§59-161.1. Short title.

§59-161.2. Scope of practice of chiropractic.

§59-161.3. Definitions.

§59-161.4. Board of Chiropractic Examiners.

§59-161.5. Meetings of Board – Duties of officers - Bonding and liability.

§59-161.6. Powers of Board - Advisory Committee.

§59-161.7. Application for original license by examination – Definitions.

§59-161.8. Subjects covered by examination.

§59-161.9. Application for original license by relocation of practice.

§59-161.10a. Continuing education.

§59-161.11. Annual renewal license - Fee - Suspension and reinstatement - Disciplinary guidelines.

§59-161.12. Penalties - Grounds for imposition.

§59-161.12a. Certificate – Chiropractic claims consultant.

§59-161.13. Suspension of license because of mental illness.

§59-161.14. Practice without license - Penalties – Injunction.

§59-161.15. Doctors of chiropractic governed by public health laws.

§59-161.16. Chiropractic Education Scholarship Program.

§59-161.17. Chiropractic Undergraduate Preceptorship Program.

§59-161.18. Listing in publications.

§59-161.20. Board of Chiropractic Examiners' Revolving Fund.

§59-199. Short title – Oklahoma Cosmetology and Barbering Act.

§59-199.1. Definitions.

§59-199.2. State Board of Cosmetology and Barbering.

§59-199.3. Powers of Board.

§59-199.4. Executive director.

§59-199.5. Positions and salaries.

§59-199.6. Rules - Implementation - Unlawful acts - Penalties.

§59-199.7. Cosmetology and barber schools.

§59-199.8. Apprentices.

§59-199.9. Inspection of facilities – Licensure required.

§59-199.10. Expiration and renewal of licenses

§59-199.11. Grounds for denial of license, certificate or registration – Definitions.

§59-199.13. Reciprocity licenses - Criteria for issuing licenses without examination.

§59-199.14. Fees.

§59-199.15. State Cosmetology and Barbering Fund.

§59-199.18. Services provided in a private residence.

§59-328. Designation of parts.

§59-328.1. Citation - Subsequent enactments.

§59-328.2. Declarations.

§59-328.3. Definitions.

§59-328.7. Board of Dentistry - Membership - Tenure - Nomination and election districts - Vacancies.

§59-328.10. Officers - Election - Tenure - Meetings - Bond - Liability - Expenses.

§59-328.15. Powers of Board.

§59-328.15A. Board investigators - Powers.

§59-328.15B. Executive Director - Authority.

§59-328.17. Standing committees – Composition - Functions.

§59-328.19. Acts constituting practice of dentistry - Acts not prevented.

§59-328.21. Application for license – Qualifications - Examination.

§59-328.22. Specialty license.

§59-328.23. Emergency temporary licenses for dentistry or dental hygiene.

§59-328.23a. Special volunteer licenses.

§59-328.23b. Retired volunteer licenses.

§59-328.24. Dental assistant permits - Expanded duty permits.

§59-328.25. Oral maxillofacial surgery assistant permits.

§59-328.26. Dental student intern, resident or fellowship permits.

§59-328.27. Faculty licenses and faculty specialty licenses.

§59-328.28a. Applicant criminal background check.

§59-328.29a. Dental assistant – Revocation or suspension of permit, probation or censure – Reinstatement – Definitions.

§59-328.31. Professional entities formed for practice of dentistry.

§59-328.31a. Use of trade names – Rules regulating advertisements.

§59-328.31b. Patient record keeping requirements.

§59-328.32. Dentists - Grounds for penalties.

§59-328.33. Revocation or suspension of license of dental hygienist or discipline by probation or reprimand.

§59-328.34. Practice of dental hygiene under supervision of dentist – Delegation of duties to dental hygienist – Authorization of advanced procedures.

§59-328.36. Permit to operate dental laboratory.

§59-328.36a. Laboratory prescriptions.

§59-328.39. Dental laboratory permit holders or technicians - Grounds for penalties.

§59-328.39a. Dental laboratory permit holders - Grounds for penalties.

§59-328.40a. Registration for mobile dental clinics.

§59-328.41. Renewal certificate - Continuing education requirements – Fee - Automatic cancellation.

§59-328.42. State Dental Fund.

§59-328.43a. Complaints - Review and investigative panels - Panel authority.

§59-328.43b. Patient fatalities - Adverse Outcomes Review and Investigation Panel.

§59-328.44a. Penalties - Judicial review.

§59-328.44b. Surrender of license, permit or certificate.

§59-328.48. Annual statement of receipts and expenditures.

§59-328.49. Unlawful practices - Criminal and civil actions.

§59-328.51a. Fees.

§59-328.53. Dentists - Professional malpractice liability insurance.

§59-328.54. Dental practice - Diagnosis via the Internet.

§59-328.55. Death of patient - Notification of Board.

§59-328.56. Unauthorized or forged prescribing of controlled dangerous substances.

§59-328.57. Providing care during a pandemic, disaster or emergency – Administering vaccinations.

§59-328.60. Citation - Subsequent enactments.

§59-328.61. Declaration of public policy.

§59-328.62. Definitions - Mediation committee - Powers.

§59-328.63. Voluntary status - Protections from liability.

§59-328.64. Proceedings of mediation committee privileged - Exceptions.

§59-328.65. Review of course of treatment rendered by a dentist - Election by patient - Submission of statement by dentist.

§59-328.66. Recommendations of mediation committee.

§59-328.67. Appeal to state mediation appeals committee.

§59-328.68. Request for final appeal.

§59-328.69. Review and hearing by the Board of Governors of Registered Dentists.

§59-328.70. Reasonable procedural rules to be followed.

§59-328.71. Appeals proceedings privileged and protected from liability - Admissibility of findings or recommendations during hearing or trial of litigation.

§59-328.72. Implied repeal by subsequent legislation - Election out from federal coverage and reporting requirements.

§59-328.73. Election of remedies - Patient's rights.

§59-353. Short title - Purpose - Declaration of pharmacy as profession.

§59-353.1. Definitions.

§59-353.1a. Advanced practice nurses - Prescribing authority.

§59-353.1b. Certified registered nurse anesthetist - Prescribing authority.

§59-353.3. Board of Pharmacy - Membership - Qualifications - Terms of office - Appointments.

§59-353.5. State Board of Pharmacy – Elections and terms - Executive Director.

§59-353.7. State Board of Pharmacy - Powers.

§59-353.7a. Licensure fees for certain entities.

§59-353.9. Licensed pharmacists - Qualifications - Applications for examination - Fees - Certification.

§59-353.10. Assistant pharmacists.

§59-353.11. License renewal - Fee

§59-353.11a. Continuing education requirements - Inactive renewal certificates

§59-353.12. Display of certificate of licensure - Discontinuance or change of place of business - Confiscation of certificates.

§59-353.16A. Incapacity of pharmacist - Effect on license.

§59-353.17. Unlawful use of titles relating to pharmacy.

§59-353.17A. Unlawful impersonation of a pharmacist.

§59-353.18. Sale, manufacturing or packaging of dangerous drugs, medicines, chemicals or poisons – Qualifications for licensure - Violations – Penalties.

§59-353.18A. Pharmacy technicians - Permits.

§59-353.20. Pharmaceutical equipment and library required - Scales and balances - Sanitary appliances and conditions - Pharmaceutical records.

§59-353.20.1. Recording of prescriptions - Prescription label requirements.

§59-353.20.2. Varying amounts of prescription refills - Pharmacist discretion – Permissible dispensing without a prescription.

§59-353.22. Sale of poisons.

§59-353.24. Unlawful acts.

§59-353.25. Violation of act - Penalty - Perjury.

§59-353.26. Reprimand, revocation or suspension of certificate, license or permit - Grounds – Procedure.

§59-353.29.1. Veterinary prescription drugs.

§59-353.29.2. Prescriptions for ocular abnormalities.

§59-353.30. Use of agreements - Training requirements and administration of immunizations and therapeutic injections.

§59-354. Prescription as property right of patient - Duty to provide reference copies and transfer prescriptions.

§59-355.1. Dispensing dangerous drugs - Procedure - Registration - Exemptions.

§59-355.2. Violations of act – Adoption of rules.

§59-355.4. Substituting interchangeable biological products for prescribed biological products.

§59-356. Pharmacy Audit Integrity Act.

§59-356.1. Definitions – Purpose - Application.

§59-356.2. Pharmacy audit requirements - Computerized medical records - Written report - Copy - Recoupment.

§59-356.3. Appeals process - Dismissal - Fraud or willful misrepresentation - Application of act.

§59-356.4. Extrapolation audit prohibited.

§59-356.5. Retrospective application – Audits not covered by act.

§59-357. Definitions

§59-358. Pharmacy benefits management licensure – Procedures – Penalties for noncompliance.

§59-359. Information regarding difference in amount paid for prescription services rendered and amount billed.

§59-360. Pharmacy benefits manager – Contractual duties to provider.

§59-367.1. Short title.

§59-367.2. Definitions.

§59-367.3. Program for utilization of unused prescription drugs.

§59-367.4. Criteria for accepting unused prescription drugs.

§59-367.5. Participation in program voluntary – Acts and obligations of participating organization – Government reimbursement not considered resale.

§59-367.5.1. Pharmacies operated by or under contract with Department of Corrections – Resale or redispensing of prescription drugs.

§59-367.6. Liability of participating organizations and manufacturers – Bad faith or gross negligence.

§59-367.7. Promulgation of rules – Donation of unused prescription drugs.

§59-367.8. Maintenance of drugs in emergency kits by pharmacies.

§59-368. Access to prescription drugs for low income Oklahomans.

§59-369. Emergency contraceptive prescription.

§59-374. Medication services procedures.

§59-375.1. Short title - Oklahoma Durable Medical Equipment Licensing Act.

§59-375.2. Definitions.

§59-375.3. Supplier license – Inspections – Promulgation of rules.

§59-375.4. Application for license – Fee – Out-of-state supplier – Safety standards – Revocation or suspension.

§59-375.5. Application of act.

§59-395.1. Short title.

§59-396. Oklahoma Funeral Board - Appointment - Term - Qualifications.

§59-396.1. Oath of office.

§59-396.1A. Removal of Board members.

§59-396.1B. Expenses of Board members - Executive director - Other personnel.

§59-396.1C. Executive director of Board - Powers and duties – Collection and disposition of funds.

§59-396.2. Definitions.

§59-396.2a. Board - Additional powers and duties.

§59-396.3. Qualifications and examination of funeral directors and embalmers - Approved schools – Licenses.

§59-396.3a. Persons and businesses required to be licensed.

§59-396.4. Fees.

§59-396.5. Expiration of license - Renewal.

§59-396.5a. Inactive military service list - Not subject to renewal fees - Reinstatement on discharge.

§59-396.5b. Continuing education courses.

§59-396.6. License required - Employment of licensed embalmer – Display of license or certificate.

§59-396.8. Reciprocity – Definitions.

§59-396.10. Application - Rules of Board - Publication of changes in rules.

§59-396.11. Apprenticeship - Application - Certificate - Rules.

§59-396.12. Funeral establishment required to be licensed – Display of license - Inspection of premises - Sanitary rules – Commercial embalming establishments.

§59-396.12a. Embalming to be performed by licensed embalmer or apprentice - Holding out as funeral director, embalmer, etc. without license prohibited.

§59-396.12b. Conducting funeral, persons authorized - Embalming, persons authorized - Transfer or removal of remains.

§59-396.12c. Refusal to issue or renew, revocation or suspension of license – Grounds – Definitions.

§59-396.12d. Violations - Penalties - Liabilities.

§59-396.12e. Administrative penalty and costs - Surrender of license in lieu of penalty.

§59-396.12f. Complaints - Investigation - Hearing - Emergencies - Orders - Appeal - Service of instruments.

§59-396.16. Records of Board - Contents - Public inspection.

§59-396.17. Board - Officers - Rules.

§59-396.19. Act inapplicable when.

§59-396.20. Suspicion of crime - Embalming body without permission unlawful.

§59-396.22. Meetings of Board.

§59-396.23. Schools - Privileges.

§59-396.24. Violations - Penalties.

§59-396.26. Partial invalidity.

§59-396.27. Risk of transmission of communicable disease - Precautions.

§59-396.28. Funeral directors and embalmers from other states – Temporary permit.

§59-396.29. Cremation – Intermingling – Liability for final disposition or cremation – Identification system – Disposition of unclaimed remains – Military veteran.

§59-396.30. Licenses – Requirements – Records and reports – Compliance with state and federal health and environmental laws – Inspections.

§59-396.31. Rules for licensing, inspection, and regulation of crematories.

§59-396.32. Residue of cremated body.

§59-396.33. Cremation without license and permit a felony.

§59-475.1. Registration as engineer or land surveyor - Privilege.

§59-475.2. Definitions.

§59-475.3. State Board of Licensure for Professional Engineers and Land Surveyors.

§59-475.4. Qualifications of Board members.

§59-475.6. Removal of Board members - Vacancies.

§59-475.7. Meetings - Officers - Quorum.

§59-475.8. Powers and authority of Board.

§59-475.9. Professional Engineers and Land Surveyors Fund - Expenditures - Audits.

§59-475.10. Record of proceedings and applications - Evidentiary use - Annual reports - Confidentiality.

§59-475.11. Rosters.

§59-475.12a. Licensure or certification as professional engineer.

§59-475.12b. Licensure or certification as professional land surveyor.

§59-475.12c. Qualifications to use title Professional Structural Engineer.

§59-475.13. Application form - Certified council record in lieu of form - Fees.

§59-475.14. Examinations.

§59-475.15. Certificate of licensure - Seal - Intern certificate.

§59-475.16. Terms of certificates – Maintaining certificates.

§59-475.17. Lost or destroyed certificates - Replacement.

§59-475.18. Disciplinary actions - Grounds - Rules of Professional Conduct – Definitions.

§59-475.19. Allegations of violations - Notice and hearing - Appeal.

§59-475.20. Criminal and administrative penalties - Legal counsel.

§59-475.21. Condition for practice of engineering or land surveying by firm.

§59-475.22. Exceptions.

§59-475.22a. Land surveying documents - Conditions of filing.

§59-475.40. XXX.

§59-478. Definitions.

§59-478.1. Establishment of physician-patient relationship through telemedicine.

§59-480. Short title - Intent - Definitions.

§59-481. State Board of Medical Licensure and Supervision - Members.

§59-481.1. Statutory references.

§59-482. Tenure - Appointment list - Persons ineligible.

§59-484. Oath.

§59-485. Organization - Officers.

§59-487. Secretary - Duties.

§59-488. Meetings of Board - Determining qualifications of applicants.

§59-489. Rules - Fees - Increasing or changing educational requirements.

§59-490. Administration of oaths - Evidence and witnesses.

§59-491. Practicing without a license - Penalties.

§59-492. Designation of physicians - Employment by hospitals - Practice of medicine defined - Services rendered by trained assistants - Persons practicing nonallopathic healing.

§59-492.1. Application forms - Requirements for practicing medicine - Agent or representative of applicant.

§59-493.1. Contents of application - Requirements for licensure.

§59-493.2. Foreign applicants - Requirements for licensure.

§59-493.3. Licensure by endorsement - Temporary and special licensure.

§59-493.4. Special licenses.

§59-493.5. Special volunteer license.

§59-493.5a. Temporary critical need license.

§59-493.6. Enactment of Interstate Medical Licensure Compact.

§59-493.7. Interstate Medical Licensure Compact.

§59-494.1. Medical licensure examinations.

§59-495. Issuance of licenses.

§59-495a.1. License reregistration.

§59-495b. Practice without renewal license prohibited - Punishment - Revocation or suspension of license.

§59-495c. Reregistration fees - Depository funds - Disposition.

§59-495d. Suspension in absence of reregistration - Reinstatement.

§59-495e. Appeal from rejection of reregistration.

§59-495h. Reinstatement of license or certificate - Satisfactory evidence of professional competence.

§59-497. Duplicate licenses.

§59-500. Notice of practice location and address - Proof of licensure.

§59-503. Sanctions for unprofessional conduct.

§59-503.1. Emergency suspension of licensure.

§59-503.2. Authority to prescribe administrative remedies for licensee violations.

§59-504. Process - How served - Depositions - Subpoenas.

§59-505. State as party to actions - Board as trial body - Rulings - Record.

§59-506. Decisions of Board - Suspension and reinstatement - Narcotics conviction.

§59-508. Revocation for fraud, misrepresentation or mistake - Misdemeanor.

§59-508.1. Reinstatement on Board's own motion.

§59-508.2. Reinstatement on application of person whose license is suspended or revoked.

§59-509. Unprofessional conduct - Definition.

§59-509.1. Disciplinary actions.

§59-510. Corporations - Firms - Practice of medicine.

§59-510.1. Guidance to allopathic physicians for recommending medical marijuana – Disciplinary action.

§59-511. Deposit of fees and other monies - Payments from fund - Disposition of balance.

§59-512. Salary of secretary - Personnel - Investigators - Travel expenses.

§59-513. Quasi-judicial powers of Board - Appeals to Supreme Court - Revocation on conviction of felony - Fugitive from justice.

§59-514. Partial invalidity.

§59-518. Emergency care or treatment - Immunity from civil damages or criminal prosecution.

§59-518.1. Allied Professional Peer Assistance Program – Committees - Records.

§59-519.1. Short title.

§59-519.2. Definitions.

§59-519.3. Physician Assistant Committee - Powers and duties.

§59-519.4. Licensure requirements.

§59-519.6. Filing of application to practice - Services performed – Display and inspection of license.

§59-519.7. Temporary approval of a license and application to practice.

§59-519.7a. Temporary critical need license.

§59-519.8. License renewal - Fees.

§59-519.9. Preexisting certificates.

§59-519.10. Violations - Penalties.

§59-519.11. Construction of act.

§59-521. Exceptions.

§59-521.1. Primary care provider.

§59-521.2. Billing and payment.

§59-521.3. Emergency or state or local disaster medical care – Liability immunity.

§59-521.4. Physician supervision required – Practice agreement with delegating physician.

§59-524. Abortion - Infant prematurely born alive - Right to medical treatment.

§59-525. Short title.

§59-526. Definitions.

§59-527. License required.

§59-528. Board - Powers and duties.

§59-529. Athletic Trainers Advisory Committee.

§59-530. Qualifications of applicants - Applications - Examination fee - Apprentice athletic trainers license.

§59-531. Expiration of license - Renewal - License fees.

§59-532. Denial, suspension or revocation of license – Definitions.

§59-533. Violation of act - Penalty.

§59-534. Persons actively engaged as athletic trainers exempted from qualifications - Misrepresentations - Voluntary prevention, emergency care or first aid services.

§59-535. Practice of medicine unauthorized - Exemptions from act.

§59-536.1. Short title.

§59-536.2. Definitions.

§59-536.3. Transfer of funds, records, etc.

§59-536.4. Board - Powers and duties.

§59-536.5. Advisory Committee of Registered Electrologists.

§59-536.7. Qualifications for licensure - Evidence - Examination - Nonresidents - Continuing education - Renewal of license.

§59-536.8. Registration of license - Display - Surrender.

§59-536.9. Suspension or revocation of license.

§59-536.10. Personnel and facilities.

§59-536.11. Violation of act - Penalties.

§59-540. Short title.

§59-540.1. Purpose of act.

§59-540.2. Definitions.

§59-540.3. License required.

§59-540.4. Therapeutic Recreation Committee - Membership - Powers and duties.

§59-540.5. State Board of Medical Licensure and Supervision - Powers and duties.

§59-540.6. Licensure requirements.

§59-540.7. License renewal.

§59-540.8. Restrictions on the use of certain words and the letters TRS/L or CTRS/L in connection with a name or business.

§59-540.9. Services requiring a referral - Exceptions.

§59-540.10. Restriction on delegation compromising client safety.

§59-540.11. License without examination - Temporary licenses.

§59-540.12. Violation of act - Penalties.

§59-541. Short title.

§59-541.1. Services of assistant – Scope of practice – Certification and registration – Acts prohibited.

§59-541.2. Radiologist Assistant Advisory Committee.

§59-541.3. Board – Powers and duties.

§59-541.4. Examination – Licensure by endorsement.

§59-541.5. Title and abbreviation – Presentation of license.

§59-541.6. License renewal, reinstatement or replacement – Written notice of intent not to practice or to resume practice – Continuing education.

§59-541.7. Fees.

§59-541.8. Revocation or suspension of license – Refusal to renew – Probation.

§59-541.9. Radiology technologists and technicians exempt.

§59-567.1. Title of act.

§59-567.2. Declaration of public interest - Liberal construction of act.

§59-567.3a. Definitions.

§59-567.4. Oklahoma Board of Nursing.

§59-567.4a. Prescriptive authority recognition - Rules.

§59-567.4b. Formulary Advisory Council.

§59-567.5. Registered nurses, licensing - Applications - Qualifications - Examinations - Licensure without examination - Use of titles and abbreviations - Violations – Definitions.

§59-567.5a. Advanced Practice Registered Nurse - License - Application.

§59-567.6. Practical nurses, licensing - Applications - Qualifications - Examinations - Licensure without examination - Use of titles and abbreviations - Violations – Definitions.

§59-567.6a. Advanced Unlicensed Assistant - Certificate - Qualifications – Definitions.

§59-567.7. Renewal or reinstatement of license or certificate - Temporary retirement from practice - Fees.

§59-567.8. Denial, revocation or suspension of license or certification - Administrative penalties.

§59-567.8a. Corrective actions for violations.

§59-567.9. Violation of act - Penalty.

§59-567.11. Exceptions to application of act.

§59-567.12. Approved programs for registered and practical nurses.

§59-567.12a. Advanced Practice Registered Nurse education programs - Requirements.

§59-567.13. Survey of nursing programs - Reports - Failure of approved program to maintain standards.

§59-567.14. Practice without compliance with act prohibited - Insignia or badge.

§59-567.15. Temporary licenses to nurses from other states - Temporary critical need license for nurses.

§59-567.16a. Establishing advisory committees.

§59-567.17. Peer assistance program.

§59-567.18. Criminal history records and background checks.

§59-567.19. Rescission or withdrawal of license.

§59-567.20. Nursing education programs for veterans.

§59-567.21. Nurse Licensure Compact.

§59-567.22. Licenses issued by other states that are a party to the Nurse Licensure Compact – Same rights and obligations.

§59-567.23. Licenses issued by other states that are a party to the Nurse Licensure Compact – Oklahoma Board of Nursing responsible for taking action.

§59-567.24. Copy of nurse information available in the coordinated licensure information system.

§59-567.25. Personal identification information in the coordinated licensure information system – Sharing with nonparty states.

§59-567.26. Grant funding from the National Council of State Boards of Nursing, Inc.

§59-581. Practice of optometry - Definition.

§59-582. Board of Examiners in Optometry - Re-creation - Vacancies - Qualifications - Term of members.

§59-583. Rules and regulations - Administering oaths and taking testimony - Officers - Meetings - Quorum - Code of ethics - Branch offices.

§59-584. Qualifications of applicants - Examination - Registration - Certificates to practice to persons from other states – National criminal history record check.

§59-585. Revocation or suspension of certificate - Grounds - Unprofessional and unethical conduct defined - Practice under own name - Notice and hearing of revocation or suspension - Reissuance of certificate - Out-of-state revocation or suspension.

§59-586. Display of certificates - Exhibition upon demand.

§59-587. Examinations - Fees - Compensation and expenses - Optometry Board Revolving Fund.

§59-588. Practice by unauthorized person - Impersonating optometrist - Evidence of violations - Criminal and civil penalties - Students and instructors.

§59-589. Persons excepted from statute.

§59-591. Certificates previously issued valid.

§59-592. Partial invalidity.

§59-593. Public policy.

§59-595. Certain agreements, contracts, understandings, etc. prohibited.

§59-597. Penalties.

§59-598. Provisions cumulative.

§59-601. Appropriations from Optometry Board Fund.

§59-602. Use of appropriations.

§59-603. Positions and salaries.

§59-604. Attendance on educational or postgraduate program.

§59-605. Cumulative character of act.

§59-606. Partial invalidity.

§59-620. Short title - Practice a privilege.

§59-621. Osteopathic medicine defined.

§59-622. License required - Submission to jurisdiction of courts - Employing hospitals not regarded as practitioners.

§59-623. Medicine and surgery - Not affected by this act.

§59-624. State Board of Osteopathic Examiners - Members - Seal - Rules – Per diem and travel expenses.

§59-625. Oath of members - Qualifications.

§59-626. Organization - Officers - Duties - Bond - Expenditures - Employees - Inspection of records and facilities of licensee or applicant for license.

§59-627. Record of proceedings - Contents - Copy submitted to Secretary of State - Certified copy as evidence.

§59-629. Standards of preliminary education required.

§59-630. Education and training required.

§59-631. School or college of osteopathic medicine defined.

§59-632. Examination - National Board of Osteopathic Medical Examiners.

§59-633. Licensure.

§59-634. Reciprocal license.

§59-635.1. Special volunteer medical license.

§59-635.2. Temporary license for out-of-state residents for training rotations - Requirements.

§59-635.3. Resident training license – Prescribing privileges - Requirements.

§59-636. Osteopathic physicians - Reports.

§59-637. Refusal to issue or reinstate, suspension or revocation of license - Hearing, witnesses and evidence - Judicial review.

§59-637.1. Alternatives to revoking, conditioning, suspending, reinstating or refusing to renew license.

§59-638. Acts punishable by fine or imprisonment – Separate criminal offense - False oath or affirmation as perjury.

§59-638.1. Guidance to osteopathic physicians for recommending medical marijuana – Disciplinary action.

§59-641. Osteopaths - Annual renewal of certificate - Fee - Attendance at educational program - Notice to licensee.

§59-642. Failure to comply with license renewal requirements - Cancellation of license - Reinstatement - Inactive status prohibited - Voluntary cancellation of license.

§59-643. Use of fund.

§59-644. State Board of Osteopathic Examiner's Revolving Fund.

§59-645. Rules - Fees.

§59-646.1. Definitions.

§59-646.2. Requirements for assessment mechanisms.

§59-646.3. Contact lens prescription requirements.

§59-646.4. Twelve-month minimum for contact lens prescriptions.

§59-646.5. Verification of contact lens prescription by authorized sellers.

§59-646.6. Liability for dispensing contact lenses or visual aid glasses.

§59-646.7. Completion of contact lens fitting.

§59-650. Interventional pain management license.

§59-698.1. Short title.

§59-698.2. Definitions.

§59-698.3. State Board of Veterinary Medical Examiners - Purpose - Conflicts of interest - Liability.

§59-698.4. Appointment - Qualifications - Terms - Removal for cause.

§59-698.5. Oath of office - Officers, powers and duties - Reports - Standing or ad hoc committees.

§59-698.5a. Authority and duties.

§59-698.6. Meetings - Notice - Emergency meetings - Travel expenses - Revenues and funds - Increases in fees, charges, etc.

§59-698.7. Powers and duties of Board.

§59-698.8. Licenses - Evidence of suitability to practice - Practice without license - Certificate in lieu of license.

§59-698.8a. Veterinary faculty license.

§59-698.9a. Reinstatement of suspended, revoked or nonrenewed licenses or certificates.

§59-698.10a. Renewal certificate of registration - Application - Failure to renew - Fee - Automatic suspension.

§59-698.11. Practice defined.

§59-698.12. Acts not prohibited.

§59-698.14a. Sanctions – Enforcement actions – Injunctions – Suspension or revocation of license or certificate – Complaints – Hearings – Penalties.

§59-698.14b. Inability to practice due to mental illness or drug abuse - Required submission to alcohol or drug testing - Actions of Board - Reporting of impaired performance.

§59-698.15. Report of contagious or infectious diseases.

§59-698.16. Abandoned animals.

§59-698.16a. Animal health records – Disclosure – Liability.

§59-698.16b. Persons reporting information or investigating – Liability.

§59-698.17. Good faith rendering of emergency care or treatment to animal or human victim – Liability.

§59-698.18. Penalties.

§59-698.19A. Field citation – Probable cause committee – Contest hearing – Fine.

§59-698.21. Certified veterinary technician – Use of terms and titles - Person not considered to be veterinary technician.

§59-698.22. Candidates for examination - Employment by veterinarian of registered veterinary technician not required.

§59-698.23. Issuance of certificate.

§59-698.25. Revocation, suspension or refusal to renew - Probation.

§59-698.26. Unauthorized practice of veterinary medicine – Emergency treatment – Improper use of title - Penalties.

§59-698.28. Veterinary Medical Examiners Fund.

§59-698.29. Confidentiality of information.

§59-698.30. Nonveterinary equine dental care provider certification.

§59-698.30a. Nonveterinary reproductive services technician - Certification requirements.

§59-698.30b. Animal Technology Advisory Committee - Oversight - Members.

§59-698.31. Short title.

§59-698.32. Definitions.

§59-698.33. Veterinary training program for rural Oklahoma.

§59-725.1. Branch of healing art indicated by appending words or letters to name.

§59-725.2. Designations to be used and by whom.

§59-725.3. Violations – Administrative penalties – Investigation and prosecution by Attorney General.

§59-725.4. Referral of patients or clients to testing center or laboratory - Disclosure of financial interest or remuneration - Disciplinary actions - Injunctions.

§59-725.5. Limitation of liability for doctors rendering medical care on volunteer basis.

§59-731.1. Definitions.

§59-731.2. Use of word "Doctor" or abbreviation "Dr.", etc. as evidence.

§59-731.3. Unlicensed person not to hold himself out as qualified.

§59-731.4. Punishment for violations.

§59-731.5. Application of law.

§59-731.6. Partial invalidity.

§59-731.7. Spinal manipulation.

§59-736.2. Injunction.

§59-738.1. Injunctions granted without bond to specified boards.

§59-738.2. Consent of Board issuing license - Laws governing - Duty of Attorney General.

§59-738.3. Attorneys, employment of.

§59-738.4. District attorney's right not abrogated.

§59-738.6. Actions for declaratory rulings.

§59-858-101. Title and construction.

§59-858-102. Definitions.

§59-858-201. Oklahoma Real Estate Commission.

§59-858-202. Appointment - Tenure - Vacancies - Removal.

§59-858-204. Officers - Employees - Duties and compensation - Meetings.

§59-858-205. Oklahoma Real Estate Commission Revolving Fund.

§59-858-206. Suits - Service - Seal - Certified copies - Location of office.

§59-858-207. Annual report of fees.