A. Pursuant to Section 39 of Article V of the Oklahoma Constitution, there is hereby created the Board of Dentistry which shall be an agency of state government. The Board shall adopt a seal, sue and be sued in its own name, and implement and enforce the provisions of the State Dental Act.
B. 1. The Board shall consist of eight dentist members, one dental hygienist member and two members who shall represent the public. One dentist member shall be elected by the dentists residing in each of the eight geographical districts established by subsection D of this section. The residence of the dentist members shall be determined by the primary location listed on the dentists' licenses. The dental hygienist member shall be elected at-large by the dental hygienists residing in this state who are legally licensed to practice dental hygiene therein. The two public representative members shall be appointed by the Governor, subject to confirmation by the Senate. No public representative member may be a dentist, dental hygienist, dental assistant, dental laboratory technician, or holder of a permit to operate a dental laboratory, or be related within the third degree of consanguinity or affinity to any such person.
2. Before assuming duties on the Board, each member shall take and subscribe to the oath of office or affirmation provided in Article XV of the Oklahoma Constitution, which oath or affirmation shall be administered and filed as provided in the Article.
3. Each member of the Board shall hold office for a term of three (3) years and until a successor in office is elected and qualified. Board members shall not serve for more than three (3) consecutive terms. To be eligible to be elected to and serve on the Board, a dentist or dental hygienist must have been licensed to practice in this state for at least five (5) years, and for the five (5) years prior to the date of counting the ballots, not have been subject to a penalty imposed by the Board or another state board.
2. The elections shall be by secret ballot. The ballots shall be mailed by the Board to those entitled to vote at least thirty (30) days prior to the date of counting of the ballots and shall be returned by mail to the office of the Board, then opened and counted at a meeting of the Board. In other respects, elections shall be conducted as provided by the rules of the Board.
3.a.Only dentists residing in a district shall be entitled to vote to elect the Board member from that district.
D. For the purpose of nominating and electing dentist members of the Board, this state shall be divided into eight geographical districts, which shall consist of the following counties within the following districts:
District No. 1: Cimarron, Texas, Beaver, Harper, Woods, Alfalfa, Grant, Kay, Ellis, Woodward, Major, Garfield, Noble, Dewey, Blaine, Kingfisher and Logan.
District No. 2: Tulsa and Creek.
District No. 3: Roger Mills, Custer, Beckham, Washita, Harmon, Greer, Kiowa, Caddo, Jackson and Tillman.
District No. 4: Canadian, Grady, McClain, Comanche, Cotton, Stephens, Jefferson, Garvin, Murray, Carter and Love.
District No. 5: Oklahoma.
District No. 6: Lincoln, Cleveland, Pottawatomie, Seminole, Okfuskee, Hughes, Pontotoc, Coal, Johnston, Marshall and Bryan.
District No. 7: Mayes, Wagoner, Cherokee, Adair, Okmulgee, Muskogee, Sequoyah, McIntosh, Haskell, Pittsburg, Latimer, LeFlore, Atoka, Pushmataha, Choctaw and McCurtain.
District No. 8: Osage, Payne, Washington, Nowata, Craig, Ottawa, Rogers, Delaware and Pawnee.
E. 1. Dentist members of the Board may be recalled and removed from the Board in a special recall election to be conducted by the Board upon receipt of a written recall petition signed by at least twenty percent (20%) of the dentists residing in the district represented by the member who is the subject of the recall petition. Only dentists residing in the affected district may vote in the special recall election.
2. The dental hygienist member of the Board may be recalled and removed from the Board in a special recall election to be conducted by the Board upon receipt of a written recall petition signed by at least twenty percent (20%) of the licensed dental hygienists residing in this state. Only dental hygienists residing and licensed in this state shall be entitled to vote in the special recall election.
3. Special recall elections shall be by secret ballot. The ballots shall be mailed by the Board to those entitled to vote at least thirty (30) days prior to the date of counting the ballots and shall be returned by mail to the office of the Board, then opened and counted at a meeting of the Board. In other respects, special recall elections shall be conducted as provided by the rules of the Board. If a majority of the votes cast in the special recall election are in favor of recalling the Board member, the member shall be removed from the Board effective on the date the results of the special recall election are certified by the Board.
F. 1. A vacancy among the dentist members of the Board shall be filled by a special election in the district of the vacancy for the unexpired term within sixty (60) days after the vacancy occurs.
2. A vacancy of the dental hygienist member on the Board shall be filled by a special election in this state for the unexpired term within sixty (60) days after the vacancy occurs.
3. Nominations shall be made and special elections shall be conducted in the same manner as provided in subsection C of this section. If no one is nominated within forty-five (45) days from date of vacancy, the vacancy shall be filled by appointment by the Board. A vacancy among the public representative members of the Board shall be filled by appointment by the Governor, subject to confirmation by the Senate.
Added by Laws 1970, c. 173, § 7, eff. July 1, 1970. Amended by Laws 1979, c. 58, § 1, emerg. eff. April 10, 1979; Laws 1985, c. 178, § 30, operative July 1, 1985; Laws 1996, c. 2, § 2, eff. Nov. 1, 1996; Laws 1997, c. 108, § 2, eff. Nov. 1, 1997; Laws 1999, c. 280, § 2, eff. Nov. 1, 1999; Laws 2000, c. 283, § 3, eff. Nov. 1, 2000; Laws 2012, c. 270, § 1, eff. Nov. 1, 2012; Laws 2018, c. 151, § 2, eff. Nov. 1, 2018.
Structure 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.
§59-15.6A. 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.
§59-15.10A. Fees – Application and test.
§59-15.11. Use of titles or abbreviations.
§59-15.12. Employees and assistants without certification or permit.
§59-15.14. Registration - Expiration and renewal - Fee.
§59-15.14B. Acts subject to penalty.
§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.
§59-15.24. 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.
§59-15.35. Continuing professional education.
§59-15.36. Persons who may perform assurance services and audits or issue reports.
§59-46.1. Short title - State Architectural and Registered Commercial Interior Designers Act.
§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.
§59-46.10. 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.
§59-46.15. Appeals from Board - Jurisdiction of District Court of Oklahoma County.
§59-46.17. Criminal penalties.
§59-46.19. Board of Architects' Fund.
§59-46.21b. Architects required for certain buildings - Code Use Groups - Exempted buildings.
§59-46.26. Acceptance of compensation from other than client - Unlawful.
§59-46.29. Landscape architecture license required.
§59-46.30. Licensing of landscape architects - Temporary licenses - Certificate of qualification.
§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.
§59-46.38. Registration of commercial interior designers - Certificate of title.
§59-46.39. Alternative 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.
§59-137. Board of Podiatric Medical Examiners - Membership - Qualifications - Terms - Removal.
§59-140. Employees of Board - Prosecutions - Materials and supplies - Bonds - Seal.
§59-142. Acts constituting practice of podiatric medicine - Exceptions.
§59-143. Unlawful practices - Penalty.
§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.
§59-154. Board of Podiatric Medical Examiners' Revolving Fund.
§59-155. Investigations and hearings.
§59-158. Restraining orders and injunctions.
§59-159.1. Rules and regulations concerning casts for individual shoes.
§59-159.4. Inapplicability to manufacture or sale to persons generally.
§59-160.1. Interpretation of "podiatry" and "podiatric medicine".
§59-161.2. Scope of practice of chiropractic.
§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.
§59-199.2. State Board of Cosmetology and Barbering.
§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.
§59-199.9. 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.
§59-199.15. 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.
§59-328.7. Board of Dentistry - Membership - Tenure - Nomination and election districts - Vacancies.
§59-328.10. Officers - Election - Tenure - Meetings - Bond - Liability - Expenses.
§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.
§59-328.31. 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.
§59-328.36. 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.
§59-328.53. 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.
§59-328.66. 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.
§59-328.73. Election of remedies - Patient's rights.
§59-353. Short title - Purpose - Declaration of pharmacy as profession.
§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.
§59-353.10. Assistant pharmacists.
§59-353.11. License renewal - Fee
§59-353.11a. Continuing education requirements - Inactive renewal 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.
§59-353.18A. Pharmacy technicians - Permits.
§59-353.20.1. Recording of prescriptions - Prescription label requirements.
§59-353.25. Violation of act - Penalty - Perjury.
§59-353.29.1. Veterinary prescription drugs.
§59-353.29.2. Prescriptions for ocular abnormalities.
§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.
§59-356.3. 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.
§59-358. Pharmacy benefits management licensure – Procedures – Penalties for noncompliance.
§59-360. Pharmacy benefits manager – Contractual duties to provider.
§59-367.3. Program for utilization of unused prescription drugs.
§59-367.4. Criteria for accepting unused prescription drugs.
§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.
§59-375.3. Supplier license – Inspections – Promulgation of rules.
§59-375.5. Application of act.
§59-396. Oklahoma Funeral Board - Appointment - Term - Qualifications.
§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.
§59-396.2a. Board - Additional powers and duties.
§59-396.3a. Persons and businesses required to be licensed.
§59-396.5. Expiration of license - Renewal.
§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.
§59-396.12c. 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.
§59-396.16. 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.
§59-396.31. 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.
§59-475.3. 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.
§59-475.12a. 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.
§59-475.15. 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.
§59-475.22a. Land surveying documents - Conditions of filing.
§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.
§59-485. Organization - Officers.
§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.
§59-493.1. Contents of application - Requirements for licensure.
§59-493.2. Foreign applicants - Requirements for licensure.
§59-493.3. Licensure by endorsement - Temporary and special licensure.
§59-493.5. 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.
§59-495c. Reregistration fees - Depository funds - Disposition.
§59-495d. Suspension in absence of reregistration - Reinstatement.
§59-495e. Appeal from rejection of reregistration.
§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.
§59-511. Deposit of fees and other monies - Payments from fund - Disposition of balance.
§59-512. Salary of secretary - Personnel - Investigators - Travel expenses.
§59-518. Emergency care or treatment - Immunity from civil damages or criminal prosecution.
§59-518.1. Allied Professional Peer Assistance Program – Committees - Records.
§59-519.3. Physician Assistant Committee - Powers and duties.
§59-519.4. Licensure requirements.
§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.
§59-521.1. Primary care provider.
§59-521.2. Billing and payment.
§59-521.3. Emergency or state or local disaster medical care – Liability immunity.