Oklahoma Statutes
Title 59. Professions and Occupations
§59-356.2. Pharmacy audit requirements - Computerized medical records - Written report - Copy - Recoupment.

A. The entity conducting an audit of a pharmacy shall:

1. Identify and specifically describe the audit and appeal procedures in the pharmacy contract. Prescription claim documentation and record-keeping requirements shall not exceed the requirements set forth by the Oklahoma Pharmacy Act or other applicable state or federal laws or regulations;
2. Give the pharmacy written notice by certified letter to the pharmacy and the pharmacy's contracting agent, including identification of specific prescription numbers and fill dates to be audited, at least two (2) weeks prior to conducting the audit, including, but not limited to, an on-site audit, a desk audit, or a wholesale purchase audit, request for documentation related to the dispensing of a prescription drug or any reimbursed activity by a pharmacy provider; provided, however, that wholesale purchase audits shall require a minimum of thirty (30) days' written notice. The pharmacy shall have the opportunity to reschedule the audit no more than seven (7) days from the date designated on the original audit notification;
3. Not interfere with the delivery of pharmacist services to a patient and shall utilize every reasonable effort to minimize inconvenience and disruption to pharmacy operations during the audit process;
4. Conduct any audit involving clinical or professional judgment by means of or in consultation with a licensed pharmacist;
5. Not consider as fraud any clerical or record-keeping error, such as a typographical error, scrivener's error or computer error, including, but not limited to, a miscalculated day supply, incorrectly billed prescription written date or prescription origin code, and such errors shall not be subject to recoupment. The pharmacy shall have the right to submit amended claims electronically to correct clerical or record-keeping errors in lieu of recoupment. To the extent that an audit results in the identification of any clerical or record-keeping errors such as typographical errors, scrivener's errors or computer errors in a required document or record, the pharmacy shall not be subject to recoupment of funds by the pharmacy benefits manager unless the pharmacy benefits manager can provide proof of intent to commit fraud. A person shall not be subject to criminal penalties for errors provided for in this paragraph without proof of intent to commit fraud;
6. Permit a pharmacy to use the records of a hospital, physician, or other authorized practitioner of the healing arts for drugs or medicinal supplies written or transmitted by any means of communication for purposes of validating the pharmacy record with respect to orders or refills of a legend or narcotic drug;
7. Not include the dispensing fee amount or the actual invoice cost of the prescription dispensed in a finding of an audit recoupment unless a prescription was not actually dispensed or a physician denied authorization of a dispensing order;
8. Audit each pharmacy under identical standards, regularity and parameters as other similarly situated pharmacies and all pharmacies owned or managed by the pharmacy benefits manager conducting or having conducted the audit;
9. Not exceed one (1) year from the date the claim was submitted to or adjudicated by a managed care company, nonprofit hospital or medical service organization, insurance company, third-party payor, pharmacy benefits manager, a health program administered by a department of this state, or any entity that represents the companies, groups, or departments for the period covered by an audit;
10. Not schedule or initiate an audit during the first seven (7) calendar days of any month unless otherwise consented to by the pharmacy;
11. Disclose to any plan sponsor whose claims were included in the audit any money recouped in the audit; and
12. Not require pharmacists to break open packaging labeled "for single-patient-use only". Packaging labeled "for single-patient-use only" shall be deemed to be the smallest package size available.
B. 1. Any entity that conducts wholesale purchase review during an audit of a pharmacist or pharmacy shall not require the pharmacist or pharmacy to provide a full dispensing report. Wholesaler invoice reviews shall be limited to verification of purchase inventory specific to the pharmacy claims paid by the health benefits plan or pharmacy benefits manager conducting the audit.
2. Any entity conducting an audit shall not identify or label a prescription claim as an audit discrepancy when:
3. An entity conducting an audit shall accept as evidence, subject to validation, to support the validity of a pharmacy claim related to a dispensed drug:
4. An entity conducting an audit shall provide, no later than five (5) business days after the date of a request by the pharmacist or pharmacy, all supporting documents the pharmacist's or pharmacy's purchase suppliers provided to the health benefits plan issuer or pharmacy benefits manager.
C. A pharmacy shall be allowed to provide the pharmacy's computerized patterned medical records or the records of a hospital, physician, or other authorized practitioner of the healing arts for drugs or medicinal supplies written or transmitted by any means of communication for purposes of supporting the pharmacy record with respect to orders or refills of a legend or narcotic drug.
D. The entity conducting the audit shall not audit more than fifty prescriptions, with specific date of service, per calendar year. The annual limit to the number of prescription claims audited shall be inclusive of all audits, including any prescription-related documentation requests from the health insurer, pharmacy benefits manager or any third-party company conducting audits on behalf of any health insurer or pharmacy benefits manager during a calendar year.
E. If paper copies of records are requested by the entity conducting the audit, the entity shall pay twenty-five cents ($0.25) per page to cover the costs incurred by the pharmacy. The entity conducting the audit shall provide the pharmacy with accurate instructions, including any required form for obtaining reimbursement for the copied records.
F. The entity conducting the audit shall:
1. Deliver a preliminary audit findings report to the pharmacy and the pharmacy's contracting agent within forty-five (45) calendar days of conducting the audit;
2. Allow the pharmacy at least ninety (90) calendar days following receipt of the preliminary audit findings report in which to produce documentation to address any discrepancy found during the audit; provided, however, a pharmacy may request an extension, not to exceed an additional forty-five (45) calendar days;
3. Deliver a final audit findings report to the pharmacy and the pharmacy's contracting agent signed by the auditor within ten (10) calendar days after receipt of additional documentation provided by the pharmacy, as provided for in Section 356.3 of this title;
4. Allow the pharmacy to reverse and resubmit claims electronically within thirty (30) days of receipt of the final audit report in lieu of the auditing entity recouping discrepant claim amounts from the pharmacy;
5. Not recoup any disputed funds until after final disposition of the audit findings, including the appeals process as provided for in Section 356.3 of this title; and
6. Not accrue interest during the audit and appeal period.
G. Each entity conducting an audit shall provide a copy of the final audit results, and a final audit report upon request, after completion of any review process to the plan sponsor.
H. 1. The full amount of any recoupment on an audit shall be refunded to the plan sponsor. Except as provided for in paragraph 2 of this subsection, a charge or assessment for an audit shall not be based, directly or indirectly, on amounts recouped.
2. This subsection does not prevent the entity conducting the audit from charging or assessing the responsible party, directly or indirectly, based on amounts recouped if both of the following conditions are met:
I. Unless superseded by state or federal law, auditors shall only have access to previous audit reports on a particular pharmacy conducted by the auditing entity for the same pharmacy benefits manager, health plan or insurer. An auditing vendor contracting with multiple pharmacy benefits managers or health insurance plans shall not use audit reports or other information gained from an audit on a pharmacy to conduct another audit for a different pharmacy benefits manager or health insurance plan.
Added by Laws 2008, c. 137, § 3, eff. Nov. 1, 2008. Amended by Laws 2011, c. 375, § 1, eff. Nov. 1, 2011; Laws 2021, c. 409, § 1, emerg. eff. May 4, 2021.

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. Defini