Oklahoma Statutes
Title 63. Public Health and Safety
§63-1-734. Live-born fetus - Care and treatment.

A. No person shall purposely take the life of a child born as a result of an abortion or attempted abortion which is alive when partially or totally removed from the uterus of the pregnant woman.

B. No person shall purposely take the life of a viable child who is alive while inside the uterus of the pregnant woman and may be removed alive therefrom without creating any significant danger to her life or health.
C. Any person who performs, induces, or participates in the performance or inducing of an abortion shall take all reasonable measures to preserve the life of a child who is alive when partially or totally removed from the uterus of the pregnant woman, so long as the measures do not create any significant danger to her life or health.
D. Any person violating this section shall be guilty of homicide.
Added by Laws 1978, c. 207, § 6, eff. Oct. 1, 1978. Amended by Laws 1997, c. 133, § 526, eff. July 1, 1999.
NOTE: Laws 1998, 1st Ex. Sess., c. 2, § 23 amended the effective date of Laws 1997, c. 133, § 526 from July 1, 1998, to July 1, 1999.
NOTE: The conditional repeal of this section by Laws 2021, c. 308, § 2, was itself repealed by Laws 2022, c. 133, § 2, emerg. eff. April 29, 2022.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 63. Public Health and Safety

§63-1-101. Short title.

§63-1-102. Definitions of terms used in Code.

§63-1-103. State Board of Health created.

§63-1-103a. Short title - Oklahoma Public Health Advisory Council Modernization Act.

§63-1-103a.1. Public Health Advisory Councils.

§63-1-104. State Commissioner of Health – Powers and duties.

§63-1-105. State Department of Health created.

§63-1-105a. Liability insurance for certain employees.

§63-1-105b. Soliciting residents for nursing care facilities.

§63-1-105c. Conflicts of interest.

§63-1-105d. Tobacco Prevention and Cessation Revolving Fund.

§63-1-105e. Duties of Department of Health.

§63-1-105f. Office of Accountability Systems.

§63-1-106. State Commissioner of Health - Qualifications - Powers and duties.

§63-1-106.1. Fee schedule for licenses, permits and other health services.

§63-1-106.2. Uniform application to be used in credentialing process.

§63-1-106.3. Oklahoma Food Service Advisory Council

§63-1-106.4. Chief Medical Officer.

§63-1-107. Public Health Special Fund.

§63-1-107.1A. Eldercare Revolving Fund.

§63-1-107.2. Vaccine Revolving Fund.

§63-1-107.3. Health Department Media Campaign Revolving Fund.

§63-1-107.4. Oklahoma Department of Health Civil Monetary Penalty Revolving Fund.

§63-1-108. Federal funds - Grants and donations.

§63-1-109. Right to choose practitioner.

§63-1-110.1. Children First Fund.

§63-1-114.1. Comprehensive Childhood Lead Poisoning Prevention Program.

§63-1-114.2. Dental Health Service.

§63-1-114.3. Hospitals, health clinics and ambulance services – Display of sign warning of crime for assaulting medical professional – Reporting for assaults on medical care providers.

§63-1-115. Short title.

§63-1-116. Definitions.

§63-1-117. Legislative findings - Intent.

§63-1-118. Division of Health Care Information - Powers and duties.

§63-1-119. Collection of health care data.

§63-1-120. Confidentiality of data - Disclosure upon court order - Immunity from liability.

§63-1-121. Reports.

§63-1-123.1. Transfer of powers, duties, etc. from Oklahoma Health Care Authority to State Department of Health.

§63-1-132.1. Office of the State Coordinator for Health Information Exchange.

§63-1-133. State-designated entity for health information exchange – Data exchange by health care providers.

§63-1-201. County board of health - Membership.

§63-1-202. County board of health - Powers and duties.

§63-1-203. County superintendent of health - Appointment - Compensation.

§63-1-204. County superintendent of health - Powers and Duties.

§63-1-205. County, district and cooperative departments of health - Medical director - Contracts for public health services.

§63-1-206. Functions of health departments.

§63-1-206.1. Nonphysician services - Fees - Agreements to provide services - Disposition of funds.

§63-1-207. Cooperative departments of health - Agreements for.

§63-1-208. Funds for operation of health departments.

§63-1-208.1. Regional guidance centers and services.

§63-1-209. Cities and towns - Health authorities - Licensing and Inspection - Ordinances.

§63-1-209.1. County boards of health as sponsoring agency for National Health Service Corps assignees.

§63-1-210. City-county board of health in certain counties - Membership.

§63-1-211. Organization - Meetings - Compensation.

§63-1-212. Powers and duties of city - county board of health.

§63-1-212.1. Peace officer certificates for certain employees.

§63-1-213. Board of county commissioners - Rules and regulations - Fees.

§63-1-214. City-county health departments - Agreement for creation - Powers - Medical director and other employees.

§63-1-215. Duties of director of city-county health department.

§63-1-216. Agreements with other municipalities, agencies and organizations.

§63-1-217. Fees - Disposition.

§63-1-218. Annual budget.

§63-1-218.1. Travel expenses - Reimbursement - Payment by credit card.

§63-1-219. Child guidance programs, community mental health services and community facilities for individuals with intellectual disabilities authorized.

§63-1-222.1. Governing boards - Membership - Tenure.

§63-1-222.2. Duties of governing boards.

§63-1-222.3. Support of programs.

§63-1-222.4. Screening of minors to avoid duplication of services.

§63-1-223. Constitutional levy for health department.

§63-1-224. Election on constitutional levy.

§63-1-225. Repeal of constitutional levy.

§63-1-226. Annual budget for health department.

§63-1-227. Short title - Intent of Legislature - Office of Child Abuse Prevention created.

§63-1-227.1. Definitions.

§63-1-227.2. Power and duties of Office of Child Abuse Prevention.

§63-1-227.3. Comprehensive state plan for prevention of child abuse and neglect.

§63-1-227.4. Development and preparation of comprehensive state plan - Proposal for grants for child abuse prevention programs and services.

§63-1-227.6. Funding of child abuse prevention programs.

§63-1-227.7. Director of Office of Child Abuse Prevention - Power and duties.

§63-1-227.8. Child Abuse Prevention Fund.

§63-1-227.9. Child Abuse Training and Coordination Council.

§63-1-229.1. Short title.

§63-1-229.2. Definitions.

§63-1-229.3. Tobacco Use Reduction Fund.

§63-1-229.5. Review and recommendation of State Plan for Tobacco Use Prevention and Cessation – Invitations to bid for program contract proposals – Evaluations – Youth Tobacco Survey.

§63-1-229.6. Review and approval of Invitations To Bid – Considerations in developing State Plan and reviewing intergovernmental contracts.

§63-1-229.7. Retention of unexpended appropriated funds.

§63-1-229.8. Contractor reports – Report to Governor and Legislature.

§63-1-229.11. Short title - Prevention of Youth Access to Tobacco Act.

§63-1-229.12. Definitions.

§63-1-229.13. Furnishing of tobacco or vapor products to persons under 21 prohibited – Proof of age – Fines – Liability.

§63-1-229.15. Signs in retail establishments required – Fines.

§63-1-229.16. Notice to retail employees - Signed acknowledgement.

§63-1-229.17. Vending machine sales restricted.

§63-1-229.18. Distribution of tobacco or vapor products and product samples restricted – Fines – Municipal ordinances.

§63-1-229.19. Sale of tobacco products except in original, sealed packaging prohibited – Fine – Municipal ordinances.

§63-1-229.20. Regulation by agencies or political subdivisions restricted.

§63-1-229.21. Display or sale of tobacco or vapor products – Public access – Fines – Municipal ordinances.

§63-1-229.22. Enforcement of Act by ABLE Commission.

§63-1-229.23. Municipalities to furnish information to ABLE Commission.

§63-1-229.24. Distribution of administrative fines to municipalities.

§63-1-229.25. Certain other penalties authorized by law not excluded.

§63-1-229.26. Transfer of any material or device used in smoking, chewing or consumption of tobacco or vapor products to persons under 21 prohibited – Administrative fine for violation.

§63-1-229.27. Short title - Prevention of Youth Access to Alocholic Beverages and Low-Point Beer Act.

§63-1-229.28. Definitions.

§63-1-229.29. Retail sale of alcoholic beverages or low-point beer – Posting of signs – Penalty.

§63-1-229.30. Sale of alcoholic beverages or low-point beer - Notice to employees - Signed acknowledgement.

§63-1-229.31. Enforcement of act - Enlistment of persons under 21 years of age.

§63-1-229.32. Other penalties authorized by law not excluded.

§63-1-229.33. Prevention of Youth Access to Alcohol Revolving Fund.

§63-1-229.34. Hired bus or limousine service.

§63-1-229.35. Vapor manufacturers to attest to applying for or receiving a marketing order.

§63-1-231. Short title - Purpose.

§63-1-232. Statewide program to promote health care.

§63-1-232.1. Prenatal classes - Risks of drug or alcohol use- Treatment – Education and prevention materials.

§63-1-233. Providers as state employees - Protection from liability - Employment contracts.

§63-1-233.1. Short title - Ava's Law – Information to be provided to pregnant individuals.

§63-1-234.1. Breast-feeding – Declaration as right.

§63-1-235. Short title.

§63-1-236. Definitions.

§63-1-237. Interagency Coordinating Council for Coordination of Efforts for Prevention of Adolescent Pregnancy and Sexually Transmitted Diseases.

§63-1-237.1. Postponing Sexual Involvement for Young Teens program.

§63-1-238. State Plan.

§63-1-242. Short title - Maternal Mortality Review Act.

§63-1-242.1. Definitions.

§63-1-242.2. Maternal Mortality Review Committee.

§63-1-242.3. Investigation – Subpoena for production of records.

§63-1-242.4. Composition and structure of Committee.

§63-1-243. Requirements concerning perinatal mental health disorders.

§63-1-260.1. Short title.

§63-1-260.2. Purposes of act – Duties of Board of Health and Department of Health.

§63-1-260.3. Establishment, promotion, and maintenance of osteoporosis prevention and treatment education program - Needs assessment.

§63-1-260.4. Osteoporosis prevention and awareness.

§63-1-260.5. Replication and use of successful osteoporosis programs – Contracts with national organizations – Acceptance of grants, services, and property – Federal waivers.

§63-1-270. Plan for statewide coordinated system of care for stroke.

§63-1-270.1. Short title.

§63-1-270.2. Human embryo – Stem cell research – Reporting system.

§63-1-280.1. Sooner Start program treatment of autism spectrum disorders - Funding - Contracts.

§63-1-280.2. Primary care provider evaluation training - Applied behavior analysis treatment pilot project.

§63-1-280.3. Outreach program providing intensive behavioral intervention for children with autism.

§63-1-290. Short title.

§63-1-290.1. Definitions.

§63-1-290.2. Registered nurses - Physician-approved protocols.

§63-1-290.3. Construction of act - Severability.

§63-1-291.1. Short title-Oklahoma Veterans Brain Injury Treatment and Recovery Act of 2014.

§63-1-291.2. Hyperbaric oxygen treatment defined.

§63-1-291.3. Veterans Traumatic Brain Injury Treatment and Recovery Revolving Fund.

§63-1-291.4. Oklahoma State University Center for Aerospace and Hyperbaric Medicine - Jurisdiction over treatment and costs.

§63-1-291.5. Approval of treatment plan and funding - Time limit for treatment and submission of bills.

§63-1-291.6. Payment of treatment costs.

§63-1-292. Definitions.

§63-1-293. Epinephrine auto-injector prescriptions – Training – Providing and administering auto-injectors – Immunity from liability.

§63-1-301. Definitions.

§63-1-302. Rules and regulations.

§63-1-303. System of vital statistics.

§63-1-304. State Commissioner of Health - Duties.

§63-1-310. Forms of records.

§63-1-311. See the following versions:

§63-1-311.1. Obtaining social security numbers for live births and deaths.

§63-1-311.2. Secure transmission of information – Disclosure of information – Data sharing agreement.

§63-1-311.3. Information regarding acknowledgment of paternity to be provided to unmarried mother – Availability of forms – Supplementary birth certificate.

§63-1-311v1. Birth certificates - Filing - Contents - Surrogates.

§63-1-311v2. Birth certificates - Filing - Contents - Surrogates.

§63-1-312. Infant of unknown parentage.

§63-1-313. Delayed birth certificate.

§63-1-314. Delayed death certificate.

§63-1-315. Judicial proceeding for record of birth.

§63-1-315.1. Verified petition to obtain judicial record of death for a person who died 25 years ago or longer.

§63-1-316. New certificate of birth.

§63-1-316a. Heirloom birth certificates.

§63-1-316b. Short title - Death Certificate Accuracy Act.

§63-1-317. See the following versions:

§63-1-317a. Electronic capture of death certificate.

§63-1-317b. List of all registered deaths of residents indicated as veterans on death record.

§63-1-317c. Confidentiality and disclosure – Construction with Section 1-323.

§63-1-317d. Sudden unexplained infant death investigation (SUIDI).

§63-1-317v1. Death certificate - Filing - Contents.

§63-1-317v2. Death certificate - Filing - Contents.

§63-1-318. Fetal death certificate - Filing - Contents.

§63-1-318.1. MISSing Angels Act – Christopher and Kendall’s Law.

§63-1-318.2. Certificate of birth for stillborn child.

§63-1-319. Disinterment Permit - Notice of Disinterment and Reinterment.

§63-1-320. Extension of time to file certificate.

§63-1-321. Amendment of certificate or record.

§63-1-322. Copies of records - Certification.

§63-1-323. Vital statistics records confidential – Exceptions – Online public index.

§63-1-323.1. Notification system for identifying missing children.

§63-1-324. Certified copies of records - Evidentiary value.

§63-1-324.1. Birth, death or stillbirth certificates - Prohibited acts - Penalties.

§63-1-324.2. Unlawful acts - Penalties.

§63-1-325. Fees for certified copies of records - Noncollectible drafts - Enlistees.

§63-1-326. Inmates of institutions - Records - Deaths.

§63-1-327. Information concerning birth or death.

§63-1-329.1. Cremation - Burial at sea - Bodies for pathologic study - Disposal permits.

§63-1-334. Marriage and divorce – Nonidentifiable aggregate data.

§63-1-401. Definitions.

§63-1-402. Examinations for tuberculosis.

§63-1-403. Exposure to tuberculosis.

§63-1-405. Freedom to choose treatment.

§63-1-409. Reciprocal agreements.

§63-1-410. Hospitalization and treatment.

§63-1-450. Oklahoma Plan for Comprehensive Treatment of Chronic Obstructive Pulmonary Disease Act.

§63-1-501. Definitions.

§63-1-502. Rules and regulations.

§63-1-502.1. Communicable diseases - Universal precautions - Rules and regulations - Risk exposure.

§63-1-502.2. Certain information to be confidential - Circumstances under which release permissible - Written consent defined - Multidisciplinary advisory committee on HIV/HBV-infected health care workers - Wrongful disclosure of certain information.

§63-1-502.3. Person withdrawing or testing blood for communicable diseases - Civil and criminal liability - Definitions.

§63-1-502.4. Notice to funeral director or embalmer of communicable disease.

§63-1-503. Reports of disease.

§63-1-504. Quarantine - Violation of quarantine unlawful - Injunctive relief.

§63-1-505. Removal of diseased persons authorized.

§63-1-506. Permission for removal of diseased persons.

§63-1-507. Schools - Attendance of diseased pupils.

§63-1-508. Animals - Quarantine.

§63-1-509. Inflammation of eyes of newborn infants.

§63-1-510. Required eye treatment of infant - Exemption.

§63-1-515. Pregnant women - Tests for syphilis.

§63-1-515.1. Physicians attending upon pregnant females – Blood sample.

§63-1-516. Reports - Blood tests for syphilis.

§63-1-516.1. Exemption.

§63-1-517. Definitions.

§63-1-518. Report and treatment of disease.

§63-1-520. False discharge from treatment - Penalty.

§63-1-521. Treatment by person not a physician.

§63-1-522. Treatment without prescription.

§63-1-523. Institutions - Treatment of infected inmates - Notice to persons in contact with infected inmates - Testing of inmates.

§63-1-524. Prisoners - Examinations - Testing certain persons for sexually transmitted infection (STI) or human immunodeficiency virus (HIV) - Treatment - Quarantine.

§63-1-524.1. Examination of certain arrested persons for a sexually transmitted infection (STI) including human immunodeficiency virus (HIV) - Court order - Required provisions - Notification concerning results to victim's designated professional - T...

§63-1-525. Exposure of prescriptions and records - Disclosure of results of examinations of persons arrested for certain sex offenses and offenses involving human immunodeficiency virus (HIV) - Testing and counseling services - Rules and regulations.

§63-1-526. Rules and regulations.

§63-1-527. Reports of a sexually transmitted infection.

§63-1-528. Sexually transmitted infection cases - Instructions - Notification.

§63-1-529. Investigations by health officers.

§63-1-530. Protection against spread of infection.

§63-1-531. Certificates of freedom from infection.

§63-1-532. Publicity of information and reports.

§63-1-532.1. Minor's consent to examination and treatment for sexually transmitted infections.

§63-1-533. See the following versions:

§63-1-533v1. Phenylketonuria, related inborn metabolic disorders and other genetic or biochemical disorders - Educational and newborn screening programs.

§63-1-533v2. Phenylketonuria, related inborn metabolic disorders and other genetic or biochemical disorders - Educational and newborn screening programs.

§63-1-534. Tests.

§63-1-534.1. State Plan for the Prevention and Treatment of AIDS - Lead agency - Submission to Legislature - Preparation.

§63-1-534.2. State Plan for the Prevention and Treatment of AIDS - Contents.

§63-1-539.1. Short title - Definitions.

§63-1-539.2. Needlestick Injury Prevention Committee – Appointments – Powers and duties.

§63-1-539.3. Uniform rules to be promulgated by certain state agencies.

§63-1-540. Information campaign on DES.

§63-1-541. Registry of persons who took DES.

§63-1-542. Report of findings and recommendations.

§63-1-543. Short title - Screening for detection of congenital or acquired hearing loss.

§63-1-543.3. Grand funding for sickle cell disease.

§63-1-544. Report of results.

§63-1-545. Publication of results - Release of information.

§63-1-546.1. Short title – Legislative findings.

§63-1-546.4. Duties of Department of Health and Department of Mental Health and Substance Abuse Services.

§63-1-546.5. District attorney multidisciplinary teams - Appropriate dispositions.

§63-1-550.1. Definitions.

§63-1-550.2. Birth defects surveillance program.

§63-1-550.3. Record of Infants Born Exposed to Alcohol and Other Harmful Substances.

§63-1-550.4. Short title – Fayelen's Law.

§63-1-550.5. Birthing facility – Pulse oximetry screening.

§63-1-551.1. Tumor registry.

§63-1-552. Investigations and other actions - Compilation and evaluation of information.

§63-1-553. Bone marrow donation program.

§63-1-553.1. Mammography reports – Breast density classification.

§63-1-554. Oklahoma Breast and Cervical Cancer Act.

§63-1-556. Contract review and recommendation.

§63-1-557. Breast and Cervical Cancer Act Revolving Fund.

§63-1-558. State income tax return check-off.

§63-1-559. Belle Maxine Hilliard Breast and Cervical Cancer Treatment Revolving Fund.

§63-1-559.2a. Quality Afterschool Opportunities Act to Reduce Childhood Obesity and Improve Academic Performance.

§63-1-559.2b. Legislative findings.

§63-1-559.2c. Obesity reduction programs - Department duties - Rules.

§63-1-561. Short title.

§63-1-562. Definitions.

§63-1-563. Genetic counselors - License required.

§63-1-564. Requirements for licensure - Issuance of temporary license.

§63-1-565. Requirements for temporary licensure - Term of license.

§63-1-566. Exceptions to licensure requirement.

§63-1-567. Continuing education requirements.

§63-1-568. Licensure, accreditation, certification not contingent upon acceptance of abortion as treatment option.

§63-1-569. Licensure requirements - Rules.

§63-1-570. Genetic Counseling Licensure Revolving Fund.

§63-1-575. Short title - Courtney's Law – Information for chromosomal disorders.

§63-1-604. Transfer of General Hospital to City of Clinton.

§63-1-605. Unexpended appropriations - Continuance.

§63-1-606. Successor owners as eligible employers for participation in Public Employees Retirement System.

§63-1-701. Definitions.

§63-1-702. Licenses required - Practice of healing arts or medicine

§63-1-702a. Voluntary licensing of birthing centers - Standards for day treatment programs - Rules and regulations.

§63-1-702c. Enhanced reimbursement program for services provided to Medicare beneficiaries.

§63-1-702e. Uncompensated Care Equalization Revolving Fund.

§63-1-703. Licenses - Application - Evidence of qualifications.

§63-1-704. Licenses - Fees - Duration - Posting.

§63-1-705. Rules and standards - Inspection - Application of other laws - Community-based programs and services to be provided.

§63-1-706. Licenses - Issuance, suspension and revocation.

§63-1-706.10. Short title.

§63-1-706.11. Recognition of Center as resource to state's emergency medical services system.

§63-1-706.12. Purposes of Center.

§63-1-706a. Short title - No Patient Left Alone Act.

§63-1-707. Rules and standards – Oklahoma Hospital Advisory Council.

§63-1-707a. Staff privileges - Applications - Psychologists.

§63-1-707b. Granting of staff privileges - Criteria.

§63-1-709. Information confidential.

§63-1-711. Survey and inventory of hospitals and health centers.

§63-1-713. Standards of United States Surgeon General to be followed - Reports.

§63-1-713.1. Federally Qualified Health Centers - Compliance with federal law - Investigation of and sanctions for noncompliance - Board member training and certification.

§63-1-719. Bonds of counties, cities and towns.

§63-1-722. Electronic- or computer-generated signatures of physician.

§63-1-723. Primary Health Care Development Revolving Fund.

§63-1-723.2. Discount program for qualified self-pay patients - Defense in collection action.

§63-1-724. Health centers – Contracts, donations, and grants.

§63-1-725.1. Short title - Transparency in Health Care Prices Act.

§63-1-725.2. Definitions.

§63-1-725.3. Publicly available prices for common services.

§63-1-725.4. Prices required for certain services.

§63-1-725.5. Agency review of prices prohibited.

§63-1-727. Human cloning.

§63-1-728a. Short title.

§63-1-728b. Definitions.

§63-1-728c. Prohibits employer discrimination - Applicable circumstances.

§63-1-728d. No requirement to admit patients - Employee refusal to participate and immunity.

§63-1-728e. Discrimination - Circumstances - Prohibitions.

§63-1-728f. Ability to sue - Damages.

§63-1-729.1. Physician presence for abortion-inducing drugs.

§63-1-729.2. Violation of act - Penalties.

§63-1-729.3. Civil actions - Damages and injunctive relief - Civil contempt.

§63-1-729.4. Anonymity of woman upon whom abortion is performed.

§63-1-729.5. Immunity from civil action.

§63-1-729.6. Interpretation of act.

§63-1-729.7. Severability of act.

§63-1-729a. Sale or distribution of RU-486.

§63-1-730. Definitions.

§63-1-731. Persons who may perform abortions - Violations.

§63-1-731.2. Prohibiting certain abortions - Penalties.

§63-1-731.3. Detectable heartbeat – Abortion prohibited.

§63-1-731.4. Abortion prohibited – Exception - Penalties.

§63-1-732. Viable fetus - Grounds to abort - Procedure.

§63-1-733. Self-induced abortions.

§63-1-734. Live-born fetus - Care and treatment.

§63-1-735. Sale of child, unborn child or remains of child - Experiments.

§63-1-736. Hospitals - Advertising of counseling to pregnant women.

§63-1-737. Hospitals which may perform abortions.

§63-1-737.4. Required signage in abortion facilities.

§63-1-737.5. Failure to post signage in abortion facilities – Fine – Cause of action.

§63-1-737.6. Orally inform minors in abortion facilities – Minor certification.

§63-1-737.7. Short title - Oklahoma Unborn Child Protection from Dismemberment Abortion Act.

§63-1-737.8. Definitions.

§63-1-737.9. Unlawful dismemberment abortions - Exceptions.

§63-1-737.10. Injunctive relief.

§63-1-737.11. Civil damages action.

§63-1-737.12. Attorney fees.

§63-1-737.13. Penalties.

§63-1-737.14. Disclosure of identity.

§63-1-737.15. Limitations of act.

§63-1-737.16. Severability.

§63-1-738.1A. Definitions.

§63-1-738.2. Voluntary and informed consent - Compliance by physicians - Confirmation of receipt of medical risk information.

§63-1-738.3. Print and online information - Requirements.

§63-1-738.3a. Form tracking voluntary and informed consent - Contents of form - Submission - Late fee.

§63-1-738.3d. Ultrasound required prior to procedure - Written certification - Medical emergency exception.

§63-1-738.3e. Violation of ultrasound requirement - Injunctive relief - Action for damages - License suspension.

§63-1-738.3f. Civil actions - Damages.

§63-1-738.3g. Reasonable costs and attorney fees.

§63-1-738.3h. Identity of woman upon whom abortion performed - Disclosure.

§63-1-738.3i. Statute of limitations.

§63-1-738.3j. Interpretation of act.

§63-1-738.3k. Severability of act.

§63-1-738.4. Medical emergency abortions – Physician's judgment – Patient's right to information.

§63-1-738.5. Disciplinary action.

§63-1-738.5a. Severability.

§63-1-738.6. Short title.

§63-1-738.7. Definitions.

§63-1-738.8. Review of materials, notice in cases of twenty-plus weeks' gestation - Certification, furnishing of information.

§63-1-738.9. Use of anesthetic or analgesic to eliminate or alleviate pain - Notice.

§63-1-738.10. Publication of materials on twenty-week gestation - Legibility - Availability at no cost.

§63-1-738.11. Web site, development and maintenance.

§63-1-738.12. Medical emergency abortion - Notice of medical indications.

§63-1-738.13. Reporting forms - Submission of copies - Late fees - Public report - Alteration of dates.

§63-1-738.14. Violation of Act - Penalties.

§63-1-738.15. Failure to comply with Act or issue public report - Civil liability.

§63-1-738.16. Civil or criminal actions - Anonymity of person upon whom abortion has been performed or attempted.

§63-1-738.17. Severability of provisions.

§63-1-738i. Statistical Abortion Reporting Act.

§63-1-738j. Individual Abortion Form - Submission of abortion statistics.

§63-1-738k. Posting of Individual Abortion Form - Notice - Sample form.

§63-1-738l. Complications of Induced Abortion Report - Sample form.

§63-1-738m. Annual Abortion Report - Annual Judicial Bypass of Abortion Parental Consent Summary Report.

§63-1-738n. Notification of physicians - Late fee - Promulgation of rules – Claims brought by taxpayers.

§63-1-738o. Authority to intervene by right.

§63-1-738p. Judicial order restraining or enjoining Statistical Abortion Reporting Act.

§63-1-738q. Injucntion or restraining orders – Enforcement of provisions.

§63-1-739. Records.

§63-1-740. Abortion on minor without parental consent or knowledge - Liability.

§63-1-740.1. Definitions.

§63-1-740.2. Consent of parent - Requirements - Exceptions - Forms.

§63-1-740.2A. Evaluation and counseling session.

§63-1-740.3. Judicial authorization prior to abortion - Court proceedings - Confidentiality - Appeal.

§63-1-740.4. Illegal abortion on unemancipated minor - Criminal and civil liability.

§63-1-740.4a. Report of procedure - Contents - Submission - Late fee - Public report - Rules - Failure to post public report - Attorneys fees.

§63-1-740.4b. Unlawful acts - Defense - Civil action - Consent.

§63-1-740.5. Severability.

§63-1-740.6. Enjoinder, suspension, or delay of act.

§63-1-740.11. Nongovernmental entities providing alternatives-to-abortion services, funding - Annual reports - Contracts for services - Rules.

§63-1-740.12. Alternatives-to-Abortion Services Revolving Fund.

§63-1-740.13. Consent form.

§63-1-740.14. Injunctions or restraining orders – Enforcement of provisions.

§63-1-740.15. Short title - Choosing Childbirth Act.

§63-1-740.16. Definitions.

§63-1-740.17. Department of Health grants to private organizations for services.

§63-1-740.18. Grant supervising entity.

§63-1-740.19. Severability.

§63-1-741. Abortions - Refusal to perform or participate - Exemptions.

§63-1-741.1. Performance or assisting performance of abortion by state employee or agency prohibited - Exceptions - Use of public funds to encourage abortions prohibited.

§63-1-741.3. Patient Protection and Affordable Care Act - Qualified insurance plans - Elective abortion prohibited.

§63-1-741.12. Wrongful life or wrongful birth action - Damages.

§63-1-742. Payment for securing or soliciting patients for hospital or other entity - Penalties - Construction of act - Exceptions.

§63-1-743. Advertisement of mammography services - Disclosure of cost - Penalty.

§63-1-744. Short title - Parental Notification for Abortion Act.

§63-1-744.1. Definitions.

§63-1-744.2. Notice – Waiting period.

§63-1-744.3. Medical emergency – Notice requirement.

§63-1-744.4. Exceptions to notice requirement.

§63-1-744.5. Criminal and civil liability.

§63-1-744.6. Injunction or restraining orders – Enforcement of provisions.

§63-1-745.1. Pain-Capable Unborn Child Protection Act.

§63-1-745.2. Definitions.

§63-1-745.3. Legislative findings.

§63-1-745.4. Abortion requirements – Determination of probable postfertilization age of unborn child.

§63-1-745.5. Abortions prohibited when probable postfertilization age of unborn child is 20 or more weeks – Exceptions – Procedure for abortion.

§63-1-745.6. Abortion – Report to State Department of Health – Public statistical report – Late fee.

§63-1-745.7. Violations of act.

§63-1-745.8. Suits upon violation of act – Injunctive relief – Attorney fees.

§63-1-745.9. Public disclosure of woman's identity whom an abortion was performed on.

§63-1-745.10. Severability.

§63-1-745.11. Construction of act.

§63-1-745.12. Heartbeat Informed Consent Act.

§63-1-745.13. Definitions.

§63-1-745.14. Making heartbeat audible before abortion.

§63-1-745.15. Application of act.

§63-1-745.16. Violations of act - Penalties - Civil actions.

§63-1-745.17. Public disclosure of identity.

§63-1-745.18. Interpretation of statute.

§63-1-745.19. Severability of act.

§63-1-745.31. Short title - Oklahoma Heartbeat Act.

§63-1-745.32. Definitions.

§63-1-745.33. Determining presence of fetal heartbeat.

§63-1-745.34. Abortion not to be performed if heartbeat detected.

§63-1-745.35. Medical emergency.

§63-1-745.36. Federal agencies, contractors or employees – Preemption or intergovernmental immunity.

§63-1-745.37. Construction of act.

§63-1-745.38. Enforcement.

§63-1-745.39. Private civil action.

§63-1-745.40. Affirmative defense.

§63-1-745.41. Venue.

§63-1-745.42. Sovereign, governmental, and official immunity.

§63-1-745.43. Liability for costs and attorney fees.

§63-1-745.44. Legislative intent - Severability.

§63-1-745.51. Definitions.

§63-1-745.52. Abortion prohibited - Exceptions.

§63-1-745.53. Application of federal law.

§63-1-745.54. Enforcement.

§63-1-745.55. Private civil actions.

§63-1-745.56. Affirmative defense.

§63-1-745.57. Venue.

§63-1-745.58. Immunity - Jurisdiction.

§63-1-745.59. Legislative intent - Severability.

§63-1-745.60. Application with other state abortion laws.

§63-1-746.1. Definitions.

§63-1-746.2. Voluntary and informed consent.

§63-1-746.3. Printed materials to provide information.

§63-1-746.4. Website to provide information.

§63-1-746.5. Medical emergency.

§63-1-746.6. Reporting form for physicians.

§63-1-746.7. Violations - Penalties.

§63-1-746.8. Violations – Civil actions for mother, father or grandparent.

§63-1-746.9. Anonymity in court proceedings.

§63-1-746.10. Severability.

§63-1-747.1. Short title - Prioritization of Public Funding in the Purchasing of Family Planning and Counseling Services Act.

§63-1-747.2. Definitions.

§63-1-747.3. Order of priority.

§63-1-747.4. Cause of action.

§63-1-747.5. Severability.

§63-1-748. Abortion facility standards - Admitting privileges requirement - Violations - Penalties.

§63-1-749. Preservation of fetal tissue extracted.

§63-1-749.1. Inspections of abortion facilities.

§63-1-750. Criminal and civil penalties - Civil liability - Severability.

§63-1-751. Short title - Humanity of the Unborn Child Act.

§63-1-752. Pregnancy assistance — Agencies and services available — Promotion on social media platforms

§63-1-753. Development and distribution of educational and informational materials – Community assistance.

§63-1-754. Instructional program for students.

§63-1-755. Public Education on the Humanity of the Unborn Child Fund.

§63-1-756. Medication abortions – Signage required for mifepristone use – Required information for patients – Violations - Penalties.

§63-1-756.1. Short title - Oklahoma Abortion-Inducing Drug Risk Protocol Act.

§63-1-756.2. Definitions.

§63-1-756.3. Methods of providing drugs.

§63-1-756.4. Required steps to be performed by qualified physician.

§63-1-756.5. Drugs not to be provided in any school facility or state grounds.

§63-1-756.6. Informed consent required.

§63-1-756.7. Statement on information regarding reversing an abortion – Printed and website materials.

§63-1-756.8. Reports to be submitted on each drug-induced abortion – Annual statistical report upon data gathered.

§63-1-756.9. Creation and distribution of forms.

§63-1-756.10. Violations – Criminal penalties.

§63-1-756.11. Violations – Civil penalties.

§63-1-756.12. Construction and application of act.

§63-1-756.13. Joint resolution for legislators to intervene in cases challenging constitutionality.

§63-1-756.14. Severability.

§63-1-757.1. Short title - Oklahoma Abortion-Inducing Drug Certification Program Act.

§63-1-757.2. Definitions.

§63-1-757.3. Application of act.

§63-1-757.4. Oklahoma Abortion-Inducing Drug Certification Program.

§63-1-757.5. Promulgation of rules – Requirements for manufacturers and distributors – Requirements for physicians.

§63-1-757.6. Certification system for manufacturers and distributors.

§63-1-757.7. Certification system for physicians.

§63-1-757.8. Certified physician requirements.

§63-1-757.9. Reporting system for certified physicians to report annually.

§63-1-757.10. Violations – Criminal penalties.

§63-1-757.11. Violations – Civil penalties.

§63-1-757.12. Enforcement scheme.

§63-1-757.13. Complaint portals.

§63-1-757.14. Construction and application of act.

§63-1-757.15. Joint resolution for legislators to intervene in cases challenging constitutionality.

§63-1-757.16. Severability.

§63-1-819. Residential Care Act.

§63-1-820. Definitions.

§63-1-821. Rules - Powers and duties.

§63-1-822. Application for license - Fee - Information required - Qualifications - Issuance of license - Expiration - Modification - Renewal.

§63-1-823. Transfer of ownership of home - Probationary license required - Notice of transfer.

§63-1-824. Probationary license - Duration - Conditions for issuance - Termination - Issuance or denial of regular license.

§63-1-825. Violation of act - Penalties and liabilities.

§63-1-826. Denial, refusal to renew, suspension or revocation of license.

§63-1-827. Effective date of nonrenewal, suspension or revocation of license - Hearing - New application - New license.

§63-1-828. Fire safety inspections - Fire safety rules and regulations.

§63-1-828.1. State agencies - Placement of persons in unlicensed residential care homes prohibited.

§63-1-829. Inspections and investigations - Reports.

§63-1-830. Complaints - Notice - Hearing - Orders - Emergencies.

§63-1-830.1. Participation in dispute resolution panels

§63-1-830.2. Challenge to statement of deficiency – Informal dispute resolution – Alternative informal dispute resolution.

§63-1-831. Report or plan of correction.

§63-1-832. Prohibited acts - Violations.

§63-1-833. Penalties.

§63-1-834. Prosecution of violations - Action for equitable relief.

§63-1-835. Administration of medication to resident.

§63-1-836. Rules ensuring minimum standards for homes.

§63-1-837. Insuring life of resident - Persons eligible - Assignment of benefits of life insurance policy.

§63-1-839. Disposition of monies received by Department.

§63-1-840. Other provisions applicable to residential care homes.

§63-1-841. Accounting of clients' financial records.

§63-1-842. Residents' representatives.

§63-1-850. Short title.

§63-1-851. Public policy as to development of long-term services.

§63-1-851.1. Definitions.

§63-1-851.2. Department - Powers and duties - Participation in federal programs - Collection of monthly data.

§63-1-851.3. Certificate of need required.

§63-1-852. Long-term care facility certificate of need – Requirements - Exemptions.

§63-1-852.1. Fees - Maximum fee - Capital cost for acquisition - Request for exemption.

§63-1-853. Findings as to necessity.

§63-1-853.1. Investigation of application by not-for-profit life care community for certificate of need.

§63-1-854.1. Appeal of findings.

§63-1-857. Time for submitting plans and specifications - Time for construction - Time for acquisition.

§63-1-857.1. Rules and regulations - Oaths - Reports.

§63-1-857.2. Decision granting or denying certificate of need for new long-term care facility - Written findings of facts, conclusions of law and explanations required.

§63-1-857.6. Oklahoma Health Planning Commission - Abolition - Transfer of funds, property, etc.

§63-1-858. Penalties.

§63-1-859. Provisions as supplemental.

§63-1-859.1. Volunteer program.

§63-1-860.1. Short title.

§63-1-860.2. Definitions.

§63-1-860.2a. Hospices exempt from act.

§63-1-860.3. Contents of hospice program.

§63-1-860.4. Requirements and conditions for hospices - Hospice teams - Records - Governing body - Administrators.

§63-1-860.5. Department - Powers and duties.

§63-1-860.6. First-year or permanent license - Application - Plan for delivery of services - Term and renewal of license - Conditional license.

§63-1-860.7. Patient care when patient unable to pay.

§63-1-860.8. Inspections and investigations.

§63-1-860.9. Denial, refusal to renew, suspension or revocation of license.

§63-1-860.9a. Violations - Administrative fines.

§63-1-860.10. Complaints - Notice - Hearing - Orders - Service of order or other instrument.

§63-1-860.11. Appeals.

§63-1-860.12. Attorney General - Equitable relief.

§63-1-860.14. Annual report on the improvement of hospice care.

§63-1-860.15. Fees.

§63-1-860.16. Hospice Revolving Fund.

§63-1-862. Continuing education requirements for administrators.

§63-1-865.1. Sheltered Workshop Act.

§63-1-865.2. Definitions.

§63-1-865.3. Department of Human Services – Powers and duties – Sheltered workshops.

§63-1-865.4. License renewal – Application requirements.

§63-1-865.5. Sheltered workshop conditional license.

§63-1-865.6. Sheltered workshop license - Transfer.

§63-1-865.7. Sheltered workshop inspection - Notice.

§63-1-865.8. Criminal history records – Criminal background check - Confidentiality.

§63-1-870. Legislative statement of need.

§63-1-871. Short title.

§63-1-872. Definitions.

§63-1-873. Licensure requirements and standards - Centers required to be licensed.

§63-1-874. Application for license - Renewal - Proof of compliance with law.

§63-1-875. Inspection by State Department of Health.

§63-1-876. Denial, suspension, non-renewal or revocation of license - notice - Hearing - Reinstatement of suspended license.

§63-1-877. Discontinuance of operation of a center - Notification of participants and Department - Surrender of license.

§63-1-878. Unlawful operation or misrepresentation - Penalties - Misdemeanor - Prosecution - Civil actions - Remedies.

§63-1-879.2. Alzheimer's Research Advisory Council - Powers, duties and responsibilities.

§63-1-879.2a. Short title - Alzheimer's Dementia and Other Forms of Dementia Special Care Disclosure Act.

§63-1-879.2b. Definitions.

§63-1-879.2c. Required disclosure – Promulgation of rules - Alzheimer-Dementia Disclosure Act Advisory Council.

§63-1-879.3. Core Neuropathology Laboratory.

§63-1-880.1. Short title.

§63-1-880.2. Public policy - Purpose.

§63-1-880.3. Definitions.

§63-1-880.4. Department - Powers and duties - Participation in federal programs - Collection of monthly data

§63-1-880.5. Certificate of need required.

§63-1-880.6. Application for certificate of need - Exemptions.

§63-1-880.7. Findings as to necessity - Certain capital expenditures exempted - Criteria for approval of application - Reconsideration of determination.

§63-1-880.8. Appeal of final determination.

§63-1-880.9. Term of validity of certificate - Time for submitting plans and specifications - Time for construction or modification of structure - Time for acquisition - Effective dates of deadlines.

§63-1-880.10. Decision granting or denying certificate of need for psychiatric or chemical dependency facility - Written findings of fact, conclusions of law and explanations required.

§63-1-880.11. Violations - Penalties.

§63-1-880.12. Payment or acceptance of payment for securing or soliciting patients for psychiatric or chemical dependency facility.

§63-1-881. Prescribing antipsychotic drugs to long-term care facility residents – Written consent – Denial of admission.

§63-1-890.1. Short title.

§63-1-890.2. Definitions.

§63-1-890.3. Promulgation of rules - Contents - Other applicable acts.

§63-1-890.4. Application to establish or license a continuum of care facility or assisted living center.

§63-1-890.5. License required.

§63-1-890.6. Application of act - Bans on admission - Penalties.

§63-1-890.8. Provision of home care, nursing, hospice and private services - Plan of accommodation for certain disabled residents.

§63-1-891. Supervision of nurse aide trainees.

§63-1-894. Quality of care fees – Assessment upon repeal of federal requirements.

§63-1-895. Informal dispute resolution panel.

§63-1-901. Definitions.

§63-1-914. Cooperation in clearing area and controlling malaria.

§63-1-915. Bottled water - Plants - Sale or distribution - Permits required.

§63-1-916. Fees for permits.

§63-1-917. Standards for bottled water plants.

§63-1-918. Standards, rules and regulations.

§63-1-919. Plans for bottled water plants.

§63-1-1001.1. Short title.

§63-1-1001.2. Application of act - Exceptions.

§63-1-1001.3. Definitions.

§63-1-1001.4. Unlawful actions.

§63-1-1001.5. Promulgation of rules.

§63-1-1001.6. Embargo of unlawful bedding.

§63-1-1001.7. Permits.

§63-1-1001.8. Inspections.

§63-1-1002.1. Short title.

§63-1-1002.2. Rules establishing requirements for retailers of bunk beds.

§63-1-1002.3. Fines.

§63-1-1002.4. Application of act.

§63-1-1011. Health nuisances - Removal - Collection of cost of removal.

§63-1-1013. Definition of public bathing place.

§63-1-1013.1. Annual license for public bathing places – Fees.

§63-1-1013.2. Revocation of public bathing place license.

§63-1-1014. Standards and rules for public bathing places.

§63-1-1015. Sanitation and safety.

§63-1-1016. Construction and finish - Toilet facilities - Drinking fountains - Hot and cold water - Lavatories and Showers - Design and operation requirements - Equipment.

§63-1-1016A. Procedure for use of public restrooms.

§63-1-1016B. Penalty.

§63-1-1017. Plans and specifications.

§63-1-1018. Examinations and investigations.

§63-1-1019. Records.

§63-1-1020. Noncompliance with law.

§63-1-1020.1. Reinspection of public bathing place found to be public nuisance - Fees.

§63-1-1021. Permanently out-of-service public bathing places.

§63-1-1101. Definitions.

§63-1-1102. Acts prohibited.

§63-1-1103. Injunctions authorized.

§63-1-1104. Violations - Punishment.

§63-1-1105. Embargo authorized - Nuisances.

§63-1-1106. Prosecution for violations.

§63-1-1107. Discretion in prosecution.

§63-1-1108. Rules and regulations - Definitions - Standards.

§63-1-1109. Adulterated food.

§63-1-1110. Misbranding of food.

§63-1-1111. Permits authorized.

§63-1-1112. Adding substances to food.

§63-1-1113. False advertising.

§63-1-1114. Rules and regulations - Enforcement.

§63-1-1115. Inspections.

§63-1-1116. Publication of reports.

§63-1-1117. Conformity to federal requirements.

§63-1-1118. Food establishment license - Exemptions - Fee-exempt license - Sanitation standards.

§63-1-1118.1. Unattended food establishments – Criteria - Permits.

§63-1-1119. License required - Manufacturers, wholesalers, brokers of foods and drugs - Exception.

§63-1-1120. Definitions.

§63-1-1121. License.

§63-1-1122. License fee.

§63-1-1123. Examination of plant.

§63-1-1124. Inspection and revocation of license.

§63-1-1125. Storing of impure foods.

§63-1-1126. Goods not intended for human consumption.

§63-1-1127. Construction of plant - Equipment.

§63-1-1128. Sanitation and cleanliness.

§63-1-1129. Water supply - Toilet facilities.

§63-1-1130. Temperatures required.

§63-1-1131. Inspection, wrapping, identification of stored food.

§63-1-1132. Warehousemen.

§63-1-1133. Storage lien.

§63-1-1134. State board of health.

§63-1-1201. Hotels, motels, etc. - Licenses required - Rules and regulations.

§63-1-1301.30. Short title.

§63-1-1301.31. Legislative intent.

§63-1-1301.32. Purpose of act.

§63-1-1301.33. Labeling and advertising.

§63-1-1301.34. Separate display.

§63-1-1301.35. Food establishments - notice.

§63-1-1301.36. Registration.

§63-1-1301.37. License to manufacture.

§63-1-1301.38. Import license.

§63-1-1301.39. Rules, regulations and orders - Waiver on exports.

§63-1-1301.40. Penalties.

§63-1-1301.41. Deposit of funds.

§63-1-1330. Short title - Oklahoma Honey Sales Act.

§63-1-1331. Beekeepers - Exemptions from regulation and inspection.

§63-1-1401. Definitions.

§63-1-1402. Acts prohibited.

§63-1-1403. Injunction.

§63-1-1404. Violations - Penalties - Exemptions.

§63-1-1405. Embargo.

§63-1-1406. Prosecution for violations.

§63-1-1407. Minor violations.

§63-1-1408. Adulteration of drugs and devices.

§63-1-1409. Misbranding of drugs and devices.

§63-1-1410. Adulteration of cosmetics.

§63-1-1411. Misbranding of cosmetics.

§63-1-1412. Advertisements - False or misleading.

§63-1-1413. Regulations - Hearings - Notice.

§63-1-1414. Inspections.

§63-1-1415. Publication of reports and information.

§63-1-1430. Forced implantation of microchip or permanent mark prohibited.

§63-1-1431. Labeling requirements for cannabidiol.

§63-1-1432.1. Short title - Oklahoma Kratom Consumer Protection Act.

§63-1-1432.2. Definitions.

§63-1-1432.3. Product disclosure by vendor.

§63-1-1432.4. Prohibited products – Labeling requirements – Distribution to minors prohibited – Test results.

§63-1-1432.5. Violations - Penalties.

§63-1-1450. Legislative findings – Short title.

§63-1-1451. Definitions.

§63-1-1452. Authorized personnel - Supervision.

§63-1-1453. Certification.

§63-1-1454. Restrictions for certification - Application.

§63-1-1455. Training and testing - Certification by reciprocity.

§63-1-1457. Fees - Effective period for certification.

§63-1-1458. Violations - Application.

§63-1-1501. Occupational diseases - Reports - Detection and prevention - Agreements.

§63-1-1501.1. Diagnostic X-Ray Facility Act - Short title.

§63-1-1502. Definitions.

§63-1-1503. Diagnostic x-ray systems - Official state agency - Healing arts practitioners.

§63-1-1505. Rules for diagnostic x-ray facilities.

§63-1-1511. Noise control and abatement - Studies.

§63-1-1512. State Department of Health as official agency.

§63-1-1513. Cooperation with federal agencies.

§63-1-1514. State agencies and local government to cooperate with Department.

§63-1-1515. Clean Air in Restaurants Act - Restaurant rebate program.

§63-1-1521. Short title.

§63-1-1522. Definitions.

§63-1-1523. Smoking in certain places prohibited - Exemptions.

§63-1-1525. Measures to prevent smoking in nonsmoking areas.

§63-1-1526. Rules and regulations.

§63-1-1526.1. Administrative fines - Nursing facilities and employees - Child care facilities.

§63-1-1527. Legislative intent.

§63-1-1528. Smoking in motor vehicles whre children are present.

§63-1-1529. Use of tobacco products prohibited on all properties owned, leased or contracted for use by the state.

§63-1-1530. Development of strategies to prevent tobacco and vapor product use by persons under 21.

§63-1-1531. Smoking cessation fee.

§63-1-1532. Health Care Enhancement Fund.

§63-1-1601. Definitions.

§63-1-1602. Regulations - State Board of Health.

§63-1-1603. Acts prohibited.

§63-1-1604. Violations - Penalties - Exemptions.

§63-1-1605. Embargo.

§63-1-1606. Prosecutions for violations.

§63-1-1607. Injunction.

§63-1-1608. Rules and regulations.

§63-1-1609. Right of access - Inspections.

§63-1-1610. Inspections of records.

§63-1-1611. Publication of reports and information.

§63-1-1701. Penalties for violation of act - Injunctive relief.

§63-1-1701.1A. Violation of rules, regulations or standards - Orders - Penalties.

§63-1-1701.1B. Collection of fines - Limiting construction of act.

§63-1-1701.2. Administrative warrants.

§63-1-1702. Renewal of license or permit - Grace period - Renewal fee - Penalty fee - Prohibited renewal.

§63-1-1703. Old licenses continued in effect.

§63-1-1704. Status of employees under Merit System not changed.

§63-1-1708. Malpractice insurance on doctors and nurses in health departments - Liability.

§63-1-1708.1A. Short title.

§63-1-1708.1B. Legislative findings - Purpose.

§63-1-1708.1C. Definitions.

§63-1-1708.1D. Medical liability actions - Evidence.

§63-1-1708.1F-1. Noneconomic damages – Hard cap limit – Exception – Applicability and termination of section.

§63-1-1708.1F. Medical liability actions - Damages.

§63-1-1708.1H. Statements, conduct, etc. expressing apology, sympathy, etc. – Admissibility – Definitions.

§63-1-1708.1I. Expert witnesses – Qualifications.

§63-1-1709. Information concerning condition and treatment of patients - Restrictions - Exemption from liability - Review committees.

§63-1-1709.1. Peer review information.

§63-1-1710. Retirement system.

§63-1-1712. Failure to comply with or breach of certain federal laws inadmissible.

§63-1-1750. Rules and regulations.

§63-1-1751. License fees.

§63-1-1752. Abolition of Board of Hearing Aid Dealers and Fitters.

§63-1-1754. Renewal of permit or license.

§63-1-1900.1. Long-Term Care Reform and Accountability Act of 2001.

§63-1-1900.2. Waiver of Nursing Home Care Act provisions and rules.

§63-1-1901. Short title.

§63-1-1902. Definitions.

§63-1-1903. License required - Exemptions - Practice of healing arts not authorized – Application of act to facilities not receiving public funds.

§63-1-1904. Licensure and certification - Purpose - Procedure - Violations - Applications.

§63-1-1905. Application fee - Form and display of license - Renewal - Transfer of ownership or operation of facility - Conditional license - Liability of transferor - Unannounced inspections.

§63-1-1906. Issuance and renewal of licenses - Initial license - Denial of application - Notice of denial - Suspension or revocation - Administrative penalties - Effective date of nonrenewal or revocation - Application following revocation.

§63-1-1908. Fire safety standards - Vendor payments.

§63-1-1908.1. Funding source for temporary managers, state monitors or receivers – Nursing Facility Administrative Penalties Fund.

§63-1-1909. Documents and papers required to be displayed.

§63-1-1910. Records required to be retained for public inspection.

§63-1-1911. Inspections - Meetings - Reports - Departmental files.

§63-1-1912. Notice of violation and right to hearing – Emergency orders - Appeal.

§63-1-1914. Plan of correction of violations to be submitted - Report of correction - Petition for time extension - Contest of department action.

§63-1-1914.1. Remedies for violations - Considerations in determining appropriate remedy.

§63-1-1914.2. Temporary managers.

§63-1-1914.3. Informal dispute resolution meeting.

§63-1-1914.4. Definitions.

§63-1-1914.5. Written request for informal dispute resolution.

§63-1-1914.6. Informal dispute resolution - Impartial decision maker.

§63-1-1914.7. Employment status of impartial decision maker.

§63-1-1914.8. Informal dispute resolution - Procedure.

§63-1-1914.9. Determinations - Impartial decision maker – State survey agency.

§63-1-1914.10. Deficiencies.

§63-1-1914.11. Alternative informal dispute resolution - Definitions.

§63-1-1914.12. Alternative informal dispute resolution.

§63-1-1914.13. Request for alternative informal dispute resolution - Meeting with impartial decision-making panel.

§63-1-1914.14. Alternative informal dispute resolution - Procedure - Evidence.

§63-1-1914.15. Alternative informal dispute resolution - Determinations - State survey agency determination - Amended statement of deficiencies.

§63-1-1914.16. Alternative informal dispute resolution - Limitation of matters.

§63-1-1916. Prohibited acts - Violations - Prosecution.

§63-1-1916.1. Violations - Penalties - Criteria for determination of amount of penalty - Appeal - Surrender of license.

§63-1-1916.2. Denial, refusal to renew, suspension or revocation of license.

§63-1-1917. State agencies to assist in carrying out provisions of act.

§63-1-1918. Rights and responsibilities - Violations - Penalties.

§63-1-1918.1. Dispensation of certain drugs in bubble pack units - Pilot program.

§63-1-1918B. Intent of Legislature regarding nursing home residents’ pain – Nursing homes to assess residents’ pain – Rules and regulations regarding pain management.

§63-1-1919. Person authorized to have access to facilities - Violations - Exemptions.

§63-1-1919.1. Reasonable access to residents – Emergency-preparedness plan.

§63-1-1920. Protection of resident's funds.

§63-1-1921. Contracts - Provisions and procedures.

§63-1-1922. Residents' advisory council.

§63-1-1923. Long-Term Care Facility Advisory Board.

§63-1-1923.1. Residents and Family State Council - Toll free hotline.

§63-1-1924. Information which may be disclosed by department.

§63-1-1924.1. Notification of clergy upon impending death.

§63-1-1925. Minimum standards for facilities.

§63-1-1925.1. Long-term care facilities - Visiting or residential animals.

§63-1-1925.2. Reimbursements from Nursing Facility Quality of Care Fund - Staffing ratios - Name and title posting - Rule promulgation - Appeal - Nursing Facility Funding Advisory Committee.

§63-1-1925.4. Disaster and emergency evacuation plans - Disclosure.

§63-1-1926. Involuntary transfer or discharge of resident - Grounds.

§63-1-1927. Notice of involuntary transfer or discharge.

§63-1-1928. Rules and regulations for transfer of residents by facility or home.

§63-1-1929. Rules and regulations for transfer of resident by Department.

§63-1-1930. Voluntary closing of facility - Notice - Alternative placement of residents - Relocation assistance.

§63-1-1930.1. Notification of Department of certain events.

§63-1-1930.2. Petition to place facility under control of receiver – Hearing - Emergency hearing - Ex parte receivership.

§63-1-1930.3. Powers and duties of receiver – Liability - Limited duration license.

§63-1-1930.4. Termination of receivership.

§63-1-1930.5. Liability of facility owner, administrator or employee notwithstanding receivership.

§63-1-1939. Liability to residents - Injunctive and declaratory relief - Damages - Waiver of rights - Jury trial - Retaliation against residents - Immunity - Report of abuse or neglect and other serious incidents.

§63-1-1940. Violations declared public nuisance - Injunction - Complaints.

§63-1-1941. Copies of complaints, inspection or survey results to Ombudsman Program of Special Unit on Aging.

§63-1-1942. Rules and regulations.

§63-1-1943. Application of Administrative Procedure Act.

§63-1-1943.1. Administrator of record for multiple facilities.

§63-1-1944. Short title.

§63-1-1945. Definitions.

§63-1-1946. Notification of sex or violent offender status.

§63-1-1947. Employee background checks.

§63-1-1948. Employment of sex or violent offenders prohibited.

§63-1-1950. Dispensing of nonprescription drugs - Maintaining bulk supplies.

§63-1-1950.1. Definitions - Criminal history background check on certain persons to be offered employment.

§63-1-1950.2. Nontechnical medical care providers - Employment by department.

§63-1-1950.3. Nurses aides - Employment of persons not licensed – Medication aides – Rules for medication administration.

§63-1-1950.4. Nurse aides – Uniform employment application.

§63-1-1950.4a. Uniform employment application for nurse aides - Providing false information - Penalties.

§63-1-1950.5. Caregiver - Solicitation or acceptance of gifts - Offense.

§63-1-1950.6. Effective date - Definitions.

§63-1-1950.7. Nontechnical services worker abuse registry.

§63-1-1950.8. Criminal history records and nontechnical services worker abuse registry search – Temporary employment.

§63-1-1950.9. Fine and imprisonment.

§63-1-1951. Certification, training and registration.

§63-1-1951.1. Rules and implementation.

§63-1-1955.1. Short title.

§63-1-1955.2. Definitions.

§63-1-1955.3. Oklahoma Long-Term Care Partnership Program - Purposes - Exhaustion of benefits - Asset disregard.

§63-1-1955.4. Eligibility for assistance under state Medicaid program - Continuing eligibility for asset disregard - Reciprocal agreements.

§63-1-1955.5. Promulgation of rules.

§63-1-1955.6. Long-term care insurance policies - Notice regarding asset disregard and asset tests.

§63-1-1956.1. Definitions.

§63-1-1956.2. Notice of electronic monitoring - Refusal to admit - Signs.

§63-1-1956.3. Obstruction of electronic monitoring devices - Penalties.

§63-1-1956.4. Admission into evidence.

§63-1-1956.5. Electronic monitoring of residents.

§63-1-1956.6. Consent for electronic monitoring.

§63-1-1956.7. Residents utilizing existing electronic monitoring devices.

§63-1-1960. Short title.

§63-1-1961. Definitions.

§63-1-1962. Home care agency license – Supervisory requirements - Exemptions.

§63-1-1962a. Certification of home care agency administrators.

§63-1-1962b. Eligibility certification and oversight by healthcare provider.

§63-1-1963. State Department of Health - Powers and duties - Rules and regulations for investigation and hearing of complaints.

§63-1-1964. Contents, coverage and scope of rules.

§63-1-1965. Procedures for licensure.

§63-1-1966. Violations - Penalties.

§63-1-1967. Violations - Equitable relief - Jurisdiction.

§63-1-1967a. Civil actions.

§63-1-1968. Eligibility to serve as guardian.

§63-1-1969. Administrative Procedures Act - Application.

§63-1-1971. Home Health Care Revolving Fund.

§63-1-1972. Companion and sitter service licensure – Requirements - Violations.

§63-1-1973. Self-administration of medication – Assistance from certified nurse aide.

§63-1-1980. Use of fee proceeds for business expenses.

§63-1-1990.1. Silver Alert Act.

§63-1-1990.2. Definitions.

§63-1-1990.3. Development and implementation.

§63-1-1990.4. Statewide coordinator – Adoption of rules – Issuance of directives.

§63-1-1990.5. Activation of silver alert procedure - Procedure.

§63-1-1990.6. Silver alert information and statements.

§63-1-1990.7. Termination of a silver alert – Senior citizen.

§63-1-1991. Training for Alzheimer's and dementia care.

§63-1-2211. Short title.

§63-1-2212. Definitions.

§63-1-2213. Office of the State Long-Term Care Ombudsman.

§63-1-2214. Liability of long-term care ombudsman - Legal representation.

§63-1-2215. Willful interference with official duties - Retaliation or reprisal for filing complaint - Penalty.

§63-1-2216. Duties of Commission for Human Services - Advisory capacity of State Council on Aging.

§63-1-2217. Oklahoma Long-term Care Services and Supports Advisory Committee.

§63-1-2501. Short title.

§63-1-2502. Legislative findings and declaration.

§63-1-2503. See the following versions:

§63-1-2503v1. Definitions.

§63-1-2503v2. Definitions.

§63-1-2504. Utilization of emergency medical personnel in hospital or health care facilities - EMT students - Nurses.

§63-1-2504.1. Duty to act - Mutual aid - Exemption.

§63-1-2504.2. Quality Assurance reviews.

§63-1-2505. Licensed personnel - Levels of care.

§63-1-2505.1. Emergency medical technician and medical responder death benefit.

§63-1-2505.2. Emergency Medical Personnel Death Benefit Revolving Fund.

§63-1-2505.3. Application fee – Apportionment to revolving fund.

§63-1-2506. Performance of medical procedures.

§63-1-2506.1. Administration of opiate antagonists.

§63-1-2506.2. Prescription of opiate antagonists to family members.

§63-1-2509. Operation of ambulance service - Violation of act - Penalties - Public nuisance - Injunctions.

§63-1-2509.1. Promulgation of rules for the Oklahoma Emergency Response Systems Development Act.

§63-1-2510. Division of Emergency Medical Services created.

§63-1-2511. Commissioner - Powers and duties relating to Oklahoma Emergency Medical Services Improvement Program.

§63-1-2512. Rules.

§63-1-2512.1. Oklahoma Emergency Response Systems Stabilization and Improvement Revolving Fund - Rules.

§63-1-2513. Operation of ambulance service - Application for license – Air Ambulance providers.

§63-1-2515. EMS Regions, Ambulance Service districts or municipalities - Regulation and control of Ambulance Service transports - Exemptions.

§63-1-2516.1. Agreements with local first responder agencies – Assistance with emergency medical response.

§63-1-2523. Oklahoma Institute for Disaster and Emergency Medicine Revolving Fund.

§63-1-2530. Short title.

§63-1-2530.1. Legislative findings and intent.

§63-1-2530.2. Definitions.

§63-1-2530.3. Rules - Classification of trauma and emergency care - Requirements for distribution of trauma patients.

§63-1-2530.5. Recognition of geographic regions with functioning trauma system - Regional trauma advisory boards - Funding.

§63-1-2530.8. Recognition and certification of trauma transfer and referral centers - Rules establishing minimum standards - Data - Funding.

§63-1-2530.9. Trauma Care Assistance Revolving Fund.

§63-1-2600. Short title.

§63-1-2601. Purpose of act.

§63-1-2602. Eligibility requirements - Areas of financial assistance.

§63-1-2603. Kidney Health Revolving Fund.

§63-1-2604. Individual policy coverage for prescription drugs for cancer treatment or study of oncology - Exclusion prohibited.

§63-1-2605. Off-label uses of prescription drugs for cancer treatment - Coverage under health maintenance contracts.

§63-1-2702. Agency responsible for telemedicine and Oklahoma Telemedicine Network - Duties.

§63-1-2702.1. Telehealth website – Establishment - Purpose.

§63-1-2703. Telemedicine grants – Rural assistance.

§63-1-2710. Short title.

§63-1-2711. Legislative findings - Purpose.

§63-1-2712. Oklahoma Dental Loan Repayment Program - Administration of program - Eligibility and obligations of dentists.

§63-1-2713. Amount of award.

§63-1-2714. Dental Loan Repayment Revolving Fund.

§63-1-2720. Oklahoma Medical Loan Repayment Program.

§63-1-2721. Physician and physician assistant requirements.

§63-1-2722. Amount of educational loan repayment award.

§63-1-2723. Health Care Workforce Training Commission - Program funding.

§63-1-2730. Short title - Oklahoma Mental Health Loan Repayment Act.

§63-1-2731. Assistance for providers in Health Professional Shortage Areas - Requirements.

§63-1-2732. Factors to determine amount of award.

§63-1-2733. Mental Health Loan Repayment Revolving Fund.

§63-2-101. See the following versions:

§63-2-101.1. Drug paraphernalia - Factors used in determining.

§63-2-101.2. Definitions.

§63-2-101v1. Definitions.

§63-2-101v2. Definitions.

§63-2-101v3. Definitions.

§63-2-102. Bureau of Narcotics and Dangerous Drugs Control.

§63-2-103. Director - Appointment and powers - Agents and reserve agents - Custody of sidearms and badges upon death or retirement.

§63-2-103.1. Investigations - Subpoena power.

§63-2-104.1. Oklahoma State Bureau of Narcotics and Dangerous Drugs Control Commission.

§63-2-105. Duty of state departments, officers, agencies, and employees – Fatal and nonfatal drug overdose report.

§63-2-106. Powers and duties of Director.

§63-2-106.1. Lease of seaplane.

§63-2-106.2. Sale of forfeited vehicles, equipment, and property - Exemption.

§63-2-107. Bureau of Narcotics Revolving Fund.

§63-2-107a. Bureau of Narcotics Drug Education Revolving Fund.

§63-2-107b. Drug Money Laundering and Wire Transmitter Revolving Fund.

§63-2-109. Rental or charter of aircraft.

§63-2-109a. Oklahoma State Bureau of Narcotics and Dangerous Drugs Control - Janitorial services - Background investigations and national criminal history record checks.

§63-2-110. Attorneys.

§63-2-111. Employee performance recognition program - Awards - Funding.

§63-2-112. Report on progress of opioid act of 2019.

§63-2-201. Authority to control - Recommendations.

§63-2-202. Nomenclature in schedules.

§63-2-203. Schedule I characteristics.

§63-2-204. Schedule I.

§63-2-205. Schedule II characteristics.

§63-2-206. Schedule II.

§63-2-207. Schedule III characteristics.

§63-2-208. Schedule III.

§63-2-209. Schedule IV characteristics.

§63-2-210. Schedule IV.

§63-2-211. Schedule V characteristics.

§63-2-212. Schedule V.

§63-2-301. Rules and regulations.

§63-2-302. Registration requirements.

§63-2-303. Registration.

§63-2-304. Denial, revocation or suspension of registration - Administrative penalty.

§63-2-305. Order to show cause.

§63-2-306. Transmission of copies of convictions.

§63-2-307. Records of registrants.

§63-2-308. Order forms.

§63-2-309. See the following versions:

§63-2-309A. Short title.

§63-2-309B. Definitions.

§63-2-309C. Dispensers of Schedule II, III, IV or V controlled dangerous substances - Transmittal of certain information to central repository - Willful failure to transmit - Monitoring of pseudoephedrine product sales.

§63-2-309D. Central repository information - Confidentiality - Access - Disclosure - Penalties - Liability.

§63-2-309E. Central repository information - Control of access.

§63-2-309F. Central repository - Powers, duties and responsibilities - Contract with vendor to serve as.

§63-2-309G. Development of criteria for production of exception reports out of information collected.

§63-2-309H. Implementation and enforcement of act - Rules and regulations.

§63-2-309I. Prescription limits and rules for opioid drugs – Copay and other insurance requirements – Informed consent process.

§63-2-309v1. Prescriptions.

§63-2-309v2. Prescriptions.

§63-2-310. Samples.

§63-2-311. Sale of certain substances.

§63-2-312. Physicians, podiatrists, optometrists, dentists, veterinarians and advanced practice nurses - Authority to prescribe, administer or dispense.

§63-2-312.1. Prescription of anabolic steroids or human growth hormones.

§63-2-312.2. Sale or dispensation of Naloxone.

§63-2-313. Excepted preparations - Conditions of exemption.

§63-2-314. Labels.

§63-2-315. Submission of out-of-date controlled dangerous substances for destruction.

§63-2-321. Short title.

§63-2-322. Precursor substances - License or permit.

§63-2-323. License to sell, transfer or otherwise furnish - Application - Records - Fee.

§63-2-324. Permit to possess - Application Fee - Regular report in lieu of permit.

§63-2-325. Denial, suspension or revocation of license or permit - Grounds - Order to show cause - Administrative proceeding - Suspension without order to show cause.

§63-2-326. Discovery of loss or theft - Disposal - Reports - Other duties.

§63-2-327. Application of act - Sale or transfer of certain nonnarcotic products.

§63-2-328. Violations - Penalties.

§63-2-329. Drug cleanup fines - Disposition of fines collected.

§63-2-330. Notification of seizure – Duty of law enforcement agencies.

§63-2-331. Seizure of devices or precursor chemicals – Notice by peace officer to Bureau of Narcotics and Dangerous Drugs Control.

§63-2-332. Possession of substances to be used as precursor to manufacture of methamphetamine or another controlled substance – Presumption – Exceptions – Penalty – Registration - Records.

§63-2-333. Knowingly selling, transferring, distributing, or dispensing products to be used in the production of certain controlled substances – Penalty - Damages.

§63-2-341. Pharmacy electronic drug-tracking service.

§63-2-401. Prohibited acts A - Penalties.

§63-2-402. See the following versions:

§63-2-402v1. Prohibited acts B - Penalties.

§63-2-402v2. Prohibited acts B - Penalties.

§63-2-403. Prohibited acts C - Penalties.

§63-2-404. Prohibited acts D - Penalties.

§63-2-405. Prohibited acts E - Penalties.

§63-2-406. Prohibited acts F - Penalties.

§63-2-407. Prohibited acts G - Penalties.

§63-2-407.1. Certain substances causing intoxication, distortion or disturbances of auditory, visual, muscular or mental processes prohibited - Exemptions - Penalties.

§63-2-408. Offering, soliciting, attempting, endeavoring or conspiring to commit offense - Penalties.

§63-2-409. Additional penalties.

§63-2-410. Conditional release for first offense - Effect of expungement - Persons not covered by section.

§63-2-411. General penalty clause.

§63-2-412. Second or subsequent offenses.

§63-2-413. Bar to prosecution.

§63-2-413.1. Emergency medical assistance – Immunity from prosecution.

§63-2-414. Short title.

§63-2-415. Application - Fines and penalties.

§63-2-416. Apportionment of fines.

§63-2-417. Drug Abuse Education Revolving Fund.

§63-2-419.1. Use of minors in transportation, sale, etc. of controlled dangerous substances.

§63-2-420. GPS monitoring of persons charged with aggravated trafficking - Statistical records.

§63-2-421. Short title.

§63-2-422. Definitions.

§63-2-423. Liability for civil damages.

§63-2-424. Persons who may bring action - Persons liable - Damages recoverable.

§63-2-425. Individual drug users who may bring action - Persons liable for damages - Damages recoverable.

§63-2-426. Third party payment of damages - Defense under contract of insurance - Indemnification - Prohibition.

§63-2-427. Drug market target community - Level of offense.

§63-2-428. Joinder of parties - Judgments.

§63-2-429. Comparative responsibility - Burden and standard of proof.

§63-2-430. Right of contribution - Recovery by plaintiff.

§63-2-431. Proof of participation in illegal drug market - Standard of proof - Prima facie evidence of participation.

§63-2-432. Attachments of assets - Execution of judgment - Exempt property - Property seized by forfeiture.

§63-2-433. Limitation of action - Accrual of cause of action - Tolling.

§63-2-434. Legal representation of state - Stay of action.

§63-2-435. Interfamily tort immunity not altered.

§63-2-501. Powers of enforcement personnel.

§63-2-502. Inspections.

§63-2-503. Property subject to forfeiture.

§63-2-503.1. Transactions involving proceeds derived from illegal drug activity prohibited - Penalties.

§63-2-503.1a. Drug Money Laundering and Wire Transmitter Act - Short title.

§63-2-503.1b. Criminal financial check on money services business registrations.

§63-2-503.1c. Financial transactions involving proceeds of unlawful acts.

§63-2-503.1d. Certain sales or transfers of money transmitter equipment prohibited - Allowing access to equipment - Penalty.

§63-2-503.1e. Use of money services business for unlawful acts.

§63-2-503.1f. Evasion of certain money reporting requirements.

§63-2-503.1g. Structuring of monetary transactions.

§63-2-503.1h. Violation of act - Penalties - Definitions.

§63-2-503.1i. Interception, seizure and forfeiture of funds or equipment.

§63-2-503.1j. Money and wire transmission fee - Quarterly remittance - Notice of income tax credit - Enforcement.

§63-2-503.1k. Prosecution - Venue.

§63-2-503.1l. Definitions.

§63-2-503.2. Assessment for violation of acts - Drug Abuse Education and Treatment Revolving Fund.

§63-2-503A. Drug manufacture vehicle.

§63-2-504. Seizure of property.

§63-2-505. Summary forfeiture of certain substances.

§63-2-506. Seizure of property - Notice of seizure and intended forfeiture proceeding - Verified answer and claim to property - Hearing - Evidence and proof - Proceeds of sale.

§63-2-507. Itemization and submission for destruction.

§63-2-508. Disposition of seized property.

§63-2-509. Eradication - Penalties - Prohibition of suspended or deferred sentences or probation.

§63-2-510. Defenses - Descriptions.

§63-2-511. Judicial review.

§63-2-512. Drug Eradication and Enforcement Plan Revolving Fund – Creation - Use of funds.

§63-2-551. Appropriate pain management - High dosages of controlled dangerous drugs.

§63-2-560. Manufacture of controlled dangerous substance restrictions.

§63-2-603. Uniformity of interpretation.

§63-2-604. Short title.

§63-2-608. Headings.

§63-2-701. Oklahoma State Bureau of Narcotics and Dangerous Drugs Control registry.

§63-2-801. Definitions.

§63-2-802. Clinical trials using cannabidiol – Principal investigators.

§63-2-803. Approved cannabidiol for use in clinical trials.

§63-2-804. Immunity.

§63-2-805. Approval – Termination date – Reporting – Rules.

§63-2-901. Drug Possession Diversion Program – District attorney discretion to refer.

§63-2-902. Deferred prosecution – Fees - Drug Possession Diversion Program Fund.

§63-2-903. Duties of district attorney staff members.

§63-2-904. Drug Possession Diversion Program – Annual report.

§63-2-1001. Opioid Overdose Fatality Review Board – Powers and duties.

§63-2-1002. Composition of Opioid Overdose Fatality Review Board.

§63-2-1003. Review of overdose death certificates.

§63-2-1101. Harm-reduction services.

§63-79. Oklahoma Sports Eye Safety Program Revolving Fund.

§63-91. State Anatomical Board - Creation and membership – Duties – Organization – Rules - Records of bodies received and distributed - Exemptions.

§63-92. Conditions for surrendering unclaimed bodies in government custody to Anatomical Board.

§63-93. Autopsies - Request of chief medical examiner or district attorney or consent of Anatomical Board required.

§63-94. Board to receive unclaimed or donated bodies - Board approval to donees - Distribution.

§63-95. Surrender of body when claimed.

§63-96. Authority to dissect, operate or experiment on dead bodies - Record of bodies received.

§63-97. Cremation of bodies after scientific study completed.

§63-98. Expense of delivery or distribution of unclaimed body.

§63-99. Neglect to perform duties - Punishment.

§63-100. Effect of partial unconstitutionality.

§63-101. Shipment of dead body.

§63-102. Violation by agent of railroad.

§63-103. Post mortem caesarian section - Right to perform - Nonliability of physician and hospital.

§63-104. Nonliability of physician for failure to perform.

§63-109. Anatomical Donor Program Registration Act.

§63-121.1. Definitions.

§63-122.1. Short title.

§63-122.2. Jurisdictional areas of state agencies.

§63-123.1. Responsibility for administration, regulation and enforcement of blasting operations or activities - Certification of blasters.

§63-123.2. Permit to manufacture, store, or use explosives or blasting agents - Records.

§63-123.2A. Permit to purchase blasting agents or explosives.

§63-123.3. Issuance, denial, suspension, or revocation of permits - Hearings - Inspections - Injunctions.

§63-123.4. Rules - Fees.

§63-123.5. Violations - Penalties.

§63-123.6. Provisions cumulative to other laws and ordinances.

§63-123.7. Deposit of monies.

§63-123.8. Exemptions.

§63-124.1. Administration and enforcement - Personnel.

§63-124.2. Federal rules or regulations to govern.

§63-124.3. Permits - Information required.

§63-124.4. Disposition of permit fees.

§63-124.5. Records.

§63-124.6. Inspection of premises.

§63-124.7. Denial, revocation or suspension of permit.

§63-124.8. Responsibility of permit holders - Penalties.

§63-128.1. Transporting vehicles to be labeled.

§63-128.2. Storage of explosives.

§63-128.3. Penalty for violation of §§ 128.1 and 128.2.

§63-128.4. Transportation of nitroglycerine in or near city, town or village.

§63-128.5. Shooting wells within limits.

§63-128.6. Penalty for violation of §§ 128.4 and 128.5.

§63-128.7. Authority of officers.

§63-131. Gasoline kept in red tanks.

§63-132. Penalty for violations - Civil liability.

§63-142.1. Short title.

§63-142.2. Definitions.

§63-142.3. Filing of notice - Participation by municipality in statewide one-call notification center.

§63-142.4. Filing fees.

§63-142.5. Certain excavations, demolitions and explosions prohibited near certain facilities.

§63-142.6. Notice of proposed demolition, explosion or excavation - Marking or providing location of facilities - Emergencies.

§63-142.7. Use of powered or mechanized equipment - Exemptions.

§63-142.8. Additional notice required.

§63-142.9. Damage to underground facilities.

§63-142.9a. Damage to underground facilities – Liability - Injunction.

§63-142.10. Statewide notification center.

§63-142.11. Exemptions.

§63-142.13. Enforcement authority – Corporation Commission.

§63-313A. Definitions.

§63-313B. Prior authorization forms for prescription drug benefits.

§63-315. Display of sign by retailers as to meat inspection.

§63-330.31. Independent audits - Reimbursable cost statements.

§63-330.51. Definitions.

§63-330.52. State Board of Examiners.

§63-330.53. Qualifications for license or certification.

§63-330.54. License fees - Expiration date.

§63-330.56. Officers - Rules - Travel expenses - Personnel.

§63-330.57. Qualifications of administrator.

§63-330.58. Duties of Board.

§63-330.59. Service as administrator without license prohibited.

§63-330.60. Rules and regulations.

§63-330.61. Additional fees.

§63-330.62. Oklahoma State Board of Examiners for Long-Term Care Administrators Revolving Fund.

§63-330.64. Complaints - Registry.

§63-330.65. Complaint procedures.

§63-330.98. Emergency Management Assistance Compact and Rescue Out of State Deployments Revolving Fund.

§63-420. See the following versions:

§63-420v1. Medical marijuana license – Application – Fee – Temporary license – Caregiver license.

§63-420v2. Medical marijuana license – Application – Fee – Temporary license – Caregiver license.

§63-420v3. Medical marijuana patient license - Permissions – Application – Caregiver license.

§63-421. See the following versions:

§63-421v1. Medical marijuana dispensary license application – Fee – Criteria for license – Monthly sales report.

§63-421v2. Medical marijuana dispensary license application – Fee – Criteria for license – Monthly sales report.

§63-422. See the following versions:

§63-422v1. Medical marijuana commercial grower license application – Fee – Criteria for license.

§63-422v2. Medical marijuana commercial grower license application – Fee – Criteria for license.

§63-423. See the following versions:

§63-423v1. Medical marijuana processing license application – Fee – Criteria for license.

§63-423v2. Medical marijuana processing license application – Fee – Criteria for license.

§63-424. Marijuana transportation license.

§63-425. See the following versions:

§63-425v1. Discrimination against medical marijuana license holder.

§63-425v2. Discrimination against medical marijuana license holder.

§63-425v3. Discrimination against medical marijuana license holder.

§63-425v4. Discrimination against medical marijuana license holder.

§63-426. Tax on retail medical marijuana.

§63-426.1. See the following versions:

§63-426.1v1. Licensure revocation hearings to be recorded – Sharing information with law enforcement - Sharing information with political subdivisions – Certificate of compliance with political subdivision.

§63-426.1v2. Licensure revocation hearings to be recorded – Sharing information with law enforcement - Sharing information with political subdivisions – Certificate of compliance with political subdivision.

§63-427.1. Short title - Oklahoma Medical Marijuana and Patient Protection Act.

§63-427.2. See the following versions:

§63-427.2v1. Definitions.

§63-427.2v2. Definitions.

§63-427.2v3. Definitions.

§63-427.3. See the following versions:

§63-427.3a. County Sheriff Public Safety Grant Revolving Fund.

§63-427.3v1. Oklahoma Medical Marijuana Authority – Creation - Duties.

§63-427.3v2. Oklahoma Medical Marijuana Authority – Creation - Duties.

§63-427.3v3. Oklahoma Medical Marijuana Authority – Creation - Duties.

§63-427.4. See the following versions:

§63-427.4v1. Oklahoma Medical Marijuana Authority – Executive Director.

§63-427.4v2. Oklahoma Medical Marijuana Authority – Executive Director.

§63-427.5. Oklahoma Medical Marijuana Authority Revolving Fund.

§63-427.6. See the following versions:

§63-427.6v1. Monitoring and disciplinary actions – On-site meetings and compliance inspections – License termination.

§63-427.6v2. Monitoring and disciplinary actions – Inspections and investigations – Penalties – Unauthorized diversion of products – Notice of violations – Emergency powers.

§63-427.6v3. Monitoring and disciplinary actions – Inspections and investigations – Penalties – Unauthorized diversion of products – Notice of violations – Emergency powers.

§63-427.7. Registry of patients and caregivers.

§63-427.8. Additional rights, restrictions and prohibitions related to medical marijuana use and possession.

§63-427.9. Patient license – Verification of need of applicants – Disabled veteran reduced fee.

§63-427.10. Physicians who may provide a recommendation – Physician immunity.

§63-427.11. Caregiver license rights.

§63-427.12. Restrictions on growing medical marijuana.

§63-427.13. See the following versions:

§63-427.13v1. Oklahoma-licensed business purchase requirement – Inventory tracking system.

§63-427.13v2. Oklahoma-licensed business purchase requirement – Inventory tracking system.

§63-427.14. See the following versions:

§63-427.14a. Moratorium on processing and issuing new medical marijuana business licenses.

§63-427.14b. Credentials required for employees to work in licensed medical marijuana business.

§63-427.14v1. Medical marijuana business license - Requirements.

§63-427.14v2. Medical marijuana business license - Requirements.

§63-427.14v3. Medical marijuana business license - Requirements.

§63-427.15. Authority to develop policies and procedures for disclosure by businesses – Attestation regarding foreign financial interests.

§63-427.15a. Publicly traded company defined.

§63-427.16. See the following versions:

§63-427.16v1. Medical marijuana transporter license - Requirements.

§63-427.16v2. Medical marijuana transporter license - Requirements.

§63-427.17. See the following versions:

§63-427.17v1. Medical marijuana testing laboratory license – Requirements.

§63-427.17v2. Medical marijuana testing laboratory license – Requirements.

§63-427.18. See the following versions:

§63-427.18v1. Packaging and labeling requirements.

§63-427.18v2. Packaging and labeling requirements.

§63-427.19. Medical marijuana research license - Requirements.

§63-427.20. Medical marijuana education facility license - Requirements.

§63-427.21. Advertising restrictions.

§63-427.22. Confidential records.

§63-427.23. Promulgation of rules to implement provisions of act.

§63-427.24. Tagging and embargo of products deemed in violation – Disposal – Court action to condemn and destroy embargoed products.

§63-427.25. XXX.

§63-428. Short title - Oklahoma Medical Marijuana Waste Management Act.

§63-428.1. See the following versions:

§63-428.1v1. Definitions.

§63-428.1v2. Definitions.

§63-429. Application of act – Destruction of plant parts not requiring medical marijuana waste disposal facility.

§63-430. See the following versions:

§63-430v1. Medical marijuana waste disposal license – Screening process – Waste disposal facility permit.

§63-430v2. Medical marijuana waste disposal license – Screening process – Waste disposal facility permit.

§63-430v3. Medical marijuana waste disposal license – Screening process – Waste disposal facility permit.

§63-465.20. Smelling, inhaling, etc. of substances which cause unnatural conditions - Exemptions - Penalties.

§63-465.21. Sale of certain paint to intoxicated person.

§63-472. City jails.

§63-475. Contagious disease - Isolation.

§63-476. Isolation of prisoners having contagious disease - Jail construction.

§63-477. Sanitation of charitable institutions.

§63-479. Violations - Penalty.

§63-485.1. Purpose of act.

§63-485.2. Oklahoma Spastic Paralysis Commission - Creation - Powers and duties.

§63-485.3. J.D. McCarty Center for Children with Developmental Disabilities - Establishment and maintenance - Contracts - Payments - Power of Commission - Legal representation – Sale of surplus property and fixtures.

§63-485.4. Oklahoma Cerebral Palsy Commission - Gifts and bequests.

§63-485.5. Members of Commission - Appointment - Term - Travel expenses.

§63-485.6. Officers - Organization - Director and personnel - Legal assistance.

§63-485.7. Bonds of members.

§63-485.8. Partial invalidity.

§63-485.9. Change of name for Institute and Commission.

§63-485.10. Annuity contracts - Purchases as salary payments.

§63-485.11. J.D. McCarty Center for Children with Developmental Disabilities Revolving Fund.

§63-485.12. Exemptions.

§63-488.1. Program of immunization.

§63-488.2. Funds.

§63-681. School buildings - Protection from tornadoes and severe weather.

§63-682. Federal assistance programs - Participation.

§63-682.1. Vaccination program for first responders.

§63-683.1. Citation.

§63-683.2. Findings and declarations.

§63-683.3. Definitions.

§63-683.4. Oklahoma Department of Emergency Management – Powers and duties of Director.

§63-683.6. State Hazard Mitigation Team.

§63-683.8. Powers and duties of Governor.

§63-683.9. Natural or man-made emergency - Additional powers of Governor.

§63-683.11. Political subdivisions - Emergency management programs - Emergency management directors - Declaration of local emergency.

§63-683.12. Mutual aid arrangements for reciprocal emergency management.

§63-683.13. Emergency management activities declared as governmental functions - Workers' benefit rights preserved.

§63-683.14. Exemption from civil liability.

§63-683.15. Limitation on political activity.

§63-683.16. Restriction on employment - Loyalty oath.

§63-683.17. Appropriation powers - Gifts, grants and loans.

§63-683.18. Utilization of services, equipment, etc.

§63-683.19a. County and city-county health departments - Benefits, powers, immunities and protections.

§63-683.23. Violations - Civil actions - Jurisdiction - Penalties - Enforcement.

§63-683.24. Emergency Management Disaster Relief Matching Fund.

§63-683.25. Short title.

§63-683.26. Voluntary involvement in emergency management programs – Voluntary emergency management initiatives.

§63-683.28. Oklahoma Department of Emergency Management – Volunteer programs.

§63-683.32. Funds, grants, and services from federal government - Receipt and expenditure.

§63-683.33. Power to make contracts and agreements.

§63-683.34. Rules.

§63-683.35. Short title - Oklahoma First Informer Broadcasters Act.

§63-683.36. Definitions – Training and certification program – Access to area affected by emergency or disaster.

§63-684.1. Entry into Emergency Management Compact.

§63-684.2. Purpose and authorities.

§63-684.3. General implementation.

§63-684.4. Party state responsibilities.

§63-684.5. Limitations.

§63-684.6. Licenses and permits.

§63-684.7. Liability.

§63-684.8. Supplementary agreements.

§63-684.9. Compensation.

§63-684.10. Reimbursement.

§63-684.11. Evacuation.

§63-684.12. Implementation.

§63-684.13. Validity.

§63-684.25. Short title - Uniform Emergency Volunteer Health Practitioners Act.

§63-684.26. Definitions.

§63-684.27. Applicability to volunteer health practitioners.

§63-684.28. Regulation of services during emergency.

§63-684.29. Volunteer health practitioner registration systems.

§63-684.30. Recognition of volunteer health practitioners licensed in other states.

§63-684.31. No effect on credentialing and privileging.

§63-684.32. Provision of volunteer health or veterinary services – Administrative sanctions.

§63-684.33. Relation to other laws.

§63-684.34. Regulatory authority.

§63-684.35. Uniformity of application and construction.

§63-685.1. Citation.

§63-685.2. Findings and declarations.

§63-685.3. Definitions.

§63-685.4. Emergency interim succession to office of Governor.

§63-685.5. Emergency interim succession to state offices other than Governor.

§63-685.6. Interim succession to political subdivision offices.

§63-685.7. Special emergency judges.

§63-685.8. Oaths.

§63-685.9. Limitation on exercise of powers and duties by interim successors and special emergency judges - Termination of authority by Legislature.

§63-685.10. Removal of successors.

§63-685.11. Disputes.

§63-686.1. Citation.

§63-686.2. Declarations.

§63-686.3. Definitions.

§63-686.4. Designation of emergency interim successor.

§63-686.5. Emergency interim successor defined - Qualification - Tenure.

§63-686.6. Maintaining minimum number of successors.

§63-686.7. Effective date of designations and removals - Recording.

§63-686.8. Oaths.

§63-686.9. Successors to keep informed.

§63-686.10. Changing place of session.

§63-686.11. Calling of session - Limitations suspended.

§63-686.12. Exercise of powers and duties by successors - Ouster provisions applicable.

§63-686.13. Privileges and immunities - Compensation and allowances.

§63-686.14. Termination of authority.

§63-687.1. Citation.

§63-687.2. Definitions.

§63-687.3. Temporary disaster locations for seat of state government.

§63-687.4. Temporary disaster locations for seat of local government.

§63-690.1. Short title – Purposes.

§63-690.2. Definitions.

§63-690.3. Duties of Department of Emergency Management.

§63-690.4. Grants or loans for flood hazard mitigation.

§63-690.5. Recommendation of priorities for flood hazard mitigation projects.

§63-690.6. Funding of acquisition of real property by municipalities.

§63-695.1. Short title.

§63-695.2. Purpose - Definitions - Statewide mutual aid system - Reimbursement.

§63-695.3. Prompt, full and effective response - Legally designated jurisdiction official.

§63-695.4. Procedural plans and programs - Requests for assistance - Consultation between jurisdictions - Discretion.

§63-695.5. Necessary actions and provisions - Powers, duties, rights and privileges of emergency forces - Command and control.

§63-695.6. Professional, mechanical or other licenses, certificates or permits.

§63-695.7. Liability and immunity.

§63-695.8. Compensation and death benefits.

§63-695.9. Reimbursement for loss, damage, expense or cost.

§63-695.10. Plans for evacuation and interjurisdiction reception of civilian population.

§63-701. Shooting galleries - Standards and specifications.

§63-702. Ammunition.

§63-703. Operators and employees - 21 years of age.

§63-704. Inspection statement.

§63-705. License tax.

§63-706. Hours for opening and closing - Exception.

§63-707. Penalties.

§63-708. Public shootings sponsored by non-profit organizations exempt.

§63-709.2. Noise - Exemption from liability.

§63-931. Board of Medicolegal Investigations - Membership - Compensation - Meetings.

§63-932. Rules and regulations.

§63-933. Office of Chief Medical Examiner.

§63-934. Appointment and qualifications of Chief Medical Examiner.

§63-935. Responsibility of Examiner - Delegation of duties.

§63-935.1. Office of the State Medical Examiner relocation

§63-936. Office and laboratory.

§63-937. Appointment and qualifications of county medical examiners.

§63-938. Types of deaths to be investigated - Autopsies.

§63-939. Production of records, documents, evidence or other material.

§63-940. Cooperation of state and county officials - Notification of deaths.

§63-940a. Liability for removal of body.

§63-941. Investigation by county examiner.

§63-941a. Custody of the body.

§63-941b. Condition of the body.

§63-942. Report of findings.

§63-942a. Appeal of medical examiner's findings.

§63-944. Autopsy - Public interest – Deceased children - Collection of samples.

§63-944.2. Unconstitutional.

§63-945. Person to perform autopsy - Extent - Report of findings.

§63-946. Exhuming of bodies - Hearing - Autopsy - Reports.

§63-947. Certificate of death.

§63-948. Storage of biological specimens - Storage fees - Drug screens.

§63-948.1. Fee schedule - Exemptions.

§63-949. Records - Evidence - Sudden Unexpected Death in Infants and Children.

§63-951. Transporting of bodies for autopsy or scientific tests.

§63-952. Persons excluded from serving as examiners or deputies.

§63-953. Penalties.

§63-954. Chief Medical Examiner Revolving Fund.

§63-981. Activity within six (6) feet of high voltage overhead line or conductorprohibited.

§63-982. Storing, moving, etc. of equipment, materials, or buildings within six feet of lines prohibited.

§63-983. Posting of warning signs in cranes, derricks and similar apparatus.

§63-984. Violations and penalties.

§63-985. Definitions.

§63-986. Temporary clearance of lines - Costs.

§63-987. Operations and activities exempt.

§63-1051. Short title.

§63-1052. Application of act.

§63-1053. Finding and declaration of necessity.

§63-1054. Definitions.

§63-1055. Creation of city and county authorities.

§63-1055.1. Certain housing authorized to use state controlled communication towers.

§63-1056. Petitions and elections to discontinue the construction of additional public housing projects.

§63-1057. Creation of Indian housing authorities – Transfer of management and control.

§63-1058. Appointment, qualifications, tenure and meetings of authority commissioners.

§63-1059. Interest of commissioners, officers, or employees.

§63-1060. Removal of commissioners.

§63-1061. Power of authority.

§63-1062. Operation of housing not for profit.

§63-1063. Tenant eligibility.

§63-1064. Cooperation between authorities.

§63-1065. Dwellings for disaster victims and defense workers.

§63-1066. Tax exemption and payments in lieu of taxes.

§63-1067. Planning, zoning and building laws.

§63-1068. Bonds.

§63-1069. Form and sale of bonds.

§63-1070. Provisions of bonds and trust indentures.

§63-1071. Housing bonds, legal investments and security.

§63-1072. Construction of bond provisions.

§63-1073. Remedies of an obligee.

§63-1074. Additional remedies conferrable by the authority.

§63-1075. Exemption of property from execution sale.

§63-1076. Aid from federal government.

§63-1077. Transfer of possession or title to federal government.

§63-1078. Eminent domain.

§63-1079. Reports and audits.

§63-1080. Cooperation in undertaking projects.

§63-1081. Agreements as to payments by housing authority.

§63-1082. Other state and local aid.

§63-1083. Rural electric cooperative housing authority.

§63-1083.1. Rural electric cooperative housing authorities - Exemption from publication of notice, petition and election procedure.

§63-1084. Industrial housing - Adoption of Federal standards.

§63-1092.1. Short title.

§63-1092.2. Compliance with Federal Uniform Relocation Act - Compensation and reimbursement payments.

§63-1093. Responsibility for conduct of assistance programs.

§63-1094. Availability of funds.

§63-1095. Costs to units of local government.

§63-1097. Payments not considered as income or resources.

§63-1098. Act not to create new elements of value or damage.

§63-1099. Appeals.

§63-2051. Citation.

§63-2052. Purpose.

§63-2053. Community defined.

§63-2054. Community Social Service Center Authority - Powers, rights and privileges.

§63-2055. Title to property.

§63-2056. Building of centers on leased land.

§63-2057. East Central Oklahoma Health and Social Service Center at Ada - Transfer of management and operation.

§63-2058. Transfer of property, records, funds, etc. - Assumption of obligations.

§63-2059. National Guard Advocacy Program.

§63-2060. Short title – Oklahoma Certified Healthy Communities Act.

§63-2061. Short title – Oklahoma Certified Healthy Schools Act.

§63-2071. Declaration - definition.

§63-2072. Establishment and operation of centers.

§63-2073. Educational materials and information - Physician to direct.

§63-2074. Rules, regulations and standards.

§63-2075. Fees.

§63-2151. Blood products or tissues - Addition to human body - Warranty.

§63-2151.1. Organ and tissue donations from HIV positive persons.

§63-2152. Donation of blood.

§63-2153. Preplacement or replacement of blood as a condition of treatment.

§63-2154. Statement of benefits from donation of blood.

§63-2161. Short title.

§63-2162. Purpose of act.

§63-2163. Definitions.

§63-2166. Contracts for blood and blood products.

§63-2167. Blood solicitation and donation.

§63-2167.1. Test for detection of antibodies to human T-lymphotropic virus type III - Notification of donors.

§63-2168. Statement of benefits arising from donation of blood - Donor forms - Unlawful representations.

§63-2169. Financial statements and reports.

§63-2170. Violations - Penalties.

§63-2173. Short title.

§63-2175. Public umbilical cord blood bank – Education program – Donation to bank.

§63-2175.1. State Commissioner request for information about public cord blood collection operation.

§63-2200.1A. Short title.

§63-2200.2A. Definitions.

§63-2200.3A. Applicability.

§63-2200.4A. Persons authorized to make anatomical gift before donor's death.

§63-2200.5A. Manner of making anatomical gift before donor's death.

§63-2200.6A. Amending or revoking anatomical gift before donor's death.

§63-2200.7A. Refusal to make anatomical gift - Effect of refusal.

§63-2200.8A. Preclusive effect of anatomical gift, amendment, or revocation.

§63-2200.9A. Persons authorized to make anatomical gift of decedent's body or part.

§63-2200.10A. Manner of making, amending, or revoking anatomical gift of decedent's body or part.

§63-2200.11A. Persons who may receive anatomical gift - Purpose of gift.

§63-2200.12A. Search and notification.

§63-2200.13A. Delivery of document of gift not required - Right to examine.

§63-2200.14A. Rights and duties of procurement organization and others

§63-2200.15A. Coordination of procurement and use of gifts.

§63-2200.16A. Sale or purchase of parts prohibited - Reasonable fees.

§63-2200.17A. Falsification, etc. of document of gift for financial gain - Penalties.

§63-2200.18A. Immunity.

§63-2200.19A. Law governing validity and interpretation - Presumption of validity.

§63-2200.20A. Life Share Donor Registry.

§63-2200.21A. Effect of anatomical gift on advance health care directive.

§63-2200.22A. Cooperation between medical examiner and procurement organizations.

§63-2200.23A. Facilitation of anatomical gift from body of decedent under medical examiner's jurisdiction.

§63-2200.24A. Uniformity of application and construction.

§63-2200.25A. Relation to Electronic Signatures in Global and National Commerce Act.

§63-2200.26A. References to act.

§63-2200.27A. Office of Chief Medical Examiner - Compensation from recovery organizations.

§63-2200.28. Short title - Everett's Law.

§63-2200.29. Definitions.

§63-2200.30. Application of act – Consideration of factors by covered entities.

§63-2200.31. Civil actions against covered entities.

§63-2200.32. Prohibited actions by health carriers.

§63-2209.1. Permits - Rules.

§63-2210. Eye recovery by certified eye bank technicians - Eye banks.

§63-2211. Donor notation on driver license.

§63-2220.1. Short title.

§63-2220.2. Organ donor education and awareness programs.

§63-2220.3. Oklahoma Organ Donor Education and Awareness Program Revolving Fund.

§63-2220.4. Income tax return contributions.

§63-2220.5. Driver license or identification applications - Voluntary contributions.

§63-2220.6. Education and awareness curricula for elementary and secondary schools.

§63-2351. Definitions.

§63-2352. Labeling.

§63-2353. Safety glazing materials required in hazardous locations.

§63-2354. Employees - Nonliability.

§63-2355. Law governing.

§63-2356. Penalties.

§63-2407. Short title.

§63-2408. Definitions.

§63-2409. Appointment of interpreter in court action or grand jury proceeding.

§63-2410. Arrests - Appointment of interpreter.

§63-2411. Administrative proceedings - Appointment of interpreter.

§63-2412. Notice of necessity of interpreter - Proof of hearing loss.

§63-2413. Request for interpreter.

§63-2413.1. Contracts with employees of other state agencies for interpreter services.

§63-2414. Oath or affirmation of true interpretation.

§63-2415. Interpreter’s fees – Recess periods.

§63-2416. Short title.

§63-2417. Duties and responsibilities of State Department of Rehabilitation Services.

§63-2418. Telephone access line surcharge - Telecommunications for the Hearing Impaired Revolving Fund.

§63-2418.1. Certified local exchange telephone companies - Compliance with federal legislation - Assessment of surcharge.

§63-2419. Collection of revenues to cease under certain conditions.

§63-2550.1. Definitions.

§63-2550.2. Referral to and treatment by specialist.

§63-2550.3. Termination of participating providers – Procedures and conditions.

§63-2550.4. Nonformulary or prior-authorized drugs - Approval.

§63-2551. Short title.

§63-2552. Definitions.

§63-2553. Identifying devices and identification cards.

§63-2554. Duties of law enforcement officers.

§63-2555. Medical practitioners - Duties - Liability.

§63-2556. Persons other than law enforcement officers or medical practitioners.

§63-2557. Penalties.

§63-2558. Duties as additional.

§63-2560. Short title - Nondiscrimination in Health Care Coverage Act.

§63-2561. Legislative findings and declarations.

§63-2562. Definitions.

§63-2563. Use of dollars-per-quality adjusted life year prohibited.

§63-2564. Proposing new utilization management measures – Post for public comment.

§63-2565. Consultations with advocacy groups required – Process to ensure stakeholder engagement and transparency – Research and analysis methods.

§63-2601. Definitions.

§63-2602. Right of self-consent under certain conditions - Doctor patient privileges

§63-2603. Payment for services.

§63-2604. Safeguards to protect minor.

§63-2605. Providing of health care not mandatory.

§63-2621. Short title.

§63-2622. Definitions.

§63-2623. Medical savings account - Contributions and withdrawals.

§63-2654.1. Short title - Definitions.

§63-2654.2. Oklahoma Poison Control Center.

§63-2654.3. Authority of Director.

§63-2654.4. Certification as regional poison control center.

§63-2656.1. Administration of oaths - Federal grant or contract funds.

§63-2656.2. Annual report - Distribution.

§63-2657. Definitions.

§63-2658. License policy

§63-2659. Application

§63-2660. Issuance of a license

§63-2661. Hearing - Notice

§63-2662. Rules and regulations

§63-2663. Inspections and investigations

§63-2663A. Consultant pharmacists – Required visits to ambulatory surgical center.

§63-2664. Penalty

§63-2665. Discriminatory practices

§63-2666. Formal transfer agreement.

§63-2701. Public policy.

§63-2702. Medical report - Immunity.

§63-2801. Short title.

§63-2802. Definitions.

§63-2803. Establishment of basic or sophisticated system.

§63-2804. Services included in system.

§63-2805. Preparation and implementation of system.

§63-2806. Technical and operational standards for basic or sophisticated system.

§63-2807. Submission of final plan to public telephone utilities - Alternative reports.

§63-2808. Joint power or written cooperative agreements for implementation of plan - Powers of public safety agency employees - Immunity.

§63-2810. Duties or liabilities of public telephone utility not affected.

§63-2811. Short title.

§63-2812. Purpose.

§63-2813. Definitions.

§63-2814. Political subdivisions authorized to operate emergency telephone service - Service fee - Election.

§63-2815. Due date of fee - Penalty for late payment - Filing of return - Determination of fee - Audit - Governing bodies, boards.

§63-2815.1. Outgoing calls - Confidentiality - Liability.

§63-2816. Bonds.

§63-2817. Liability.

§63-2818. Contract for administration of emergency telephone service.

§63-2820. Use of nine-one-one number for nonemergency purposes.

§63-2846. Mandatory provision of emergency telephone service – Confidentiality - Liability.

§63-2855.1. Direct access to 9-1-1 service required

§63-2861. Short title - Oklahoma 9-1-1 Management Authority Act.

§63-2862. Definitions.

§63-2863. Oklahoma 9-1-1 Management Authority – Creation - Members.

§63-2864. Powers and duties.

§63-2865. Fees - Transactions.

§63-2866. Collection, payment and distribution of fees – Wireless and VoIP providers.

§63-2867. Collection, payment and distribution of fees – Prepaid wireless providers.

§63-2868. Use of funds – Annual audit – Annual report.

§63-2869. Oklahoma 9-1-1 Management Authority Revolving Fund.

§63-2870. False alarm, complaint or information - Penalty.

§63-2871. Regional Emergency Nine-One-One Services Act.

§63-2901. Energy Conservation Assistance Fund.

§63-2902. Disbursement and implementation of Fund - Publicizing program - Eligibility standards - Priority of applications - Issuance of grants - Form of applications - Contractors; eligibility, payments, monitoring and audit of financial and operati...

§63-2903. Lien against property - Foreclosure - Repayment of loan.

§63-2904. Consumer education programs.

§63-3001. Sale of pull-top or flip-top can prohibited - Definitions.

§63-3080.1. Short title.

§63-3080.2. Definitions.

§63-3080.3. Presumption of hydration and nutrition sufficient to sustain life.

§63-3080.4. Presumption of nutrition and hydration, when inapplicable.

§63-3080.5. Withdrawing treatment or care.

§63-3090.1. Short title - Nondiscrimination in Treatment Act.

§63-3090.2. Definitions.

§63-3090.3. Nondiscrimination in treatment.

§63-3090.4. Injunctive relief.

§63-3091.1. Short title - Right to Try Act.

§63-3091.2. Definitions.

§63-3091.3. Manufacturers' rights – Insurance coverage – Liability of patients' heirs.

§63-3091.4. Actions against health care provider's license or Medicare certification prohibited.

§63-3091.5. Patient access – Counseling, advice or recommendations.

§63-3091.6. Immunity against private causes of action.

§63-3091.7. Clinical trials.

§63-3101.1. Short title.

§63-3101.2. Purpose - Protection for proxies and health care providers - Certain acts not condoned, authorized or approved.

§63-3101.3. Definitions.

§63-3101.4. Advance directive - Execution - Specific nutrition/hydration provision - Form - Inclusion in declarant's medical records - Authority of proxy - Designation based on religious beliefs or tenets.

§63-3101.5. Advance directive - When and which become operative.

§63-3101.6. Advance directive - Revocation.

§63-3101.7. Qualified patient - Determination - Record.

§63-3101.8. Patient's right to make decisions regarding life-sustaining treatment - Patient's comfort and alleviation of pain - Pregnant patient.

§63-3101.9. Physician or health care provider unwilling to comply with act.

§63-3101.10. Civil and criminal liability and disciplinary actions.

§63-3101.11. Acts constituting unprofessional conduct - Acts constituting felonies - Sanctions.

§63-3101.12. Interpretation, construction and application of act.

§63-3101.13. Presumption of validity of advance directive.

§63-3101.14. Directives executed out-of-state.

§63-3101.15. Directives executed prior to change in law.

§63-3101.16. Treatment decisions to be based on known intentions, personal views and best interests of declarant.

§63-3102.1. Advance directives registry database.

§63-3102.2. Advance directive forms database.

§63-3102.3. Patient disclosure relating to advanced directives forms and registry.

§63-3102.4. Classes and priorities for persons authorized to make health care decisions for those incapable of communicating.

§63-3102.5. Persons not authorized to make health care decisions.

§63-3102A. Experimental treatments, tests or drugs - Persons eligible to give consent.

§63-3105.1. Short title - Physician Orders for Life-Sustaining Treatment Act.

§63-3105.2. Definitions.

§63-3105.3. Orders for life-sustaining treatment – Standardized form – Noncompliant forms.

§63-3105.4. Format and content of form.

§63-3105.5. Physician not subject to liability or discipline – Liability for falsification of form – Temporary court orders.

§63-3111.1. Short title - Oklahoma Health Care Agent Act.

§63-3111.2. Definitions.

§63-3111.3. Execution for power of attorney for health care – Authority of agent.

§63-3111.4. Revocation.

§63-3111.5. Health Care Power of Attorney form.

§63-3111.6. Health care providers.

§63-3111.7. Rights of persons authorized to make health care decisions.

§63-3111.8. Immunity.

§63-3111.9. Capacity presumption.

§63-3111.10. Copies.

§63-3111.11. Construction and application.

§63-3111.12. Petition for equitable relief.

§63-3111.13. Retroactive effect.

§63-3112. Definitions.

§63-3113. Designation of lay caregivers by hospital patients.

§63-3114. Notification by hospital to lay caregiver.

§63-3115. Consultation with lay caregiver by hospital - Discharge plan.

§63-3116. Construction of act.

§63-3117. Impact on state or federal program funding.

§63-3118. Verification of compliance.

§63-3121. Short title.

§63-3122. Declaration of death.

§63-3123. Application and construction.

§63-3129. Short title – Lily's Law - Written policy for disposition of remains of a child.

§63-3131.1. Short title.

§63-3131.2. Legislative intent.

§63-3131.3. Definitions.

§63-3131.4. Health care presumption and exceptions - Health care agencies not required to provide certain treatment, facilities or services.

§63-3131.5. Consent form.

§63-3131.6. Compliance required.

§63-3131.7. Revocation of consent.

§63-3131.8. Protection from criminal prosecution, civil liability and professional discipline.

§63-3131.9. Certain conditions for insurance prohibited.

§63-3131.10. Consent or order to accompany person.

§63-3131.11. Effect of act.

§63-3131.12. Duties of the Department of Human Services.

§63-3131.13. Construction of act.

§63-3131.14. Application of act.

§63-3141.1. Short title - Legislative intent.

§63-3141.2. Definitions.

§63-3141.3. Violations.

§63-3141.4. Acts not constituting violations.

§63-3141.5. Injunctions - Persons who may bring.

§63-3141.6. Actions for damages - Persons who may bring.

§63-3141.7. Attorney fees.

§63-3141.8. Revocation or suspension of license or certificate.

§63-3151. Suicide data collection system – Confidentiality of data - Penalties.

§63-3160. Short title - Medical Treatment Laws Information Act.

§63-3161. Definitions.

§63-3162. Brochure and online presentation of rights and responsibilities for health care providers – Certification requirements.

§63-3163. Disclosure statement for patients and patients' families.

§63-3201. Short title.

§63-3202. Definitions.

§63-3203. Purposes - Legislative findings - Continued subsidized indigent health care - Powers of Board of Regents of University of Oklahoma.

§63-3204. University Hospitals - Transfer of jurisdiction, supervision, management and control.

§63-3205. University Hospitals - Certificate of Need - Operation and licensing - Service and receiving payments - Teaching and training.

§63-3206. Children's Hospital - General hospital and service institution for certain persons.

§63-3207. University Hospitals Authority - Creation - Powers and authority - Status - Membership - Terms of office - Qualifications - Removal of member - Vacancies - Compensation and expenses - Quorum - Other laws.

§63-3208. University Hospitals Authority - Powers and duties.

§63-3209. Determination of criteria and standards for medicaid recipients and indigents - Medicaid eligibility office staff.

§63-3210. University Hospitals - Authority - Agreements and undertakings.

§63-3213. Employees of University Hospitals Authority - Retirement systems.

§63-3214. Investments of funds - University Hospitals Authority Agency Special Account - Blanket bond coverage.

§63-3215. Issuance of bonds - Resolution - Amount - Principal and interest - Credit enhancement - Form - Execution - Denominations - Place of payment - Signatures - Qualities and incidences - Manner of sale - Fees and expenses - Interim receipts or t...

§63-3216. Issuance of bonds - Approval of Attorney General.

§63-3217. Issuance of bonds - Approval of Supreme Court.

§63-3218. Bonds not to be debt of state or political subdivision - Statement on bonds - Tax exemption.

§63-3219. Investment in bonds issued pursuant to this act - Use as collateral security.

§63-3220. University Hospitals Authority - Annual report to Governor and Legislature.

§63-3221. University Hospitals Authority Disbursing Fund.

§63-3222. Traffic and parking regulations on University Hospitals Authority property - Violations - Campus police officers and guards - Cooperative agreements.

§63-3224. University Hospitals Trust.

§63-3225. Submission of certain contractual agreements to Contingency Review Board - Declaratory judgment of Supreme Court of Oklahoma.

§63-3226. Leases from University Hospitals Authority to University Hospitals Trust.

§63-3229. Report of total value of sales tax exemption – Additional reporting requirements.

§63-3240.1. Short title.

§63-3240.2. Definitions.

§63-3240.3. Community Hospitals Authority - Purpose, establishment and duties - Indigent care services - Appropriation - Reimbursement.

§63-3240.4. Licensure of hospitals – Services and payment – Teaching and training hospitals.

§63-3240.5. Composition of agency – Terms – Reimbursement - Quorum.

§63-3240.6. Powers and duties.

§63-3240.7. Annual report.

§63-3240.8. Community Hospitals Authority Revolving Fund.

§63-3241.1. Supplemental Hospital Offset Payment Program Act.

§63-3241.2. Definitions.

§63-3241.3. Hospital assessment - Exceptions - Fees - Promulgation of rules.

§63-3241.4. Supplemental Hospital Offset Payment Program Fund.

§63-3241.5. Supplemental hospital offset payment program.

§63-3241.6. Implementation of Supplemental Hospital Offset Payment Program Act.

§63-3241.11. Non-state government-owned nursing facilities and hospitals defined.

§63-3242. Supplemental Medicaid reimbursement for ground emergency transportation.

§63-3242.1. Short title - Ambulance Service Provider Access Payment Program Act.

§63-3242.2. Definitions.

§63-3242.3. Access payment program fee.

§63-3242.4. Ambulance Service Provider Access Payment Program Fund.

§63-3242.5. Supplement to appropriation – Authorization for matching funds.

§63-3242.6. State plan amendment to implement requirements.

§63-3250.1. Short title.

§63-3250.2. Definitions.

§63-3250.3. Purpose – Creation of public trust – Instrument – Condition precedent – Filing - Amendment.

§63-3250.4. Hospitals within hospital district – License, accreditation, and certification requirements – Participation in federal medical programs.

§63-3250.5. Members and officers of community hospital public trust authority – Residency – Bond.

§63-3250.6. Authority, powers, and duties of community hospital public trust authority – Conflict of interest – Compliance with statutes – Audits – Issuance of bonds.

§63-3250.7. Reports.

§63-3250.8. Medicaid Payment Reimbursement Fund.

§63-3250.9. Waivers authorizing Medicaid supplements.

§63-3271. Short title.

§63-3272. Definitions.

§63-3273. Purposes - Legislative findings.

§63-3274. Hospitals - Operation, licensing, accreditation, and certification - Teaching and training.

§63-3275. Oklahoma State University Medical Authority - Members - Qualifications, appointment, and removal - Applicable statutes.

§63-3276. Oklahoma State University Medical Authority - Powers and duties - Applicable statutes.

§63-3277. Medicaid eligibility criteria - Determination.

§63-3278. Agreements and obligations - Public purpose - Conditions.

§63-3279. Oklahoma State University Medical Authority Agency Special Account - Official Depository Account - Bond coverage.

§63-3280. Issuance of bonds - Procedure - Characteristics - Approvals.

§63-3281. Issuance of bonds - Approval of Attorney General.

§63-3282. Issuance of bonds - Approval of Supreme Court.

§63-3283. Revenue bonds not debt of state or political subdivision - Statement on bonds - Tax exempt.

§63-3284. Bonds - Investment securities - Collateral security.

§63-3285. Annual report to Governor and Legislature.

§63-3286. Oklahoma State University Medical Authority Disbursing Fund.

§63-3287. Oklahoma State University Medical Authority Marketing Revolving Fund.

§63-3288. Regulation of traffic and parking on Oklahoma State University Medical Authority property - Appointment of campus police officers and guards.

§63-3289. Resident physicians of Oklahoma State University Center for Health Sciences - Payroll, benefits and employment status - Termination of privileges.

§63-3290. Oklahoma State University Medical Trust

§63-3291. Submission of certain agreements to Contingency Review Board - Declaratory judgment of validity by Supreme Court of Oklahoma.

§63-3292. Leases from Oklahoma State University Medical Authority to Oklahoma State University Medical Trust - Transfers of title - Other agreements.

§63-3293. Oklahoma State University Medical Trust Revolving Fund.

§63-3301. Joint Legislative Commission to Study and Evaluate the Operations of the Oklahoma State University Center for Health Sciences and the Indigent Health Care System in the Tulsa Metropolitan Service Area - Membership - Duties and responsibilit...

§63-4001. Short title.

§63-4002. Definitions.

§63-4003. Title and annual registration required - Vessels affected - Outboard motors affected - Sellers, traders and lessors required to be licensed.

§63-4003A. Electronic filing, storage, and delivery of boat and motor certificates of title.

§63-4004. Administration of act - Promulgation of rules and preparation of forms and records - Jurisdiction to enforce act and rules - Determination of factory-delivered price - Manual of procedure - Rules to comply with certain other laws.

§63-4005. Exemptions.

§63-4006. Utilization of licensed operators.

§63-4007. Confidentiality of title and registration information - Penalties - Copies of certificate of title or registration.

§63-4008. Application for certificate of title - Transmittal - Issuance - Confirmation.

§63-4009. Application for certificate of title or registration - Contents - Manufacturer's certificate of origin - Identification number - Homemade vessels - Lien entry form for certain vessels - Delivery of certificate.

§63-4009.1. Serial numbers for outboard motors – Rules - Penalties.

§63-4012. Sale or transfer of ownership - Assignment of certificate - Presentment of assigned certificate - Delivery of certificate - Filing and indexing - Passage of ownership by operation of law - Homemade vessels - Bills of sale - Duplicate certif...

§63-4013. Perfection of security interest - Applicability of Title 12A - Surrender of certificate or application to secured party - Delivery to Commission - Satisfaction and release - Penalty - New certificate - Security interests perfected prior to...

§63-4014. Fees.

§63-4015. Application required - Time - Contents.

§63-4016. Application for registration of vessel - Contents - Issuance of certificate and assignment of permanent number - Availability and inspection of certificate and bill of sale.

§63-4017. Application for registration of motor - Contents - Issuance of certificate - Availability and inspection of certificate and bill of sale.

§63-4018. Members of armed forces or spouses - Registration requirements.

§63-4019. Registration fees - Due date - Delinquency - Registration dates - Proportional fees.

§63-4020. Notice of registration requirements.

§63-4021. Fees - Exemptions - Credits - Duplicate certificates.

§63-4022. Application to Service Oklahoma or licensed operator - Copies - Fees.

§63-4023. Purpose of fees - Payment in lieu of ad valorem taxes.

§63-4024. Late registration - Failure or refusal to file application - Penalties.

§63-4025. Payment of fees and taxes by check - Nonpayment of check - Cancellation of title and registration - Credit of motor license agent's account - Collection - Penalties.

§63-4026. Repossession by mortgagee - Liability for delinquent registration.

§63-4027. Lien of title and registration fees and penalties - Priority - Seizure - Costs of taking into custody and storage - Foreclosure.

§63-4028. Apportionment of fees, taxes and penalties.

§63-4029. Refusal, revocation or cancellation of certificate of title or registration.

§63-4030. Permanent number system for vessels.

§63-4031. Boat liveries - Records - Safety equipment - Compliance with act.

§63-4032. Violations - Punishments.

§63-4033. Dealers license required - Multiple locations - Bona fide dealer status - Applications - Report of transfer of ownership - Posting license - Authority granted by license - Compliance with act.

§63-4034. Fees.

§63-4035. Demonstration permits - Record of purchases and sales.

§63-4035.1. Manufacturer's testing permits - Display - Fee.

§63-4036. Used vessels or motors - Expiration of registration - Use of demonstration permit - Purchase or transfer of ownership of out-of-state used vessel or motor - Application for certificate of title - Sale or transfer of ownership - Tax stamp -...

§63-4037. Dealer agreements - Restrictions.

§63-4037.1. Relocating existing dealership within or into relevant market area where same product line is represented.

§63-4037.2. Good cause for not relocating additional dealership for same product line - Circumstances considered.

§63-4038. Designated successor of deceased or incapacitated new vessel dealer - Continuation of existing dealer agreement - Refusal to honor succession - Notice.

§63-4039. Termination of dealer agreement - Continued sale of parts.

§63-4039.1. Commercial vessel dealer - Docking of vessels for sale.

§63-4040. Brokers prohibited - Exception.

§63-4041. Violations - Denial, revocation or suspension of license - Fine.

§63-4042. Denial, suspension or revocation of license - Hearing - Notice - Production of documents - Subpoena - Witnesses.

§63-4043. Injunction - Parties.

§63-4044. Permits for displays and sales of new vessels or motors held off premises of licensed dealer.

§63-4101. Short title - Definitions.

§63-4102. Administration by Oklahoma Tax Commission - Execution of forms, declarations, applications, statements or other information in writing.

§63-4103. Excise tax - Amount - When due - Delinquency - Failure or refusal to pay - Penalty - Exceptions - Credits.

§63-4104. Apportionment and distribution of revenue.

§63-4105. Value of vessel or motor - Time, method of determination - Disputed value.

§63-4106. Exemptions.

§63-4107. Tax in lieu of all other taxes - Sales tax on unattached accessories.

§63-4108. Failure or refusal to pay tax - Report to Commission - Seizure - Hearing - Sale.

§63-4200. Short title.

§63-4201. Definitions.

§63-4202. Administration and enforcement of act - Promulgation of rules - Forms.

§63-4202.1. Operators of emergency vessels - Exercise of certain privileges.

§63-4204. Administration and enforcement of Act upon waters under jurisdiction of Grand River Dam Authority - Authority as motor license agent - Remission of fees.

§63-4205. Sanctioned water events - Administering entities - Safety rules - Permits - Filing of notification of event - Holding event in unsafe manner or unsafe environmental conditions.

§63-4206. Use of personal flotation devices.

§63-4207. Lights and other equipment.

§63-4208. Noise control equipment and noise levels.

§63-4209. Unlawful possession of vessel or motor - Penalties.

§63-4209.1. Knowingly receiving, possessing, selling or disposing of stolen or converted vessel or motor - Penalties.

§63-4209.2. Removing or falsifying identification number of vessel or motor - Penalties.

§63-4209.3. Making false statement in application for certificate of title or assignment thereof for stolen vessel or motor - Penalties.

§63-4209.4. Altering or forging certificate of title or assignment thereof - Penalties.

§63-4209.5. Injuring, tampering with or damaging vessel or motor or accessories, appurtenances or attachments thereto - Climbing into or upon vessel with intent to commit crime.

§63-4209.6. Falsely reporting theft or conversion of vessel or motor.

§63-4209.7. Additional unlawful acts - Penalties.

§63-4209.8. Inspections for purpose of locating stolen vessels and related equipment.

§63-4210. Operation of certain devices or vessels – Prohibited acts – Yielding to emergency vessels - Penalties.

§63-4210.1. Negligent homicide - Penalties.

§63-4210.2. Eluding or attempting eluding peace officer - Assisting peace officer - Arrests.

§63-4210.3. Transporting weapon in or discharging weapon from vessel - Exceptions - Penalties.

§63-4210.4. Care and prudent speed to be used in operation of vessel - Operation in wake zone - Parking, mooring or beaching in a swimming area - Violation.

§63-4210.5. Removing, tampering, or interfering with or attaching vessel to waterway marker, navigational aid or buoy.

§63-4210.6. Sitting and standing in vessel while under way.

§63-4210.7. Occupying front or back deck of vessel while under way.

§63-4210.8. Operation or control of vessel under influence of alcohol or other intoxicating substance.

§63-4210.9. Implied consent to administer drug or alcohol test.

§63-4210.10. Qualified persons to withdraw blood.

§63-4210.11. Refusal to submit to drug or alcohol testing - Exceptions.

§63-4210.12. Laboratory report - Evidence.

§63-4210.13. Criminal trials - Use of alcohol or drug tests as evidence.

§63-4210.14. Use of other competent evidence.

§63-4211. Diving or submerging in body of water - Use of buoys - Operating vessel in diving area.

§63-4211.1. Inner tubes, air mattresses or floating chairs - Distance from shore restricted.

§63-4212. Towing person or persons using parasails, water skis or similar devices - Time restrictions - Professional exhibitions excepted - Colliding with or striking object or person - Operation of personal watercraft.

§63-4213. Placing or disposing of marine sewage in state waters prohibited - Use of total retention marine toilets required.

§63-4214. Collision, accident, or other casualty - Rendering of assistance by vessel operator - Notice - Accident report - Notice to appear - Written report – Drug and alcohol test.

§63-4215. Negligent operation - Liability.

§63-4216. Actions against nonresident owners or operators - Service of notice - Venue.

§63-4217. Abandonment of vessel - Removal.

§63-4217.1. Abandoned vessels – Notice of removal.

§63-4217.2. Abandoned vessels – Contest of removal or storage – Hearing.

§63-4217.3. Abandoned vessels – Regaining possession.

§63-4217.4. Abandoned vessels – Lien – Foreclosure by sale – Notice – Application of proceeds.

§63-4218. Violations - Penalties.

§63-4219. Nighttime speed limit.

§63-4221. Failure to comply with lawful order or directive of law enforcement officer.

§63-4231. Short title.

§63-4232. Definitions - Requirements for persons younger than sixteen to operate certain motorized vessels, personal watercraft - Boating Safety Education Certificate.

§63-4233. Exceptions to certification requirement.

§63-4234. Unlawful acts regarding certificates.

§63-4235. Violation of certification requirement - Penalties.

§63-4236. Boating Safety Education Fund.

§63-4251. Short title.

§63-4252. Definitions.

§63-4253. Crimes and penalties - Exceptions - Punishment for second and subsequent offenses - Restitutions.

§63-4254. Seizure of property.

§63-4255. Forfeiture of property.

§63-4256. Civil proceedings.

§63-4257. Criminal proceedings.

§63-5000.24. Medicaid Buy-In Program.

§63-5000.25. Results-based funding pilot project.

§63-5003. Legislative declaration - Purpose.

§63-5004. Short title.

§63-5005. Definitions.

§63-5006. Oklahoma Health Care Authority - Creation - Powers and duties - Personnel.

§63-5007. Oklahoma Health Care Authority Board.

§63-5007.1. Oklahoma Medicaid Accountability and Outcomes Act.

§63-5008. Administrator - Qualifications - Status - Powers and duties - Contract bidding process - Advisory committees.

§63-5009. Administration of Oklahoma Medicaid Program.

§63-5009.1. Oklahoma Health Care Authority - Acceptance of federal grants - Appropriations in advance.

§63-5009.2. Advisory Committee on Medical Care for Public Assistance Recipients.

§63-5009.4. Advisory Task Force on SoonerCare – Duties.

§63-5009.6. Diabetes self-management training report.

§63-5010. Analysis of state health care programs - Exploration of cost containment and delivery alternatives.

§63-5011.1. State-purchased health care benefits – Optometrists to be permitted to provide vision care or medical diagnosis and treatment of the eye.

§63-5012. Submission of plans, proposals and recommendations to Legislature - Contents.

§63-5013. Authority as resource for information on state health care access, cost containment and related health issues.

§63-5013.1. Persons providing Medicaid home- and community-based personal care services pursuant to contract with Authority.

§63-5015. Review of state-purchased and state-subsidized health care programs and regulatory agencies - Report to Legislature.

§63-5015.1. Legal division or unit.

§63-5016. Oklahoma Health Care Authority Revolving Fund.

§63-5017. Oklahoma Health Care Authority Federal Disallowance Fund.

§63-5018. Confidentiality of Medicaid applications and records - Disclosure to authorized representative.

§63-5018.1. Concurrent applications by active duty military members.

§63-5020. Oklahoma Health Care Authority Medicaid Program Fund.

§63-5020A. Rate Preservation Fund.

§63-5022.2. Nursing facilities liability insurance costs – Medicaid reimbursement.

§63-5023. Adjustment of per diem rate – Medicaid savings.

§63-5024. Incorporated physician providers – Income deferral programs.

§63-5025. Reimbursement methodology - Established.

§63-5026. Medicaid prescription drug program – Definition of phenylketonuria.

§63-5026.1. Annual review of all medications and forms of treatment for sickle cell disease.

§63-5027. Health care district.

§63-5028.1. Request for information for care coordination models for newborns through children 18 years of age.

§63-5029. Mailing information to victims of domestic violence.

§63-5030.1. Medicaid Drug Utilization Review Board.

§63-5030.2. Definitions.

§63-5030.3. Powers and duties of board.

§63-5030.4. Drug utilization review program.

§63-5030.4A. Disease state management programs – Feasibility study.

§63-5030.5. Drug prior authorization program - Conditions.

§63-5051.1. Recovery from tortfeasors of amounts paid for medical expenses of injured and diseased persons - Liens or other legal action.

§63-5051.2. Right to reimbursement for medical services - Assignment to Oklahoma Health Care Authority.

§63-5051.3. Medical assistance - Homestead lien.

§63-5051.4. Coverage under Medicaid Program Reform Act of 2003 - Enrollment fee and/or premium.

§63-5051.5. Data files comparisons - File systems maintained by insurers - Exchange of information with Authority.

§63-5052. Opportunity for hearing before Authority - Record - Review by Administrator - Judicial review.

§63-5053. Short title.

§63-5053.1. Definitions - Civil penalty for false or fraudulent claims.

§63-5053.2. Civil actions by Attorney General or individual persons authorized - Complaint procedure.

§63-5053.3. Actions brought by individuals - Participation by state - Procedure.

§63-5053.4. Actions brought by individuals - Share of proceeds of actions or settlement - Award of expenses, fees, and costs.

§63-5053.5. Prohibition of certain individual actions - Dismissal - Liability for expenses or fees - Relief following adverse acts - Statute of limitations.

§63-5053.6. Service of subpoena - Limitation of actions - Burden of proof - Res judicata.

§63-5053.7. Jurisdiction.

§63-5054. State Medicaid program - Administrative sanctions.

§63-5060. State Medicaid program not to contract with out-of-state providers.

§63-5061.1. I/T/U Shared Savings Program.

§63-5061.2. I/T/U Shared Savings Revolving Fund.

§63-6101. Short title.

§63-6102. Legislative findings.

§63-6103. Purposes.

§63-6104. Definitions.

§63-6105. Oklahoma Catastrophic Health Emergency Planning Task Force.

§63-6301. Reports required from health care providers, coroners, medical examiners, or pharmacists.

§63-6302. Investigations – Identification of exposed individuals – Closing, evacuation, or decontamination of facilities – Decontamination or destruction of materials – Enforcement powers.

§63-6303. Reportable illnesses, health conditions, unusual clusters, or suspicious events – Duty to notify public health authorities – Sharing of information.

§63-6401. Governor’s declaration.

§63-6402. Executive order.

§63-6403. Activation of disaster response and recovery aspects of emergency plans – Powers of Governor.

§63-6404. Enforcement of public health authority orders – Assistance from public safety authority.

§63-6405. Termination of declaration of emergency by executive order – Special Session of State Legislature.

§63-6406. Short title - COVID-19 Public Health Emergency Limited Liability Act – Purpose – Liability limitations.

§63-6501. Safe disposal of contaminated waste – Powers of public health authority.

§63-6502. Safe disposal of human remains – Powers of public health authority – Identification and written record.

§63-6503. Pharmaceutical agents and medical supplies – Purchase and distribution by public health authority - Regulation of use, sale, dispensing, distribution or transportation – Hoarding.

§63-6504. Civil proceedings relating to destruction of property.

§63-6601. Prevention of utilization of nuclear, biological or chemical agents – Proper control and treatment of transmissible diseases – Duty of public health authority.

§63-6701. Provision of information to general public.

§63-6702. Provision of information about and referrals to mental health support personnel.

§63-6801. Enforcement of provisions of act – Rules – Fines and penalties – Orders and other remedies.

§63-6802. Transfer of monies from state funds – Conditions.

§63-6803. Preemption.

§63-6804. Compliance with federal law and regulations – Conflict of laws – Predesignation of hospitals.

§63-6900. Grant programs for administration of National Hospital Preparedness Program.

§63-7002. Sale, etc. of human or synthetic urine or of adulterants – Violation – Penalty.

§63-7100.1. Short title.

§63-7100.2. Legislative findings - Purpose.

§63-7100.3. Definitions.

§63-7100.4. Authorization form for exchange of health information - Instructions.

§63-7100.5. Acceptance and use of form.

§63-7100.6. Immunity from liability.

§63-7100.7. Information exchange not a violation or waiver of privilege protected by law.

§63-7200.1. Short title.

§63-7200.2. Legislative findings.

§63-7200.3. Definitions.

§63-7200.4. Ordering and furnishing sleep diagnostic tests - Facility standards.

§63-7200.5. Violations - Enforcement - Promulgation of rules.

§63-7300. Interstate Health Care Compact.

§63-7301. Diabetes prevention reporting.

§63-7302. Tanning facilities - Age requirement - Posting requirement.

§63-7310. Health insurance plans – Step therapy protocol - Requirements.