Oklahoma Statutes
Title 63. Public Health and Safety
§63-1-745.7. Violations of act.

Any person who knowingly or recklessly performs or induces or attempts to perform or induce an abortion in violation of the Pain-Capable Unborn Child Protection Act shall be guilty of a felony. No penalty may be assessed against the woman upon whom the abortion is performed or induced or attempted to be performed or induced.

Added by Laws 2011, c. 89, § 7, eff. Nov. 1, 2011.
NOTE: The conditional repeal of this section by Laws 2021, c. 308, § 2, was itself repealed by Laws 2022, c. 133, § 2, emerg.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.