A. The Director shall be appointed by the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control Commission. The Director of the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control on January 1, 1984, shall be initially appointed as Director. The succeeding Director shall, at the time of the appointment, have a Bachelor's Degree from an accredited college or university and at least five (5) years of experience in drug law enforcement. The Director may appoint necessary assistants, agents, and other personnel to perform the work of the office and may prescribe their titles and duties and fix their compensation pursuant to Merit System rules. The Director may appoint employees to the positions of Chief of Law Enforcement Information and Technology, Public Information/Education Officer, Training Officer, Program Administrators, Grants Administrator, Criminal Analysts, Legal Secretary, and Typist Clerk/Spanish Transcriptionists. The positions shall be unclassified and exempt from the rules and procedures of the Office of Management and Enterprise Services, except leave regulations. The office of the Director shall be located at a suitable place in Oklahoma City, Oklahoma.
B. 1. Agents appointed by the Director shall have the powers of peace officers generally; provided, the Director may appoint special agents and reserve special agents, who shall be unclassified employees of the state, to meet specific investigatory needs. Special agents and reserve special agents shall not be required to meet the age and educational requirements as specified in this section.
2. Agents appointed on and after November 1, 1998, shall be at least twenty-one (21) years of age and shall have a Bachelor's Degree from an accredited college or university.
3. Each entering agent, with the exception of special agents, shall be required to serve one (1) year in a probationary status as a prerequisite to being placed on permanent status.
C. Agents appointed pursuant to the provisions of this section shall have the responsibility of investigating alleged violations and shall have the authority to arrest those suspected of having violated the provisions of the Uniform Controlled Dangerous Substances Act, as well as the crimes of money laundering and human trafficking, as otherwise set forth by laws of this state.
D. The Director may appoint reserve special agents who shall not be considered employees of the state and shall serve at the will of the Director. Reserve special agents shall complete a minimum of two hundred forty (240) hours of training pursuant to Section 3311 of Title 70 of the Oklahoma Statutes and may not serve more than one hundred forty (140) hours per calendar month. Upon completion of training, reserve special agents appointed by the Director shall have general peace officer powers and the authority to arrest those suspected of having violated the provisions of the Uniform Controlled Dangerous Substances Act. The agency may expend funds related to training and special reserve agents may receive travel expenses pursuant to the State Travel Reimbursement Act.
E. A commissioned employee of the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control shall be entitled to receive, upon retirement by reason of length of service, the continued custody and possession of the sidearm and badge carried by such employee immediately prior to retirement. In addition to the sidearm carried by the commissioned employee immediately prior to retirement, the commissioned employee may purchase the rifle or shotgun, or both, issued to the commissioned employee immediately prior to retirement upon approval from the Director. The cost to the commissioned employee of purchasing the firearm shall be the state-approved firearms vendor trade-in value, and upon payment of that price, the commissioned employee shall be entitled to ownership of the firearm. Any records regarding the ownership of each firearm transferred shall be modified to reflect the transfer to the commissioned employee. Proceeds from the purchase of the firearm shall be deposited in the Bureau of Narcotics Revolving Fund established pursuant to Section 2-107 of this title.
F. A commissioned employee of the Bureau may be entitled to receive, upon retirement by reason of disability, the continued custody and possession of the sidearm and badge carried by such employee immediately prior to retirement upon written approval of the Director.
G. Custody and possession of the sidearm and badge of a commissioned employee killed in the line of duty may be awarded by the Director to the spouse or next of kin of the deceased employee.
H. Custody and possession of the sidearm and badge of a commissioned employee who dies while employed at the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control may be awarded by the Director to the spouse or next of kin of the deceased employee.
I. Any Director appointed on or after July 1, 2003, shall be eligible to participate in either the Oklahoma Public Employees Retirement System or in the Oklahoma Law Enforcement Retirement System and shall make an irrevocable election in writing to participate in one of the two retirement systems.
J. Any employee of the Oklahoma State Bureau of Narcotics and Dangerous Drugs Control in a classified position under the Merit System of the Personnel Administration who is appointed Director, Deputy Director, Acting Director or Acting Deputy Director shall have a right to return to the highest previously held classified position without any loss of rights, privileges or benefits immediately upon completion of the duties of the employee, provided the employee is not otherwise disqualified.
Added by Laws 1971, c. 119, § 2-103, emerg. eff. April 28, 1971. Amended by Laws 1975, c. 133, § 3, emerg. eff. May 15, 1975; Laws 1976, c. 202, § 6, emerg. eff. June 4, 1976; Laws 1977, c. 177, § 7, emerg. eff. June 7, 1977; Laws 1978, c. 118, § 6, emerg. eff. March 31, 1978; Laws 1981, c. 340, § 19, eff. July 1, 1981; Laws 1983, c. 145, § 2, eff. Jan. 1, 1984; Laws 1987, c. 138, § 2, emerg. eff. June 19, 1987; Laws 1990, c. 258, § 9, operative July 1, 1990; Laws 1998, c. 387, § 2, eff. Nov. 1, 1998; Laws 1999, c. 60, § 1, eff. July 1, 1999; Laws 1999, c. 426, § 2, eff. July 1, 1999; Laws 2003, c. 199, § 13, emerg. eff. May 7, 2003; Laws 2006, 2nd Ex. Sess., c. 79, § 5; Laws 2007, c. 1, § 51, emerg. eff. Feb. 22, 2007; Laws 2008, c. 359, § 1, emerg. eff. June 3, 2008; Laws 2009, c. 445, § 1, eff. July 1, 2009; Laws 2011, c. 58, § 1, eff. Nov. 1, 2011; Laws 2012, c. 186, § 1, eff. Nov. 1, 2012; Laws 2013, c. 15, § 70, emerg. eff. April 8, 2013; Laws 2015, c. 305, § 1; Laws 2017, c. 38, § 2, eff. Nov. 1, 2017; Laws 2017, c. 390, § 1, emerg. eff. June 6, 2017; Laws 2022, c. 52, § 1, eff. Nov. 1, 2022.
NOTE: Laws 1999, c. 40, § 1 repealed by Laws 1999, c. 426, § 5, eff. July 1, 1999. Laws 2006, 2nd Ex. Sess., c. 83, § 7 repealed by Laws 2007, c. 1, § 52, emerg. eff. Feb. 22, 2007. Laws 2012, c. 304, § 495 repealed by Laws 2013, c. 15, § 71, emerg. eff. April 8, 2013.
Structure Oklahoma Statutes
Title 63. Public Health and Safety
§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.
§63-1-117. 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.
§63-1-132.1. Office of the State Coordinator for Health Information Exchange.
§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.
§63-1-206. 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.
§63-1-210. 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.
§63-1-215. Duties of director of city-county health department.
§63-1-216. Agreements with other municipalities, agencies and organizations.
§63-1-217. Fees - Disposition.
§63-1-218.1. Travel expenses - Reimbursement - Payment by credit card.
§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.
§63-1-227.2. Power and duties of Office of Child Abuse Prevention.
§63-1-227.3. Comprehensive state plan for prevention of child abuse and neglect.
§63-1-227.6. 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.
§63-1-229.3. Tobacco Use Reduction Fund.
§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.
§63-1-229.15. Signs in retail establishments required – Fines.
§63-1-229.16. Notice to retail employees - Signed acknowledgement.
§63-1-229.17. Vending machine sales restricted.
§63-1-229.20. Regulation by agencies or political subdivisions restricted.
§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.
§63-1-229.29. Retail sale of alcoholic beverages or low-point beer – Posting of signs – Penalty.
§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.
§63-1-233. 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.
§63-1-237.1. Postponing Sexual Involvement for Young Teens program.
§63-1-242. Short title - Maternal Mortality Review Act.
§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.
§63-1-260.2. Purposes of act – Duties of Board of Health and Department of Health.
§63-1-260.4. Osteoporosis prevention and awareness.
§63-1-270. Plan for statewide coordinated system of care for stroke.
§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.
§63-1-280.3. Outreach program providing intensive behavioral intervention for children with autism.
§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.
§63-1-291.6. Payment of treatment costs.
§63-1-302. Rules and regulations.
§63-1-303. System of vital statistics.
§63-1-304. State Commissioner of Health - Duties.
§63-1-311. See the following versions:
§63-1-311.1. Obtaining social security numbers for live births and deaths.
§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.
§63-1-316. 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.
§63-1-402. 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.
§63-1-502. Rules and regulations.
§63-1-502.1. Communicable diseases - Universal precautions - Rules and regulations - Risk exposure.
§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.
§63-1-518. 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.
§63-1-526. 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:
§63-1-534.2. 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.
§63-1-545. Publication of results - Release of information.
§63-1-546.1. Short title – Legislative findings.
§63-1-546.5. District attorney multidisciplinary teams - Appropriate dispositions.
§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.
§63-1-552. 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.
§63-1-559.2b. Legislative findings.
§63-1-559.2c. Obesity reduction programs - Department duties - Rules.
§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.
§63-1-569. 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.
§63-1-702. Licenses required - Practice of healing arts or medicine
§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.
§63-1-706. Licenses - Issuance, suspension and revocation.
§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.
§63-1-719. 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.
§63-1-725.3. Publicly available prices for common services.
§63-1-725.4. Prices required for certain services.
§63-1-725.5. Agency review of prices prohibited.
§63-1-728c. 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.
§63-1-731. 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.
§63-1-737.9. Unlawful dismemberment abortions - Exceptions.
§63-1-737.10. Injunctive relief.
§63-1-737.11. Civil damages action.
§63-1-737.14. Disclosure of identity.
§63-1-737.15. Limitations of act.
§63-1-738.3. Print and online information - Requirements.
§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.
§63-1-738.9. Use of anesthetic or analgesic to eliminate or alleviate pain - Notice.
§63-1-738.11. Web site, development and maintenance.
§63-1-738.12. Medical emergency abortion - Notice of medical indications.
§63-1-738.14. Violation of Act - Penalties.
§63-1-738.15. Failure to comply with Act or issue public report - Civil liability.
§63-1-738.17. 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.
§63-1-738o. 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.
§63-1-740. Abortion on minor without parental consent or knowledge - Liability.
§63-1-740.2. Consent of parent - Requirements - Exceptions - Forms.
§63-1-740.2A. Evaluation and counseling session.
§63-1-740.4. Illegal abortion on unemancipated minor - Criminal and civil liability.
§63-1-740.4b. Unlawful acts - Defense - Civil action - Consent.
§63-1-740.6. Enjoinder, suspension, or delay of act.
§63-1-740.12. Alternatives-to-Abortion Services Revolving Fund.
§63-1-740.14. Injunctions or restraining orders – Enforcement of provisions.
§63-1-740.15. Short title - Choosing Childbirth Act.
§63-1-740.17. Department of Health grants to private organizations for services.
§63-1-740.18. Grant supervising entity.
§63-1-741. Abortions - Refusal to perform or participate - Exemptions.
§63-1-741.12. Wrongful life or wrongful birth action - Damages.
§63-1-743. Advertisement of mammography services - Disclosure of cost - Penalty.
§63-1-744. Short title - Parental Notification for Abortion Act.
§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.