Oklahoma Pharmacy Act
-
59 OK ST T. Ch. 8, Oklahoma Pharmacy Act, Refs & Annos
-
§ 353. Short Title—Oklahoma Pharmacy Act—Purpose
-
§ 353.1. Definitions
-
§ 353.1a. Advanced Practice Nurses—Prescribing Authority
-
§ 353.1b. Certified Registered Nurse Anesthetist—Prescribing Authority
-
§ 353.1c. Pharmacists—Prescribing Nonprescription Drugs for Certain Purposes
-
§ 353.2. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.3. Board of Pharmacy—Membership—Qualifications—Terms of Office—Appointments
-
§ 353.4. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.5. State Board of Pharmacy—Elections and Terms—Executive Director
-
§ 353.6. Repealed by Laws 2018, C. 106, § 14, eff. Nov. 1, 2018
-
§ 353.7. State Board of Pharmacy—Powers
-
§ 353.7a. Licensure Fees for Certain Entities
-
§ 353.8. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.9. Licensed Pharmacists—Qualifications—Applications for Examination—Fees—Certification
-
§ 353.10. Assistant Pharmacists
-
§ 353.11. License Renewal—Fee
-
§ 353.11a. Continuing Education Requirements—Inactive Renewal Certificates
-
§ 353.12. Display of Certificate of Licensure—Discontinuance or Change of Place of Business—Confiscation of Certificates
-
§ 353.13. Repealed by Laws 2016, C. 285, § 9, eff. Nov. 1, 2016
-
§ 353.13a. Repealed by Laws 2015, C. 230, § 23, eff. Nov. 1, 2015
-
§ 353.14. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.15. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.16. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.16a. Incapacity of Pharmacist—Effect on License
-
§ 353.17. Unlawful Use of Titles Relating to Pharmacy
-
§ 353.17a. Unlawful Impersonation of a Pharmacist
-
§ 353.18. Sale, Manufacturing, or Packaging of Dangerous Drugs, Medicines, Chemicals or Poisons—Qualifications for Licensure—Violations—Penalties
-
§ 353.18a. Pharmacy Technicians—Permits
-
§ 353.19. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.20. Pharmaceutical Equipment and Library Required—Scales and Balances—Sanitary Appliances and Conditions—Pharmaceutical Records
-
§ 353.20.1. Recording of Prescriptions—Prescription Label Requirements
-
§ 353.20.2. Varying Amounts of Prescription Refills—Pharmacist Discretion—Permissible Dispensing Without a Prescription
-
§ 353.21. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.22. Sale of Poisons
-
§ 353.23. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.24. Unlawful Acts
-
§ 353.25. Violation of Act—Penalty—Perjury
-
§ 353.26. Reprimand, Revocation or Suspension of Certificate, License, or Permit—Grounds—Procedure
-
§ 353.27. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 353.28. Renumbered as Title 36, § 4511 by Laws 1990, C. 127, § 1, eff. Sept. 1, 1990
-
§ 353.29. Repealed by Laws 2016, C. 285, § 9, eff. Nov. 1, 2016
-
§ 353.29.1. Veterinary Prescription Drugs
-
§ 353.29.2. Prescriptions for Ocular Abnormalities
-
§ 353.30. Use of Agreements—Training Requirements and Administration of Immunizations and Therapeutic Injections
-
§ 354. Prescription as Property Right of Patient—Duty to Provide Reference Copies and Transfer Prescriptions
-
§ 355. Repealed by Laws 2009, C. 321, § 27, eff. November 1, 2009
-
§ 355.1. Dispensing Dangerous Drugs—Procedure—Registration—Exemptions
-
§ 355.2. Violations of Act—Adoption of Rules
-
§ 355.3. Renumbered as Title 63, § 2–312.1 by Laws 1990, C. 271, § 3, Operative July 1, 1990
-
§ 355.4. Substituting Interchangeable Biological Products for Prescribed Biological Products
-
§ 356. Pharmacy Audit Integrity Act
-
§ 356.1. Definitions—Purpose—Application
-
§ 356.2. Pharmacy Audit Requirements—Computerized Medical Records—Written Report—Copy—Recoupment
-
§ 356.3. Appeals Process—Dismissal—Fraud or Willful Misrepresentation—Application of Act
-
§ 356.4. Extrapolation Audit Prohibited
-
§ 356.5. Retrospective Application—Audits Not Covered by Act
-
§ 357. Definitions
-
§ 358. Pharmacy Benefits Management Licensure—Procedures—Penalties for Noncompliance
-
§ 359. Information Regarding Difference in Amount Paid for Prescription Services Rendered and Amount Billed
-
§ 360. Pharmacy Benefits Manager—Contractual Duties to Provider
-
§ 361. Repealed by Laws 1993, C. 199, §25, Emerg. Eff. May 24, 1993
-
§ 362. Repealed by Laws 1993, C. 199, §25, Emerg. Eff. May 24, 1993
-
§ 363. Repealed by Laws 1993, C. 199, §25, Emerg. Eff. May 24, 1993
-
§ 364. Repealed by Laws 2016, C. 285, § 9, eff. Nov. 1, 2016
-
§ 365. Repealed by Laws 1993, C. 199, § 25, Emerg. Eff. May 24, 1993
-
§ 366. Repealed by Laws 2016, C. 285, § 9, eff. Nov. 1, 2016