Health Care Authority Act
-
§ 5003. Legislative Declaration—Purpose
-
§ 5004. Short Title—Oklahoma Health Care Authority Act
-
§ 5005. Definitions
-
§ 5006. Oklahoma Health Care Authority—Creation—Powers and Duties—Personnel
-
§ 5007. Oklahoma Health Care Authority Board
-
§ 5007.1. Short Title—Oklahoma Medicaid Accountability and Outcomes Act—Study—Purpose—Findings
-
§ 5008. Administrator—Qualifications—Status—Powers and Duties—Contract Bidding Process—Advisory Committees
-
§ 5009. Administration of Oklahoma Medicaid Program
-
§ 5009.1. Oklahoma Health Care Authority—Acceptance of Federal Grants—Appropriations in Advance
-
§ 5009.2. Advisory Committee on Medical Care for Public Assistance Recipients
-
§ 5009.3. Repealed by Laws 2001, C. 277, § 14, eff. July 1, 2001.
-
§ 5009.4. Advisory Task Force on Soonercare—Duties
-
§ 5009.5. Repealed by Laws 2022, C. 395, § 27, eff. July 1, 2022
-
§ 5009.6. Diabetes Self-Management Training Report
-
§ 5010. Analysis of State Health Care Programs—Exploration of Cost Containment and Delivery Alternatives
-
§ 5011. Repealed by Laws 2022, C. 395, § 27, eff. July 1, 2022
-
§ 5011.1. State-Purchased Health Care Benefits—Optometrists to be Permitted to Provide Vision Care or Medical Diagnosis and Treatment of the Eye
-
§ 5012. Submission of Plans, Proposals and Recommendations to Legislature—Contents
-
§ 5013. Authority as Resource for Information on State Health Care Access, Cost Containment and Related Health Issues
-
§ 5013.1. Persons Providing Medicaid Home- and Community-Based Personal Care Services Pursuant to Contract with Authority
-
§ 5014. Repealed by Laws 2004, C. 378, § 5, Emerg. Eff. June 3, 2004
-
§ 5015. Review of State-Purchased and State-Subsidized Health Care Programs and Regulatory Agencies—Report to Legislature
-
§ 5015.1. Legal Division or Unit
-
§ 5016. Oklahoma Health Care Authority Revolving Fund
-
§ 5017. Oklahoma Health Care Authority Federal Disallowance Fund
-
§ 5018. Confidentiality of Medicaid Applications and Records—Disclosure to Authorized Representative
-
§ 5018.1. Concurrent Applications by Active Duty Military Members
-
§ 5019. Repealed by Laws 2004, C. 378, § 5, Emerg. Eff. June 3, 2004
-
§ 5020. Oklahoma Health Care Authority Medicaid Program Fund
-
§ 5020a. Rate Preservation Fund
-
§ 5021. Repealed by Laws 2004, C. 378, § 5, Emerg. Eff. June 3, 2004
-
§ 5022. Repealed by Laws 2017, C. 324, § 3, eff. July 1, 2017
-
§ 5022.1. Repealed by Laws 2017, C. 324, § 3, eff. July 1, 2017
-
§ 5022.2. Nursing Facilities Liability Insurance Costs—Medicaid Reimbursement
-
§ 5023. Adjustment of Per Diem Rate—Medicaid Savings
-
§ 5024. Incorporated Physician Providers—Income Deferral Programs
-
§ 5025. Reimbursement Methodology
-
§ 5026. Medicaid Prescription Drug Program—Definition of Phenylketonuria
-
§ 5026.1. Annual Review of All Medications and Forms of Treatment for Sickle Cell Disease
-
§ 5027. Health Care District
-
§ 5028. Repealed by Laws 2022, C. 395, § 27, eff. July 1, 2022
-
§ 5028.1. Request for Information for Care Coordination Models for Newborns Through Children 18 Years of Age
-
§ 5029. Mailing Information to Victims of Domestic Violence