Oklahoma Statutes
§ 43A-2-103 — Board of Mental Health and Substance Abuse Services -
Oklahoma § 43A-2-103
JurisdictionOklahoma
Title 43AMental Health
This text of Oklahoma § 43A-2-103 (Board of Mental Health and Substance Abuse Services -) is published on Counsel Stack Legal Research, covering Oklahoma primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Okla. Stat. tit. 43A, § 43A-2-103 (2026).
Text
Members - Meetings - Visitation - Expenses.
A.The Board of Mental Health and Substance Abuse Services shall be composed of the following nine (9) members: 1. Five members appointed by the Governor; 2. Two members appointed by the Speaker of the House of Representatives; and 3. Two members appointed by the President Pro Tempore of the Senate. B.
1.Each member shall serve at the pleasure of his or her appointing authority and may be removed or replaced without cause.
2.Any member of the Board shall be prohibited from voting on any issue in which the member has a direct financial interest.
3.The Commissioner of Mental Health and Substance Abuse Services shall be an ex officio member of the Board but shall be entitled to vote only in case of a tie vote.
C.The Board shall elect from among
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
Added by Laws 1953, p. 153, § 12, emerg. eff. June 3, 1953. Amended by Laws 1955, p. 249, § 1, emerg. eff. June 6, 1955; Laws 1970, c. 93, § 1, emerg. eff. March 27, 1970; Laws 1985, c. 178, § 19, operative July 1, 1985; Laws 1986, c. 103, § 10, eff. Nov. 1, 1986. Renumbered from § 12 of this title by Laws 1986, c. 103, § 103, eff. Nov. 1, 1986. Amended by Laws 1988, c. 58, § 1, eff. Nov. 1, 1988; Laws 1989, c. 329, § 1, eff. Nov. 1, 1989; Laws 1990, c. 51, § 28, emerg. eff. April 9, 1990; Laws 1991, c. 301, § 9, eff. July 1, 1991; Laws 1999, c. 414, § 1, eff. Nov. 1, 1999; Laws 2001, c. 186, § 3, eff. Nov. 1, 2001; Laws 2002, c. 488, § 5, eff. Nov. 1, 2002; Laws 2005, c. 195, § 5, eff. Nov. 1, 2005; Laws 2005, c. 348, § 11, eff. July 1, 2005; Laws 2008, c. 401, § 3, eff. Nov. 1, 2008; Laws 2010, c. 417, § 1, eff. Nov. 1, 2010; Laws 2017, c. 280, § 1, eff. Nov. 1, 2017; Laws 2019, c. 4, § 2, emerg. eff. March 13, 2019; Laws 2020, c. 72, § 1, emerg. eff. May, 19, 2020. NOTE: Laws 2010, c. 287, § 2 repealed by Laws 2011, c. 1, § 14, emerg. eff. March 18, 2011.
Nearby Sections
15
§ 43A-1
Renumbered§ 43A-1-101
Short title.§ 43A-1-102
Purpose of law.§ 43A-1-103
Definitions.§ 43A-1-104
Public policy.§ 43A-1-105
Mental or legal incompetence - Presumptions.§ 43A-1-107
Venue of actions - Hearings.§ 43A-1-108
Habeas corpus - Notice - Evidence.§ 43A-1-109.1
Treatment advocates.§ 43A-1-110.1
Mental Health Transport Revolving Fund.§ 43A-10-101
Short title.§ 43A-10-102
Purpose.Cite This Page — Counsel Stack
Bluebook (online)
Oklahoma § 43A-2-103, Counsel Stack Legal Research, https://law.counselstack.com/statute/ok/43A/43A-2-103.