State Laws /
Oregon /
Oregon Revised Statutes Chapter 413
Oregon Revised Statutes Chapter 413
297 sections · Oregon
- § 413.006 — Establishment of Oregon
- § 413.008 — Chairperson; quorum;
- § 413.016 — Authority of board to
- § 413.017 — Public Health Benefit
- § 413.022 — Metrics and scoring
- § 413.032 — Establishment of Oregon
- § 413.033 — Oregon Health Authority
- § 413.034 — Oregon Health Authority
- § 413.036 — Use of abuse and
- § 413.037 — Administering oaths;
- § 413.038 — Service of notice by
- § 413.041 — Persons authorized to
- § 413.046 — Right to courteous,
- § 413.071 — Authorization to
- § 413.072 — Public process required
- § 413.083 — Dental director;
- § 413.084 — State School Nursing
- § 413.085 — Cross-delegation by
- § 413.101 — Oregon Health Authority
- § 413.105 — Deposit of
- § 413.109 — Acceptance and
- § 413.115 — Opioid Reversal
- § 413.121 — Oregon Health Authority
- § 413.129 — Aggregation of warrants
- § 413.135 — Combining and
- § 413.151 — Setoff of liquidated
- § 413.161 — Collection of data on
- § 413.162 — Reports to Legislative
- § 413.163 — System for collecting
- § 413.164 — Collection and
- § 413.166 — Grants for data
- § 413.167 — Reports to Legislative
- § 413.171 — Sharing of data with
- § 413.175 — Prohibition on
- § 413.181 — Disclosure of insurer
- § 413.195 — Disclosure of
- § 413.196 — Confidentiality and
- § 413.201 — Targeted outreach for
- § 413.213 — Community Acute
- § 413.223 — School-based health
- § 413.225 — Grants to safety net
- § 413.227 — Oregon Health Authority
- § 413.231 — Recruitment of primary
- § 413.234 — Supplemental payments
- § 413.235 — Emergency services
- § 413.236 — Coordinated care
- § 413.241 — Enhanced federal match
- § 413.246 — Information provided to
- § 413.248 — Physician Visa Waiver
- § 413.249 — United We Heal Medicaid
- § 413.250 — Statewide Health
- § 413.255 — Cooperative research
- § 413.256 — Regional health equity
- § 413.257 — Experimental, prototype
- § 413.259 — Patient centered
- § 413.260 — Patient centered
- § 413.270 — Advisory council;
- § 413.271 — Palliative care
- § 413.273 — Palliative care for
- § 413.300 — to 413.308, 413.310 and ORS chapter 414
- § 413.301 — Health Information
- § 413.303 — Council chairperson;
- § 413.310 — Oregon Health
- § 413.430 — Functions of Director
- § 413.435 — Administrative
- § 413.450 — Continuing education in
- § 413.500 — Women, Infants and
- § 413.520 — Gambling addiction
- § 413.522 — Problem Gambling
- § 413.550 — to 413.559, 413.564 and 413.565
- § 413.552 — Legislative findings
- § 413.554 — Oregon Council on
- § 413.556 — Testing, qualification
- § 413.558 — Procedures for testing,
- § 413.559 — Requirement for
- § 413.560 — Moneys received
- § 413.561 — Agencies or boards with
- § 413.562 — State of Oregon as
- § 413.563 — Requirement for
- § 413.564 — Interpreter management
- § 413.565 — Health care interpreter
- § 413.570 — Pain Management
- § 413.572 — Additional duties of
- § 413.574 — Membership of
- § 413.576 — Selection of
- § 413.582 — Acceptance of
- § 413.590 — Pain management
- § 413.599 — Rules
- § 413.600 — Traditional Health
- § 413.614 — COFA Dental Program
- § 413.650 — Veterans Dental Program
- § 413.660 — Certified community
- § 413.805 — Services for children
- § 413.005 — [Formerly 413.010; 1965 c.556 §21;
- § 413.006 — Establishment of Oregon Health Policy Board
- § 413.007 — Composition of board
- § 413.008 — Chairperson; quorum; meetings
- § 413.009 — [Formerly 413.020; 1965 c.556 §22;
- § 413.010 — [Amended by 1961 c.620 §9;
- § 413.011 — Duties
- § 413.014 — Rules
- § 413.015 — [Formerly 413.030; repealed by
- § 413.016 — Authority of board to establish advisory and technical committees
- § 413.017 — Public
- § 413.018 — [2009 c.595 §7a; repealed by 2015
- § 413.019 — [Formerly 413.040; 1967 c.116 §2;
- § 413.022 — Metrics and scoring subcommittee; identification of health outcome and quality
- § 413.022 — was added to and made a
- § 413.025 — [Formerly 413.150; 1969 c.69 §6;
- § 413.029 — [Formerly 413.190; repealed by
- § 413.030 — [Amended by 1961 c.620 §10;
- § 413.031 — [2009 c.595 §18; renumbered
- § 413.101 — in 2011]
- § 413.032 — Establishment of Oregon Health Authority
- § 413.033 — Oregon
- § 413.034 — Oregon
- § 413.035 — [Formerly 413.211; repealed by
- § 413.036 — Use of
- § 413.036 — was enacted into law by
- § 413.037 — Administering oaths; depositions; subpoenas
- § 413.038 — Service of notice by regular mail
- § 413.038 — was enacted into law by
- § 413.039 — [1961 c.620 §23; 1963 c.609 §4;
- § 413.040 — [Amended by 1961 c.620 §11;
- § 413.041 — Persons authorized to represent parties in contested cases
- § 413.041 — was enacted into law by
- § 413.042 — Rules
- § 413.045 — [1961 c.620 §22; 1963 c.609 §5;
- § 413.046 — Right
- § 413.046 — was enacted into law by
- § 413.047 — [1963 c.609 §2; repealed by 1965
- § 413.049 — [1961 c.620 §11b; repealed by 1963
- § 413.050 — [Amended by 1961 c.620 §12;
- § 413.052 — [1963 c.609 §3; 1965 c.556 §24;
- § 413.055 — [1961 c.620 §25; repealed by 1965
- § 413.059 — [1961 c.620 §§27,28; repealed by
- § 413.060 — [Repealed by 1961 c.171 §4]
- § 413.061 — [1963 c.609 §9(4); repealed by
- § 413.063 — [1963 c.609 §9(1),(2),(3);
- § 413.064 — [2009 c.595 §16; 2011 c.720 §127;
- § 413.065 — [1961 c.620 §29; repealed by 1963
- § 413.066 — [1963 c.609 §8; repealed by 1969
- § 413.068 — [Formerly 413.050; 1969 c.203 §3;
- § 413.070 — [Amended by 1961 c.620 §13; 1969
- § 413.071 — Authorization
- § 413.071 — and 413.072 were enacted
- § 413.072 — Public
- § 413.075 — [2009 c.595 §26; renumbered
- § 413.080 — [Repealed by 1969 c.597 §281]
- § 413.083 — Dental
- § 413.083 — was enacted into law by
- § 413.084 — State
- § 413.084 — was enacted into law by
- § 413.085 — Cross-delegation by directors of Department of Human Services, Department of
- § 413.085 — was enacted into law by
- § 413.090 — [Amended by 1955 c.364 §7; 1961
- § 413.100 — [Amended by 1971 c.734 §44; 1971
- § 413.101 — Oregon
- § 413.105 — Deposit of reimbursements received for medical assistance expenditures
- § 413.105 — to 413.151 were enacted
- § 413.109 — Acceptance and expenditures of funds received from private sources
- § 413.110 — [Amended by 1955 c.381 §1; 1971
- § 413.115 — Opioid
- § 413.115 — was enacted into law by
- § 413.120 — [Amended by 1955 c.381 §2; 1961
- § 413.121 — Oregon
- § 413.125 — Revolving fund
- § 413.127 — [2013 c.177 §2; repealed by 2015
- § 413.129 — Aggregation of warrants and payments
- § 413.130 — [Amended by 1961 c.620 §16; 1969
- § 413.135 — Combining and eliminating accounts
- § 413.140 — [Amended by 1961 c.620 §17; 1969
- § 413.151 — Setoff
- § 413.160 — [Amended by 1957 c.56 §3; 1971
- § 413.161 — Collection of data on race, ethnicity, language, disability status, sexual
- § 413.164 — (4). [2013 c.264 §1; 2021 c.549 §5; 2023 c.69 §2]
- § 413.161 — to 413.195 were enacted
- § 413.162 — Reports to Legislative Assembly on collection of data under ORS 413.161
- § 413.163 — System
- § 413.164 — Collection and reporting of data by health care providers and insurers; rules
- § 413.165 — [1965 c.556 §26; 1971 c.779 §44;
- § 413.166 — Grants
- § 413.167 — Reports to Legislative Assembly
- § 413.163 — and 413.164. The report must include, but is not limited to:
- § 413.170 — [Amended by 1961 c.620 §18; 1969
- § 413.171 — Sharing of data with Department of Human Services; rules
- § 413.175 — Prohibition on disclosure of information; exceptions
- § 413.180 — [Amended by 1961 c.620 §19; 1969
- § 413.181 — Disclosure of insurer information by Department of Consumer and Business
- § 413.195 — Disclosure of information about cremated or reduced remains
- § 413.196 — Confidentiality and inadmissibility of information obtained in connection with
- § 413.200 — [Amended by 1955 c.444 §4; 1961
- § 413.201 — Targeted outreach for Cover All People program; grants to address health care
- § 413.210 — [Repealed by 1953 c.500 §12]
- § 413.211 — [1957 c.705 §2; renumbered
- § 413.213 — Community Acute Psychiatric Facility Capacity Program Fund
- § 413.213 — was enacted into law by
- § 413.220 — [Repealed by 2005 c.381 §30]
- § 413.223 — School-based health centers; certification; best practices; rules
- § 413.223 — was enacted into law by
- § 413.225 — Grants
- § 413.227 — Oregon
- § 413.227 — was enacted into law by
- § 413.230 — [Amended by 1961 c.620 §31; 1991
- § 413.231 — Recruitment of primary care providers
- § 413.233 — [2013 c.177 §1; repealed by 2015
- § 413.234 — Supplemental payments to emergency services providers
- § 413.235 — Emergency services intergovernmental transfer program
- § 413.236 — Coordinated care organization reimbursement of emergency medical services
- § 413.236 — was enacted into law by
- § 413.240 — [1961 c.620 §30; 1969 c.203 §11;
- § 413.241 — Enhanced federal match for Indian health care providers
- § 413.241 — was enacted into law by
- § 413.246 — Information provided to retired physicians and health care providers
- § 413.248 — Physician Visa Waiver Program; rules; fees
- § 413.249 — United
- § 413.249 — was enacted into law by
- § 413.250 — Statewide Health Improvement Program
- § 413.255 — Cooperative research and demonstration projects for health and health care
- § 413.255 — was enacted into law by
- § 413.256 — Regional health equity coalitions
- § 413.256 — was enacted into law by
- § 413.257 — Experimental, prototype health care of tomorrow
- § 413.257 — was enacted into law by
- § 413.259 — Patient centered primary care home program and behavioral health home program
- § 413.260 — Patient centered primary care and behavioral health home delivery models
- § 413.270 — Advisory council; membership; duties
- § 413.270 — to 413.273 were enacted
- § 413.271 — Palliative care information and resources
- § 413.273 — Palliative care for patients and residents of hospitals, long term care
- § 413.300 — Definitions for ORS 413.300 to 413.308, 413.310 and ORS chapter 414
- § 413.310 — and ORS chapter 414:
- § 413.301 — Health
- § 413.302 — [2009 c.595 §1170; repealed by
- § 413.303 — Council chairperson; quorum; meetings
- § 413.306 — [2009 c.595 §1173; repealed by
- § 413.308 — Duties
- § 413.310 — Oregon
- § 413.310 — was enacted into law by
- § 413.430 — Functions of Director of Oregon Health Authority regarding health
- § 413.430 — to 413.450 were enacted
- § 413.435 — Administrative requirements for students in clinical training
- § 413.450 — Continuing education in cultural competency
- § 413.500 — Women,
- § 413.500 — was enacted into law by
- § 413.520 — Gambling addiction programs in Oregon Health Authority; advisory committee
- § 413.520 — and 413.522 were enacted
- § 413.522 — Problem Gambling Treatment Fund
- § 413.550 — Definitions for ORS 413.550 to 413.559, 413.564 and 413.565
- § 413.564 — and 413.565:
- § 413.550 — to 413.560, 413.564 and
- § 413.565 — were enacted into law by the Legislative Assembly but were not added to
- § 413.552 — Legislative findings and policy on health care interpreters
- § 413.554 — Oregon
- § 413.556 — Testing, qualification and certification standards for health care interpreters
- § 413.558 — Procedures for testing, qualifications and certification of health care
- § 413.556 — to professionalize the health care interpreter workforce in this state.
- § 413.559 — Requirement for provider to work with health care interpreter from registry;
- § 413.558 — when communicating with a patient who prefers to communicate in a
- § 413.560 — Moneys
- § 413.561 — Agencies or boards with enforcement authority
- § 413.561 — was enacted into law by
- § 413.562 — State
- § 413.562 — was enacted into law by
- § 413.563 — Requirement for interpretation service company to use health care interpreters
- § 413.558 — and has been issued a valid certification by the authority
- § 413.563 — was enacted into law by
- § 413.564 — Interpreter management system
- § 413.565 — Health
- § 413.570 — Pain
- § 413.570 — to 413.599 were enacted
- § 413.572 — Additional duties of commission
- § 413.574 — Membership of commission
- § 413.576 — Selection of chairperson and vice chairperson; requirements for commission
- § 413.580 — Pain
- § 413.582 — Acceptance of contributions
- § 413.590 — Pain
- § 413.592 — [Formerly 409.565; repealed by
- § 413.599 — Rules
- § 413.600 — Traditional Health Workers Commission
- § 413.600 — was enacted into law by
- § 413.610 — [Formerly 735.601; repealed by
- § 413.611 — [Formerly 735.604; repealed by
- § 413.612 — [Formerly 735.608; 2022 c.87 §2;
- § 413.613 — [Formerly 735.617; repealed by
- § 413.614 — COFA
- § 413.614 — was enacted into law by
- § 413.650 — Veterans Dental Program established; rules
- § 413.650 — was enacted into law by
- § 413.660 — Certified community behavioral health clinic program established; rules
- § 413.800 — Emergency planning
- § 413.800 — was enacted into law by
- § 413.805 — Services for children and youth under K Plan
- § 413.805 — was enacted into law by
- § 413.825 — [Formerly 432.312; 2015 c.651 §6;
- § 413.850 — [2011 c.720 §42; renumbered
- § 413.990 — [Repealed by 1953 c.500 §12]