Find Bill
Find Your Legislator
Legislative Deadlines
RSS Feed Permanent URL -A +A

2019 Statute

Section Number

65-4101 - Definitions.
65-4102 - Board of pharmacy to administer act; rules and regulations; authority to control; report to speaker of house and president of senate on substances proposed for scheduling, rescheduling or deletion; scheduling of the controlled substance analog or new drug.
65-4103 - Nomenclature.
65-4105 - Substances included in schedule I.
65-4107 - Substances included in schedule II.
65-4109 - Substances included in schedule III.
65-4111 - Substances included in schedule IV.
65-4113 - Substances included in schedule V.
65-4115 - Fees.
65-4116 - Registration requirements, exceptions; termination of registration.
65-4117 - Registration.
65-4118 - Revocation and suspension of registration.
65-4119 - Denial, suspension, revocation or refusal to renew registration; order to show cause.
65-4120 - Judicial review of board's actions.
65-4121 - Registrants to keep records and inventories.
65-4122 - Order forms for distribution of substances in schedules I and II.
65-4123 - Dispensing of controlled substances; oral, written or electronic prescriptions; limitations on refilling; prescription recordkeeping requirements.
65-4123a - Gratuitous distribution of certain controlled substances prohibited.
65-4127c - General penalties; criminal penalties not applicable to violations of regulations.
65-4127e - Sentencing under 65-4127a and 65-4127b; substances and quantities; crimes committed prior to July 1, 1993.
65-4128 - Penalties in addition to remedies under other laws.
65-4130 - Enforcement.
65-4131 - Inspection.
65-4132 - Injunctions.
65-4133 - Search warrant procedure.
65-4134 - Identity of patient or research subject of practitioner confidential.
65-4137 - Pending proceedings.
65-4138 - Medical care facility exemption.
65-4139 - Citation of act.
65-4140 - Severability.
65-4157 - Severability of provisions of act.
65-4167 - Trafficking in counterfeit drugs.
65-4169 - Severability clause.