OSCN Found Document:Claims - Petition - Limitation of Actions - Notice - Wrongful Death
Title 51. Officers

Oklahoma Statutes Citationized
  Title 51. Officers
    Chapter 5 - The Governmental Tort Claims Act
        Section 156 - Claims - Petition - Limitation of Actions - Notice - Wrongful Death
Cite as: 51 O.S. § 156 (OSCN 2025)


A.  Any person having a claim against the state or a political subdivision within the scope of Section 151 et seq. of this title shall present a claim to the state or political subdivision for any appropriate relief including the award of money damages.

B.  Except as provided in subsection H of this section, and not withstanding any other provision of law, claims against the state or a political subdivision are to be presented within one (1) year of the date the loss occurs.  A claim against the state or a political subdivision shall be forever barred unless notice thereof is presented within one (1) year after the loss occurs.

C.  A claim against the state shall be in writing and filed with the Office of the Risk Management Administrator of the Office of Management and Enterprise Services who shall immediately notify the Attorney General and the agency concerned and conduct a diligent investigation of the validity of the claim within the time specified for approval or denial of claims by Section 157 of this title.  A claim may be filed by certified mail with return receipt requested.  A claim which is mailed shall be considered filed upon receipt by the Office of the Risk Management Administrator.

D.  A claim against a political subdivision shall be in writing and filed with the office of the clerk of the governing body.

E.  The written notice of claim to the state or a political subdivision shall state the date, time, place and circumstances of the claim, the identity of the state agency or agencies involved, the amount of compensation or other relief demanded, the name, address and telephone number of the claimant, the name, address and telephone number of any agent authorized to settle the claim, and any and all other information required to meet the reporting requirements of the Medicare Secondary Payer Mandatory Reporting Provisions in Section 111 of the Medicare, Medicaid and SCHIP Extension Act of 2007 (MMSEA) through the Centers for Medicare & Medicaid Services (CMS).  Failure to state either the date, time, place and circumstances and amount of compensation demanded, or any information requested to comply with the reporting claims to CMS under MMSEA shall not invalidate the notice unless the claimant declines or refuses to furnish such information after demand by the state or political subdivision.  The time for giving written notice of claim pursuant to the provisions of this section does not include the time during which the person injured is unable due to incapacitation from the injury to give such notice, not exceeding ninety (90) days of incapacity.

F.  If the written notice of claim demands relief for personal injuries, the claimant shall provide the name and address of all health care providers who treated the claimant since the date and time of the circumstances claimant set forth in the notice of claim required by subsection E of this section and the date of the notice required by subsection E of this section.  For each health care provider required to be identified, the claimant shall provide a HIPPA compliant authorization for release of health information.  Failure to provide the name and address of all health care providers and the HIPPA compliant authorization required by this subsection shall not invalidate the notice required by subsection E of this section unless the claimant declines or refuses to furnish such information after demanded by the state or political subdivision.

G.  If the written notice of claim demands relief for loss of earnings, the claimant shall provide the documentation of the loss of earnings since the date and time of the circumstances claimant set forth in the notice of claim required by subsection E of this section and the date of the notice required by subsection E of this section.  Failure to provide the documentation required by this subsection shall not invalidate the notice required by subsection E of this section unless claimant declines or refuses to furnish such information after demanded by the state or political subdivision.

H.  If the written notice of claim demands relief for losses of real or personal property, the claimant shall provide the amount of the property loss claimed, the method used to calculate the amount of loss, documentation relied upon in determining the amount of loss, and proof of the claimant's ownership of property.  Failure to provide the documentation required by this subsection shall not invalidate the notice required by subsection E of this section unless claimant declines or refuses to furnish such information after demanded by the state or political subdivision.

I.  When the claim is one for death by wrongful act or omission, notice may be presented by the personal representative within one (1) year after the death occurs.  If the person for whose death the claim is made has presented notice that would have been sufficient had he lived, an action for wrongful death may be brought without any additional notice.

J.  Claims and suits against resident physicians or interns shall be made in accordance with the provisions of Titles 12 and 76 of the Oklahoma Statutes.

K.  For purposes of claims based on wrongful felony conviction resulting in imprisonment provided for in Section 154 of this title, loss occurs on the date that the claimant receives a pardon based on actual innocence from the Governor or the date that the claimant receives judicial relief absolving the claimant of guilt based on actual innocence; provided, for persons whose basis for a claim occurred prior to the effective date of this act, the claim must be submitted within one (1) year after the effective date of this act.

Historical Data


Laws 1978, SB 586, c. 203, § 6, emerg. eff. July 1, 1978; Amended by Laws 1984, SB 469, c. 226, § 8, eff. October 1, 1985; Amended by Laws 1985, HB 1264, c. 357, § 2, eff. October 1, 1985; Amended by Laws 1986, HB 1625, c. 247, § 23, emerg. eff. July 1, 1986; Amended by Laws 1988, HB 1672, c. 61, § 1, eff. November 1, 1988; Amended by Laws 1988, SB 500, c. 241, § 4, eff. November 1, 1988; Amended by Laws 1992, SB 737, c. 285, § 4, emerg. eff. May 25, 1992; Amended by Laws 2001, SB 130, c. 42, § 2, eff. November 1, 2001 (effective date changed to July 1, 2002, by Laws 2001, 1st Extr. Sess., HB 1006, c. 4, § 1, emerg. eff. October 24, 2001 (superseded document available); Amended by Laws 2003, HB 1406, c. 304, § 4, emerg. eff. May 28, 2003 (superseded document available); Amended by Laws 2006, SB 1860, c. 102, § 1, eff. November 1, 2006 (superseded document available); Amended by Laws 2010, HB 2890, c. 365, § 1, eff. November 1, 2010 (superseded document available); Amended by Laws 2012, HB 3079, c. 304, § 206 (superseded document available); Amended by Laws 2022, SB 1311, c. 183, § 2, eff. November 1, 2022 (superseded document available).

Citationizer© Summary of Documents Citing This Document
Cite Name Level
Oklahoma Court of Civil Appeals Cases
 CiteNameLevel
 2003 OK CIV APP 93, 78 P.3d 969, CLEM v. LEEDEY PUBLIC WORKS AUTHORITYCited
 2004 OK CIV APP 67, 96 P.3d 1206, POPE v. CITY OF WEATHERFORDDiscussed at Length
 2006 OK CIV APP 126, 147 P.3d 285, CORN v. COMANCHE COUNTY MEMORIAL HOSPITAL AUTHORITYCited
 2006 OK CIV APP 129, 148 P.3d 888, PRICE v. WOLFORDCited
 2008 OK CIV APP 97, 198 P.3d 402, LESTER v. SMITHCited
 2009 OK CIV APP 76, 224 P.3d 1278, BURGHART v. CORRECTIONS CORPORATION OF AMERICACited
 2009 OK CIV APP 94, 227 P.3d 1111, GIRDNER v. BOARD OF COMMISSIONERS OF CHEROKEE COUNTYDiscussed at Length
 2010 OK CIV APP 30, 231 P.3d 748, CROCKETT v. CENTRAL OKLAHOMA TRANSPORTATION & PARKING AUTHORITYCited
 2011 OK CIV APP 108, 265 P.3d 757, KENNEDY v. CITY OF TALIHINADiscussed at Length
 2013 OK CIV APP 80, 308 P.3d 1071, LAVENDER v. CRAIG GENERAL HOSPITALDiscussed at Length
 2013 OK CIV APP 86, 310 P.3d 1100, WILLIAMS v. BIXBY INDEPENDENT SCHOOL DISTRICTCited
 2014 OK CIV APP 23, 328 P.3d 687, GRIFFEY v. KIBOIS AREA TRANSIT SYSTEMSCited
 2015 OK CIV APP 28, 346 P.3d 446, DUNCAN v. CITY OF STROUDDiscussed at Length
 2015 OK CIV APP 43, 348 P.3d 1112, BENTLEY v. KIRKDiscussed
 2016 OK CIV APP 14, 367 P.3d 524, HILL v. STATE ex rel. BOARD OF REGENTSDiscussed at Length
 2017 OK CIV APP 55, 405 P.3d 142, FORD v. TULSA PUBLIC SCHOOLSDiscussed
 2018 OK CIV APP 11, 419 P.3d 382, STOUT v. CLEVELAND COUNTY SHERIFF'S DEPT.Discussed at Length
 2018 OK CIV APP 74, 439 P.3d 442, SCHAUF v. THE GEO GROUPDiscussed at Length
 2019 OK CIV APP 13, 436 P.3d 759, JOHNSON v. GEO GROUP, INC.Discussed at Length
 2020 OK CIV APP 3, 457 P.3d 278, CRESTWOOD VINEYARD CHURCH v. CITY OF OKLAHOMA CITYCited
 2020 OK CIV APP 39, 469 P.3d 742, ALBURTUS v. INDEPENDENT SCHOOL DISTRICT No. 1 OF TULSA COUNTYDiscussed at Length
 2022 OK CIV APP 32, 517 P.3d 1008, MCINTYRE v. STATE ex rel. OK. DEPT. OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICESDiscussed
 2023 OK CIV APP 20, 530 P.3d 868, DORITY v. YODERDiscussed
Oklahoma Supreme Court Cases
 CiteNameLevel
 2008 OK 99, 203 P.3d 173, SPEIGHT v. PRESLEYCited
 2009 OK 83, 226 P.3d 682, WILHOIT v. STATECited
 2010 OK 9, 230 P.3d 869, MORALES v. CITY OF OKLAHOMA CITY ex rel. OKLAHOMA CITY POLICE DEPT.Cited
 2012 OK 80, 286 P.3d 643, HARMON v. CRADDUCKDiscussed
 2012 OK 87, 288 P.3d 533, SLAWSON v. BOARD OF COUNTY COMMISSIONERSCited
 2014 OK 22, 324 P.3d 399, HALL v. THE GEO GROUP, INCDiscussed
 2016 OK 71, 377 P.3d 124, WATKINS v. CENTRAL STATE GRIFFIN MEMORIAL HOSPITALCited
 2017 OK 69, 404 P.3d 843, GRISHAM v. CITY OF OKLAHOMA CITYDiscussed at Length
 2019 OK 28, 441 P.3d 1107, BEASON v. I. E. MILLER SERVICES, INC.Discussed
 2019 OK 59, 451 P.3d 125, I. T. K. v. MOUNDS PUBLIC SCHOOLSDiscussed at Length
 2022 OK 25, 510 P.3d 824, CRAWFORD v. OSU MEDICAL TRUSTDiscussed at Length
 2023 OK 100, 538 P.3d 138, ULLMAN v. OKLAHOMA HIGHWAY PATROLDiscussed at Length
 2024 OK 4, 543 P.3d 1219, JACKSON COUNTY EMERGENCY MEDICAL SERVICE DISTRICT v. KIRKLANDDiscussed
 2024 OK 63, 557 P.3d 144, SPENCER v. NELSONDiscussed at Length
 2024 OK 78, 558 P.3d 1220, MARSHALL v. CITY OF TULSADiscussed
 2025 OK 12, CONNER v. STATEDiscussed at Length
Citationizer: Table of Authority
Cite Name Level
Title 42. Liens
 CiteNameLevel
 42 O.S. 202, DefinitionsCited
Title 51. Officers
 CiteNameLevel
 51 O.S. 156, Claims - Petition - Limitation of Actions - Notice - Wrongful DeathCited
 51 O.S. 156, Claims - Petition - Limitation of Actions - Notice - Wrongful DeathCited