|
|
|
![]() |
![]() | Index of Available Documents |
§ 1-104. Repealed by Laws 1984, HB 1669, c. 126, § 82, eff. November 1, 1984
§ 1-105. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 1-106. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 2-101. Incorporation of a Municipality
§ 2-102. Name of Incorporated Town or City
§ 2-103. Municipality to be Surveyed and Platted
§ 2-104. Restrictions on Territory Included in Proposed Municipality or Plat
§ 2-105. Division Into Wards - Number of Wards
§ 2-106. Incorporation Procedure for Municipality Situated in Two or More Counties
§ 2-106. Incorporation Procedure for Municipality Situated in Two or More Counties
§ 2-107. Effect of Incorporation - Filing - Judicial Notice - Challenges
§ 3-101. Petition for Incorporation of a Town - Notice - Contents
§ 3-102. Hearing on Petition - Order of Commissioners Calling for Election on Question
§ 3-104. Conduct of Election - Ballots
§ 3-105. Canvassing Returns - Statement of Result - Order of Incorporation
§ 3-106. Notice of Election of Town Officers - Fees and Expenses
§ 3-107. Officers to be Elected
§ 4-101. Petition for Incorporation of City - Contents
§ 4-102. Order Calling for Election on Question - Notice
§ 4-103. Alternative Procedure for Incorporated Towns
§ 4-104. Conduct of Election - Ballots
§ 4-105. Canvassing Returns - Certification of Results - Order of Incorporation
§ 4-106. Notice of Election of City Officers - Fees and Expenses
§ 4-107. Officers to be Elected
§ 5-101. City Incorporating as a Town - Procedure
§ 5-102. Order Calling for Election on Question - Notice
§ 5-103. Election on City Incorporating as Town - Ballots
§ 5-105. Town Officers to be Elected
§ 5-106. Indebtedness Assumed by Incorporated Town
§ 6-101. Proposal for Consolidation - Terms and Conditions - Approval by Governing Bodies
§ 6-102. Ballots - Election on Question
§ 6-103. Record of Consolidation
§ 6-104. Property and Obligations After Consolidation
§ 7-101. Dissolution of Municipality - Application - Notice of Election on Question
§ 7-102. Conduct of Election - Results
§ 7-103. Disposition of Property - Payment of Debts and Liabilities - Contract Rights
§ 7-104. Real Property Owned by Municipality at Time of Dissolution
§ 7-105. Involuntary Dissolution - Grounds - Petition in District Court
§ 7-106. Involuntary Dissolution - Notice of Hearing
§ 7-107. Involuntary Dissolution - Hearing and Order
§ 8-101. Qualifications for Elected Office
§ 8-104. Who May Administer Oaths
§ 8-105. Certain Officers to Give Bond
§ 8-106. Nepotism - Dual Office Holding
§ 8-108. Absence From Governing Body Meetings
§ 8-110. Method of City Official Becoming Candidate for County or State Office
§ 8-112. Municipal Officer - Resignation
§ 8-116. Part-Time City Manager - Part-Time City Planner - Financial Assistance
§ 9-101. Statutory Aldermanic Form of Government
§ 9-103. Qualifications of Governing Body Members
§ 9-104. Mayor - Duties as President of Council
§ 9-105. Mayor - Duties as Chief Executive Officer
§ 9-106. Mayor - Signing Ordinances - Veto Power
§ 9-107. Election of Council President - Duties
§ 9-108. Powers Vested in Council - Designated Powers
§ 9-110. Council - Quorum - Rules and Voting
§ 9-111. Vacancy in the Office of Mayor
§ 9-112. City Clerk - Creation and Duties
§ 9-113. City Treasurer - Creation and Duties
§ 9-114. Marshal and Street Commissioner
§ 9-115. Merger or Consolidation of City Offices
§ 9-116. Compensation of Officers
§ 9-117. Appointments and Removals
§ 9-118. City Officials and Employees - Suspension or Removal - Successors
§ 10-101. Statutory Council-Manager Form of Government
§ 10-103. Qualifications of Councilmembers
§ 10-104. Election of Mayor and Vice-Mayor
§ 10-105. Duties of Mayor and Vice-Mayor
§ 10-106. Powers Vested in Council - Designated Powers
§ 10-107. Limitation of Council Authority to Act Through City Manager
§ 10-109. Council - Quorum - Rules and Voting
§ 10-110. Vacancy in the Office of Mayor or Vice-Mayor
§ 10-111. Elective Officers Compensation
§ 10-112. City Manager - Part-Time City Planner - Appointment By Council
§ 10-113. City Manager - Duties
§ 10-114. Designation of Acting City Manager
§ 10-115. Suspension or Removal of City Manager
§ 10-116. Purchases and Sales by City Manager - Competitive Bidding - Transfer of Manager's Powers.
§ 10-117. City Clerk - Creation and Duties
§ 10-118. City Treasurer - Creation and Duties
§ 10-119. Departments Included in Council-Manager Government
§ 10-120. Appointments and Removals
§ 10-121. City Officials and Employees - Suspension or Removal - Successors
§ 11-101. Strong-Mayor-Council Form of Government
§ 11-103. Qualifications of Governing Body Members
§ 11-104. Election of Vice-Mayor - Duties
§ 11-105. Mayor - Duties as President of Council - Temporary Council President
§ 11-106. Mayor - Duties as Chief Executive Officer
§ 11-107. Mayor - Additional Offices or Duties
§ 11-108. Powers Vested in Council - Designated Powers
§ 11-110. Council - Quorum - Rules
§ 11-111. Vacancy in the Office of Mayor or Vice-Mayor
§ 11-112. Council and Mayor - Compensation
§ 11-113. City Clerk - Creation and Duties
§ 11-114. Appointment of Temporary Clerk of Council
§ 11-115. City Treasurer - Creation and Duties
§ 11-116. Purchases and Sales by Mayor - Competitive Bidding - Transfer of Mayor's Powers
§ 11-117. Departments and Agencies
§ 11-118. Appointments and Removals - Personnel Department
§ 11-119. Personnel Board - Membership and Tenure
§ 11-120. Personnel Board - Officers and Meetings
§ 11-121. Classified and Unclassified Service
§ 11-122. Political Appointments or Promotions Prohibited - Review of Alleged Violations.
§ 11-124. City Officials and Employees - Suspension or Removal - Successors
§ 11-125. Removal of Employees in Classified Service - Procedure
§ 12-101. Statutory Town Board of Trustees Form of Government
§ 12-102. Governing Body - Board of Trustees
§ 12-103. Qualifications of Trustees
§ 12-103.1. Nomination and Election of at Large Trustees - Ordinance - Petition
§ 12-103.2. Notice of at Large Election of Trustees - Ballot - Candidate Elected
§ 12-105. Duties of the Mayor - Acting Mayor
§ 12-106. Powers vested in board of trustees - Designated powers
§ 12-107. Board of Trustees - Meetings
§ 12-108. Board of Trustees - Quorum - Rules and Voting
§ 12-109. Town Clerk - Creation and Duties
§ 12-110. Town Treasurer - Creation and Duties
§ 12-111. Chief of Police - Creation and Duties
§ 12-112. Departments and Agencies - Merger or Consolidation of Town Offices
§ 12-113. Compensation of Town Elective Officers
§ 12-114. Appointments and Removals
§ 13-101. Municipalities May Adopt Charter
§ 13-102. Procedure for Adopting Charters - Petition or Governing Body Resolution
§ 13-103. Election on Question and Board of Freeholders
§ 13-104. Canvassing Returns - Certification of Results
§ 13-105. Preparation of Charter
§ 13-106. Notice of Charter Election
§ 13-107. Charter Election - Certification of Results - Approval by Governor
§ 13-108. Deposit of Copies For Record - Judicial Notice
§ 13-109. Charter Controls Over Conflicting Laws
§ 13-110. Payment of Expenses for Framing and Adopting Charter
§ 13-111. Charter Amendments - Procedure
§ 13-112. Revocation or Abolishment of Charter - Adopting Statutory Form - Procedure
§ 13-113. Charter Revocation - Canvassing Returns - Proclamation of Governor - Election of Officers
§ 13-114. Special Charter Provisions Relating to Abandonment of Municipal Charters
§ 13-115. Fixed Compensation for Elective City Officers
§ 14-101. Municipal Ordinances - Authority
§ 14-102. Ordinances - Procedure Governing Passage
§ 14-103. Effective Date of Municipal Ordinances - Emergency Measures
§ 14-104. Style of Ordinances - Title and Subject - Enacting Clause
§ 14-105. Ordinance Book - Entries
§ 14-106. Publication of Ordinances
§ 14-108. Codification of Municipal Ordinances
§ 14-109. Mandatory Compilation of Penal Ordinances
§ 14-110. Notice and Filing of Penal Ordinance Compilations - Judicial Notice
§ 14-111. Enforcement and Penalties for Violation of Municipal Ordinances
§ 14-111.1. Administrative Fees of Municipal Courts
§ 14-112. Terms - Denial of Driving Privileges
§ 14-113. Liability to Defendant in Custody of Municipal Jail for Costs of Medical Care
§ 15-101. Initiative and Referendum - Powers
§ 15-102. Procedure For Initiative and Referendum in Municipalities
§ 15-103. Petition - Form - Signatures - Time for Filing
§ 15-104. Publication Announcing the Filing of Petition - Protests
§ 15-106. Appeal on Question of Ballot Title - Procedure
§ 15-107. Presentation of Petition to Mayor
§ 15-108. Consideration of Initiative Petitions by Governing Body - Submission to Voters.
§ 15-109. Time for Submission of Measures to Voters
§ 15-110. Conflicting Measures Proposed by Governing Body
§ 16-101. Notice of Municipal Elections
§ 16-102. Limitations on Applicability of Provisions
§ 16-103. General Municipal Elections - When Held
§ 16-104. Conduct of General Municipal Elections
§ 16-105. What Candidate's Name May be Placed on General Election Ballot
§ 16-105.1. Nonpartisan Elections - Candidates to File as Independent Candidates
§ 16-106. Unopposed Candidates in General Election
§ 16-107. Primary Elections - When Held
§ 16-108. Conduct of Primary Elections
§ 16-109. Manner of Becoming a Party Candidate - Declaration of Candidacy
§ 16-110. Filing as a Candidate in a Nonpartisan Municipal Election
§ 16-111. Unopposed Candidates in Partisan Primary Election
§ 16-112. Special Elections - Questions Which May Be Submitted
§ 16-113. Special Election Ballot - Preparation and Arrangement
§ 16-114. Conduct of Special Elections Held for Electing Officers
§ 16-201. Aldermanic Cities With One Councilmember Per Ward - Officers to be Elected - Terms.
§ 16-202. First Election Held in Aldermanic Cities With One Councilmember Per Ward
§ 16-203. Aldermanic Cities With Two Councilmembers Per Ward - Officers to be Elected - Terms.
§ 16-204. First Election Held in Aldermanic Cities With Two Councilmembers Per Ward
§ 16-205. Towns - Officers to be Elected - Terms
§ 16-206. First Election Held in Town
§ 16-207. Aldermanic Cities and Towns - Appointment of Certain Officials After Submission to Vote
§ 16-208. Council-Manager Cities - Officers to be Elected - Terms
§ 16-209. First Election Held in Council-Manager City
§ 16-210. Strong-Mayor-Council Cities - Officers to be Elected - Terms
§ 16-211. First Election Held in Strong-Mayor-Council City
§ 16-302. Required Town Meetings - Repealed Ordinances
§ 16-303. Biennial Town Meeting
§ 16-305. Failure to Hold Biennial Meetings
§ 16-306. Mayor as Presiding Officer - Minutes - Election of Officials
§ 16-308. Elections for Municipal Officers
§ 16-309. List of Names and Addresses of Elected Officers - Filing
§ 16-310. Contesting Correctness of Results
§ 16-311. Cash Bond with Petition Alleging Fraud - Fraud Allegations - Pleadings - Damages
§ 16-312. Petition Alleging Irregularities - Requirements of Petition
§ 16-313. Duty of Presiding Officer to Call Meeting to Fill Contested Office
§ 16-314. Omission or Noncompliance with Requirements of Act - Correction - Form of Question
§ 16-315. Provisions for Elections - Elections or Questions at Biennial or Special Town Meetings
§ 17-101. Appropriation of Moneys
§ 17-102. Payment of Invoice or Account
§ 17-103. Actions Against Municipality
§ 17-104. Liability For Voting Unlawful Claims
§ 17-105. Annual Audit of Books and Accounts
§ 17-105.1. Filing - Contents of Report
§ 17-106. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 17-106.1. Independent Auditor's Reports - Forms
§ 17-107. Failure to File Audit Report
§ 17-109. Capital Improvement Fund - Authority to Create
§ 17-110. Capital Improvements - Definitions
§ 17-111. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 17-112. Manufacturing Establishments and Public Utilities - Exemption From Municipal Taxation
§ 17-113. Publication of City Financial Statements
§ 17-114. Creation of Uniform Jackets
§ 17-115. Reverse Auction Bidding Procedure
§ 17-115.1. Applicability of Section 115 Reverse Auction Bidding Procedure
§ 17-203.1. Budget Format Based on Funds and Departments - Format Based on Purpose
§ 17-206. Requirements and Contents of Budget
§ 17-207. Monies Received and Expended Must Be Accompanied for by Fund or Account
§ 17-208. Public Hearing on Proposed Budget - Notice - Copies of Proposed Budget
§ 17-209. Adoption of Budget - Filing - Effective Period - Use of Appropriated Funds - Levying Tax
§ 17-210. Protests - Failure to Protest - Examination of Filed Budget
§ 17-212. Funds - Establishment - Kinds
§ 17-213. Funds - Classification of Revenues and Expenditures
§ 17-214. Funds - Operating Reserve
§ 17-215. Transfer of Unexpected or Unencumbered Appropriation
§ 17-216. Supplemental Appropriations to Funds - Amendment of Budget
§ 17-217. Definitions Applicable to Purpose-Based Budgets
§ 17-218. Purpose-Based Budget Procedures
§ 17-301. Municipal Fiscal Impact Act
§ 18-101. Procedure for Changing Form of Government - Petition or Governing Body Resolution.
§ 18-102. Election on Question - Notice
§ 18-103. Ballots - Certification of Results - Order
§ 18-104. Effective Date of New Form - First Elections - Transition of Officers
§ 19-101. Procedure for Changing Name - Petition or Governing Body Resolution
§ 19-102. Election on Question - Notice
§ 19-103. Ballots - Certification of Results - Order
§ 19-104. Record and Publication of Change
§ 20-101. Review of Wards After Each Federal Census
§ 20-102. Procedure for Proposing Ward Changes
§ 20-103. Changes Proposed by Governing Body - Notice
§ 20-104. Implementation of Changes Adopted by Petition
§ 21-101. Authority to Change Municipal Limits
§ 21-102. Annexation of Territory Separated by Railway or Intervening Strip
§ 21-103. Cities and Towns - Annexation by Governing Body Action - Consent of Owners
§ 21-104. Repealed by Laws 2011, HB 1296, c. 60, § 2, eff. November 1, 2011
§ 21-105. Annexation by Petition - Notice - Cost - Governing Body Ordinance
§ 21-106. Failure to Grant Request in Annexation Petition - Filing in District Court
§ 21-108. Lands Platted for Educational or Charitable Institutions - Annexation Only by Petition
§ 21-109. Taxation of Annexed Territory
§ 21-109A. Repealed by Laws 2006, 2nd Extr. Sess., HB 1174, c. 44, § 20, emerg. eff. June 28, 2006
§ 21-110. Detachment of Municipal Territory - Procedure
§ 21-111. Liability of Detached Territory
§ 21-112. Record Regarding Territory Annexed or Detached
§ 21-113. Authorization for Municipality to Annex Unoccupied Property
§ 21-114. Petition for Annexation
§ 21-115. Presumption of Inclusion
§ 21-201. Municipalities Subject to Inundation - Acquiring New Townsite
§ 21-202. Approval of Plat - Special Election
§ 21-203. Approval of Annexation - Recording of Resolution and Plat
§ 21-204. New Boundaries of the Municipality
§ 21-205. Additional Powers of Governing Body in Relocating Municipality
§ 21-222. Moratorium on Municipal Condemnation Proceedings
§ 22-101. Corporate Powers of Municipalities
§ 22-101.1. Political Activities by Municipal Employees - Restrictions
§ 22-101.2. Employer Coercion Prohibited
§ 22-102. Proof of Legal Organization or Ordinances
§ 22-103. Service of Notice or Process on Municipality
§ 22-105. Condemnation of Private Property
§ 22-106. License Tax on Occupations - Authority to Levy and Collect - Penalties
§ 22-107. Licenses Regulated by Ordinance - Expiration - Issuance
§ 22-107.2. Cable Television Late Fees
§ 22-108. Power to Suppress Gaming and Gambling
§ 22-109. Disorderly Houses and Public Indecencies
§ 22-109.1. Adult Novelty Shops
§ 22-110. Riots, Assaults, and Disturbances - Firearms and Fireworks
§ 22-111. Cleaning and Mowing of Property - Hearing - Costs - Lien
§ 22-111. Cleaning and Mowing of Property - Hearing - Costs - Lien
§ 22-111.1. Certification Training
§ 22-112. Condemnation of Dilapidated Buildings - Notice - Removal - Lien
§ 22-112.3. Certification Training
§ 22-113. Fire Hazards and Building Location Restrictions
§ 22-114. Entry upon Private Property for Surveys and Examinations - Reimbursement for Damages
§ 22-115. Animals Running at Large - Regulation and Taxation
§ 22-115.1. Dog Kennel Restrictions
§ 22-116. Jurisdiction over Public Grounds and Navigable Streams
§ 22-117.1. Possession of Security Verification Form May be Required for Certain Vehicles
§ 22-118. Regulation of Taxicabs - Specific Requirements
§ 22-119. Regulation of Railway and Freight Operations Within Municipal Limits
§ 22-120. Public Health, Hospitals, and Quarantine
§ 22-124. Market Places - Municipal Buildings
§ 22-125. Gifts to Institutions in State System of Higher Education
§ 22-126. Participation in Federal Programs
§ 22-127. Establishing Residency Requirements
§ 22-128. Authority for Public Improvements - Borrowing Money - Bond Issues
§ 22-129. Warrants Against Lots for Special Assessments
§ 22-130. Reassessments for Void or Illegal Assessments
§ 22-131. Municipal Records - Destruction, Sale or Disposition After Certain Time Limitations
§ 22-132. Authority to Have Records Photographed or Reproduced on Film - Original Record - Storage.
§ 22-132.1. Maintenance of Records
§ 22-133. Contesting Reasonableness of Fees
§ 22-134. Approval of Municipal Documents by Electronic Process
§ 22-135. Municipal Employees - Additional Leave for Presidentially Declared Disasters
§ 22-138. Governing Body of a Municipality - Contract with Collection Agency
§ 22-153. Issuance of Obligations
§ 22-156. Question of Issuance of Revenue Obligations to Finance Improvements to Public Utility
§ 22-158. Vote for General Obligation Bonds
§ 22-159. Municipal Support of Local Public Schools
§ 22-163. Requirements for Permit to Conduct Racing Event
§ 23-101. Municipality to Defend Municipal Employees in Certain Legal Actions
§ 23-102. Defense of Municipal Employees - Procedure for Request and Defense
§ 23-103. Cost of Litigation when Municipality Defends Municipal Employee
§ 23-105. Ambulance Service - Liability Insurance - Employee Benefits
§ 23-108. Hospital, Health, Life, and Accident Insurance for Municipal Employees
§ 23-201. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-202. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-203. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-204. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-205. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-206. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-207. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-208. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-209. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-210. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-211. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-212. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 23-213. Repealed by Laws 1978, SB 586, c. 203, § 21, emerg. eff. July 1, 1978
§ 24-102. Legislative Findings and Declaration of Necessity
§ 24-103. Creation of the Authority
§ 24-105.1. Oklahoma Municipal Power Authority - Joint Interest in Electric Generation Project
§ 24-107. Powers, Rights, and Privileges of Authority
§ 24-112. Powers of Eligible Public Agencies and Public Trusts
§ 24-113. Rents, Rates and Other Charges; Corporation Commission Exemption
§ 24-114. Acquisition and Construction Contracts
§ 24-115. Financial Statements - Filing
§ 24-115. Financial Statements - Filing
§ 24-116. Meetings and Records
§ 24-118. Powers Declared Supplementary
§ 24-119. Irrevocable Contract
§ 24-120. Personnel to be Included in Unclassified Service
§ 25-102. Authority to Establish a Municipal Energy District Authority - Composition - Chair
§ 25-103. Meetings - Quorum - Transaction of Business
§ 25-104. Trustees - Authority - Duty to Coordinate With Electric Utilities
§ 25-106. Grants to Nonprofit Organizations
§ 25-107. Requirements for Participating Property Owners
§ 26-101. Authority to Purchase and Regulate
§ 26-102. Power to Acquire and Control Land for Cemeteries
§ 26-103. Conveyance of Cemetery Lots - Abandoned Lots
§ 26-104. Conveyance or Devise of Lot in Trust
§ 26-105. Rules and Ordinances - Penalties and Fines
§ 26-106. Board of Cemetery Trustees - Appointment and Creation
§ 26-107. Powers and Duties of Cemetery Trustees
§ 26-108. Cemetery Expenses and Collections
§ 26-109. Cemetery Care Fund - Purchase of Lands - Investment of Fund
§ 26-110. Reports of the Cemetery Board of Trustees
§ 26-111. Lien on Cemetery Lots for Upkeep Charges - Enforcement
§ 26-112. Removal of Remains to Other Gravesites - Unmarked Graves
§ 26-201. Trusts for Special Care of Specified Lots - Perpetual Care Fund - Use
§ 26-202. Trustee of Perpetual Care Fund - Appointment - Duties
§ 26-203. Perpetual Care Fund Receipts - Cemetery Records
§ 26-204. Perpetual Care Fund Loans - Approval
§ 26-205. Bond and Oath of Perpetual Care Fund Trustee
§ 26-206. Clerk to Advise Court on Sufficiency of Trustee's Bond
§ 26-207. Payment of Trustee's Expenses
§ 26-209. Removal or Death of Trustee
§ 27-101. Creation of Municipal Court Not of Record
§ 27-102. Resolution of Governing Body
§ 27-105. Prohibition on Change of Venue - Disqualification of Judge
§ 27-106. Acting Judge - Alternate Judge - Compensation
§ 27-107. Vacancies in Office of Judge
§ 27-108. Municipal Attorney as Prosecuting Officer
§ 27-109. Clerk of Court - Duties
§ 27-110. Court Marshal - Duties
§ 27-111. Bond of Clerk and Judge - Form
§ 27-111.1. Repealed by Laws 2006, HB 2611, c. 255, § 4, eff. November 1, 2006
§ 27-112. Fees, Fines and Forfeitures - Dispositions
§ 27-114. Rules for Conduct of Court Business
§ 27-115. Prosecutions by Verified Complaint - Style
§ 27-115.1. Properly Verified Citation or Ticket
§ 27-116. Arraignment - Fines in Lieu of Appearance
§ 27-117. Bail - Amount and Conditions - Temporary Cash Bond
§ 27-117.1. Release upon Personal Recognizance
§ 27-118. Failure to Appear According to Terms of Bond - Forfeiture
§ 27-119. Jury Trials - Qualifications of Jurors
§ 27-120. Selection and Summons of Jurors
§ 27-121. Fees and Mileage of Jurors and Witnesses
§ 27-122. Enforcement of Payment of Fines or Costs by Imprisonment - Persons Unable to Pay
§ 27-122.1. Municipal Court Judgments and Sentences - Execution
§ 27-122.2. Community Service or Remedial Action in Lieu of Fine or in Conjunction with Imprisonment
§ 27-123. Suspension of Judgment or Costs - Reconfinement
§ 27-124. Supervision of Juveniles on Parole or Probation
§ 27-126. Court Costs and Fees
§ 27-127. Prosecution for Same Offense of Another Court Prohibited
§ 27-128. Writs of Mandamus, Prohibition and Certiorari
§ 27-130. District Attorney to Defend Appeals in Certain Cases
§ 27-131. Orders Relative to Procedures and Practices by Supreme Court
§ 27-132. Appeal to Court of Criminal Appeals
§ 28-101. Municipal Criminal Courts of Record - Cities Over 200,000
§ 28-102b. Aaron Gillming Act - Alcohol and Drug Substance Abuse Evaluation and Assessment Program
§ 28-104. Powers and Duties of Judge
§ 28-105. Disqualification, Disability or Absence of Judge
§ 28-106. Duties of Clerk - Certificate as Prima Facie Proof
§ 28-107. Marshal of Criminal Court of Record
§ 28-109. Prosecuting Officers
§ 28-110. Office of Public Defender
§ 28-111. Qualifications of Public Defender - Appointment and Tenure - Salary - Legal Aid
§ 28-112. Determination of Need for Public Defense - Appeals
§ 28-113. Commencement of Prosecution - Style - Procedure
§ 28-113.1. Properly Verified Citation or Ticket
§ 28-114. Procedures Upon Arrest
§ 28-115. Composition of Jury - Selection, Empanelling and Qualification
§ 28-116. Jury List and Jury Boxes
§ 28-118. When Regular Panel Drawn
§ 28-120. Application of Criminal Code of Procedure
§ 28-121. Process - Searches, Seizures and Confiscation
§ 28-122. Trial Docket - Criminal Courts to Observe Certain Holidays
§ 28-123. Execution of Sentence - Modification - Suspension - Probation
§ 28-124. Imprisonment for Nonpayment of Fine and Costs - Persons Unable to Pay
§ 28-126. Fines and Costs - Disposition
§ 29-102. Fire Chief - Duties - Qualifications - Reporting Fire Loss
§ 29-103. Firefighters - How Appointed
§ 29-104.1. Paid Fire Department - Definition
§ 29-105. Municipalities and Fire Protection Districts - Contracts
§ 29-106. Contracts Respecting Fire Protection
§ 29-107. Firefighters Working Outside Limits - Compensation - Pension Fund
§ 29-109. Fire Protection Services
§ 29-110. Election for Fire Protection Services' Contracting
§ 29-112. Resolutions' Recording and Filing
§ 29-113. Levels and Standard of Fire Protection Services
§ 29-114. Certain Firefighters- Retirement System
§ 29-115. Income Statement and Balance Sheet Publishing
§ 29-201. Short Title - Purpose
§ 29-203. Size of Volunteer Department
§ 29-204. Minimum Rules and Regulations of Volunteer Fire Department
§ 29-205. Repealed by Laws 2010, SB 2054, c. 222, § 63, eff. November 1, 2010
§ 29-302. Certain Provisions Also Apply To Combination Fire Departments
§ 29-303. Volunteer Firefighters - Requirements
§ 29-304. Volunteer Firefighter Recognition Program
§ 30-101. Establishment of Municipal Hospitals - Financial Statement and Estimate
§ 30-102. Hospital Board of Control
§ 30-103. Organization of Board
§ 30-104. Rules and Regulations - Expenditures and Receipts - Hospital Fund - Personnel.
§ 30-105. Meetings - Examinations - Pecuniary Interest
§ 30-106. Qualifications of Nurses and Attendants - Physicians and Surgeons
§ 30-108. Grounds and Building
§ 30-109. Annual Report of Board of Control
§ 31-101. Establishment of Municipal Libraries - Financial Statement and Estimate
§ 31-102. Library Board of Directors
§ 31-102. Library Board of Directors
§ 31-103. Organization of Library Board
§ 31-104. Powers and Duties of Library Board - Expenditures and Receipts - Library Fund - Personnel
§ 31-105. Grounds and Building
§ 31-106. Library Board May Provide Penalties
§ 31-108. Annual Report of Board
§ 32-102. General Powers of Municipality
§ 32-103. Acquiring Land for Parking Stations - Title
§ 32-104. Rights of Common Carriers and Utilities
§ 32-105. Establishing Parking Station Improvement District - Restrictions on Cost
§ 32-106. Surveys and Plans of Proposed Parking Stations
§ 32-107. Public Hearing on Improvement - Notice
§ 32-108. Resolution Authorizing Improvement - Notice
§ 32-110. Petition for Improvement - Contents
§ 32-111. Rules Applicable to a Petition for Improvement
§ 32-112. Limitation on Suits Contesting Establishment of the District
§ 32-113. Apportionment of Costs - Assessing Ordinance - Limitation on Suits
§ 32-114. Levy and Collection of Costs - Installments - Issuance of Bonds
§ 32-115. Cost of Maintaining or Operating Parking Stations - Charges
§ 32-117. Disposal of Parking Station Property
§ 33-101. Purpose of Oklahoma Public Parks and Recreation Law
§ 33-103. Powers of Cities, Towns, Counties and School Districts
§ 33-104. Joint Establishment and Conduct of System of Recreation
§ 33-105. Powers of Governing Body - Creation and Powers of Recreation Board or Commission
§ 33-106. Public Recreation Board or Commission - Membership - Appointment
§ 33-107. Public Recreation Board or Commission - Functions - Superintendent
§ 33-108. Parallel Systems Within Same Area Not Authorized
§ 33-109. Grants and Devises of Real Property - Gifts and Bequests
§ 33-110. Bonds - Power to Issue - Manner of Issuance
§ 33-111. Petition for Recreation Programs - Submission of Question to Voters
§ 33-112. Limitation of Indebtedness - Approval of Bonds and Proceedings by Attorney General.
§ 33-113. Buildings - Tax Levy
§ 33-115. Public Recreation Law Cumulative
§ 33-201. Municipality May Lease or Grant Fishing and Hunting Privileges or Licenses
§ 33-202. Terms of Leases - Exclusion of Commercial Propagation of Fish
§ 33-203. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 33-204. Docks, Boathouses, and Boats - Powers of Municipalities
§ 33-205. Establishment of Fish and Game Commission - Appointment - Powers
§ 34-101.1. Psychological Test Required for Certification of Municipal Police Officers
§ 34-103. Performance of Police Functions in Other Municipalities Under Emergency Situations.
§ 34-104. Disposing of Unclaimed Personal Property or Money or Legal Tender
§ 34-104. Disposing of Unclaimed Personal Property or Money or Legal Tender
§ 34-105. Authority to Contract
§ 34-106. Using Unmarked Police Cars for Routine Traffic Stops
§ 35-101. Extension of Utility Lines and Service Beyond Corporate Limits
§ 35-102. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 35-102.1. Proceeds from Investments - Profits
§ 35-103. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 35-104. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 35-105. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 35-106. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991
§ 35-107. Utility Deposit - Refund - Notice - Forfeiture
§ 35-201. Sale or Lease of Municipally Owned Public Utility - Applicability - Charters
§ 35-202. Necessity of Voter Authorization Prior to Sale or Lease of Public Utility
§ 35-203. Procedure for Sale or Lease of Public Utility - Notice - Election
§ 35-204. Sale to be for Cash - Bids - Payment
§ 35-206. Expenditures for Conservation of Electricity or Natural Gas by Public Agencies
§ 36-101. Powers of Municipalities
§ 36-102. Resurfacing Streets - Procedures and Payment of Cost
§ 36-103. Sidewalk Improvements Generally
§ 36-104. Emergency Sidewalk Repairs - How Made - Notice to Owner
§ 36-105. Granting Right to Close, Alter or Appropriate Roads or Streets for Certain Purposes
§ 36-107. Encroachments and Obstructions in Streets
§ 36-108. Encroachments Not Exceeding Twenty-Four Inches - Quitclaim Deed
§ 36-109. Ordinances and Rules for Making Assessments for Improvements - Expense of Connections
§ 36-110. Contract for Service of Engineers for Making Improvements
§ 36-111. Change of Grade - Compensation to Abutting Owners
§ 36-113. Municipalities - Construction, Improvement, Repair or Maintenance of Street - Road Mileage
§ 36-114. Use of Money From Motor Fuel Excise Tax and Motor Vehicle License and Registration Tax
§ 36-115. Lighting of State and Federal Highways in Unincorporated Areas
§ 36-116. Duties of Railways as to Paving and Street Improvements
§ 36-117. Sidewalks - Construction by Railroad - Maintenance of Improvements
§ 36-118. Noncompliance by Railway - Doing Work at Railway's Expense - Lien on Railway Property
§ 36-119. Waiver of Penalties on Delinquent Assessments
§ 36-120. Compromise of Assessments and Penalties
§ 36-121. Resolution Waiving Penalties - Entries on Record
§ 36-202. Land Owners' Petition for Street Improvements
§ 36-203. Preliminary Plans and Costs of Improvement - Governing Body Action
§ 36-204. Examination and Approval of Plans - Resolution of Necessity
§ 36-205. Notice of Resolution of Necessity - Publication and Mailing
§ 36-206. Protests - Determination of Sufficiency - Effect of Protests on the Improvement
§ 36-207. Right of Property Owner to Institute Action in District Court - Waiver of Objections
§ 36-208. Resolution Ordering Improvement - Detailed Plans, etc. - Contractor's Bonds
§ 36-209. Advertisement and Notice for Proposals - Filing Date for Suits or Actions
§ 36-210. Award of Contract - Aggregate Cost
§ 36-211. Final Statement of Cost - Designation of Land in Improvement District - Roster
§ 36-212. Appointment of Appraisers - Duties - Preparation of Assessment Roll - Conclusiveness
§ 36-213. Property Chargeable With Cost - Rules for Apportioning Costs
§ 36-214. Hearing of Objections on Assessments - Time of Hearing - Notice
§ 36-215. Hearing - Correction and Confirmation of Apportionment
§ 36-216. Assessing Ordinance - Interest on Installments - Lien
§ 36-217. Treatment of Property Owned by Municipality, Counties or Schools
§ 36-220. Notice of Maturity of Installments
§ 36-221. Collection of Payments - Bond of Clerk - Special Fund
§ 36-223. Setting Aside Assessments - Limitation on Suits
§ 36-224. Accepting Improvements
§ 36-225. Replacement Bonds - Repairs
§ 36-226. Renewing Improvements
§ 36-227. Written Consent - Required Signatures
§ 36-301. Issuance of Negotiable Coupon Bonds
§ 36-302. Registration of Bonds
§ 36-303. Bond Payment and Cancellation
§ 36-304. Delivery of Bonds to Contractor
§ 36-305. Consent to Use Bonds as Payment for Assessments
§ 36-306. Payment of Delinquent Assessments by Endorsement on Bonds
§ 36-307. Settlement Between Property Owner and Bondholder - Ratification
§ 36-308. Right of Action of Bondholder
§ 36-309. Refunding Street Improvement Bonds - Authority
§ 36-310. Limitation of Bondholder Actions on Street Improvement Bonds
§ 36-311. Notice to Bondholders - Holder May Accept Street Improvement Refunding Bonds
§ 36-312. Limitation of Actions to Enforce Lien of Bonds by Holder Not Receiving Refunding Bonds
§ 36-401. Widening Streets - Acquisition of Real Estate - Payment of Cost
§ 36-402. Preliminary Plans - Examination and Approval - Proposed Assessment Roll
§ 36-403. Resolution of Necessity - Assessment of Cost - Notice of Hearing
§ 36-404. Hearing - Correction and Confirmation of Apportionment - Right of Action
§ 36-405. Assessing Ordinance - Interest on Installments - Lien
§ 36-406. Issuance of Negotiable Interest Coupon Bonds
§ 36-407. Additional Improvements on Widened Streets - Surface Waters, etc. - Assessment
§ 36-408. Excess of Cost Over Benefits
§ 36-409. Limitation on Certain Collections and Bond Sales for Widening Streets
§ 36-410. Laying Out or Widening Across Public Property - Declaration of Necessity - Exceptions
§ 36-411. Description of Property - Delivery of Copy of Ordinance - Making Improvements
§ 36-412. Compensation to Owner - How Ascertained - Exempting Land From Assessment
§ 36-413. Dedication of Public Property for Street Purposes
§ 36-414. Authority and Control Over Property Taken
§ 37-102. General Powers as to Waterworks and Water Supply
§ 37-103. Appropriation of Land and Water Rights
§ 37-104. Acquiring Lands - Protection From Contamination
§ 37-105. Condemnation Procedure for Acquiring Land for Waterworks
§ 37-106. Issuing Bonds - Election
§ 37-107. Bonds for Waterworks - Form
§ 37-108. Employment of Engineers - Acts Necessary for Erection, Operation and Repair
§ 37-109. Water Charges - Enforcement
§ 37-110. Establishing Water Districts - Regulations to Protect Water Supply
§ 37-111. Publication of Rules and Ordinances Affecting Water District - Service
§ 37-112. Making and Enforcement of Regulations - Expenses
§ 37-113. Highways Crossing Reservoir Sites - Power to Close
§ 37-114. Punishment for Injuries to Reservoir Fences
§ 37-115. Pollution of Municipal Water Supply Unlawful
§ 37-116. Action for Damages for Pollution of Municipal Water Supply
§ 37-117. Acquiring Lands and Water for Future Needs - Sale Outside Corporate Limits No Defense
§ 37-118. Acquisition of Title or Interest of Land or Water in Adjoining States
§ 37-119. Contracts for Water - How Made - Provision Abrogation
§ 37-119a. Liability to Purchaser for Reasonable Expenses of Accounting
§ 37-120. Extension of Lines Beyond Limits - Contracts for Furnishing Water Outside Limits.
§ 37-121. Contract or Lease for Purchase, Sale and Distribution of Water - Extensions
§ 37-122. Contract with United States - Provisions Authorized - Validation of Existing Contracts.
§ 37-123. Use of Water Outside Corporate Limits for Park Purposes
§ 37-124. Joint Construction and Operation of Waterworks - Election
§ 37-125. Joint Financing of Waterworks
§ 37-126. Joint Construction Deemed Supplemental
§ 37-127. Municipalities Outside Oklahoma - Purchase of Lands for Water in Oklahoma
§ 37-128. Governance of Public Water Trusts
§ 37-201. Authorization to Establish Lines and Facilities - Joint Efforts - Acceptance of Grants
§ 37-202. Public and District Sewers - Public and District Water Distribution Lines
§ 37-203. Location of Public Sewers - Dimensions - Regulations
§ 37-204. Location of Public Water Distribution System - Main Lines of Conveyance
§ 37-205. Payment by Municipality for Construction and Maintenance of Public Sewers and Water Lines
§ 37-206. Establishment and Connection of District Sewer and Water Distribution Lines
§ 37-207. Costs of District Sewer and Water Distribution Lines
§ 37-208. Construction of Lines Through Private Property - Condemnation
§ 37-209. District Sewer or Water Lines Without Petition - Preliminary Plans and Costs
§ 37-210. Special Attorneys, Auditors or Consulting Engineers
§ 37-211. Examination and Approval of Plans - Resolution of Necessity
§ 37-212. Notice of Resolution of Necessity - Publication and Mailing
§ 37-213. Protests - Hearing - Findings as Conclusive and Binding
§ 37-214. Rules Regarding Protests - Sufficiency
§ 37-215. Right of Property Owner to Institute Action in District Court
§ 37-216. Resolution Ordering Improvement - Detailed Plans, etc. - Contractor's Bonds
§ 37-217. Advertisement and Notice for Proposals - Filing Date for Suits and Actions
§ 37-218. Awarding of Contract - Aggregate Cost
§ 37-219. Final Statement of Cost - Preparing Assessment Roll
§ 37-220. Hearing of Objections on Assessments - Time of Hearing - Notice
§ 37-221. Correction and Confirmation of Apportionment
§ 37-222. Assessing Ordinance - Interest on Installments - Liens
§ 37-223. Treatment of Property Owned by Municipality, Counties or Schools
§ 37-226. Collection of Payments - Bond of Clerk - Special Fund
§ 37-228. Acceptance of Work After Completion in Accordance With Plans
§ 37-229. Issuance of Negotiable Coupon Books
§ 37-230. Registration of Bonds
§ 37-231. Bond Payment and Cancellation
§ 37-232. Delivery of Bonds to Contractor
§ 37-233. Right of Action of Bondholder
§ 37-234. Limitation on Suits to Set Aside Assessments or Issuance of Bonds
§ 38-101. Definitions and Applicability
§ 38-102. Declarations and Findings
§ 38-103. Workable Program for Utilization of Private and Public Resources
§ 38-104. Maximum Rehabilitation and Redevelopment by Private Enterprise - Public Housing Facilities
§ 38-105. Resolution - Findings by Municipal Governing Body
§ 38-106. Urban Renewal Plan - Public Hearings - Approval and Modification - Disaster Areas
§ 38-107. Urban Renewal Authority
§ 38-108. Enumerated Authority Powers - Powers and Duties Excluded
§ 38-109. Powers of Municipalities or Other Public Bodies
§ 38-110. Powers of Redevelopment Corporations or Other Private Persons or Corporations
§ 38-112. Exemption of Property From Judicial Process and Taxation
§ 38-116. Notes or Other Obligations as Legal Investments
§ 38-117. Organization of Urban Redevelopment Corporations - Powers, Duties and Obligations
§ 38-118. Personal Interest of Public Officials or Employees in Project or Property
§ 38-120. Tax Increment Allocation District - Designation of
§ 38-121. Urban Redevelopment Projects and Repayment of Interest and Principal on Bonds
§ 38-123. Millage Apportionment
§ 39-103. Creation of Improvement Districts - Purpose - Contents
§ 39-104. Number of Streets or Areas Included - Property Assessed for Improvement
§ 39-106. Petitions - Preliminary Plans - Cost Estimates - Resolutions
§ 39-107. Notice of Creation of Improvement District
§ 39-108. Hearings on Creation of District - Protests and Objections
§ 39-109. Award of Contract - Payment of Contractor
§ 39-112. Assessments - Rate - Interest - Delinquent Payments - Liens
§ 39-114. Transfer of Revenues to General Fund
§ 39-116. Duty of City Relative to Assessments and Bonds
§ 39-117. Delinquent Assessment or Installment - Right and Remedies for Collection of Assessment
§ 39-118. Duties of Trustees in Foreclosure Actions
§ 39-119. Title to Property in Trustee
§ 39-120. Sale of Property by Trustee
§ 40-103. Procedure for Application of Act - Limitations
§ 40-104. Redevelopment Plan - Procedure for Adoption
§ 40-105. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-106. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-106.1. Redevelopment Trust - Exercise of Powers
§ 40-107. Applicability of Section 178.4 of Title 60
§ 40-108. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-108.1. Authority to Issue of Tax Apportionment Bonds or Notes and Receive and Pledge Revenues
§ 40-109. Relocation Assistance Plan
§ 40-110. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-111. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-112. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-114. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998
§ 40-115. Eminent Domain - Lien Foreclosure
§ 41-101. Survey and Plat for Subdivisions or Proposed Municipality
§ 41-102. Lots to be Numbered and Described in Plat
§ 41-103. Base Line - How Formed
§ 41-104. Plats Must Be Certified and Acknowledged
§ 41-105. Certificate as to Payment of Taxes Required Before Plat is Recorded
§ 41-106. Approval by Municipal Governing Body Before Plat is Recorded
§ 41-107. Fees of Surveyor and Register - Where Recorded
§ 41-108. Plat Record Specifications
§ 41-109. Donations and Grants Shown on Plat Deemed Conveyances - Title to Streets, Alleys, etc.
§ 41-110. Lands Already Laid Out Under Prior Law
§ 41-111. Penalty for Sale of Lots Before Compliance
§ 41-112. Correction of Errors in Plats and Conveyances - Petition to District Court
§ 41-113. Parties to Suit in Correcting Plat Errors
§ 41-114. Action to Correct Plat Errors - Service of Summons and Notice
§ 42-103. Notice of Application for Vacation - Hearing - Date - Notice of Hearing - Right to Resist.
§ 42-104. Hearing and Determination - Extent of Relief
§ 42-105. Rights of Transmission Companies
§ 42-106. Vacation of Plat by Written Agreement of Owners
§ 42-106.1. Amending Restrictive Covenant
§ 42-108. Vacating Part of a Plat - Closing Highways
§ 42-109. Effect of Vacation - Owner May Plat Again - Enclose Public Ways - Reversion of Fee
§ 42-110. Power to Close Public Ways or Easements by Ordinance - Reopening - Rights of Utilities
§ 42-111. Court Action by Owners to Foreclose or Reopen Public Way - Petition
§ 42-112. Notice of Court Action by Owners to Foreclose or Reopen
§ 42-113. Hearing on Petition - Order Granting Foreclosure
§ 42-114. Limitation on Claims for Damages
§ 43-101. General Powers of Municipalities
§ 43-101.1. Municipalities With an AICUZ Study Area, JLUS Area, ACUB Area, or ENMP Area
§ 43-101.2. Oklahoma Business Registration System
§ 43-102. Establishing Districts Within Municipality - Uniformity of Regulations
§ 43-103. Purpose of Regulations - Comprehensive Plan
§ 43-105. Amendments or Changes of Regulations, Restrictions and Boundaries - Protests
§ 43-106. Additional Notice Requirements for Proposed Zoning Changes and Reclassifications
§ 43-107. Injunction for Violations of Regulations
§ 43-108. Governing Act in Case of Conflict
§ 43-109. Appointment of Zoning Commission
§ 43-109.1. Filing Deadline - Challenge to Actions, Decisions, etc. of Municipal Governing Body
§ 43-110. Planned Unit Developments
§ 43-111. Authority for Consideration and Approval of Planned Unit Developments
§ 43-113. Specific Use Permit - Requirements - Conditions
§ 43-114. Specific Use Permit - Reasonable Conditions
§ 44-101. Board of Adjustment - Appointment
§ 44-103. Board of Adjustment in Cities Over 200,000 Population - Hearings and Compensation
§ 44-108. Notice and Hearings - Contents of Notice - Minor Variances or Exceptions
§ 44-109. Procedure for Appeals to the Board of Adjustment
§ 44-110. Appeals From the Board of Adjustment
§ 45-101. Municipal Planning Commissions - Appointment Authorized - Ordinances
§ 45-102. Members of Municipal Planning Commission - Compensation
§ 45-103. Duties and Powers of the Planning Commission - Employees
§ 45-105. Repealed by Laws 1984, HB 1669, c. 126, § 82, eff. November 1, 1984
§ 45-106. Filing Deadline - Challenge to Actions, Decisions, etc. of Municipal Governing Body
§ 46-101. Regional Planning Commissions - Appointment Authorized - Members - Compensation
§ 46-102. Jurisdiction of Regional Planning Commission
§ 46-103. Duties and Powers of Regional Planning Commission - Employees and Expenses
§ 46-105. Filing Deadline - Challenge to Actions, Decisions, etc. of Municipal Governing Body
§ 47-101. Application and Definitions
§ 47-102. Grant of Power to Municipality
§ 47-103. Membership of the City Planning Commission
§ 47-104. Organization and Rules
§ 47-106. General Powers and Duties
§ 47-107. Purposes of the Plan
§ 47-108. Procedure of Commission in Adopting the Plan
§ 47-109. Legal Status of Official Plan - Approval by Commission
§ 47-110. Overruling Planning Commission Action by Council
§ 47-111. Miscellaneous Powers and Duties of Commission
§ 47-112. Transfer of Zoning Powers and Duties to Planning Commission
§ 47-113. Scope of Control of Subdivisions - Review of Plats
§ 47-114. Subdivision Regulations
§ 47-115. Procedure for Approval of Plats
§ 47-116. Unapproved Plats Not Entitled to Record
§ 47-117. Improvements in Unapproved Streets
§ 47-118. Erection of Buildings
§ 47-119. Use of Certain Private Roadways - Building Permits
§ 47-120. Status of Existing Platting Statutes
§ 47-121. Building Line Ordinance
§ 47-122. Enforcement of Building Line Ordinance - Board of Adjustment - Appeals
§ 47-123. Saving Vested Rights
§ 48-101. Authorization to Provide Retirement Fund and System
§ 48-102. Control and Management of System
§ 48-104. Annual Appropriations
§ 48-105. Prorating of Fund in Event of Insufficiency
§ 48-106. Authorization to Enact Necessary Ordinances
§ 49-100.2. Creation of Firefighters Pension and Retirement System - Powers and Duties
§ 49-100.3. Firefighters Pension and Retirement Board - Composition - Vacancies - Officers
§ 49-100.3. Firefighters Pension and Retirement Board - Composition - Vacancies - Officers
§ 49-100.4. Meetings - Special Meetings - Notice - Quorum - Per Diem - Expenses
§ 49-100.5. Office Facilities - Records - Inspection - Financial Statement - Audits
§ 49-100.5. Office Facilities - Records - Inspection - Financial Statement - Audits
§ 49-100.6. Executive Director - Employees - Actuary - Legal Services - Investment Counselors
§ 49-100.9. Discharge of Duties - Insurance - Investment Committee
§ 49-100.9. Discharge of Duties - Insurance - Investment Committee
§ 49-100.11. Contribution and Revenue Deposits - Benefits Paid upon Warrants or Vouchers
§ 49-101. Right to Pension - Amount - Report
§ 49-101.1. Purchase of Credited Service for Volunteer Firefighters
§ 49-101.2. Volunteer Firefighter Physical and Agility Requirements
§ 49-101.2. Volunteer Firefighter Physical and Agility Requirements
§ 49-102. Consolidation or Annexation - Pension Rights
§ 49-104. Organization of Board - Officers - Rules and Other Offices
§ 49-105. Meetings of Local Board - Record of Proceedings - Quorum
§ 49-105.1. Responsibility of Local Board to Review Certain Applications
§ 49-105.2. Joining System - Application for Affiliation - Consolidation of Systems
§ 49-106. Retirement - Pension - Exemption From Income Tax - Waiver
§ 49-106.1. Participation in Oklahoma Firefighters Deferred Option Plan
§ 49-106.2. Benefit Limitations
§ 49-106.2. Benefit Limitations
§ 49-106.3. Retirement - Pension - Exemption from Income Tax
§ 49-106.3. Retirement - Pension - Exemption from Income Tax
§ 49-107. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-108. Volunteer Firefighters With Less Than 10 Years' Service - Right of Pension - Amount
§ 49-111. Temporary Sickness or Disability
§ 49-111. Temporary Sickness or Disability
§ 49-112. Pensions for Loss of Life
§ 49-113. Death of Fire Fighter - Pension
§ 49-113.1. Repealed by Laws 1985, HB 1433, c. 222, § 13, emerg. eff. July 8, 1985
§ 49-113.2. Benefits Upon Death of Member
§ 49-114. Persons Entitled to Benefits for Disability or Loss of Life
§ 49-115. Repealed by Laws 1988, HB 1588, c. 267, § 38
§ 49-116. Physical Examination Required - Disabled Persons
§ 49-117. Forfeiture of Pensions and Allowances
§ 49-117.2. Accumulated Credited Service - Transfer of Credited Service
§ 49-117.3. Rules for Computation of Purchase Price - Inability to Pay Purchase Price
§ 49-118. Additional Powers of State Board
§ 49-119. Tax on Insurance Premiums Appropriated for Benefit of Fund
§ 49-120. Account of Fire Insurance Companies' Tax - Warrants - Distribution of Tax
§ 49-121. Amount of First Warrant Pursuant to Section 49-120 - Eligibility of Receive Funds
§ 49-122.2. Transfer of Assets to State Board
§ 49-122.3. Assets of Fund - Right to Assets - Valuation
§ 49-122.3. Assets of Fund - Right to Assets - Valuation
§ 49-122.4. Costs and Expenses - Supplies and Equipment
§ 49-122.5. Operation, Administration and Management of System - Responsibilities
§ 49-122.6. Confidential Treatment of Member's Retirement File
§ 49-123. Moneys to be Paid Over to State Board
§ 49-124. Clerk of Municipality to Report Statistics Regarding Fire Department
§ 49-125. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-126. Pensions and Allowances Exempt from Forced Sale - Not Assignable
§ 49-127. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-130. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-131. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-132. Use of Moneys For Payment of Pensions and Other Benefits and Administration of System
§ 49-133. Use of Money For Unauthorized Purposes
§ 49-134. Mandatory Retirement at Age Sixty-Five - Exception
§ 49-135. Employment of Persons Over Forty-Five Prohibited - Exceptions - Reemployment
§ 49-136. Repealed by Laws 1983, HB 1091, c. 143, § 8, emerg. eff. May 26, 1983
§ 49-137. Repealed by Laws 1980, SB 265, c. 352, § 52, eff. January 1, 1981
§ 49-140. Rejection for Reinstatement - Examination by Physicians
§ 49-141. Participation in Independent Insurance or Other Benefits
§ 49-143. Benefit Increase - 1986
§ 49-143.1. Benefit Increase - 2002
§ 49-143.2. Additional Benefits
§ 49-143.3. Benefit Increase - 1999
§ 49-143.4. Benefit Increase - 2003
§ 49-143.5. Benefit Increase - 2006 - Offset - Amount
§ 49-143.6. Benefit Increase - 2008 - Offset - Amount
§ 50-102. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-102.1. Police Pension and Retirement System - Creation - Status - Powers and Duties
§ 50-103. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-103.1. Police Pension and Retirement Board - Composition - Term - Vacancies - Officers
§ 50-103.1. Police Pension and Retirement Board - Composition - Term - Vacancies - Officers
§ 50-104. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-104.1. Meetings of State Board - Special Meetigs - Notice - Quorum - Expenses
§ 50-104.2. Office Facilities - Record of Proceedings - Financial Statement - Audits
§ 50-105.1. Executive Director - Employees - Actuary - Legal Services - Investment Counselors
§ 50-105.2. Policies, Rules and Regulations - Open Meetings - Actuarial Tables - Decisions of Board
§ 50-105.3. State Board to Certify Estimate
§ 50-105.3. State Board to Certify Estimate
§ 50-105.4. Discharge of Duties
§ 50-105.6. Contribution and Revenue Deposits - Administrative Expenses
§ 50-106. General Powers of State Board
§ 50-106.1. Repealed by Laws 2003, SB 665, c. 137, § 10, emerg. eff. April 25, 2003
§ 50-106.2. Repealed by Laws 2003, SB 665, c. 137, § 10, emerg. eff. April 25, 2003
§ 50-106.3. Joining System - Application for Affiliation - Consolidation of Systems
§ 50-107. Custody and Disbursement of Pension Funds
§ 50-108. Repealed by Laws 2003, SB 665, c. 137, § 10, emerg. eff. April 25, 2003
§ 50-109. Appropriation of Percentage of Annual Salary of Member of System
§ 50-110. Contributions by Members of System
§ 50-111.2. Credited Service - Transfer
§ 50-111.3. Participation in Oklahoma Police Deferred Option Plan
§ 50-111.4. Adoption of Rules for Computation of Purchase Price for Transferred Credited Service
§ 50-111.5. Election to Reenter the Oklahoma Police Pension and Retirement System
§ 50-112. Eligibility for Membership in System
§ 50-113. Purposes of Pension Fund - Limitation on Payments
§ 50-114.1. Limitations of Benefits
§ 50-114.1. Limitations of Benefits
§ 50-114.2. Distribution of a Direct Rollover
§ 50-114.3. Direct Trustee-to-Trustee Transfer of Lump-Sum Distribution for Non-Spouse Beneficiary
§ 50-115.1. Repealed by Laws 1985, HB 1431, c. 221, § 14, emerg. eff. July 8, 1985
§ 50-115.2. Benefits Upon Death of Member
§ 50-116.1. Inability to Perform Duties
§ 50-117. Payment of Pension to Beneficiary of Member - Amount - Eligibility - Limitations
§ 50-118. Member Retired for Disability - Physical Examination - Emergency Duty
§ 50-119. Forfeiture of Benefits - Grounds
§ 50-120. Repealed by Laws 1983, HB 1091, c. 143, § 8, emerg. eff. May 26, 1983
§ 50-121. Ordinances to Accomplish Purpose of Article
§ 50-122. Effect of Leaves of Absence on Pension
§ 50-123. Discharge of Member - Board of Review - Grounds - Appeal
§ 50-124. Exemption of System Funds From Legal Process - Assignment Prohibited
§ 50-125. Repealed by Laws 1996, SB 1050, c. 191, § 24, emerg. eff. May 16, 1996
§ 50-126. Repealed by Laws 1985, HB 1431, c. 221, § 14, emerg. eff. July 8, 1985
§ 50-127. Withdrawal From System - Rejoining System
§ 50-128. Credit for Military Service - Exclusions
§ 50-130. Police Pension and Retirement Fund
§ 50-131. State Board Asset Transfers
§ 50-132. Assets of Fund - Contents - Right to Assets - Valuation - Unitization of Assets
§ 50-134. Operation, Administration and Management of System
§ 50-134.1. Confidential Treatment of Retirement Files
§ 50-135. Forfeiture of Motor Fuel Excise Tax Revenues
§ 50-136. Benefit Increase - 1990
§ 50-136.1. Benefit Increase - 1994
§ 50-136.2. Benefit Increase - 1998
§ 50-136.3. Benefit Increase - 1997
§ 50-136.4. Benefit Increase - 2000
§ 50-136.5. Benefit Increase - 2002
§ 50-136.6. Benefit Increase - 2004
§ 50-136.7. Benefit Increase - 2006
§ 50-136.8. Benefit Increase - 2008
§ 50-201. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-202. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-203. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-204. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-205. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-301. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-302. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-303. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-304. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-305. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-306. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-307. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-308. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-309. Repealed by Laws 1980, SB 278, c. 356, § 42, eff. January 1, 1981
§ 50-310. Repealed by Laws 1989, HB 1327, c. 249, § 45, eff. January 1, 1989
§ 51-101. Public Policy of Fire and Police Arbitration Law
§ 51-103. Collective Bargaining Rights - Petition - Hearing - Elections
§ 51-104. Public Employees Relations Board
§ 51-104. Public Employees Relations Board
§ 51-104. Public Employees Relations Board
§ 51-104a. Compensation of Employees - Processing of Claims
§ 51-104a. Compensation of Employees - Processing of Claims
§ 51-104b. Prevention of Unfair Labor Practice
§ 51-105. Meet and Confer - Agreements
§ 51-107. Arbitrators - Selection
§ 51-109. Factors to be Considered
§ 51-111. Agreements - Contents
§ 51-112. Matters Requiring Appropriation of Moneys - Notice
§ 51-200. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-201. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-202. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-203. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-204. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-205. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-206. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-207. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-208. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-209. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-210. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-211. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-212. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-213. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-214. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-215. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-216. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-217. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-218. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-219. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 51-220. Repealed by Laws 2011, HB 1593, c. 131, § 1, eff. November 1, 2011
§ 52-103. Commission Created - Membership - Meetings - Compensation
§ 52-104.1. Increasing Efficiency
§ 52-105. Annual Certificate - Renewals - Fee
§ 52-106. Repealed by Laws 1986, SB 399, c. 258, § 22, emerg. eff. July 1, 1986
§ 52-107. Clerks' and Treasurers' Training Fund Abolished
§ 52-108. Repealed by Laws 1986, SB 399, c. 258, § 22, emerg. eff. July 1, 1986
§ 55-101. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 55-102. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 55-103. Municipal Ordinance Regulating Amateur Radio Antenna or Support Structures