OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 11. Cities and Towns 
 (STOKST11)
 Search

Chapter 1 - Oklahoma Municipal Code

Article I - General Provisions and Definitions

§ 1-101. Short Title

§ 1-102. Definitions

§ 1-103. Saving Vested Rights

§ 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 Repealed by Laws 1984, HB 1669, c. 126, § 82, eff.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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

§ 1-110. Municipal Employees - Forfeiture of Retirement Benefits Upon Conviction of Crime - Procedures - Applicability of Act

Article II - Incorporation and General Provisions

§ 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

Article III - Incorporation of Towns

§ 3-101. Petition for Incorporation of a Town - Notice - Contents

§ 3-102. Hearing on Petition - Order of Commissioners Calling for Election on Question

§ 3-103. Notice of Election

§ 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

Article IV - Incorporation of Cities

§ 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

Article V - City Incorporating as a Town

§ 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

§ 5-104. Certification of Results - Order of Incorporation - Notice of Election of Town Officers - Fees and Expenses

§ 5-105. Town Officers to be Elected

§ 5-106. Indebtedness Assumed by Incorporated Town

Article VI - Consolidation

§ 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

Article VII - Dissolution

§ 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

Article VIII - Officers - General Provisions

§ 8-101. Qualifications for Elected Office

§ 8-102. Term of Office

§ 8-103. Oath of Office

§ 8-104. Who May Administer Oaths

§ 8-105. Certain Officers to Give Bond

§ 8-106. Nepotism - Dual Office Holding

§ 8-107. Removal of Officers

§ 8-108. Absence From Governing Body Meetings

§ 8-109. Vacancies in Office

§ 8-110. Method of City Official Becoming Candidate for County or State Office

§ 8-111. Voting Abstinence

§ 8-112. Municipal Officer - Resignation

§ 8-113. Prohibited Conduct

§ 8-113. Prohibited Conduct

§ 8-114. First Time Elected or Appointed Officers Required to Attend Institute for Municipal Officers

§ 8-115. Professional Services for Local and State Governments Pursuant to Contract or Retainer - Independent Contractors

§ 8-116. Part-Time City Manager - Part-Time City Planner - Financial Assistance

Article IX - Aldermanic Form of Government

§ 9-101. Statutory Aldermanic Form of Government

§ 9-102. Governing Body

§ 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

§ 9-109. Council - Meetings

§ 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

Article X - Council-Manager Form of City Government

§ 10-101. Statutory Council-Manager Form of Government

§ 10-102. Governing Body

§ 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

§ 10-108. Council - Meetings

§ 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

Article XI - Statutory Strong-Mayor-Council Form of City Government

§ 11-101. Strong-Mayor-Council Form of Government

§ 11-102. Governing Body

§ 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

§ 11-109. Council - Meetings

§ 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.

§ 11-123. Political Activity Prohibited for Officers and Employees in Classified Service - Removal for Violations

§ 11-124. City Officials and Employees - Suspension or Removal - Successors

§ 11-125. Removal of Employees in Classified Service - Procedure

Article XII - Statutory Town Board of Trustees Form of Government

§ 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

§ 12-104. Election of Mayor

§ 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

Article XIII - Municipal Charters

§ 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

Article XIV - Municipal Ordinances

§ 14-101. Municipal Ordinances - Authority

§ 14-101.1. Rent

§ 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

§ 14-107. Publication of Ordinances - Adoption of Building Standards - Rules Containing Higher Standards Than Oklahoma Uniform Building Code Commission

§ 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

§ 14-114. Reward for Information Relating to Theft or Defacing of Road Signs or Other Municipal Property

Article XV - Initiative and Referendum - Municipal Questions

§ 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

§ 15-105. Ballot Title

§ 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

Part 1 - In General

Article XVI - Municipal Elections

§ 16-101. Notice of Municipal Elections

§ 16-102. Limitations on Applicability of Provisions

§ 16-103. General Municipal Elections - When Held

§ 16-103.1. No Monies Distributed to Incorporated City or Town Failing to Hold General or Special Municipal Elections.

§ 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

Part 2 - Specific Provisions for Statutory Cities and Towns

§ 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

§ 16-212. Council-Manager and Strong-Mayor-Council Cities - Form of General Municipal Election Ballot

§ 16-213. Transitional Provisions for Municipalities not in Conformance with General Election Procedure

Part 3 - Oklahoma Town Meeting Act

§ 16-301. Short Title

§ 16-302. Required Town Meetings - Repealed Ordinances

§ 16-303. Biennial Town Meeting

§ 16-304. Notice of Meetings

§ 16-305. Failure to Hold Biennial Meetings

§ 16-306. Mayor as Presiding Officer - Minutes - Election of Officials

§ 16-307. Eligibility to Vote

§ 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

Article XVII - Municipal Finances

§ 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

§ 17-108. Trusts Exempt

§ 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

Municipal Budget Act

§ 17-201. Short Title

§ 17-202. Purpose of Act

§ 17-203. Application of Act

§ 17-203.1. Budget Format Based on Funds and Departments - Format Based on Purpose

§ 17-204. Definitions

§ 17-205. Annual Budget - Preparation and Submission - Assistance of Officers, Employees and Departments

§ 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

§ 17-211. Expenditure of Funds - Balances to be Carried Forward - Unlawful Acts and Liability Therefor

§ 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

Article XVIII - Change in Stautory Form of City Government

§ 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

§ 18-105. Record of Change

Article XIX - Change of Name of Municipality

§ 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

Article XX - Changing Wards

§ 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

§ 20-105. Effect of Change

§ 20-106. Record of Change

Article XXI - Changing Limits

§ 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

§ 21-121. Prohibition of Furnishing Retail Electric Service to Certain Electric Consuming Facilities.

§ 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

Article XXII - General Powers of Municipalities

§ 22-101. Corporate Powers of Municipalities

§ 22-101.1. Political Activities by Municipal Employees - Restrictions

§ 22-101.2. Employer Coercion Prohibited

§ 22-101.3. Violations

§ 22-102. Proof of Legal Organization or Ordinances

§ 22-103. Service of Notice or Process on Municipality

§ 22-104. Right to Engage in Business - Public Utilities and Improvements - Eminent Domain - Issuance of Bonds - Lease of Public Utility

§ 22-105. Condemnation of Private Property

§ 22-105.1. Collection of Solid Waste - Displacement of Private Companies Providing Solid Waste Collection Service

§ 22-106. License Tax on Occupations - Authority to Levy and Collect - Penalties

§ 22-107. Licenses Regulated by Ordinance - Expiration - Issuance

§ 22-107.1. License or Permit for Operation of Cable Television System - Overlapping Prohibited - Regulations

§ 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

Article LV - Severability - Effective Date

§ 22-111.1. Certification Training

§ 22-112. Condemnation of Dilapidated Buildings - Notice - Removal - Lien

§ 22-112.1. Tearing and Removal of Dilapidated Buildings - Cleaning, Boarding and Securing of Unsecured Building

§ 22-112.2. Graffiti Removal

§ 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. Traffic Regulations - Racing and Driving - Games and Amusements - School Zone Speed Limits and Signs

§ 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

§ 22-121. Nuisances

§ 22-122. Trees

§ 22-123. Vagrancy

§ 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

§ 22-136. Intangible Property to be Presumed Abandonded after Certain Time - Notice Procedures - Disposal Procedures

§ 22-137. Fire Protection and Law Enforcement Services - Compensation for Denial of Use of Excess Leave

§ 22-138. Governing Body of a Municipality - Contract with Collection Agency

Oklahoma Municipal Utility Revenue Bond Act

§ 22-150. Short Title

§ 22-151. Purpose

§ 22-152. Definitions

§ 22-153. Issuance of Obligations

§ 22-154. Dedication of Sales Taxes or Other Municipal Taxes as Additional Source for Utility Revenue Obligations

§ 22-155. Question of Issuance of Revenue Obligations to Finance Acquisition, Purchase or Construction of Public Utiltity

§ 22-156. Question of Issuance of Revenue Obligations to Finance Improvements to Public Utility

§ 22-157. Revenue Obligations

§ 22-158. Vote for General Obligation Bonds

§ 22-159. Municipal Support of Local Public Schools

Municipal Motor Vehicle Racing Act

§ 22-161. Short Title

§ 22-162. Definitions

§ 22-163. Requirements for Permit to Conduct Racing Event

Article XXIII - Liability and Insurance

§ 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

§ 23-103.1. Employee Defined

§ 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

Article XXIV - Oklahoma Municipal Power Authority Act

§ 24-101. Short Title

§ 24-102. Legislative Findings and Declaration of Necessity

§ 24-103. Creation of the Authority

§ 24-104. Members

§ 24-105. Definitions

§ 24-105.1. Oklahoma Municipal Power Authority - Joint Interest in Electric Generation Project

§ 24-106. Public Property

§ 24-107. Powers, Rights, and Privileges of Authority

§ 24-108. Issuance of Bonds

§ 24-109. Judicial Determination by Supreme Court of Validity of Bonds, Contracts and Other Acts - Notice

§ 24-110. Eminent Domain

§ 24-111. Legal Investments

§ 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

§ 24-117. Construction

§ 24-118. Powers Declared Supplementary

§ 24-119. Irrevocable Contract

§ 24-120. Personnel to be Included in Unclassified Service

§ 24-121. Partial Invalidity

Article XXV - Oklahoma Municipal Energy Independence Act

§ 25-101. Short Title

§ 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

§ 25-105. Application of Act - Collection of Repayment of Loan - Lien on Property - Eligible Appliances and Improvements

§ 25-106. Grants to Nonprofit Organizations

§ 25-107. Requirements for Participating Property Owners

Article XXVI - Cemeteries

§ 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

§ 26-208. Trustee Reports

§ 26-209. Removal or Death of Trustee

Article XXVII - Courts

§ 27-101. Creation of Municipal Court Not of Record

§ 27-102. Resolution of Governing Body

§ 27-103. Jurisdiction

§ 27-104. Judges

§ 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

§ 27-113. Procedure - Judicial Notice of Statutes and Ordinances - Writs and Process - Service of Arrest Warrant

§ 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

§ 27-125. Contempt of Court

§ 27-126. Court Costs and Fees

§ 27-127. Prosecution for Same Offense of Another Court Prohibited

§ 27-128. Writs of Mandamus, Prohibition and Certiorari

§ 27-129. Appeals

§ 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

Article XXVIII - Municipal Criminal Courts of Record - Cities Over 200,000

§ 28-101. Municipal Criminal Courts of Record - Cities Over 200,000

§ 28-102. Jurisdiction of Criminal Court of Record - Jury Trial - Maximum Punishment - Double Jeopardy

§ 28-102a. Disposition of Fines - Violations of Ordinances Relating to Prostitution in Certain Municipalities

§ 28-102b. Aaron Gillming Act - Alcohol and Drug Substance Abuse Evaluation and Assessment Program

§ 28-103. Judges and Clerks

§ 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

§ 28-108. Reporter

§ 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

§ 28-114.1. State and Municipal Traffic Bail Bond Procedure Act Applied to Releases on Personal Recognizances

§ 28-115. Composition of Jury - Selection, Empanelling and Qualification

§ 28-116. Jury List and Jury Boxes

§ 28-117. Drawing of Panel

§ 28-118. When Regular Panel Drawn

§ 28-119. Special Panel

§ 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

§ 28-125. Costs

§ 28-126. Fines and Costs - Disposition

§ 28-127. Bond Forfeiture

§ 28-128. Appeals

Article XXIX - Fire Departments

§ 29-101. General Powers

§ 29-102. Fire Chief - Duties - Qualifications - Reporting Fire Loss

§ 29-103. Firefighters - How Appointed

§ 29-103.1. Paid Member of Municipal Fire Department - National Criminal History Records Check - Fingerprints

§ 29-104. Tenure of Office

§ 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

§ 29-108. Fire Department Answering Calls Outside Corporate Limits Considered Agent of State - Liability for Damages

§ 29-109. Fire Protection Services

§ 29-110. Election for Fire Protection Services' Contracting

§ 29-111. Ballot Form

§ 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

Part 2 - Oklahoma Volunteer Firefighters Act

§ 29-201. Short Title - Purpose

§ 29-202. Definitions

§ 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

Part 3 - Combination Fire Departments

§ 29-301. Definitions

§ 29-302. Certain Provisions Also Apply To Combination Fire Departments

§ 29-303. Volunteer Firefighters - Requirements

§ 29-304. Volunteer Firefighter Recognition Program

Article XXX - Hospitals

§ 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

§ 30-107. Donations

§ 30-108. Grounds and Building

§ 30-109. Annual Report of Board of Control

Article XXXI - Libraries

§ 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

§ 31-107. Donations

§ 31-108. Annual Report of Board

Article XXXII - Parking Stations

§ 32-101. Definitions

§ 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

§ 32-109. Protest

§ 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

§ 32-116. Easements on Streets and Alleys for Parking Stations - Lease of Parking Stations by Municipality

§ 32-117. Disposal of Parking Station Property

Article XXXIII - Parks and Recreation

§ 33-101. Purpose of Oklahoma Public Parks and Recreation Law

§ 33-102. Definitions

§ 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

§ 33-114. Department of Tourism and Recreation - Aid and Assistance - Existing Authority Not Impaired.

§ 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

Article XXXIV - Police Departments

§ 34-101. Police Officers

§ 34-101.1. Psychological Test Required for Certification of Municipal Police Officers

§ 34-102. Chief of Police

§ 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

Article XXXV - Public Utilities

§ 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

§ 35-205. Conveyance

§ 35-206. Expenditures for Conservation of Electricity or Natural Gas by Public Agencies

In General

Article XXXVI - Streets and Roads

§ 36-101. Powers of Municipalities

§ 36-101A. Authority to Provide Parking, Curb Cuts, and Ramps for Physically Disabled Persons - Signage Requirements

§ 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

§ 36-106. Title to Trees, Shrubbery and Parking Abutting Streets - Injury to - Powers of Municipality

§ 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

§ 36-112. Intersections and Crossings - Participation by Counties and State Highway Commission in Street Improvements

§ 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

Street Improvement

§ 36-201. Definitions

§ 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

§ 36-218. Assessment Record

§ 36-219. Due Date of First Installment - Payment of Assessment - Interest on Delinquent Installments

§ 36-220. Notice of Maturity of Installments

§ 36-221. Collection of Payments - Bond of Clerk - Special Fund

§ 36-222. Delinquent Installments - Certification to County Treasurer - Collection of Taxes and Penalties

§ 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

Street Improvement Bonds

§ 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

Acquisition of Land and Rights-of-Way For Streets

§ 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

Article XXXVII - Sewer and Water Systems

§ 37-101. Definitions

§ 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

Sewer and Water System Improvements

§ 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

§ 37-224. Assessment Record

§ 37-225. Due Date of First Installment - Payment of Assessments - Interest on Delinquent Installments

§ 37-226. Collection of Payments - Bond of Clerk - Special Fund

§ 37-227. Delinquent Installments - Certification to County Treasurer - Collection of Taxes and Penalties

§ 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

Article XXXVIII - Urban Renewal

§ 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

§ 38-111. Condemnation Powers

§ 38-112. Exemption of Property From Judicial Process and Taxation

§ 38-113. Acquisition of Property Other Than by Means of Eminent Domain - Payment of Taxes - Excess Property

§ 38-114. Sale or Lease of Real Property - Obligations of Purchasers or Lessees - Owner Participation Agreements

§ 38-115. Notes or Bonds

§ 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

§ 38-119. Law Governing

§ 38-120. Tax Increment Allocation District - Designation of

§ 38-121. Urban Redevelopment Projects and Repayment of Interest and Principal on Bonds

§ 38-122. Copies of Description of District and Resolution Transmitted by City Clerk to Clerk, Assessor and Treasurer of County - Base Year Net Assessed Valuation

§ 38-123. Millage Apportionment

Article XXXIX - Improvement District Act

§ 39-101. Short Title

§ 39-102. Definitions

§ 39-103. Creation of Improvement Districts - Purpose - Contents

§ 39-103.1. Additional Improvement Districts - Petitions - Resolutions - Assessments - Objections - Termination

§ 39-104. Number of Streets or Areas Included - Property Assessed for Improvement

§ 39-105. Assessments Against Property Wholly Within, Partly Within or Wholly Without or Partly Without Boundary of City Levying Assessment - Contracts for Improvements

§ 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

§ 39-110. Apportionment of Cost - Funding Sources - Limitation of Assessment - Assessment Roll - Hearings on Assessments

§ 39-111. Filing of Objections to Assessment - Waiver of Objection - Hearings - Levy of Assessment - Ordinance

§ 39-112. Assessments - Rate - Interest - Delinquent Payments - Liens

§ 39-113. Use of Revenues

§ 39-114. Transfer of Revenues to General Fund

§ 39-115. Bonds

§ 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

§ 39-121. Purpose of Act

Article XL - Neighborhood Redevelopment Act

§ 40-101. Short Title

§ 40-102. Purpose of Act

§ 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

§ 40-105.1. Comprehensive Approach to Remedy Blighted Conditions in Redevelopment District - Adoption of Resolution - Date for Public Hearing - Adoption of Program Plan

§ 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

§ 40-113. Definitions

§ 40-114. Repealed by Laws 1998, HB 3301, c. 247, § 12, eff. November 1, 1998

§ 40-115. Eminent Domain - Lien Foreclosure

Article XLI - Survey and Plat

§ 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

§ 41-115. Plats

Article XLII - Vacating Plats and Public Ways

§ 42-101. Definitions

§ 42-102. Application by Owner for Vacation of Platted Tract, Street, Alley, Easement or Public Way - Power of District Court

§ 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

§ 42-107. Record of Vacation

§ 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

§ 42-115. Validation

Article XLIII - Buildings and Zoning

§ 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

§ 43-104. Notice and Public Hearing of Proposed Regulation, Restriction, or Boundary - Detoxification Facility Notice Requirements

§ 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

§ 43-109.2. Certificate of Insurance Requirement for Residential Building Permit - Applicability to Construction or Remodeling of Existing Single-family or Duplex Structure - Registration Fee - Liability

§ 43-110. Planned Unit Developments

§ 43-111. Authority for Consideration and Approval of Planned Unit Developments

§ 43-112. Site Plans - Procedures and Requirements - Changes to Approval Site Plan - Invalidation of Plan

§ 43-113. Specific Use Permit - Requirements - Conditions

§ 43-114. Specific Use Permit - Reasonable Conditions

§ 43-115. Site Plan

Article XLIV - Board of Adjustment

§ 44-101. Board of Adjustment - Appointment

§ 44-102. Meetings and Rules

§ 44-103. Board of Adjustment in Cities Over 200,000 Population - Hearings and Compensation

§ 44-104. Powers

§ 44-105. Extent of Relief

§ 44-106. Special Exceptions

§ 44-107. Variances

§ 44-107.1. Lawful Nonconforming Use of Building, Structure or Premises - Regulations and Restrictions Affecting Termination of Nonconforming Uses - Construction of Section

§ 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

Article XLV - Municipal Planning Commissions

§ 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

§ 45-104. Public Improvements and Plats of Land - Planning Commission Review - Subdivision Regulations

§ 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

Article XLVI - Regional Planning Commissions

§ 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

§ 46-104. Public Improvements and Plats of Land - Regional Planning Commission Review - Rural Land Not Served by Municipal Water and Sewer Facilities - Punishment for Violation

§ 46-105. Filing Deadline - Challenge to Actions, Decisions, etc. of Municipal Governing Body

Article XLVII - City Planning - Cities With Populations Over 200,000

§ 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

§ 47-105. Staff and Finances

§ 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

§ 47-124. Judicial Review

Retirement and Pensions

Article XLVIII - Retirement Systems

§ 48-101. Authorization to Provide Retirement Fund and System

§ 48-102. Control and Management of System

§ 48-103. Fund

§ 48-104. Annual Appropriations

§ 48-105. Prorating of Fund in Event of Insufficiency

§ 48-106. Authorization to Enact Necessary Ordinances

Article XLIX - Firefighters Pension and Retirement System

§ 49-100.1. Definitions

§ 49-100.1. Definitions

§ 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

§ 49-100.7. Administration of System - Rules - Accounts and Records - Meetings - Actuarial Tables - Decisions of Board

§ 49-100.7. Administration of System - Rules - Accounts and Records - Meetings - Actuarial Tables - Decisions of Board

§ 49-100.8. Certified Estimate of Rate of Contribution Required, Accumulated Contributions and Other Assets of System

§ 49-100.8. Certified Estimate of Rate of Contribution Required, Accumulated Contributions and Other Assets of System

§ 49-100.9. Discharge of Duties - Insurance - Investment Committee

§ 49-100.9. Discharge of Duties - Insurance - Investment Committee

§ 49-100.10. Fiduciary Duties

§ 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

§ 49-103. Local Firefighters Pension and Retirement Board - Creation - Membership - Term - Applicability

§ 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

§ 49-105.3. Municipality Contracting with Private Organizations to Provide Fire Protection to Meet Certain Requirements

§ 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

§ 49-106.4. Transfer of Portion of Beneficiary’s Lump Sum Distribution to Individual Retirement Account or Individual Retirement Annuity

§ 49-106.4. Transfer of Portion of Beneficiary’s Lump Sum Distribution to Individual Retirement Account or Individual Retirement Annuity

§ 49-106.5. Written Election by Retired Member - Direct Payments Toward Qualified Health Insurance Premiums from Member’s Monthly Disability Benefit or Monthly Pension Payment

§ 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

§ 49-109. Retirement for Disability - Restoration to Service - Disability or Death Not in Line of Duty - No Accrual of Service During Disability

§ 49-110. Certificates and Other Evidence of Disability - Disability Resulting From Heart Disease or Injury to Respiratory System - Presumptions

§ 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

§ 49-117.1. Termination of Service Before Normal Retirement Date - Refunds - Vested Benefits - Retirement Annuity - Rejoining System

§ 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. Deductions From Salaries of Fire Department Members - Deposit of Funds - City Charters Superseded

§ 49-122.1. Firefighters Pension and Retirement Fund - Establishment - Deposit and Investment of Contributions

§ 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

§ 49-128. Appeals

§ 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

§ 49-138. Members in the Armed Forces - Time of Service Applied to Pension - Payments - Reenlistment - Death During Service

§ 49-139. Persons Carried on Roll of Members During Military Absence - Advancements and Promotions - Reinstatement - Reduction of Compensation or Dismissal

§ 49-140. Rejection for Reinstatement - Examination by Physicians

§ 49-141. Participation in Independent Insurance or Other Benefits

§ 49-142. Refusal to Comply With Act - Petition to District Court - District Attorney to Represent Applicant - Fees and Costs

§ 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

Municipal Police Pension and Retirement System

Article L - Police Pension and Retirement System

§ 50-101. Definitions

§ 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

§ 50-105.5. Fiduciary 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

§ 50-111.1. Termination of Service Before Normal Retirement Date - Refund of Accumulated Contributions - Election of Vested Benefit - Monthly Retirement Annuity - Rejoining System

§ 50-111.2. Credited Service - Transfer

§ 50-111.2A. Credited Service - Termination of Employment for Purpose of Serving the US Department of Defense or the State Department

§ 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. Service Pension - Amount - Eligibility - Delayed Distribution - Death of Member - Benefits Prior to Retirement - Disability Benefits in Lieu of Pension

§ 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

§ 50-114.4. Direct Payments Toward Member’s Qualified Health Insurance Premiums Monthly Disability Benefit or Pension Payment

§ 50-115. Disability Benefit - Eligibility - Evidence of Disability - Death of Member - Continuance of Salary

§ 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

§ 50-129. Appeals

§ 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

§ 50-133. Costs and Expenses of Operation, Administration and Management of Fund - Equipment and Supplies

§ 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

State Police Pension Board

§ 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

Oklahoma State Police Pension and Retirement System

§ 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

Collective Bargaining

Article LI - Fire and Police Arbitration

§ 51-101. Public Policy of Fire and Police Arbitration Law

§ 51-102. Definitions

§ 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

§ 51-106. Arbitration

§ 51-107. Arbitrators - Selection

§ 51-108. Hearing - Opinions

§ 51-109. Factors to be Considered

§ 51-110. Fees and Expenses

§ 51-111. Agreements - Contents

§ 51-112. Matters Requiring Appropriation of Moneys - Notice

§ 51-113. Penalties

Article LI-A - Oklahoma Municipal Employee Collective Bargaining Act

§ 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

Article LII - Commission on Training Municipal Clerks, Treasurers, and Finance Officers

§ 52-101. Purpose

§ 52-102. Definitions

§ 52-103. Commission Created - Membership - Meetings - Compensation

§ 52-104. Powers and Duties

§ 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