OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 57. Prisons and Reformatories 
 (STOKST57)
 Search

Chapter 1 - General Provisions

§ 1. County Commissioners to Inspect Prisons

§ 2. Prohibition Against Intoxicating Beverages in Jails

§ 3. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 4. Jails to be Kept Clean - Care of Prisoners

§ 4.1. Administration of Medication - Medical Reception Information

§ 5. Bible Shall be Furnished for Each Prisoner

§ 6. Courts May Sentence to Hard Labor

§ 7. Marshal Shall Superintend Labor in Towns

Oklahoma Corrections Act of 1967

§ 8. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 9. Penalty for Cruelty to Prisoners

§ 10. Penalty for Annoying Convicts

§ 11. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 12. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 13. Same - When Committed for Capital Offense

§ 14. Removal of Prisoners in Case of Fire

§ 15. When a Poor Convict is Held for Fine and Costs

§ 16. Jails of State to Receive Federal Prisoners

§ 16a. Sheriff to Receive and Hold United States Prisoners

§ 17. United States Shall be Liable for Expenses

§ 18. Calendar of United States Prisoners

§ 19. Juvenile Prisoners

§ 20. Credits for Convict's Work - Reward for Efficiency

§ 21. Bringing or Possessing Contraband in Jail or Penal Institution - Penalties

§ 22. Jail Employees Prohibited from Receiving Compensation for Bringing Items Into Jail

Corporal Punishment

§ 31. Corporal Punishment Prohibited

§ 32. Violation of Act a Misdemeanor

Capacity of Facilities

§ 36. Repealed by Laws 1984, SB 445, c. 97, § 8, emerg. eff. April 4, 1984

§ 37. Facilities Reaching Maximum Capacity

§ 38. Reimbursement of Counties - Medical Care

§ 38.1. Reimbursement for Disciplinary Incarceration Under Community Sentencing

§ 38.2. Reimbursement of Counties Per Offender Per Day for County Jail Incarceration

§ 38.3. Medical, Dental, and Mental Health Care for Inmates

Chapter 2 - County Jails

§ 41. Establishment or Access to Jail

§ 42. Common Jails Used as Prisons - When Appropriate

§ 43. Repealed by Laws 1985, HB 1064, c. 62, § 4, eff. November 1, 1985

§ 44. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 45. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 46. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978

§ 47. Sheriff to Have Charge of the Jail

§ 48. Jail Register

§ 49. Sheriff Shall Furnish Court With Copy of Register

§ 50. Repealed by Laws 1994, HB 2782, c. 367, § 11, emerg. eff. June 9, 1994

§ 51. Duty of County Board - Medical Officer - Reports

§ 51.1. AIDS - Transfer of Inmate for Extended Medical Care

§ 52. Sheriff to Provide Board and Necessary Articles - Compensation

§ 53. Sheriff Must Visit and Examine Once a Month

§ 54. Person Authorized to Act as Jailer - Civilian Employees - Oath - Liability of Sheriff

§ 55. Penalty for Sheriff's Neglect

§ 56. Penalty for Breaking Jail

§ 57. Apartments for Confining Prisoners - System of Classifying Prisoners - Confining of Different Classifications - Funds

§ 58. Employment of Prisoners

§ 58.1. Prisoners - Maintaining, Repairing, Beautifying Courthouse and Grounds

§ 58.2. Request of County Commissioners - Duties of Sheriff

§ 58.3. Credit to Prisoners

§ 60. Sheriff to be Paid for Keeping Prisoners

§ 59. Grand Juries Shall Examine Prisons

§ 61. Sheriff to Keep Copy of Order of Confinement

§ 62. Commitments and Discharges to be Filed

§ 63. Same - Delivery to Successor

§ 64. County Without Prison

§ 65. Credit for Good Behavior and Blood Donations - Duty of Sheriff

§ 66. Repealed by Laws 1986, HB 1944, c. 207, § 90, eff. November 15, 1986

§ 67. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986

§ 68. State Law Governs Private Prisons

§ 69. Meals Served to Personnel and Prisoners

Chapter 3 - Removal of Prisoners to Penal Institutions

§ 91. Repealed by Laws 1969, SB 28, c. 137, § 2, emerg. eff. April 9, 1969

§ 92. Repealed by Laws 1969, SB 28, c. 137, § 2, emerg. eff. April 9, 1969

§ 93. Repealed by Laws 1969, SB 28, c. 137, § 2, emerg. eff. April 9, 1969

§ 94. Repealed by Laws 1969, SB 28, c. 137, § 2, emerg. eff. April 9, 1969

§ 95. Delivery of Sentenced Persons by Sheriff - Receipts

§ 96. Foreign Convicted Offenders - Transfer or Exchange

Chapter 4 - Penal Institutions

Regulation and Control Act of 1913

§ 101. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 102. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 103. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 104. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 105. Superseded

§ 106. Superseded

§ 107. Superseded

§ 108. Superseded

§ 109. Superseded

§ 110. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 111. Superseded

§ 112. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 113. Superseded

§ 114. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 115. Reentry Program for Offenders Needing Structured Release Prior to Completion of Sentence

Control by Board of Public Affairs Act of 1915

§ 131. Repealed by Laws 1941, HB 396, p. 228, § 2, emerg. eff. May 21, 1941

§ 131a. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 132. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 133. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 134. Repealed by Laws 1943, SB 182, p. 131, § 3, emerg. eff. April 12, 1943

§ 135. Repealed by Laws 1943, SB 182, p. 131, § 3, emerg. eff. April 12, 1943

§ 135.1. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 135.2. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 135.3. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 136. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 137. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 138. Credits for Good Conduct, Blood Donations, Training Program Participation, etc.

§ 138.1. Meritorious Acts - Credit

§ 139. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 140. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 141. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 142. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 143. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 144. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 145. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Revolving Funds

§ 161. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 162. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 163. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

§ 164. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 165. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

§ 166. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

§ 167.1. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 167.2. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 167.3. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 167.4. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 167.5. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 167.6. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Welfare and Recreational Funds

§ 168.1. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.2. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.3. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.4. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.5. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.6. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.7. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.8. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 168.9. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Sterilization of Habitual Criminals

§ 171. Unconstitutional

§ 172. Unconstitutional

§ 173. Unconstitutional

§ 174. Unconstitutional

§ 175. Unconstitutional

§ 176. Unconstitutional

§ 177. Unconstitutional

§ 178. Unconstitutional

§ 179. Unconstitutional

§ 180. Unconstitutional

§ 181. Unconstitutional

§ 182. Unconstitutional

§ 183. Unconstitutional

§ 184. Unconstitutional

§ 185. Unconstitutional

§ 186. Unconstitutional

§ 187. Unconstitutional

§ 188. Unconstitutional

§ 189. Unconstitutional

§ 190. Unconstitutional

§ 191. Unconstitutional

§ 192. Unconstitutional

§ 193. Unconstitutional

§ 194. Unconstitutional

§ 195. Unconstitutional

Classification of Prisoners

§ 201. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 202. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 203. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 204. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 205. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 206. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 207. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Utilization of Prison Labor at Eleemosynary Institutions

§ 211. Occupational Roster of Prisoners

§ 212. Eleemosynary Institutions - Use of Convict Labor

§ 213. Limited Clemency for Prisoners

§ 214. Immunity from Suits

§ 214.1. Medium and Maximum Security Prisons - Design and Installation of High-Voltage Electrified Security Fence

Prisoners Public Work Act

§ 215. Short Title

§ 216. Definitions

§ 217. Lists of Prisoners Eligible for Public Work Projects

§ 218. Expense of Prisoners - Payment by Requesting Agency

§ 219. Jurisdiction

§ 220. Civil Rights Not Restored

§ 221. Violation of Rules and Regulations

§ 222. Use of Convict Labor on Private Property Prohibited

§ 223. Repealed by Laws 1991, HB 1734, c. 145, § 9, eff. September 1, 1991

§ 224. Service or Maintenance Work for Other State, County or Municipality

§ 225. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 226. Deposit of Monies Received by Department for Providing Primary Health Care and Outpatient Services to Prisoners in County Jails

§ 227. Applicability to Following Eligible Offenders - Exemptions - Immunity from Liability for Torts

§ 228. Immunity from Tort Liability - Waiver of Immunity - Authority to Purchase Insurance Policies or Bonds

Chapter 5 - State Penitentiary

General Provisions

§ 231. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 232. Repealed by Laws 1961, HB 1170, p. 439, § 1

§ 233. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 234. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 235. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Coal Mine

§ 241. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 242. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 243. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 244. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 245. Repealed by Laws 1953, SB 327, p. 231, § 1

Binder Twine Factory

§ 251. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 252. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 253. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

§ 254. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 255. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

Farm Implement Factory

§ 261. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 262. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 263. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 264. Repealed by Laws 1953, SB 327, p. 231, § 1

Atoka Substation

§ 271. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 272. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 273. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 274. Repealed by Laws 1953, SB 327, p. 231, § 1

Oklahoma Agriculture Fertilizing System

§ 277. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 277a. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 277b. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 277c. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 277d. Repealed by Laws 1953, SB 327, p. 231, § 1

§ 277e. Repealed by Laws 1953, SB 327, p. 231, § 1

Chapter 6 - State Reformatory

§ 281. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 282. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 283. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 284. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 285. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 286. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 287. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 288. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 289. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 290. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 291. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 292. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 311. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 312. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 321. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 322. Repealed by Laws 1945, SB 280, p. 184, § 7, emerg. eff. April 28, 1945

§ 323. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 324. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

Chapter 7 - Pardons and Paroles

§ 331. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 332. Pardons and Paroles - Power of Governor

§ 332.1. Professional Interviewers and Clerical Personnel - Employment of

§ 332.1A. Training of Pardon and Parole Board

§ 332.1B. Eligibility for Appointment as a Pardon and Parole Board Member

§ 332.2. Meetings of Pardon and Parole Board - Notice of Dockets and Recommendations to District Attorneys

§ 332.3. Repealed by Laws 1961, HB 1173, p. 440, § 1

§ 332.4. Selection of Chairman - Compensation and Expenses

§ 332.4a. Authorization for Travel Reimbursement

§ 332.5. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975

§ 332.6. Oaths - Power to Administer

§ 332.7. Persons Eligible for Consideration for Parole - Inquiry - Recommendation to Governor

§ 332.7a. Establishment of Procedures for Obtaining Drug-Related Information - Method of Reporting

§ 332.8. Conditions of Parole - Employment Assistance - Parolee Adviser

§ 332.9. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 332.10. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 332.11. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 332.12. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 332.13. Repealed by Laws 1949, SB 94, p. 384, § 2, emerg. eff. May 20, 1949

§ 332.14. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 332.15. Board Members Not to Represent Inmates - Voting Prohibited in Certain Cases.

§ 332.16. Recommendation for Parole to Remain in Governor's Office no Longer than 30 Days

§ 332.17. Person Appearing Out of Normal Processing Procedure - Eligibility for Consideration for Parole - Vote

§ 332.18. Request that Inmate be Placed on Pardon and Parole Board Docket for Medical Reason

§ 332.19. Parole Procedure

§ 332.20. Method for Tracking Success and Recidivism of Persons Required to Have Two-stage Parole Consideration Process

§ 333. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 334. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 335. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 336. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 337. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 338. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 339. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 340. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 341. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 342. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981

§ 343. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 344. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 345. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 346. Repealed by Laws 1987, HB 1294, c. 156, § 9, eff. November 1, 1987

§ 347. Compacts with Other States - Agreements of Compact

§ 348. Constitutionality of Sections

Uniform Act for Out-of-State Parolee Supervision

§ 349. Short Title

§ 349.1. Notification to Sending State as to Need for Retaking or Reincarceration - Hearing - Reports - Detention Prior to Hearing

§ 349.2. Hearing Officer

§ 349.3. Rights of Parolee or Probationer

§ 349.4. Hearings Held in Other States - Effect

§ 350. Deduction from Sentence of Time Spent on Parole

§ 351. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 352. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 353. Repealed by Laws 1997, HB 1213, c. 133, § 607

§ 353.1. Minimum and Maximum Terms of Confinement - Assessment of Terms by Jury

§ 354. Continuing Study of Prisoner by Pardon and Parole Board - Hearings - Recommendations

§ 355. Rules and Regulations

§ 356. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 357. Professional Interviewers - Qualifications

§ 358. Office Space for Interviewers

§ 359. Classified Employees - Examination - Wage and Salary Increase

§ 360. Notice Upon Granting of Parole and Release of Inmate to Community

Parole Fund and Related Matters

§ 361. Unconstitutional

§ 362. Unconstitutional

§ 363. Unconstitutional

§ 364. Unconstitutional

Specialized Parole

§ 365. Eligibility for Specialized Parole

§ 365A. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

Chapter 7A - Mentally Ill Inmates

§ 400. Authority to Establish Special Care Unit - Powers and Duties in Operation of Unit - Psychiatrist

Chapter 8 - Oklahoma Corrections Act of 1967

§ 501. Short Title

§ 502. Definitions

§ 503. Board - Creation - Members - Terms - Removal

§ 504. Board - Officers - Rules and Regulations - Compensation for Members - Powers and Duties

§ 504.1. Repealed by Laws 1977, 1st Extr. Sess., SB 3, c. 5, § 31, emerg. eff. June 21, 1977

§ 504.2. Repealed by Laws 1980, HB 1865, c. 210, § 11, eff. October 1, 1980

§ 504.3. Repealed by Laws 1980, HB 1865, c. 210, § 11, eff. October 1, 1980

§ 504.4. Repealed by Laws 1992, SB 932, c. 405, § 6, emerg. eff. July 1, 1992

§ 504.5. Repealed by Laws 1980, HB 1865, c. 210, § 11, eff. October 1, 1980

§ 504.6. Repealed by Laws 1992, SB 932, c. 405, § 6, emerg. eff. July 1, 1992

§ 504.7. Kate Barnard Community Corrections Center

§ 505. Department - Creation - Divisions

§ 506. Director - Qualifications - Removal

§ 507. Director - Status - Powers and Duties

§ 508. Divisions - Deputy Directors - Compensation - Qualifications of Deputy Directors

§ 508.1. Legal Division

§ 508.2. Renumbered as 22 O.S. § 1517 by Laws 2003, SB 607, c. 340, § 3, emerg. eff. May 29, 2003

§ 508.2a. Repealed by Laws 2001, HB 1690, c. 377, § 8, emerg. eff. July 1, 2001

§ 508.2b. Renumbered as 22 O.S. § 1518 by Laws 2003, SB 607, c. 340, § 3, emerg. eff. May 29, 2003

§ 508.2c. Oklahoma Integrated Justice Information Systems (OIJIS) Steering Committee - Members - Meetings - Leadership - Duties - Reports

§ 508.3. Creation of Construction Division within Department of Corrections - Purpose - Rules

§ 508.4. Creation of Investigations Division - Duties and Authority of Division

§ 509. Penal Institutions

§ 509.1. Legislative Finding - Property Transferred from Department of Human Services to Department of Corrections

§ 509.2. Patrol of Perimeters - Permanent Trooper Position

§ 509.3. Following Buildings Maintained as Historical Sites - Management of Historical Buildings

§ 509.4. Development and Implementation of Special Treatment Program

§ 509.5. Civil and Criminal Jurisdiction of Actions over Indian Country

§ 509.6. Special Correctional Unit Expansion for Imprisonment of Elderly and Physically Disabled

§ 510. Penal Institutions - Specific Powers and Duties of Director of the Department of Corrections

§ 510.1. Time Away from Correctional Facility for Committed Offender - Purposes

§ 510.2. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 510.3. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 510.4. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

Oklahoma Inmate Literacy Act

§ 510.5. Short Title

§ 510.6. Legislative Intent to Provide Inmates with Basic Education

§ 510.6a. Salaries for Correctional Teachers

§ 510.7. Education Program for Inmates - Proficiency Examination

§ 510.8. Procedures to Ensure Priority for Placement of Eligible Inmates in Education Programs - Failure to Participate

§ 510.8a. Pilot Program - Phonetics and Reading

§ 510.8b. Pilot Diversion and Reentry Programs for Nonviolent Offenders who are Primary Caregivers of Minor Children

§ 510.9. Electronic Monitoring Program

§ 510.10. Authority to Use Electronic Monitoring Devices - Promulgation and Adoption of Rules and Procedures

§ 511. Repealed by Laws 1974, HB 1545, c. 285, § 19, emerg. eff. May 29, 1974

§ 512. Supervision of Inmates Paroled from State Institutions - Conditions for Release - Violations

§ 513. Discharged Prisoners - Clothing, Transportation and Funds

§ 513.1. Department of Corrections Petty Cash Fund

§ 513.2. Discharge Notification

§ 513.2a. Liability for Failure to Notify of Parole or Pardon

§ 514. Repealed by Laws 1980, HB 1865, c. 210, § 11, eff. October 1, 1980

§ 515. Probation - Parole Officers

§ 516. Parole Violators

§ 517. Probation Violators

§ 518. Repealed by Laws 1980, HB 1865, c. 210, § 11, eff. October 1, 1980

§ 519. Repealed by Laws 1975, HB 1060, c. 369, § 2, emerg. eff. June 18, 1975

§ 520. Repealed by Laws 1968, SB 461, c. 204, § 3, emerg. eff. April 22, 1968

§ 521. Commitment to Custody of Department - Classification and Assignment - Reentry Programs - Progress Report

§ 521.1. Reentry Policy Council

§ 521.2. Transformational Justice Interagency Task Force

§ 522. Repealed by Laws 1970, SB 455, c. 20, § 3, emerg. eff. April 5, 1970

§ 523. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 524. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 525. Offices and Residences for Wardens

§ 526. Repealed by Laws 1977, 1st Extr. Sess., SB 3, c. 5, § 31, emerg. eff. June 21, 1977

§ 527. Repealed by Laws 1981, SB 56, c. 303, § 20, emerg. eff. July 1, 1981

§ 528. Employees - Duties and Compensation

§ 528.1. Additional Sick Leave Benefits

§ 528.2. Limitations on Additional Sick Leave Benefits

§ 528.3. Authority to Repair or Replace Employee's Personal Property

§ 528.4. Establishment of On-the-Job Employee Safety Program

§ 528.5. Reimbursement for Costs

§ 528.6. Administrative Leave for Employees

§ 529. Medical Research Program - Expenses

§ 530. Receiving Center for New Prisoners

§ 530.1. Assessment and Reception of Inmates - Duties of Department of Corrections

§ 530.2. Completion of Notarized Form Designating Person to Receive Personal Property of Inmate in Case of Death

§ 530.3. Legislative Intent to Assist United States Department of Justice

§ 530.4. Oklahoma Criminal Illegal Alien Rapid Repatriation Act of 2009

§ 531. Work Release Center Revolving Fund

§ 532. Repealed by Laws 1975, SB 87, c. 325, § 25, emerg. eff. July 1, 1975

§ 533. Centralized Food Buying

§ 534. Repealed by Laws 1976, HB 1758, c. 244, § 20, emerg. eff. June 17, 1976

§ 534.1. Repealed by Laws 1977, 1st Extr. Sess., SB 3, c. 5, § 31, emerg. eff. June 21, 1977

§ 535. Filling of a Designated Grade in Next Lower Grade

§ 536. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981

§ 537. Board of Directors for Canteen Services - Operating Procedures

§ 537.1. Department of Corrections Inmate and Employee Welfare and Canteen System Support Revolving Fund

§ 538. Vocational-Technical Education Policies and Programs

§ 539. Administrative Actions

§ 539.1. Priorities and Methods of Selection in Implementing Program for Persons in Custody of Department of Corrections

§ 540. Repealed by Laws 1977, 1st Extr. Sess., SB 3, c. 5, § 31, emerg. eff. June 21, 1977

§ 541. Industries Revolving Fund

§ 542. Repealed by Laws 1990, SB 634, c. 180, § 2, eff. September 1, 1990

§ 543. Work Release Centers - Establishment and Operation

§ 543.1. Employment of Inmates During Strikes and Labor Disputes

§ 544. Repealed by Laws 1977, HB 1103, c. 119, § 3, eff. October 1, 1977

§ 545. Employment of Inmates - Claims Against Inmates

§ 546. Repealed by Laws 1990, HB 1769, c. 4, § 1, emerg. eff. March 29, 1990

§ 547. Repealed by Laws 1990, HB 1769, c. 4, § 1, emerg. eff. March 29, 1990

§ 548. Repealed by Laws 1990, HB 1769, c. 4, § 1, emerg. eff. March 29, 1990

§ 549. Powers and Duties of State Board of Corrections - Prison Industries, Construction Division, and Administration of Inmate Trust Funds

§ 549.1. Authority and Manner of Purchasing Materials and Services

§ 549.2. Creation of Oklahoma Prison Industry Marketing Development Advisory Task Force

§ 550. Designation of Persons to Act on Behalf of Board of Corrections

§ 551. Transfer of Personnel Spaces and Funds

§ 552. Referral of Inmates to Pardon and Parole Board

§ 553. Repealed by Laws 2002, HB 2662, c. 53, § 2, eff. November 1, 2002

§ 554. Repealed by Laws 1978, HB 1567, c. 273, § 23, emerg. eff. May 10, 1978

§ 555. Purchase of Utility Easements

§ 556. Lease of Residences Near Penal Institutions

§ 557. Institution's Revolving Funds - Institution Industries Subsidiary Revolving Funds

§ 557.1. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 557.2. Oklahoma Community Sentencing Revolving Fund

§ 558. Repealed by Laws 1991, HB 1267, c. 291, § 22, emerg. eff. July 1, 1991

§ 559. Rodeo and Special Events Revolving Fund

§ 560. Architectural Contracts - Restrictions

§ 561. Authority to Provide Incarceration, Supervision, and Residential Treatment at Facilities not Operated by Department of Corrections - Private Prison Contractors - Comprehensive File for All Private Prison Contractors

§ 561.1. Process for Requesting Proposals from Contractors - Additional Terms and Conditions

§ 561.2. Development of Criteria for Selection of Site and Process for Requesting Proposals to Construct Correctional Facility

§ 561.3. Private Prison Operator - Provision of Medical Care for Inmates

§ 561.4. Private Prison and Halfway House Capacity Development Revolving Fund

§ 561.5. Use of Monies from Private Prison and Halfway House Capacity Development Revolving Fund

§ 562. Correctional Officer Cadets

§ 563. Authority to Establish Inmate Work Centers and Inmate Drug Offender Work Camps

§ 563.1. Private Prison Facilities - Location

§ 563.2. Contracting with Private Prison Contractors

§ 563.3. Requirements of Private Prison Contractors Housing Federal Inmates or Inmates of Another State

§ 563.4. Transitional Living Facilities - Proximity to Schools

§ 564. Exhaustion of Administrative Remedies

§ 564.1. Judicial Review

§ 565. Considerations for Inmate to be Allowed to Use Affidavit in Forma Pauperis

§ 566. Types of Dismissal - Sanctions - Award of Attorney Fees

§ 566.1. Payments from Awards

§ 566.2. Frivolous or Malicious Appeals - Registry

§ 566.3. Prisoner - In Forma Pauperis - Partial Payment of Costs - Inability to Pay - Grievances

§ 566.4. Prisoner Cause of Actions - Prohibited Actions - Venue - Special Report - Costs, Charges, Fees

§ 566.5. Prisoner Cause of Actions - Exhaustion of Administrative and Statutory Remedies

§ 566.6. Claim in Form of Lien From Inmate or Former Inmate

§ 567. Repealed by Laws 2007, SB 678, c. 151, § 5, emerg. eff. July 1, 2007

Chapter 8A - Oklahoma Prison Overcrowding Emergency Powers Act

§ 570. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001

§ 571. Definitions

§ 572. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001

§ 573. Repealed by Laws 2001, SB 453, c. 438, § 2, emerg. eff. July 1, 2001

§ 574. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001

§ 574.1. Repealed by Laws 1997, HB 1213, c. 133, § 609, emerg. eff. July 1, 1997

§ 575. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001

§ 576. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001

Chapter 8B - Sex Offenders Registration Act

§ 581. Short Title

§ 582. Applicability of Act

§ 582.1. Sex Offender - Pre-Release Risk Assessment - Assignment of Numeric Risk Level

§ 582.2. Duty to Forward Registration Information - Before Release from Correctional Institution - Upon Pronouncement of Deferred or Suspended Sentence or Probationary Term

§ 582.4. Verification of Numeric Risk Level Upon Receipt of Notice Pursuant to Section 24

§ 582.5. Sex Offender Level Assignment Committee

§ 583. Procedure for Registration

§ 584. Information Required on Registration - Form - Notice of Address Change - Maintenance of Files - Availability

§ 585. Notification of Duties

§ 586. False or Misleading Registration Information Prohibited

§ 587. Penalty for Violations

§ 588. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 589. Penalty for Registered Sex Offender Working with or Providing Services to Children or Working on School Premises

§ 590. Unlawful for Registered Sex Offender to Reside Within 2,000 Feet of School, Playground, Park, Licensed Child Care Facility, and Other Locations

§ 590.1. Unlawful for Registered Sex Offenders to Reside Together in Individual Dwelling - Zoning - Prohibition Against Allowing Registered Sex Offenders to Live Together

§ 590.2. Removal of Requirement to Register as Sex Offender

Chapter 8C - Mary Rippy Violent Crime Offenders Registration Act

§ 591. Short Title

§ 592. "Local Law Enforcement Authority" Defined

§ 593. Applicability of Act

§ 594. Registration Under the Mary Rippy Violent Crime Offenders Registration Act

§ 595. Registration Form - Verification - Notifications - Body Fluid Samples

§ 596. Civil Immunity for Public Officials - No Cause of Action Created

§ 597. Notice to Person Subject to Act Upon Release - Promulgation of Rules - Coordination With Other States

§ 598. Providing False or Misleading Information Prohibited

§ 599. Violations of Act Made a Felony - Penalties

§ 599.1. Access to Oklahoma Sex Offender Registry and the Mary Rippy Violent Crime Offenders Registry for Purposes of Employment

Chapter 9 - Interstate Corrections Compact

§ 601. Short Title

§ 602. Authorization to Execute Compact - Text

Chapter 9A - Treatment and Probation Facilities

Prison Population Management Act of 1993

§ 610. Repealed by Laws 1997, HB 1213, c. 133, § 608, emerg. eff. April 22, 1997

§ 611. Repealed by Laws 1997, HB 1213, c. 133, § 608, emerg. eff. April 22, 1997

§ 612. Processing of Persons Convicted of Driving Under Influence

§ 613. Central Region Probation and Parole Offices

§ 614. Faith-Based Programs

§ 621. Repealed by Laws 2002, SB 932, c. 384, § 4, emerg. eff. June 4, 2002

§ 622. Repealed by Laws 2002, SB 932, c. 384, § 4, emerg. eff. June 4, 2002

§ 623. On-Site Primary Medical Treatment Programs

§ 624. Repealed by Laws 2002, SB 932, c. 384, § 4, emerg. eff. June 4, 2002

§ 625. Repealed by Laws 2002, SB 932, c. 384, § 4, emerg. eff. June 4, 2002

§ 626. Repealed by Laws 2002, HB 2328, c. 112, § 17, eff. December 31, 2002

§ 627. Responsibility for Medical and Surgical Inpatient and Outpatient Care of Inmates

§ 987.24. Renumbered as 57 O.S. § 557.1 by Laws 1997, HB 1225, c. 333, § 26, emerg. eff. June 9, 1997