|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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
§ 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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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
§ 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
§ 31. Corporal Punishment Prohibited
§ 32. Violation of Act a Misdemeanor
§ 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 Repealed by Laws 1984, SB 445, c. 97, § 8, emerg.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
§ 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 Repealed by Laws 1985, HB 1064, c. 62, § 4, eff.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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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 Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg.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
§ 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 Repealed by Laws 1994, HB 2782, c. 367, § 11, emerg.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
§ 58.1. Prisoners - Maintaining, Repairing, Beautifying Courthouse and Grounds
§ 58.2. Request of County Commissioners - Duties of Sheriff
§ 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
§ 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
§ 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
§ 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
§ 110. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941
§ 112. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941
§ 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
§ 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
§ 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
§ 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
§ 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
§ 211. Occupational Roster of Prisoners
§ 212. Eleemosynary Institutions - Use of Convict Labor
§ 213. Limited Clemency for Prisoners
§ 217. Lists of Prisoners Eligible for Public Work Projects
§ 218. Expense of Prisoners - Payment by Requesting Agency
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 332.3. 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
§ 332.18. Request that Inmate be Placed on Pardon and Parole Board Docket for Medical Reason
§ 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
§ 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
§ 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
§ 365. Eligibility for Specialized Parole
§ 365A. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999
§ 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
§ 508.2. 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
§ 508.3. Creation of Construction Division within Department of Corrections - Purpose - Rules
§ 508.4. Creation of Investigations Division - Duties and Authority of Division
§ 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
§ 510.6. Legislative Intent to Provide Inmates with Basic Education
§ 510.6a. Salaries for Correctional Teachers
§ 510.7. Education Program for Inmates - Proficiency Examination
§ 510.8a. Pilot Program - Phonetics and Reading
§ 510.9. Electronic Monitoring Program
§ 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
§ 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
§ 521.1. 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
§ 530.3. 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
§ 538. Vocational-Technical Education Policies and Programs
§ 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
§ 549.1. 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
§ 561.1. Process for Requesting Proposals from Contractors - Additional Terms and Conditions
§ 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
§ 563.4. Transitional Living Facilities - Proximity to Schools
§ 564. Exhaustion of Administrative Remedies
§ 565. Considerations for Inmate to be Allowed to Use Affidavit in Forma Pauperis
§ 566. Types of Dismissal - Sanctions - Award of Attorney Fees
§ 566.2. Frivolous or Malicious Appeals - Registry
§ 566.3. Prisoner - In Forma Pauperis - Partial Payment of Costs - Inability to Pay - Grievances
§ 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
§ 570. Repealed by Laws 2001, SB 397, c. 437, § 33, emerg. eff. July 1, 2001
§ 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
§ 582.1. Sex Offender - Pre-Release Risk Assessment - Assignment of Numeric Risk Level
§ 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
§ 586. False or Misleading Registration Information Prohibited
§ 588. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999
§ 590.2. Removal of Requirement to Register as Sex Offender
§ 592. "Local Law Enforcement Authority" Defined
§ 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
§ 598. Providing False or Misleading Information Prohibited
§ 599. Violations of Act Made a Felony - Penalties
§ 602. Authorization to Execute Compact - Text
§ 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
§ 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