OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 6. Banks and Trust Companies 
 (STOKST06)
 Search

Chapter 1 - Oklahoma Banking Code

Article I - General Provisions

§ 101. Short Title

§ 102. Definitions

§ 103. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 104. Effect on Existing Banks and Trust Companies

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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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

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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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

§ 107. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

Article II - Banking Department

§ 201. Banking Department - Officers and Employees

§ 201.1. Compensation of Commissioner - Reimbursement for Expenses

§ 202. Banking Board

§ 203. Powers of Board

§ 204. Powers of Commissioner

§ 205. Access of Commissioner and Board to Records of Department

§ 206. Power to Subpoena Witnesses - Declaratory Order - Good Faith as a Defense

§ 207. Judicial Review of Orders of the Banking Board or the Commissioner

§ 208. Public and Confidential Records of Department - Electronic Format and Storage - Copying Fees

§ 208.1. Interagency Request for Information

§ 209. Examinations and Reports

§ 210. Removal of Officer, Director or Employee of Bank or Trust Company by Commissioner

§ 211. Fees for Examination of Banks or Trust Companies - Disposition of Fees

§ 211.1. Banking Department Revolving Fund

§ 211.1. Banking Department Revolving Fund

§ 211.2. Repealed by Laws 2005, HB 1234, c. 48, § 24, eff. November 1, 2005

§ 211A. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 212. Commissioner's Annual Report

§ 213. Banking and Trust Company Interests of Officers and Employees of Department

§ 214. Bank and Trust Company Records - Preservation - Reproduction

§ 215. Limitation of Liability

§ 216. Standards in Regulations, Orders, and Rules

§ 217. Repealed by Laws 2000, HB 2676, c. 205, § 38, emerg. eff. May 17, 2000

§ 218. Transfer of Stock or Controlling Interest - Notice to and Approval by Commissioner

§ 219. Changes in Chief Executive Officer and Directors

§ 220. Commissioner May Direct Assessment - Procedure; Limitation of Bank Operations where Capital Impaired.

§ 221. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 222. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 223. Repealed by Laws 1977, HB 1155, c. 66, § 7, emerg. eff. July 1, 1977

§ 224. Repealed by Laws 1988, SB 501, c. 166, § 13, emerg. eff. May 24, 1988

Article III - Organization

§ 301. Certificate of Authority

§ 302. Renumbered as 6 O.S. § 303.1 by Laws 1982, SB 583, c. 204, § 16

§ 303. Incorporators

§ 303.1. Capital Structure - Preferred Stock

§ 304. Expenses of Organization

§ 305. Application for Authority to Engage in Banking or Trust Company Business - Contents - Articles of Incorporation

§ 306. Repealed by Laws 1982, SB 583, c. 204, § 17

§ 306.1. Authority of Commissioner in Respect to Failure

§ 306.2. Acceptance of Application - Notice by Publication

§ 307. Repealed by Laws 1982, SB 583, c. 204, § 17

§ 307.1. Objectives of Commissioner and Banking Board - Investigations - Comments or Objections

§ 308. Hearing - Notice - Participation - Presiding Officer - Order of Presentation - Witnesses - Evidence - Procedural Questions - Transcripts - Records

§ 309. Public File - Contents - Availability - Closing - Findings and Conclusions - Objections

§ 310. Decision of Board - Criteria - Condition - Notice

§ 311. Appeal of Board's Decision

§ 311.1. Procedure for an Existing Certificate of Incorporation

§ 312. Payment of Subscribed Assets - Subscribing Articles of Incorporation - Issuance of Certificate of Authority - Shareholders' Meeting - Verified Application for Certificate of Authority - Contents

§ 313. Return of Defective Application or Documents - Approval or Denial of Application - Issuance of Certificate of Authority - Revocation of Powers and Cancellation of Certificate of Incorporation

Article IV - Powers

§ 401. Organization of New Bank or Trust Company

§ 402. Powers of Banks and Trust Companies

§ 402.1. Banker's Bank Charter Limitations and Restrictions

§ 403. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 403.1. Federal Reserve System Membership

§ 404. Federal Deposit Insurance Corporation Act - Acts Permitted for Compliance Therewith

§ 405. Increase or Decrease of Capital Stock - Procedure - Reduction of Capital Stock - Surrender of Certificate

§ 405.1. Authorized But Unissued Common Stock

§ 405.2. Employee Stock Options

§ 406. Amendments - Change in Name - Change in Location - Change in Number and Par Value of Shares - Abandonment of Trust Powers - Other Amendments

§ 407. Amendment - Fiduciary Powers - Change in Name

§ 408. Amendment - Perpetual Certificate of Incorporation

§ 409. Dividends

§ 410. Borrowing - Debentures - Rediscounting and Temporary Borrowing by Trust Companies

§ 411. Pledge of Assets - Banks

§ 412. Signature Guaranty

§ 413. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 414. Acquisition of Real Estate - Term Held - Equipment, Furniture and Fixtures - Leases of Real Estate and Equipment - Investment and Loans to Corporations Holding Premises - Conveyance of Real Estate

§ 415. Drive-In, Walk-Up Facility

§ 416. Bank Service Corporations

§ 417. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 418. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 419. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 420. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 421. Military Banking Facilities

§ 422. Consumer Banking Electronic Facilities

§ 423. Operations Center

§ 424. Originating Loans or Deposit Accounts - Locations Other Than Main Office, Branch Office, or Out-of-State Bank

§ 425. Special or Fiduciary Duties or Obligations

§ 426. Bank Subsidiary Duties

§ 427. Bank or Trust Institution Serving as Trustee of Bond Issue

Article V - Branch Banking - Bank Holding Companies

§ 501. Repealed by Laws 1988, HB 1679, c. 20, § 2, emerg. eff. March 16, 1988

§ 501.1. Authorizations

§ 501.2. Branch Banking Certificate - Issued by State Banking Commission

§ 502. Bank Holding Companies - Purpose of Section - Prohibitions - Exceptions - Penalties

§ 502.1. Rules - Prefiling Meeting - Acceptance of Application - Subsequent Merger

§ 503. Trust Companies - Branch Offices

§ 504. Repealed by Laws 1996, HB 1947, c. 92, § 12, emerg. eff. June 1, 1996

§ 505. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 506. Bank Holding Company Out-of-State

Oklahoma Industrial Loan Company Branch Act of 2006

§ 510. Short Title

§ 511. Definition

§ 512. Prohibited Acts - Promulgation of Rules

§ 513. Severability

Article VI - Hours and Closings

§ 601. Closing on One Business Day Weekly in Addition to Holidays

§ 602. Operation of Installment Loan Department and Facility on Additional Day

§ 602.1. Detached Facility Hours of Operation

§ 603. Emergency Closing

Article VII - Corporate Functions, Banks and Trust Companies

§ 701. Repealed by Laws 1984, SB 521, c. 133, § 10, eff. October 1, 1984

§ 702. Liability of Fiduciaries Owning Stock

§ 703. Liability of Preferred Shareholders

§ 704. Repealed by Laws 1984, SB 521, c. 133, § 10, eff. October 1, 1984

§ 705. Transfer of Shares

§ 706. Stock as Personalty - Transfer on Books - Shareholders Indebted to Bank or Trust Company - Lending on Stock Prohibited

§ 707. Issuance of Preferred Stock - Reduction of Common Stock and Issuance of Preferred Stock - Preferred Stock as Capital

§ 708. Common Stock Dividend on Retirement of Preferred Stock

§ 709. Rights of Preferred Shareholders - Dividends - Voting and Conversion Rights

§ 710. Stockholders' Meetings of Banks and Trust Companies - Proxies - Cumulative Voting - Voting Trusts - Preemptive Right - Stock Book Available for Inspection

§ 711. Directors and Officers - Banks and Trust Companies

§ 711.1. Purchase of Transferred Employee's Residence

§ 712. Liability of Directors, Officers, and Other Persons - Overdrafts

§ 712.1. Indemnification.

§ 713. Fidelity Bonds and Other Insurance

§ 714. Directors - Meetings and Duties

§ 715. Applicability of Business Corporation Act

§ 716. Repealed by Laws 1994, HB 2398, c. 157, § 10, emerg. eff. May 6, 1994

§ 716.1. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

Article VIII - Regulation of Banks

§ 801. Reserves

§ 802. Limitations on Maximum Indebtedness to Bank - Exceptions

§ 803. Real Estate Loans

§ 804. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 805. Restrictions on Employing Money in Trade or Commerce - Investment in Stocks - Prevention of Loss upon Debts - Acquisition of Leased Personal Property

§ 806. Investments - Limitations - Underwriting

§ 807. Participation - Limitations - Purchase of Partial Loan

§ 808. Banks Prohibited From Making Political Contributions - Penalties

§ 809. Preference to Depositors or Creditors Through Pledge of Assets Prohibited - Penalties

Article IX - Deposits and Collections - Notary Public - Protests

§ 901. Deposits In Name of Two or More Persons - "Payable on Death" Accounts - Change in Designation of Beneficiary

§ 902. Deposit In Form of Trust for Another

§ 903. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 903.1. Minor Deposit Account

§ 904. Stockholder, Director, Officer or Employee of Bank as Notary Public - Administration of Oaths - Protests

§ 905. Adverse Claims to Deposits - Restraining Order or Injunction - Indemnity Bond

§ 906. Transfer of Funds to Known Heirs of Deceased - Valid and Sufficient Release and Discharge - Penalty for False Affidavits

§ 906. Transfer of Funds to Known Heirs of Deceased - Valid and Sufficient Release and Discharge - Penalty for False Affidavits

§ 907. Sole Proprietorship Account

Article X - Regulation of Trust Companies

§ 1001. Powers of Trust Companies

§ 1001.1. Rediscounting and Selling of Assets

§ 1002. Restrictions on Acting in Certain Fiduciary Capacities - Reciprocity

§ 1003. Advertising Performance of Legal Services Prohibited

§ 1004. Deposits of Securities with Commissioner

§ 1005. Banks Having Trust Powers and Trust Companies Not Required to Give Securities as Trustee, etc

§ 1006. Trust Department Kept Separate - Marking and Labeling Securities - Prohibited Operations of Banks Having Trust Powers

§ 1007. Lien and Claim Upon Bank Failure

§ 1008. Investments - Acceptance as Securities by Public Officials of this State

§ 1009. Official's Oath or Affidavit

§ 1010. Common Trust Funds

§ 1011. Loans of Trust Funds to Officers and Employees Prohibited

§ 1012. Banks Having Trust Powers and Trust Companies Subject to Examination and Supervision of Commissioner

§ 1013. Disclosure of Communications and Writings Prohibited - Exceptions

§ 1014. Closing of Trust Unduly Delayed

§ 1015. Banks Authorized to Engage in Trust Business - Powers - Restrictions

§ 1016. Service Charges Not Part of Interest on Loans

§ 1017. Voluntary Relinquishment of Trust Powers

§ 1018. Voluntary or Involuntary Liquidation

§ 1019. Merger, Consolidation and Sale of Assets

§ 1020. Existing Trust Powers of Religious, Charitable, etc. Corporations Not Denied

§ 1021. Liquidation, Dissolution and Reorganization of Trust Companies

§ 1022. Banks, Trust Companies and National Banking Associations - Registration in Name of Nominee Securities Held in Fiduciary Capacity

§ 1023. Deposit of Securities in Clearing Corporation or Federal Reserve Bank

§ 1024. Control of Trust Company - Notice - Disapproval

Article XI - Merger, Consolidation, Coversion, and Sale of Assets

§ 1101. Merger or Conversion

§ 1102. Approval of Merger by Directors and Merger Agreement

§ 1103. Approval by Board

§ 1104. Approval by Stockholders - Rights of Dissenters - Notice and Value of Dissent Shares

§ 1105. Effective Date of Merger, Filing of Approved Agreement, Certificate of Merger as Evidence

§ 1106. Continuation of Corporate Entity

§ 1107. Conversion From State Bank to National and of National to State Bank, and Trust Powers

§ 1108. Nonconforming Assets or Business

§ 1109. Sale of All Assets of Bank or Department

§ 1109.1. Asset Sales Other Than in the Ordinary Course of Business

§ 1110. Book Value of Assets

§ 1111. State Bank Merger

Article XII - Liquidation, Dissolution, and Reorganization

§ 1201. Voluntary Liquidation and Dissolution

§ 1202. Involuntary Liquidation by Commissioner - Reorganization

§ 1203. Reorganization

§ 1204. Liquidation by Commissioner - Procedure

§ 1205. Federal Deposit Insurance Corporation as Liquidator

§ 1206. Appointment of Conservator

§ 1207. Authority of Commissioner to Transfer Title

Article XIII - Safe Deposit and Safekeeping Facilities

§ 1301. Definitions

§ 1301.1. Deputy Appointment

§ 1301.2. Authorization for Access to Safe Deposit Box Upon Death of Lessee

§ 1302. Authority to Lease Safe Deposit Boxes

§ 1303. Access by Fiduciaries

§ 1304. Effect of Lessee's Death or Incompetence

§ 1305. Lease to Minor

§ 1306. Lease to Corporation

§ 1307. Assumed Names

§ 1308. Search Procedure on Death

§ 1309. Adverse Claims to Contents of Safe Deposit Box

§ 1310. Lien of Lessor, Special Remedies and Proceedings for Nonpayment of Rent

§ 1311. Limitation of Liability and Regulations

§ 1312. Garnishment - Proceedings in Aid of Execution

§ 1313. Estate Taxes or Rights of State or Tax Commission Not Affected

Article XIV - Offenses, Violations, and Penalties

§ 1401. Transaction of Banking Business Not Authorized by Law - Unauthorized Use of Words Bank, Bankers, etc.

§ 1401.1. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 1402. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 1403. Unlawful Use of Words

§ 1404. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997

§ 1405. Unlawful Gratuity or Compensation - Transactions of Persons Connected With Bank

§ 1406. Receipt of Deposits While Insolvent

§ 1407. Unlawful Service as Officer or Director

§ 1408. Unlawful Service as Commissioner, Deputy Commissioner, Administrative Assistant, Assistant Bank Commissioner

§ 1409. Unlawful Concealment of Transactions

§ 1410. Improper Maintenance of Accounts - False or Deceptive Entries and Statements

§ 1411. Unlawful Payment of Penalties and Judgments Against Others, Including Directors and Officers

§ 1412. Embezzlement or Misapplication of Funds

§ 1413. Libel and Slander

§ 1414. Criminal Sanctions, Violations of Rules and Orders - Nonapplicability Where Criminal Sanctions Imposed in Other Sections of Code

§ 1415. Injunction

§ 1416. Prohibited Acts - Remedies of Commissioner

§ 1417. Unlawful Acts of Banks

§ 1418. Prohibited Acts - Exemptions

Article XV - Repeal, Severability, and Construction

§ 1501. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 1502. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 1503. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Oklahoma Financial Transaction Reporting Act

§ 1511. Short Title

§ 1512. Definitions

§ 1513. Registration of a Money Services Business - Fee - Violations - Penalties

§ 1514. Information Sharing

§ 1515. Promulgation of Rules - Interpretive Statements and Opinions of the Commissioner

Chapter 1A - International Banking Corporations

International Bank Act

§ 1600. Short Title

§ 1601. Definitions

§ 1602. Applicability of State Banking Laws

§ 1603. Applicability of Act

§ 1604. Requirements for Conducting Banking Business

§ 1605. License Application - Approval

§ 1606. License to Operate

§ 1607. International Administrative Offices

§ 1608. Asset Maintenance or Capital Equivalency

§ 1609. Certification of Capital Accounts

§ 1610. Lending Limits

§ 1611. Reports and Records

§ 1612. Conversion from a Federal Agency to a State Chartered Agency and the Reverse

§ 1613. Dissolution

§ 1614. Representative Offices - Limitations - Licenses - Fees

§ 1615. Rules - Exemption from Economic Impact Statement Requirements

§ 1616. Foreign Travel Expenses

§ 1621. Task Force for the Study of Banking Services

Chapter 1B - Trust Institutions

Multistate Trust Institutions Act

§ 1701. Short Title - Intent

§ 1702. Definitions

§ 1703. Promulgation of Rules by Commissioner

§ 1704. Application of Act

§ 1705. Companies Acting as Fiduciaries - Unauthorized Trust Activity

§ 1706. Activities not Requiring Charter, License, or Registration

§ 1707. State Trust Institution - Business Activities

§ 1708. Business Activity of Out-of-State Trust Institution

§ 1709. Out-of-State Trust Institution - Registration of Name with Commissioner

§ 1710. Powers of State Trust Companies or State Banks

§ 1711. State Trust Institutions Acting as Trust Business

§ 1712. Maintenance of Principal Office in State

§ 1713. Business in Additional Offices in State

§ 1714. Business in Additional Offices Outside State

§ 1715. Requirements of Out-of-State Trust Institution to Act as Fiduciary or Engage in Trust Business at Office in State

§ 1716. Establishment and Maintenance of New Trust Office

§ 1717. Maintenance of New Trust Office in State

§ 1718. Requirement of Written Notice of Proposed Transaction to Commissioner

§ 1719. Requirements to Establish Trust Office of Out-of-State Trust Institution

§ 1720. Additional or Representative Trust Offices

§ 1721. Out-of-State Trust Institution - Rights

§ 1722. Representative Trust Office

§ 1723. Examinations of Offices - Reports - Information-Sharing Agreements

§ 1724. Actions of Commissioner

§ 1725. Notice Required for Certain Actions

State Trust Institution Charter Modernization Act

§ 1730. State Trust Institution Charter Modernization Act - Purposes of Act

§ 1731. Application of Defintions

§ 1732. Designation of Trust Institution as Fiduciary

§ 1733. Designation of State Laws to Govern Written Agreement

§ 1734. Designation of State Laws

§ 1735. Delegation of Investment, Management or Administrative Function

§ 1736. Hiring and Compensation

§ 1737. Compensation Arrangement between Clients and Persons Acting as Trustees or Fiduciaries

§ 1738. Disclosure Statements

§ 1739. Purchase of Assets of State Trust Company or Trust-Related Assets

Private Trust Companies

§ 1740. Compliance with Act

§ 1741. Application for Exemption

§ 1742. Reserved

§ 1743. Reserved

§ 1744. Reserved

§ 1745. Reserved

§ 1746. Reserved

§ 1747. Reserved

§ 1748. Reserved

§ 1749. Reserved

§ 1750. Reserved

§ 1751. Reserved

§ 1752. Reserved

§ 1753. Reserved

§ 1754. Reserved

§ 1755. Termination of Status as Private Trust Company

Chapter 2 - Credit Unions

§ 2001. Definitions

§ 2001.1. Oklahoma State Credit Union Board - Creation

§ 2001.2. Powers of Board

§ 2001.3. Meetings of Board - Quorum - Compensation

§ 2001.4. Liability of Members of State Credit Union Board

§ 2002. Necessity of Certificate - Application for Certificate - Organization Certificate and Bylaws

§ 2003. Investigation by Bank Commissioner - Certificate of Approval - Certificate of Incorporation

§ 2004. Repealed by Laws 1992, HB 2150, c. 90, § 19, emerg. eff. July 1, 1992

§ 2004.1. Credit Union not Organized Under Oklahoma Laws

§ 2005. Unauthorized Transaction of Business

§ 2006. Succession - Powers

§ 2007. Membership - Central Credit Unions

§ 2008. Examination - Reports - Violations - Forms of Organization Certificate and Bylaws - Annual Report

§ 2009. Fiscal Year

§ 2010. Board of Directors - Credit Committee - Supervisory Committee - Officers

§ 2011. Repealed by Laws 2000, SB 1344, c. 77, § 6, emerg. eff. April 14, 2000

§ 2012. Expulsions and Withdrawals

§ 2013. Dividends - Interest on Deposits

§ 2014. Shares and Deposits in Name of Minors - Shares Not Subject to Stock Transfer Tax

§ 2015. Partial Invalidity

§ 2016. Municipal Employees - Room Space

§ 2017. Act as Fiscal Agent

§ 2018. Voluntary Dissolution

§ 2018.1. Temporary Suspension Order

§ 2018.2. Commissioner's Authority to Appoint Conservators - Possession and Control of Business - Expenses

§ 2019. Repealed by Laws 1992, HB 2150, c. 90, § 19, emerg. eff. July 1, 1992

§ 2019.1. Record Maintenance

§ 2020. Special Reserve for Dormant Accounts

§ 2021. Conversion of Credit Unions

§ 2022. Merger of Credit Unions

§ 2023. Exercising Power of Federally Chartered Credit Union - Exceptions

§ 2024. Joint Tenancy Shares and Deposits

§ 2025. Shares or Deposits "Payable on Death" or "P.O.D"

§ 2026. Trust Shares

§ 2027. Public Records - Confidential Records

Chapter 3 - Insured Federal Housing Loans

§ 2041. Federal Housing Administration - Private Corporations - Municipal Corporations - Loans and Credits Authorized.

§ 2042. Same - Investments Authorized

§ 2043. Inconsistent laws inapplicable to loans or investments authorized

Chapter 4 - Branch Banking

§ 2061. Repealed by Laws 1983, HB 1123, c. 221, § 4, operative October 1, 1983

§ 2062. Repealed by Laws 1983, HB 1123, c. 221, § 4, operative October 1, 1983

§ 2063. Repealed by Laws 1983, HB 1123, c. 221, § 4, operative October 1, 1983

§ 2064. Repealed by Laws 1983, HB 1123, c. 221, § 4, operative October 1, 1983

Chapter 5 - Sale of Checks Act

§ 2101. Short Title

§ 2102. Definitions

§ 2103. License Required - Violations and Penalty

§ 2104. Exceptions from Act

§ 2105. Application for License - Contents - Evidence of Ability - Fee

§ 2106. Investigation of Applicant - Bond Requirements - Issuance of License - Denial of License - Hearing - Notice

§ 2107. Annual License Fee - Renewals

§ 2108. Bond Required

§ 2109. Additional Bond - Securities in Lieu of Bond

§ 2110. Net Worth Requirement

§ 2111. Semi-Annual Reports

§ 2112. Books, Accounts and Records to be Kept

§ 2113. Examination of Books and Records

§ 2114. Investigation of Business

§ 2115. Location of Business

§ 2116. Revocation of License - Grounds - Hearing

§ 2117. Witnesses - Subpoenas

§ 2118. Judicial Review and Appeal

§ 2119. Manner of Giving Notice

§ 2120. Rules and Regulations

§ 2121. Violations a Misdemeanor - Penalty

§ 2122. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 2123. Funds from Sale of Checks

§ 2124. Acts Required of Licensed Persons Prior to Effective Date of Act

Chapter 6 - Financial Privacy Act

§ 2201. Short Title

§ 2202. Definitions

§ 2203. Financial Institutions Prohibited from Disclosing Financial Records Unless

§ 2204. Subpoena of Financial Records

§ 2205. Disclosures or Releases Authorized

§ 2206. Costs of Assembling, Reproducing, or Providing Financial Records

§ 2207. Use of Financial Records in Criminal Investigation

§ 2208. Release of Records - Disclosure of Financial Records

Chapter 7 - Reserved

§ Chapter 7. - Reserved

Chapter 8 - Reserved

§ Chapter 8. - Reserved

Chapter 9 - Reserved

§ Chapter 9. - Reserved

Chapter 10 - Reserved

§ Chapter 10. - Reserved

Chapter 11 - Reserved

§ Chapter 11. - Reserved

Chapter 12 - Reserved

§ Chapter 12. - Reserved

Chapter 13 - Reserved

§ Chapter 13. - Reserved

Chapter 14 - Reserved

§ Chapter 14. - Reserved

Chapter 15 - Reserved

§ Chapter 15. - Reserved

Chapter 16 - Reserved

§ Chapter 16. - Reserved

Chapter 17 - Reserved

§ Chapter 17. - Reserved

Chapter 18 - Reserved

§ Chapter 18. - Reserved

Chapter 19 - Reserved

§ Chapter 19. - Reserved

Chapter 20 - Miscellaneous

§ 3001. Authority to Store and Reproduce Records - Admissibility in Evidence

§ 3002. Compliance Review

§ 3003. Negotiation Services - Interest Income as Consideration

Chapter 21 - Statutory Support Trusts

§ 3010. Statutory Support Trust