|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg.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
§ 201. Banking Department - Officers and Employees
§ 201.1. Compensation of Commissioner - Reimbursement for Expenses
§ 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 Repealed by Laws 2005, HB 1234, c. 48, § 24, eff.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 Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg.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 Repealed by Laws 2000, HB 2676, c. 205, § 38, emerg.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
§ 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 Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg.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 Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg.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 Repealed by Laws 1977, HB 1155, c. 66, § 7, emerg.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 Repealed by Laws 1988, SB 501, c. 166, § 13, emerg.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
§ 301. Certificate of Authority
§ 302. Renumbered as 6 O.S. § 303.1 by Laws 1982, SB 583, c. 204, § 16
§ 303.1. Capital Structure - Preferred Stock
§ 304. Expenses of Organization
§ 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 Repealed by Laws 1982, SB 583, c. 204, § 17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
§ 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
§ 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
§ 405.1. Authorized But Unissued Common Stock
§ 405.2. Employee Stock Options
§ 407. Amendment - Fiduciary Powers - Change in Name
§ 408. Amendment - Perpetual Certificate of Incorporation
§ 410. Borrowing - Debentures - Rediscounting and Temporary Borrowing by Trust Companies
§ 411. Pledge of Assets - Banks
§ 413. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997
§ 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
§ 425. Special or Fiduciary Duties or Obligations
§ 427. Bank or Trust Institution Serving as Trustee of Bond Issue
§ 501. Repealed by Laws 1988, HB 1679, c. 20, § 2, emerg. eff. March 16, 1988
§ 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
§ 512. Prohibited Acts - Promulgation of Rules
§ 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
§ 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
§ 708. Common Stock Dividend on Retirement of Preferred Stock
§ 709. Rights of Preferred Shareholders - Dividends - Voting and Conversion Rights
§ 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
§ 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
§ 802. Limitations on Maximum Indebtedness to Bank - Exceptions
§ 804. Repealed by Laws 1997, HB 2173, c. 111, § 113, emerg. eff. July 1, 1997
§ 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
§ 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
§ 905. Adverse Claims to Deposits - Restraining Order or Injunction - Indemnity Bond
§ 907. Sole Proprietorship Account
§ 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
§ 1007. Lien and Claim Upon Bank Failure
§ 1008. Investments - Acceptance as Securities by Public Officials of this State
§ 1009. Official's Oath or Affidavit
§ 1011. Loans of Trust Funds to Officers and Employees Prohibited
§ 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
§ 1023. Deposit of Securities in Clearing Corporation or Federal Reserve Bank
§ 1024. Control of Trust Company - Notice - Disapproval
§ 1102. Approval of Merger by Directors and Merger Agreement
§ 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
§ 1201. Voluntary Liquidation and Dissolution
§ 1202. Involuntary Liquidation by Commissioner - Reorganization
§ 1204. Liquidation by Commissioner - Procedure
§ 1205. Federal Deposit Insurance Corporation as Liquidator
§ 1206. Appointment of Conservator
§ 1207. Authority of Commissioner to Transfer Title
§ 1301.2. Authorization for Access to Safe Deposit Box Upon Death of Lessee
§ 1302. Authority to Lease Safe Deposit Boxes
§ 1304. Effect of Lessee's Death or Incompetence
§ 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
§ 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
§ 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
§ 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
§ 1416. Prohibited Acts - Remedies of Commissioner
§ 1417. Unlawful Acts of Banks
§ 1418. Prohibited Acts - Exemptions
§ 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
§ 1513. Registration of a Money Services Business - Fee - Violations - Penalties
§ 1515. Promulgation of Rules - Interpretive Statements and Opinions of the Commissioner
§ 1602. Applicability of State Banking Laws
§ 1604. Requirements for Conducting Banking Business
§ 1605. License Application - Approval
§ 1607. International Administrative Offices
§ 1608. Asset Maintenance or Capital Equivalency
§ 1609. Certification of Capital Accounts
§ 1612. Conversion from a Federal Agency to a State Chartered Agency and the Reverse
§ 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
§ 1703. Promulgation of Rules by Commissioner
§ 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
§ 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
§ 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
§ 1739. Purchase of Assets of State Trust Company or Trust-Related Assets
§ 1741. Application for Exemption
§ 1755. Termination of Status as Private Trust Company
§ 2001.1. Oklahoma State Credit Union Board - Creation
§ 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
§ 2007. Membership - Central Credit Unions
§ 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
§ 2016. Municipal Employees - Room Space
§ 2018.1. Temporary Suspension Order
§ 2019. Repealed by Laws 1992, HB 2150, c. 90, § 19, emerg. eff. July 1, 1992
§ 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"
§ 2027. Public Records - Confidential Records
§ 2042. Same - Investments Authorized
§ 2043. Inconsistent laws inapplicable to loans or investments authorized
§ 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
§ 2103. License Required - Violations and Penalty
§ 2105. Application for License - Contents - Evidence of Ability - Fee
§ 2107. Annual License Fee - Renewals
§ 2109. Additional Bond - Securities in Lieu of Bond
§ 2112. Books, Accounts and Records to be Kept
§ 2113. Examination of Books and Records
§ 2114. Investigation of Business
§ 2116. Revocation of License - Grounds - Hearing
§ 2118. Judicial Review and Appeal
§ 2119. Manner of Giving Notice
§ 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
§ 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
§ 3001. Authority to Store and Reproduce Records - Admissibility in Evidence
§ 3003. Negotiation Services - Interest Income as Consideration