OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 62. Public Finance 
 (STOKST62)
 Search

Chapter 1 - State Fiscal Affairs

Accounting

§ 1. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 2. Renumbered as 62 O.S. § 34.1 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 3. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939

§ 4. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939

§ 5. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939

§ 6. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939

§ 7.1. Renumbered as 62 O.S. § 34.57 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.2. Renumbered as 62 O.S. § 34.56 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.3. Renumbered as 62 O.S. § 34.58 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.4. Renumbered as 62 O.S. § 34.59 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.5. Renumbered as 62 O.S. § 34.9 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.5a. Renumbered as 62 O.S. § 34.60 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.6. Renumbered as 62 O.S. § 34.69 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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

§ 7.8. Repealed by Laws 1982, HB 1820, c. 39, § 4, emerg. eff. March 26, 1982

§ 7.9. Repealed by Laws 1985, SB 74, c. 203, § 115, emerg. eff. July 1, 1985

§ 7.10. Renumbered as 62 O.S. § 34.70 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 7.11. Renumbered as 74 O.S. § 840-4.5 by Laws 1994, HB 2331, c. 242, § 54

§ 7.12. Renumbered as 74 O.S. § 840-4.5 by Laws 1994, HB 2331, c. 242, § 54

§ 7.13. Renumbered as 62 O.S. § 34.10 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

Allocation of Revenues and Allotment of Appropriations

§ 8.1. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.2. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.3. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.4. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.5. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.6. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.7. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.8. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.9. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.10. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.11. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.12. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.13. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.14. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.15. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.16. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.17. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.18. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 8.19. Repealed by Laws 1949, HB 32, p. 708, § 5, emerg. eff. May 20, 1949

§ 9.1. Renumbered as 62 O.S. § 34.46 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 9.2. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.3. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.4. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.5. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.6. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.7. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.8. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 9.10. Renumbered as 62 O.S. § 34.39 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 9.11. Renumbered as 62 O.S. § 34.86 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

Cash-Flow Reserve Funds

§ 10.1. Renumbered as 62 O.S. § 34.54 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 10.2. Repealed by Laws 1987, HB 1196, c. 5, § 170, eff. March 11, 1987

§ 10.3. Renumbered as 62 O.S. § 34.55 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 10.4. Renumbered as 62 O.S. § 34.87 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

Bond Commissioner and Clerk

§ 11. Bond Commissioner

§ 12. Repealed by Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941

§ 13. Duties - Effect of Commissioner's Certificate

§ 14. Bond Invalid Without Certificate

§ 15. Issuance and Sale of General Obligation Bonds - Duty of Attorney General - Private Attorney Employed in Issuance and Sale of Revenue Bonds - Exceptions

§ 16. Representation by Bond Counsel

Budget

§ 21. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 22. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 23. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 24. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 25. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 26. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 27. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 28. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 29. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 30. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 31. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 32. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

§ 33. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947

Oklahoma State Finance Act

§ 34. Short Title

§ 34.1. Tax Accounts with Counties - Certification of Information by State Board of Equalization - Reports by County Clerks - Powers and Authority of State Auditor and Inspector

§ 34.2. Itemized Estimate of Funds Expected - Comprehensive Economic Report

§ 34.3. Office of State Finance - Divisions - Administrative Control

§ 34.3.1. Consolidation of Certain Agencies into Office of State Finance

§ 34.4. Revolving Fund for State Budget Office

§ 34.5. Appointment and Service of Director of Office of State Finance

§ 34.6. General Powers and Duties of Director

§ 34.7. Experts and Assistants

§ 34.8. Position of Public Information Officer Subject to Certain Provisions - Permanent Status

§ 34.9. Authority and Direction to Director of State Finance to Classify Funds in State Treasury

§ 34.10. Preparation of Comprehensive Annual Financial Report

§ 34.11. Duties and Functions of Division of Central Accounting and Reporting

§ 34.11.1. Chief Information Officer

§ 34.11.1.1. Performance Metrics - Data to be Placed Online

§ 34.11.2. Oklahoma State Government 2.0 Initiative

§ 34.11.3. Oklahoma State Government Open Documents Initiative

§ 34.11.4. Oklahoma State Government Forms One-Stop Initiative

§ 34.11.5. Oklahoma State Government Geographic Information One-Stop Initiative

§ 34.11.6. Oklahoma State Government Payroll Processing One-Stop Initiative

§ 34.11.7. Performance Reporting Metrics - Telework

§ 34.11.8. Oklahoma State Government IT Project Monitoring and Transparency Initiative

§ 34.11.9. Oklahoma State Government Business Licensing One-Stop Program

§ 34.12. Duties of Information Services Division

§ 34.13. Monthly Statement of Charges to State Agencies - Unobligated Balance

§ 34.14. Repealed by Laws 2009, HB 1170, c. 451, § 25

§ 34.15. Authority of the Information Services Division of the Office of State Finance

§ 34.16. State Agency Annual One-Year Operations Plan - Review by Information Services Division - Findings and Recommendations to Governor

§ 34.17. Duties of Office of State Finance - Application Software - Integrated Central Systems

§ 34.18. Notification of Availability of Applications of Integrated Central Systems - Submittal of Transactions

§ 34.19. Installation, Maintenance, and Administration of Central Communication or Intercommunication System for State

§ 34.20. Additional Powers and Duties of Information Services Division of Office of State Finance

§ 34.21. Authorization for Use of State Funds - Statewide Communications Plan - Agency and Interagency Agreements

§ 34.22. Telecommunications Revolving Fund

§ 34.23. Oklahoma Government Telecommunications Network - Development and Maintenance

§ 34.24. State Portal System Connecting State Agency Websites

§ 34.24.1. Portal System for License Application - Reports - Exemptions

§ 34.25. Convenience Fee for Electronic or Online Transactions

§ 34.26. Electronic Portal System - Open-System Concept

§ 34.27. State Government Technology Applications Review Board

§ 34.28. Accessibility of Information Technology for Individuals With Disabilities

§ 34.29. Definitions

§ 34.30. Electronic and Information Technology Accessibility Advisory Council

§ 34.31. State Agency Acquisition of Customized Computer Software

§ 34.32. Security Risk Assessment - Reports

§ 34.33. Authority to Develop, Design, and Construct State's Information Technology and Telecommunications Infrastructure and Security

§ 34.34. Duty to Prepare Budget

§ 34.35. State Agencies to Furnish Requested Information

§ 34.36. Estimate of Funds Needed

§ 34.37. Copies of Budget Submitted to Presiding Officer of Each House

§ 34.38. Budget - Submitted to Legislature

§ 34.39. Amount of Appropriations to State Agency Contained in Bill

§ 34.40. Segregation of Lump Sum Appropriations - Schedule of Positions and Salaries

§ 34.41. Appropriations - When Available - Purposes of Section

§ 34.42. Annual Agency Budgets

§ 34.43. Information to be Reported in State Agency Budgets Submitted to Director of the Office of State Finance - Required Information

§ 34.44. Governor-Elect - Budget

§ 34.45. Governor-Elect and Lieutenant Governor-Elect - Expenses Prior to Assuming Office

§ 34.46. Allocation of Revenues - Accounts with Agencies - Nonfiscal Year Appropriations - Supplemental Appropriations

§ 34.47. Allocation of Revenues

§ 34.48. Federal Funds - Deposit and Disbursement

§ 34.49. Allotment of Appropriations and Federal Funds - Exemption for Legislature

§ 34.50. Request for Allotments

§ 34.51. Approval of Allotments - Copy to Request Officer

§ 34.52. Transfers - Limitations

§ 34.53. Oklahoma State System of Higher Education

§ 34.54. Creation of General Revenue Cash-flow Reserve Fund - Purpose

§ 34.55. Transfer of Monies to Fund

§ 34.56. Special Agency Account Board

§ 34.57. Agency Clearing Accounts - Deposits - Transfers - Exemptions

§ 34.58. Reports of Income and Disbursements

§ 34.59. Withdrawals From Agency Clearing Accounts and Special Accounts

§ 34.60. Form and Manner of Issuing Vouchers

§ 34.61. Authority to Expend Funds from Federal Block Grant Funds

§ 34.62. Encumbrance Requirements for Payments from Funds of State

§ 34.63. Disbursements

§ 34.64. Claims and Payrolls - Audit and Approval - Checks or Warrants in Payment

§ 34.65. Payment of Vendor Invoices

§ 34.66. State Treasurer's Checks or Warrants in Payment of Claims and Payrolls

§ 34.67. Forms and Electronic Systems to Process Claims and Payroll

§ 34.68. Agency Approving Officers

§ 34.69. Creation of Payroll Fund

§ 34.70. Payroll Deductions

§ 34.71. Expediting Payment for Goods and Services

§ 34.72. Interest

§ 34.73. Proper Invoice - Definition

§ 34.74. Grievances

§ 34.75. Encumbrance and Preaudit System for Settlement of Claims - Eligible Programs

§ 34.76. Authority for State Department of Health to Enter into Contracts with Third Party Administrators - Promulgation of Rules and Procedures - Authority to Transfer Funds

§ 34.77. Encumbrance and Preaudit System - Social Service Benefits - Medical Benefits

§ 34.78. Settlement of Claims by Oklahoma State System of Higher Education

§ 34.79. Preaudit and Settlement System for Claims and Payments of State-Funded Contractor Estimates and Right-of-Way Payments

§ 34.80. Record of Redemptions and Receipts - Nonpayable Warrants - Custody of Claims - Revocation and Cancellation of Unpaid Obligations - Reissuance - Canceled Warrant Fund

§ 34.81. Replacement Warrant or Bond - Affidavit - Records

§ 34.82. Disbursement Information for Bonds and Interest Coupons - Posting - Receipt

§ 34.83. Nonpayable Warrants - Notice - Custody - Maintenance

§ 34.84. Deficiency Certificates

§ 34.85. Same - Warrants Interest

§ 34.86. Measures for Full Funding for Education - No Later Than April 1

§ 34.87. Procedure to Ensure Full Funding of Oklahoma Higher Learning Access Program

§ 34.88. Separate Account and Report of Monthly Revenues for Education Reform Revolving Fund - Use of Funds - Tracking of Apportionment of Revenues

§ 34.89. Creation of Education Reform Revolving Fund

§ 34.90. Common Education Technology Revolving Fund

§ 34.91. Higher Education Capital Revolving Fund

§ 34.92. Oklahoma Tuition Scholarship Revolving Fund

§ 34.93. Teachers' Retirements System Dedicated Revenue Revolving Fund

§ 34.94. Tracking Fee Revenue from Oklahoma Board of Private Vocational Schools

§ 34.95. Annual Evaluation Reports of State Agencies

§ 34.96. Establishment of Joint Legislative Committee on Budget and Program Oversight - Duties - Members

§ 34.100. Website Documenting Disbursement of American Recovery and Reinvestment Act of 2009 Funds

Information Technology Consolidation and Coordination Act

§ 35.1. Short Title

§ 35.2. Legislative Intent

§ 35.3. Definitions

§ 35.4. Written Approval of Chief Information Officer Required

§ 35.5. Assessment, Identification, and Transfer of Information Technology Assets and Positions

§ 35.6. Required and Exclusive Use of Technology Services

§ 35.7. Exemption or Extension - Documentation

§ 35.8. Security Protocols - Transfer of Information Technology Assets and Positions of Department of Public Safety

§ 35.9. Reporting

Budget Law of 1947

§ 41.1. Repealed by Laws 2009, HB 2015, c. 441, c. 64, emerg. eff. July 1, 2009

§ 41.2. Renumbered as 62 O.S. § 34.5 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.3. Renumbered as 62 O.S. § 34.3 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.4. Renumbered as 62 O.S. § 34.6 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.4a. Renumbered as 62 O.S. § 34.71 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.4b. Renumbered as 62 O.S. § 34.72 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.4c. Renumbered as 62 O.S. § 34.73 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.4d. Renumbered as 62 O.S. § 34.74 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5. Renumbered as 62 O.S. § 34.11 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5.1. Renumbered as 62 O.S. § 34.11.1 by Laws 2009, HB 1170, c. 451, § 24

§ 41.5a. Renumbered as 62 O.S. § 34.12 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5a-1. Renumbered as 62 O.S. § 34.13 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5a-2. Renumbered as 62 O.S. § 34.14 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5a-3. Renumbered as 62 O.S. § 34.15 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5a-4. State Policy and Procedures for Destruction or Disposal of Electronic Storage Media

§ 41.5b. Repealed by Laws 1995, HB 1027, c. 246, § 8, eff. November 1, 1995

§ 41.5c. Repealed by Laws 1995, HB 1027, c. 246, § 8, eff. November 1, 1995

§ 41.5d. Repealed by Laws 1992, HB 2133, c. 268, § 12, eff. September 1, 1992

§ 41.5e. Renumbered as 62 O.S. § 34.16 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5f. Renumbered as 62 O.S. § 34.17 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5g. Renumbered as 62 O.S. § 34.18 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5h. Renumbered as 62 O.S. § 34.19 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5i. Renumbered as 62 O.S. § 34.20 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5j. Renumbered as 62 O.S. § 34.21 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5k. Repealed by Laws 2007, HB 2111, c. 93, § 6, eff. November 1, 2007

§ 41.5l. Renumbered as 62 O.S. § 34.22 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5m. Renumbered as 62 O.S. § 34.23 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5n. Repealed by Laws 1998, HB 2228, c. 45, § 4, emerg. eff. April 2, 1998

§ 41.5o. Repealed by Laws 2006, HB 2935, c. 266, § 16, emerg. eff. July 1, 2006

§ 41.5p. Renumbered as 62 O.S. § 34.24 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5p-1. Renumbered as 62 O.S. § 34.24.1 by Laws 2011, SB 541, c. 240, § 4 and Laws 2011, HB 1207, c. 347, § 8.

§ 41.5q. Renumbered as 62 O.S. § 34.25 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5r. Renumbered as 62 O.S. § 34.26 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5s. Renumbered as 62 O.S. § 34.27 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5t. Accessibility of Information Technology for Individuals With Disabilities

§ 41.5t.1. Renumbered as 62 O.S. § 34.29 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5t.2. Renumbered as 62 O.S. § 34.30 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5u. Renumbered as 62 O.S. § 34.31 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5v. Renumbered as 62 O.S. § 34.32 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.5w. Repealed by Laws 2007, SB 796, c. 148 § 4, emerg. eff. May 16, 2007

§ 41.5x. Renumbered as 62 O.S. § 34.33 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.6. Renumbered as 62 O.S. § 34.41 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.7. Repealed by Laws 1995, SB 620, c. 292, § 12, emerg. eff. July 1, 1995

§ 41.7a. Repealed by Laws 1986, SB 511, c. 223, § 59, eff. July 1, 1986

§ 41.7b. Renumbered as 62 O.S. § 34.2 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.7c. Renumbered as 62 O.S. § 34.42 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.8. Renumbered as 62 O.S. § 34.48 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.9. Renumbered as 62 O.S. § 34.49 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.10. Renumbered as 62 O.S. § 34.51 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.11. Renumbered as 62 O.S. § 34.40 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.12. Repealed by Laws 1995, SB 620, c. 292, § 12, emerg. eff. July 1, 1995

§ 41.13. Renumbered as 62 O.S. § 34.50 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.13a. Renumbered as 62 O.S. § 34.61 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.13b. Repealed by Laws 1999, HB 1622, c. 358, § 12, emerg. eff. July 1, 1999

§ 41.14. Renumbered as 62 O.S. § 34.53 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.15. Renumbered as 62 O.S. § 34.47 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.16. Renumbered as 62 O.S. § 34.62 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.16a. Renumbered as 62 O.S. § 34.76 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.17. Renumbered as 62 O.S. § 34.67 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.18. Renumbered as 62 O.S. § 34.63 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.19. Renumbered as 62 O.S. § 34.80 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.20. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 41.21. Renumbered as 62 O.S. § 34.64 by Laws 2009, HB 2015, c. 441, § 644, emerg. eff. July 1, 2009

§ 41.22. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 41.23. Renumbered as 62 O.S. § 34.7 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.24. Renumbered as 74 O.S. § 212.4 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

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

§ 41.26. Renumbered as 62 O.S. § 34.68 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.27. Renumbered as 62 O.S. § 34.84 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.28. Renumbered as 62 O.S. § 34.85 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29. Renumbered as 62 O.S. § 34.36 by Laws, 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29a. Renumbered as 62 O.S. § 34.88 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29b. Renumbered as 62 O.S. § 34.89 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29c. Renumbered as 62 O.S. § 34.90 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29d. Renumbered as 62 O.S. § 34.91 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29e. Renumbered as 62 O.S. § 34.92 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29f. Renumbered as 62 O.S. § 34.93 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29g. Renumbered as 62 O.S. § 34.94 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.29-1. Renumbered as 62 O.S. § 34.95 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.30. Renumbered as 62 O.S. § 34.35 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.31. Renumbered as 62 O.S. § 34.34 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.32. Renumbered as 62 O.S. § 34.44 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.33. Renumbered as 62 O.S. § 34.38 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.34. Renumbered as 62 O.S. § 34.37 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.35. Repealed by Laws 1994, SB 1127, c. 279, § 10, emerg. eff. July 1, 1994

§ 41.36. Repealed by Laws 1969, HB 1006, c. 35, § 1, eff. February 20, 1969

§ 41.37. Repealed by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

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

§ 41.39. Renumbered as 62 O.S. § 34.45 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.40. Renumbered as 62 O.S. § 34.4 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.41. Renumbered as 62 O.S. § 34.43 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.42. Renumbered as 62 O.S. § 34.8 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.43. Repealed by Laws 1991, SB 120, c. 254, § 17, emerg. eff. July 1, 1991

Program Budgeting Pilot Initiative

§ 41.44. Repealed by Laws 1999, HB 1622, c. 358, § 11, emerg. eff. July 1, 1999

§ 41.45. Repealed by Laws 1995, SB 620, c. 292, § 12, emerg. eff. July 1, 1995

§ 41.46. Renumbered as 62 O.S. 34.52 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 41.47. Renumbered as 62 O.S. § 34.96 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

Oklahoma Program Performance Budgeting and Accountability Act

§ 45.1. Short Title - Implementation

§ 45.2. Definitions

§ 45.3. Agency Strategic Plan for Operations

§ 45.4. Forms

§ 45.5. Acceptable Measures and Training Provided

§ 45.6. Hearings for Matters Required by this Act

§ 45.7. Long-Range Strategic Plan

§ 45.8. Performance Audit - Performance Investigation

§ 45.9. Program Evaluation and Performance Review

Taxpayer Transparency Act

§ 46. Short Title - Definitions - Single Public Website Providing State Revenue, Expenditures, and Other Information

§ 46.1. Transfer of Surplus Funds Accruing to the General Revenue Fund

§ 46.2. Oklahoma Dynamic Economy and Budget Security Fund

§ 46.3. Transfer of Surplus Funds Accruing to the General Revenue Fund

§ 47. EDGE Fund - Board of Investors - Duties - Members - Officers - Staffing - Reports

§ 48. Oklahoma Opportunity Fund - Purpose - Powers - Rules - Restrictions on Awards

§ 48.1. Legislative Findings

§ 48.2. Oklahoma Quick Action Closing Fund

§ 49. Multi-Year Trend Analysis of the State’s Budget Outlook

Tobacco Settlement Fund

§ 50. Tobacco Settlement Fund

§ 50.1. Renumbered as 62 O.S. § 2304 by Laws 2001, HB 1003, c. 274, § 12, emerg. eff. May 31, 2001

Building and Loan Fund

§ 51. Repealed by Laws 1939, p. 49, § 14

§ 52. EDGE Fund Policy Board

Building Bond Funds - State Institutions

Building Bond Fund

§ 56. State Treasury - Building Bond Fund

Issuance and Sale of Bonds

§ 57.1. Repealed by Laws 1988, SB 450, c. 225, § 26

§ 57.2. Commission - Agency - Vitalization of Section 31, Article X, Constitution

§ 57.3. State of Oklahoma Building Bonds - Pledge of Cigarette Tax - Sinking Fund

§ 57.4. Public Building Bonds - Form and Terms of Bonds - Payments Into Sinking Fund - Call and Redemption - Negotiability - Exemption from Taxation.

§ 57.5. Sale of Bonds to State Treasurer and Commissioners of Land Office, or to Highest Bidder Under Certain Circumstances.

§ 57.6. Bonds - Unsold Bonds - Sale to Other Bidders - Procedure

§ 57.7. Interim Bonds - Issuance and Sale - Cancellation

§ 57.8. Banks, Trust, or Insurance Companies - Investment - Municipalities

§ 57.9. Attorney General - Examination of Bonds - Certificate

§ 57.10. Bonds - Delivery - Payment of Par and Accrued Interest - Building Bond Fund.

§ 57.11. Refunding Bonds - Issuance

§ 57.12. Supreme Court - Application for Approval

§ 57.13. Legislative Intent

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

State of Oklahoma Building Bonds of 1955

§ 57.15. Intent and Purpose of Act

§ 57.16. State of Oklahoma Building Bonds Commission - Agency of State

§ 57.17. Authority to Issue and Sell Bonds - Pledges and Covenants - Sinking Fund - Sources of Payment.

§ 57.18. Form and Terms of Bonds - Payments into Sinking Fund - Call and Redemption - Negotiability - Exemption from Taxation.

§ 57.19. Sale of Bonds to State Treasurer and Commissioners of Land Office

§ 57.20. Sale of Bonds not Sold to State Treasurer or Commissioners of Land Office

§ 57.21. Interim Bonds

§ 57.22. Investment in Bonds - Collateral Security

§ 57.23. Attorney General's Certificate of Regularity - Signatures and Seals - Registration

§ 57.24. Delivery of Bonds - Deposit and Investment of Proceeds

§ 57.25. Refunding Bonds

§ 57.26. Judicial Approval of Bonds

§ 57.27. Intent as to Use of Existing Resources

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

State of Oklahoma Building Bonds of 1961

§ 57.31. Constitutional Amendment Vitalized

§ 57.32. Building Bonds Commission - Agency of State - Intent and Purpose of Act

§ 57.33. Issuance and Sale of Bonds - Pledges - Sinking Fund

§ 57.34. Form and Terms of Bonds - Payment - Call and Redemption - Negotiability - Exemption from Taxation.

§ 57.35. Sale of Bonds - Procedure

§ 57.36. Interim Bonds

§ 57.37. Investments in Bonds - Collateral Security

§ 57.38. Attorney General's Certificate of Regularity - Signatures and Seals - Registration

§ 57.39. Delivery of Bonds and Interest Coupons - Deposit to 1961 Building Bond Fund - Investments

§ 57.40. Investment of Sinking Fund Monies

§ 57.41. Refunding Bonds

§ 57.42. Judicial Approval of Bonds

§ 57.43. Attorney General as Represent Building Bond Commission

§ 57.51. Intent and Purpose

§ 57.52. Building Bonds Commission as Agency - Indebtedness - Purposes

§ 57.53. Issuance and Sale of Bonds - Pledges and Covenants - Sinking Fund

§ 57.54. Form and Terms - Call and Redemption - Negotiability - Tax Exemption

§ 57.55. Sale of Bonds to State Treasurer

§ 57.56. Certificate of Attorney General - Signatures and Seals

§ 57.57. Delivery of Bonds Upon Payment - Deposit and Investment of Proceeds - Interest

§ 57.58. Investment of Sinking Fund Monies

§ 57.59. Approval of Bonds by Supreme Court

§ 57.60. Attorney General as Representative of Commission

State of Oklahoma Institutional Building Bonds of 1965

§ 57.61. Purpose

§ 57.62. Building Bonds Commission as Agency - Indebtedness - Purposes

§ 57.63. Issuance and Sale of Bonds - Pledges - Sinking Fund

§ 57.64. Form and Terms - Call and Redemption - Negotiability - Tax Exemption

§ 57.65. Advertisement and Sale of Bonds

§ 57.66. Interim Bonds

§ 57.67. Investment - Approval as Collateral Security

§ 57.68. Certificate of Attorney General - Signatures and Seals

§ 57.69. Delivery of Bonds and Interest Coupons - Deposit of Proceeds - Investments

§ 57.70. Investment of Sinking Fund Monies

§ 57.71. Refunding Bonds

§ 57.72. Approval of Bonds by Supreme Court

§ 57.73. Attorney General as Representative of Commission

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

Cancellation of Interest

§ 57.75. Building Bonds of 1950 - Cancellation of Interest

§ 57.76. Building Bonds of 1955 - Cancellation of Interest

§ 57.77. Building Bonds of 1965 - Cancellation of Interest

§ 57.78. Reserve Fund of 1965 - Cancellation

§ 57.79. Transfer of Funds

Institutional Building Bonds of 1965 Series C

§ 57.81. Purpose

§ 57.82. Agency for Issue and Sale - Institutional Bonds of 1965

§ 57.83. Institutional Bonds of 1965 Series C - Pledges of Cigarette Tax and Sinking Fund - General Obligation.

§ 57.84. Serial Coupon Bonds - Maturities - Interest Payment Dates - Call

§ 57.85. Advertisement for Bids - Interest - Deposit

§ 57.86. Interim Bonds

§ 57.87. Legal Investments

§ 57.88. Legal Opinion - Period of Contestability - Jurisdiction of Contest - Formalities of Execution

§ 57.89. Delivery of Bonds and Interest Coupons - Deposit of Proceeds - Investments

§ 57.90. Investment of Sinking Fund

§ 57.91. Judicial Approval of Series

§ 57.92. Attorney General

Institutional Building Bonds of 1965 Series D

§ 57.101. Purpose

§ 57.102. Agency for Issue and Sale

§ 57.103. Institutional Building Bonds of 1965 Series D - Pledges of Cigarette Tax and Sinking Fund - General Obligation

§ 57.104. Serial Coupon Bonds - Maturities - Interest Payment Dates - Call and Redemption.

§ 57.105. Advertisement for Bids - Interest - Deposit

§ 57.106. Interim Bonds

§ 57.107. Legal Investments

§ 57.108. Legal Opinion - Period of Contestability - Jurisdiction of Contest - Formalities of Execution

§ 57.109. Delivery and Purchase of Bonds and Interest Coupons - Deposit of Proceeds - Investment

§ 57.110. Investment of Sinking Fund

§ 57.111. Judicial Approval of Series D Bonds

§ 57.112. Attorney General to Represent Commission

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

State of Oklahoma Building Bonds of 1968

§ 57.121. Purpose

§ 57.122. Building Bonds Commission as Agency - Indebtedness - Purposes

§ 57.123. Issuance and Sale of Bonds - Series

§ 57.124. Pledge of Cigarette Tax

§ 57.125. Sinking Fund

§ 57.126. Deposits for Payment of Principal

§ 57.127. Pledges and Covenants

§ 57.128. Series A Bonds

§ 57.129. Advertisement and Sale of Bonds

§ 57.130. Interim Bonds

§ 57.131. Investment - Approval as Collateral Security

§ 57.132. Certificate of Attorney General - Signatures and Seals

§ 57.133. Delivery of Bonds Upon Payment - Deposit and Investment of Proceeds - Interest

§ 57.134. Investment of Sinking Fund Monies

§ 57.135. Approval of Bonds by Supreme Court

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

§ 57.151. Sale and Issuance of Bonds Authorized - Amount

§ 57.152. Schedule for Payments into Sinking Fund

§ 57.153. Schedule of Repayment - Interest

§ 57.154. Bids

§ 57.155. Deposit of Proceeds - Investment

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

§ 57.161. Sale and Issuance of Bonds Authorized - Amount

§ 57.162. Schedule for Payments into Sinking Fund

§ 57.163. Schedule of Repayment - Interest

§ 57.164. Bids

§ 57.165. Deposit of Proceeds - Investment

§ 57.171. Sale and Issuance of Bonds Authorized - Amount

§ 57.172. Schedule for Payments into Sinking Fund

§ 57.173. Schedule of Repayment - Interest

§ 57.174. Bids

§ 57.175. Deposit of Proceeds - Investment

§ 57.176. Attorney General to Handle Legal Work

§ 57.181. Sale and Issuance of Bonds Authorized - Amount

§ 57.182. Schedule for Payments Into Sinking Fund

§ 57.183. Schedule of Repayment - Interest

§ 57.184. Bids

§ 57.185. Deposit of Proceeds - Investment

§ 57.186. Appropriation

§ 57.187. Appropriation

§ 57.188. Appropriation

§ 57.189. Authority to Enter into Contracts and Supervise Expenditure of Funds

§ 57.190. Federal Aid and Assistance

§ 57.191. Attorney General to Handle Legal Work

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

§ 57.193. Refunding Bonds

§ 57.200. University Bonds Escrow Fund - Redemption of University Bonds

Oklahoma Building Bond and College Savings Bond Act

§ 57.300. Short Title

§ 57.301. Intent and Purpose

§ 57.302. Creation of Oklahoma Building Bonds Commission - Election of Chair and Vice-Chair - Staffing - Compensation - Travel Expenses - Authority to Perform Duties.

§ 57.303. Indebtedness - Purpose - Oklahoma Building Bonds of 1992

§ 57.304. Creation of Oklahoma Building Bonds of 1992 Sinking Fund

§ 57.305. Issuance of Bonds - Qualities of Bonds

§ 57.306. Creation of Oklahoma Building Bonds of 1992 Fund - Duty to Certify Sums - Utilization of Interest.

§ 57.307. Advertisement of Bonds - Notice of Sale - Waiver of Competitive Bidding - Selection of Professionals - Sale for Less than Par Value

§ 57.308. Legislative Intent to Maximize College Savings Bond Program to Benefit Oklahoma Families

§ 57.309. Authority of Commission to Issue Interim Bonds

§ 57.310. Investment in Capital, Surplus and Reserve Funds

§ 57.311. Examination of Proceedings - Certificate Finding Proceedings and Sale Constitutional and Lawful

§ 57.312. Investment of Sinking Fund Monies

§ 57.313. Application for Approval of Issuance of Series of Bonds - Notice of Hearing

§ 57.314. Repealed by Laws 1995, HB 1239, c. 337, § 20, eff. July 1, 1995

§ 57.315. Repealed by Laws 1995, SB 173, c. 30, § 12, emerg. eff. March 31, 1995

§ 57.316. Oklahoma Building Bonds Commission - Authority - Refinancing or Restructuring Outstanding Obligations

§ 58. Authority to Fund Study - Industrial Parks in Vicinity of Electrical Generating Plants

§ 61. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 62. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 63. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 71. Selection of Depositories - Rules and Regulations

§ 71.1. Cash Management and Investment Oversight Commission - Members - Officers - Meetings, etc.

§ 71.2. Software, Hardware, and Associated Services Purchases

§ 72. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

Security for Public Deposits Act

§ 72.1. Short Title

§ 72.2. Financial Institution Defined

§ 72.3. Security of Public Deposits

§ 72.4. Deposit of Collateral Securities

§ 72.4a. Investment of Public Trust

§ 72.5. Eligible Securities for Securing Public Deposits - Substitution of Different Forms of Collateral

§ 72.6. Procedures Implemented in Event of Default or Insolvency of Public Depository

§ 72.7. Liability of State Treasurer of Loss Resulting from Default or Insolvency of Public Depository.

§ 73. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 74. State Depository - State Treasurer - Bond

§ 75. Repealed by Laws 1947, HB 298, p. 366, § 8, emerg. eff. April 16, 1947

§ 76. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 77. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 78. Repealed by Laws 1947, HB 298, p. 366, § 8, emerg. eff. April 16, 1947

§ 79. Monies Belonging to General Revenue or Other Appropriated Funds - Payment Into State Treasury - Reports.

§ 80. Actions to Enforce Provisions of Act

§ 81. Penalty for Violation

§ 82. Commissioner of Highways - Interest

§ 83. Repealed by Laws 1937, p. 122, § 5.

§ 84. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 85. Banks - Provisions Not Impairing Obligations

§ 86. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 87. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 88. Defeated at referendum November 3, 1970

Small Business Linked Deposit Act

§ 88.1. Short Title

§ 88.1A. Repealed by Laws 1997, HB 1817, c. 164, § 11, emerg. eff. July 1, 1997

§ 88.1B. Investment in Linked Deposit Programs

§ 88.2. Definitions

§ 88.3. Creation of Oklahoma Linked Deposit Review Board - Members - Purpose

§ 88.4. State Treasurer's Administration of Oklahoma Small Business Linked Deposit Program.

§ 88.5. Small Business Linked Deposit Loan Packages

§ 88.6. Applications and Approval/Rejection of Small Business Linked Deposit Loan Packages

§ 88.7. Liability of State and State Treasurer for Payment of Principal or Interest on Loan

§ 88.8. Repealed by Laws 1994, SB 1091, c. 277, § 18

§ 88.9. Manner of Collateralization of Funds

§ 89.1. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 89.1a. Investments

§ 89.2. Investments of Public Funds

§ 89.3. Repealed by Laws 1987, HB 1492, c. 194, § 15, emerg. eff. July 1, 1987

§ 89.4. Public Inspection of Records

§ 89.5. Creation of State Treasurer's Revolving Fund

§ 89.6. Fees - Duty of State Treasurer to Collect

§ 89.7. Monthly and Annual Investment Performance Reports

§ 89.8. BLANK

§ 89.9. Attorney General Forms Provided to Office of State Treasurer

§ 89.10. Repealed by Laws 2010, HB 2395, c. 413, § 30, emerg. eff. July 1, 2010

§ 89.11. System of Procedures to Record and Audit Transactions - Approval of Changes - Scrivener Error - Inspection - Willful Interference

§ 90. Securities Lending Program

Rural Economic Development Loan Act

§ 90.1. Short Title

§ 90.2. Definitions

§ 90.3. Rural Economic Development Loan Program

§ 90.4. Oklahoma Rural Economic Development Loan Program Review Board

§ 90.5. Conditions of Rural Economic Development Loans

§ 90.6. Loans

§ 90.7. Rules and Forms

§ 90.8. Rural Economic Development Loan Revolving Fund

§ 90.9. Employment Not Counted in Determination of "Gross Payroll"

§ 91. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

Oklahoma Rural and Affordable Housing Linked Deposit Act

§ 91.1. Short Title

§ 91.2. Purpose

§ 91.3. Definitions

§ 91.4. Dissemination of Information

§ 91.5. State Treasurer and Certifying Agency

§ 91.6. Loan Packages

§ 91.7. Acceptance or Rejection of Loan Package - Rural Housing Linked Deposit Agreements

§ 91.8. Loan Funding - Reduced Interest

§ 91.9. State Treasurer and Certifying Agency Not Liable for Loan

§ 92. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 93. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 94. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 95. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 96. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

Estimates and Reports

§ 101. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 102. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 103. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 104. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 105. Repealed by Laws 1941, p. 482

Exchange of Bonds

§ 111. Issuance of Registered Bonds

§ 112. Preparation of Registered Bonds - Necessary Clause on Registered Bond - Form of Clause.

§ 113. Transfer of Bonds

§ 114. Register of Registered Bonds - Warrants

§ 115. Issuance of Registered Bonds - Requirements

§ 116. Rights of Holders

§ 117. Fee for Transfer

Sale, Exchange, or Trade of Supplies and Equipment

§ 120.1. Sale, Exchange, or Trade of Supplies and Equipment

§ 120.2. Cash - Deposit of

§ 120.3. Advertise for Bids

§ 120.4. Property Accounts

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

Funding Bonds

§ 121. Obsolete

§ 122. Obsolete

§ 123. Obsolete

§ 124. Obsolete

§ 125. Obsolete

§ 126. Obsolete

§ 127. Obsolete

§ 128. Obsolete

§ 129. Obsolete

§ 130. Obsolete

§ 131. Obsolete

§ 132. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132a. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132b. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132c. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132d. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132e. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132f. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132g. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132h. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132i. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132j. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132k. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132l. Repealed by Laws 1961, HB 1178, p. 469, § 1

§ 132m. Repealed by Laws 1961, HB 1178, p. 469, § 1

Funding Indebtedness - 1941 and 1942

§ 133. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133a. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133b. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133c. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133d. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133e. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133f. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133g. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133h. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133i. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133j. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133k. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133l. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133m. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 133n. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

State Contingency and Emergency Fund

§ 139.1. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.2. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.3. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.4. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.5. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.6. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.7. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.8. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.9. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.10. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.11. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.12. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.13. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.14. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.15. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.16. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.17. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.18. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.19. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.20. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.21. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.22. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.23. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.24. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.25. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.26. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.27. Repealed by Laws 1955, HB 632, p. 338, § 11, emerg. eff. June 7, 1955

§ 139.28. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.29. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.30. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.31. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.32. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.33. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.34. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.35. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.36. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.37. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.38. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.39. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.40. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.41. Repealed by Laws 1963, SB 177, c. 57, § 10, emerg. eff. May 13, 1963

§ 139.42. The State Emergency Fund

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

§ 139.44. Repealed by Laws 1980, HB 1795, c. 155, § 8, emerg. eff. April 1, 1980

§ 139.45. Expenditures for Unforeseen Emergencies

§ 139.46. Written Findings of Fact as to Emergency not Foreseen or Reasonably Foreseeable by Legislature

§ 139.47. Specified Emergencies - Expenditures Without Board Action

§ 139.48. Other Emergencies - Expenditures

§ 139.49. Approval of Governor

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

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

§ 145. Repealed by Laws 1955, SB 98, p. 500, § 1, emerg. eff. February 22, 1955

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

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

§ 155. State Boards, Commissions and Departments - Revolving Funds Created

§ 156. Education Television Authority Revolving Fund

§ 157. Will Rogers Memorial Commission Revolving Fund

§ 157.1. Deposit of Monies Occurring from Sale of Will Rogers Papers

§ 158. Teachers' Retirement System Revolving Fund

§ 159. State Election Board Revolving Fund

§ 159.1. State Senate Revolving Fund

§ 159.2. House of Representatives Revolving Fund

§ 160. Repealed by Laws 1991, HB 1254, c. 287, § 13, emerg. eff. July 1, 1991

§ 160.1. Comprehensive Cancer Center Debt Service Revolving Fund

§ 160.2. Oklahoma State University College of Osteopathic Medicine Revolving Fund

§ 161. Revolving Funds

§ 161.1. Repealed by Laws 1985, SB 45, c. 348, § 9, emerg. eff. July 1, 1985

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

§ 163. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 164. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

§ 165. Revolving Funds - Educational and Eleemosynary

§ 166. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 166a. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

§ 166b. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

§ 166c. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 166d. Disposition of Bonus, Rentals and Royalty Moneys - Revolving Fund

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

§ 168. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 169. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

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

§ 171. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 172. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 173. No Appropriation

§ 174. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 175. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 176. Repealed by Laws 1975, HB 1093, c. 255, § 13, emerg. eff. July 1, 1975

§ 177. Repealed by Laws 1998, HB 3213, c. 246, § 40, eff. November 1, 1998

§ 178. Contents of Fund

§ 179. Use of Fund - Consent of Governor

§ 180. Repealed by Laws 1999, SB 477, c. 146, § 2, eff. November 1, 1999

§ 181. Revolving Fund

§ 182. Appropriation.

§ 183. Purposes for Which Fund Expended.

§ 184. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

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

§ 186. Revolving Fund for the Oklahoma School for the Blind at Muskogee

§ 187. What Included In

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

§ 189. Expenditure of Fund

§ 190. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

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

§ 192.1. Repealed by Laws 1998, SB 1179, c. 405, § 13, eff. November 1, 1998

§ 192.2. Repealed by Laws 1998, SB 1179, c. 405, § 13, eff. November 1, 1998

§ 192.3. Repealed by Laws 1998, SB 1179, c. 405, § 13, eff. November 1, 1998

§ 193. Creation of Ad Valorem Reimbursement Fund

§ 194. Creation of State Land Reimbursement Fund

§ 195. Funds Created for State Institutions - Maximum Amounts - Forms, Systems and Procedures

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

§ 201. Repealed by Laws 1941, HB 572, p. 464, § 7, emerg. eff. June 7, 1941

§ 202. Repealed by Laws 1941, HB 572, p. 464, § 7, emerg. eff. June 7, 1941

§ 203. Apportionment of Monies

§ 204. Disposition of Moneys Received From United States Under Flood Control Act

§ 205. Repealed by Laws 1995, HB 1239, c. 337, § 20, eff. July 1, 1995

§ 206. Taxes and Fees - Payment Under Protest - Suit

§ 211. Fees - Payment Into General Fund of State

§ 212. Repealed by Laws 2010, HB 2395, c. 413, § 30, emerg. eff. July 1, 2010

§ 213. Failure or Refusal to File Reports - Misdemeanor

§ 214. State Capitol Building - Boards Not to Maintain Offices In

§ 216.1. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 216.2. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 216.3. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 216.4. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 216.5. Repealed by Laws 1973, SB 115, c. 46, § 19, emerg. eff. July 1, 1973

§ 217.1. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.2. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.3. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.4. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.5. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.6. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.7. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.8. Repealed by Laws 1961, HB 1180, p. 469, § 1

§ 217.9. Repealed by Laws 1961, HB 1180, p. 469, § 1

Surplus State Funding Bond Accounts

§ 217.10. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.11. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.12. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.13. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.14. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.15. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.16. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.17. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.18. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

§ 217.19. Repealed by Laws 1947, SB 4, p. 388, § 6, emerg. eff. February 10, 1947

Oklahoma Tax Commission Fund

§ 221. Creation of Oklahoma Tax Commission Fund

§ 221.1. Repealed by Laws 1986, SB 511, c. 223, § 59, eff. July 1, 1986

§ 222. Repealed by Laws 1968, HB 1230, c. 252, § 4, emerg. eff. April 26, 1968

§ 223. Repealed by Laws 1968, HB 1230, c. 252, § 4, emerg. eff. April 26, 1968

§ 224. Repealed by Laws 1968, HB 1230, c. 252, § 4, emerg. eff. April 26, 1968

§ 224.1. Repealed by Laws 1968, HB 1230, c. 252, § 4, emerg. eff. April 26, 1968

Special Improvement Fund

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

Funding of Certain Warrant Indebtedness

§ 231. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 232. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 233. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 234. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 235. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 236. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 237. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 238. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 239. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 240. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 241. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 242. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 243. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 244. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 245. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 246. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 247. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 248. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 249. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 250. Repealed by Laws 1961, HB 1181, p. 470, § 1

§ 251. Repealed by Laws 1961, HB 1181, p. 470, § 1

Treasury Notes in Anticipation of Current Revenues

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

§ 252a. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 252b. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 252c. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979

§ 252d. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Special Cash Fund

§ 253. Creation of Special Cash Fund

Unpaid Check or Exchange

§ 261. Payments to State Treasurer - Reports - Inspection of Records - Savings Bank Harmless - Notice and Claims - Distribution of Funds

§ 262. Invalidity Clause

§ 263. State Checks or Vouchers Unpaid After 90 Days - Cancellation

Warrants

§ 271. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 272. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 273. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

§ 274. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff. February 25, 1947

Records of Warrants

§ 275.1. Microfilming of Public Welfare Warrants - Destruction After Microfilming - Permanent Copies Maintained

§ 275.2. Destruction of Warrant Registers After Warrants Microfilmed

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

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

§ 275.5. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

§ 275.6. Storage Facilities

§ 275.7. Provisions for Storage Facilities

§ 275.8. State Treasurer - Redeemed Warrants, Bonds, etc. - Disposition

§ 275.9. Claims or Payrolls Filed with Director of State Finance - Disposition

§ 275.10. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979

§ 275.11. Ten Working Day Allowance

Secretary of State Revolving Fund

§ 276.1. Creation of Revolving Fund for the Office of the Secretary of State

§ 276.2. Repealed by Laws 1986, HB 1605, c. 157, § 8, emerg. eff. May 9, 1986

§ 276.3. Central Filing System Revolving Fund

§ 276.4. Creation, Contents and Purpose of Petty Cash Fund

§ 277.1. Fund Created - Expenditures

§ 277.2. Investments - Interest

§ 278.1. Creation - Composition - Expenditure of Monies

§ 278.2. Investments by State Treasurer - Deposit of Interest

Federal Reserve Sharing Fund

§ 279. Creation of Unclassified Taxes Account

Chapter 2 - Provisions Applicable to Subdivisions of the State

Adjustment of Indebtedness

§ 281. Municipal Corporations - Municipal Public Utility Bonds - Settlements Under Bankruptcy Act Authorized

§ 282. Municipal Corporations - Insolvency - Definitions

§ 283. Municipal Debts - Readjustment Under Bankruptcy Act

§ 284. Contracts of Readjustment Authorized

§ 285. Refunding Debts - Procedure

§ 286. Composition of Indebtedness

Cancellation of Bonds

§ 291. When Cancellation Authorized

§ 292. Procedure

Claims

§ 301. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

§ 302. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

§ 303. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

§ 304. BLANK

§ 304.1. Payment of Regular Personnel - Payroll Statements and Affidavits - Authorization for Payment of Certain Taxes and Invoices

§ 304.2. Assignment of Salary or Wages

§ 305.1. Municipal or Public Utility Billing - Payment Without Verification - Late Charges - Discounts

§ 305.2. Definitions

Compromise Settlements - Bonds and Warrants

§ 306. Street Improvement and Sewer Bonds - Compromise Settlements

§ 306a. Compromise Settlement - Contents

§ 306b. Compromise Settlement - Petition and Order Approving Settlement

§ 306c. County Treasurer

§ 306d. Cancellation of Special Assessment and Lien

§ 306e. City Clerk

Contracts and Expenditures

§ 310.1. Submission of Purchase Orders and Contracts - Certificate of Encumbering Officer - Vendor's Invoice - Small Purchases

§ 310.1a. Acknowledgment of Delivery of Merchandise - Approval of Payment

§ 310.1b. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991

§ 310.1c. Repealed by Laws 2004, SB 1146, c. 447, § 21, emerg. eff. June 4, 2004

§ 310.2. Record of Appropriations - Charges - Approval of Claims - Indebtedness in Excess of Appropriation - Authority to Incur Indebtedness.

§ 310.3. Removal from Office for Exceeding Appropriation

§ 310.4. Unencumbered Balances of Fiscal Year Available Until September 30 - Notice to Present Claims

§ 310.5. Fund Balance Reserved for Unencumbered Balances of Appropriations

§ 310.6. Rules and Regulations

§ 310.7. Invalidity Clause

§ 310.8. Blanket Purchase Orders

§ 310.9. Invoices of Architects, Contractors, Engineers or Suppliers of Materials of $2000.00 or More - Sworn Statement

§ 311. Repealed by Laws 1947, p. 392, § 7

§ 312. Repealed by Laws 1947, p. 392, § 7

§ 313. Repealed by Laws 1947, p. 392, § 7

§ 314. Repealed by Laws 1947, p. 392, § 7

§ 315. Repealed by Laws 1947, p. 392, § 7

§ 316. Repealed by Laws 1947, p. 392, § 7

§ 318. Performance-Based Efficiency Contracts With Qualified Providers

County and Municipal Subdivision Funds

§ 321. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 322. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 323. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 324. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 324.1. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 324.2. Repealed by Laws 1961, SB 168, p. 470, § 2, emerg. eff. May 22, 1961

§ 324.3. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 325. County Fair Funds - Surplus Used to Pay Outstanding Warrants of Previous Years

§ 326. County Treasurer - Funds from Forest Reserves

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

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

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

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

§ 331. Budgetary Accounting

§ 332. Forms to be Prescribed by State Auditor and Inspector

§ 333. Surplus in Building Fund - Refund to Taxpayers

§ 334. Purpose of Act

§ 335. Money Received From Lease, Sale or Rental - Disposition of

§ 336. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968

§ 337. Repealed by Laws 1974, SB 589, c. 114, § 2, emerg. eff. May 1, 1974

§ 338. Repealed by Laws 1974, SB 589, c. 114, § 2, emerg. eff. May 1, 1974

Imporvement Assessments

§ 341. Paving, Drainage or Improvement Taxes - Paid by Warrants or Bonds

§ 342. Clerk of City - County Treasurer - Tender - Acceptance at Face Value

§ 343. Assessment or Installments - Delinquent - Discharge of Lien

§ 344. Penalties - Delinquent Assessments - Credited to Funds

§ 345. Intent of Act - Face Value of Warrants or Bonds

§ 346. Effect of Unconstitutionality of Any Section

Investment of Funds

§ 348.1. Authorized Investments - Disposition of Income

§ 348.2. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991

§ 348.3. Written Investment Policies

§ 348.4. Securities Lending Program

Task Force on Municipal Finance

§ 350. Task Force - Membership - Exemptions - Duties

Issue and Sale of Bonds

§ 351. Sales Must Net Par Value and Interest

§ 352. Violation by Public Officers - Penalties

§ 353. Maturity of Bonds, Including Funding and Refunding Bonds - Installments - Denominations

§ 354. Combined Issue of Bonds - Bids - Notice - Interest Rate on Funding Bonds - Sales to United States Government

§ 355. Bidders - Persons Forbidden to Bid on Bonds

§ 356. Bonds - Permission to Sell - Manner of Sale

§ 357. Funding or Refunding Bonds - Rate of Interest

§ 358. General Obligation Bonds - Signatures - Certificate of Treasurer

§ 359. General Obligation Bonds - Expenses Incident to Issuance

Judgments Against Municipalities

§ 361. Definitions

§ 362. Judgments - Proof

§ 363. No Judgment Unless Section 2 Provisions Complied With

§ 364. Act Does Not Apply to Claims Of Less Than $200

§ 365.1. Courts of Record - Exclusive Jurisdiction for Money Judgements

§ 365.2. Judgment - Certified Copy to Officers of Municipality

§ 365.3. Record of Judgments; Levies and Payments

§ 365.4. Levy - Invalidated - Revival by Decree

§ 365.5. Manner of Paying Money Judgments

§ 365.6. Levies to Reimburse Sinking Fund When

Misappropriations of Public Funds

§ 371. Contract with Members - Making of Contract

§ 372. Fraudulent Claims - Liability of Public Officers

§ 373. Taxpayer May Institute Suit on Failure of Officers

§ 374. Civil Actions Filed by Taxpayers

Municipal Bond Issues Legalized

§ 381. Bonds Legalized.

§ 382. Public Works Bonds - Validating Act

§ 383. Definitions

§ 384. Bonds Validated

§ 385. Counties with Pop. 200,000 to 300,000 - Bonds - Statute of Limitations Waived - Sinking Funds

Municipal Funding Bonds (Act of 1905)

§ 391. Authority to Refund Indebtedness

§ 392. Notice of Issue - Amendment

§ 393. Procedure

§ 394. Attestation and Term of Bonds

§ 395. Limitation of Issues

§ 396. Bond Registration

§ 397. Tax Levy - Liability - Duties

§ 398. Failure to Levy Tax - Duty of State Auditor and Inspector and County Treasurer - Liability - Penalty

§ 399. Sinking Fund - How Computed

§ 400. Manner of Bond Payment

§ 401. Penalty for Misappropriation

§ 402. Coupons Receivable for Taxes

§ 403. Cancellation

Municipal Funding Bonds (Act of 1937)

§ 411. Municipal Corporations - Special Assessment Obligations - Funding

§ 412. Ordinance or Resolution Authorizing Issuance of Bonds and Fixing Details

§ 413. Bond Registration

§ 414. Tax Levy

§ 415. Act as Authority

Municipal Refunding Bonds (Act of 1935)

§ 421. Authority to Issue Bonds for Purpose of Refunds

§ 422. Authorization by Ordinance or Resolution

§ 423. Registration of Bonds

§ 424. Levy

§ 425. Act as Authority

Refund of Bonded and Judgment Indebtedness and Interest

§ 426. Municipal Corporations - Funding Bonds

§ 426a. Refund of Bonded and Judgment Indebtedness and Interest

§ 426b. Governing Board Defined

§ 426c. Construction of Act

Rental of Real or Personal Property

§ 430.1. Counties, Cities, Towns, and School Districts Authorized to Rent Equipment

§ 430.2. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

§ 430.3. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

§ 430.4. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980

Sinking Funds

§ 430.5. Participation in Federal Program

§ 431. Sinking Fund - Levy for - Omission to Make - Additional Levy

§ 432. Repealed by Laws 1941, SB 49, p. 289, § 6, emerg. eff. April 21, 1941

§ 433. Repealed by Laws 1941, SB 49, p. 289, § 6, emerg. eff. April 21, 1941

§ 434. Repealed by Laws 1941, SB 49, p. 289, § 6, emerg. eff. April 21, 1941

§ 435. Judgments Against Municipality - Payment from Sinking Funds - Reimbursement

§ 436a. Delinquent Tax Penalties, Interest and Forfeitures

§ 436b. Disposition - Payment of Rebates from Resale Property Fund

§ 436c. Apportionment of Unencumbered Balances

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

§ 438. Cities - Bonds - Rentals

§ 439. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991

§ 440. Repealed by Laws 1941, HB 572, p. 464, § 4, emerg. eff. June 7, 1941

§ 441. Repealed by Laws 1991, HB 1549, c. 124, § 35, emerg. eff. July 1, 1991

§ 442. Board of County Commisioners - Court House

§ 443. Procedure - Levy of Tax

§ 444. Invalidity of Sections

§ 445. Surplus of Sinking Fund - Transfer

§ 446. Sinking Fund - Transferred to General Funds

§ 447. Application for Order Authorizing Transfer - Notice of Hearing of Application

§ 448. Taxation - Sinking Funds - Cancellation of Unpaid Back Taxes

§ 449. County Treasurer - Cancellation - Certified Copy of Resolution

§ 450. Act Applicable Only Where Payment of Sinking Fund Provided For

§ 451. Tax Sale Certificates

Transfer of Appropriation Balances

§ 461. Transfers Authorized - Request for Transfer - Approval - Notice

§ 462. Repealed by Laws 2006, HB 2591, c. 96, § 2, emerg. eff. April 25, 2006

§ 463. Intent of Legislature

Warrants and Certificates of Indebtedness

§ 471. Public Funds - Manner of Disbursement

§ 472. Warrants - Duty of Officers

§ 473. "Estimate Made and Approved" Defined

§ 474. Warrants - How Drawn

§ 475. Registration - Treasurer's Duty - Effect - Notice of "Funds on Hand" - Interest

§ 476. Amount to be Issued

§ 477. Limit of Authority to Issue - Liability of Officer

§ 478. Registration or Payment of Excess Warrants - Misdemeanor

§ 479. Incurring Indebtedness or Allowing Bills in Excess - Liability of Officers

§ 480. Violations - Punishment

§ 481. Purchase of County Warrants by Officer

§ 482. Warrants Due - Right of Action

§ 483. Repealed by Laws 1943, HB 33, p. 142, § 1, emerg. eff. April 1, 1943

§ 484. Repealed by Laws 1943, HB 33, p. 142, § 1, emerg. eff. April 1, 1943

§ 485. Warrants of Certificates in Excess of Unencumbered Sum Appropriated Forbidden - Issuance and Requisites

Checks and Vouchers

§ 488. Check or Cash Voucher - Limitation of Time for Honoring - Disposition of Funds Held Therefor

Bankhead-Jones Farm Tenant Act

§ 491. Counties - Apportionment of Funds Received Under Federal Bankhead-Jones Farm Tenant Act

Farm Credit System

§ 492. Unconstitutional

§ 493. Unconstitutional

Industrial Development

§ 495. Legislative Intent as to Bonds Issued to Develop Industry

§ 496. Special Tax for Payment of Interest and Principal

Interest on Bonds

§ 498.1. Maximum Interest Rate on Bonds or Other Obligations Issued by Counties, Municipalities, School Districts, etc.

§ 498.2. Applicability to Bonds Having Higher or No Interest Rate Limitation

Chapter 3 - Provisions Applicable to the State and Subdivisions of the State

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

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

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

§ 504. County Officers - Claims - Violations

§ 505. Claims - Other Municipal Funds

§ 511. Public Funds - Deposit Without Collateral Where Deposit Insured by F.D.I.C.

§ 512. Repealed by Laws 1937, SB 22, p. 122, § 5, emerg. eff. August 24, 1937

§ 513. Treasurers to Deposit Funds - Insured Deposits

Unit Collateral System

§ 516.1. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.2. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.3. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.4. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.5. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.6. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.7. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.8. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.9. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

§ 516.10. Repealed by Laws 2000, SB 1390, c. 136, § 17, emerg. eff. July 1, 2000

Security for Local Public Deposits Act

§ 517.1. Short Title

§ 517.2. Definitions

§ 517.3. Daily Deposits - Designated and Official State or County Depositories

§ 517.4. Deposit of Collateral Securities to Secure Public Deposits

§ 517.5. Acceptable Securities and Instruments for Securing Public Deposits

§ 517.6. Insolvency of Public Depository - Procedures - Forfeiture

§ 517.7. Liability of Treasurer

Fiscal Agency

§ 521. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 522. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 523. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 524. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 525. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 526. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 527. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 528. Repealed by Laws 1999, SB 647, c. 292, § 7, emerg. eff. July 1, 1999

§ 541. Sinking Fund - Investment

§ 542. Sale of Invested Securities

§ 543. Securities - Marked or Stamped With Number

§ 544. Apportionment of Interest

§ 545. Intent of Legislature

§ 551. Warrants to be Paid on Presentation

§ 552. When No Funds - Payment Thereafter in Order of Presentation

§ 553. Treasurers to Publish Notice of Ability to Pay

§ 554. Non-Payable Warrants - Interest

§ 555. Lost or Destroyed Warrants or Vouchers - Second or Duplicate - Affidavit - Bond - Records

§ 561. Participation in Program

§ 562. Municipalities - Investment of Sinking Funds - Disposition of Interest or Dividends

Bond Issue Proceeds Act

§ 571. Short Title

§ 572. Purpose

§ 573. Definition

§ 574. Publication of Projects

§ 575. Violations

§ 576. Exceptions

§ 577. Validity of Bonds

Registered Public Obligations Act

§ 581. Short Title

§ 582. Definitions

§ 583. Obligation Interest not Exempt from Federal Income Taxation - State and Local Obligations

§ 584. System of Registration

§ 585. Execution of Certificated Registered Public Obligation

§ 586. Validity of Certificated Registered Public Obligation

§ 587. Facsimile Seal - Effect

§ 588. Appointment of Agents

§ 589. Payment of Costs - Liability of Issuer - Reimbursement

§ 590. Act Construed in Conjunction with U.C.C. and Contract Law Principles

§ 591. Coupon Bonds

Chapter 4 - Uniform Facsimile Signature of Public Officials Act

§ 601. Definitions

§ 602. Facsimile Signature Authorized After Manual Signature Certified - One Manual Signature Required

§ 603. Facsimile Seal Authorized

§ 604. Use of Facsimile Signature or Seal With Intent to Defraud, a Felony

§ 605. Construction

§ 606. Short Title

Chapter 5 - Local Industrial Development Act

§ 651. Short Title

§ 652. Authority Regarding Industrial Development

§ 653. Use of Revenues - Public Trusts

§ 654. Revenue Bonds - Election - Notice - Who May Vote

§ 655. Issuance of Revenue Bonds

§ 656. Bonds Not General Obligations - Sources of Revenue for Payment of Bonds

§ 657. Refunding Bonds

§ 658. Mortgage Liens Upon Lands

§ 659. Appointment of Receiver in Case of Default - Powers of Receiver

§ 660. Exemption from Taxation

§ 661. Definitions

§ 662. Advertisement for Bids - Meetings and Records of Trustees - Open to Public

§ 663. Limitations on Applicability of Act

§ 664. Intent - Act Construed

Chapter 5A - Oklahoma Enterprise Zone Act

§ 690.1. Short Title

§ 690.2. Definitions

§ 690.3. Designation of Enterprise Zones - Approval of Application of Enterprise Zone

§ 690.4. Available Incentives and Initiatives to Qualified Enterprises

§ 690.5. Request for List of Designated Enterprise Zones - Available Information Concerning Designation to Business Organizations

§ 690.6. Authority of Boards and Governing Bodies to Form Enterprise District

§ 690.7. Enterprise District Management Authority - Creation of

§ 690.8. Appointment of Members of Authority of Enterprise District - Requirements - Terms of Office - Compensation - Tenure

§ 690.9. Powers of Authority

§ 690.10. Election for Issuance of General Obligation Bonds to Finance Low Interest Loans - Notice - Contents of Resolution - Printed Ballots

§ 690.11. Vote in Favor of Issuance of Bonds - Sale of Bonds - Proceeds - General Obligation Bonds

§ 690.12. Program of Venture Capital Loans to Enterprises

§ 690.13. Contents of Loan Provisions

§ 690.14. Hearings and Examinations as to Each Loan Application

§ 690.15. Authority to Grant Contract to Loan - Taking Title by Foreclosure

§ 690.16. Creation of Enterprise District Loan Fund - Unlawful Act - Requisition - Bond Interest Account Fund - Bond Redemption Account - Interest

§ 690.17. Annual Audit and Examination of Accounts and Books of Authority

§ 690.18. Selection of Enterprise Zones

§ 690.19. Annual Report by Oklahoma Department of Commerce

§ 690.20. Limitation upon Conferred Benefits

Chapter 5A-1 - Community Development Capital Formation Study Act

§ 691.1. Repealed by Laws 2003, HB 1495, c. 8, § 6, emerg. eff. July 1, 2003

§ 691.2. Repealed by Laws 2003, HB 1495, c. 8, § 6, emerg. eff. July 1, 2003

§ 691.3. Repealed by Laws 2003, HB 1495, c. 8, § 6, emerg. eff. July 1, 2003

§ 691.4. Repealed by Laws 2003, HB 1495, c. 8, § 6, emerg. eff. July 1, 2003

§ 691.5. Repealed by Laws 2003, HB 1495, c. 8, § 6, emerg. eff. July 1, 2003

Chapter 5B - Bonds for Economic Development

Oklahoma Bond Oversight and Reform Act

§ 695.1. Short Title

§ 695.2. Findings and Declarations of Legislature

§ 695.3. Definitions

§ 695.4. Creation of Legislative Bond Oversight Commission - Membership - Election of Officers

§ 695.5. Creation of Executive Bond Oversight Commission - Membership - Officers

§ 695.6. Meetings of Executive Commission and Legislative Commission - Support Staff.

§ 695.7. Oklahoma State Bond Advisor

§ 695.7a. Office of State Bond Advisor Separate Agency

§ 695.8. Duties of Executive Bond Oversight Commission and Legislative Bond Oversight Commission.

§ 695.8a. Creation of Bond Oversight Revolving Fund

§ 695.8b. Repealed by Laws 1994, HB 2093, c. 322, § 33, emerg. eff. July 1, 1994

§ 695.9. Issuance of Obligations by State and Local Governmental Entities - Approval

§ 695.10. Repealed by Laws 1994, HB 2093, c. 322, § 33, emerg. eff. July 1, 1994

§ 695.11. Applicability of Provisions of Oklahoma Central Purchasing Act

§ 695.11A. Finding of Unconstitutionality in Executive or Legislative Bond Oversight Commission - Council - Vacancy - Powers, Duties and Responsibilities of Commission

Private Activity Bond Allocation Act

§ 695.12. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.13. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.14. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.15. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.16. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.17. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.18. Repealed by Laws 1990, HB 2262, c. 326, § 7, emerg. eff. May 31, 1990

§ 695.19. State Governmental Entity Authorized To Issue Refunding Bonds

§ 695.21. Short Title

§ 695.22. Adoption of Formula and Procedures for Issuance of Private Activity Bonds

§ 695.23. Definitions

§ 695.24. State Ceiling Reservations - Placement in Pool

§ 695.25. Maximum Total Volume of Private Activity Bonds - Notice - Applications

§ 695.26. Applicability of Definitions, Terms, and Provisions of Oklahoma Private Activity Bond Allocation Act

Chapter 6 - Self-Liquidating Facilities Revolving Loan Fund

§ 701. Self-Liquidating Facilities Revolving Loan Fund - Creation - Administration

§ 702. Eligibility for Loans - Criteria and Standards - Rules and Regulations - Interest Rates - Expense of Administration.

§ 703. Purchase of Self-Liquidating Facilities

§ 704. Redemption of Bonds

Chapter 7 - General Obligation Public Securities Refunding Act

§ 751. Short Title

§ 752. Definitions

§ 753. Purposes for Refunding Outstanding Obligations of Public Body - Accomplishment of Refunding.

§ 753.1. Effect of Issuance of General Obligation Refunding Bonds to Refund Outstanding General Obligation Bonds.

§ 754. General Obligation Refunding Bonds.

§ 754.1. Public Informative Hearing - Notice.

§ 755. Principal Amount of Refunding Bonds - Requirements of Refunding Bonds - Right to Redeem.

§ 756. Proceeds from Refunding Bonds - Accrued Interest and Premium - Escrow Agreements.

§ 757. Money in Escrow or Trust Account.

§ 758. Issuance of Bonds - Combinations - Limitations.

§ 759. Determination that Applicable Law Has Been Met.

§ 760. Issuance of General Obligation Bonds Subject to Act and Examination.

§ 761. Nothing Construed to Impair Certain Obligations.

§ 762. Powers Conferred by Act Additional and Supplemental.

Chapter 8 - Municipal and County Industrial Development Bonds Act

§ 800. Short Title

§ 801. Findings and Declaration of Legislature

§ 802. Definitions

§ 803. Requirements of Bonds When Voting

§ 804. Bonds Sold Issued Pursuant to Certain Terms

Chapter 9 - Development Incentives

Regional Economic Development District Act

§ 821. Short Title

§ 822. Intent

§ 823. Definitions

§ 824. Regional Districts

§ 825. Preliminary Project Plan - Public Hearing - Final Project Plan

§ 826. Approval by Governor - Election Proclamation

§ 827. Voter Authorization of Bonds - Determination of Resources

§ 828. Bond Issuance by Participating Entities - Approval by Attorney General

§ 829. Bonds - Description and Contents

§ 830. Application to Supreme Court to Approve Bonds

§ 831. Disbursement of Bond Sale Proceeds

§ 832. Additional Powers

Oklahoma Local Development and Enterprise Zone Incentive Leverage Act

§ 840. Short Title

§ 841. Definitions

§ 842. Authorization for State Matching Payment - Purpose - Maximum Payment - Computation - Rules

§ 843. Certification Document - Payment for Sales Tax Foregone by Local Government

§ 844. Construction or Expansion of Qualified Facility - Payment Over Twelve Month Period - Amount

§ 845. Oklahoma Local Development and Enterprise Zone Incentive Leverage Act Incentive Payment Fund

§ 846. Issuance of Warrant

§ 847. Maintenance of Records - Report to Governor

Local Development Act

§ 850. Short Title

§ 851. Purpose and Construction of Act - Legislative Findings

§ 852. Intent of Legislature - Guidelines

§ 853. Definitions

§ 854. Additional Powers of Cities, Towns or Counties

§ 855. Project Plan and Ordinance or Resolution - Review Committees

§ 856. Proposed Boundaries of District - Adoption of Ordinance or Resolution upon Adoption and Approval of Project Plan

§ 857. Conflict of Interest

§ 858. Project Plan - Review - Items Included in Plan - Notice - Amendments

§ 859. Public Hearings - Notice

§ 860. Project Plan - Granting of Incentives or Exemptions from Local Taxation

§ 861. Project Plan - Apportionment of Increment from Local Taxes or Fees

§ 862. Base Assessed Value

§ 863. Tax Apportionment Bonds or Notes - Issuance

§ 864. School District's State Aid - Valuation Adjustments

§ 865. Granting of Tax Incentives or Exemptions

§ 866. Written Agreement between Governing Body and Property Owners

§ 867. Report to Chief Executive Officer of Each Taxing Entity - Contents of Report

§ 867.1. Duty to Give Notice of Creation or Dissolution of Incentive District or Increment District - Estimate of Revenue Loss

§ 868. Initiative and Referendum - Powers - Form - Requirements

§ 869. Powers to be Additional an Supplemental

Oklahoma Rural Housing Incentive District Act

§ 870. Short Title

§ 871. Definitions

§ 872. Purpose

§ 873. Authorization - Publication - Duties

§ 874. Establishment of Incentive District - Project Plan for Development or Redevelopment - Resolution - Public Hearing - Notice

§ 875. Public hearing - Presentation of proposed project plan - Ordinance or resolution establishing district - Determination of adverse effect

§ 876. Purchase of Real Property -- Sale or Lease to Developers

§ 877. Issuance of Special Obligation Bonds -- Negotiable Instruments -- Maximum Maturity

§ 878. Use of Special Obligation Bonds - Restrictions

§ 879. Levy Assessments - Application of Revenue

§ 880. Transmission of Project Plan Documents

Oklahoma Housing Reinvestment Program Act

§ 881. Short Title

§ 882. Definitions

§ 883. Purpose

§ 884. Ad Valorem Tax Exemption - Loss of Revenue by School District

§ 885. Establishment of Housing Reinvestment District

§ 886. Ad Valorem Tax Exemption - Homestead Exemption

§ 887. Expiration of Oklahoma Housing Reinvestment Program Act

Oklahoma Economic Development Pooled Finance Act

§ 891.1. Short Title

§ 891.2. Legislative Findings

§ 891.3. Definitions

§ 891.4. Applicability of Act

§ 891.5. Applicability to Pooled Financing - Agreements - Nondepositing Local Governments

§ 891.6. Bonds and Other Obligations Issued by the Authority

§ 891.7. Infrastructure Pool

§ 891.8. Economic Development Pool

§ 891.9. Repayment of Debt by Local Government Entities

§ 891.10. Department of Commerce - Rules - Forms - Prioritized List of Eligible Infrastructure Projects

§ 891.11. Scoring System

§ 891.12. For-Profit Business - Determination Letter - Agreements - Witholding Tax

§ 891.13. Municipalities Submission of Tax Levy Questions to Voters - Tax Levy Standards

§ 891.14. Counties Submission of Tax Levy Questions to Voters - Tax Levy Standards

§ 891.15. Community Economic Development Pooled Finance Revolving Fund

§ 895. Municipal Development Fees

Chapter 10 - State Capital Improvement Planning

State Capital Improvement Planning Act

§ 900. Short Title

§ 901. Long-Range Capital Planning Commission

Local and Regional Capital Planning Process Act

§ 910. Short Title

§ 911. Definitions

§ 912. Encouragement to and Responsibilities of Each Unit of Local Government

Chapter 11 - Increases in Retirement Benefits

§ 1001. Repealed by Law 1998, SB 1037, c. 317, § 16, emerg. eff. July 1, 1998

§ 1002. Repealed by Laws 2005, HB 1253, c. 108, § 3, emerg. eff. July 1, 2005

Chapter 12 - Rural Economic Action Plan of 1996

§ 2001. Legislative Findings

§ 2002. Repealed by Laws 2004, SB 1077, c. 500, § 2, emerg. eff. July 1, 2004

§ 2002.1. Rural Economic Action Plan Water Projects Fund

§ 2003. Administration of Appropriations - Distribution - Establishment of Accounts

§ 2004. Deposits in Accounts and Subaccounts

§ 2005. Repealed by Laws 1998, HB 3068, c. 373, § 7, emerg. eff. July 1, 1998

§ 2006. Rural Economic Action Plan Fund

§ 2007. Eligibility to Obtain Funding for Rural Economic Development Projects

§ 2008. Plan for Use of Available Funds for Economic Development

§ 2009. Filing of Organizational Plan

§ 2010. Qualifying Entities not Required to Provide Matching Funds

§ 2011. Administrative Expenses - Treble Damages - Initial Planning Expenditure Payment

§ 2012. Manner of Expenditures for Rural Economic Action Plan Fund

§ 2013. Purpose of Conferring Benefits

Chapter 13 - Industrial Facilities Development Act

§ 2101. Short Title

§ 2102. Definitions

§ 2103. Eligibility to Apply for Grant

§ 2104. Application Form for Grant from Industrial Facilities Development Fund - Evaluation of Application - Approval

§ 2105. Creation of Industrial Facilities Development Fund

§ 2106. Expenditures - Purpose

Chapter 14 - Oklahoma Disaster Relief Act

§ 2201. Short Title

§ 2202. Disaster Relief

Chapter 15 - Tobacco Settlement Endowment Trust Fund Act

§ 2301. Short Title

§ 2302. Purpose

§ 2303. Tobacco Settlement Endowment Trust Fund

§ 2304. Appointments to the Board of Investors of the Tobacco Settlement Endowment Trust Fund

§ 2305. Board of Investors of the Tobacco Settlement Endowment Trust Fund

§ 2306. Duties of the Board of Investors of the Tobacco Settlement Endowment Trust Fund

§ 2307. Earnings of the Tobacco Settlement Endowment Trust Fund

§ 2308. Board of Directors of the Tobacco Settlement Endowment Trust Fund

§ 2309. Powers of the Board of Directors of the Tobacco Settlement Endowment Trust Fund

§ 2310. Budget

Chapter 16 - Oklahoma Pension Legislation Actuarial Analysis Act

§ 3101. Short Title

§ 3102. Applicability

§ 3103. Definitions

§ 3104. RB Bill Number Required - Changes

§ 3105. Procedure for Introducing Retirement Bill in Legislature

§ 3106. Nonfiscal Retirement Bills - Amendments

§ 3106.1. Legislative Procedure - Amendment to Non-retirement Bill or Resolution Causing It To Be Nonfiscal Retirement Bill or Retirement Bill Having Fiscal Impact

§ 3107. Retirement Bills With Fiscal Impact - Limits on Introduction and Passage - Committee Actions - Actuarial Investigation

§ 3108. Perfection in Committee of Retirement Bill With Fiscal Impact - Transmittal to Legislative Actuary

§ 3109. Actuarial Investigation - Required Findings - Delivery to Committee Chair - Summary Attached to Bill

§ 3110. Consideration of Retirement Bills - Amendments After Acturial Investigation Not Allowed

§ 3111. Effective Dates of Retirement Bills - Appropriations - System Funded by Political Subdivision

§ 3112. Determinations by State Board of Equalization

§ 3113. Effect on Rights Independent of Oklahoma Pension Legislation Actuarial Analysis Act

§ 3114. Attachments Required

Chapter 17 - Oklahoma Centennial Botanical Garden Authority

§ 4001. Declaration of Public Purpose - Acceptance of Beneficial Interest

§ 4002. Issuance of Bonds Contingent Upon Funding