|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg, eff.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 Repealed by Laws 1939, HB 165, p. 53, § 8, emerg.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 Repealed by Laws 1939, HB 165, p. 53, § 8, emerg.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 Repealed by Laws 1939, HB 165, p. 53, § 8, emerg.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 Repealed by Laws 1939, HB 165, p. 53, § 8, emerg.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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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 Repealed by Laws 1982, HB 1820, c. 39, § 4, emerg.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 Repealed by Laws 1985, SB 74, c. 203, § 115, emerg.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
§ 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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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 Repealed by Laws 1947, SB 36, p. 383, § 40, emerg.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
§ 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
§ 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
§ 16. Representation by Bond Counsel
§ 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
§ 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
§ 34.17. Duties of Office of State Finance - Application Software - Integrated Central Systems
§ 34.20. Additional Powers and Duties of Information Services Division of Office of State Finance
§ 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
§ 34.30. Electronic and Information Technology Accessibility Advisory Council
§ 34.31. State Agency Acquisition of Customized Computer Software
§ 34.32. Security Risk Assessment - Reports
§ 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
§ 34.44. Governor-Elect - Budget
§ 34.45. Governor-Elect and Lieutenant Governor-Elect - Expenses Prior to Assuming Office
§ 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
§ 34.64. 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
§ 34.71. Expediting Payment for Goods and Services
§ 34.73. Proper Invoice - Definition
§ 34.75. Encumbrance and Preaudit System for Settlement of Claims - Eligible Programs
§ 34.77. Encumbrance and Preaudit System - Social Service Benefits - Medical Benefits
§ 34.78. Settlement of Claims by Oklahoma State System of Higher Education
§ 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
§ 34.89. 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
§ 34.100. Website Documenting Disbursement of American Recovery and Reinvestment Act of 2009 Funds
§ 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
§ 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-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
§ 41.5q. 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
§ 41.5u. 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
§ 41.13b. 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
§ 41.17. 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
§ 41.22. 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
§ 41.30. 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
§ 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
§ 45.1. Short Title - Implementation
§ 45.3. Agency Strategic Plan for Operations
§ 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
§ 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
§ 48.2. Oklahoma Quick Action Closing Fund
§ 49. Multi-Year Trend Analysis of the State’s Budget Outlook
§ 50.1. Renumbered as 62 O.S. § 2304 by Laws 2001, HB 1003, c. 274, § 12, emerg. eff. May 31, 2001
§ 51. Repealed by Laws 1939, p. 49, § 14
§ 56. State Treasury - Building Bond Fund
§ 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
§ 57.6. 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
§ 57.14. Repealed by Laws 1989, HB 1135, c. 154, § 2, eff. July 1, 1989
§ 57.15. Intent and Purpose of Act
§ 57.16. State of Oklahoma Building Bonds Commission - Agency of State
§ 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
§ 57.22. 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
§ 57.26. 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
§ 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
§ 57.35. Sale of Bonds - Procedure
§ 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
§ 57.42. Judicial Approval of Bonds
§ 57.43. Attorney General as Represent Building Bond Commission
§ 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
§ 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
§ 57.67. 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
§ 57.72. 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
§ 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
§ 57.82. Agency for Issue and Sale - Institutional Bonds of 1965
§ 57.84. Serial Coupon Bonds - Maturities - Interest Payment Dates - Call
§ 57.85. Advertisement for Bids - Interest - Deposit
§ 57.89. Delivery of Bonds and Interest Coupons - Deposit of Proceeds - Investments
§ 57.90. Investment of Sinking Fund
§ 57.91. Judicial Approval of Series
§ 57.102. Agency for Issue and Sale
§ 57.104. Serial Coupon Bonds - Maturities - Interest Payment Dates - Call and Redemption.
§ 57.105. Advertisement for Bids - Interest - Deposit
§ 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
§ 57.122. Building Bonds Commission as Agency - Indebtedness - Purposes
§ 57.123. Issuance and Sale of Bonds - Series
§ 57.124. Pledge of Cigarette Tax
§ 57.126. Deposits for Payment of Principal
§ 57.127. Pledges and Covenants
§ 57.129. Advertisement and Sale of 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
§ 57.155. 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
§ 57.165. 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
§ 57.175. 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
§ 57.185. Deposit of Proceeds - Investment
§ 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
§ 57.200. University Bonds Escrow Fund - Redemption of University Bonds
§ 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
§ 57.308. 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
§ 57.312. 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
§ 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
§ 72.2. Financial Institution Defined
§ 72.3. Security of Public Deposits
§ 72.4. Deposit of Collateral Securities
§ 72.4a. Investment of Public Trust
§ 72.6. Procedures Implemented in Event of 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
§ 80. Actions to Enforce Provisions of Act
§ 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
§ 88.1A. Repealed by Laws 1997, HB 1817, c. 164, § 11, emerg. eff. July 1, 1997
§ 88.1B. Investment in Linked Deposit Programs
§ 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
§ 89.2. 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
§ 89.9. 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
§ 90. Securities Lending Program
§ 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
§ 90.8. 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
§ 91.4. Dissemination of Information
§ 91.5. State Treasurer and Certifying Agency
§ 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
§ 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
§ 111. Issuance of Registered Bonds
§ 112. Preparation of Registered Bonds - Necessary Clause on Registered Bond - Form of Clause.
§ 114. Register of Registered Bonds - Warrants
§ 115. Issuance of Registered Bonds - Requirements
§ 120.1. Sale, Exchange, or Trade of Supplies and Equipment
§ 120.5. Repealed by Laws 1989, HB 1135, c. 154, § 2, eff. July 1, 1989
§ 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
§ 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
§ 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
§ 139.47. 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
§ 161.1. 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
§ 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
§ 179. Use of Fund - Consent of Governor
§ 180. Repealed by Laws 1999, SB 477, c. 146, § 2, eff. November 1, 1999
§ 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
§ 188. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 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
§ 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
§ 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
§ 226. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 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
§ 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
§ 253. Creation of Special Cash Fund
§ 263. State Checks or Vouchers Unpaid After 90 Days - Cancellation
§ 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
§ 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
§ 275.7. 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
§ 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
§ 279. Creation of Unclassified Taxes Account
§ 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
§ 291. When Cancellation Authorized
§ 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
§ 304.2. Assignment of Salary or Wages
§ 306. Street Improvement and Sewer Bonds - Compromise Settlements
§ 306a. Compromise Settlement - Contents
§ 306b. Compromise Settlement - Petition and Order Approving Settlement
§ 306d. Cancellation of Special Assessment and Lien
§ 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
§ 310.3. Removal from Office for Exceeding Appropriation
§ 310.5. Fund Balance Reserved for Unencumbered Balances of Appropriations
§ 310.6. Rules and Regulations
§ 310.8. Blanket Purchase Orders
§ 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
§ 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
§ 332. Forms to be Prescribed by State Auditor and Inspector
§ 333. Surplus in Building Fund - Refund to Taxpayers
§ 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
§ 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
§ 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
§ 350. Task Force - Membership - Exemptions - Duties
§ 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
§ 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
§ 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
§ 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
§ 382. Public Works Bonds - Validating Act
§ 385. Counties with Pop. 200,000 to 300,000 - Bonds - Statute of Limitations Waived - Sinking Funds
§ 391. Authority to Refund Indebtedness
§ 392. Notice of Issue - Amendment
§ 394. Attestation and Term of Bonds
§ 397. Tax Levy - Liability - Duties
§ 399. Sinking Fund - How Computed
§ 401. Penalty for Misappropriation
§ 402. Coupons Receivable for Taxes
§ 411. Municipal Corporations - Special Assessment Obligations - Funding
§ 412. Ordinance or Resolution Authorizing Issuance of Bonds and Fixing Details
§ 421. Authority to Issue Bonds for Purpose of Refunds
§ 422. Authorization by Ordinance or Resolution
§ 426. Municipal Corporations - Funding Bonds
§ 426a. Refund of Bonded and Judgment Indebtedness and Interest
§ 426b. Governing Board Defined
§ 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
§ 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
§ 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
§ 461. Transfers Authorized - Request for Transfer - Approval - Notice
§ 462. Repealed by Laws 2006, HB 2591, c. 96, § 2, emerg. eff. April 25, 2006
§ 471. Public Funds - Manner of Disbursement
§ 472. Warrants - Duty of Officers
§ 473. "Estimate Made and Approved" Defined
§ 475. Registration - Treasurer's Duty - Effect - Notice of "Funds on Hand" - Interest
§ 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
§ 488. Check or Cash Voucher - Limitation of Time for Honoring - Disposition of Funds Held Therefor
§ 491. Counties - Apportionment of Funds Received Under Federal Bankhead-Jones Farm Tenant Act
§ 495. Legislative Intent as to Bonds Issued to Develop Industry
§ 496. Special Tax for Payment of Interest and Principal
§ 498.2. Applicability to Bonds Having Higher or No Interest Rate Limitation
§ 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
§ 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
§ 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
§ 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
§ 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
§ 574. Publication of Projects
§ 583. Obligation Interest not Exempt from Federal Income Taxation - State and Local Obligations
§ 585. Execution of Certificated Registered Public Obligation
§ 586. Validity of Certificated Registered Public Obligation
§ 587. Facsimile Seal - Effect
§ 589. Payment of Costs - Liability of Issuer - Reimbursement
§ 590. Act Construed in Conjunction with U.C.C. and Contract Law Principles
§ 603. Facsimile Seal Authorized
§ 604. Use of Facsimile Signature or Seal With Intent to Defraud, a Felony
§ 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
§ 658. Mortgage Liens Upon Lands
§ 659. Appointment of Receiver in Case of Default - Powers of Receiver
§ 660. Exemption from Taxation
§ 662. Advertisement for Bids - Meetings and Records of Trustees - Open to Public
§ 663. Limitations on Applicability of Act
§ 690.3. Designation of Enterprise Zones - Approval of Application of Enterprise Zone
§ 690.4. Available Incentives and Initiatives to Qualified Enterprises
§ 690.6. Authority of Boards and Governing Bodies to Form Enterprise District
§ 690.7. Enterprise District Management Authority - Creation of
§ 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
§ 690.17. 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
§ 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
§ 695.2. Findings and Declarations of Legislature
§ 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
§ 695.12. 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
§ 695.22. Adoption of Formula and Procedures for Issuance of Private Activity Bonds
§ 695.24. State Ceiling Reservations - Placement in Pool
§ 695.25. Maximum Total Volume of Private Activity Bonds - Notice - Applications
§ 701. Self-Liquidating Facilities Revolving Loan Fund - Creation - Administration
§ 703. Purchase of Self-Liquidating Facilities
§ 753. Purposes for Refunding Outstanding Obligations of Public Body - Accomplishment of Refunding.
§ 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.
§ 801. Findings and Declaration of Legislature
§ 803. Requirements of Bonds When Voting
§ 804. Bonds Sold Issued Pursuant to Certain Terms
§ 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
§ 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
§ 847. Maintenance of Records - Report to Governor
§ 851. Purpose and Construction of Act - Legislative Findings
§ 852. Intent of Legislature - Guidelines
§ 854. Additional Powers of Cities, Towns or Counties
§ 855. Project Plan and Ordinance or Resolution - Review Committees
§ 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
§ 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
§ 868. Initiative and Referendum - Powers - Form - Requirements
§ 869. Powers to be Additional an Supplemental
§ 873. Authorization - Publication - Duties
§ 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
§ 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
§ 891.5. Applicability to Pooled Financing - Agreements - Nondepositing Local Governments
§ 891.6. Bonds and Other Obligations Issued by the Authority
§ 891.8. Economic Development Pool
§ 891.9. Repayment of Debt by Local Government Entities
§ 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
§ 901. Long-Range Capital Planning Commission
§ 912. Encouragement to and Responsibilities of Each Unit of Local Government
§ 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
§ 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
§ 2103. Eligibility to Apply for Grant
§ 2105. Creation of Industrial Facilities Development Fund
§ 2106. Expenditures - 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
§ 3104. RB Bill Number Required - Changes
§ 3105. Procedure for Introducing Retirement Bill in Legislature
§ 3106. Nonfiscal Retirement Bills - Amendments
§ 3110. Consideration of Retirement Bills - Amendments After Acturial Investigation Not Allowed
§ 3112. Determinations by State Board of Equalization
§ 3113. Effect on Rights Independent of Oklahoma Pension Legislation Actuarial Analysis Act
§ 4001. Declaration of Public Purpose - Acceptance of Beneficial Interest