|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Corporation Commission or Commission Defined
§ 2. Foreign Gas Pipeline Corporations Licensed
§ 3. Pipe Line Companies Must Comply With This Article
§ 4. Right-of-Way Must be Granted by Charter and Damages Paid - Damages
§ 5. Construction and Operation of Pipelines - Safety Regulations - Markers - Personnel - Expenses
§ 5.1. Cooperation With Other Agencies
§ 5.2. Deposit of Monies from Fund
§ 6. Repealed by Laws 1968, SB 611, c. 73, § 3, emerg. eff. March 25, 1968
§ 7. Corporations Become Domestic
§ 8. Information to be Furnished to Commission
§ 9. Domestic Pipe Line Companies May Erect Pumping Stations
§ 10. Domestic Pipe Line Companies May Cross Highways
§ 21. Businesses and Persons Subject to the Act - Vested Rights Excepted
§ 22. Pipeline Right-of-Way - Eminent Domain - Highways
§ 23. Pipeline Operators Common Purchasers - Requirements - Exemptions
§ 24. Pipe Line Companies Declared Carriers - Discrimination - Exemptions
§ 24.1. Refusal to Purchase or Transport Natural Gas - Complaint - Hearing - Orders
§ 24.3. Repealed by Laws 1999, SB 235, c. 317, § 5, emerg. eff. June 4, 1999
§ 24.5. Discriminatory Fees - Open Access - Commission Authority
§ 25. Non-Compliance with Act Made Unlawful - Effect
§ 26. Prerequisite to Carrying Gas - Records for Corporation Commission
§ 27. Right-of-Way - Highways - Eminent Domain
§ 28. Filing Records With Corporation Commission - Extension of Time
§ 29. Limitations on Production Levels of Gas Wells - Authority to Promulgate Production Rules
§ 31. Violation of Act - Punishment
§ 32. Violations - Receivership - Procedure
§ 33. Evidence - Reports of Gas Companies
§ 34. Enforcement by Corporation Commission - Appeals
§ 35. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 36.3. Eminent Domain - Use and Limitations
§ 36.4. Certificate of Commission - Publication
§ 36.6. Stored Natural Gas - Ownership
§ 41. Gas from Interstate Pipelines - License from Corporation Commission
§ 42. Repealed by Laws 1993, SB 294, c. 340, § 3, emerg. eff. June 9, 1993
§ 43. Repealed by Laws 1993, SB 294, c. 340, § 3, emerg. eff. June 9, 1993
§ 44. Gas Companies to Use Meters
§ 45. Violations of Act - Punishment
§ 46.1. Ammonia - Commercial Fertilizers - Transportation by Pipeline
§ 46.2. Hearing and Determination of Applications - Appeals
§ 47.3. Commission's Powers and Duties
§ 47.4. Plan for Inspection, Operation, and Maintenance of Transportation System
§ 47.5. Finding of Hazardous Transportation System - Considerations of Finding - Emergency Actions
§ 47.6. Penalties for Violations of Act
§ 47.7. Request for Action to Redress or Restrain Violation
§ 51. Oil Companies Must Comply With This Article - Penalty
§ 54. Common Purchasers of Oil - Required to Purchase
§ 56. Oil Carriers Are Common Carriers - Discrimination Prohibited
§ 57. Oil Carriers Not to be Interested in Producing
§ 58. Acceptance of Laws and Plats to be Filed
§ 59. Domestic Pipeline Companies Have Right-of-Way
§ 60. Eminent Domain Extended to Oil Pipelines Same as Railroads
§ 61. Who May Have Right of Eminent Domain
§ 62. Commission May Extend Time
§ 64. Suspension of Penalty, When
§ 65. Certified Transcript Shall be Evidence
§ 66. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 81. Repealed by Laws 1997, SB 115, c. 275, § 15, emerg. eff. July 1, 1997
§ 83. Repealed by Laws 1997, SB 115, c. 275, § 15, emerg. eff. July 1, 1997
§ 84. Repealed by Laws 1947, SB 153, p. 327, § 6, emerg. eff. April 29, 1947
§ 85. Repealed by Laws 1947, SB 153, p. 327, § 6, emerg. eff. April 29, 1947
§ 86. Repealed by Laws 1947, SB 153, p. 327, § 6, emerg. eff. April 29, 1947
§ 86.2. Waste - As Applied to Oil
§ 86.3. Waste - As Applied to Gas
§ 86.5. Procedural Requirements
§ 87. Repealed by Laws 1947, SB 190, p. 331, § 2, emerg. eff. April 29, 1947
§ 87.1. Common Source of Supply of Oil - Well Spacing and Drilling Units
§ 87.3. Petition of Application of Location Exception
§ 87.4. Affidavit Evidencing Election for Drilling of Well Under Pooling Order
§ 87.5. Applications for Approval of Increased Density Wells - Notice and Hearing
§ 87.6. Short Title - Definitions
§ 87.7. Corporation Commission Jurisdiction
§ 88. Repealed by Laws 1947, HB 172, p. 331, § 1, emerg. eff. May 16, 1947
§ 89. Repealed by Laws 1947, HB 172, p. 331, § 1, emerg. eff. May 16, 1947
§ 90. Repealed by Laws 1947, HB 172, p. 331, § 1, emerg. eff. May 16, 1947
§ 91. Meters - Pipelines - Proration Umpire - Cost of Operators
§ 92. Reports - Oil Purchased or Transported - Forms
§ 93. Operators - Books - Oil Produced and Sold
§ 94. Maps and Drawings - Location of Pipelines and Connections
§ 95. Reports - Quantity of Oil Produced and Moved - Penalty
§ 97. Commission - Jurisdiction to Make Rules and Regulations - Hearings
§ 98. Same - Powers of - Marshal of Commission
§ 99. Pleadings - Maps - Secretary of Commission - Filing
§ 100. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 103. Same - Proceedings - How Commenced - Complaint - Citation
§ 104. Proration Umpire - Assistants and Deputies
§ 105. Wells - Orders to Close - Enforcement - Petition - Hearing
§ 106. Enforcement - Motion or Petition - Notice
§ 107. Process - How Made - Return
§ 109. Same - Verification - False - Punishment
§ 110. Evidence - Proceedings and Hearings
§ 111. Collateral Attack - Appeals - Supreme Court
§ 112. Application to Amend or Modify Orders - Appeal
§ 113. Appeals - Power of Supreme Court - Supersedeas - Bond
§ 114. Obstructing or Delaying Performance of Duties
§ 115. Conspiracy - Punishment
§ 116. Violation of Orders, Rules and Regulations - Injunction
§ 118. Same - Accepting Bribe - Punishment
§ 119. Same - State's Evidence - Immunity
§ 120. Powers - Grant of Not to Restrict General Powers
§ 121. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 122. Repealed by Laws 1941, SB 124, p. 217, § 5, emerg. eff. July 1, 1941
§ 123. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 124. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 125. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 126. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 127. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 127.1. Repealed by Laws 1961, HB 1163, p. 432, § 1, emerg. eff. June 13, 1961
§ 127.2. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 128. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 129. Repealed by Laws 1941, SB 124, p. 217, § 5, emerg. eff. July 1, 1941
§ 130. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 131. Repealed by Laws 1967, HB 781, c. 207, § 6, emerg. eff. May 1, 1967
§ 132. State Board of Public Affairs - Rooms and Supplies
§ 134. Effect of Unconstitutionality of Any Section
§ 135. Act - Not to Terminate Any Proceedings Now Pending
§ 136. Procedural Requirements - Appeals
§ 137. Municipal Corporations - Rights Not Limited
§ 140. Prohibition of Earthen Ponds - Emergency Remedial Action
§ 142. Environmental Agency's Duty to Assist and Cooperate with Commission
§ 144. Provisions Supplemental - Exceptions
§ 145. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 146. Corporation Commission - Eminent Domain for Enforcement of Orders - Restrictions
§ 148. Eminent Domain Same as Railroads
§ 149. Conservation Division - Creation - Personnel - Duties - Qualifications
§ 149.2. Authority to Employ Oil and Gas Appellate Referees
§ 150. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 151. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 152. Salaries, Costs and Expenses - Payment
§ 154. Repealed by Laws 1980, SB 418, c. 298, § 21, eff. January 5, 1981
§ 201. Interstate Oil Compact - Fact Finding Agency - Regulation of Production - Uniform Laws
§ 202. Binding Effect of Compact - Interstate Control
§ 203. Oil and Gas - Interstate Compact to Conserve Oil and Gas - Ratification
§ 204. Interstate Compact to Conserve Oil and Gas - Contents
§ 205. Governor - Official Representative of State
§ 207. Creation of Interstate Oil Compact Fund of Oklahoma
§ 208. Provisions of Act Remain in Force Until Withdrawal
§ 209. Repealed by Laws 1961, HB 1164, p. 432, § 1
§ 210. Repealed by Laws 1961, HB 1164, p. 432, § 1
§ 211. Governor - Authority to Execute Extension Agreements
§ 232. Right to Drill for Natural Gas - Right to Sink Well
§ 233. Purchasers of Output - Prices and Amounts of Gas to be Taken
§ 234. Taking More Than Share of Gas - Damages and Penalties
§ 235. Violations of Act - Punishment
§ 239. Proportion Allowed from Common Source of Supply - Excess - Prevention of Waste
§ 240. Common Purchaser - Fair Treatment
§ 241. Hearings Before Corporation Commission - How Conducted
§ 242. Appeals to Supreme Court
§ 243. Power of Corporation Commission - Rules and Regulations
§ 244. Acceptance by Pipe Lines
§ 245. Duties of Mine Inspector Unchanged
§ 246. Validity of Several Sections of Act Independent
§ 247. Penalties for Violation
§ 248. Natural Gas - Preferred Use - To Pump Water for Irrigation on Premises
§ 249. Definition of "Premises"
§ 252. Corporation Commission Procedure Applicable - Appeals
§ 253. Proceedings Brought Individually or Jointly
§ 254. Limitation of Obligation of Well Owner or Operator
§ 255. Gas to be Furnished on Temporary Terms During Pendency of Corporation Commission Proceedings
§ 256. Liability for Failure to Comply
§ 260.1. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.2. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.3. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.4. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.5. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.6. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.7. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.8. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.9. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.10. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.11. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.12. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 260.13. Repealed by Laws 1990, SB 552, c. 310, § 5, eff. September 1, 1990
§ 261. Repealed by Laws 1997, SB 969, c. 398, § 3, emerg. eff. June 10, 1997
§ 261.1. Repealed by Laws 2000, HB 1923, c. 251, § 4, emerg. eff. July 1, 2000
§ 272. Production and Sale Regulated - Corporation Commission
§ 273. Waste Defined - Protection
§ 274. Production Regulated - Discrimination of Purchaser Prohibited
§ 275. Wells Gauged - Governor to Consent
§ 276. Enforcement of Act - Hearings Before Corporation Commission
§ 277. Appeals to Supreme Court - Effect on Orders
§ 279. Validity of Relative Sections of Act
§ 286.1. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.2. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.3. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.4. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.5. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.6. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.7. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.8. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.9. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.10. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.11. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.12. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.13. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.14. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.15. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.16. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 286.17. Repealed by Laws 1951, SB 203, p. 142, § 16, emerg. eff. May 26, 1951
§ 287.1. Unitized Management and Operation of Oil and Gas Properties
§ 287.2. Corporation Commission - Jurisdiction
§ 287.3. Procedural Requirements
§ 287.4. Order - Area Included - Plan of Unitization
§ 287.5. Order - Per Cent of Signers to Make Effective - Additional Hearings
§ 287.6. Proceedings in Accordance with Section 84 to135, Title 52 - Appeals
§ 287.7. Operation of Well after Effective Date of Act by Person Other Than Unit Unlawful
§ 287.8. Unit - Body Politic and Corporate - Power and Rights of Unit
§ 287.9. Property Rights - Modified to Conform to Requirements of Act
§ 287.10. Enlargement of Unit Area
§ 287.11. Commissioners of Land Office - Consent to Program of Unitization
§ 287.12. Income From Unit Not Taxed as Income of Unit
§ 287.14. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 287.15. Monopolies - Agreements Hereunder Not Violative of Antitrust Laws
§ 288.3. Oklahoma Energy Resources Board
§ 288.4. Composition of Oklahoma Energy Resources Board - Vacancies
§ 288.5. Powers, Duties, and Responsibilities of Oklahoma Energy Resources Board
§ 288.5B. Revolving Fund for the Oklahoma Energy Resources Board
§ 288.6. Annual Meeting of Board
§ 288.7. Creation of the Energy Resources Revolving Fund
§ 288.8. Repealed by Laws 1993, SB 370, c. 184, § 11, emerg. eff. May 17, 1993
§ 288.9. Repealed by Laws 1993, SB 370, c. 184, § 11, emerg. eff. May 17, 1993
§ 288.9A. Requests for Refunds
§ 288.10. Repealed by Laws 1993, SB 370, c. 184, § 11, emerg. eff. May 17, 1993
§ 288.11. Investment of Funds by Board - Prohibited Utilization of Funds
§ 288.12. Construction and Applicability of Act
§ 291. Gas to be Confined Until Used
§ 292. Unnecessary Waste From Gas Pipe Line Unlawful
§ 293. Flambeau Lights Unlawful
§ 294. Hours Lights May be Used at Derricks
§ 296. Disposition of Waste From Wells
§ 296.1. Owner or Operator Controlling Production of Crude Oil Storage Tank - Requirements
§ 297. Repealed by Laws 1961, HB 1165, p. 433, § 1
§ 298. Repealed by Laws 1961, HB 1165, p. 433, § 1
§ 299. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941
§ 300. Repealed by Laws 1961, HB 1165, p. 433, § 1
§ 301. Repealed by Laws 1961, HB 1165, p. 433, § 1
§ 302. Firing Oil or Gas, or Interfering with Appliances Unlawful
§ 304. Repealed by Laws 1941, SB 302, p. 218, § 1, emerg. eff. June 4, 1941
§ 305. Prohibiting Drilling for Oil and Gas Near Coal Mine
§ 307. Protection of Coal Seam
§ 308. Unused Wells to Be Plugged - How
§ 309. Findings and Declarations
§ 312. Responsibility for Future Remedial Work
§ 313. No Admission of Liability or Discharge of Action
§ 314. Right of Action for Costs Involved - Lien
§ 318. Remedial Work - Contracts upon Competitive Bids
§ 318.1. Agreement to Drill, Operate, and Plug Wells
§ 318.1a. Confidential Nature of Financial Statement
§ 318.3. Notice of Intent to Drill - Negotiating Surface Damages
§ 318.4. Bond or Letter of Credit
§ 318.5. Negotiating Surface Damages - Appraisers - Report and Exceptions Thereto - Jury Trial
§ 318.8. Effect of Act on Jurisdiction, Authority and Power of Corporation Commission
§ 318.9. Violation of Act - Damages
§ 318.10. Renumbered as 52 O.S. § 320.1 by Laws 2006, HB 2691, c. 309, § 1, emerg. eff. June 8, 2006
§ 318.21. Short Title - Seismic Exploration Defined
§ 318.22. Operations of Seismographic Exploration - Rules
§ 318.23. Illegal Seismic Test Hold Blasting
§ 319. Repealed by Laws 1971, HB 1068, c. 25, § 2, eff. March 22, 1971
§ 320.1. Unlawful to Locate Habitable Structure Within Certain Radius
§ 320.2. Unlawful to Tamper with Well Safety Equipment of Others
§ 321. Unlawful Sale, Use, or Consumption of Gasoline, Kerosene, Naphtha, Motor Fuel
§ 322. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 323. Repealed by Laws 1939, HB 437, p. 354, § 9
§ 324. Repealed by Laws 1939, HB 437, p. 354, § 9
§ 324a. Repealed by Laws 1939, HB 437, p. 354, § 9
§ 324.1. Appointment and Assignment of Fuel Inspection and Compliance Personnel
§ 324.2. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 324.3. Repealed by Laws 1961, HB 1166, p. 433, § 1
§ 324.4. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 324.5. Repealed by Laws 1947, HB 84, p. 439, § 4, emerg. eff. June 1, 1947
§ 324.6. Restriction on Employees
§ 324.7. Constitutionality of Sections
§ 325. Rule-Making Authority - Effect of Rules - Biodiesel Definition
§ 326. Repealed by Laws 1939, HB 437, p. 354, § 9, emerg. eff. July 1, 1939
§ 327. Sales Without Inspection - Misdemeanor - Penalties and Fines
§ 328. Procedural Rules for Administration of Chapter
§ 329. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 330. Refusal to Admit or Obstruction of Inspector - Misdemeanor - Penalty
§ 331. Repealed by Laws 1945, HB 84, p. 171, § 6, emerg. eff. July 1, 1945
§ 333. Repealed by Laws 1939, HB 437, p. 354, § 9, emerg. eff. July 1, 1939
§ 334. Exception - Gasoline and Motor Fuel in Transit
§ 335. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 336. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 337. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 338. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 339. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 340. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 341. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 342. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 343. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 344. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 345. Repealed by Laws 2004, HB 2616, c. 430, § 23, emerg. eff. June 4, 2004
§ 347. Sale and Labeling of Motor Fuel Containing Ethanol and Methanol - Disclosure
§ 371. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 372. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 373. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 374. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 375. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 376. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 377. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 378. Repealed by Laws 1993, HB 1100, c. 146, § 29
§ 391. Petroleum Products - Sale of Under Deception
§ 392. Sale - Containers - Other Than Manufacturer or Distributor
§ 394. Same - Selling Under False
§ 397. Violation of Provisions - Misdemeanor
§ 399. Effect of Unconstitutionality of Any Section
§ 420.1. Short Title - Definitions
§ 420.2. State Liquefied Petroleum Administrator - Deputies and Inspectors
§ 420.3. Oklahoma Liquefied Petroleum Gas Board - Rules, Regulations, and Specifications
§ 420.3A. Liability for Damages
§ 420.5. Fees on Sale, Purchase, Rental, or Use - Reports - Penalty
§ 420.6. Suspension or Revocation of Registration Permit - Appeals
§ 420.8. Violations of Law, Rule, Regulation, or Specification
§ 420.10. Additional Personnel
§ 420.11. Funds - Fees - Deposits - Expenditures
§ 420.12. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 420.13. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 420.14. Nonresidents - Prohibition on Storage or Dispensing
§ 420.15. Safety Schools for Liquefied Petroleum Dealers
§ 420.16. Repealed by Laws 1975, HB 1129, c. 104, § 9, emerg. eff. May 2, 1975
§ 420.17. Expense Allowance for Maintenance and Cleaning of Uniforms
§ 420.22. Oklahoma Liquefied Petroleum Gas Research, Marketing, and Safety Commission
§ 420.24. Powers and Duties of Commission
§ 420.26. Creation of LP Gas Research, Marketing and Safety Revolving Fund
§ 420.27. Assessment Imposed on First Sale of Odorized LP Gas
§ 420.28. Report of Loading Rack Operator - Assessments - Penalty for Late Fees
§ 420.29. Assessment Refund Request
§ 420.29-1. Exports Exempted from Fees - Claim of Exemption
§ 420.29-2. Application for Refund of Fees to Loading Rack Operator
§ 420.29-3. Petition for Refund of Fees
§ 420.30. Construction and Applicability of Act
§ 421. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 422. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 423. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 424. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 425. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 426. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 427. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 428. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 429. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 430. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 431. Repealed by Laws 1949, HB 150, p. 373, § 10, emerg. eff. July 1, 1949
§ 432. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 433. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 434. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 435. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 436. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 437. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 438. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 439. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 440. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.1. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.2. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.3. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.4. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.5. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.6. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.7. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 441.8. Repealed by Laws 1953, HB 729, p. 227, § 14, emerg. eff. July 1, 1953
§ 451. Repealed by Laws 1961, HB 1167, p. 433, § 1
§ 452. Repealed by Laws 1961, HB 1167, p. 433, § 1
§ 453. Repealed by Laws 1961, HB 1167, p. 433, § 1
§ 471. Standard Gas Measurement Law
§ 472. Cubic Foot of Gas - Standard Foot of Gas - Meaning
§ 473. Corporation Commission - Determine Temperature of Gas in Oil Fields - Reports.
§ 474. Sale and Purchase of Gas - Basis of Measurement - Adjustments on Contracts
§ 475. Violation of Act - Penalty
§ 477. Act Not to Affect Fixing of Price of Natural Gas
§ 501. Repealed by Laws 1984, SB 417, c. 164, § 32, eff. November 1, 1984
§ 502. Repealed by Laws 1984, SB 417, c. 164, § 32, eff. November 1, 1984
§ 503. Repealed by Laws 1984, SB 417, c. 164, § 32, eff. November 1, 1984
§ 504. Repealed by Laws 1972, HB 1107, c. 208, § 12, eff. October 1, 1972
§ 505. Repealed by Laws 1972, HB 1107, c. 208, § 12, eff. October 1, 1972
§ 521. Leasing of Mineral Interests of Owners Who Cannot Be Located
§ 523. Negotiations by Receiver - Deposit of Funds - Discharge - Costs
§ 524. Natural Gas - Preferred Use
§ 525. Agricultural Use of Natural Gas - Price - Installation of Lines - Cessation of Delivery
§ 527. Method of Measuring Amount of Gas
§ 528. State Corporation Commission - Powers and Duties - Duty of Operators
§ 529. Liability of Operators - Jurisdiction - Venue
§ 540. Renumbered as 52 O.S. § 570.10 by Laws 1992, SB 168, c. 190, § 28
§ 540.1. Repealed by Laws 1992, SB 168, c. 190, § 27, eff. September 1, 1992
§ 541. Renumbered as 52 O.S. § 581.2 by Laws 1992, SB 168, c. 190, § 29
§ 542. Renumbered as 52 O.S. § 581.6 by Laws 1992, SB 168, c. 190, § 29
§ 543. Renumbered as 52 O.S. § 581.5 by Laws 1992, SB 168, c. 190, § 29
§ 544. Renumbered as 52 O.S. § 581.7 by Laws 1992, SB 168, c. 190, § 29
§ 545. Renumbered as 52 O.S. § 581.8 by Laws 1992, SB 168, c. 190, § 29
§ 546. Renumbered as 52 O.S. § 581.9 by Laws 1992, SB 168, c. 190, § 29
§ 547. Renumbered as 52 O.S. § 581.10 by Laws 1992, SB 168, c. 190, § 29
§ 548. Oil and Gas Owners' Lien Act
§ 548.1. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 548.2. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 548.3. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 548.4. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 548.5. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 548.6. Repealed by Laws 2010, SB 1615, c. 142, § 13, emerg. eff. April 19, 2010
§ 549.3. Nature, Extent and Duration of Oil and Gas Lien
§ 549.4. Perfection of Oil and Gas Security Interest
§ 549.7. Priority Relative to Other Liens or Security Interests
§ 549.11. Rights of Operator Not Impaired
§ 552. Required Escrow Account Establishment - Reports of Accounts
§ 553. Creation of Mineral Owner's Fund
§ 555. Investment and Apportionment of Interest Earned
§ 557. Approval of Plugging of Any Well - Conditions
§ 558. Rules and Procedures for Implementation of Act - Prospective Operation of Act
§ 567. Repealed by Laws 1989, SB 107, c. 241, § 2, emerg. eff. July 1, 1989
§ 568. Repealed by Laws 1989, SB 107, c. 241, § 2, emerg. eff. July 1, 1989
§ 569. Renumbered as 12 O.S. § 1501.1 by Laws 1987, HB 1261, c. 189, § 7, eff. November 1, 1987
§ 570.4. Proceed Sharing - Operator Duties - Alternative to Royalty Disbursement
§ 570.6. Sale of Royalty Gas in Kind
§ 570.9. Owner's Right to Produce - Proceeds - Effect of Act
§ 570.10. Proceeds from Sale of Production
§ 570.11. Division Order Defined
§ 570.13. Corporation Commission Shall Promulgate Rules
§ 570.15. Satisfying Duties and Obligations
§ 581.4. Sales Exemptions from Act
§ 581.5. Election of Market Share
§ 581.6. Effect of Election to Market Share - Construction of Act
§ 581.7. Production of Gas After Effective Date of Act
§ 581.8. Proper Distribution of Revenues from Sale of Production
§ 602. Intent and Findings of Legislature
§ 604. Effect, Aiding or Assisting Transfer in Violation of Act Prohibited
§ 605. Transfers Exempted from Act
§ 606. Transfers - Validity - Application for Approval - Hearings
§ 607. Nonrefundable Fee and Costs
§ 608. Application for Hearing before Commission - Jurisdiction - Setting of Time and Place
§ 609. Additional Powers and Authority
§ 610. Fines and Penalties for Violations
§ 613. Statute of Limitations - Three Years
§ 700. Creation of Commission on Marginally Producing Oil and Gas Wells - Membership of Commission
§ 701. Powers and Duties of Commission on Marginally Producing Oil and Gas Wells
§ 702. Powers and Duties of Commission on Marginally Producing Oil and Gas Wells
§ 705. Creation of Commission on Marginally Producing Oil and Gas Wells Revolving Fund
§ 706. Hiring of Executive Director - Requirements
§ 707. Establishment of Advisory Commissions
§ 804. Mineral Estates Not Subject to Eminent Domain Proceedings