OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 52. Oil and Gas 
 (STOKST52)
 Search

Chapter 1 - Gas Pipelines and Companies

Pipelines (Act of 1907)

§ 1. Corporation Commission or Commission Defined

§ 1.1. Gas Corporations

§ 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 Repealed by Laws 1968, SB 611, c. 73, § 3, emerg.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

Production and Transportation (Act of 1913)

§ 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

§ 24.2. Definitions

§ 24.3. Repealed by Laws 1999, SB 235, c. 317, § 5, emerg. eff. June 4, 1999

§ 24.4. Definitions

§ 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

§ 30. Meters - Requirements

§ 30.1. Authority to Enter Contracts and Agreements to Purchase Electronic Measuring Systems and Employ Professionals - Auditing of Oil and Gas Leases.

§ 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 Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg.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

§ 36.1. Definitions

§ 36.2. Underground Storage

§ 36.3. Eminent Domain - Use and Limitations

§ 36.4. Certificate of Commission - Publication

§ 36.5. Proceedings

§ 36.6. Stored Natural Gas - Ownership

§ 36.7. Invalidity Clause

§ 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

§ 46.3. Eminent Domain

§ 46.4. Rules and Regulations

Hazardous Liquid Transportation System Safety Act

§ 47.1. Short Title

§ 47.2. Definitions

§ 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

§ 47.8. Appeal of Order

Chapter 2 - Oil Pipelines

§ 51. Oil Companies Must Comply With This Article - Penalty

§ 52. Right of Way

§ 53. Foreign Corporations

§ 54. Common Purchasers of Oil - Required to Purchase

§ 55. Same - Exceptions

§ 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

§ 63. Penalty for Violations

§ 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

§ 67. Corporation Commission - Cooperation and Authority - Appeal Jurisdiction - Orders - Use of Eminent Domain

Chapter 3 - Oil and Gas Conservation

General Provisions

§ 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

§ 86.1. Definitions

§ 86.2. Waste - As Applied to Oil

§ 86.3. Waste - As Applied to Gas

§ 86.4. Rules and Regulations

§ 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

§ 87.2. Application Protests

§ 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

Shale Resevoir Development Act

§ 87.6. Short Title - Definitions

§ 87.7. Corporation Commission Jurisdiction

§ 87.8. Ownership of Multiunit Horizontal Well - Allocation of Costs - Commingled Production - Proceeds - Application

§ 87.9. Horizontal Well Unitization for Shale Reservoirs - Prerequisites - Size of Unit - Ownership of Rights within Unit - Plan of Development - Order - Consent - Notice

§ 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

§ 96. Same - Verification of

§ 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

§ 101. Procedure - Rules of

§ 102. Contempt - Punishment

§ 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

§ 108. Oaths - Perjury

§ 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

§ 117. Bribery - Punishment

§ 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

§ 138. Construction of Act

§ 139. Exclusive Jurisdiction, Power and Authority Vested in Corporation Commission and the Department of Environmental Quality

§ 140. Prohibition of Earthen Ponds - Emergency Remedial Action

§ 141. Powers and Authority of Commission - Applications for Rules, Regulations and Orders, Who May File - Duties of Conservation Officers - Appeals from Rules

§ 142. Environmental Agency's Duty to Assist and Cooperate with Commission

§ 143. Violation - Penalties

§ 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

§ 147. Oil Lease Operators - Eminent Domain - Right of Way for Disposition of Deleterious Substances.

§ 148. Eminent Domain Same as Railroads

§ 149. Conservation Division - Creation - Personnel - Duties - Qualifications

§ 149.1. Oil and Gas Referees

§ 149.2. Authority to Employ Oil and Gas Appellate Referees

§ 149.3. Corporation Commission to Establish and Maintain System Providing Telephonic Capability for Hearing of Matters.

§ 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

§ 153. Authority to Designated Employees who Investigate, Serve Orders, Issue Field Citations, Subpoenas or Notices

§ 154. Repealed by Laws 1980, SB 418, c. 298, § 21, eff. January 5, 1981

Interstate Compacts

§ 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

§ 206. Assistants - Expenses

§ 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

Gas

§ 231. Ownership Defined

§ 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

§ 236. Waste Prohibited

§ 237. Waste Defined

§ 238. Conservation of Gas

§ 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

Pumping Water for Irrigation

§ 248. Natural Gas - Preferred Use - To Pump Water for Irrigation on Premises

§ 249. Definition of "Premises"

§ 250. Duties of Well Owner or Operator - Right of Person Engaged in Agricultural Activities - Reasonable Price.

§ 251. Prices To Be Determined by Negotiation - Failure by Negotiation, Corporation Commission to Fix Price

§ 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

§ 257. Issuance of Order Determining Merits of Application for Emergency Relief Relating to Conservation Docket Proceeding

Natural Gas Price Protection Act

§ 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

Natural Gas Policy Commission

§ 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

Oil

§ 271. Waste Prohibited

§ 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

§ 278. Penalty for Violation

§ 279. Validity of Relative Sections of Act

Unitized Management of Common Sources of Supply

§ 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

§ 287.13. Definitions

§ 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

Oklahoma Energy Education and Marketing Act

§ 288.1. Short Title

§ 288.2. Definitions

§ 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

§ 288.5A. Additional Powers and Duties of Oklahoma Energy Resources Board - Advisory Committee for Sustaining Oklahoma’s Energy Resources

§ 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

§ 288.8A. Assessment Levied to Fund Activities of Oklahoma Energy Resources Board - Remittance - Collection

§ 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

Chapter 4 - Regulation of Wells

General Provisions

§ 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

§ 295. Burning Gas During Day

§ 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

§ 303. Penalty for Violations

§ 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

§ 306. Workable Mine Defined

§ 307. Protection of Coal Seam

§ 308. Unused Wells to Be Plugged - How

§ 309. Findings and Declarations

§ 310. Abandoned and Unplugged or Improperly Plugged Wells - Emergency Situations - Cost of Remedial Action

§ 311. Liability for Damages

§ 312. Responsibility for Future Remedial Work

§ 313. No Admission of Liability or Discharge of Action

§ 314. Right of Action for Costs Involved - Lien

§ 315. Supplemental Remedy

§ 316. Proceedings

§ 317. Definition of "Person"

§ 317.1. Rules - Emergency Response Teams - Corporation Commission Gas Seep Fund - Hazard Abatement - Immunities

§ 318. Remedial Work - Contracts upon Competitive Bids

§ 318.1. Agreement to Drill, Operate, and Plug Wells

§ 318.1a. Confidential Nature of Financial Statement

§ 318.2. Definitions

§ 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

§ 318.6. Appeal of Decision on Exceptions to Report of Appraiser or Verdict Upon Jury Trial - Execution of Instruments of Conveyance

§ 318.7. Effect of Act on Existing Contractual Rights and Contracts to Establish Correlative Rights - Indian Lands.

§ 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

Seismic Exploration Regulation Act

§ 318.21. Short Title - Seismic Exploration Defined

§ 318.22. Operations of Seismographic Exploration - Rules

§ 318.23. Illegal Seismic Test Hold Blasting

General Provisions (continued)

§ 319. Repealed by Laws 1971, HB 1068, c. 25, § 2, eff. March 22, 1971

§ 320. Growing Crops Defined

§ 320.1. Unlawful to Locate Habitable Structure Within Certain Radius

§ 320.2. Unlawful to Tamper with Well Safety Equipment of Others

Chapter 5 - Inspections

§ 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

§ 332. Inspection

§ 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

§ 346. Violations of Chapter or Commission Rules - Tampering With Signs, Locks, Seals - Misdemeanor - Penalties

§ 347. Sale and Labeling of Motor Fuel Containing Ethanol and Methanol - Disclosure

Chapter 6 - Equipment and Materials Dealers

§ 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

Chapter 7 - Trademarks, Brands, and Names

§ 391. Petroleum Products - Sale of Under Deception

§ 392. Sale - Containers - Other Than Manufacturer or Distributor

§ 393. Trademark - Limitation

§ 394. Same - Selling Under False

§ 395. Mixing or Blending

§ 396. Aiding or Assisting

§ 397. Violation of Provisions - Misdemeanor

§ 398. Person - Definition

§ 399. Effect of Unconstitutionality of Any Section

Chapter 8 - Oklahoma Liquefied Petroleum Gas Regulation Act

§ 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

§ 420.4. Registration Permit

§ 420.5. Fees on Sale, Purchase, Rental, or Use - Reports - Penalty

§ 420.6. Suspension or Revocation of Registration Permit - Appeals

§ 420.7. Inspections - Proving Metering Systems - Display of Permit - Complaints and Arrests - Condemnation of Systems and Appliances - Duties of Attorney General

§ 420.8. Violations of Law, Rule, Regulation, or Specification

§ 420.9. Specifications for Commercial Propane, Butane and Mixtures - Identification of Vehicles - Motor Carriers - Transportation Out of State - Retail Deliveries

§ 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

Oklahoma Liquefied Petroleum Gas Research, Marketing and Safety Act

§ 420.20. Short Title

§ 420.21. Definitions

§ 420.22. Oklahoma Liquefied Petroleum Gas Research, Marketing, and Safety Commission

§ 420.23. Composition of Liquefied Petroleum Gas Research, Marketing and Safety Commission - Vacancies - Travel Reimbursement

§ 420.24. Powers and Duties of Commission

§ 420.25. Annual Meeting of Commission - Annual Report and Proposed Budget Presentation - Appointment of Director

§ 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

Alternative Fuels Technician Certification Act

§ 420.51. Renumbered as 74 O.S. § 130.11 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.52. Renumbered as 74 O.S. § 130.12 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.53. Renumbered as 74 O.S. § 130.13 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.54. Renumbered as 74 O.S. § 130.14 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.55. Renumbered as 74 O.S. § 130.15 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.56. Renumbered as 74 O.S. § 130.16 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.57. Renumbered as 74 O.S. § 130.17 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.58. Renumbered as 74 O.S. § 130.18 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.59. Renumbered as 74 O.S. § 130.19 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.60. Renumbered as 74 O.S. § 130.20 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.61. Renumbered as 74 O.S. § 130.21 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.62. Renumbered as 74 O.S. § 130.22 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.63. Renumbered as 74 O.S. § 130.23 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 420.64. Renumbered as 74 O.S. § 130.24 by Laws 1991, HB 1193, c. 235, § 24, emerg. eff. July 1, 1991

§ 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

§ 421.1. Authority to Governor to Declare Liquefied Petroleum Gas Emergency - Exception and Waiver of Oklahoma Licensing, Permitting, and Certification Requirements

Chapter 9 - Compilation of Oil and Gas Laws and Regulations

§ 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

Chapter 10 - Standard Gas Measurement Law

§ 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

§ 476. Invalidity Clause

§ 477. Act Not to Affect Fixing of Price of Natural Gas

Chapter 11 - Nonresident Leaseholders

§ 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

Chapter 12 - Leases

§ 521. Leasing of Mineral Interests of Owners Who Cannot Be Located

§ 522. Procedure

§ 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

§ 526. Irrigation Pumps - Providing 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

Oil and Gas Owners' Lien Act

§ 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

Oil and Gas Owners' Lien Act of 2010

§ 549.1. Short Title

§ 549.2. Definitions

§ 549.3. Nature, Extent and Duration of Oil and Gas Lien

§ 549.4. Perfection of Oil and Gas Security Interest

§ 549.5. Commingling

§ 549.6. Rights of Purchasers

§ 549.7. Priority Relative to Other Liens or Security Interests

§ 549.8. Title

§ 549.9. Waiver

§ 549.10. Expiration of Lien - Enforcement - Joinder and Consolidation - Costs - Personal Actions - Other Rights and Remedies

§ 549.11. Rights of Operator Not Impaired

§ 549.12. Rights Cumulative

Chapter 12A - Unknown or Unlocated Property Owners

§ 551. Definitions

§ 552. Required Escrow Account Establishment - Reports of Accounts

§ 553. Creation of Mineral Owner's Fund

§ 554. Transmission of Funds to State Treasurer - Copies of Escrow Reports to Unclaimed Property Division of Oklahoma Tax Commission Required - Claims Against Mineral Owner's Fund Submitted to Unclaimed Property Division of Oklahoma Tax Commission

§ 555. Investment and Apportionment of Interest Earned

§ 556. State Treasurer to Retain Custody of Mineral Owner's Fund - Transfer to Unclaimed Property Fund

§ 557. Approval of Plugging of Any Well - Conditions

§ 558. Rules and Procedures for Implementation of Act - Prospective Operation of Act

Chapter 13 - Division Order - Check Stub Information

§ 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

Chapter 13A - Production Revenue Standards Act

§ 570.1. Short Title

§ 570.2. Definitions

§ 570.3. Applicability of Act

§ 570.4. Proceed Sharing - Operator Duties - Alternative to Royalty Disbursement

§ 570.5. Designation of Person to Perform Certain Royalty Accounting and Remittance Functions - Person's Rights and Duties

§ 570.6. Sale of Royalty Gas in Kind

§ 570.7. Wells Out of Balance

§ 570.8. Working Interest Owners Duties in Furnishing Operator with Statement - Operator Nomination - Reports to Operator

§ 570.9. Owner's Right to Produce - Proceeds - Effect of Act

§ 570.10. Proceeds from Sale of Production

§ 570.11. Division Order Defined

§ 570.12. Information Included with Payment to Interest Owner - Revenue Decimals - Measurement of Gas Volumes

§ 570.13. Corporation Commission Shall Promulgate Rules

§ 570.14. Sole and Exclusive Jurisdiction of State - Rulemaking Power Granted to Corporation Commission - Owner Injury in Business or Property - Statute of Limitations

§ 570.15. Satisfying Duties and Obligations

Chapter 13B - Natural Gas Market Sharing Act

§ 581.1. Short Title

§ 581.2. Purpose and Intent

§ 581.3. Definitions

§ 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

§ 581.9. Construction of Act

§ 581.10. Promulgation and Enforcement of Rules - Administration Fees - Jurisdiction of District Courts to Determine Entitlement of Working Interest Owner in Well to Its Share of Proceeds

Chapter 14 - Energy Resources Conservation Act

§ 601. Short Title

§ 602. Intent and Findings of Legislature

§ 603. Definitions

§ 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

§ 611. Injunction

§ 612. Nonresident Transferee

§ 613. Statute of Limitations - Three Years

§ 614. Applicability of Act

Chapter 15 - Marginally Producing Oil and Gas Wells

§ 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

§ 703. Levying of Fee

§ 704. Fee Refunds

§ 705. Creation of Commission on Marginally Producing Oil and Gas Wells Revolving Fund

§ 706. Hiring of Executive Director - Requirements

§ 707. Establishment of Advisory Commissions

Chapter 16 - Exploration Rights Act of 2011

§ 801. Short Title

§ 802. Definitions

§ 803. Rights of Mineral Owner to Make Reasonable Use of Surface Estate - Solar Energy Agreemenst - Notice

§ 804. Mineral Estates Not Subject to Eminent Domain Proceedings

§ 805. Cumulative Rights