|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Violation of Commission's Rules - Fine - Suspension Pending Appeal
§ 3. Appearance or Filing of Answer by Defendant
§ 4. Necessary for Defendant to Give Suspending Bond
§ 5. Precedence of Appealed Judgments of Corporation Commission in the Supreme Court
§ 7. Cases Appealed to Supreme Court
§ 8. Moneys Collected by Commission to be Paid into State Treasury
§ 9. Costs and Fees - Taxation
§ 10. Duty of Attorney General to Prosecute
§ 11. When a Quorum of the Commission is Not Present
§ 12. Depositions - Authorizations - Manner
§ 13. Corporation Commission - Admission of Evidence
§ 14. Penalty for Refusing Examination of Books - Misdemeanor
§ 15. Penalty for Refusing Examination of Books
§ 16. Destroying Records - Penalty
§ 18. Authority to Employ Expert Witnesses and Present Testimony
§ 21. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 22. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 23. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 24. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 31. Senior Utility Rate Analyst - Salary - Qualifications - Duties
§ 32. Director of Administration - Qualifications - Duties - Conflicts of Interest
§ 33. Administrative Aide - Salary - Powers and Duties - Office Location
§ 34. Repealed by Laws 1981, HB 1076, c. 318, § 19, emerg. eff. June 30, 1981
§ 34.1. Energy Conservation Programs - Powers and Duties of Corporation Commission
§ 34.2. Full-Time-Equivalent Employees under Federal Underground Injection Control Project
§ 35. Creation and Responsibilities of Data Processing Division - Support Services - Director
§ 36. Repealed by Laws 1997, SB 115, c. 275, § 14, emerg. eff. May 27, 1997
§ 37. Certain Federal Rules and Regulations Not to be Enforced - Exceptions
§ 38. Repealed by Laws 1987, HB 1473, c. 236, § 203, emerg. eff. July 20, 1987
§ 40. Creation of Transportation Division
§ 41. Cotton Gins - Declared Public Utilities
§ 42. Licenses - Corporation Commission - Fees
§ 43. Cotton Gins - Corporation Commission - Licenses
§ 44. Same - Powers and Authority
§ 45. Appeals to Supreme Court
§ 46. Regulations - Enforcement of Orders
§ 47. Validity of Several Sections
§ 51. Oil and Gas Department Established
§ 52. Corporation Commission - Jurisdiction
§ 53. Rules and Regulations - Plugging Wells
§ 53.1. Removal of Surface Trash and Debris - Rules and Regulations
§ 53.3. Abandoned Oil and Gas Well-Site Equipment - Presumption of Abandonment - State Lien
§ 55. Use of Frac Tanks with Unprotected Manways Prohibited
§ 56. Inspections - Devices Complying with Act - Injunctions
§ 56A. Repealed by Laws 1941, HB 390, p. 220, § 12
§ 56B. Repealed by Laws 1941, HB 390, p. 220, § 12
§ 57. Oil and Gas Division Revolving Fund
§ 57. Oil and Gas Division Revolving Fund
§ 61. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 62. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 63. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 71. Rate Regulation - Power Conferred upon Commission
§ 72. Effect of Act - Amendment of Constitution
§ 74. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 81. Corporation Commission - Jurisdiction over Public Highway Crossings
§ 83. Procedure before Commission
§ 84. Jurisdiction of Commission
§ 85. Effect of Partial Invalidity
§ 86. Extra Hazardous Crossings - Protective Devices - Costs
§ 91. Power of Corporation Commission
§ 101. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 102. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 103. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 104. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 105.1. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 105.2. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 105.3. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 105.4. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 105.5. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 111. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 112. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 113. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997
§ 115. Rules and Regulations Relating to Safety, Sanitation and Shelter
§ 116.2. Railroad Company Motor Vehicles Used to Transport Workers - Safe Condition and Operation
§ 116.3. Rules and Regulations Establishing Minimum Standards
§ 116.4. Hearings - Suggestions
§ 116.5. Amendment of Rules and Regulations
§ 121. Commission Vested with Power of Court of Record
§ 123. Appealed Orders - Additional Judgment for Expenses of Commission
§ 131. Certificate of Convenience and Necessity
§ 132. Rules and Regulations - Notice of Application for Certificate
§ 133. Issuance or Refusal of Certificate - Public Hearing
§ 134. Preparing Lines - Maintenance
§ 135. Repealed by Laws 1965, SB 8, c. 17, § 1, emerg. eff. February 22, 1965
§ 137. Corporation Commission to Prescribe and Enforce Rates to Provide a Fair Return
§ 137.1. Repealed by Laws 1997, HB 1815, c. 408, § 12, emerg. eff. July 1, 1997
§ 137.2. Repealed by Laws 1996, SB 1002, c. 331, § 6, emerg. eff. June 12, 1996
§ 137.3. Assessment of Universal Service Fee
§ 138. Declaration of Open Territory for Refusal to Extend Service - Contempt
§ 139.1. Coin-Activated and Credit Card-Activated Telephones - Enforcement of Operating Requirements
§ 139.103. Required Commission Approval - Scope and Application of Act
§ 139.104. Attorney General Compensation
§ 139.105. Oklahoma Lifeline Fund
§ 139.106. Oklahoma Universal Service Fund (OUSF)
§ 139.108. Fund Administration
§ 139.601. Expansion of Wide Area Calling Plans - Definition of Seated
§ 140. Repealed by Laws 1996, SB 1002, c. 331, § 6, emerg. eff. June 12, 1996
§ 140.3. Requirements for Services to Children Under 12 Years
§ 140.4. Authorization to Adopt Rules and Regulations
§ 140.6. Intention of Legislature
§ 141. Repealed by Laws 1998, SB 1357, c. 356, § 13, emerg. eff. July 1, 1998
§ 142. Repealed by Laws 1998, SB 1357, c. 356, § 13, emerg. eff. July 1, 1998
§ 143. Repealed by Laws 1998, SB 1357, c. 356, § 13, emerg. eff. July 1, 1998
§ 144. Repealed by Laws 1998, SB 1357, c. 356, § 13, emerg. eff. July 1, 1998
§ 145. Repealed by Laws 1998, SB 1357, c. 356, § 13, emerg. eff. July 1, 1998
§ 151.1. Reselling of Water and Sewage Services
§ 152. Commission's Jurisdiction Over Public Utilities
§ 153. Implied Powers of Commission - Contempt
§ 154. Records of Public Utility Business
§ 155. Orders of Commission - Scope - Right of Appeal
§ 156. Installation of Solar Energy Devices - Increased Rates - Surcharges
§ 158.24. Fixing Boundaries of Certified Territories - Protests - Hearings by Commission
§ 158.25. Exclusive Rights within Territory - New Electric-Consuming Facilities
§ 158.26. Contracts between Suppliers
§ 158.27. General Supervision by Commission
§ 158.28. Applicability of Act
§ 158.29. Annexation of Area to City or Town
§ 158.30. Grand River Dam Authority Excepted
§ 158.31. Liberal Construction
§ 158.32. Section 437.2 of Title 18 Not Repealed - Provisions as Cumulative
§ 158.43. Two or More Retail Electric Suppliers in Affected Area After Annexation
§ 158.44. Right to Continue and Extend the Furnishing of Electricity
§ 158.45. Effect of Act on Constitution in Event of Conflicting Provisions
§ 158.52. Statement to be Filed with Corporation Commission - Contents
§ 158.53. Corporation Commission to Approve Acquisition of Control - Public Hearing
§ 158.54. Notice of Public Hearing - Form of Notice - Expenses and Security
§ 158.56. Jurisdiction - Copies of Lawful Process to be Served
§ 158.57. Power of Corporation Commission - Expenses
§ 158.58. Injunctions for Violations - Transmitting Evidence - Institution of Criminal Proceedings
§ 158.59. Fines and Penalties for Violations
§ 158.60. Parties Adversely Affected by Actions May Appeal - Precedence
§ 158.61. Provisions in Conflict or Inconsistent with Constitution as Amendments and Alterations
§ 159.1. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.2. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.3. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.4. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.5. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.6. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.7. Repealed by Laws 1969, SB 124, c. 109, § 15, emerg. eff. April 1, 1969
§ 159.12. Certificate of Convenience and Necessity Required for Water Transportation Lines
§ 159.13. Rules and Regulations for Applications
§ 159.14. Information to be Furnished with Application
§ 159.15. Notice of Receipt of Application
§ 159.16. Power to Issue or Refuse Certificate - Protests
§ 159.17. Certificate - Time Limits - Default
§ 159.18. Assignment of Certificate
§ 159.20. Petition for Service
§ 159.21. Administrative Procedures Act to Govern - Review
§ 159.23. Restriction on Owning or Holding Water Rights
§ 159.24. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 159.25. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 159.26. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 160.1. Ratemaking Authority and General Jurisdiction of Corporation Commission
§ 160.2. Existing Trusts to Submit Certain Information - Rate Orders
§ 160.14. Decommissioning of a Wind Energy Facility
§ 160.17. Landowner's Right to Inspect Facility Owner's Records
§ 160.18. Facility Owner's Annual Report to Corporation Commission
§ 160.19. Facility Owner's Insurance Requirements - Landowner as Insured - Evidence of Policy
§ 161.1. Limitations on Charges for Reselling Electric Current or Natural Gas
§ 163. Repealed by Laws 1939, HB 585, p. 56, § 2, emerg. eff. May 10, 1939
§ 163.1. Establishment of Rates - Intent of Legislature
§ 166. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 166.1. Fees - Rules and Regulations
§ 166.2. Conservation Fund - Purchase of Transcripts
§ 166.3. Conferences - Promotion - Authorization to Charge Registration Fees - Disposition of Fees
§ 167. Certificate of Record Showing as to Oil and Gas Leases - Filing
§ 168. Effect of Certificate when Filed
§ 169. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 170. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 171. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 172. Repealed by Laws 1965, HB 922, c. 183, § 5, emerg. eff. June 3, 1965
§ 173. Repealed by Laws 1965, HB 922, c. 183, § 5, emerg. eff. June 3, 1965
§ 174. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 175. Repealed by Laws 1976, HB 1868, c. 124, § 1, emerg. eff. May 18, 1976
§ 176. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982
§ 177. Renumbered as 74 O.S. § 4219.1 by Laws 1989, SB 384, c. 206, § 2, eff. November 1, 1989
§ 178. Renumbered as 74 O.S. § 4219.2 by Laws 1989, SB 384, c. 206, § 2, eff. November 1, 1989
§ 179. Acts in Conflict of Interest by Commission Members Prohibited
§ 180.1. Advertising Expenses by Public Utilities
§ 180.2. Public Utilities - Promotional Payments
§ 180.3. Repealed by Laws 1980, SB 525, c. 86, § 8, emerg. eff. July 1, 1980
§ 180.4. Political Activities Prohibited - Exception
§ 180.6. Telephone Communication that is Intrastate Transmission
§ 180.7. Corporation Commission Revolving Fund
§ 180.7. Corporation Commission Revolving Fund
§ 180.8. Repealed by Laws 1989, HB 1316, c. 90, § 28, emerg. eff. April 21, 1989
§ 180.9. Repealed by Laws 1989, HB 1316, c. 90, § 28, emerg. eff. April 21, 1989
§ 180.10. Corporation Commission Plugging Fund
§ 180.10. Corporation Commission Plugging Fund
§ 180.11. Fees for Public Utilities
§ 180.11. Fees for Public Utilities
§ 182. Power of Public Utilities to Issue Securities
§ 183. Corporation Commission - Certificate Authorizing Issuance of Securities
§ 184. Securities - Issued for what Purposes
§ 185. Application to Issue Securities - Contents of
§ 186. Securities Heretofore Issued - Validated upon Application
§ 187. Appeals from Commission
§ 188. Securities Not Subject to Oklahoma Securities Commission
§ 189. Act not Applicable to Rural Electric Cooperative Corporations
§ 190. Addition of Optical Fiber as Part of Static Wire Attached to Electricity Towers
§ 190.2. Goals of a Restructured Electric Utility Industry
§ 190.4. Electric Utility Industry Restructuring Study and Development
§ 190.5. Oklahoma Tax Commission Restructuring Impact Study
§ 190.6. Repealed by Laws 2003, HB 1495, c. 8, § 3, emerg. eff. July 1, 2003
§ 190.8. Access to Electric Transmission and Distribution Facilities
§ 190.9. Collection and Remittance of Municipal Taxes
§ 190.20. Repealed by Laws 2005, HB 1253, c. 108, § 1, emerg. eff. July 1, 2005
§ 190.21. Joint Electric Utility Restructuring Task Force
§ 191.3. Contents of Statement to be Filed with Corporation Commission
§ 191.5. Approval or Disapproval of Merger - Hearing
§ 191.6. Form of Notice - Hearing - Bond for Payment of Expenses
§ 191.7. Acquiring Party as Domestic Public Utility
§ 191.9. Corporation Commission - Powers - Expenses of Analysis and Investigation
§ 191.10. Injunctions for Violations of Act
§ 191.11. Violations - Punishment - Fines
§ 191.12. Appeal to Supreme Court - Manner of Appeal
§ 200. Intent of Legislature Regarding Competition
§ 202. Authorization of Radio Common Carrier to Enter Business
§ 203. Repealed by Laws 1987, HB 1171, c. 16, § 6, emerg. eff. April 13, 1987
§ 204. Repealed by Laws 1987, HB 1171, c. 16, § 6, emerg. eff. April 13, 1987
§ 206. Amendments and Alterations to Constitution
§ 252. Monitoring of Fuel Adjustment Clauses
§ 253. Regulations for Considering Adjustment Applications
§ 254. Disclosure in Customer Bills
§ 255. Preexisting Clauses to Continue
§ 256. Sections 251 to 255 Not Applicable to Electric Cooperatives
§ 257. Electric Generation Cooperatives - Report of Fuel Adjustment Clauses
§ 258. Approval of Purchased Power Adjustment Clauses
§ 259. Monitoring of Application of Adjustment Clauses
§ 260. Disclosure of Per Unit Rate in Consumer's Bill
§ 261. Preexisting Purchased Power Adjustment Clauses
§ 262. Applications through Common Representative
§ 263. Periodic Detailed Rate Investigations
§ 281. Responses to Discovery Requests - Time Allowed for Response
§ 284. Application to Change Rates and Charges - Effect Given to Known and Measurable Changes
§ 285. Communication of Information from Utilities to Customers
§ 286. Cost of Transmission Upgrades - Approval of Electric Generation Facilities - Rules
§ 302. Release of Hazardous Substances - Public Policy
§ 304. Exemptions from Oklahoma Underground Storage Tank Regulation Act
§ 305. State Agencies Designated to Administer Certain Federal Acts
§ 306. Powers and Duties of Corporation Commission
§ 306.1. Tanks Containing Petroleum Products for Agricultural Purposes - Permit Fee
§ 307. Promulgation of Rules Governing Underground Storage Tank Systems
§ 308. Necessity of Permits - Operating Pursuant to Permit - Application - Issuance of Permit
§ 308.1. Assessment of Permit Fee - Failure to Pay Fees - Penalty
§ 311. Liability for Administrative Penalties
§ 313. Records, Reports or Information - Disclosure to Federal or State Representatives
§ 314. Annual Compilation of Reported Releases
§ 315. Corporation Commission Underground Storage Tank Regulation Revolving Fund
§ 315. Corporation Commission Underground Storage Tank Regulation Revolving Fund
§ 316. Prohibition of the Promulgation of Ordinances or Regulations in Conflict with Act Prohibited
§ 317. Repealed by Laws 1992, SB 941, c. 406, § 13, emerg. eff. June 11, 1992
§ 319. Underground Storage Tank Operator Training Program
§ 322. Establishment of Petroleum Storage Tank Division - Jurisdiction - Duties of Director
§ 322. Establishment of Petroleum Storage Tank Division - Jurisdiction - Duties of Director
§ 323. Powers and Duties of Petroleum Storage Tank Division
§ 323. Powers and Duties of Petroleum Storage Tank Division
§ 324. Expenditures of Petroleum Storage Tank Release Environmental Cleanup Indemnity Fund
§ 325. Report Detailing Expenditures of Administration
§ 326. Repealed by Laws 2004, HB 2616, c. 430, § 22, emerg. eff. June 4, 2004
§ 330. Protests - Hearing - Procedures
§ 350. Short Title - Duties to Maintain, Operate, and Administer Program
§ 351. Findings and Intent of Legislature - Purpose
§ 353. Petroleum Storage Tank Release Environmental Cleanup Indemnity Fund - Costs
§ 355. Precollection, Collection, Remittance and Reporting of Assessments
§ 356. Reimbursement to Eligible Persons - Procedure - Amount
§ 359. Audit of Petroleum Storage Tank Release Environmental Cleanup Indemnity Fund
§ 360. Limitation on Expenditures for Administrative Costs - Reports Detailing Expenditures
§ 361. Program Administrator - Full-Time-Equivalent Employees - Temporary Workers and Contract Labor
§ 365. Oklahoma Leaking Underground Storage Tank Trust Fund and Revolving Fund
§ 365. Oklahoma Leaking Underground Storage Tank Trust Fund and Revolving Fund
§ 401. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 402. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 403. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 404. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 405. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 406. Repealed by Laws 1993, SB 361, c. 324, § 58, emerg. eff. July 1, 1993
§ 407. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 408. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 409. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 410. Repealed by Laws 1998, SB 27, c. 375, § 39, emerg. eff. June 9, 1998
§ 503. Jurisdiction of Corporation Commission - Rules - Limit on Jurisdiction
§ 504. Application for Utilization of Brine Rights - Solution Gas Owners as Respondents
§ 505. Notice of Filing of Application to Create Unitization of Brine Rights
§ 506. Commission's Findings - Substantial Evidence Required - Orders - Applicability
§ 507. Commission to Define Unit Area - Allocation of Production
§ 509. Amended and Modified Property Rights and Obligations - Distribution of Production
§ 510. Increase and Decrease of Existing Unit Area Size
§ 511. Liability of Lessee or Owner - Liens
§ 512. Aggrieved Person May Appeal from Orders
§ 513. Authorization to Participate in Plans or Programs by State and Local Land Management Boards
§ 514. Treatment of Unit Production or Sale Proceeds
§ 515. Designation of Priorities for Purchasing of Solution Gas
§ 516. Effect of Act on Pre-Existing Brine, Solution Gas or Brine and Solution Gas Units
§ 517. Payment of Proceeds - Information Accompanying Payment - Violation
§ 523. Nothing to be Construed to Impair Existing Contractual Rights - Inapplicability
§ 524. Jurisdiction, Authority and Power of Corporation Commission
§ 601. Renumbered as 74 O.S. § 130.1 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 602. Renumbered as 74 O.S. § 130.2 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 603. Renumbered as 74 O.S. § 130.3 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 604. Renumbered as 74 O.S. § 130.4 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 605. Renumbered as 74 O.S. § 130.5 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 606. Renumbered as 74 O.S. § 130.6 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 607. Renumbered as 74 O.S. § 130.7 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 608. Repealed by Laws 1991, HB 1193, c. 235, § 22, emerg. eff. July 1, 1991
§ 609. Renumbered as 74 O.S. § 130.9 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 610. Renumbered as 74 O.S. § 130.10 by Laws 1991, HB 1193, c. 235, § 23, emerg. eff. July 1, 1991
§ 620. Labeling of Motor Fuel - Exemptions - Promulgation of Rules
§ 701. Criminal History Searches - Employee Data - Rules and Orders - Trucking One-Stop Shop Act
§ 701.2. Legislative Findings - Purpose of Act
§ 701.5. Customer Access to Standard and Nonstandard Usage Data - Fees
§ 701.6. Disclosure of Customer Information to Affiliates and Third Parties
§ 701.7. Use and Disclosure of Aggregate Usage Data
§ 701.8. Promulgation of Rules
§ 801. Promotion of Use of Cedar Tree Wood Products and Residue as Energy Source
§ 801.6. Use of Energy Efficiency and Demand Side Management to Meet Renewable Energy Standard
§ 801.7. Authority of Corporation Commission to Ensure Reasonable Rates for Consumers
§ 802.2. Purpose and Assistance