OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 17. Corporation Commission 
 (STOKST17)
 Search

Chapter 1 - Contempt - Procedures - Penalties

§ 1. Violation of Commission's Rules - Fine - Suspension Pending Appeal

§ 2. Punishment of Corporation, Person or Firm for Failure to Obey or Comply with Order or Requirement of Corporation Commission

§ 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

§ 6. First Lien - Execution

§ 6.1. Violation of Provisions - Civil Penalty - Criminal Penalty for Willfully and Knowingly Injuring or Destroying Pipeline Transportation System

§ 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

§ 17. Penalties

§ 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 Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg.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 Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg.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 Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg.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 Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg.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

Chapter 1A - Administration

§ 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 Repealed by Laws 1981, HB 1076, c. 318, § 19, emerg.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 Repealed by Laws 1997, SB 115, c. 275, § 14, emerg.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 Repealed by Laws 1987, HB 1473, c. 236, § 203, emerg.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

§ 39. Petty Cash Fund

§ 39. Petty Cash Fund

§ 39.1. [BLANK]

§ 39.2. Remittances to Corporation Commission - Receipts - Deposit of Money - Assessment of Administrative Service Fee - Returned Checks

§ 40. Creation of Transportation Division

§ 40.1. Division of Regional Service Areas - Regional Service Office - Oil and Gas Well Development and Other Administrative Applications - Record of Filings - Hearings.

Chapter 2 - Cotton Gins

§ 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

Chapter 2A - Presents and Gratuities

§ 48. Prohibition of Transportation, Presents, or Gratuities to Corporation Commissioners or Employees - Exceptions - Penalty

Chapter 3 - Oil and Gas

§ 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

§ 53.2. Unnecessary Operating Equipment, Structures, Surface Debris, Abutments and Obstacles to be Removed - Rules and Regulations

§ 53.3. Abandoned Oil and Gas Well-Site Equipment - Presumption of Abandonment - State Lien

§ 54. Definitions

§ 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

Chapter 4 - Railroad Companies

§ 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

§ 73. Right of Appeal

§ 74. Repealed by Laws 1997, SB 259, c. 29, § 3, eff. November 1, 1997

§ 81. Corporation Commission - Jurisdiction over Public Highway Crossings

§ 82. Expense of Crossings

§ 83. Procedure before Commission

§ 84. Jurisdiction of Commission

§ 85. Effect of Partial Invalidity

§ 86. Extra Hazardous Crossings - Protective Devices - Costs

§ 87. Payment of State Costs

§ 91. Power of Corporation Commission

§ 92. Procedure

§ 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

§ 116.1. Definitions

§ 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

§ 116.6. Inspections

§ 116.7. Orders of Commission

§ 116.8. Enforcement

§ 116.9. Penalties

Chapter 5 - Refunds and Overcharges

§ 121. Commission Vested with Power of Court of Record

§ 122. Judgment - Collection

§ 123. Appealed Orders - Additional Judgment for Expenses of Commission

§ 124. Right of Appeal

§ 125. Unclaimed Refunds

Chapter 6 - Telecommunications

Telephone Companies

§ 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

§ 136. Petition of Citizens Requesting Service - Hearing - Notice - Service Ordered to Be Furnished under Certain Conditions

§ 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

§ 139.2. Operating Requirements for Operator-Assisted Services -Requirements - Directories of Subscribers

Oklahoma Telecommunications Act of 1997

§ 139.101. Short Title

§ 139.102. Definitions

§ 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)

§ 139.107. Funding

§ 139.108. Fund Administration

§ 139.109. Creation of Oklahoma E911 Emergency Service Fund - Oklahoma Telecommunications Technology Training Fund

§ 139.109. Creation of Oklahoma E911 Emergency Service Fund - Oklahoma Telecommunications Technology Training Fund

§ 139.110. Prohibition on Corporation Commission from Imposing Restrictions on High Speed Internet Providers; Requirement to Provide Certain Network Access

Wide Area Calling Plans

§ 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

Pay Per Call Service

§ 140.1. Definitions

§ 140.2. Prohibition of Billing a Subscriber for Certain Pay-Per-Call Services or Interactive Programs

§ 140.3. Requirements for Services to Children Under 12 Years

§ 140.4. Authorization to Adopt Rules and Regulations

§ 140.5. Provisions in Conflict or Inconsistent with Oklahoma Constitution as Amendments and Alterations

§ 140.6. Intention of Legislature

Chapter 7 - Trusts

§ 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

Chapter 8 - Water, Heat, Light, and Power Companies

§ 151. Public Utility Defined - Exemption of Nonprofit Water and Sewer Corporations - Washington County - Authority of Certain Beneficiaries to Condemn Property.

§ 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

§ 157. Ten-Year Assessment of Electrical Power and Energy Requirements and Needs - Review of Forecasting and System Planning Data

Retail Electric Supplier Certified Territory Act

§ 158.21. Short Title

§ 158.21a. Provisions of Act in Conflict or Inconsistent with Constitution as Amendments and Alterations

§ 158.22. Definitions

§ 158.23. Geographical Areas

§ 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

Retail Electric Consumer Cost Reduction, Safety and Service Efficiency Act

§ 158.41. Short Title

§ 158.42. Purpose

§ 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

Rural Electric Cooperatives

§ 158.50. Definitions

§ 158.51. Offers, Requests, Invitations and Acquisitions to Control Rural Electric Cooperative - Conflict of Interests - Statement - Approval

§ 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

§ 158.55. If Acquiring Party is a Domestic Public Utility - Filing Application for Approval - Exemption

§ 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

Water Transportation Service

§ 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

§ 159.8. [BLANK]

§ 159.9. [BLANK]

§ 159.10. [BLANK]

§ 159.11. Definitions

§ 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

§ 159.19. Rates

§ 159.20. Petition for Service

§ 159.21. Administrative Procedures Act to Govern - Review

§ 159.22. Exceptions

§ 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

Oklahoma Wind Energy Development Act

§ 160.11. Short Title

§ 160.12. Findings

§ 160.13. Definitions

§ 160.14. Decommissioning of a Wind Energy Facility

§ 160.15. Evidence of Financial Security of Facility Owner - Penalty - Transfer of Ownership - Applicability

§ 160.16. Statement of Basis for Payment to Landowners Paid Based on Amount of Electrical Energy Produced

§ 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

Chapter 9 - Miscellaneous Provisions

§ 161.1. Limitations on Charges for Reselling Electric Current or Natural Gas

§ 162. Appropriation

§ 163. Repealed by Laws 1939, HB 585, p. 56, § 2, emerg. eff. May 10, 1939

§ 163.1. Establishment of Rates - Intent of Legislature

§ 164. Fees for Rebates

§ 166. Repealed by Laws 1982, HB 1683, c. 354, § 11, emerg. eff. July 1, 1982

§ 166.1. Fees - Rules and Regulations

§ 166.1a. Schedule of Fees for Permits, Licenses, Certificates and Other Authorizations - Service Fee Schedule - Limitations on Fees - Disposition of Fees Collected

§ 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. Penalties

§ 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

§ 180.5. File of Applications for Motor Carrier Operating Authority - Carriers of Commodities - Certificates or Permits - Rate-Making Procedure - Divisions Combined

§ 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

Chapter 10 - Securities of Public Utilities

§ 181. Definitions

§ 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

Chapter 10A - Restructuring, Acquisition, Control, or Merger of Domestic Public Utilities

Electric Restructuring Act of 1997

§ 190.1. Short Title

§ 190.2. Goals of a Restructured Electric Utility Industry

§ 190.3. Definitions

§ 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

§ 190.7. Customer Switching Without Mutual Consent - Prohibitions on Municipalities and Beneficial Trusts from Extending Distribution Service

§ 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

Acquisition, Control, or Merger

§ 191.1. Definitions

§ 191.2. Procedure for Entering Agreements for Acquisition, Control or Merger of Certain Domestic Public Utilities

§ 191.3. Contents of Statement to be Filed with Corporation Commission

§ 191.4. Proposal of Offer, Request, Invitation, Merger, or Acquisition to be Made by Means of a Registration Statement

§ 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

§ 191.8. Jurisdiction - Commission to be the Agent for Service of Process - Copies of Process to be Served on Commission

§ 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

§ 191.13. Provisions in Conflict or Inconsistent with Oklahoma Constitution as Alterations and Amendments

Chapter 11 - Radio Common Carriers

§ 200. Intent of Legislature Regarding Competition

§ 201. Definition

§ 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

§ 205. Rules and Regulations

§ 206. Amendments and Alterations to Constitution

Chapter 12 - Rate Adjustment

Article 1 - Definitions

§ 250. Definitions

Article 2 - Fuel Adjustment Clauses

§ 251. Change in Price of Fuels or Power - Approval of Fuel Adjustment Clauses - Rules for Making Determination

§ 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

Article 3 - Purchased Power Adjustment Clauses for Electric Distribution Cooperatives

§ 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

Article 4 - Rate Investigations

§ 263. Periodic Detailed Rate Investigations

§ 264. Article Headings

Chapter 13 - Natural Gas Policy

§ 270. Natural Gas Policy Act of 1978 - Power and Duties of Corporation Commission - Applications for Determinations - Fees

§ 271. Appeals

Chapter 13A - Public Utility Resources

§ 281. Responses to Discovery Requests - Time Allowed for Response

§ 282. Settlement Conferences Ordered by Corporation Commission - Scheduling - Termination - Designation of Adjudicating Parties

§ 283. Exit Conferences

§ 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

§ 287. Legislative Declaration - Promotion of Wind-Energy Development - Plan to Expand Transmission Capacity in State

Chapter 14 - Oklahoma Storage Tank Regulation Act

§ 301. Short Title

§ 302. Release of Hazardous Substances - Public Policy

§ 303. Definitions

§ 304. Exemptions from Oklahoma Underground Storage Tank Regulation Act

§ 304.1. Aboveground Storage Tanks Utilized by Marinas, Retail Facilities, Fleet and Commercial Facilities - Rules Governing Design and Labeling of Aboveground Storage Tanks

§ 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

§ 309. Allowance of Release from Underground Storage Tank System - Corrective Actions - Liability of Owner, Operator - Expenses

§ 310. Inspections and Investigations of Underground Storage Tank Systems - Violations - Notice - Failure to Take Corrective Action - Notice and Hearing - Orders - Service of Instruments - Notice to Real Property Owner and Opportunity for Hearing

§ 311. Liability for Administrative Penalties

§ 312. Enforcement of Actions for Injunction or Recovery of Penalties - Action for Equitable Relief - Jurisdiction - Relief

§ 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

§ 318. Development and Implementation of Program for Certification of Underground Storage Tank Professionals - Meeting Training and Other Requirements of Federal Law and Regulations and State Statutes

§ 319. Underground Storage Tank Operator Training Program

§ 321. Intent of Legislature - Oklahoma Petroleum Storage Tank Reform Act - Purpose - Rules - Application

§ 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

Storage Tank Advisory Council

§ 340. Storage Tank Advisory Council - Appointment of Members - Quorum - Officers - Meetings - Authority - Rules - Expenses

Chapter 15 - Oklahoma Petroleum Storage Tank Release Indemnity Program

§ 350. Short Title - Duties to Maintain, Operate, and Administer Program

§ 351. Findings and Intent of Legislature - Purpose

§ 352. Definitions

§ 353. Petroleum Storage Tank Release Environmental Cleanup Indemnity Fund - Costs

§ 354. Assessment on Sale of Each Gallon of Motor Fuel, Diesel Fuel, and Blending Materials - Exemptions - Distribution

§ 354. Assessment on Sale of Each Gallon of Motor Fuel, Diesel Fuel, and Blending Materials - Exemptions - Distribution

§ 355. Precollection, Collection, Remittance and Reporting of Assessments

§ 356. Reimbursement to Eligible Persons - Procedure - Amount

§ 356.1. Confidential Records, Reports or Information - Maintenance of List of Customary and Reasonable Fees

§ 357. Payment of Claim to be Subject to Indemnity Fund - Action to Recover Payments and Additional Costs - Authorization

§ 358. Annual Reports

§ 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

Chapter 16 - Oklahoma Aboveground Tank Regulation Act

§ 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

Chapter 17 - Oklahoma Brine Development Act

§ 500. Short Title

§ 501. Necessity of Authorizing, Regulating and Providing for Development of Brine and Associated Solution Gas

§ 502. Definitions

§ 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

§ 508. Plan of Unitization - Procedures - Method of Apportioning - Provisions - Ratification by Record Owners - Election to Sell

§ 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

§ 518. Agreement in Writing to Comply with Rules and Regulations - Requirements to Establish Evidence of Financial Ability - Neglect, Failure or Refusal to Plug and Abandon or Replug Well - Forfeiture or Payment - Transfer of Title

§ 519. Written Notice to Surface Owner of Intent to Drill - Exceptions - Duty to Enter into Good Faith Negotiations to Determine Surface Damages

§ 520. Filing of Bond for Payment of Location Damages - Liability - Filing of Claim - Entry on Property upon Deposit of Bond - Additional Bond

§ 521. Negotiation for Payment of Damages - Agreement - Appointment or Selection of Appraisers - Appraiser Report - Assessment of Costs and Attorney Fees

§ 522. Aggrieved Party May Appeal from Court Review or Jury Verdict of Appraiser's Report - Authority of Administrator or Executor of Estate to Execute Instruments of Conveyance When Estate in Probate, or There is a Minor or Incompetent Person

§ 523. Nothing to be Construed to Impair Existing Contractual Rights - Inapplicability

§ 524. Jurisdiction, Authority and Power of Corporation Commission

§ 525. Willful and Knowing Entry upon Premises, Failure to Give Notice, Post Bond, Request Appraisers, Etc. - Treble Damages

Chapter 18 - Oklahoma Alternative Fuels Conversion Act

§ 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

Chapter 19 - Background Information Searches

§ 701. Criminal History Searches - Employee Data - Rules and Orders - Trucking One-Stop Shop Act

Electric Usage Data Protection Act

§ 701.1. Short Title

§ 701.2. Legislative Findings - Purpose of Act

§ 701.3. Definitions

§ 701.4. Access to and Confidentiality of Customer Information - Use of Customer-Identifiable Usage Data

§ 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

Use of Cedar Tree Wood Products

§ 801. Promotion of Use of Cedar Tree Wood Products and Residue as Energy Source

Oklahoma Energy Security Act

§ 801.1. Short Title

§ 801.2. Legislative Intent

§ 801.3. Definitions

§ 801.4. Renewable Energy Standard - Establishment - Resources - Determination of Renewable Energy - Reports

§ 801.5. Natural Gas Energy Standard - Establishment - Fossil Fuel Generating Facilities' Use of Natural Gas

§ 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

Oklahoma Energy Initiative Act

§ 802.1. Short Title

§ 802.2. Purpose and Assistance

§ 802.3. Oklahoma Energy Initiative Board

§ 802.4. Oklahoma Energy Initiative Revolving Fund