OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 20. Courts 
 (STOKST20)
 Search

Chapter 1 - Supreme Court

§ 1. Supreme Court - Nine Justices

§ 2. Supreme Court Judicial Districts

§ 3. Justices Elected - When

§ 3.1. Salaries

§ 3.2. Board on Judicial Compensation

§ 3.3. Meetings - Review of Judicial Compensation - Effective Date of Changes

§ 3.4. Offices to Which Power to Set Compensation Applies

§ 4. Office of Public Affairs Provide Office Space, Furniture, Furnishings, etc.

§ 4. Office of Public Affairs Provide Office Space, Furniture, Furnishings, etc.

§ 5. Justices Not to be Candidates - When

§ 6. Severability

§ 7. Repealed by Laws 1968, HB 1208, c. 379, § 8, eff. January 13, 1969

§ 8. Repealed by Laws 1968, HB 1208, c. 379, § 8, eff. January 13, 1969

§ 9. Demand of Jury Trial

§ 10. Manner of Trial of the Supreme Court

§ 11. Issuance of Open Venire for Qualified Jurors

§ 12. Notification and Attendance of Witnesses - Costs

§ 13. Repealed by Laws 1968, HB 1208, c. 379, § 8, eff. January 1, 1969

§ 14. Jurisdiction Conferred - Procedure

§ 14.1. Application for Evidences of Indebtedness

§ 14.2. Repealed by Laws 2002, SB 1293, c. 481, § 4

§ 15. Deposit to Cover Costs - Indigents

§ 15.1. Appeals - Additional Attorney Fees

§ 16. Mandate - When to Issue

Administrative Director

§ 16.1. Administrative Director of the Courts

§ 16.2. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975

§ 16.3. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975

§ 16.4. Assistance to Judicial Nominating Commission

§ 16.5. Travel and Lodging Expenses of Nominating Commissioners - Reimbursement - Approval

§ 16.6. Fees and Reimbursements for Expenses - Judiciary Court Members - State Employee Witnesses

§ 16.7. Employment of Secretary for Presiding Judge of Each Judicial Administrative District

§ 16.8. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970

§ 16.9. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970

§ 16.10. Repealed by Laws 1989, HB 1627, c. 154, § 2, emerg. eff. July 1, 1989

§ 16.11. Annual Reports

Supreme Court Commission

§ 17. Expired

§ 18. Expired

§ 19. Expired

§ 20. Expired

§ 21. Expired

Judicial Administrative Districts

§ 22. Division of State into Judicial Administrative Districts

§ 23. Authorization to Make Rules or Orders Relating to District Courts

§ 24. Rule-making Authority Not Limited

Appendix 1 - Rules for the Formation, Organization and Administration of Administrative Zones

§ rule. Superseded and Withdrawn

Appendix 2 - Rules on Administration of Courts

§ Rule 1. Presiding Judges and Chief Judges

§ Rule 2. Administrative and Supervisory Control over District Court Personnel

§ Rule 3. Assignment of Judges and District Court Personnel

§ Rule 4. Residence for Computing Mileage and Per Diem

§ Rule 5. Filing and Publication of Rules and Appointments of Presiding Judge

§ Rule 6. Assembly of Presiding Judges

§ Rule 7. Control and Supervision of Court Dockets

§ Rule 8. Rules by Chief Judge

§ Rule 9. Judge Disqualification

§ Rule 10. Noncompliance with Rules, Orders, or Directives

§ Rule 11. Directives Declaring Location of District Court Sessions

§ Rule 12. Statewide Assignment of District Court Judges and Personnel

§ Rule 13. Assembly of Judges within the Judicial Administrative District

§ Rule 14. Jury and Nonjury Terms in Calendar Year, Disposition Dockets, and Motion Dockets

§ Rule 15. Uniform Enforcement of Rules

Chapter 1A - Court of Civil Appeals

§ 30.1. Establishment - Jurisdiction - Court of Civil Appeals

§ 30.2. Number of Divisions - Number of Judges - Assignment and Transfer

§ 30.2A. Salaries

§ 30.3. Disqualification of Judge

§ 30.4. Procedure and Practice

§ 30.5. Opinions - Publications

§ 30.6. Clerk

§ 30.7. Quarters

§ 30.8. Travel Expenses

§ 30.9. Repealed by Laws 1987, SB 22, c. 33, § 8, emerg. eff. April 20, 1987

§ 30.9a. Repealed by Laws 1987, SB 22, c. 33, § 8, emerg. eff. April 20, 1987

§ 30.10. Repealed by Laws 1987, SB 22, c. 33, § 8, emerg. eff. April 20, 1987

§ 30.11. Congressional Districts

§ 30.12. Repealed by Laws 1987, SB 22, c. 33, § 8, emerg. eff. April 20, 1987

§ 30.13. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 30.14. Additional Divisions of Court of Civil Appeals

§ 30.15. Appointment or Election of Judges - Experience and Qualifications - Terms

§ 30.16. Retention of Judge - Question Submitted on Ballot

§ 30.17. Governor to Fill Judge Vacancies

§ 30.18. Terms and Elections of Retained and Appointed Judges

§ 30.19. Contributions to, or Holding Office in a Political Party Prohibited

Chapter 2 - Court of Criminal Appeals

§ 31. Judges - Number - Quorum - Qualifications - Salaries

§ 31.1. Name to Court

§ 31.2. Salaries

§ 32. Disqualifications

§ 33. Judicial Districts - Nomination and Appointment of Judges - Retention

§ 34. Repealed by Laws 1968, SB 626, c. 119, § 3, emerg. eff. April 3, 1968

§ 35. Terms of Office - Organization of Court of Criminal Appeals

§ 36. Terms Held at Capitol

§ 37. Repealed by Laws 1961, HB 1139, p. 222, § 1

§ 37.1. Legal Secretary as Marshal

§ 38. Clerk of Supreme Court - Clerk of Court of Criminal Appeals

§ 39. Seal - Size and Design

§ 40. Exclusive Appellate Jurisdiction

§ 41. Issuance of Writs of Habeas Corpus and Other Writs - Promulgation of Rules of Court

§ 42. Power to Ascertain Jurisdictional Facts

§ 43. Trial by Jury in Contempt Proceedings

§ 44. Mandate Returnable when Lower Court is Deprived of Jurisdiction

§ 45. Fees Adjudged Against Defendant in Cases Less Than Felonies

§ 46. Writs or Process - Manner of Attestation

§ 47. Repealed by Laws 1968, SB 626, c. 119, § 3, emerg. eff. April 3, 1968

§ 48. Opinions - Delivery to Reporter by Clerk

§ 49. Opinions - Form - Filing

§ 50. Repealed by Laws 1975, HB 1095, c. 256, § 9, emerg. eff. June 4, 1975

§ 51. Oath

§ 52. Repealed by Laws 1975, HB 1095, c. 256, § 1, emerg. eff. June 4, 1975

§ 53. Blank

§ 54. Blank

§ 55. Qualification Rules - Court-Appointed Attorney - Payment of Bail as Evidence of Funds

§ 56. Qualification Rules for Indigency

Chapter 2A - Emergency Appellate Division

§ 60.1. Emergency Appellate Division - Powers - Review of Decision - Recall of Case - Conduct of Proceedings

§ 60.2. Temporary Judges of Emergency Appellate Division - Appointment - Eligibility - Orientation

§ 60.3. Activation of Emergency Appellate Division

§ 60.4. Opinions of Emergency Appellate Division - Written Form - Not Binding Unless Approved - Publication

§ 60.5. Duties and Procedures of Emergency Appellate Division - Compensation - Travel Expenses - Payment of Expenses - Scope of Review - Budgeting, Management and Administration

§ 61. Court of Criminal Appeals Revolving Fund

§ 61. Court of Criminal Appeals Revolving Fund

Chapter 3 - Clerk of the Supreme Court and Court of Criminal Appeals

§ 71. Assistants May Administer Oaths

§ 72. Quarterly Accounting to Administrative Director

§ 73. Repealed by Laws 1968, HB 1217, c. 114, § 4, eff. January 1, 1969

§ 73.5. Copies of Opinions - Cost - Free Copies - Disposition of Monies

§ 74. Official Bond

§ 75. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 76. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941

§ 77. Repealed by Laws 1968, HB 1208, c. 379, § 8, eff. January 13, 1969

§ 78. Clerk of the Supreme Court - Appointment - Duties

§ 78.1. Rule for Retention, Copying, Preservation, Archiving, and Destruction of Records, Files, and Papers

§ 79. Deputies and Other Employees

§ 80. Appointment - Judge to Direct, Manage, and Maintain the Oklahoma Court Fund Collection System

§ 81. Judicial Panel on Multidistrict Litigation

Chapter 4 - District Courts

§ 91.1. District Courts as Successors to Jurisdiction of Various Other Courts

§ 91.2. Dockets

§ 91.3. Associate District Judges and Special Judges

§ 91.4. Reference to County Judge

§ 91.5. Transfer of Records of Abolished Courts - Liens

§ 91.7. Business Court Division of District Court

§ 91.8. Local Rules and Orders Conflicting With Statutes or Rules of Superior Court - Publication of Local Rules on Oklahoma Supreme Court Network

§ 92.1. Judicial Districts - District Judges

§ 92.1A. Salaries

§ 92.2. District No. 1 - Cimarron, Texas, Beaver and Harper Counties

§ 92.3. District No. 2 - Washita, Ellis, Roger Mills, Custer, and Beckham Counties

§ 92.4. District No. 3 - Kiowa, Jackson, Tillman, Harmon and Greer Counties

§ 92.5. District No. 4 - Dewey, Blaine, Kingfisher, Garfield, Major, Woodward, Woods, Alfalfa, and Grant Counties

§ 92.6. District No. 5 - Comanche, Stephens, Cotton, and Jefferson Counties

§ 92.7. District No. 6 - Grady and Caddo Counties

§ 92.8. Repealed by Laws 2001, HB 1541, c. 431, § 4, eff. September 1, 2001

§ 92.8a. District No. 7 - Number of Judges - Nominations and Elections

§ 92.8b. Elections for District Court Judicial District No. 7

§ 92.8c. Repealed by Laws 2002, SB 1682, c. 490, § 7, emerg. eff. June 6, 2002

§ 92.8d. District No. 7 - Oklahoma County - Electoral Divisions

§ 92.9. District No. 8 - Noble and Kay Counties

§ 92.10. District No. 9 - Logan and Payne Counties

§ 92.11. District No. 10 - Osage County

§ 92.12. District No. 11 - Washington and Nowata Counties

§ 92.13. District No. 12 - Rogers, Mayes, and Craig Counties

§ 92.14. District No. 13 - Ottawa and Delaware Counties

§ 92.15. Repealed by Laws 2002, SB 1682, c. 490, § 7, emerg. eff. June 6, 2002

§ 92.15a. District No. 14 - Election of District Judges

§ 92.15b. District No. 14 - No Affect to Terms of Judges Currently Serving - Effective Date of Electoral Divisions

§ 92.15c. District No. 14 - Electoral Divisions

§ 92.16. District No. 15 - Wagoner, Cherokee, Adair, Muskogee, and Sequoyah Counties

§ 92.17. District No. 16 - Haskell, LeFlore, and Latimer Counties

§ 92.18. District No. 17 - Pushmataha, McCurtain, and Choctaw Counties

§ 92.19. District No. 18 - McIntosh and Pittsburg Counties

§ 92.20. District No. 19 - Bryan County

§ 92.21. District No. 20 - Love, Carter, Murray, Johnston, and Marshall COunties

§ 92.22. District No. 21 - Garvin, McClain, and Cleveland Counties

§ 92.23. District No. 22 - Seminole, Hughes, and Pontotoc Counties

§ 92.24. District No. 23 - Lincoln and Pottawatomie Counties

§ 92.25. District No. 24 - Okfuskee, Okmulgee, and Creek Counties

§ 92.26. District No. 25 - Coal and Atoka Counties

§ 92.27. District No. 26 - Canadian County

§ 92.28. Preparation and Publication of Description and Maps of Electoral Divisions

§ 92a. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92a1. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92b. Repealed by Laws 1978, HB 1759, c. 241, § 6, emerg. eff. July 1, 1978

§ 92b1. Repealed by Laws 1980, HB 1784, c. 272, § 30, emerg. eff. July 1, 1980

§ 92b1.1. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92b2. Repealed by Laws 1980, HB 1784, c. 272, § 30, emerg. eff. July 1, 1980

§ 92b2.2. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92b3. Repealed by Laws 1968, HB 1784, c. 262, § 8, eff. January 13, 1969

§ 92c. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92c1. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92c2. Repealed by Laws 1968, HB 1784, c. 262, § 8, eff. January 13, 1969

§ 92d. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92e. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92e1. Repealed by Laws 1975, SB 100, c. 208, § 3, emerg. eff. July 1, 1975

§ 92e2. Repealed by Laws 1968, HB 1784, c. 262, § 8, eff. January 13, 1969

§ 92e3. Repealed by Laws 1975, SB 100, c. 208, § 3, emerg. eff. July 1, 1975

§ 92e4. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92e5. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92f. Repealed by Laws 1980, HB 1784, c. 272, § 31, emerg. eff. July 1, 1980

§ 92f1. Repealed by Laws 1968, HB 1784, c. 262, § 8, eff. January 13, 1969

§ 92f2. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92f3. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92f4. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 92f5. Repealed by Laws 1968, HB 1784, c. 262, § 8, eff. January 13, 1969

§ 92f6. Repealed by Laws 1965, HB 704, c. 180, § 4, emerg. eff. June 3, 1965

§ 92i. Candidate for District Judge or Associate District Judge - Residency Requirement

§ 95.1. Places of Holding District Court

§ 95.2. Holding Court in More Than One City in a County - Name

§ 95.3. Time Clerk's Office Open in Cities Other than County Seat

§ 95.4. Transfer of Actions

§ 95.5. Petitions Filed in City Not the County Seat - Notice - Liens

§ 95.6. Assignment and Transfer of Cases

§ 95.7. Continuing Authority of Judge to Whom Case Assigned

§ 95.8. Associate District Judges - Hearing of Cases

§ 95.9. Temporary Assignment by Chief Judge

§ 95.10. Appointment of Judge on Remand to District Court - Agreement by All Parties

§ 96. Jury Sessions-Motion and Demurrer Sessions - When and How Held

§ 97. Provisions of Act Severable

§ 98. Judge's Duties in Cases Pending on Change of District

§ 99. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 100. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 101. Two or More District Courts Held at the Same Time in Same County During Term Time

§ 101.1. Certain Orders and Decrees Authorized to be Made Outside County of Pending Action-Requirements

§ 102. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 103. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 103.1. Assigned Judges - Continuing Authority - Travel Expenses

§ 104. Reimbursement for Expenses of District Court Judges, Special Justices, Special Judges and Court Reporters

§ 105. Repealed by Laws 1967, HB 959, c. 358, § 1, emerg. eff. May 18, 1967

§ 105.1. Expenses of Judges and Court Reporters Within or Without Their District

§ 106. Repealed by Laws 1968, HB 1146, c. 262, § 8, eff. January 1, 1969

§ 106.1. Court Reporters - Determination of Number Needed

§ 106.2. Appointment of Reporters - Oath

§ 106.3-1. Former Reporters for Superior Courts - Enrollment without Examination

§ 106.3A. Repealed by Laws 1980, HB 1436, c. 290, § 6, eff. October 1, 1980

§ 106.3B. Official Court Reporter - Eligibility

§ 106.4. Methods and Duties of Court Reporter

§ 106.4a. Access of Transcripts to Indigent Defendants or District Attorney - Cost

§ 106.5. Admissibility of Transcripts as Evidence

§ 106.6. Assignment of Reporters - Expenses

§ 107. Repealed by Laws 1974, HB 1666, c. 299, § 2, emerg. eff. May 29, 1974

§ 106.8. Court Reporters In County Retirement System - Option to Join Public Employees Retirement System - Credits

§ 106.9. Salaries of Court Reporters

§ 106.10. Establishing Status of Certain Court Reporters

§ 106.11. Status of Reporters Employed by Corporation Commission

§ 106.12. Status of Full-Time Acting Official Court Reporters

§ 106.13. Status of Full-time Licensed Shorthand Reporters

§ 107.2. Reports - Payrolls

§ 120. Supervision of District Courts by District Judges

§ 120.1. Repealed by Laws 1993, HB 1366, c. 298, § 11, emerg. eff. July 1, 1993

§ 121.1. Qualifications for Associate District Judges

§ 121.2. Associate District Judges - Determination of Salary

§ 122. Number of Special Judges in Each Judicial Administrative District - Appointments - Vacancies

§ 123. Jurisdiction of Special Judges

§ 124. Objections to Determinations by Special Judges - Validity of Orders and Judgments

§ 125. County Bailiffs - Compensation - Meals and Lodging

§ 126. Trial Court Administrators - Duties - Appointment - Qualifications

§ 127. Judicial and District Attorney Redistricting Task Force

§ 128. Juvenile Court Case Managers - Duties - Selection - Qualifications - Salary - Agreements to Employ Single Manager

Chapter 5 - Superior Courts

§ 241. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 242. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 243. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 244. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 245. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 246. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 247. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 248. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 249. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 250. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 251. Repealed by Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941

§ 252. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 253. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 254. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 255. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Chapter 6 - County Courts

In General

§ 271 to 281. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 282 to 285. Repealed by Laws 1935, SB 351, p. 32, § 3, emerg. eff. July 1, 1935

§ 286 to 289. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 290 to 294. Repealed by Laws 1961, HB 836, p. 255, § 2

§ 295. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 296. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 297. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Stenographers and Clerks

§ 311. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 312. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 313. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943

§ 314. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 315. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 316 to 318. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 319. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 320. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 321. Repealed by Laws 1961, HB 1141, p. 225, § 1

Fees

§ 331. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 332 tp 334. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Terms and Special Court Towns

Adair County

§ 341 to 348. Repealed by Laws 1941, HB 596, p. 483, § 1

Beckham County

§ 361 to 367. Repealed by Laws 1941, HB 596, p. 483, § 1

Blaine County

§ 371 to 376. Repealed by Laws 1941, HB 596, p. 483, § 1

Carter County

§ 381. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 382. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 383. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 384. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 385. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 386. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 387. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 388. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 389. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 390. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 391. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 392. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 393. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 394. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 395. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 396. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 397. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Delaware County

§ 401. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 402. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 403. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 404. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 405. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 406. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Garvin County

§ 411. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Greer County

§ 421. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 422. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 423. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 424. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 425. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Hughes County

§ 431. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 432. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 433. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Jackson County

§ 441. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 442. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 443. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 444. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 445. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 446. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Jefferson County

§ 451. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 452. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 453. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 454. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 455. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 456. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 457. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 458. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 459. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 460. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

§ 461. Repealed by Laws 1953, HB 604, p. 91, § 1, emerg. eff. April 29, 1953

Le Flore County

§ 471. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

§ 472. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

§ 473. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

§ 474. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

§ 475. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

§ 476. Repealed by Laws 1957, SB 51, p. 146, § 1, emerg. eff. March 19, 1957

McIntosh County

§ 481. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 482. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 483. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 484. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 485. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 486. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Noble County

§ 491. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 492. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 493. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 494. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 495. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Okfuskee County

§ 501. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 502. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 503. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 504. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 505. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 506. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Okmulgee County

§ 511. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 512. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 513. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 514. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 515. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 516. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 517. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Osage County

§ 521. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 522. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 523. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 524. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 525. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 526. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Pawnee County

§ 531. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 532. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 533. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 534. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 535. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 536. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 537. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 538. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Payne County

§ 551. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 552. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 553. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 554. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Pittsburg County

§ 561. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 562. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 563. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 564. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 565. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 566. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Rogers County

§ 571. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 572. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

§ 573. Repealed by Laws 1941, HB 596, p. 483, § 1, emerg. eff. May 31, 1941

Seminole County

§ 581. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 582. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 583. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 584. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 585. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 586. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Texas County

§ 591. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 592. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 593. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 594. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 595. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 596. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Tillman County

§ 601. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 602. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 603. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 604. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 605. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 606. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 607. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 608. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Tulsa County

§ 621. Repealed by Laws 1941, HB 572, p. 464, § 4, emerg. eff. June 7, 1941

Wagoner County

§ 631. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 632. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 633. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 634. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 635. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 636. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 637. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Chapter 7 - Transfer of Causes

§ 641. Transfer of Causes - Proviso

§ 642. Procedure for Transfer

§ 643. Jurisdiction Assumed

§ 644. Courts or Counties Abolished or Abandoned - Courts Declared Invalid -Transfer of Pending Cases

Chapter 8 - Courts of Common Pleas

Counties With City of 72,000 to 90,000 Population

§ 651. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 652. Repealed by Laws 1941, HB 572, p. 465, § 9, emerg. eff. June 7, 1941

§ 653. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 654. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 655. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 656. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 657. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 658. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 659. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 659a. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 660. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 661. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 662. Repealed by Laws 1955, HB 669, p. 185, § 2, emerg. eff. March 9, 1955

§ 663. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 664. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 665. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 666. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 667. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 668. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 669. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 670. Repealed by Laws 1961, HB 1140, p. 225, § 1, eff. January 7, 1963

§ 671. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 672. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Oklahoma County

§ 691. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 692. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 692.1. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 692.2. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 692.3. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 693. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 694. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 695. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 696. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 697. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 698. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 699. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 700. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 701. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 702. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 703. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 704. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 705. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 706. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 707. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 708. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 709. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Fees

§ 721. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 722. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Chapter 9 - Family Courts

§ 731. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 732. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 733. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 734. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 735. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 736. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 737. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 738. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 739. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 740. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

§ 741. Repealed by Laws 1963, SB 257, c. 301, § 15, emerg. eff. June 19, 1963

Chapter 10 - Improvement of Administration of Justice

§ 751. Repealed by Laws 1949, SB 33, p. 670, § 3, emerg. eff. June 2, 1949

§ 752. Repealed by Laws 1949, SB 33, p. 670, § 3, emerg. eff. June 2, 1949

§ 753. Repealed by Laws 1949, SB 33, p. 670, § 3, emerg. eff. June 2, 1949

§ 754. Repealed by Laws 1961, HB 1142, p. 226, § 1

§ 755. Repealed by Laws 1961, HB 1142, p. 226, § 1

§ 756. Repealed by Laws 1961, HB 1142, p. 226, § 1

§ 757. Repealed by Laws 1961, HB 1142, p. 226, § 1

§ 758. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 759. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

§ 760. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Chapter 11 - Juvenile Courts

Article I - Establishment and Jurisdiction

§ 771. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 772. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 773. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 774. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 775. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 776. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 777. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 778. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 779. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article II - Appointment, Term, and Salary of Judges

§ 791. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 792. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 793. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 794. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 795. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 796. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article III - Initiation of Children's Cases

§ 801. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 802. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 803. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 804. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article IV - Detention

§ 811. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 812. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 813. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article V - Hearing and Decree

§ 821. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 822. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 823. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 824. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 825. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article VI - Procedure in Adult Cases

§ 831. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Article VII - General Provisions

§ 841. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 842. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 843. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 844. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 845. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 846. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 847. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 848. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 849. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 850. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 851. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

§ 852. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969

Chapter 12 - Children's Courts Act

§ 861 to 870. Repealed by Laws 1968, SB 446, c. 282, § 8, eff. January 13, 1969

§ 871. Repealed by Laws 1968, SB 446, c. 282, § 8, eff. January 13, 1969

§ 872 to 907. Repealed by Laws 1968, SB 446, c. 282, § 8, eff. January 13, 1969

Chapter 14 - District Court Conciliation Department Act

§ 951 to 966. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969

Chapter 15 - Destruction of Court Records

§ 1001. Repealed by Laws 1969, HB 1431, c. 287, § 8, emerg. eff. April 25, 1969

§ 1002. Destruction of Files and Records in Misdemeanor and Traffic Cases

§ 1003. Purpose of Act - Permanent Docket Sheet

§ 1004. Transferred to 20 O.S. § 106.8

§ 1005. Manner of Destruction of Court Records - Judicial Records Subject to Disposal - Storage Prior to Destruction

§ 1005.1. Which Records May be Destroyed

§ 1006. Destruction of Certain Records and Reporter's Notes - Limitations

§ 1007. Destruction or Sale of Documents by Court Clerk

§ 1008. Destruction of Depositions

§ 1009. Destruction of Office Files of Deceased Attorneys

§ 1010. Court Reporter's Notes May be Destroyed

§ 1011. Court Reporter - Removal of Materials

Chapter 16 - The Uniform Retirement System for Justices and Judges

§ 1101. Short Title

§ 1101.1. Eligibility for Uniform Retirement System for Justices and Judges

§ 1102. Eligibility for Retirement - Vacancies

§ 1102.1. Repealed by Laws 2010, SB 1889, c. 435, § 6, emerg. eff. July 1, 2010

§ 1102.2. Military Service Credit for Active Members of the Uniform Retirement System for Justices

§ 1102A. Retirement Disability Compensation

§ 1102B. Spousal Survivor Benefits - Retired Justices or Judges

§ 1102C. Options for Payment of Benefits

§ 1103. Contributions - Oklahoma Judicial Retirement Fund - Returns

§ 1103.1. Transfers In Addition to Member Contributions - Funding Ratio

§ 1103.2. Employee Contributions to the State Judicial Retirement Fund

§ 1103.3. Remittance of Contributions to the State Judicial Retirement Fund

§ 1103A. Written Election for Spousal Survivor Benefits - Time for Filing - Additional Monthly Survivor Benefit - Amount - Increase - Waiver

§ 1103B. Repealed by Laws 1999, HB 1814, c. 257, § 46, eff. July 1, 1999

§ 1103C. Reinstatement of Service Credit

§ 1103D. State Supernumerary Judges - Abolition

§ 1103E. Benefit Upon the Death of a Retired Member

§ 1103F. Accumulated Service Credit

§ 1103G. Computation of Purchase Price for Service Credit

§ 1103H. Study of Restructuring Uniform Retirement System for Justices and Judges

§ 1104. Retirement Compensation

§ 1104. Retirement Compensation

§ 1104.1. Maximum Benefit Payment

§ 1104.2. Distribution of Benefits

§ 1104A. Accrual of Retirement Benefits - Increase of Benefits - Minimum Amount

§ 1104B. Per Diem and Mileage

§ 1104C. Repealed by Laws 1985, HB 1028, c. 320, § 7, emerg. eff. July 29, 1985

§ 1104D. Benefits Increase - 1982

§ 1104E. Benefits Increase - 1994

§ 1104F. Benefits Increase - 2000

§ 1104G. Benefits Increase - 2002

§ 1104H. Benefits Increase - 2004

§ 1104I. Benefits Increase - 2006

§ 1104J. Benefits Increase - 2008

§ 1105. Office of State Supernumerary Judges Abolished - Retirement of Justices or Judges

§ 1107. Assignment of Certain Retired Justices and Judges to Judicial Duties

§ 1108. Management of State Judicial Retirement Fund

§ 1108A. Death Benefit Claims

§ 1109. Justice or Judge to Include Administrative Director of the Courts

§ 1110. Termination of Plan

§ 1111. Benefits Exempt from Process - Exception

Chapter 17 - Law Libraries

§ 1201. Establishment - Free Use

§ 1202. Quarterly Transfer of Money to Law Library Fund - Purchase of Books and Periodicals - Branch Libraries

§ 1203. Law Library Fund - Use

§ 1204. Board of Law Library Trustees

§ 1205. Officers of Said Board of Law Library Trustees

§ 1206. Terms of Board of Trustees

§ 1207. Office Honorary

§ 1208. Board of Trustees - Powers

§ 1209. Claims, Orders and Demands of the Trustees

§ 1210. Reports - Filing

§ 1211. Meetings of Board of Law Library Trustees

§ 1212. Repealed by Laws 1995, SB 258, c. 286, § 15, emerg. eff. July 1, 1995

§ 1213. Acceptance of Act by Resolution - Discontinuance

§ 1214. Repealed by Laws 1995, SB 258, c. 286, § 15, emerg. eff. July 1, 1995

§ 1215. Law Library Fund - Transfer

§ 1216. Repealed by Laws 1995, SB 258, c. 286, § 15, emerg. eff. July 1, 1995

§ 1217. Repealed by Laws 1996, SB 1261, c. 339, § 16, eff. November 1, 1996

§ 1218. Repealed by Laws 1972, HB 1662, c. 95, § 3, emerg. eff. April 1, 1972

§ 1219. Board of Law Library Trustees - Authority to Acquire Reproduction Apparatus

§ 1220. Counties in Excess of 300,000 Population - National Association of Law Librarians - Dues - Conventions

§ 1221. Court Clerk as Custodian - Duties

§ 1224. Transfer of Surplus Funds From Law Library Fund

§ 1225. Enforcement of Provisions

§ 1226. Additional Transfer of Funds

§ 1227. Law Library Revolving Fund

§ 1227. Law Library Revolving Fund

Appendix - Rules for Management of County Law Libraries

§ Rule 1. Scope and Authority of Rules

§ Rule 2. Conflict with Local Rules, Regulations, or Bylaws

§ Rule 3. Inventory and Purchases

§ Rule 4. County Law Libraries and Computer-Assisted Research

§ Rule 5. Usage of County Law Library Computer and Inappropriate Use

§ Rule 6. Review of Rules for Management of County Law Libraries

§ Rule 7. Effective Date and Codification of Rules

Chapter 18 - Court Fund

§ 1301. Deposit of Fees, Fines, and Forfeitures in The Court Fund - Uses - Agent of Fund - Bond

§ 1302. Governing Board of Court Fund

§ 1303. Repealed by Laws 1971, HB 1013, c. 288, § 2, emerg. eff. June 19, 1971

§ 1304. Claims Allowable - Approval - Expenses

§ 1304. Claims Allowable - Approval - Expenses

§ 1304A. Publication of Court Dockets in Certain Counties - Payment of Expenses

§ 1305. Quarters for Special Judges

§ 1306. Repealed by Laws 1995, SB 258, c. 286, § 15, emerg. eff. July 1, 1995

§ 1307. Report of Receipts and Disbursements

§ 1307. Report of Receipts and Disbursements

§ 1307.1. Repealed by Laws 1995, SB 258, c. 286, § 15, emerg. eff. July 1, 1995

§ 1308. Deposits to State Judicial Revolving Fund

§ 1309. Clearance Account - Transfer - Funds Deposited in State Judicial Revolving Fund and State Judicial Retirement Fund

§ 1310. Repealed by Laws 2004, SB 1068, c. 443, § 9, eff. November 1, 2004

§ 1310.1. Supreme Court Revolving Fund

§ 1310.1. Supreme Court Revolving Fund

§ 1310.2. State Judicial Revolving Fund

§ 1310.2. State Judicial Revolving Fund

§ 1310.3. Supreme Court Administrative Revolving Fund

§ 1310.3. Supreme Court Administrative Revolving Fund

§ 1311. Transfer of Funds for Jury Trials

§ 1312. Audit of Court Fund and Law Library Fund

§ 1313. Repealed by Laws 1982, HB 1942, c. 156, § 2, emerg. eff. April 12, 1982

§ 1313.1. Repealed by Laws 1986, SB 511, c. 223, § 59, emerg. eff. June 9, 1986

§ 1313.2. Fine - Penalty - Punishment

§ 1313.3. Fees in Addition to Fees and Penalties - Deposits

§ 1313.4. Person Convicted Must Pay a Forensic Science Improvement Assessment

§ 1313.5. Additional Fees and Penalties for Traffic Offenses

§ 1313.6. Additional Fees and Penalties for Other Offenses

§ 1313.7. Medical Expense Liability Fee - Criteria For Use of Monies

§ 1314. Equipment - Surplus Property - Microfilming and Storage of Records

§ 1315. Oklahoma Court Information System - Oklahoma Court Information System Revolving Fund

§ 1315. Oklahoma Court Information System - Oklahoma Court Information System Revolving Fund

§ 1315.1. Project Manager for Management Information Services Division

§ 1315.2. Repealed by Laws 2002, SB 1490, c. 6, § 12, emerg. eff. February 15, 2002

§ 1315.2a. Supreme Court Required to Implement Accounting System

§ 1315.3. OCIS Project Manager

§ 1315.4. OCIS Counties

§ 1315.5. Restriction on Software Development

§ 1315.6. Reconciliation of Funds Paid on Court Cases

§ 1315.7. Compliance with Act

§ 1316. Law Student Clerks for Supreme Court, Court of Civil Appeals and District Courts - Appointment - Grants and Donations Revolving Fund

§ 1316. Law Student Clerks for Supreme Court, Court of Civil Appeals and District Courts - Appointment - Grants and Donations Revolving Fund

Appendix 1 - Rules for Management of the Court Fund

§ Rule 1. Operating Budget - Submission - Form - Budget Needs - Limitation on Expenditures

§ Rule 2. Emergency Expenses

§ Rule 3. Bailiffs - Compensation Claims

§ Rule 4. Jurors - Meals

§ Rule 5. Approval of Claims - Apperance Dockets

§ Rule 6. Surplus Funds

§ Rule 7. Budget and Emergency Requests - Malling - Processing

§ Rule 8. Enforcement of Rules

§ Rule 9. Purpose of Rules - Authority

Appendix 2 - Rules for Management of the Oklahoma Court Information System

§ Rule 1. Purpose and Authority of Rules

§ Rule 2. The Oklahoma Supreme Court Management Information Services, The Oklahoma Supreme Court Network, and The Oklahoma Court Information System

§ Rule 3. District Court Installation, Access, and Maintenance Costs for the Oklahoma Court Information System

§ Rule 4. Purchase, Operation, and Maintenance of Equipment and Software

§ Rule 5. Access to Oklahoma Court Information System by Entities Other Than District Courts

§ Rule 6. Review of Rules for Management of the Oklahoma Court Information System

§ Rule 7. Effective Date and Codification of Rules

§ Rule 8. OCIS Steering Committee

Appendix 3 - Rules for Using the Oklahoma Court Information System

§ Rule 1. Purpose and Scope of Rules

§ Rule 2. Monitoring Use of O.C.I.S. and Investigation of Inappropriate Use

§ Rule 3. Remedial Action Upon Inappropriate Use of O.C.I.S.

§ Rule 4. Privacy and O.C.I.S. Use

§ Rule 5. Network and Online Usage Policy

§ Rule 6. Review of Rules

§ Rule 7. E-mail and Internet Access

§ Rule 8. Publication of Court Related E-Mail Addresses

Chapter 19 - The Judiciary

§ 1401. Trial Judges - Disqualifications

§ 1402. Justices of the Supreme Court and Judges of the Court of Criminal Appeals - Disqualifications

§ 1403. Application for Mandamus to Disqualify Judge

§ 1404. Additional Grounds for Removal of Judicial Officer

§ 1404.1. Candidate for Judicial Office - Standards of Conduct - Removal - Disqualification

§ 1405. Justices of Supreme Court and Judges of Court of Criminal Appeals and Court of Appeals - Reimbursement of Expenses for Attending Judicial Conferences

§ 1406. Approval of Claims

Chapter 20 - Court Reporters

§ 1501. State Board of Examiners of Official Shorthand Reporters

§ 1501. State Board of Examiners of Official Shorthand Reporters

§ 1502. Duties of Board

§ 1503. Examination for Enrollment as Certified or Licensed Shorthand Reporter

§ 1503.1. Continuing Education Requirements for Certified Shorthand Reporters

§ 1504. Repealed by Laws 1994, SB 601, c. 130, § 5, eff. January 1, 1996

§ 1505. Licensees From Other States

§ 1506. Fees

§ 1507. Deposit of Fees - Withdrawals

§ 1508. Metal Seals - Use of Abbreviations - Powers of Certified Reporters

§ 1512. Transcripts by Videotape

§ 1513. Court Reporter Contracts

Appendix I - Rules of the State Board of Examiners of Certified Shorthand Reporters

§ Rule 1. Administration

§ Rule 2. Time and Place of Holding Examinations

§ Rule 3. Eligibility

§ Rule 4. Test Requirements

§ Rule 5. Transcripts - Supplies

§ Rule 6. Required Accuracy

§ Rule 7. Time

§ Rule 8. Identity of Candidates

§ Rule 9. Examination Materials - Custody of Transcription and Notes

§ Rule 10. Property of the Board

§ Rule 11. Standards for Scoring Transcripts

§ Rule 12. Notification of Results of Examination

§ Rule 13. Destruction of Papers

§ Rule 14. Enrollment

§ Rule 15. Certificates - Abbreviations - Seal

§ Rule 16. Duplicate Certificates

§ Rule 17. Change of Name or Address

§ Rule 18. Roll

§ Rule 19. Reciprocity

§ Rule 20. Renewal Fees

§ Rule 21. Continuing Education

§ Rule 22. Standards Governing Approval of Continuing Education Programs

§ Rule 23. Annual Continuing Education Report

§ Rule 24. Voluntary Retired Certificate Status

Appendix 2 - Rules Governing Disciplinary Proceedings of the State Board of Examiners of Certified Shorthand Reporters

§ Rule 1. Persons to Whom Rules Apply

§ Rule 2. Grounds for Discipline

§ Rule 3. Administrative Suspension and Revocation for Nonpayment of Certificate Renewal Fee

§ Rule 4. Administrative Suspension and Revocation for Failure to Obtain the Required Hours of Continuing Education

§ Rule 5. Complaints

§ Rule 6. Formal Proceedings, How Commenced

§ Rule 7. Disciplinary Hearings

§ Rule 8. Transmittal of Recommendation and Review by Supreme Court

§ Rule 9. Reinstatement After Formal Disciplinary Proceedings

§ Rule 10. Reinstatement After Administrative Revocation

Chapter 21 - Uniform Certification of Questions of Law Act

§ 1601. Short Title

§ 1601.1. Definitions

§ 1601.2. Power to Certify

§ 1602. Power to Answer

§ 1602.1. Power to Reformulate Question

§ 1603. Repealed by Laws 1997, SB 227, c. 61, § 16, eff. November 1, 1997

§ 1603.1. Certification Order - Record

§ 1604. Contents of Certification Order

§ 1604.1. Notice - Response

§ 1604.2. Procedures

§ 1604.3. Opinion

§ 1605. Repealed by Laws 1997, SB 227, c. 61, § 16, eff. November 1, 1997

§ 1606. Costs of Certification

§ 1607. Repealed by Laws 1997, SB 227, c. 61, § 16, eff. November 1, 1997

§ 1608. Renumbered as 20 O.S. § 1604.3 by Law 1997, SB 227, c. 61, § 13, eff. November 1, 1997

§ 1609. Renumbered as 20 O.S. § 1601.2 by Laws 1997, SB 227, c. 61, § 14, eff. November 1, 1997

§ 1610. Renumbered as 20 O.S. § 1604.2 by Laws 1997, SB 227, c. 61, §15, eff. November 1, 1997

§ 1611. Uniformity of Application and Construction

Chapter 22 - Council on Judicial Complaints

§ 1651. Public Policy

§ 1652. Council Created

§ 1653. Membership - Appointment

§ 1654. Tenure

§ 1655. Administrative Director

§ 1656. Oath - Officers - Rules

§ 1657. Compensation - Travel Expenses

§ 1658. Investigation of Complaints - Contempts

§ 1659. Filing of Petition Invoking Jurisdiction of Court on the Judiciary

§ 1660. Expenses

§ 1661. Disqualification of Council Member

§ 1662. Council on Judicial Complaints - Office Space - Records, Furnishings, Equipment, and Supplies

§ 1662. Council on Judicial Complaints - Office Space - Records, Furnishings, Equipment, and Supplies

§ 1663. Revolving Fund

§ 1663. Revolving Fund

Appendix - Rules of Council on Judicial Complaints

§ Rule 376:1-1-1. Purpose

§ Rule 376:1-1-2. Definitions

§ Rule 376:1-1-3.1. Meetings

§ Rule 376:1-1-4. Quorum

§ Rule 376:1-1-5. Election of Council Officers

§ Rule 376:1-1-6. Council Member Vacancies

§ Rule 376:1-1-7. Council Office

§ Rule 376:1-1-8. Forms and Instructions

§ Rule 376:1-1-9. Duties of the Administrative Secretary

§ Rule 376:1-1-10. Financial reports

§ Rule 376:1-1-11. Seal

§ Rule 376:1-1-12. Administrative Records

§ Rule 376:1-1-13. Request for Promulgation, Amendment or Repeal of a Rule

§ Rule 376:1-1-14. Declaratory rulings

§ Rule 376:1-1-15. Amendment

§ Rule 376:1-1-16. Effective Date

§ Rule 376:10-1-1. Purpose

§ Rule 376:10-1-2. Administrative Procedures Act

§ Rule 376:10-1-3. Complaints

§ Rule 376:10-1-4.1. Procedure

§ Rule 376:10-1-5. Action on Council's Own Motion

§ Rule 376:10-1-6. Investigations

§ Rule 376:10-1-7. Extension of Time

§ Rule 376:10-1-8. Hearing

§ Rule 376:10-1-9. Objections and Rulings Upon Evidence

§ Rule 376:10-1-10. Subpoenas

§ Rule 376:10-1-11. Service

§ Rule 376:10-1-12. Disposition

§ Rule 376:10-1-13. Communications

§ Rule 376:10-1-14. Confidential Records

§ Appendix A. Appendix A- Complaint

Chapter 23 - Courtroom Interpreters and Translators

§ 1701. State Board of Examiners of Certified Courtroom Interpreters

§ 1702. Duties and Powers of State Board of Examiners of Certified Courtroom Interpreters

§ 1703. Qualifications of Applicants for Certification - Certification Required - Provisional Certification

§ 1704. Continuing Education

§ 1705. License From Another State - Enrollment Without Examination - Registration for Particular Case

§ 1706. License From a National Entity - Enrollment Without Examination

§ 1707. Fee Schedule - Expenses of Board Members

§ 1708. Entitlement to Use "C.C.I." After Name - Authorization to Interpret or Translate Proceedings

§ 1709. Impartiality of Courtroom Interpreters - Penalties

§ 1710. Use of Services of Non-Certified Person - Good Cause

Chapter 40 - General Provisions

§ 3001.1. Setting Aside Judgment on Ground of Misdirection of Jury or Error in Pleading or Procedure

§ 3002. Designation of Parties to Appeals - Position in Caption

§ 3003. Persons Subject to an Order Restricting, Limiting, Suspending, or Otherwise Altering Their Right to Vote

§ 3004. Electronic Filing of Documents

Chapter 41 - Judge Gary Dean Courtroom Technology Act

§ 3005. Short Title

§ 3006. Videoconferencing between Courtroom and Correctional Facility - Waivers - Rules