|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Supreme Court - Nine Justices
§ 2. Supreme Court Judicial Districts
§ 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
§ 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 Repealed by Laws 1968, HB 1208, c. 379, § 8, eff.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 Repealed by Laws 1968, HB 1208, c. 379, § 8, eff.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
§ 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 Repealed by Laws 1968, HB 1208, c. 379, § 8, eff.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 Repealed by Laws 2002, SB 1293, c. 481, § 4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
§ 16.1. 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 Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg.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 Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg.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 Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg.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 Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg.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 Repealed by Laws 1989, HB 1627, c. 154, § 2, emerg.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
§ 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
§ rule. Superseded and Withdrawn
§ 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
§ 30.1. Establishment - Jurisdiction - Court of Civil Appeals
§ 30.2. Number of Divisions - Number of Judges - Assignment and Transfer
§ 30.3. Disqualification of Judge
§ 30.4. Procedure and Practice
§ 30.5. Opinions - Publications
§ 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
§ 31. Judges - Number - Quorum - Qualifications - Salaries
§ 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
§ 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
§ 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
§ 52. Repealed by Laws 1975, HB 1095, c. 256, § 1, emerg. eff. June 4, 1975
§ 55. Qualification Rules - Court-Appointed Attorney - Payment of Bail as Evidence of Funds
§ 56. Qualification Rules for Indigency
§ 60.2. Temporary Judges of Emergency Appellate Division - Appointment - Eligibility - Orientation
§ 60.3. Activation of Emergency Appellate Division
§ 61. Court of Criminal Appeals Revolving Fund
§ 61. Court of Criminal Appeals Revolving Fund
§ 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
§ 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
§ 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
§ 91.1. District Courts as Successors to Jurisdiction of Various Other Courts
§ 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
§ 92.1. Judicial Districts - District Judges
§ 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
§ 92.6. 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
§ 92.15c. 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
§ 95.5. 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
§ 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
§ 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
§ 106.9. 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 341 to 348. Repealed by Laws 1941, HB 596, p. 483, § 1
§ 361 to 367. Repealed by Laws 1941, HB 596, p. 483, § 1
§ 371 to 376. Repealed by Laws 1941, HB 596, p. 483, § 1
§ 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
§ 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
§ 411. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 621. Repealed by Laws 1941, HB 572, p. 464, § 4, emerg. eff. June 7, 1941
§ 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
§ 641. Transfer of Causes - Proviso
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 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
§ 831. Repealed by Laws 1968, SB 446, c. 282, § 502, eff. January 13, 1969
§ 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
§ 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
§ 951 to 966. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 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
§ 1005.1. 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
§ 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
§ 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
§ 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
§ 1109. Justice or Judge to Include Administrative Director of the Courts
§ 1111. Benefits Exempt from Process - Exception
§ 1201. Establishment - Free Use
§ 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
§ 1208. Board of Trustees - Powers
§ 1209. Claims, Orders and Demands of the Trustees
§ 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
§ 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
§ 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
§ 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
§ 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
§ 1315.5. Restriction on Software Development
§ 1315.6. Reconciliation of Funds Paid on Court Cases
§ Rule 1. Operating Budget - Submission - Form - Budget Needs - Limitation on Expenditures
§ Rule 3. Bailiffs - Compensation Claims
§ Rule 5. Approval of Claims - Apperance Dockets
§ Rule 7. Budget and Emergency Requests - Malling - Processing
§ Rule 8. Enforcement of Rules
§ Rule 9. Purpose of Rules - Authority
§ Rule 1. Purpose and Authority of Rules
§ 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
§ 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 7. E-mail and Internet Access
§ Rule 8. Publication of Court Related E-Mail Addresses
§ 1401. Trial Judges - 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
§ 1501. State Board of Examiners of Official Shorthand Reporters
§ 1501. State Board of Examiners of Official Shorthand Reporters
§ 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
§ 1507. Deposit of Fees - Withdrawals
§ 1508. Metal Seals - Use of Abbreviations - Powers of Certified Reporters
§ 1512. Transcripts by Videotape
§ 1513. Court Reporter Contracts
§ Rule 2. Time and Place of Holding Examinations
§ Rule 5. Transcripts - Supplies
§ 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 15. Certificates - Abbreviations - Seal
§ Rule 16. Duplicate Certificates
§ Rule 17. Change of Name or Address
§ 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
§ 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 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
§ 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
§ 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
§ 1653. Membership - Appointment
§ 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
§ 1661. Disqualification of Council Member
§ 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 376:1-1-12. Administrative Records
§ Rule 376:1-1-13. Request for Promulgation, Amendment or Repeal of a Rule
§ Rule 376:1-1-14. Declaratory rulings
§ Rule 376:1-1-16. Effective Date
§ Rule 376:10-1-2. Administrative Procedures Act
§ 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 376:10-1-9. Objections and Rulings Upon Evidence
§ Rule 376:10-1-12. Disposition
§ Rule 376:10-1-13. Communications
§ Rule 376:10-1-14. Confidential Records
§ Appendix A. Appendix A- Complaint
§ 1701. State Board of Examiners of Certified Courtroom Interpreters
§ 1702. Duties and Powers of State Board of Examiners of Certified Courtroom Interpreters
§ 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
§ 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
§ 3004. Electronic Filing of Documents
§ 3006. Videoconferencing between Courtroom and Correctional Facility - Waivers - Rules