|
|
|
![]() |
![]() | Index of Available Documents |
§ 1-103. Declaration of State Public Policy
§ 1-107. Construction Against Implicit Repeal
§ 1-108. Indian Tribes - Employer Requirements - Benefits
§ 1-202.1. Extended Base Period
§ 1-202.2. Alternative Base Period
§ 1-206. Commission, Commissioner
§ 1-208.1. Motor Carrier Not Employer of Lessor or Driver
§ 1-209.1. Definition of Lessor Employing Unit
§ 1-212. Fund, Employment Security Administration Fund
§ 1-214. Institution of Higher Education
§ 1-222. Repealed by Laws 1998, HB 2792, c. 161, § 15, emerg. eff. July 1, 1998
§ 1-225. Supplemental Unemployment Benefit Plan
§ 1-225A. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 1-226. Initial Claim - Additional Initial Claim - Reopened Claim - Continued Claim Series
§ 1-301. Other Definitions Applicable to Extended Benefits
§ 1-302. Index of Other Definitions
§ 2-103. Benefits Paid From Fund
§ 2-104. Computation of Benefit Amount
§ 2-105. Wages Subtracted From Benefit Amount
§ 2-106. Maximum Benefit Amount
§ 2-107. Benefits - Portion of a Week
§ 2-108. Benefits - Approved Training
§ 2-109. Employment Requirement In Preceding Benefit Year
§ 2-202. Conditions for Eligibility
§ 2-204. Registration Employment
§ 2-205. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 2-205.1. Eligibility for Unemployment
§ 2-207. Wage Requirement During Base Period
§ 2-209. Benefits for Employees of Governmental or Nonprofit Employers
§ 2-210. Eligibility of Claimant Separated From Work Due to Compelling Family Circumstances
§ 2-303. Assignments Void, Exemption From Process
§ 2-304. Health Insurance Premium Deductions
§ 2-305. Deduction of Individual Income Tax Withholdings
§ 2-403. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 2-404. Leaving Work Voluntarily
§ 2-404.2. Work of a Limited Duration of Time
§ 2-405. Determining Good Cause
§ 2-406. Discharge For Misconduct
§ 2-406.1. Discharge for Misconduct for Refusal to Undergo Drug or Alcohol Testing
§ 2-407. Repealed by Laws 1994, SB 641, c. 166, § 4, eff. September 1, 1994
§ 2-409. Conditions Exempting Otherwise Suitable Work
§ 2-410. Participation In Labor Disputes
§ 2-412. Receiving Benefits From Another State
§ 2-413. Inmates During Confinement
§ 2-414. Pregnant Women Not Disqualified
§ 2-415. Participating in Sports or Athletic Events
§ 2-417. Seek and Accept Work - Week of Occurrence Disqualification
§ 2-418. Seek and Accept Work - Indefinite Disqualification
§ 2-419. Disqualification - Employee Acceptance of Accelerated Buyout of Written Employment Contract
§ 2-502. Posting of Information
§ 2-503. Claims, Notices and Objections
§ 2-504. Determinations of Benefits
§ 2-505. Determinations In Labor Dispute Cases
§ 2-507. Notices of Determination
§ 2-605. Notice of Referee Decision
§ 2-606. Appeals from Tribunal Referee Decisions to Board of Review
§ 2-607. Rules and Procedures in Appeals
§ 2-608. Conclusiveness of Determinations and Decisons
§ 2-611. Commission Is A Party
§ 2-614. Waiver of Appeal Time
§ 2-615. Interest May Be Waived
§ 2-616. Notice of Overpayment of Unemployment Benefits - Appeal
§ 2-617. Warrant of Levy and Lien
§ 2-618. Levy on Income and Monetary Assets
§ 2-701. Definitions of Terms Applicable to Extended Benefits
§ 2-703. Extended Benefit Period
§ 2-707. State "Off" Indicator
§ 2-708. Rate of Insured Unemployment
§ 2-715. Eligibility For Extended Benefits
§ 2-716. Weekly Extended Benefit Amount
§ 2-717. Total Amount Of Extended Benefits Payable
§ 2-718. Public Announcement of Extended Benefit Period
§ 2-719. Commission To Make Computations
§ 2-720. Commission to Ensure Compliance
§ 2-721. Employers Not Liable For Reimbursed Payments
§ 2-722. Reimbursement Deposited In Fund
§ 2-723. Overpayments, Restitution, and Offset
§ 2-724. Limitation on Amount of Combined Unemployment Insurance and Trade Act Benefits Received
§ 2-801. Child Support Obligations
§ 2-802. Reports by Employers to Employment Security Commission - New Hire Registry
§ 2-803. Overissuance of Food Stamp Coupons
§ 2-902. Establishment of Program - Employer Participation - Shared Work Plan - Reports
§ 2-904. Effective Date and Expiration Date of Shared Work Plan - Payments of Benefits
§ 2-905. Modification of Shared Work Plan
§ 2-906. Eligibility of Shared Work Benefits - Participating Employer's Responsibilities
§ 2-907. Weekly Shared Work Benefits - Payment - Receipt - Extended Benefits
§ 2-908. Basis for Shared Work Benefits - Charge to Participating Employer
§ 2-909. Termination of Shared Work Plan
§ 2-910. Date on Which Shared Work Benefit Payments May Commence
§ 3-103. Computation - Percentage of Wages Payable
§ 3-104. Contributions Rate For Employers With Three Years' Compensation Experience
§ 3-105. Benefit Wages - Year Charged
§ 3-106. Benefit Wages Charged and Relief Therefrom
§ 3-106.1. Relief from Benefit Wages Charged - Addendum
§ 3-106.2. Separating Employers - Relief from Benefit Wage Charges
§ 3-108. State Experience Factor
§ 3-109.1. Contribution Rate Reduction
§ 3-109.2. Rate Reduction for Computer Fund Assessment
§ 3-110. Minimum Contributions
§ 3-111. Successor and Predecessor Employers
§ 3-111.1. Successor and Predecessor Employers - Special Rules on Transfer of Rates and Experience
§ 3-112. Employers With At Least One But Less Than Three Years' Experience
§ 3-114. Estimate of Financial Condition of Fund for Quarter - Surcharge
§ 3-115. Appeal of Determinations
§ 3-116. Reconsideration of Determination
§ 3-117. Findings of Fact or Law
§ 3-119. Repealed by Laws 2008, SB 764, c. 2, § 9, emerg. eff. March 12, 2009
§ 3-201. Employer for Any Part of Year Deemed Employer for Entire Year
§ 3-202. Termination of Coverage
§ 3-301. Penalty and Interest on Past-Due Contributions
§ 3-303. Priorities Under Legal Dissolutions or Distributions
§ 3-308. False Answers - Penalty
§ 3-309. Garnishment to Collect Delinquent Contribution
§ 3-401. Appeals To District Court
§ 3-402. Repealed by Laws 1998, HB 2792, c. 161, § 15, emerg. eff. July 1, 1998
§ 3-403. Petition for Review and Transcript of Commission Proceedings
§ 3-404. Commission's Conclusions Of Facts Conclusive
§ 3-405. Deposit of Assessment Required
§ 3-406. Bond In Lieu Of Cash Deposit
§ 3-407. Repealed by Laws 2005, SB 763, c. 182, § 15, eff. November 1, 2005
§ 3-408. Part Construed To Provide Legal Remedy
§ 3-501. Commission To Issue Warrants
§ 3-502. Filing Warrant With County Clerk
§ 3-503. Filed Warrant Is Lien
§ 3-504. Sheriff To Execute Warrant In Same Manner As Judgment
§ 3-505. Failure of Sheriff to Execute Warrant
§ 3-506. State May Be Made Party Defendant
§ 3-508. Appointment of Receiver
§ 3-509. Levy on Bank Accounts
§ 3-510. Enforcement of Bank Levy
§ 3-601. Establishment of Unemployment Compensation Fund
§ 3-602. State Treasurer Custodian of Fund
§ 3-603. State Treasurer to Maintain Three Accounts
§ 3-605. Unemployment Trust Fund
§ 3-607. Requisitions From Unemployment Trust Account
§ 3-608. Expenditures Not Subject To Specific Appropriation Requirements
§ 3-609. Discontinuance of Unemployment Trust Fund
§ 3-610. Management of Funds of Unemployment Trust Fund
§ 3-702. Payments by the State Subdivisions and Instrumentalities In Lieu of Contributions
§ 3-703. Benefits and Extended Benefits Paid from Unemployment Security Fund
§ 3-704. Benefits Based on Wages Paid Both by the State and Other Employers
§ 3-705. Election to Become Liable for Reimbursement Payments
§ 3-706. Benefits That Do Not Apply in the Computation of State Experience Factor
§ 3-803. Election to Make Payments In Lieu of Contributions
§ 3-804. Period of Election - Organizations Subject to Act After January 1, 1972
§ 3-805. Written Notice of Termination of Election Required
§ 3-806. Payment of In-Lieu Contributions
§ 3-807. Payment of In-Lieu Contributions - Benefits Based on Wages Paid by More Than One Employer
§ 3-808. Election to Become Reimbursing Employer
§ 3-810. Commission to Provide Notice of Determinations
§ 4-105. Removal by the Governor
§ 4-106.1. Compensation in Addition to Reimbursement for Travel Expenses
§ 4-204. No Member to Serve as an Officer in a Political Organization
§ 4-302. Commission Shall Publish Rules and Other Material
§ 4-303. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 4-304. Commission to Determine Its Own Organization and Procedure
§ 4-307. Changes in Benefits or Contribution Rates
§ 4-308. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 4-309. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 4-310. Repealed by Laws 1990, SB 855, c. 333, § 20, emerg. eff. May 31, 1990
§ 4-310.1. Adoption and Promulgation of Rules
§ 4-311. Commission Shall Publish Rules
§ 4-312. Personnel and Compensation
§ 4-313. Commission to Cooperate and Comply With Federal Law
§ 4-315. Repealed by Laws 2005, SB 763, c. 182, § 15, eff. November 1, 2005
§ 4-316. Purchase of Real Property
§ 4-317. Employee Recognition Program
§ 4-318. Recognition for Excellence in Service to Veterans
§ 4-401. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 4-402. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 4-403. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 4-404. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 4-405. Repealed by Laws 2007, SB 809, c. 354, § 18, eff. November 1, 2007
§ 4-502. Employing Units to Maintain Records Open to Commission
§ 4-503. Sworn or Unsworn Reports
§ 4-504. Oaths, Depositions, Certifications of Official Acts and Subpoenas
§ 4-505. Refusal to Obey Commission Subpoenas - Judicial Orders
§ 4-506. Penalties for Failure to Attend Lawful Inquiries or Obey Commission Subpoenas
§ 4-508. Information to be Kept Confidential - Disclosure
§ 4-509. Information to be Furnished to Public Agencies
§ 4-510. Commission May Request Examination of Return of National Bank
§ 4-511. Communications to Commission Privileged - Not Subject to Slander or Libel
§ 4-603. Moneys Expended in Accordance With Secretary of Labor
§ 4-605. Maintenance of Administrative Fund
§ 4-606. State Treasurer Liable on Official Bond
§ 4-607. Reimbursement of Fund
§ 4-608. Reed Act Distributions
§ 4-702. Reciprocal Arrangements Authorized
§ 4-703. Reimbursements to be Deemed Benefits
§ 4-704. Cooperation Authorized
§ 4-705. Cooperative Arrangements With Foreign Governments
§ 4-803. Moneys To Be Paid Into The Employment Security Administration
§ 4-804. Cooperative Agreements
§ 4-901. Creation of Oklahoma Employment Security Commission Revolving Fund
§ 5-102. False Statement For Benefits - Failure To Disclose Material Fact
§ 5-103. Violations By Employers
§ 5-104. Violations of Act and Regulations for Which No Specific Penalty is Otherwise Provided
§ 5-105. Repealed by Laws 1981, HB 1399, c. 259, § 27, emerg. eff. June 25, 1981
§ 5-106. Repealed by Laws 1981, HB 1399, c. 259, § 27, emerg. eff. June 25, 1981
§ 5-107. Wrongful Disclosure of Information
§ 5-108. Other Penalties In This Act
§ 5-109. Renumbered as 40 O.S. § 3-310 by Laws 1993, SB 344, c. 219, § 36, eff. September 1, 1993
§ 6-101. Oklahoma Employment Security Commission Computer Fund
§ 6-102. Expenditures from Fund
§ 6-103. Custodian and Treasurer of Fund
§ 6-104. Computer Fund Assessments
§ 9-103. Transitional Provisions
§ 1. Commissioner of Labor - Powers and Duties
§ 2. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 3. Obstructing Work of Labor Officials
§ 4 to 10. Repealed by Laws 1973, HB 1246, c. 117, § 1
§ 21. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 22. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 23. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 24. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 25. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 31. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 32. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 33. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 34. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 35. Labor Commissioner to Report Fees and Fines
§ 36. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 37. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 39. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 40. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 41. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 42. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 43. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 44. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 45. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 46. Refusal of Service to Employer Not Fulfilling Contracts
§ 47. Bringing in or Transferring Persons for Purpose of Employment Through Employment Agency
§ 48. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 49. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 50. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 51. Repealed by Laws 1967, HB 764, c. 384, § 7, emerg. eff. May 23, 1967
§ 56. Repealed by Laws 1979, HB 1032, c. 48, § 1, emerg. eff. July 1, 1979
§ 57. Enforcement - Rules and Regulations
§ 61. Employer's Disclosure of Information about Current or Former Employee's Job Performance
§ 71. Restrictions on Employment of Children Under Sixteen
§ 72. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 72.1. Certain Occupations Not Permitted to Be Filled by Children under 16
§ 73. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 74. Educational Qualifications Required of Child Before Employment
§ 75. Hours of Employment of Children - Rest Periods
§ 77. Schooling Certificates - Duties of Employers
§ 78. Evidence of Age of Child - Certificate of Physical Fitness
§ 79. Age and Schooling Certificates - Proof of Age
§ 81. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 82. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 83. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 84. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 85. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 86. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 87. Repealed by Laws 1991, HB 1590, c. 172, § 15, eff. September 1, 1991
§ 88. Penalties for Violating This Article
§ 111. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 112. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 113. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 114. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 115. Repealed by Laws 1983, SB 104, c. 24, § 1, emerg. eff. April 18, 1983
§ 116. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 117. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 118. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 119. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 120. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 121. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 122. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 124. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 125. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 141. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 142. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 143. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 144. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 145. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 146. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 147. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 148. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 149. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 150. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 151. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 152. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 141.1. Short Title - Definitions
§ 141.3. Rules and Regulations - Formulation - Promulgation
§ 141.4. Application of Rules and Regulations
§ 141.5. Maximum Allowable Working Pressure - Determination - Exemptions - Special Permit
§ 141.6. License Required - Exemptions - Fee - Evidence of Qualifications - Hearings - Violations
§ 141.7. Bureau of Boiler Inspection - Establishment - Personnel - Powers and Duties
§ 141.8. Deputy Boiler Inspectors
§ 141.10. Examination of Inspectors
§ 141.11. Suspension of Inspector's Certificate of Competency
§ 141.12. Lost, Stolen or Destroyed Certificate of Competency
§ 141.13. Inspection of Certain Boilers and Pressure Vessels
§ 141.15. Certificate of Operation Required - Violations
§ 141.18. Accidents and Incidents - Investigation and Inquiry - Notice
§ 141.19. Creation of Department of Labor Revolving Fund
§ 141.20. Creation of Petty Cash Fund
§ 142. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 143. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 144. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 145. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 146. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 147. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 148. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 149. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 150. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 151. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 152. Repealed by Laws 1982, SB 541, c. 252, § 20
§ 161. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 162. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 163. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 164. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 165. Repealed by Laws 1961, HB 1155, p. 283, § 1
§ 165.2a. Violations - Administrative Fines
§ 165.3. Termination of Employee - Payment - Failure to Pay
§ 165.3a. Wages and Benefits upon Employee's Death
§ 165.4. Bona Fide Disagreements
§ 165.6. Contractors as Employers
§ 165.7. Enforcement and Administration - Administrative Proceedings - Orders - Appeals - Actions
§ 165.9. Actions to Recover Unpaid Wages and Damages - Parties - Costs and Attorney's Fees
§ 165.11. Failure to Pay Benefits or Furnish Wage Supplements Pursuant to Agreements
§ 167. False Statements as to Conditions of Employment
§ 169. Penalty for Hiring Armed Guards Without Permit
§ 170. Workman May Recover for Misrepresentation
§ 171. Public Service Corporation to Give Letter to Employee Leaving Service
§ 173.1. Employees' Social Security Numbers
§ 174. Scaffolding, etc., to be Safeguarded
§ 175. Temporary Floorings in Steel Frame Buildings
§ 176. Penalty for Neglect to Place Temporary Floors
§ 179. Railroad Repair Tracks to be Sheltered
§ 181. Repairing of Steam Boilers Unlawful, When
§ 183. Employer Guilty of Manslaughter, When - Penalty
§ 185. Leave of Absence to Railroad Employees
§ 187. Revocation of Charter for Violation
§ 191. Restrictions on Requirement of Physical Examination - Report Not Basis of Damages
§ 193. Repealed by Laws 2010, SB 1628, c. 394, § 1
§ 195.1. Discrimination Prohibited In Public Work Contracts
§ 196.2a. Applicability of §§196.1 -196.12 - Projects - Additions to Existing Facilities
§ 196.3. Payment of Prevailing Hourly Rate of Wages - Holidays and Overtime - Hauling of Materials
§ 196.4. Actions for Penalties - Promulgation of Rules and Regulations - Evidence
§ 196.5. Compliance by Public Bodies and Contractors
§ 196.5a. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 196.5b. Duty Regarding Violations
§ 196.6. Determination of Prevailing Rates - Objections - Hearings - Appeals
§ 196.7. Findings as Final - Wages and Hours Not Limited
§ 196.8. Oaths - Depositions - Subpoena Powers
§ 196.9. Wage Records - Copies - Investigation and Audit
§ 196.9a. Ineligibility to Bid on Public Work Contracts - Commissioner to Compile Monthly List
§ 196.10a. Employment of Registered Apprentices and Trainees
§ 196.11. Violations - Remedies
§ 196.11a. Cease and Desist Order
§ 196.13. Receiver of Kickbacks Guilty of Felony - Punishment
§ 197.2. Minimum Wages Established
§ 197.3. Wage and Hour Commission - Membership - Tenure - Compensation - Chairman
§ 197.5. Employees Covered by Act
§ 197.7. Investigation of Complaints
§ 197.8. Findings - Payment of Amount Due
§ 197.9. Findings By Court - Double Damages - Costs And Attorney Fees - Defenses
§ 197.10. Assignment of Wage Claim
§ 197.12. Rules, Regulations, and Standards
§ 197.13. Penalty for Failure to Pay Minimum Compensation
§ 197.14. Penalty for Failure to Post Notice
§ 197.16. Tips, Gratuities, Meals or Lodging - Credit For
§ 197.17. Uniforms - Credit For
§ 198.1. Payment of Discriminatory Wages Based on Employee's Sex Prohibited
§ 198.2. Enforcement - Penalties
§ 199. Certain Actions Against Employees Prohibited
§ 199.2. Acceptance of Employment to Replace Employees Involved in a Strike or Lockout Prohibited
§ 199.3. Notice as to Strike or Lockout
§ 200. Employee-Owned Vehicle Searches
§ 211 to 225. Repealed by Laws 1980, SB 637, c. 323, § 9-102, emerg. eff. July 1, 1980
§ 227. Repealed by Laws 1980, SB 637, c. 323, § 9-102, emerg. eff. July 1, 1980
§ 228. Repealed by Laws 1941, p. 169, § 22
§ 229 to 237. Repealed by Laws 1980, SB 637, c. 323, § 9-102, emerg. eff. July 1, 1980
§ 238. Repealed by Laws 1977, HB 1055, c. 77, § 13, eff. December 31, 1977
§ 238.1. Repealed by Laws 1980, SB 637, c. 323, § 9-102, emerg. eff. July 1, 1980
§ 261 to 284. Repealed by Laws 1975, HB 1029, c. 249, § 1, emerg. eff. June 2, 1975
§ 301. Renumbered as 74 O.S. § 9.29 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 302. Renumbered as 74 O.S. § 9.30 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 303. Renumbered as 74 O.S. § 9.31 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 304. Repealed by Laws 1980, SB 543, c. 135, § 15, emerg. eff. July 1, 1980
§ 305. Renumbered as 74 O.S. § 9.32 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 306. Renumbered as 74 O.S. § 9.33 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 307. Renumbered as 74 O.S. § 9.34 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 308. Renumbered as 74 O.S. § 9.35 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980
§ 309 to 311. Repealed by Laws 1980, SB 543, c. 135, § 15, emerg. eff. July 1, 1980
§ 351 to 355. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 403. Employer's Duties and Responsibilities
§ 404. Removal or Damage of Safeguards - Failure to Obey Safety Orders
§ 405. Repealed by Laws 1984, SB 424, c. 147, § 6, emerg. eff. July 1, 1984
§ 406. Repealed by Laws 1986, SB 496, c. 222, § 32, eff. November 1, 1986
§ 407. Adoption of Health and Safety Standards - Promulgation - Limitation
§ 408, 409. Repealed by Laws 1984, SB 424, c. 147, § 6, emerg. eff. July 1, 1984
§ 410. Administration and Enforcement
§ 411. Repealed by Laws 1984, SB 424, c. 147, § 6, emerg. eff. July 1, 1984
§ 414. Occupational Safety and Health Consultation Program for Private Employers
§ 415. Repealed by Laws 1986, SB 496, c. 222, § 32, eff. November 1, 1986
§ 415.1. Repealed by Laws 2005, 1st Extr. Sess., SB 1, c. 1, § 34, emerg. eff. July 1, 2005
§ 415.2. Repealed by Laws 2005, 1st Extr. Sess., SB 1, c. 1, § 34, emerg. eff. July 1, 2005
§ 416. Establishment of Staff - Duties
§ 417.1. Creation of Special Occupational Health and Safety Fund
§ 418. Payments to Commission - Refunds - Collection of Payments - Disposition of Funds
§ 418.2. Repealed by Laws 2009, HB 1032, c. 322, § 15
§ 420 to 421. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 422. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 423. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 424. Qualifications for Personnel of Department of Labor
§ 425. Repealed by Laws 2010, SB 1628, c. 394, § 1
§ 435. Break Periods to Breast-Feed - Private Room - Reports
§ 452. License Required - Fee - Exemptions
§ 453. Powers and Duties of Commissioner
§ 454. Suspension, Revocation Or Refusal To Issue License - Hearing - Appeal
§ 455. Inspections and Investigations
§ 456. Violations - Penalties - Injunction
§ 457. Powers and Duties of Commissioner of Health
§ 460.1. Rules Regarding Definition of Alteration
§ 460.2. Maintenance, Inspection, and Repair Records
§ 460.4. Use of Amusement Rides by Riders
§ 462. Certificate Of Inspection - Inspections
§ 463. Fees - Certification Of Rides - Certificate Of Insurance
§ 464. Notice Of Erection Of Ride Or Additions Or Alterations
§ 465. Temporary Cessation Of Ride - Orders - Enforcement
§ 466. Modification Of Rules And Regulations - Grounds
§ 468. Political Subdivisions - Regulation Of Rides - Inspections
§ 471. Repealed by Laws 2009, HB 1934, c. 179, § 3
§ 473. Nullification of Rules Promulgated Pursuant to 40 O.S. § 471
§ 482. Funds to Implement Jobs Recovery Program
§ 483. Duties and Responsibilities with Regards to Administration of Job Training Partnership Act.
§ 500. Employment Conditional on Nonsmoking
§ 553. Workplace Drug and Alcohol Testing Act Standards
§ 554. Limitations on Employers
§ 555. Written Detailed Policy Setting Forth Specifics of Drug or Alcohol Testing Program
§ 556. Time and Costs of Drug or Alcohol Testing
§ 557. State Board of Health to Implement and Enforce the Act and Rules
§ 558. Testing Facility Qualifications and License
§ 559. Conditions to Conduct Sample Collection and Testing
§ 561. Repealed by Laws 2011, HB 2033, c. 180, § 10, eff. November 1, 2011
§ 564. Repealed by Laws 2011, HB 2033, c. 180, § 10, eff. November 1, 2011
§ 565. Repealed by Laws 2011, HB 2033, c. 180, § 10, eff. November 1, 2011
§ 600.1. Short Title - Legislative Findings
§ 600.4. Registration of Professional Employer Organization
§ 600.6. Net Worth and Bonding - Payroll Tax Payments - Confidentiality of Records
§ 600.7. Contractual Relationship - Aloocation of Rights, Duties - Workers' Compensation, etc.
§ 600.8. Unemployment Compensation