|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Renumbered as 27A O.S. § 1-1-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 2. Renumbered as 27A O.S. § 1-1-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 3. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 4. Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg. eff. July 1, 1993
§ 5. Renumbered as 27A O.S. § 1-1-204 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 6. Renumbered as 27A O.S. § 1-3-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 7. Renumbered as 27A O.S. § 2-2-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 8. Renumbered as 27A O.S. § 2-3-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 9. Renumbered as 27A O.S. § 2-3-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993
§ 1-1-202. Powers of State Environmental Agency
§ 1-1-204. Complaint Investigation and Response Process - Rules - Punishment
§ 1-1-205. Programs and Functions Transferred and Assigned Among State Environmental Agencies
§ 1-1-206. Economic Impact - Environmental Benefit Statement
§ 1-2-101. Department of Environmental Quality - Environmental Responsibilities
§ 1-2-102. Coordination of Monitoring Oklahoma Lakes - Penalties for Violations
§ 1-3-101. Responsibilities and Jurisdiction of State Environmental Agencies
§ 1-3-101. Responsibilities and Jurisdiction of State Environmental Agencies
§ 1-3-102. Repealed by Laws 1994, HB 2547, c. 192, § 3, emerg. eff. July 1, 1996
§ 1-4-107. Maintenance of Computerized Water Quality Data
§ 2-2-101. Creation of Environmental Quality Board - Members
§ 2-2-103. Office of Attorney General as Legal Counsel
§ 2-2-104. Incorporation by Reference
§ 2-2-201. Creation of Advisory Councils
§ 2-3-101. Creation of Department of Environmental Quality
§ 2-3-102. Customer Services Division
§ 2-3-104. Additional Duties of Office of Complaints, Investigation, and Mediation
§ 2-3-105. Authorization of Pollution Prevention Program
§ 2-3-106. Definition of Pollution Prevention
§ 2-3-107. Authority and Duties in Pollution Prevention Program
§ 2-3-109. Oklahoma Energy Efficiency and Emission Reduction Program
§ 2-3-201. Executive Director - Appointment - Qualifications - Duties
§ 2-3-202. Power and Duties of Department
§ 2-3-302. Filing Permits or other Authorizations Required by Oklahoma Environmental Quality Code
§ 2-3-401. Creation of Department of Environmental Quality Revolving Fund
§ 2-3-401. Creation of Department of Environmental Quality Revolving Fund
§ 2-3-402. Establishment of Fee Schedules
§ 2-3-403. Creation of Environmental Trust Revolving Fund
§ 2-3-403. Creation of Environmental Trust Revolving Fund
§ 2-3-503. Notice of Enforcement Action
§ 2-3-504. Penalties for Violations of Code
§ 2-3-505. Penalties for False Statement or Misrepresentation
§ 2-3-506. Purpose and Construction of Code
§ 2-3-507. Compliance Schedules with Department of Environmental Quality
§ 2-4-201. Laboratories - Services and Analyses - Rules - Fee Schedule - Contracts
§ 2-4-301. Duties of Department
§ 2-4-302. Promulgation of Rules
§ 2-4-303. Form of Applications for Certification - On-site Evaluations
§ 2-4-304. Reports or Lab Analyses - Acceptance
§ 2-4-305. Accreditation of Laboratories
§ 2-4-306. Mutual Recognition of Environmental Laboratory Accreditations
§ 2-5-103. Municipal Regulation - Powers of State Board of Agriculture
§ 2-5-105. Department Designated Administrative Agency for Oklahoma Clean Air Act for State - Powers
§ 2-5-106. Authorizations of Board
§ 2-5-106.1. Open Burning for Fire Training - Notice, Debris Disposal, Other Requirements
§ 2-5-107. Powers and Duties of Council
§ 2-5-108. Director of Air Quality Program - Duties - Department Duties
§ 2-5-110. Written Order to Violator of Oklahoma Clean Air Act
§ 2-5-111. Implementation of Field Citation Program
§ 2-5-112. Implementation of Comprehensive Permitting Program
§ 2-5-112.1. Repealed by Laws 1994, SB 997, c. 373, § 31, emerg. eff. July 1, 1996
§ 2-5-114. Establishment of Program for Implementation and Enforcement of Federal Emission Standards
§ 2-5-116. Penalties for Violations
§ 2-5-117. Authority to Commence Civil Actions
§ 2-5-118. Repealed by Laws 2006, SB 1460, c. 182, § 14, emerg. eff. May 23, 2006
§ 2-6-102. Declaration of Policy
§ 2-6-103. Powers and Duties of Oklahoma Water Resources Board
§ 2-6-104. Purpose and Construction
§ 2-6-105. Unlawful to Pollute - Order to Cease
§ 2-6-107. "Gray Water" Defined
§ 2-6-107. "Gray Water" Defined
§ 2-6-108. Department of Environmental Quality - Permits
§ 2-6-109. Department of Environmental Quality - Working Group
§ 2-6-201. Short Title - Authority
§ 2-6-203. Powers, Duties and Authority
§ 2-6-205. Unlawful to Discharge Without Permit - Requirements
§ 2-6-205.1. Repealed by Laws 1994, SB 997, c. 373, § 31, emerg. eff. July 1, 1996
§ 2-6-205.2. Repealed by Laws 1995, SB 247, c. 285, § 26, emerg. eff. July 1, 1995
§ 2-6-206. Violations of Provisions
§ 2-6-303. Standards, Rules and Regulations
§ 2-6-304. Public Water Supply - Permit Required - Investigations - Appeals
§ 2-6-305. Waterworks - Plans and Surveys to be Filed with State Commissioner of Health
§ 2-6-306. Annual Fee for Public Water Supply System
§ 2-6-307. Sanitary Investigations
§ 2-6-308. Issuance of Orders by Department
§ 2-6-310.1. Oklahoma Legislative Findings
§ 2-6-310.2. Promulgation of Rules for Public Health and Welfare
§ 2-6-310.3. Implementation of Groundwater Protection Education Program
§ 2-6-310.4. Affect on State Agency Powers and Duties
§ 2-6-402. Promulgation of Rules
§ 2-6-403.1. Existing Sewage Disposal Systems Inspection
§ 2-6-501. Activities Prohibited - Permits
§ 2-6-501.1. Repealed by Laws 1994, SB 997, c. 373, § 31, emerg. eff. July 1, 1996
§ 2-6-501.2. Sludge Management Plans
§ 2-6-501.3. Promulgation of Certain Rules
§ 2-6-501.4. Approval of Sludge Management Plans
§ 2-6-501.6. Sludge Management Plan - Municipalities
§ 2-6-801. Licenses Required - Rules and Regulations
§ 2-6-901. Penalties for Violations
§ 2-7-102. Hazardous Waste Subject to Certain Provisions and Not Others
§ 2-7-104. Controlled Industrial Waste Management Division
§ 2-7-105. Duties of Management Division
§ 2-7-106. Rules and Regulations - Hearings - Consultation and Advice
§ 2-7-107. Promulgation of Rules in Addition to other Specified Powers and Duties
§ 2-7-108. Controlled Industrial Waste Facility Permit Required - Recycling Facilities
§ 2-7-109. Issuance, Renewal or Transference of Permit for Certain Persons
§ 2-7-110. Disposal of Liquid Hazardous Waste - Prohibited Disposal
§ 2-7-111. Prohibited Disposal
§ 2-7-112. Disposal Site Criteria
§ 2-7-113. Repealed by Laws 1994, SB 997, c. 373, § 31, emerg. eff. July 1, 1996
§ 2-7-113.1. Issuance of Permit for Hazardous Waste Facilities
§ 2-7-114. Off-site Disposal or Treatment of Hazardous Waste
§ 2-7-118. Recycling Facilities Exempt
§ 2-7-119. Establishment of Schedule of Fees - Range - Separate Schedule of Reduced Fees
§ 2-7-121. Facilities to Pay Annual Fee
§ 2-7-123. Permit Issuance - Notice
§ 2-7-124. Monitoring of Closed Facility
§ 2-7-125. Manifest Provided to Driver
§ 2-7-126. Written Orders for Violations
§ 2-7-127. Requirement of Corrective Actions - Review of Permit
§ 2-7-128. Administrative Penalties
§ 2-7-131. Initiation and Prosecution of Action
§ 2-7-134. Failure to Remit Penalty or Fee - Suspension of Operating Permit
§ 2-7-201. Establishment of Special Economic Development Trust Fund
§ 2-7-305. Assistance to Political Subdivisions
§ 2-7-306. Rules and Regulations
§ 2-7-307. Report of Use and Disposition of Funds
§ 2-7-404. Licenses - Fees or Fines
§ 2-7-405. Contracting - Exception
§ 2-7-406. Act Inapplicable to Certain Discharges or Spills
§ 2-8-102. Central Interstate Low-Level Radioactive Waste Compact
§ 2-8-103. Authority to Execute Central Interstate Low-Level Radioactive Waste Compact
§ 2-8-201. Executive Director of Department of Environmental Quality
§ 2-8-202. Promulgation of Rules
§ 2-9-104. Authority to Promulgate Rules
§ 2-9-104. Authority to Promulgate Rules
§ 2-9-105. Fee Schedule for Permits, Licenses, or Radiation Protection Services - Federal Funding
§ 2-9-107. Authority Reserved to United States Nuclear Regulatory Commission
§ 2-10-201. Rules and Regulations
§ 2-10-202. Powers and Duties of State Health Department
§ 2-10-203. Department of Health Designated State Agency For Participation in Federal Program.
§ 2-10-204. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-205.1. In Furtherance of Goals
§ 2-10-301. Permit Required - Notice
§ 2-10-301.1. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-301.2. Commercial Composting Facility Permit - Rules
§ 2-10-303. Repealed by Laws 1994, SB 997, c. 373, § 31, eff. July 1, 1996
§ 2-10-303.1. Administrative Permit Hearing
§ 2-10-304. Requests for Variances - Approval of Variances
§ 2-10-305. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-308. Repealed by Laws 2004, HB 1876, c. 83, § 2, emerg. eff. April 13, 2004
§ 2-10-308.1. Prohibited Untreated Medical Waste Disposal
§ 2-10-402. Requirement of Solid Waste Permit
§ 2-10-701.1. Repealed by Laws 2003, HB 1019, c. 118, § 11, emerg. eff. April 22, 2003
§ 2-10-801. Zoning of Disposal Sites - Limits and Waivers
§ 2-10-801.1. Vegetation Plan to the Department of Environmental Quality
§ 2-10-801.2. Solid Waste Landfills - Exterior and Interior Slopes - Working Slopes - Rules
§ 2-10-802. Maintenance of Landfill Disposal Sites Not Owned by Generator
§ 2-10-802.2. Roofing Material Recycling Facility Requirements
§ 2-10-803. Fee Schedules - Reciprocal Agreements
§ 2-10-804. Use of Solid Waste Fees
§ 2-10-805. Solid Waste Facility Emergency Closure Fund Special Account
§ 2-10-901. Municipal Solid Wastes Management Systems
§ 2-10-902. Disposal of Property of Municipality
§ 2-10-1101. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1102. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1103. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1104. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1105. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1106. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1107. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1108. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1109. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1110. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-10-1111. Repealed by Laws 1998, SB 1025, c. 401, § 8, emerg. eff. June 10, 1998
§ 2-11-201. Repealed by Laws 2000, HB 2033, c. 190, § 2, emerg. eff. May 8, 2000
§ 2-11-202. Repealed by Laws 2000, HB 2033, c. 190, § 2, emerg. eff. May 8, 2000
§ 2-11-203. Repealed by Laws 2000, HB 2033, c. 190, § 2, emerg. eff. May 8, 2000
§ 2-11-204. Repealed by Laws 2000, HB 2033, c. 190, § 2, emerg. eff. May 8, 2000
§ 2-11-301. Short Title - Retroactivity
§ 2-11-302. Necessity to Prevent Pollution
§ 2-11-303. Entitlement to Tax Credits
§ 2-11-304. Qualifications for Tax Credits
§ 2-11-306. Assistance and Cooperation in Administration
§ 2-11-307. Promulgation of Rules and Regulations
§ 2-11-401.3. Creation and Contents of Used Tire Recycling Indemnity Fund
§ 2-11-401.4. Allocation of Funds
§ 2-11-401.5. Excess Money in the Waste Tire Recycling Indemnity Fund
§ 2-11-401.6. Rules - Independent Audit of Books, Records, etc. of Commission and Department
§ 2-11-401.7. Unlawful Acts - Corrective and Remedial Actions by Department - Costs
§ 2-11-403.1. Repealed by Laws 2001, HB 1398, c. 262, § 4, eff. November 1, 2001
§ 2-11-406. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-407. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-407.1. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-407.2. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-408. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-410. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-411. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-412. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-414. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-415. Repealed by Laws 2005, HB 1606, c. 230, § 7, emerg. eff. July 1, 2005
§ 2-11-503. Labeling of Containers with Code - List of Label Codes - Violations
§ 2-11-604. Applicability of Collection and Recovery Provisions of Act
§ 2-11-605. Manufacturers' Brand Labels, Recovery Plans, and Reports - Exemptions
§ 2-11-606. Retailers - Sale of Noncompliant Devices Prohibited
§ 2-11-608. Responsibility for Data Left on Collected or Recovered Device
§ 2-11-611. Effect of Act on Liability Under Other Laws
§ 2-12-201. Promulgation of Rules Governing Lead-based Paint Services
§ 2-12-202. Department of Environmental Quality as Official Agency - Powers and Duties
§ 2-12-301. Certification Pursuant to Oklahoma Lead-based Paint Management Act
§ 2-12-302. Lead-based Paint Contractors - Limitations
§ 2-12-303. Accredited Lead-based Paint Training Programs
§ 2-12-401. Education and Public Information Program - Lead-based Paint Hazard Information Pamphlet
§ 2-12-402. Dissemination of Guidelines Regarding Renovation, Demolition and Remodeling
§ 2-12-501. Employment Contingent upon Procurement of Federal Funds
§ 2-14-102. Legislative Intent
§ 2-14-104. Applicability of Act
§ 2-14-201. Rules to Implement Oklahoma Uniform Environmental Permitting Act
§ 2-14-202. Additional Powers and Duties
§ 2-14-203. Repealed by Laws 1995, SB 247, c. 285, § 26, emerg. eff. July 1, 1995
§ 2-14-302. Preparation of Draft Denial or Permit
§ 2-14-303. Formal Public Meeting
§ 2-14-304. Draft Permits or Denials for Tier Applications
§ 2-14-305. Issuance of General Permits
§ 2-14-401. Repealed by Laws 2002, HB 1978, c. 227, § 4, emerg. eff. May 9, 2002
§ 2-15-102. Declaration of Purpose
§ 2-15-104. Voluntary Redevelopment Program for Brownsfields
§ 2-15-106. Department of Environmental Quality's Actions
§ 2-15-107. Filing of Land Use Disclosures
§ 2-15-108. Liability for Administrative Penalties or Civil Action
§ 2-15-109. Reimbursement by Participant
§ 2-15-110. Ratification of Consent Orders
§ 2-16-104. Refinery Permitting Cooperative Agreement
§ 2-16-105. Permits - Authority of Executive Director - Siting and Operation
§ 2-16-106. Permitting and Environmental Reviews - Preapplication Process - Record - Remedy - Appeal
§ 3-1-102. Legislative Determination - Declaration of Policy
§ 3-2-102. Perpetuation of Soil and Water Conservation Districts
§ 3-2-104. Chairman, Quorum and Expenses
§ 3-2-105. Bonds of Employees, Records, and Audit
§ 3-2-106. Powers and Duties of Oklahoma Conservation Commission
§ 3-2-106a. Conservation Commission Revolving Fund
§ 3-2-106a. Conservation Commission Revolving Fund
§ 3-2-106b. Conservation Commission Tar Creek Mine Reclamation Revolving Fund
§ 3-2-106b. Conservation Commission Tar Creek Mine Reclamation Revolving Fund
§ 3-2-108. Wetlands Management Strategy
§ 3-2-109. Concentrated Animal Feeding Operation Revolving Fund
§ 3-2-109. Concentrated Animal Feeding Operation Revolving Fund
§ 3-2-110. Oklahoma Conservation Commission Infrastructure Revolving Fund
§ 3-2-110. Oklahoma Conservation Commission Infrastructure Revolving Fund
§ 3-3-101. Body Corporate and Politic
§ 3-3-102. Officers - Quorum - Votes
§ 3-3-106. Authority to Obtain Loan or Grant
§ 3-3-107. District as Local Agency
§ 3-3-109. Status of District's Conservation Plan
§ 3-3-110. Repealed by Laws 2008, SB 1766, c. 110, § 14, emerg. eff. May 2, 2008
§ 3-3-111. Cooperation With Districts
§ 3-3-112. Cooperation Between Districts
§ 3-3-114. Authority to Establish and Administer Conservation Cost-Share Program
§ 3-3-115. Creation of Conservation Cost-Share Fund
§ 3-3-115. Creation of Conservation Cost-Share Fund
§ 3-3-116. Applicants - Administration of Conservation Cost-Share Program
§ 3-3-117. Nothing Construed to Constitute Financial or General Obligation of State
§ 3-3-201. Directors Constitute Governing Body
§ 3-3-202. Advisory Committees
§ 3-3-302. Notice of Filing Period
§ 3-3-303. Filing Period, Notification and Declaration of Candidacy
§ 3-3-304. Election of Directors
§ 3-3-402. Certificate of Secretary of State as Evidence
§ 3-3-403. Filing, Recording, Certification - Fees and Charges
§ 3-3-404. County Funds May be Appropriated
§ 3-3-407. Allocation of Funds
§ 3-3-408. Requirements for Funds to be Expended
§ 3-3-409. Restriction on Use of Funds
§ 3-3-411. Interpretation of "Operation and Maintenance"
§ 3-3-412. Limitations on Conservation District's Responsibility
§ 3-3-413. Health and Dental Insurance for Directors of Conservation District
§ 3-3-414. Conservation District Employee Transferring to State Agency - Accrued Service
§ 3-3-501. Oklahoma Conservation Commission Municipal Infrastructure Cost-Share Program
§ 3-3-502. Conservation Commission Municipal Infrastructure Cost-Share Revolving Fund
§ 3-3-502. Conservation Commission Municipal Infrastructure Cost-Share Revolving Fund
§ 3-4-101. Short Title - Legislative Findings - Definitions
§ 3-4-102. Oklahoma Conservation Commission - Duties
§ 3-4-103. Authority to Apply for and Accept Funding
§ 3-4-104. Carbon Sequestration Assessment Cash Fund
§ 3-4-106.1. State Facilities Energy Conservation Program
§ 3-5-101. Short Titile - Legislative Findings - Legislative Intent
§ 3-5-103. Jurisdiction of Environmental Agencies
§ 3-5-104. Agencies' Memorandum of Understanding - Permits - Orders
§ 3-5-105. Rights and Duties of the Sequestration Facility Owner and Facility Operator
§ 4-1-101. Short Title - Purpose
§ 4-1-106. Authority of Attorney General to Prosecute Violations of Oklahoma Emergency Response Act
§ 4-1-107. State Board of Health
§ 4-2-103. Representation on Local Emergency Planning Committee - Rules and Responsibilities
§ 4-2-104. Preparation of Annual Budget by Each Member Agency
§ 4-2-105. Individuals Serving on Local Emergency Planning Committee
§ 1012. Legislative Findings Regarding Public Trusts
§ 1013. Treatment Works - Publicly Owned Treatment Works
§ 1014. Trust Making Election Having Following Powers
§ 1015. Enforcement Powers - Penalties - Remedies
§ 2003. Posting and Maintaining of Sign
§ 2204. Enforcement of Restrictions on Reoccupation - Penalties
§ 2205. Trust Determinations Not Subject to Judicial Review
§ 2206. Duty to Monitor Blood Lead Levels of Children in Most Affected Area
§ 2207. Termination of Ottawa Reclamation Authority - Transfer of Assets and Records