OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 27A. Environment and Natural Resources 
 (STOKSTA9)
 Search

Chapter 1 - Oklahoma Environmental Quality Act

§ 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 Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg.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 Repealed by Laws 1993, HB 1002, c. 145, § 362, emerg.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

§ 10. Renumbered as 27A O.S. § 2-2-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 11. Renumbered as 27A O.S. § 1-1-203 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 12. Renumbered as 27A O.S. § 1-1-205 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article I - Environmental Offices and Agencies

Part 1. Short Title and Purpose

§ 1-1-101. Short Title

§ 1-1-102. Purpose

Part 2. General Definitions, Powers and Duties

§ 1-1-201. Definitions

§ 1-1-202. Powers of State Environmental Agency

§ 1-1-203. Promulgation of Time Periods for Issuance or Denial of Permits and Licenses and Complaint Resolutions

§ 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

§ 1-1-207. Kyoto Protocol

Article II - Secretary of the Environment

§ 1-2-101. Department of Environmental Quality - Environmental Responsibilities

§ 1-2-102. Coordination of Monitoring Oklahoma Lakes - Penalties for Violations

Article III - Jurisdiction of Environmental Agencies

§ 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 Repealed by Laws 1994, HB 2547, c. 192, § 3, emerg.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

§ 1-3-103. Renumbered as 2 O.S. § 2-18.2 by Laws 2004, SB 1204, c. 100, § 4, emerg. eff. July 1, 2004

Article IV - Computerized Water Quality Data

§ 1-4-107. Maintenance of Computerized Water Quality Data

Chapter 2 - Oklahoma Environmental Quality Code

Article I - Short Title and General Definitions

§ 2-1-101. Short Title

§ 2-1-102. Definitions

Article II - Environmental Quality Board and Councils

Part 1. Environmental Quality Board

§ 2-2-101. Creation of Environmental Quality Board - Members

§ 2-2-102. Renumbered as 27A O.S. § 2-10-308 by Laws 1994, SB 832, c. 353, § 41, emerg. eff. July 1, 1994

§ 2-2-103. Office of Attorney General as Legal Counsel

§ 2-2-104. Incorporation by Reference

Part 2. Councils

§ 2-2-201. Creation of Advisory Councils

Article III - Department of Environmental Quality and Executive Director

Part 1. Department of Environmental Quality

§ 2-3-101. Creation of Department of Environmental Quality

§ 2-3-102. Customer Services Division

§ 2-3-103. Administrative Law Judges - Employment of - Duties - Qualifications - Conduct of Individual Proceedings

§ 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

§ 2-3-108. Development of Program and Promulgation of Rules to Encourage Implementation of Pollution Prevention Practices and Activities

§ 2-3-109. Oklahoma Energy Efficiency and Emission Reduction Program

Part 2. Executive Director

§ 2-3-201. Executive Director - Appointment - Qualifications - Duties

§ 2-3-202. Power and Duties of Department

Part 3. Permits

§ 2-3-301. Renewal Fees

§ 2-3-302. Filing Permits or other Authorizations Required by Oklahoma Environmental Quality Code

Part 4. Fund and General Fees

§ 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

Part 5. General Regulation and Enforcement

§ 2-3-501. Sampling, Investigating, Inquiring and Inspecting Conditions Relating to Pollution or Damage to Natural Resource

§ 2-3-502. Violations of Code

§ 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

Article IV - Laboratory Services and Certifications

Part 1. Definitions

§ 2-4-101. Definitions

Part 2. Laboratory Services

§ 2-4-201. Laboratories - Services and Analyses - Rules - Fee Schedule - Contracts

Part 3. Laboratory Certification Services

§ 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

Article V - Oklahoma Clean Air Act

§ 2-5-101. Short Title

§ 2-5-102. Purpose - Definitions - Administrative Agency - Air Pollution Council - Director - Hearings - Variances - Penalties

§ 2-5-103. Municipal Regulation - Powers of State Board of Agriculture

§ 2-5-104. Definitions

§ 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

§ 2-5-109. Variances

§ 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

§ 2-5-113. Permit Fees

§ 2-5-114. Establishment of Program for Implementation and Enforcement of Federal Emission Standards

§ 2-5-115. Establishment of Small Business Stationary Source Technical and Environmental Compliance Assistance Program

§ 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

Article VI - Water Quality

Part 1. General Provisions

§ 2-6-101. Definitions

§ 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

§ 2-6-106. Renumbered as 27A O.S. § 2-3-302 by Laws 1994, SB 832, c. 353, § 45, emerg. eff. July 1, 1994

§ 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

Part 2. Oklahoma Pollutant Discharge Elimination System Act

§ 2-6-201. Short Title - Authority

§ 2-6-202. Definitions

§ 2-6-203. Powers, Duties and Authority

§ 2-6-204. Pollutant Discharge Permits - Schedules of Compliance and Conditions - Authority of Executive Director and Employees

§ 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

Part 3. Oklahoma Water Supply Systems Act

§ 2-6-301. Short Title

§ 2-6-302. Federal Programs

§ 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

Part 4. Wastewater and Wastewater Treatment Systems

§ 2-6-401. Sewer Systems - Solid Waste Fills - Waste Treatment Plants - Permits - Investigations - Industrial Waste

§ 2-6-402. Promulgation of Rules

§ 2-6-403. Requirements of Construction or Operation of Sewage Disposal Systems - Planning Residential Development Sewage Disposal - Plats or Certificates

§ 2-6-403.1. Existing Sewage Disposal Systems Inspection

Part 5. Other Surface Impoundments and Land Applications

§ 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

§ 2-6-501.5. Sludge

§ 2-6-501.6. Sludge Management Plan - Municipalities

Part 6. Reservoir Protection

§ 2-6-601. Rules

Part 7. Underground Wells

§ 2-6-701. Permit for Underground Injection of Hazardous and Nonhazardous Liquids - Construction and Sealing of Water Wells and Holes to Avoid Pollution

Part 8. Septic Tanks

§ 2-6-801. Licenses Required - Rules and Regulations

Part 9. Enforcement

§ 2-6-901. Penalties for Violations

Article VII - Hazardous Waste Management

Part 1. Oklahoma Hazardous Waste Management Act

§ 2-7-101. Short Title

§ 2-7-102. Hazardous Waste Subject to Certain Provisions and Not Others

§ 2-7-103. Definitions

§ 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

§ 2-7-115. Permit Application for New Hazardous Waste Facility - Requirements - Notice to Applicable Boards of County Commissioners

§ 2-7-116. Permits - Application - Liability Insurance - Financial Responsibility - Bonds - Operation of Processing Facility

§ 2-7-117. Compact to Construct and Operate Multi-user On-site Treatment Facility - Eligibility for Permit

§ 2-7-118. Recycling Facilities Exempt

§ 2-7-119. Establishment of Schedule of Fees - Range - Separate Schedule of Reduced Fees

§ 2-7-120. Fee for Disposal

§ 2-7-121. Facilities to Pay Annual Fee

§ 2-7-121.1. Waiver of Fee

§ 2-7-122. No Assessment of Annual Fee for On-site Disposal by Underground Injection Exceeding $50,000

§ 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

§ 2-7-129. Penalty - Civil

§ 2-7-130. Penalty - Criminal

§ 2-7-131. Initiation and Prosecution of Action

§ 2-7-132. Stay of Appeal

§ 2-7-133. Intervention

§ 2-7-134. Failure to Remit Penalty or Fee - Suspension of Operating Permit

Part 2. Special Economic Development Trust Fund

§ 2-7-201. Establishment of Special Economic Development Trust Fund

Part 3. Hazardous Waste Fund Act

§ 2-7-301. Short Title

§ 2-7-302. Purposes of Act

§ 2-7-303. Definitions

§ 2-7-304. Creation of Fund - Status - Expenditures - Purpose - Control and Management - Use - Emergencies

§ 2-7-304. Creation of Fund - Status - Expenditures - Purpose - Control and Management - Use - Emergencies

§ 2-7-305. Assistance to Political Subdivisions

§ 2-7-306. Rules and Regulations

§ 2-7-307. Report of Use and Disposition of Funds

Part 4. Oklahoma Highway Remediation and Cleanup Services Act

§ 2-7-401. Short Title

§ 2-7-402. Definitions

§ 2-7-403. Authority of the Department of Environmental Quality - Authority for the Environmental Quality Board to Adopt Rules

§ 2-7-404. Licenses - Fees or Fines

§ 2-7-405. Contracting - Exception

§ 2-7-406. Act Inapplicable to Certain Discharges or Spills

Article VIII - Low-Level Radioactive Waste

Part 1. Central Interstate Low-Level Radioactive Waste Compact

§ 2-8-101. Short Title

§ 2-8-102. Central Interstate Low-Level Radioactive Waste Compact

§ 2-8-103. Authority to Execute Central Interstate Low-Level Radioactive Waste Compact

Part 2. General Authority

§ 2-8-201. Executive Director of Department of Environmental Quality

§ 2-8-202. Promulgation of Rules

§ 2-8-203. Rate-review Agency

§ 2-8-204. Study of Procedural and Substantive Authority, Criteria and Physical and Technical Standards

Article IX - Radiation Management

§ 2-9-101. Short Title

§ 2-9-102. Definitions

§ 2-9-103. Designation of Department as Official Agency for Regulatory Activities - Act Applicability - Authority of Governor to Enter into Agreements.

§ 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

§ 2-9-106. Encouragement, Participation and Conducting of Investigations, Training and Demonstrations - Cooperation with Other States

§ 2-9-107. Authority Reserved to United States Nuclear Regulatory Commission

Article X - Solid Waste Management Act

Part 1. Purpose and General Definitions

§ 2-10-101. Short Title

§ 2-10-102. Purpose

§ 2-10-103. Definitions

Part 2. Powers and Duties

§ 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. Necessity to Encourage and Promote Recycling and Reuse of Recoverable Materials - Goals of State - Report of Progress

§ 2-10-205.1. In Furtherance of Goals

Part 3. Permitting Process

§ 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

§ 2-10-302. Applicants to File Disclosure Statements - Authority to Revoke or Refusal to Issue, Amend, Modify, Renew or Transfer Permit - Signature on Application - Willful Failure to Disclose - Noncompliance with Orders

§ 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

§ 2-10-306. Stay of Appeal

§ 2-10-307. Permit Application for Solid Waste Transfer Station or Yard-Waste Composting Site Subject to Public Comment

§ 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

Part 4. Sludge Management

§ 2-10-401. Sludge

§ 2-10-402. Requirement of Solid Waste Permit

§ 2-10-402.1. Acceptance of Municipal Sludge by Municipal Solid Waste Landfill - Remedies for Willful Violations

§ 2-10-403. Renumbered as 27A O.S. § 2-6-501.3 by Laws 1994, SB 832, c. 353, § 42, emerg. eff. July 1, 1994

§ 2-10-404. Renumbered as 27A O.S. § 2-6-501.3 by Laws 1994, SB 832, c. 353, § 43, emerg. eff. July 1, 1994

§ 2-10-405. Renumbered as 27A O.S. § 2-6-501.3 by Laws 1994, SB 832, c. 353, § 44, emerg. eff. July 1, 1994

Part 5. Nonhazardous Industrial Solid Waste

§ 2-10-501. Issuance of Permit for Landfill Disposal Site Accepting Unspecified Nonhazardous Industrial Solid Waste

§ 2-10-502. BLANK.

§ 2-10-503. Multiple Beneficiary Public Trusts - Participation in Programs Combining Financing Mechanisms

Part 6. Waste Tires

§ 2-10-601. Renumbered as 27A O.S. § 2-11-412 by Laws 1995, HB 1387, c. 191, § 9, eff. November 1, 1995

§ 2-10-602. Renumbered as 27A O.S. § 2-11-413 by Laws 1995, HB 1387, c. 191, § 10, eff. November 1, 1995

Part 7. Closure

§ 2-10-701. Closure Plans

§ 2-10-701.1. Repealed by Laws 2003, HB 1019, c. 118, § 11, emerg. eff. April 22, 2003

Part 8. Fees and Operations

§ 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

§ 2-10-802.1. Reimbursement Less Than $50,000 - Use of Remainder for Proper Closure of Solid Waste Landfills

§ 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

Part 9. Municipal Solid Waste Management Systems

§ 2-10-901. Municipal Solid Wastes Management Systems

§ 2-10-902. Disposal of Property of Municipality

Part 10. County Solid Waste Management Systems

§ 2-10-1001. Development of Plan - Fees and Charges - Acceptance and Disbursement of Funds - Contracts for Land, Facilities and Vehicles - Operational Policies - Personnel - Violations and Penalties - Exempt Counties

Part 11. Regional Solid Waste Management Districts

§ 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

Article XI - Waste Reduction and Recycling

Part 1. Powers and Duties

§ 2-11-101. Studies Necessary to Provide Information to Facilitate Design and Implementation of Recycling Initiatives

§ 2-11-102. Design and Implementation of Statewide General Public Education Program on Waste Management

§ 2-11-103. Intent of Legislature Regarding Studies to Facilitate Design and Implementation of Recycling Initiatives

Part 2. Oklahoma Hazardous Waste Reduction Program

§ 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

Part 3. Recycling, Reuse and Source Reduction Incentive Act

§ 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

§ 2-11-305. Tax Credits

§ 2-11-306. Assistance and Cooperation in Administration

§ 2-11-307. Promulgation of Rules and Regulations

Part 4. Oklahoma Used Tire Recycling Act

§ 2-11-401. Short Title

§ 2-11-401.1. Definitions

§ 2-11-401.2. Assessments for Motor Vehicle Tires - Tire Recycling Fee Exemption Certificate - Penalties

§ 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

§ 2-11-402. Renumbered as 27A O.S. § 2-11-401.1 by Laws 2005, HB 1606, c. 230, § 8, emerg. eff. July 1, 2005

§ 2-11-403. Renumbered as 27A O.S. § 2-11-401.2 by Laws 2005, HB 1606, c. 230, § 9, emerg. eff. July 1, 2005

§ 2-11-403.1. Repealed by Laws 2001, HB 1398, c. 262, § 4, eff. November 1, 2001

§ 2-11-404. Renumbered as 27A O.S. § 2-11-401.3 by Laws 2005, HB 1606, c. 230, § 10, emerg. eff. July 1, 2005

§ 2-11-405. Renumbered as 27A O.S. § 2-11-401.4 by Laws 2005, HB 1606, c. 230, § 11, emerg. eff. July 1, 2005

§ 2-11-405.1. Renumbered as 27A O.S. § 2-11-401.5 by Laws 2005, HB 1606, c. 230, § 12, emerg. eff. July 1, 2005

§ 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

§ 2-11-409. Renumbered as 27A O.S. § 2-11-401.6 by Laws 2005, HB 1606, c. 230, § 13, 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

§ 2-11-413. Renumbered as 27A O.S. § 2-11-401.7 by Laws 2005, HB 1606, c. 230, § 14, 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

Part 5. Plastic Container Labeling Act

§ 2-11-501. Short Title

§ 2-11-502. Definitions

§ 2-11-503. Labeling of Containers with Code - List of Label Codes - Violations

Part 6. Oklahoma Computer Equipment Recovery Act

§ 2-11-601. Short Title

§ 2-11-602. Purpose

§ 2-11-603. Definitions

§ 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

§ 2-11-607. Duties and Authority of Department of Envrionmental Quality - Penalty Assessments - Rules

§ 2-11-608. Responsibility for Data Left on Collected or Recovered Device

§ 2-11-609. Recovery Method

§ 2-11-610. Contracts, Purchases, and Leases by State Agencies - Bid Requirements - Confidentiality of Information

§ 2-11-610. Contracts, Purchases, and Leases by State Agencies - Bid Requirements - Confidentiality of Information

§ 2-11-611. Effect of Act on Liability Under Other Laws

Article XII - Oklahoma Lead-based Paint Management Act

Part 1. Short Title and Definitions

§ 2-12-101. Short Title

§ 2-12-102. Definitions

Part 2. Powers and Duties

§ 2-12-201. Promulgation of Rules Governing Lead-based Paint Services

§ 2-12-202. Department of Environmental Quality as Official Agency - Powers and Duties

Part 3. Accreditation and Certification

§ 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

§ 2-12-304. Power to Refuse to Issue or Renew Certificate or Accreditation - Approval of Out-of-state Training Program

Part 4. Lead-Based Paint Information

§ 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

Part 5. Miscellaneous

§ 2-12-501. Employment Contingent upon Procurement of Federal Funds

Article XIII - Reserved

§ XIII. [Reserved]

Article XIV - Oklahoma Uniform Environmental Permitting Act

Part 1. Short Title, Intent, Definitions, and Applicability

§ 2-14-101. Short Title

§ 2-14-102. Legislative Intent

§ 2-14-103. Definitions

§ 2-14-104. Applicability of Act

Part 2. Powers and Duties

§ 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

Part 3. Tier II or Tier III Application Process

§ 2-14-301. Notice

§ 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

Part 4. Miscellaneous

§ 2-14-401. Repealed by Laws 2002, HB 1978, c. 227, § 4, emerg. eff. May 9, 2002

Article XV - Oklahoma Brownfields Voluntary Redevelopment Act

§ 2-15-101. Short Title

§ 2-15-102. Declaration of Purpose

§ 2-15-103. Definitions

§ 2-15-104. Voluntary Redevelopment Program for Brownsfields

§ 2-15-105. Proposal for Risk-Based Remediation of Brownfield Site or No Action Necessary Determination

§ 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

Article XVI - Oklahoma Refinery Revitalization Act

§ 2-16-101. Short Title

§ 2-16-102. Purpose

§ 2-16-103. Definitions

§ 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

§ 2-16-107. Construction

Chapter 3 - Conservation

Article I - Short Title, Purpose, Definitions

§ 3-1-101. Short Title

§ 3-1-102. Legislative Determination - Declaration of Policy

§ 3-1-103. Definitions

Article II - Oklahoma Conservation Commission

§ 3-2-101. How Constituted

§ 3-2-102. Perpetuation of Soil and Water Conservation Districts

§ 3-2-103. Executive Director, Technical Experts and Employees, Office Accommodations, Supplies and Equipment

§ 3-2-103. Executive Director, Technical Experts and Employees, Office Accommodations, Supplies and Equipment

§ 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

§ 3-2-107. Establishment and Maintenance of Environmental and Natural Resources Geographic Data Base System.

§ 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

Article III - Conservation Districts

Part 1. Powers and Duties

§ 3-3-101. Body Corporate and Politic

§ 3-3-102. Officers - Quorum - Votes

§ 3-3-103. Secretary, Technical Experts, and Employees - Legal Services - Delegation of Powers and Duties - Copies of Ordinances, Rules, Regulations, etc.

§ 3-3-104. Bonds - Records

§ 3-3-105. Powers

§ 3-3-106. Authority to Obtain Loan or Grant

§ 3-3-107. District as Local Agency

§ 3-3-108. District Program for Conservation of Renewable Natural Resources - Annual Work Plans and Reports - Public Information

§ 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

§ 3-3-113. Procedure

Part 1A. Conservation Cost-Share Program

§ 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

Part 2. Governing Body

§ 3-3-201. Directors Constitute Governing Body

§ 3-3-202. Advisory Committees

Part 3. Elections

§ 3-3-301. Date of Election

§ 3-3-302. Notice of Filing Period

§ 3-3-303. Filing Period, Notification and Declaration of Candidacy

§ 3-3-304. Election of Directors

Part 4. Miscellaneous

§ 3-3-401. Change of Name

§ 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

§ 3-3-405. Fund Created

§ 3-3-406. Control

§ 3-3-406. Control

§ 3-3-407. Allocation of Funds

§ 3-3-408. Requirements for Funds to be Expended

§ 3-3-409. Restriction on Use of Funds

§ 3-3-410. Conservation District Employees - Health Insurance Premiums - Commission Authorized to Pay

§ 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

Part 5. Municipal Infrastructure Cost-Share Program

§ 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

Article IV - Oklahoma Carbon Sequestration Enhancement Act

§ 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

§ 3-4-105. Authority to Establish and Administer Carbon Sequestration Certification Program - Purpose - Rules - Application Procedures - Fees

§ 3-4-106. Duty of State Agencies to Develop and Implement Energy Efficiency and Conservation Plans - Strategies

§ 3-4-106. Duty of State Agencies to Develop and Implement Energy Efficiency and Conservation Plans - Strategies

§ 3-4-106.1. State Facilities Energy Conservation Program

Article V - Oklahoma Carbon Capture and Geologic Sequestration Act

§ 3-5-101. Short Titile - Legislative Findings - Legislative Intent

§ 3-5-102. Definitions

§ 3-5-103. Jurisdiction of Environmental Agencies

Oklahoma Carbon Capture and Geologic Sequestration Act

§ 3-5-104. Agencies' Memorandum of Understanding - Permits - Orders

§ 3-5-105. Rights and Duties of the Sequestration Facility Owner and Facility Operator

§ 3-5-106. Effect of Act

Chapter 4 - Emergency Response and Notification

Article I - Oklahoma Emergency Response Act

§ 4-1-101. Short Title - Purpose

§ 4-1-102. Definitions

§ 4-1-103. First Responder to Incidents or Events Involving Releases of Dangerous Substances Requiring Protective Actions

§ 4-1-104. Effect of Act

§ 4-1-105. Authority to Enter Private or Public Property - Records and Reports - Administrative Warrant

§ 4-1-106. Authority of Attorney General to Prosecute Violations of Oklahoma Emergency Response Act

§ 4-1-107. State Board of Health

Article II - Oklahoma Hazardous Materials Planning and Notification Act

§ 4-2-101. Short Title

§ 4-2-102. Appointment or Designation of Members of Oklahoma Hazardous Materials Emergency Response Commission - Powers and Duties - Responsibilities - Violations

§ 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

Chapter 5 - Reserved

§ Ch 5. Reserved

Chapter 6 - Reserved

§ Ch 6. Reserved

Chapter 7 - Reserved

§ Ch 7. Reserved

Chapter 8 - Reserved

§ Ch 8. Reserved

Chapter 9 - Reserved

§ Ch 9. Reserved

Chapter 10 - Miscellaneous Provisions

Pollution Discharge Elimination Systems

§ 1001. Renumbered as 27A O.S. § 2-6-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1002. Renumbered as 27A O.S. § 2-6-202 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1003. Renumbered as 27A O.S. § 2-6-203 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1004. Renumbered as 27A O.S. § 2-6-204 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1005. Renumbered as 27A O.S. § 2-6-205 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1006. Renumbered as 27A O.S. § 2-6-206 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

State Beneficiary Public Trusts - Publicly Owned Treatment Works Act

§ 1011. Short Title

§ 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

§ 1016. Ceasing of CTT Powers

§ 1017. Nothing in Act to Increase, Decrease, Limit or Affect Status, Capacity, Rights, Powers or Duties

Oklahoma Lead-Acid Battery and Used Motor Oil Recycling Act

§ 2001. Short Title

§ 2002. People Offering Lead-Acid Batteries for Sale to End-Use Consumers - Display to or Inform Public of Recyclability.

§ 2003. Posting and Maintaining of Sign

§ 2100. Renumbered as 27A O.S. § 2-10-503 by Laws 1993, SB 361, c. 324, § 57, emerg. eff. July 1, 1993

Lead-Impacted Communities Relocation Assistance Act

§ 2201. Short Title

§ 2202. Legislative Findings

§ 2203. Authority of Department of Environmental Quality - Use of Funds - Relocation Assistance - Purchase of Certain Homes

§ 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