|
|
|
![]() |
![]() | Index of Available Documents |
§ 2. May Remove Officers Appointed
§ 2.1. Filing of Gubernatorial Appointments with Senate
§ 2.2. Vacancies for Positions Which Appointment is Subject to Confirmation
§ 2.3. Definition of Congressional District
§ 2.4. Conflicts Between Board Requirements Because Number of Congressional Districts Changes
§ 4. Military Record To Be Kept
§ 5. Reward for Criminal's Arrest
§ 6. May Employ Counsel for State
§ 7. Maintenance of Governor's Mansion
§ 8.1. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.2. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.3. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.4. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.5. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.6. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.7. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.8. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.9. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.10. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 8.11. Repealed by Laws 1988, SB 450, c. 225, § 26
§ 9.1. Repealed by Laws 1943, HB 137, p. 234, § 1, emerg. eff. March 5, 1943
§ 9.2. Other Necessary Committees - Expenses
§ 9.6. Repealed by Laws 1975, SB 83, c. 323, § 17, emerg. eff. July 1, 1975
§ 9.11. Division of Planning and Management Analysis
§ 9.21. Office of Disability Concerns - Creation
§ 9.23. Director - Appointment, Duties and Compensation of Employees
§ 9.24. Duties of Office of Disability Concerns
§ 9.26. Governor's Advisory Committee to the Office of Disability Concerns - Membership - Term.
§ 9.27A. Authority to Conduct Client Assistance Program for Oklahoma
§ 9.29. Governor's Advisory Committee on Employment of People With Disabilities - Creation
§ 9.30. Purpose of Act - Cooperation with Other Agencies
§ 9.34. Gifts, Donations, Bequests or Grants
§ 9.35. Nonpartisan and Nonprofit Character of Committee
§ 9.41. Repealed by Laws 2000, HB 1923, c. 251, § 4, emerg. eff. June 1, 2000
§ 10. Compensation When Acting as Governor
§ 10.3. Creation of Cabinet System - Cabinet Secretaries
§ 10.4. Establishment of Executive Environmental Subcommittee
§ 10.5. Annual Compensation of Cabinet Secretaries
§ 10.6. Renumbered as 74 O.S. § 51.1 by Laws 2004, HB 2280, c. 157, § 8, emerg. eff. April 26, 2004
§ 11 to 17. Repealed by Laws 1941, HB 572, pp. 462, 464, §§ 1, 7, emerg. eff. June 7, 1941
§ 18. Attorney General as Chief Law Officer
§ 18c-1. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968
§ 18c-2. Repealed by Laws 1995, HB 1917, c. 180, § 2, emerg. eff. July 1, 1995
§ 18d. District Attorneys - Aiding and Requiring Aid of
§ 18e. Criminal Actions - Quo Warranto - Appearance Before Grand Juries
§ 18g. Appearance Not Waiver of Immunity of State
§ 18l. Levy and Collection of Fees for Legal Services Provided by Office of Attorney General
§ 18m-1. Creation of Workers' Compensation Fraud Unit
§ 18m-2. Belief of Workers' Compensation Fraud - Records, Documents, Reports and Evidence
§ 18n-1. Creation of Insurance Fraud Unit
§ 18n-2. Insurance Fraud -- Powers of Attorney General or Designee
§ 18p-1. Victims Services Unit of the Office of the Attorney General
§ 18p-2. Domestic Violence and Sexual Assault Advisory Council
§ 18p-7. Injunction Against Domestic Violence or Sexual Assault Program Violating Title 74
§ 18p-8. Attorney General's Authority to Collect Information - Confidentiality
§ 19.1. Creation of Attorney General's Law Enforcement Revolving Fund
§ 19.2. Creation of Attorney General's Workers' Compensation Fraud Unit Revolving Fund
§ 19.3. Creation of Attorney General's Insurance Fraud Unit Revolving Fund
§ 20a. Repealed by Laws 1998, HB 2802, c. 364, § 38, emerg. eff. June 8, 1998
§ 20b. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 20c. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 20d. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 20e. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 20f. State Officer or Employee - Legal Defense Services
§ 20g. Defense Duties - Evidence
§ 20i. Legal Representation of Agency or Official of Executive Branch - Contracts
§ 20j. Memorandum of Understanding - Federal Immigration - Customs Laws - Detention and Removals
§ 21. Repealed by Laws 1941, HB 572, pp. 465, 466, §§ 9, 14, emerg. eff. June 7, 1941
§ 21a. Repealed by Laws 1971, HB 1188, c. 16, § 3, emerg. eff. March 12, 1971
§ 21b. Assistant Attorneys General - Other Employees - Appointments - Duties and Compensation
§ 21c. Repealed by Laws 1973, HB 1285, c. 131, § 5, emerg. eff. May 10, 1973
§ 22. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 23. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 24. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 25. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 26. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 27. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 27a. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 27b. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 27c. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 27d. Repealed by Laws 1939, SB 174, p. 49, § 14, emerg. eff. April 21, 1939
§ 28. First Assistant Attorney General
§ 28a. Repealed by Laws 1943, SB 234, p. 249, § 22, emerg. eff. July 1, 1943
§ 28b. Repealed by Laws 1943, SB 234, p. 249, § 22, emerg. eff. July 1, 1943
§ 28c. Appointment of Assistants and Employees - Term
§ 28d. Certain Offices Not Affected by This Act
§ 29. Designation as Natural Gas Curtailment and Regulation Hearings Counsel
§ 30b. Creation of Oklahoma Drug and Alcohol Abuse Policy Board - Chairperson - Members - Meetings
§ 30c. Duties of Oklahoma Drug and Alcohol Abuse Policy Board
§ 30d. Termination of Board after July 1, 1997
§ 31. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947
§ 32. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947
§ 33. Repealed by Laws 1947, SB 36, p. 383, § 40, emerg. eff. February 25, 1947
§ 34. Renumbered as 62 O.S. § 34.81 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009
§ 35. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 36. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 37. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 38. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 39. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 40. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 41. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 42. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 43. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 44. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 45. Repealed by Laws 1939, HB 165, p. 53, § 8, emerg. eff. February 28, 1939
§ 51.1. Oklahoma Office of Homeland Security - Director - Duties, Authority, Qualifications
§ 51.2. Oklahoma Homeland Security Revolving Fund
§ 51.2c. Oklahoma School Security Revolving Fund
§ 61. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 61.1. Appointment of Director of Public Affairs
§ 61.2. Department of Central Services - Director of Central Services
§ 61.3. Employment and Appointment of Experts and Assistants
§ 61.6. Repealed by Laws 2004, SB 954, c. 340, § 15, eff. July 1, 2004
§ 61.7. Oklahoma State Government Asset Reduction and Cost Savings Program
§ 62. Repealed by Laws 1975, SB 67, § 16, emerg. eff. June 12, 1975
§ 62.3. Rules for Disposal of Surplus Property - Exemptions
§ 62.4. Transfer of Material and Supplies to Other Agencies
§ 62.5. Special Cash Fund - Creation
§ 62.6. List of Surplus Property
§ 62.8. Purchase of Fire Protection Equipment or Vehicles
§ 62.9. OSBI Purchasing Equipment and Providing Training
§ 63. General Powers and Authority of Department of Central Services
§ 63.1. Building and Facility Revolving Fund
§ 63.1a. Creation of Petty Cash Fund - Use as Imprest Cash Fund for Building Management Division.
§ 63.2. Creation of Asbestos Abatement Revolving Fund
§ 63.4. State Surplus Auction Petty Cash Fund
§ 64. Repealed by Laws 1959, SB 211, p. 354, § 17, emrg. eff. July 1, 1959
§ 64a. Repealed by Laws 1947, HB 30, p. 383, § 40, emerg. eff. February 25, 1947
§ 64b to 65. Repealed by Laws 1947, HB 30, p. 383, § 40, emerg. eff. February 25, 1947
§ 66. Restrictions - Interest in Other Business or in State Contracts
§ 67. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 67a. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 68. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 69. Repealed by Laws 1968, SB 766, c. 240, § 1, emerg. eff. April 24, 1968
§ 70. Repealed by Laws 1968, SB 766, c. 240, § 1, emerg. eff. April 24, 1968
§ 71. Taking of Rebates by Officer of Office of Public Affairs a Felony
§ 73.1. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979
§ 73.2. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 74. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 74.1. Assistance Provided to State Agencies to Establish and Maintain Regional Service Offices
§ 75. Capitol Cafeteria Revolving Fund - Establishment - Use
§ 76. Mailing Service - Interagency Communications and Deposit of State Mail
§ 76a. Appropriations for Mailing Service
§ 76b. Financial Statement Furnished to Governor and Legislature
§ 76c. Creation of Postal Services Revolving Fund
§ 77. Repealed by Laws 1983, SB 305. c. 304, § 183, eff. January 1, 1984
§ 77a. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 77b. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 77d. Oklahoma War Veterans Commission - Assignment of Building
§ 77e. Repealed by Laws 1985, SB 44, c. 347, § 20, emerg. eff. July 31, 1985
§ 78. Division of Fleet Management - Purpose - Administration - Duties
§ 78a. Application of Agencies Intending to Purchase Motor Vehicles
§ 78b. Notification of Vehicle Disposal by State Board, Commission, Department, or Institution
§ 78c. State Fleet Management Fund
§ 78e. Alternative Fuel Vehicles and Alternative Fueling Infrastructure
§ 78f. Compressed Natural Gas Fueling Infrastructure
§ 79. Renumbered as 74 O.S. § 85.45k by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 81a. Repealed by Laws 1967, SB 169, c. 19, § 2, eff. emerg. February 23, 1967
§ 81b. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 82. Repealed by Laws 1939, HB 419, p. 42, § 38, emerg. eff. July 1, 1939
§ 82a. Repealed by Laws 1939, HB 419, p. 42, § 38, emerg. eff. July 1, 1939
§ 82b. Repealed by Laws 1939, HB 419, p. 42, § 38, emerg. eff. July 1, 1939
§ 82c. Repealed by Laws 1939, HB 419, p. 42, § 38, emerg. eff. July 1, 1939
§ 82d. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 83. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 84. Repealed by Laws 1941, HB 572, p. 466, § 13, emerg. eff. June 7, 1941
§ 85.5. Powers and Duties of State Purchasing Director
§ 85.6. Grade And Quality Of Merchandise Delivered.
§ 85.7. Competitive Bid Procedures
§ 85.7a. Open Market Contract or Statewide Contract - Bidder Requirements
§ 85.7c. Contract for Upgrade or Enhancement to High Technology System
§ 85.7d. Information Technology Contracts - Accessibility Clause Mandatory
§ 85.7e. Department of Central Services Wiki
§ 85.7g. State Government Conferences Web-based Transparency Pilot Program
§ 85.9. Renumbered as 74 O.S. § 62.4 by Laws 1995, HB 1550, c. 342, § 9, emerg. eff. June 9, 1995
§ 85.9A. Renumbered as 74 O.S. § 62.5 by Laws 1995, HB 1550, c. 342, § 9, emerg. eff. June 9, 1995
§ 85.9B. Encouragement to Purchase from Surplus Property Program
§ 85.9C. Renumbered as 74 O.S. § 62.7 by Laws 1999, SB 508, c. 289, § 1, emerg. eff. July 1, 1999
§ 85.9D. Terms Defined - Coordination of Computer Contract Purchases - OneNet
§ 85.9E. Statewide Contract - OneNet - Review - Negotiations
§ 85.9F. Renumbered as 74 O.S. § 62.8 by Laws 1999, SB 508, c. 289, § 17, emerg. eff. July 1, 1999
§ 85.9G. Promulgation of Rules Establishing Qualifications for Contract Provider Employees
§ 85.10. Records Open for Public Inspection
§ 85.11. Publication of Rules, Regulations, and Specifications
§ 85.12. Act Not to Affect Nonconflicting Procedures - Acquisitions Excluded
§ 85.12a. Insurance Purchaser - Requirements
§ 85.12b. Lease, Charter, or Contract for Use of Aircraft - Guidelines
§ 85.12c. Purchases from Funds Exempt from Oklahoma Central Purchasing Act
§ 85.13. Accepting or Giving of Gifts, Donations, or Gratuities Prohibited - Penalty
§ 85.14. Federal Laws to Govern
§ 85.15. Strict Conformity - Penalties
§ 85.16. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 85.17. Repealed by Laws 1999, SB 508 c. 289. § 19, eff. November 1, 1999
§ 85.17A. State Agencies Shall Reciprocate Bidding Preference - Awarding Contracts
§ 85.18. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 85.19. Department for Analyzing and Evaluating Goods and Services
§ 85.20. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July, 1, 1981
§ 85.21. Repealed by Laws 1985, HB 1561, c. 43, § 6, emerg. eff. July 1, 1985
§ 85.22. Notarized Sworn Statement Attached to Competitive Bid
§ 85.23. Repealed by Laws 2008, HB 3325, c. 96, § 7, eff. November 1, 2008
§ 85.24. Renumbered as 61 O.S. § 138 by Laws 1999, SB 508, c. 289, § 18, emerg. eff. July 1, 1999
§ 85.25. Repealed by Laws 1980, SB 488, c. 126, § 10, emerg. eff. April 10, 1980
§ 85.26. Purchase of Blanket Bond for State Officers and Employees - Definition - Bond Exclusive
§ 85.27. Elective State Officers - Blanket Bond
§ 85.28. Classification of Officers and Employees for Coverage Under Bond
§ 85.29. Schedule of Amounts of Surety Required
§ 85.30. Statutorily Required Bonds
§ 85.31. Purchasing Division to Purchase All Bonds - Payment of Premiums - Approval
§ 85.32. Repealed by Laws 1996, HB 2147, c. 316, § 7, emerg. eff. July 1, 1996
§ 85.33. Registration of State Vendors Revolving Fund
§ 85.33A. Contract Management Revolving Fund
§ 85.33B. List of Transactions Occurring with State Purchase Card - Public Access to List
§ 85.34. Renumbered as 74 O.S. § 85.58A by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34A. Renumbered as 74 O.S. § 85.58B by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34A1. Renumbered as 74 O.S. § 85.58C by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34B. Renumbered as 74 O.S. § 85.58D by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34C. Renumbered as 74 O.S. § 85.58E by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34D. Renumbered as 74 O.S. § 85.58F by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34E. Renumbered as 74 O.S. § 85.58G by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34F. Renumbered as 74 O.S. § 85.58H by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34G. Renumbered as 74 O.S. § 85.58I by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.34H. Renumbered as 74 O.S. § 85.58J by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.35. Renumbered as 74 O.S. § 85.58K by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.36. Repealed by Laws 1994, HB 2581, c. 329, § 13, emerg. eff. July 1, 1994
§ 85.36A. Renumbered as 74 O.S. § 85.58L by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.37. Renumbered as 74 O.S. § 85.58M by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.38. Renumbered as 74 O.S. § 85.58N by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 85.39. Development and Promulgation of Internal Purchasing Procedures
§ 85.40. Travel Expenses Incurred by Vendor Included in Contract Award
§ 85.41. Contracts for Professional Services - Compliance with Act
§ 85.42. Certain Contracts Prohibited - Contract Limitations
§ 85.43. Annual Report of Acquisitions Exceeding Fifty Thousand Dollars - Contents
§ 85.44. Contracts Resulting in Circumvention of Full-Time-Equivalent Employee Limitation
§ 85.44A. Court Order Requiring Purchases not to Invalidate Competitive Bidding Procedures
§ 85.44B. Payment for Contracted Products or Services
§ 85.44D. Preference for Oklahoma Tree Products
§ 85.45a. Intent of Legislature
§ 85.45d. Placement of Award in Event of Inability to Award Contract
§ 85.45g. Award of Contract to Minority Business Enterprise
§ 85.45j. Requisition for Product or Service by Sole Source Contract
§ 85.45k. Creation of State Travel Office
§ 85.45l. Trip Optimizer System Use Requirements
§ 85.45r. Online Bidding Process Provisions
§ 85.45s. Rules of Implementation
§ 85.46. Repealed by Laws 1990, HB 1570, c. 236, § 12, eff. July 1, 1991
§ 85.47b. Authority of Administrator
§ 85.47c. Creation of Small Business Surety Bond Guaranty Fund - Use of Funds
§ 85.47d. Guarantee of Surety - Terms - Indemnity Fund
§ 85.47e. Requirements to Qualify for Surety Bond Guaranty
§ 85.47f. Nature of Premiums and Fees
§ 85.47g. Nature of Program - Administrator
§ 85.47h. Penalties for Violations
§ 85.47i. Promulgation and Adoption of Rules
§ 85.47j. Nothing in Act to Constitute Obligation of State
§ 85.52. Intent of Legislature - Implementation of Act - Exemptions
§ 85.53. Legislative Intent - Preferences - Specifications
§ 85.54. Review of Procurement Specifications - Duties of Director
§ 85.55. Duties of Public Entities - Intent of Legislature
§ 85.55a. Maintenance of Clearinghouse of Information - Agreements with Purchasing Agents
§ 85.56. State Recycling Revolving Fund - Use Of Revenues From Sale Of Waste Materials
§ 85.58B. Risk Management Administrator - Duties - Insurance Coverage
§ 85.58C. Insurance Coverage for Rural Gas Districts - Payments
§ 85.58D. Creation of Risk Management Fire Protection Revolving Fund
§ 85.58E. Provisions for Insurance Coverage
§ 85.58G. Creation of Risk Management Elderly and Handicapped Transportation Revolving Fund
§ 85.58I. Insurance Coverage for Conservation Districts - Participation in Program
§ 85.58J. Insurance Coverage for Foster Family Home
§ 85.58K. Creation of Risk Management Revolving Fund
§ 85.58L. Creation of Risk Management Political Subdivision Participation Revolving Fund
§ 85.58M. Levy and Collection of Fee for Insurance Coverage - Failure to Pay Fees
§ 85.58N. Creation of Quick Settlement Account
§ 85.58P. Risk Management Public Transit Revolving Fund
§ 85.60. Negotiation and Contract for Retention of Patents and Copyrights
§ 86.1. Renumbered as 62 O.S. § 34.65 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009
§ 86.2. Repealed by Laws 1989, HB 1065, c. 300, § 22, emerg. eff. July 1, 1989
§ 86.3. Repealed by Laws 1974, HB 1618, c. 170, § 1
§ 86.4. Repealed by Laws 1959, SB 211, p. 354, § 17, emerg. eff. July 1, 1959
§ 89. Renumbered as 74 O.S. § 85.45j by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 90.2. Payment of Postal Expense
§ 90.4. Installation Cost And Rental Fees - Payment
§ 90.6. Purchase Of Imported Beef By State Agencies And Political Subdivision Prohibited.
§ 91. Repealed by Laws 1961, HB 1213, p. 590, § 1
§ 92. Repealed by Laws 1959, SB 211, p. 354, § 17, emerg. eff. July 1, 1959
§ 93. Repealed by Laws 1959, SB 211, p. 354, § 17, emerg. eff. July 1, 1959
§ 95. Trade or Transfer of Products of State Institutions
§ 96.1. Property Used for Benefit of College or University
§ 97. Oil or Gas Lease of Lands of Penal or Eleemosynary Institutions
§ 99. Oil And Gas Leases Upon Described State-Owned Lands
§ 100. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 101. Jurisdiction Over Lands Covered by Lease
§ 103. Use of Other State-Owned Lands by Lessees
§ 104. Use of Other State-Owned Lands by Lessees
§ 105. Exclusive Control and Jurisdiction of State
§ 106. Payment of Proceeds into General Revenue Fund
§ 107. Oil and Gas or Mineral Leases of State Lands Other than Capitol Lands and Parkways
§ 108.1. Lease of Property Formerly Occupied by Russell Girls Home
§ 108.2. Repealed by Laws 1961, HB 1214, p. 590, § 1
§ 108.3. Purpose or Use for Which Leased
§ 109.1. Release of Expired Options Authorized
§ 109.2. Investigation - Opinion of Attorney General - Filing
§ 110.1. Inventory by Office of Public Affairs
§ 110.2. Inventory Records of Departments, Boards, etc.
§ 110.3. Inventory Records of State Agency Motor Vehicles
§ 110.4. Creation of Higher Education Facilities Revolving Fund
§ 111. Office of State Printer Abolished - Duties Transferred - Letting Contracts
§ 112. Repealed by Laws 1941, HB 572, p. 463, § 2, emerg. eff. June 7, 1941
§ 113. Repealed by Laws 1981, SB 99, c. 25, § 1, emerg. eff. April 6, 1981
§ 117.1. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.2. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.3. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.4. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.5. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.6. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.7. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.8. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.9. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 117.10. Repealed by Laws 1971, SB 343, c. 343, § 17, emerg. eff. June 25, 1971
§ 118.1. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.2. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.3. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.4. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.5. Repealed by Laws 1980, HB 1653, c. 325, § 11, emerg. eff. July 1, 1980
§ 118.6. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.7. Repealed by Laws 1980, HB 1653, c. 325, § 11, emerg. eff. July 1, 1980
§ 118.8. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.9. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.9a. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.10. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.11. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.12. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.13. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.14. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 118.15. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.16. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 118.16a. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 118.17. Repealed by Laws 1984, SB 401, c. 290, § 15, emerg. eff. July 1, 1984
§ 121. Contract for Auditing of Books of State Commissions or Departments
§ 123. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123a. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123b. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123c. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123d. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123e. Repealed by Laws 1975, HB 1553, c. 205, § 1, emerg. eff. May 27, 1975
§ 123f. Sale of Products Manufactured by Convicts or Prisoners of State
§ 123g. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 123h. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 126.1. Easement and Right-of-Way Grants - Exemptions
§ 126.2. Authority to Temporarily Lease Surface Lands
§ 128.1. Management and Lease of Capitol Building Lands - Descriptions
§ 128.3. Deposit of Proceeds - Use of Fund
§ 129.1. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July, 1, 1983
§ 129.2. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July, 1, 1983
§ 129.3. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July, 1, 1983
§ 129.4f. Research, Procurement, and Implementation of Facilites Management Software
§ 129.5. Authority of Department of Human Services to Lease Certain Land
§ 129.6. Terms and Conditions of Lease
§ 129.8. Transfer of Property Use
§ 130. Transference of Powers, Duties, and Responsibilities of Oklahoma Corporation Commission.
§ 130.3. Conversion of Vehicles for Operation on Alternative Fuel
§ 130.4. Creation of Oklahoma Alternative Fuels Conversion Fund - Expenditures
§ 130.7. Compliance with Provisions
§ 130.8. Price and Sale of Gas Not Regulated by State
§ 130.8A. Repealed by Laws 2009, HB 1952, c. 371, § 7, emerg. eff. May 29, 2009
§ 130.9. Adoption of Necessary Rules and Regulations
§ 130.10. Penalties for Violations
§ 130.12. Intent of Legislature
§ 130.14. Establishment of Committee of Alternative Fuels Technician Examiners
§ 130.15. Examinations for Certification
§ 130.16. Issuance of Alternative Fuels Technician Certificates
§ 130.18. Adoption of Rules and Guidelines for Expiration of Certificates and Recertification
§ 130.19. Compliance with Provisions of Act - Investigation of Business Transactions
§ 130.20. Requirement of Certification
§ 130.21. Notification of Certificate Holder's Address
§ 130.22. Creation of Alternative Fuels Technician Certification Revolving Fund
§ 130.23. Penalties for Violations
§ 130.24. Penalties for Violations - Determination of Amount
§ 131. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 132. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 133. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 134. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 135. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 136. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 137. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 138. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 139. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 140. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 141. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 142. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 143. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 144. Repealed by Laws 1957, SB 73, p. 544, § 13, emerg. eff. April 15, 1957
§ 145. Repealed by Laws 1957, SB 73, p. 544, § 13, emerg. eff. April 15, 1957
§ 146. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 147. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 148. Repealed by Laws 1939, SB 31, c. 24, p. 79, § 7
§ 149. Repealed by Laws 2005, HB 1502, c. 190, § 20, eff. September 1, 2005
§ 150. Repealed by Laws 1957, SB 73, p. 544, § 13, emerg. eff. April 15, 1957
§ 150.1. Creation of Oklahoma State Bureau of Investigation
§ 150.2. Powers and Duties of the Oklahoma State Bureau of Investigation
§ 150.3. State Bureau of Investigation Commission
§ 150.4. Commission - Powers and Duties
§ 150.5. Investigations - Who May Initiate Investigation by Request - Confidentiality of Records
§ 150.6. Director - Qualifications
§ 150.6a. Salaries for Oklahoma State Bureau of Investigation Employees
§ 150.7. Director - Powers and Duties
§ 150.7a. Motor Vehicle Theft Unit
§ 150.7c. Release of Relevant Information - Notification to Authorized Governmental Agency
§ 150.7d. Privileged Information
§ 150.7e. Liability for Damages in Civil Action
§ 150.7f. Penalties for Violations
§ 150.8a. Employee Performance Recognition Program - Awards
§ 150.9a. Oklahoma Crime Prevention and Privacy Compact Act
§ 150.9b. National Crime Prevention and Privacy Compact Act Enacted by the State of Oklahoma
§ 150.10. Uniform Crime Reporting System
§ 150.11. Evidentiary Property - Disposition
§ 150.12. Mandatory Reporting of Fingerprint and Criminal History Information
§ 150.13. Rangers - Appointment
§ 150.13A. Special Investigators - Appointment
§ 150.14. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 150.15. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 150.16. Rental or Charter of Aircraft
§ 150.17. Statistical Analysis Division Transferred to Oklahoma State Bureau of Investigation
§ 150.19. Repealed by Laws 1986, HB 1632, c. 201, § 13, emerg. eff. July 1, 1986
§ 150.19a. Creation of OSBI Revolving Fund
§ 150.20. Repealed by Laws 1982, SB 521, c. 177, § 4, emerg. eff. April 16, 1982
§ 150.21. Legal Division Established - Duties - Restrictions
§ 150.21a. Establishment of Crimes Information Unit - Release of Information
§ 150.21b. OSBI Reports Concerning Use of Deadly Force
§ 150.23. Custody and Possession of Sidearm and Badge Upon Retirement or Death
§ 150.24. Establishment of Computerized Fingerprint Identification System
§ 150.25. Creation of A.F.I.S. Fund
§ 150.26. Establishment of Procedures and Forms
§ 150.27. Establishment of DNA Laboratory - DNA Profile
§ 150.27a. Establishment of OSBI DNA Offender Database
§ 150.31. Promulgation of Rules and Procedures
§ 150.32. Establishment of Firearms Laboratory Improvement Fund - Purpose
§ 150.33. Repealed by Laws 1994, HB 2631, c. 193, § 2, emerg. eff. July 1, 1994
§ 150.34. Employee to Conduct Judicial Background Investigations
§ 150.35. Creation of Forensic Science Improvement Revolving Fund
§ 150.38. Child Abuse Response Team - Qualifications - Promulgation of Rules, Procedures, and Forms
§ 150.38a. Child Forensic Interviewer
§ 151. Repealed by Laws 1957, p. 544, § 13
§ 151.1. Internet Crimes Against Children (ICAC) Unit
§ 152. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 152.3. Additional Bureau Powers and Duties
§ 152.4. Right to Inspect, Gauge, or Take Samples on Property where Oil is Being Reclaimed
§ 152.7. Failure to Stop when Commanded or Permit Inspection
§ 152.9. Forfeiture - Notice of Seizure and Forfeiture - Hearing
§ 152.10. Additional Employees - Oil Field Theft and Fraud
§ 152.12. Inspection of Premises and Records
§ 153. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 154. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 155. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 156. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 157. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 158. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 159. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 160. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 161. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 162. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 163. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 164. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 165.1. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 165.2. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 165.3. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 165.4. Repealed by Laws 1976, HB 2002, c. 259, § 18, emerg. eff. July 1, 1976
§ 166.1. State Department of Rehabilitation Services - Director
§ 166.2. Commission of Rehabilitation Services - Creation - Members
§ 166.3. Commission for Rehabilitation Services - Meetings.
§ 166.5. Powers and Duties of Commission for Rehabilitation Services
§ 166.6. Repealed by Laws 1998, SB 971, c. 418, § 76, emerg. eff. July 1, 1998
§ 166.7. Creation of Rehabilitation Services Disbursing Fund
§ 166.8. Commission for Rehabilitation Services Duties
§ 166.9. Creation of the Oklahoma School for the Deaf/Oklahoma School for the Blind Revolving Fund
§ 166.11. Ticket to Work and Self-Sufficiency Program
§ 166.12. National Criminal Background Checks
§ 168. Transfer of Land to Erect Library for Blind and Physically Handicapped.
§ 168.1. Travis Leon Harris Building
§ 168.2. Marker Designating Travis Leon Harris Building
§ 169.1. Repealed by Laws 2000, HB 1923, c. 251, § 4, eff. June 1, 2000
§ 169.2. Repealed by Laws 2003, HB 1495, c. 8, § 8, emerg. eff. July 1, 2003
§ 169.2a. Repealed by Laws 2003, HB 1495, c. 8, § 8, emerg. eff. July 1, 2003
§ 169.2b. Repealed by Laws 2003, HB 1495, c. 8, § 8, emerg. eff. July 1, 2003
§ 171. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 172. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 173. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 174. Investigation of State Eleemosynary Institutions
§ 175. Report to Governor of Investigation
§ 176. Repealed by Laws 1967, HB 921, c. 357, § 3, emerg. eff. May 18, 1967
§ 176.1. Repealed by Laws 1967, HB 921, c. 357, § 3, emerg. eff. May 18, 1967
§ 177. Investigation of Complaints Against Hospitals and Homes
§ 178. Renumbered as 10 O.S. § 416 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 179. Renumbered as 10 O.S. § 417 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 180. Renumbered as 10 O.S. § 418 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 181. Renumbered as 10 O.S. § 1424 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 182. Renumbered as 10 O.S. § 419 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982
§ 183. Repealed by Laws 1941, HB 572, p. 463, § 2, emerg. eff. June 7, 1941
§ 184. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 185. Repealed by Laws 1967, HB 950, c. 297, § 1, emerg. eff. May 8, 1967
§ 186. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 187. Repealed by Laws 1941, p. 454, § 19
§ 188. Inspection of Domiciliary Facilities
§ 189. Repealed by Laws 1981, HB 1218, c. 210, § 6
§ 190. Transfer of Employees to State Commissioner of Health - Status
§ 191. Transfer of Employees From Other State Agencies - Status
§ 192. Inspection of City and County Jails - Standards
§ 193. Right of Entry - Report of Inspection
§ 194. Deficient Facility - Closing
§ 195. Contracts for Incarceration of Prisoners
§ 196. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 197. Administrative Procedures Act - Application
§ 201. Repealed by Laws 1989, SB 432, c. 328, § 12, emerg. eff. July 1, 1989
§ 202. Repealed by Laws 1989, SB 432, c. 328, § 12, emerg. eff. July 1, 1989
§ 203. Repealed by Laws 1989, SB 432, c. 328, § 12, emerg. eff. July 1, 1989
§ 204. Repealed by Laws 1989, SB 432, c. 328, § 12, emerg. eff. July 1, 1989
§ 205. Repealed by Laws 1989, SB 432, c. 328, § 12, emerg. eff. July 1, 1989
§ 211. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979
§ 212. Duties and Powers - Deputies - Audit of Books of Subdivisions of State - Cost of Examination
§ 212.2. Authority to Enter into Contracts to Provide Uniform Computer Systems Development
§ 212.3. Statewide Use of Form for Joint School District Milage Certifications
§ 212.4. Assistants of State Auditor and Inspector
§ 213. Examination of Public Institutions - Quality Control Reviews - Special Audits
§ 213.1. Repealed by Laws 1990, HB 2289, c. 277, § 5, emerg. eff. July 1, 1990
§ 213.2. Performance Audit Division - Duties, Salaries, Expenses, Reports
§ 216. Annual Report To Governor - Other Reports
§ 218. Repealed by Laws 1941, HB 572, p. 466, § 12, emerg. eff. June 7, 1941
§ 219. Repealed by Laws 2010, HB 2395, c. 413, § 30, emerg. eff. July 1, 2010
§ 219.1. Repealed by Laws 1979, SB 93, c. 262, § 6, emerg. eff. June 5, 1979
§ 219A. Provision for Adequate Continuing Professional Education for Staff Members
§ 220. Repealed by Laws 1941, SB 572, p. 466, § 12, emerg. eff. June 7, 1941
§ 221. Repealed by Laws 1941, SB 572, p. 466, § 12, emerg. eff. June 7, 1941
§ 222. Repealed by Laws 1941, SB 572, p. 466, § 12, emerg. eff. June 7, 1941
§ 223. Report of Irregularities and Derelictions - Prosecution by Attorney General
§ 224. Repealed by Laws 1982, HB 1511, c. 26, § 3, eff. October 1, 1982
§ 225. Reports as Additional - Public Records
§ 226. Repealed by Laws 2010, HB 2395, c. 413, § 30, emerg. eff. July 1, 2010
§ 227.1. Repealed by Laws 1965, HB 567, c. 366, § 4, emerg. eff. July 1, 1965
§ 227.2. Repealed by Laws 1965, HB 567, c. 366, § 4, emerg. eff. July 1, 1965
§ 227.3. Deposit of Revenue into Fund
§ 227.4. Repealed by Laws 1965, HB 567, c. 366, § 4, emerg. eff. July 1, 1965
§ 227.5. Repealed by Laws 1986, HB 1606, c. 268, § 14, emerg. eff. July 1, 1986
§ 227.6. Payments Into Fund - Disbursements
§ 227.7. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 227.8. Payment for Services by State Agencies - Agreements - Deposits
§ 227.9. State Auditor And Inspector Revolving Fund
§ 227.10. Renumbered as 1 O.S. § 20 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.11. Renumbered as 1 O.S. § 21 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.12. Renumbered as 1 O.S. § 24 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.13. Renumbered as 1 O.S. § 25 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.14. Renumbered as 1 O.S. § 27 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.15. Renumbered as 1 O.S. § 28 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.16. Repealed by Laws 2006, HB 3009, c. 269, § 11, eff. July 1, 2007
§ 227.17. Renumbered as 1 O.S. § 29 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.18. Renumbered as 1 O.S. § 30 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.19. Renumbered as 1 O.S. § 31 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.20. Renumbered as 1 O.S. § 32 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.20A. Renumbered as 1 O.S. § 33 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.21. Renumbered as 1 O.S. § 34 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.22. Renumbered as 1 O.S. § 35 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.23. Renumbered as 1 O.S. § 36 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.24. Renumbered as 1 O.S. § 37 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.25. Renumbered as 1 O.S. § 38 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.26. Renumbered as 1 O.S. § 39 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.27. Renumbered as 1 O.S. § 40 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.28. Renumbered as 1 O.S. § 41 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.29. Renumbered as 1 O.S. § 42 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 227.30. Renumbered as 1 O.S. § 43 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008
§ 228. Direct Supervisory Responsibility over Internal Audits
§ 229. Internal Audit Reports Submitted to State Auditor and Inspector
§ 232. Direction and Supervision
§ 233. Repealed by Laws 1961, HB 1251, p. 592, § 1
§ 236. Repealed by Laws 1961, HB 1251, p. 592, § 1
§ 241. Survey Created - Supervision - Object And Duties.
§ 245. Survey Created - Director - Object and Duties - Copies - Report
§ 250. Repealed by Laws 1970, SB 362, c. 85, § 2
§ 250.1. Repealed by Laws 1959, HB 503, p. 357, § 2
§ 250.2. Repealed by Laws 1968, SB 351, c. 203, § 2, emerg. eff. July 1, 1968
§ 250.4. State Officers - Salaries
§ 250.4-1. Repealed by Laws 1997, HB 1895, c. 384, § 106, eff. July 1, 1997
§ 250.4-2. Repealed by Laws 2009, HB 1474, c. 304, § 1, eff. November 1, 2009
§ 250.4-3. Repealed by Laws 1990, SB 799, c. 266, § 101, emerg. eff. July 1, 1990
§ 250.4a. Legislators - Salary or Emoluments
§ 250.5. Repealed by Laws 1970, SB 362, c. 85, § 2
§ 250.7. Corporation Commission Members - Chairman
§ 250.16. Repealed by Laws 2009, HB 1474, c. 304, § 2, eff. November 1, 2009
§ 251b. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-1. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-2. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-3. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-4. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-5. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-6. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-7. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-8. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-9. Repealed by Laws 1969, SB 27, c. 120, § 1, emerg. eff. April 3, 1969
§ 251b-10. Repealed by Laws 1957, HB 610, p. 534, § 5, emerg. eff. February 19, 1957
§ 251b-11. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-12. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-13. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-14. Repealed by Laws 1969, SB 27, c. 120, § 1, emerg. eff. April 3, 1969
§ 251b-15. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-16. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-17. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-18. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-19. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-20. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-21. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 251b-22. Repealed by Laws 1968, HB 1198, c. 378, § 6, eff. January 13, 1969
§ 253a. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 254. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 254a. Repealed by Laws 1941, HB 572, p. 467, § 18, emerg. eff. June 7, 1941
§ 254b. Repealed by Laws 1941, HB 572, p. 467, § 18, emerg. eff. June 7, 1941
§ 254c. Repealed by Laws 1941, HB 572, p. 467, § 18, emerg. eff. June 7, 1941
§ 254d. Repealed by Laws 1941, HB 572, p. 467, § 18, emerg. eff. June 7, 1941
§ 254e. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 254f. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 254g. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 254h. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 255. Appointments and Tenure - Citizenship - Exceptions
§ 256. Repealed by Laws 1979, HB 1020, c. 47, § 109, emerg. eff. April 9, 1979
§ 257. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 258. Repealed by Laws 1941, HB 572, p. 466, § 13. emerg. eff. June 7, 1941
§ 258a. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 258b. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 259. Repealed by Laws 1941, HB 572, p. 466, § 13. emerg. eff. June 7, 1941
§ 260. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 260a to 263b. Repealed by Laws 1937, SB 286, p. 540, § 3, emerg. eff. May 3, 1937
§ 264. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 265 to 267. Repealed by Laws 1941, HB 572, p. 465, § 9, emerg. eff. June 7, 1941
§ 268. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 269. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 270. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 271. Senate and House of Representatives - Powers as to Employees
§ 272 to 274. Repealed by Laws 1941, HB 572, p. 463, § 3, emerg. eff. June 7, 1941
§ 275. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 275b. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 276. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 277. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 278. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 279. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 280. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 281. Repealed by Laws 1969, SB 27, c. 120, § 1, emerg. eff. April 3, 1969
§ 281.1. Repealed by Laws 1969, SB 27, c. 120, § 1, emerg. eff. April 3, 1969
§ 283. Salaries Fixed By Statute are Maximum Salaries - No Claim for Excess Above Appropriation
§ 284. Repealed by Laws 1994, HB 2331, c. 242, § 56
§ 284.1. Lagged Payroll System Prohibited in Certain State Agencies
§ 285. Omitted, effective 1991
§ 286. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 287. Repealed by Laws 1969, SB 27, c. 120, § 1, emerg. eff. April 3, 1969
§ 288. Repealed by Laws 1968, HB 1323, c. 412, §§ 14, 19, eff. January 13, 1969
§ 289. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 290. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 291. Repealed by Laws 1995, SB 547, c. 335, § 7, eff. November 1, 1995
§ 291.1. Legislators - Per Diem
§ 291.1a. Legislators - Mileage and Per Diem
§ 291.1b. Mileage Reimbursement
§ 291.3. Advice to Legislature - Travel Expenses
§ 291.10. Staff Review Committee of the Senate - Membership - Clerk
§ 291.12. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.13. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.13a. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.14. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.15. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.16. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.17. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 291.18. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292. Repealed by Laws 1981, SB 294, c. 279, § 12, emerg. eff. July 1, 1981
§ 292.1. Repealed by Laws 1985, HB 1025, c. 318, § 11, emerg. eff. July 29, 1985
§ 292.2. House of Representatives Positions and Salaries of Permanent Employment - Salary Increases
§ 292.2a. Employment of Temporary Employees
§ 292.3. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.4. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.5. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.6. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.7. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.8. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.9. Repealed by Laws 1995, SB 580, c. 336, § 5, emerg. eff. June 8, 1995
§ 292.12. Direct Deposit System - Implementation - Rules
§ 293. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 294. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 295. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 296. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 297. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 298. Repealed by Laws 1975, HB 1308, c. 163, § 1, emerg. eff. May 20, 1975
§ 299. Repealed by Laws 1981, SB 294, c. 279, § 12, emerg. eff. July 1, 1981
§ 300. Repealed by Laws 1981, SB 294, c. 279, § 12, emerg. eff. July 1, 1981
§ 311. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 312. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 313. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 314. Investigation of Fires - Report to Fire Marshal - Record of Fires
§ 315. May Take Testimony - Causing Arrest - Report to Insurance Commissioner
§ 317.1. Exemptions of Certain Bed and Breakfast Establishments
§ 318. Penalty for Failure of Duty
§ 319. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 320. Engagement In Other Duties Prohibited
§ 321. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 322. Repealed by Laws 1957, HB 656, p. 623, § 4, emerg. eff. March 5, 1957
§ 323. Repealed by Laws 1941, p. 334 § 4
§ 324.1. State Fire Marshal Commission - Membership - Tenure
§ 324.2. Chairman - Rules - Quorum and Meetings - Minutes - Reports
§ 324.3. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985
§ 324.5. Arson Division - Fire Protection and Prevention Division
§ 324.6. Repealed by Laws 1980, SB 634, c. 159 § 40, emerg. eff. April 2, 1980
§ 324.7a. Office of State Fire Marshall - Assistance and Cooperation
§ 324.8. Uniform Force and Effect - Authority of Cities, Towns, and Counties
§ 324.9. Investigations of Arson - Reports
§ 324.10. Additional Powers of Fire Marshal
§ 324.11a. Installation of Smoke Detector Requirement - Violations
§ 324.11b. Portable Smoke Detectors with Visual Warning Requirement
§ 324.11c. Bars, Grills, Covers, Screens, etc., Placed Over Emergency Escape and Rescue Openings
§ 324.12. Transfer of Powers and Duties to Fire Marshal
§ 324.13. Administrative Procedures
§ 324.15. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 324.16. Repealed by Laws 1980, HB 1851, c. 68 § 1, emerg. eff. April 10, 1980
§ 324.17. Repealed by Laws 1980, HB 1851, c. 68 § 1, emerg. eff. April 10, 1980
§ 324.18. Fire-Resistant Insulating Materials - Rules and Regulations - Sale - Approval
§ 324.19. Violations - Penalties
§ 324.20a. Repealed by Laws 1986, SB 420, c. 190, § 9, emerg. eff. July 1, 1986
§ 324.20b. Creation of State Fire Marshal Revolving Fund
§ 324.21. Authority of Office of State Fire Marshall to Prepare Fire Investigation Reports - Fees
§ 325.1. Oklahoma Council on Firefighter Training
§ 325.2. Incident Command Site Task Force
§ 325.3. Unified Command Protocol Training for Fire Incidents Occurring in this State
§ 325.4. Firefighter Training Revolving Fund
§ 326.3. Cigarette Testing and Performance Standards
§ 326.5. Fire Standards Complaint Markings
§ 326.6. Violations - Penalties
§ 326.7. Rules Promulgated by State Fire Marshal - Inspections by Oklahoma Tax Commission
§ 326.8. Enforcement Authority
§ 326.9. Cigarette Fire Safety Standard and Firefighter Protection Act Fund
§ 326.10. Cigarettes Not Sold In State
§ 326.11. Federal Preemption - Conflicting Local Laws or Regulations
§ 344.11 to 344.18. Repealed by Laws 1955, p. 463, § 10; Laws 1957, p. 548, § 8
§ 344.19. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.20. Repealed by Laws 1959, p. 24, § 5
§ 344.21. Repealed by Laws 1957, p. 548, § 8
§ 344.22. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.23. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.24. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.25. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.26. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.27. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.27a. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 344.28. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 345. Repealed by Laws 1955, p. 463, § 10
§ 346. Repealed by Laws 1955, p. 463, § 10
§ 347. Repealed by Laws 1955, p. 463, § 10
§ 348. Repealed by Laws 1955, p. 463, § 10
§ 349. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 350. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 351. Repealed by Laws 1965, c. 398, § 21, eff. July 1, 1965
§ 351a. Repealed by Laws 1943, p. 258, § 10
§ 351b. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351c. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351d. Repealed by Laws 1955, p. 463, § 10; Laws 1957, p. 548, § 8
§ 351e. Repealed by Laws 1955, p. 463, § 10; Laws 1957, p. 548, § 8
§ 351f. Repealed by Laws 1955, p. 463, § 10; Laws 1957, p. 548, § 8
§ 351g. Repealed by Laws 1955, p. 463, § 10; Laws 1957, p. 548, § 8
§ 351h. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351i. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351j. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351j.1. Repealed by Laws 1955, p. 463, § 10
§ 351l. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351k. Repealed by Laws 1973, c. 222, § 17, eff. May 24, 1973
§ 351k.1. Repealed by Laws 1973, c. 222, § 17, eff. May 24, 1973
§ 351l. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351l.1. Renumbered from as 74 O.S. § 1846 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 351l.2. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351m. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351n. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351o. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351p. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351q. Renumbered as 74 O.S. § 1846.1 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 351r. Renumbered as 74 O.S. § 1846.2 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 351s. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351t. Renumbered as 74 O.S. § 1846.3 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 351t.1. Renumbered as 74 O.S. § 1846.4 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 351u. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351v. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351w. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351x. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351y. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 351z. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.1. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.2. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.3. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.4. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.5. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 352.11. Repealed by Laws 1986, c. 273, § 13, eff. July 1, 1986
§ 352.12. Repealed by Laws 1986, c. 273, § 13, eff. July 1, 1986
§ 352.13. Repealed by Laws 1977, HB 1184, c. 80, § 1
§ 353.1. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.2. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.3. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.4. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.5. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.6. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.7. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.8. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.9. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.10. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.11. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.12. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.13. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.14. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.15. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 353.16. Repealed by Laws 1971, SB 143, c. 349, § 401, emerg. eff. June 24, 1971
§ 355.1. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 355.2. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 355.3. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 355.4. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 355.5. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 355.6. Repealed by Laws 1971, SB 143, c. 349, § 409, emerg. eff. June 24, 1971
§ 356.1. Renumbered as 74 O.S. § 1847 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.2. Renumbered as 74 O.S. § 1847.1 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.3. Renumbered as 74 O.S. § 1847.2 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.4. Renumbered as 74 O.S. § 1847.3 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.5. Renumbered as 74 O.S. § 1847.4 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.6. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.7. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.8. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.9. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.10. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.11. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.12. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.13. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.14. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.15. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.16. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.17. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.18. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.19. Repealed by Laws 1951, p. 256, § 1
§ 356.20. Repealed by Laws 1979, HB 1233, c. 35, § 1, emerg. eff. April 6, 1979
§ 356.21. Renumbered as 74 O.S. § 1847.5 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 356.22. Renumbered as 74 O.S. § 1847.6 by Laws 1987, c. 188, § 25, eff. July 1, 1987.
§ 356.23. Renumbered as 74 O.S. § 1847.7 by Laws 1987, c. 188, § 25, eff. July 1, 1987.
§ 356.24. Renumbered as 74 O.S. § 1847.8 by Laws 1987, c. 188, § 25, eff. July 1, 1987.
§ 357.1. Renumbered as 74 O.S. § 1848 by Laws 1987, c. 188, § 25, eff. July 1, 1987.
§ 357.2. Renumbered as 53 O.S. § 20.14 by Laws 1987, HB 1240, c. 188, § 26, emerg. eff. July 1, 1987
§ 357.3. Renumbered as 74 O.S. § 1848.1 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 357.4. Transfer To United States As National Monument Or National Military Park
§ 357.6. Designation as Fort Arbuckle, Oklahoma
§ 357.7. Discontinuation of Use of Other Name
§ 357.11. Renumbered as 74 O.S. § 1848.2 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 357.21. Renumbered as 74 O.S. § 1848.3 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.1. Renumbered as 74 O.S. § 1849 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.15. Renumbered as 74 O.S. § 1849.1 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.16. Renumbered as 74 O.S. § 1849.2 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.17. Renumbered as 74 O.S. § 1849.3 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.21. Renumbered as 74 O.S. § 1849.4 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.31. Renumbered as 74 O.S. § 1849.5 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.41. Renumbered as 74 O.S. § 1849.6 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.42. Renumbered as 74 O.S. § 1849.7 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.43. Renumbered as 74 O.S. § 1849.8 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.51. Renumbered as 74 O.S. § 1849.9 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.52. Renumbered as 74 O.S. § 1849.10 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.61. Renumbered as 74 O.S. § 1849.11 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.71. Renumbered as 74 O.S. § 1849.12 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.81. Renumbered as 74 O.S. § 1849.13 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.91. Renumbered as 74 O.S. § 1849.14 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 358.92. Renumbered as 74 O.S. § 1849.15 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 359.1. Repealed by Laws 1973, c. 29, § 1, eff. April 18, 1973
§ 359.2. Repealed by Laws 1973, c. 29, § 1, eff. April 18, 1973
§ 359.3. Repealed by Laws 1973, c. 29, § 1, eff. April 18, 1973
§ 359.4. Repealed by Laws 1973, c. 29, § 1, eff. April 18, 1973
§ 360.1. Renumbered as 74 O.S. § 1850 by Laws 1987, c. 188, § 25, eff. July 1, 1987
§ 360.2. Renumbered as 74 O.S. § 1850.1 by Laws 1987, c. 188, § 25, eff. July 1, 1987.
§ 360.11. Repealed by Laws 1991, HB 1536, c. 313, § 11, eff. September 1, 1991
§ 360.12. Repealed by Laws 1991, HB 1536, c. 313, § 11, eff. September 1, 1991
§ 360.13. Repealed by Laws 1991, HB 1536, c. 313, § 11, eff. September 1, 1991
§ 360.14. Repealed by Laws 1991, HB 1536, c. 313, § 11, eff. September 1, 1991
§ 360.17. Campus Police Officers - Jurisdiction - Authority
§ 360.18. Authority to Establish Campus Police Departments - Suspension or Revocation of Commission
§ 360.19. Application of Act Regarding Employing Personnel
§ 360.21. Collection and Distribution of Criminal Fines, Penalties, Fees or Penalty Assessments.
§ 362. Custody of Public Money
§ 365. Receipt of Warrants as Payment - Redemption and Cancellation
§ 366. Interest on Warrants Presented and not Redeemed - Termination of Interest
§ 367. Repealed by Laws 1941, p. 462, § 1.
§ 368. Repealed by Laws 1987, c. 194, § 15, eff. July 1, 1987
§ 369. Examination of Monies and Books
§ 370. Warrants and Accounts to be Paid in Full
§ 371. Treasurer to Pay Loss Caused By Negligence
§ 372. Deposits With State Treasurer by City Treasurer
§ 391. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 392. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 393. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 394. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 395. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 396. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 397. Repealed by Laws 1949, HB 120, c. 1, p. 607, art. 20, § 9
§ 411. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 412. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 413. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 414. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 415. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 416. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 417. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 418. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 419. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 420. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 421. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 422. Repealed by Laws 1955, HB 897, c. 15, p. 465, § 9
§ 423. Joint Committee On Interstate Cooperation.
§ 424. Governor's Committee on Interstate Cooperation.
§ 425. Oklahoma Commission On Interstate Cooperation.
§ 426. Repealed by Laws 1979, HB 1207, c. 131, § 1
§ 427. Functions of Commission
§ 428. Reports - No Compensation - Expenses
§ 429. Joint Governmental Agency
§ 430. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 450. Legislative Council Abolished - Reports
§ 450.2. Establishment of Joint Legislative Committee
§ 451. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 452. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 452.1. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 452.2. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 452.3. Repealed by Laws 1994, SB 1127, c. 279, § 11, emerg. eff. July 1, 1994
§ 452.4. Performance Post Audits
§ 452.5. Assistance and Cooperation of State Entities
§ 452.6. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 452.7. Repealed by Laws 2007, HB 2111, c. 93, § 12, eff. November 1, 2007
§ 452.8. Proposals for Use of Federal Block Grant Funds - Public Hearings - Legislative Actions
§ 452.9. Violation of One-Subject Rule - Written Findings
§ 452.13. Audit Report - Review by Legislative Committees
§ 452.14. Written Agency Response to Audit
§ 452.15. Contract for Legislative Actuary - Requirements for Position
§ 453. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 453.1. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 454. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 455. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 456.1. Repealed by Laws 1969, SB 5, c. 1, § 2, emerg. eff. January 22, 1969
§ 456.2. Joint Committees of Legislature May Be Established
§ 456.3. Per Diem and Mileage for Legislators When Legislature Not in Session
§ 456.7. Unit of State Government Defined - Inventory - Applicability
§ 457. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 458. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 459. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 460. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 461. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 461.1. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 462. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 463. Repealed by Laws 1969, HB 1139, c. 162, § 2
§ 464. Electronic Filing of Documents With Governor or Legislative Leaders
§ 465.1. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 465.2. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 465.3. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 465.4. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 465.5. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 465.6. Repealed by Laws 1963, SB 80, c. 298, § 3, emerg. eff. June 19, 1963
§ 471. Advisory Committee Created - Members - Duties
§ 472. Participation in National Conference
§ 473. Holding Other Office - Honorary Members - No Compensation - Expenses
§ 474. Cumulative Character - Repeals
§ 476. Recognition of Dr. Merrill as Lifetime Commissioner
§ 477. Continuation of Payment of Expenses - Vacancies
§ 480. Creation of Oklahoma Advisory Committee on Intergovernmental Relations - Members
§ 481. Meetings - Staff Assistance
§ 483. Salary Prohibited - Travel Expense Reimbursement
§ 484. Reports of Findings and Recommendations
§ 500.2. Reimbursable Expenses of State Officials, Employees, and Certain Others
§ 500.3. Authority For Travel - Claims Or Vouchers - Limitations.
§ 500.4. Mode of Travel - Approval - Rate of Reimbursement
§ 500.5. Travel by Leased or Rented Automobile
§ 500.6. Travel by Privately Owned or Chartered Airplane
§ 500.6A. Travel on Aircraft - Travel Logs
§ 500.7. Travel Status for Meals and Lodging
§ 500.8. Method of Computing Per Diem
§ 500.9A. Expenses Provided For In Contract Or Grant
§ 500.10. Limitation on Out of State Travel
§ 500.11. Reimbursement for Out of State Transportation Costs
§ 500.12. Miscellaneous Travel Expenses
§ 500.14. Rejection of Travel Claims or Vouchers
§ 500.16. Standard Blank Forms
§ 500.16A. Procedure to Pay Claims
§ 500.17. Review of Travel Expenditures
§ 500.18. Provisions Mandatory - Exemptions
§ 500.19. Repealed by Laws 1977, c. 242, § 16, eff. July 1, 1977
§ 500.20. Governor, Lieutenant Governor, and Spouses - Reimbursement for Travel Expenses
§ 500.21. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985
§ 500.22. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.23. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.24. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.25. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.26. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.27. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.28. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.29. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.30. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.31. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.32. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.33. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.34. Repealed by Laws 1980, c. 332, § 7, eff. July 1, 1980
§ 500.35. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985
§ 500.36. Per Diem Payments or Reimbursements
§ 500.37. Direct Deposit of Travel Reimbursements
§ 500.51. Transferred Employees - Partial Payment of Moving Expenses
§ 500.54. Requisition - Competitive Bids
§ 500.55. Compliance With Act Required - Violations - Penalties
§ 501. Repealed by Laws 1941, HB 402, c. 6, p. 202, § 6
§ 516. Repealed by Laws 1972, c. 123, § 20, operative July 1, 1972
§ 561. Repealed by Laws 1947, HB 337, p. 618, § 9, emerg. eff. May 22, 1947
§ 562. Repealed by Laws 1947, HB 337, p. 618, § 9, emerg. eff. May 22, 1947
§ 563. Repealed by Laws 1947, HB 337, p. 618, § 9, emerg. eff. May 22, 1947
§ 564. Renumbered as 67 O.S. § 305 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 565. Renumbered as 67 O.S. § 306 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 566. Renumbered as 67 O.S. § 307 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 567. Renumbered as 67 O.S. § 308 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 568. Renumbered as 67 O.S. § 309 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 569. Renumbered as 67 O.S. § 310 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 570. Renumbered as 67 O.S. § 311 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 571. Renumbered as 67 O.S. § 312 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 572. Renumbered as 67 O.S. § 313 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 573. Renumbered as 67 O.S. § 314 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 574. Renumbered as 67 O.S. § 315 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 575. Renumbered as 67 O.S. § 316 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 576. Renumbered as 67 O.S. § 317 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989
§ 585. Use of State Property - Violations of Provision
§ 588.1. Cost Analysis Report Required
§ 589.1. Certification of Compliance With Privatization Laws
§ 591. Filing With Secretary of State
§ 592. Examination of Bonds - Certified Copies
§ 593. Bonds Required of Appointees and Employees - Conditions - Premiums
§ 594. Bonds for Persons Responsible for Custody and Control of Special or Nonstate Funds
§ 602. Filing in Office of Secretary of State
§ 603. Approval by Attorney General
§ 604. Withdrawal From Office of Secretary of State
§ 605. Termination of Obligation
§ 606. Exceptions from Application of Act
§ 661. Repealed by Laws 1980, SB 634, c. 159, § 40, emerg. eff. April 10, 1980
§ 662. Display Areas - Preservation of Historical Documents
§ 662.1. Transfer of Great Seal of the State of Oklahoma
§ 664. Transmittal of Executive Order to Legislative Leadership
§ 664.1. Refund of Erroneous Collections
§ 666. Creation of Oklahoma Commission on the Status of Women - Membership
§ 667. Chair and Vice-Chair of Oklahoma Commission on the Status of Women
§ 668. Repealed by Laws 2002, HB 2473, c. 491, § 7, emerg. eff. July 1, 2002
§ 669. Powers and Duties of Commission
§ 669.1. Oklahoma Commission on the Status of Women Revolving Fund
§ 671. Repealed by Laws 1972, c. 153, § 10, operative July 1, 1972.
§ 672. Repealed by Laws 1965, c. 389, § 21, eff. July 1, 1965.
§ 673. Repealed by Laws 1972, c. 153, § 10, operative July 1, 1972.
§ 674. Repealed by Laws 1965, c. 389, § 21, eff. July 1, 1965.
§ 675. Repealed by Laws 1972, c. 153, § 10, operative July 1, 1972.
§ 676. Repealed by Laws 1972, c. 153, § 10, operative July 1, 1972.
§ 677. Repealed by Laws 1965, c. 389, § 21, eff. July 1, 1965.
§ 701. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 702. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 703. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 704. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 705. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 706. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 707. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 708. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 709. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 710. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 711. Repealed by Laws 1976, SB 586, c. 36, § 2, emerg. eff. March 30, 1976
§ 751. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 752. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 753. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 754. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 755. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 756. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 757. Repealed by Laws 1975, HB 1026, c. 171, § 1, emerg. eff. May 21, 1975
§ 772. Administration of Oaths to Witnesses
§ 773. Attendance of Witnesses and Production of Evidence
§ 775. Powers Denied by Rules or Resolutions
§ 776. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 801. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 802. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.2. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.3. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.4. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.5. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.6. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 803.7. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 804. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 804.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 805. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 805.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 805.2. Renumbered as 74 O.S. § 840-2.18 by Laws 1994, HB 2331, c. 242, § 54
§ 805.3. Nurse Practitioners And Nurse-Midwives - Classification
§ 806. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 806.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 807. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 808. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 809. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 810. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 811. Repealed by Laws 1961, HB 808, p. 600, § 10, emerg. eff. July 5, 1961
§ 812. Repealed by Laws 1961, HB 808, p. 600, § 10, emerg. eff. July 5, 1961
§ 813. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 814. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 815. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 816. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 817. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 817.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 817.2. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 817.3. Repealed by Laws 1978, HB 1577, c. 179, § 11, emerg. eff. April 11, 1978
§ 817.4. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 818. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 818.1. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 819. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 820. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 821. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 822. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 823. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 823.1. Repealed by Laws 1994, SB 695, c. 333, § 3, emerg. eff. June 8, 1994
§ 824. Repealed by Laws 1975, HB 1092, c. 42, § 4, emerg. eff. July 1, 1975
§ 824.1. Repealed by Laws 1975, HB 1092, c. 42, § 4, emerg. eff. July 1, 1975
§ 825. Repealed by Laws 1975, HB 1092, c. 42, § 4, emerg. eff. July 1, 1975
§ 826. Repealed by Laws 1975, HB 1092, c. 42, § 4, emerg. eff. July 1, 1975
§ 827. Repealed by Laws 1975, HB 1092, c. 42, § 4, emerg. eff. July 1, 1975
§ 828. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 828.1. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.2. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.3. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.4. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.5. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.6. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.7. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.8. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.9. Repealed by Laws 1978, HB 1577, c. 179, § 12, eff. July 1, 1978
§ 828.10. Repealed by Laws 1979, SJR 9, § 14, emerg. eff. May 15, 1979
§ 828.20. Repealed by Laws 1980, HB 1041, c. 288, § 7, eff. May 21, 1980
§ 828.21. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 829. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 830. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 830.1. Repealed by Laws 1981, c. 340, § 28, eff. July 1, 1981.
§ 830.2. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 830.5. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 831. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 832. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 833. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 834. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 835. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 836. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 837. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 838. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 839. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 840.1. Renumbered as 74 O.S. § 840-1.1 Laws 1994, c. 242, § 54
§ 840.2. Renumbered as § 840-1.2 of this title by Laws 1994, c. 242, § 54.
§ 840.3. Renumbered as § 840-1.3 of this title by Laws 1994, c. 242, § 54.
§ 840.4. Renumbered as § 840-1.4 of this title by Laws 1994, c. 242, § 54.
§ 840.5. Renumbered as § 840-2.12 of this title by Laws 1994, c. 242, § 54.
§ 840.5a. Renumbered as § 840-1.5 of this title by Laws 1994, c. 242, § 54.
§ 840.5b. Renumbered as § 840-1.20 of this title by Laws 1994, c. 242, § 54.
§ 840.5c. Renumbered as § 840-2.13 of this title by Laws 1994, c. 242, § 54.
§ 840.5d. Renumbered as § 840-2.7 of this title by Laws 1994, c. 242, § 54.
§ 840.6. Renumbered as § 840-1.6 of this title by Laws 1994, c. 242, § 54.
§ 840.7. Renumbered as § 840-5.1 of this title by Laws 1994, c. 242, § 54.
§ 840.7a. Renumbered as 74 O.S. § 840-2.20 by Laws 1994, HB 2331, c. 242, § 54
§ 840.7b. Renumbered as § 840-2.21 of this title by Laws 1994, c. 242, § 54.
§ 840.7c. Renumbered as § 840-2.22 of this title by Laws 1994, c. 242, § 54.
§ 840.7d. Renumbered as § 840-2.23 of this title by Laws 1994, c. 242, § 54.
§ 840.7e. Renumbered as § 840-2.24 of this title by Laws 1994, c. 242, § 54.
§ 840.8. Renumbered as 74 O.S. § 840-5.5 by Laws 1994, HB 2331, c. 242, § 54
§ 840.8a. Renumbered as § 840-5.2 of this title by Laws 1994, c. 242, § 54.
§ 840.8b. Renumbered as § 840-5.6 of this title by Laws 1994, c. 242, § 54.
§ 840.8c. Renumbered as § 840-5.4 of this title by Laws 1994, c. 242, § 54.
§ 840.9. Renumbered as § 840-5.3 of this title by Laws 1994, c. 242, § 54.
§ 840.10. Repealed by Laws 1994, c. 242, § 56.
§ 840.11. Renumbered as § 840-1.16 of this title by Laws 1994, c. 242, § 54.
§ 840.12. Renumbered as § 840-1.17 of this title by Laws 1994, c. 242, § 54.
§ 840.13. Renumbered as § 840-4.2 of this title by Laws 1994, c. 242, § 54.
§ 840.14. Renumbered as § 840-1.18 of this title by Laws 1994, c. 242, § 54.
§ 840.14a. Renumbered as § 500.16A of this title by Laws 1994, c. 242, § 53.
§ 840.15. Renumbered as § 840-4.14 of this title by Laws 1994, c. 242, § 54.
§ 840.16. Renumbered as § 840-4.6 of this title by Laws 1994, c. 242, § 54.
§ 840.16a. Renumbered as § 840-4.7 of this title by Laws 1994, c. 242, § 54.
§ 840.16b. Renumbered as 74 O.S. § 840-2.17 by Laws 1994, HB 2331, c. 242, § 54
§ 840.16c. Renumbered as § 840-4.8 of this title by Laws 1994, c. 242, § 54.
§ 840.16d. Renumbered as 74 O.S. § 840-2.15 by Laws 1994, HB 2331, c. 242, § 54
§ 840.17. Renumbered as § 840-4.9 of this title by Laws 1994, c. 242, § 54.
§ 840.18. Renumbered as § 840-4.10 of this title by Laws 1994, c. 242, § 54.
§ 840.19. Renumbered as § 840-4.12 of this title by Laws 1994, c. 242, § 54.
§ 840.19a. Renumbered as § 840-4.4 of this title by Laws 1994, c. 242, § 54.
§ 840.20. Renumbered as 74 O.S. § 840-4.13 by Laws 1994, HB 2331, c. 242, § 54
§ 840.21. Renumbered as § 840-4.11 of this title by Laws 1994, c. 242, § 54.
§ 840.22. Renumbered as § 840-4.3 of this title by Laws 1994, c. 242, § 54.
§ 840.22A. Renumbered as § 840-2.14 of this title by Laws 1994, c. 242, § 54.
§ 840.23. Recodified to 74 O.S.840-2.19 by Laws 1994, c. 242, § 54 .
§ 840.25. Renumbered as § 840-2.1 of this title by Laws 1994, c. 242, § 54.
§ 840.25a. Renumbered as § 840-2.2 of this title by Laws 1994, c. 242, § 54.
§ 840.25b. Renumbered as § 840-2.3 of this title by Laws 1994, c. 242, § 54.
§ 840.26. Renumbered as § 840-3.9 of this title by Laws 1994, c. 242, § 54.
§ 840.27. Renumbered as § 840-3.10 of this title by Laws 1994, c. 242, § 54.
§ 840.28. Renumbered as § 840-3.11 of this title by Laws 1994, c. 242, § 54.
§ 840.29. Renumbered as § 840-3.12 of this title by Laws 1994, c. 242, § 54.
§ 840.30. Renumbered as § 840-3.13 of this title by Laws 1994, c. 242, § 54.
§ 840.31. Renumbered as § 840-3.14 of this title by Laws 1994, c. 242, § 54.
§ 840.32. Renumbered as § 840-2.8 of this title by Laws 1994, c. 242, § 54.
§ 840.35. Renumbered as § 840-3.1 of this title by Laws 1994, c. 242, § 54.
§ 840.40. Renumbered as § 840-3.2 of this title by Laws 1994, c. 242, § 54.
§ 840.41. Renumbered as § 840-3.3 of this title by Laws 1994, c. 242, § 54.
§ 840.42. Renumbered as § 840-3.4 of this title by Laws 1994, c. 242, § 54.
§ 840.43. Renumbered as § 840-3.5 of this title by Laws 1994, c. 242, § 54.
§ 840.44. Renumbered as § 840-3.6 of this title by Laws 1994, c. 242, § 54.
§ 840.45. Renumbered as § 840-3.7 of this title by Laws 1994, c. 242, § 54.
§ 840-1.5. Authority of Office of Personnel Management to Purchase or Provide Liability Insurance.
§ 840-1.6. Office of Personnel Management - Organization - Personnel
§ 840-1.6A. Creation of Office of Personnel Management -- Administrator
§ 840-1.8. Executive Director - Appointing Authority - Status Of Employees.
§ 840-1.9. Powers and Duties of Commission
§ 840-1.10. Oaths, Subpoena and Production of Books and Papers - Reimbursement of Employees.
§ 840-1.12. Publication of Merit Protection Commission Appeal Hearing Summaries - Charge.
§ 840-1.13. Establishment of Training and Certification Program.
§ 840-1.16. Conflicts With Federal Requirements.
§ 840-1.17. Agreements With Municipalities To Furnish Services And Facilities.
§ 840-1.18. Payment of Administrative Costs and Expenses
§ 840-1.19. Merit System Of Personnel Administration Rules - Distribution.
§ 840-1.20. Creation of Office of Personnel Management Revolving Fund.
§ 840-1.21. Creation of Oklahoma Merit Protection Commission Revolving Fund.
§ 840-2.1. Submission of Affirmative Action Plan
§ 840-2.2. Supervision of Affirmative Action Officer.
§ 840-2.3. Responsibilities of Appointing Authority
§ 840-2.4. Promulgation of Rules and Standards for Defining Progress.
§ 840-2.5. Short Title - Definitions - Disciplinary Actions - Appeals -- Corrective Actions
§ 840-2.6. Enforcement Of Employee Rights.
§ 840-2.7. Utilization of Central Payroll System.
§ 840-2.8. Duties of every State and County Officer and Employee.
§ 840-2.9. Discrimination And Other Prohibited Acts.
§ 840-2.10. Creation of State Employee Assistance Program
§ 840-2.11. State Employee Information Not Open to Public Inspection or Disclosure
§ 840-2.13. Establishment of Personnel Management Information System.
§ 840-2.14. Management of Overall Costs of Human Resources - Quarterly Reports
§ 840-2.15. Compensation for Overtime
§ 840-2.16. Grade or Salary Adjustment
§ 840-2.18. Longevity Pay Plan
§ 840-2.20. Promulgation of Rules Regarding Leave
§ 840-2.20A. Closing of Agency because of Imminent Peril - Paid Administrative Leave
§ 840-2.20B. State Employees - Leave of Absence for Donations
§ 840-2.21. Placement of Employee on Leave Without Pay
§ 840-2.22. Promulgation of Emergency and Permanent Leave Rules - Family and Medical Leave
§ 840-2.23. Creation of State Leave Sharing Program
§ 840-2.23A. Leave for Presidentially Declared National Disaster
§ 840-2.24. Disaster - Leave to Participate in Specialized Disaster Relief Services.
§ 840-2.26. Flextime Attendance Policies and Alternative Work Schedules - Technical Assistance
§ 840-2.27C. Reduction-In-Force, Layoffs, and Furloughs
§ 840-2.27D. Severance Benefits - Elements
§ 840-2.27E. Separation Agreement - Forms
§ 840-2.27F. Creation of Reduction-in-Force Education Voucher Action Fund.
§ 840-2.27G. Creation of Reduction-in-Force Emergency Cost Fund.
§ 840-2.27H. Repealed by Laws 1998, c. 256, § 11, eff. July 1, 1998.
§ 840-2.27I. Reinstatement of Health Insurance Coverage.
§ 840-2.28. Voluntary Out Benefits
§ 840-2.28A. Definitions - Reimbursement - Terms - Application
§ 840-2.28B. Voluntary Buyout Agency Reimbursement Revolving Fund
§ 840-2.29. On-Call Classified Employees - Compensation for Reporting to Work While On Call
§ 840-2.30. Accountability for Expenditure of Public Funds
§ 840-3.1. Supervisory Personnel - Training Programs
§ 840-3.2. Establishment of Carl Albert Public Internship Program - Administration.
§ 840-3.3. Repealed by Laws 1998, c. 235, § 10, eff. July 10, 1998.
§ 840-3.4. Carl Albert Public Internship Program
§ 840-3.5. Promulgation of Rules
§ 840-3.6. Intern Positions not Included within Limitations.
§ 840-3.7. Construction of Act.
§ 840-3.8. Repealed by Laws 2007, HB 2111, c. 93, § 13, eff. November 1, 2007
§ 840-3.9. State Personnel Interchange Program.
§ 840-3.11. Interchange of Employees among Governmental Entities.
§ 840-3.12. Employee Eligibility.
§ 840-3.13. Nature of Personnel Interchange Assignments.
§ 840-3.14. Nothing in Program to Authorize Conflict of Interest.
§ 840-3.15. Creation of Certified Public Manager Program - Adoption of Rules.
§ 840-4.1. Orders to Place Agencies under Merit System of Personnel Administration.
§ 840-4.2. Status of Employees
§ 840-4.3. Audit Of Classified Service Positions.
§ 840-4.4. Certain Knowledge and Sign Language Skills Required.
§ 840-4.5. Repealed by Laws 1999, c. 410, § 22, emerg. eff. June 10, 1999.
§ 840-4.7. Adoption of Pay Grades and Adjustments - Reports.
§ 840-4.8. Designation of Housing Allowance.
§ 840-4.9. Teachers' Rights, Privileges And Benefits.
§ 840-4.10. Enforcement Of Teachers' Rights, Privileges And Benefits.
§ 840-4.11. Noncompetitive Appointments.
§ 840-4.15. Posting Vacancies And Promotional Opportunities
§ 840-4.16. Legislative Intent.
§ 840-4.17. Employee Service Rating System
§ 840-4.18. Renumbered as 74 O.S. § 840-2.27 by Laws 1995, HB 1751, c. 263, § 10
§ 840-5.1. Unclassified Service Exempt From Act Except Leave Regulations.
§ 840-5.1A. Unclassified Service
§ 840-5.1B. Repealed by Laws 2005, HB 1500, c. 453, § 5, emerg, eff. July 1, 2005
§ 840-5.2. Option to Retain Classified Status.
§ 840-5.2A. Status of Ethics Commission Employees.
§ 840-5.2B. Status of State and Education Employees Group Insurance Board Employees.
§ 840-5.3. Certain Persons Not Considered State Employees
§ 840-5.5. Unclassified Service - Offices, Positions, and Personnel
§ 840-5.6. Unclassified Service of State - Corporation Commission Personnel.
§ 840-5.7. Grand River Dam Authority - Unclassified Service.
§ 840-5.8. Oklahoma Tax Commission - Unclassified Service.
§ 840-5.9. State Department Of Education.
§ 840-5.10. CompSource Oklahoma - Merit System - Classified and Unclassified Service
§ 840-5.12. State Department of Rehabilitation Services - Unclassified Service
§ 840-5.13. Department of Environmental Quality - Unclassified Service
§ 840-5.14. Repealed by Laws 1996, c. 327, § 5, eff. Nov. 1, 1996.
§ 840-5.15. Office of Juvenile Affairs - Classification
§ 840-5.16. Creation of State Work Incentive Program.
§ 840-5.18. Classification of Oklahoma Public Employees Retirement System
§ 840-5.19. Ethics Commission - Merit System.
§ 840-5.21. Classification of Offices, Positions, and Personnel of Oklahoma Turnpike Authority.
§ 840-5.22. Repealed by Laws 2011, HB 2172, c. 305, § 5.
§ 840-5.23. Unclassified Service
§ 840-5.24. State Election Board under the Merit System of Personnel Administration
§ 840-6.1. Alternative Dispute Resolution Program.
§ 840-6.2. Grievance Procedure.
§ 840-6.3. Progressive Discipline - Application
§ 840-6.4. Pretermination Hearing - Violation Of Procedures - Penalties.
§ 840-6.5. Discharge, Suspension or Demotion of Employee - Notice - Appeal - Hearing - Findings
§ 840-6.8. Attorney Fees and Costs.
§ 840-6.9. Administrative Fines
§ 840-7.1. Leasing State Agency Employees to Federally Recognized Tribe or Indian Nation
§ 841.1. Renumbered as § 840-1.7 of this title by Laws 1994, c. 242, § 54.
§ 841.2. Renumbered as § 840-1.8 of this title by Laws 1994, c. 242, § 54.
§ 841.3. Renumbered as § 840-1.9 of this title by Laws 1994, c. 242, § 54.
§ 841.4. Renumbered as § 4241 of this title by Laws 1986, c. 255, § 34, emerg. eff. June 13, 1986.
§ 841.5. Renumbered as § 4243 of this title by Laws 1986, c. 255, § 34, emerg. eff. June 13, 1986.
§ 841.6. Repealed by Laws 1994, c. 242, § 56.
§ 841.6A. Renumbered as § 840-2.11 of this title by Laws 1994, c. 242, § 54.
§ 841.7. Renumbered as 74 O.S. § 840-2.5 by Laws 1994, HB 2331, c. 242, § 54
§ 841.8. Renumbered as § 840-2.6 of this title by Laws 1994, c. 242, § 54.
§ 841.9. Renumbered as 74 O.S. § 840-6.2 by Laws 1994, HB 2331, c. 242, § 54
§ 841.10. Renumbered as § 840-2.9 of this title by Laws 1994, c. 242, § 54.
§ 841.11. Renumbered as § 840-1.14 of this title by Laws 1994, c. 242, § 54.
§ 841.12. Renumbered as § 840-1.19 of this title by Laws 1994, c. 242, § 54.
§ 841.13. Renumbered as § 840-6.5 of this title by Laws 1994, c. 242, § 54.
§ 841.13A. Renumbered as § 840-6.7 of this title by Laws 1994, c. 242, § 54.
§ 841.13B. Renumbered as § 840-6.4 of this title by Laws 1994, c. 242, § 54.
§ 841.13C. Renumbered as § 840-6.1 of this title by Laws 1994, c. 242, § 54.
§ 841.14. Renumbered as 74 O.S. § 840-4.18 by Laws 1994, HB 2331, c. 242, § 54
§ 841.15. Renumbered as § 840-6.6 of this title by Laws 1994, c. 242, § 54.
§ 841.15A. Renumbered as § 840-6.8 of this title by Laws 1994, c. 242, § 54.
§ 841.16. Renumbered as § 840-4.17 of this title by Laws 1994, c. 242, § 54.
§ 841.17. Renumbered as § 4242 by Laws 1986, c. 255, § 34, emerg. eff. June 13, 1986.
§ 841.18. Renumbered as § 840-1.10 of this title by Laws 1994, c. 242, § 54.
§ 841.19. Renumbered as § 840-4.15 of this title by Laws 1994, c. 242, § 54.
§ 841.19a. Renumbered as § 840-4.16 of this title by Laws 1994, c. 242, § 54.
§ 841.20. Renumbered as § 840-2.25 of this title by Laws 1994, c. 242, § 54.
§ 841.21. Repealed by Laws 1984, c. 242, § 7, operative July 1, 1984.
§ 841.22. Repealed by Laws 1991, c. 239, § 6, eff. July 1, 1991.
§ 841.23. Renumbered as § 840-6.9 of this title by Laws 1994, c. 242, § 54.
§ 841.24. Renumbered as § 840-1.21 of this title by Laws 1994, c. 242, § 54.
§ 841.30. Oklahoma Compensation and Unclassified Positions Review Board
§ 842. Product Vendors - Access to State Employees
§ 844. "Employee Organization" Defined
§ 845. Privileges of Employee Organizations - Rules - Construction of Act
§ 854. Oklahoma Industrial Finance Authority - Membership - Public Meetings - Executive Sessions
§ 857. Loans To Industrial Development Agencies - Conditions
§ 858. Loan Applications - Contents
§ 859. Hearings on Loan Applications - Granting of Loan - Limitation
§ 859.1. Loans for Purchase of Moveable Machinery - Limitations
§ 860. Industrial Development Loan Fund
§ 861. Governing Board - Officers - Quorum - Powers
§ 862. Repealed by Laws 1988, c. 88, § 10, eff. March 30, 1988
§ 863. Interest In Contracts Or Agreements
§ 864. Cooperation With Federal Agencies
§ 866. Repealed by Laws 1989, c. 154, § 2, eff. July 1, 1989
§ 867. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980
§ 868. Payment Of Administrative Expenses.
§ 869. Loans Upon Leasehold Estates - Terms
§ 871. Purpose - Regulations Governing Lending
§ 872. Agency Not Holding Title To Real Estate Comprising Industrial Development Project - Loans.
§ 873. Power of Authority to Purchase Notes and Mortgages
§ 875. Public Trusts Qualified to Borrow Money From Authority
§ 876. Issuance and Sale of Additional State Industrial Finance Bonds
§ 877. Repealed by Laws 1987, c. 9, § 10, eff. March 31, 1987
§ 878. Maximizing Amount of Capital Available for Industrial Financing
§ 903. System Created - Body Corporate - Powers
§ 904. Suits - Service of Process - Persons Aggrieved - Hearings
§ 906. Board Meetings - Quorum - Compensation
§ 907. Offices - Record of Proceedings - Financial Statement - Audits
§ 907.1. Electronic Data Processing Equipment
§ 909. Policies and Rules for General Administration
§ 910. Eligible Employers - Procedure For Joining System - Withdrawal
§ 910.1. Decision to Transfer Oklahoma Employment Security Commission Retirement Plan to OPERS
§ 910.1a. Receipt of Service Credit
§ 910.2. Repealed by Laws 1999, HB 1814, c. 257, § 47, emerg. eff. July 1, 1999
§ 910.3. Oklahoma Housing Finance Authority
§ 910.4. Participation of Former City-County Health Department Employees in OPERS
§ 910.5. Transfer of Excess Contributions
§ 912. Consolidation of Other Systems
§ 912.1. Termination of Plan - Rights of Participants - Distribution of Assets
§ 913.1. District Court Reporters - Credit for Prior Service
§ 913.1a. Credit for Service by Nonclassified Optional Personnel
§ 913.2. Rights of Justices or Judges Not Affected - Prohibition on Becoming Members
§ 913.3. Repealed by Laws 1980, HB 1603, c. 317, § 12, emerg. eff. July 1, 1980
§ 913.4. Elected Officials - Election To Participate In Plan - Contribution Rate - Benefits
§ 913.5. Adoption of Rules for Computation of Purchase Price for Service Credit - Inability to Pay
§ 913.6. Repealed by Laws 1999, HB 1814, c. 257, § 48, emerg. eff. July 1, 1999
§ 913.8. Military Service Credit
§ 913a. Reasons for Denial of Membership or Forced Discontinuation of Participation in System
§ 913b. Incentive Credit - Limitations on Purchase
§ 913c. Credit for Termination
§ 913d. Repealed by Laws 1998, HB 2855, c. 256, § 11, emerg. eff. July 1, 1998
§ 915. Amount of Retirement Benefit
§ 915.1. Benefits - Limitations
§ 915.3. Benefit Option for Members Who Retire Prior to Medicare Eligibility
§ 916. Death of Member Before Retirement
§ 916.2. Claims for Payment of Death Benefit
§ 917. Termination of Employment - Payment - Vested Benefits
§ 918.1. Distribution of Benefits
§ 919. Repealed by Laws 1980, HB 1603, c. 317, § 12, emerg. eff. July 1, 1980
§ 919.1. Employee Contribution - Rate - Deduction - Remittance - Picked Up Contributions - Refunds
§ 919A. Repealed by Laws 1975, HB 1299, c. 267, § 11, emerg. eff. June 5, 1975
§ 920. Employer's Contribution
§ 920A. Counties and Municipalities - Employer and Employee Contributions
§ 920B. Participating Employers - Remittances to System - When Due
§ 921. OPERS Fund - Management - Warrants And Vouchers - Retirement Medical Benefit Fund.
§ 923. Protection of Vested Rights - Exemption of Benefits From Legal Process
§ 924. False Statements - Errors
§ 925. Membership as Condition of Employment
§ 926. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 927. Repealed by Laws 1979, HB 1353, c. 285, § 15, emerg. eff. July 1, 1979
§ 928. Repealed by Laws 1979, HB 1353, c. 285, § 15, emerg. eff. July 1, 1979
§ 929. Vending Stand Operators and Managers - Eligibility and Enrollment in System
§ 930. Repealed by Laws 1980, HB 1603, c. 317, § 12, emerg. eff. July 1, 1980
§ 930.1. Repealed by Laws 1985, HB 1382, c. 300, § 11, emerg. eff. July 24, 1985
§ 930.2. Renumbered as 20 O.S. § 1104D by Laws 1982, SB 507, c. 360, § 4, eff. October 1, 1982
§ 930.3. Benefits Increase - 1994
§ 930.4. Benefits Increase - 1998
§ 930.5. Calculation of Cost of Living Adjustments
§ 930.6. Benefits Increase - 2000
§ 930.7. Benefits Increase - 2002
§ 930.8. Benefits Increase - 2004
§ 930.9. Benefits Increase - 2006
§ 930.10. Benefits Increase - 2008
§ 931. Repealed by Laws 1979, HB 1353, c. 285, § 15, emerg. eff. July 1, 1979
§ 931.1. Reissuance of Canceled Warrants
§ 932. Confidential Information
§ 933. Repealed by Laws 1992, SB 568, c. 376, § 17, emerg. eff. July 1, 1992
§ 934. Renumbered as 70 O.S. § 17-116.6 by Laws 1986, HB 1682, c. 283, § 7, emerg. eff. July 1, 1986
§ 935. General Mailing to Retired Members by Organizations Limited to State Employee Membership
§ 941. Creation of Oklahoma State Pension Commission - Members - Meetings - Costs
§ 943. Creation of Oklahoma State Pension Commission Revolving Fund
§ 952. Human Rights Commission.
§ 954. Discrimination In State Employment
§ 955. Classification of Employee - Salary Increase
§ 1005. Filing of Agreements - Status - Actions
§ 1006. Approval Of Agreements
§ 1007. Appropriation Of Funds - Personnel Or Services.
§ 1008. Contracts For Governmental Services
§ 1052. Governor as Ex Officio Member - Assistant
§ 1053. Expenditures - Appropriations
§ 1101. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1102. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1103. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1104. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1105. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1106. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1107. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1108. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1108a. Establishment Of Boundaries For Planning Regions
§ 1109. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1110. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1111. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1112. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1112a. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1113. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1114. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1115. Repealed by Laws 1967, SB 345, c. 104, § 1, emerg. eff. April 24, 1967
§ 1116. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1117. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1118. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1119. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1120. Repealed by Laws 1972, SB 478, c. 152, § 22, emerg. eff. July 1, 1972
§ 1121. Indian Cultural Center Revolving Fund
§ 1122. Repealed by Laws 1973, HB 1248, c. 125, § 1
§ 1123. Repealed by Laws 1973, HB 1248, c. 125, § 1
§ 1124. Repealed by Laws 1973, HB 1248, c. 125, § 1
§ 1125. Repealed by Laws 1973, HB 1248, c. 125, § 1
§ 1126. Renumbered as 74 O.S. § 1851 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 1127. Renumbered as 74 O.S. § 1852 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 1128.1. Repealed by Laws 1973, c. 222, § 24.
§ 1128.2. Repealed by Laws 1973, c. 222, § 24.
§ 1128.3. Repealed by Laws 1973, c. 222, § 24.
§ 1128.4. Repealed by Laws 1973, c. 222, § 24.
§ 1128.5. Repealed by Laws 1973, c. 222, § 24.
§ 1128.6. Repealed by Laws 1973, c. 222, § 24.
§ 1128.7. Repealed by Laws 1973, c. 222, § 24.
§ 1128.8. Repealed by Laws 1973, c. 222, § 24.
§ 1128.9. Repealed by Laws 1973, c. 222, § 24.
§ 1128.10. Repealed by Laws 1973, c. 222, § 24.
§ 1128.11. Repealed by Laws 1973, c. 222, § 24.
§ 1128.12. Repealed by Laws 1973, c. 222, § 24.
§ 1129. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980.
§ 1130. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980.
§ 1151. Inclusion Of State As Part Of Economic Development Region
§ 1152. Establishment Of Multistate Regional Commission Or Commissions
§ 1153. Oklahoma Members Of Commission - Participation In Activities - Reimbursement For Expenses
§ 1201. Repealed by Laws 2011, HB 2172, c. 305, § 6.
§ 1202. Repealed by Laws 2011, HB 2172, c. 305, § 6.
§ 1203. Repealed by Laws 2011, HB 2172, c. 305, § 6.
§ 1204. Renumbered as 74 O.S. § 840-5.22 by Laws 1998, c. 388, § 13, eff. July 1, 1998
§ 1205. Repealed by Laws 2011, HB 2172, c. 305, § 6.
§ 1206. Transition from Oklahoma Indian Affairs Commission
§ 1207. Oklahoma Native American Liaison
§ 1221. Unique Status of Indian Tribes within Federal Government
§ 1221.A. Moratorium to Preserve Surface Water and Ground Water
§ 1222. Creation of Joint Committee on State-Tribal Relations
§ 1223. Responsibility of Monitoring Compacts Related to Indian Gaming
§ 1225. Restrictions and Covenants of Private Land Sale Agreement
§ 1226. Creation of Native American Cultural and Educational Authority of Oklahoma
§ 1226.1. Payment of Revenue Bonds
§ 1226.2. Creation of Native American Cultural and Educational Authority of Oklahoma - Members
§ 1226.4. Authority and Powers
§ 1226.4A. Contractual Agreements
§ 1226.5. Issuance of Revenue Bonds
§ 1226.6. Securing Bonds with Trust Agreements
§ 1226.7. Authority to Fix, Revise, Charge and Collect Compensation for Use of Projects
§ 1226.9. Restrictions of Bond Holders
§ 1226.10. Exercise of Powers Granted by Act
§ 1226.11. Bonds - Investments
§ 1226.12. Maintenance of Projects - Authority to Lease, Lend, Grant or Convey Property
§ 1226.13. Authority to Issue Revenue Refunding Bonds - Issuance - Purpose
§ 1226.14. Authority to Create Endowment Fund
§ 1226.16. Annual Audit of Authority
§ 1226.17. Creation of Native American Cultural and Educational Authority Fund
§ 1251. Intergovernmental Cooperation
§ 1253. Temporary Interchange Of Employees Authorized
§ 1254. Status Of Employees Of Sending Agency
§ 1255. Travel Expenses - Per Diem
§ 1256. State Acting As Receiving Agency
§ 1257. Payment Of Travel Expenses By Receiving Agency
§ 1304. State and Education Employees Group Insurance Board
§ 1305. Meetings - Special Meetings - Quorum - Expenses - Gifts Or Gratuities
§ 1305.2. Fiduciaries - Duties, Powers, and Responsibilities
§ 1306. Powers and Duties of Board
§ 1306.1. Right of Subrogation.
§ 1306.2. Utilization Review Plan - Annual Fee.
§ 1306.3. Creation of Payment Rate Review Task Force
§ 1306.4. Implementation of a Pilot Disease Management Program
§ 1306.5. Mutual Written Consent Required
§ 1306.6. Employment of Necessary Personnel
§ 1307. Specifications - Limitations On Benefits - Exceptions.
§ 1307.1. Right to Change Primary Care Physician
§ 1307.2. Coverage for Gestational Diabetes
§ 1307.3. Out-of-State Hospitals - Payments for Medical Services
§ 1308.1. Insurance Benefits to Education Employees
§ 1308.2. Preexisting Condition Exclusion
§ 1309.1. Coverage of Dependent up to Age Twenty-Five
§ 1310.1. Premiums for Employees of Education Entity
§ 1310.2. School District Health Care Premiums - Percentage Paid by District
§ 1311.1. Monthly Contributions from Persons Drawing Disability Benefits
§ 1311.2. Repealed by Laws 2003, HB 1495, c. 8, § 9, emerg. eff. July 1, 2003
§ 1312. Health And Dental Insurance Reserve Fund
§ 1312.2. Creation of Life Insurance Reserve Fund - Investment of Funds - Payments to Reserve Fund
§ 1312.3. Creation of State Employees Group Insurance Clearing Fund
§ 1313. Repealed by Laws 1989, c. 322, § 11, operative July 1, 1989
§ 1314. Officers And Employees Exempt - Options
§ 1314.4. Provisions for Supplemental Health Insurance
§ 1314.5. Supplemental Health Insurance - Competitive Procurement
§ 1315. Participation by Political Subdivisions, Local Service Agencies and Public Trusts
§ 1315.1. Extension of Benefits to the Secretary of a County Election Board
§ 1316. Repealed by Laws 1988, c. 165, § 32, eff. July 1, 1988
§ 1316.1. Retirement Benefits - Continuance
§ 1317. Blind Vending Stand Operators And Managing Operators - Eligibility
§ 1318. Maximum for Which Reemployed Ex-Employees May be Insured
§ 1319. Repealed by Laws 2004, HB 2506, c. 76, § 1, emerg. eff. April 12, 2004
§ 1321. Determination of Rates and Benefits
§ 1322. Confidentiality of Information - Inspection of Files
§ 1323. Penalties for Knowingly Making False Statements
§ 1324. Coverage for Common Side Affects of Retropubic Prostatectomy Surgery.
§ 1325. Changes in Reimbursement Rates or Methodology - Hearing
§ 1327. Optometrist's Services
§ 1328. State and Education Employees Group Insurance Plan
§ 1329. Health Savings Account
§ 1329.1. Mutual Accountability Incentive Pilot Program
§ 1332. Establishment of Disability Insurance Program for State Employees
§ 1332.2. Participation in Disability Insurance Program - Retention of Disability Status
§ 1333. Creation of State Employees Disability Insurance Reserve Fund - Investments
§ 1334. Repealed by Laws 1989, c. 322, § 11, operative July 1, 1989
§ 1335. Participation in Disability Insurance Program
§ 1343. State Employees Flexible Benefits Plan
§ 1344. Establishment of Flexible Benefits Plan
§ 1344.1. Placement of Vendor Materials in Annual Benefit Enrollment Materials
§ 1345. Repealed by Laws 1993, c. 359, § 16, eff. July 1, 1993
§ 1346. Creation of Flexible Benefit Revolving Fund
§ 1347. Monthly Interagency Reimbursements - Deposits to Fund
§ 1348. Development of Flexible Benefits Plan Available to State Regents for Higher Education
§ 1351. Corporations Authorized - Manner of Incorporation
§ 1352. County, City, Town Incorporation
§ 1365. Duties, Responsibilities and Authority of Oklahoma State Employees Benefits Council
§ 1366. Establishment of Flexible Benefits Plan
§ 1366.1. Duties of Council and Board Regarding Contracts
§ 1367. Repealed by Laws 1997, SB 249, c. 49, § 4, eff. November 1, 1997
§ 1368. Creation of Benefits Council Administration Revolving Fund
§ 1369. Participation in Plan - Eligibility
§ 1370. Flexible Benefit Dollars - Flexible Benefit Allowance
§ 1371. Purchase of Basic Plan - Benefit Plans
§ 1372. Claims - Notice of Denial
§ 1373. Coverage for Side Affects of Radical Retropubic Prostatectomy Surgery
§ 1375. High Deductible Health Plan - Health Savings Account
§ 1382. Creation of Wellness Council
§ 1384. Creation of Wellness Program Fund
§ 1401. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1402. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1403. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1404. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1405. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1406. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1407. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1408. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1409. Renumbered as 74 O.S. § 4246 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 1410. Repealed by Laws 1981, SB 292, c. 272, § 46, emerg. eff. July 1, 1981
§ 1411. Renumbered as 74 O.S. § 4247 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 1412. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986
§ 1413. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1414. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1415. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1416. Repealed by Laws 1982, SB 339, c. 338, § 61, emerg. eff. July 1, 1982
§ 1451. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1452. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1453. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1454. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1455. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1456. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1457. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1458. Repealed by Laws 1975, SB 86, c. 324, § 11, emerg. eff. June 12, 1975
§ 1501. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1502. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1503. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1504. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1505. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1506. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1507. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1508. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1509. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1510. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1511. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1512. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1513. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1514. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1515. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1516. Repealed by Laws 1975, SB 187, c. 111, § 13, emerg. eff. July 1, 1975
§ 1517. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1518. Repealed by Laws 1980, SB 564, c. 133, § 2, emerg. eff. April 14, 1980
§ 1521. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1522. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1523. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1524. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1525. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1526. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1527. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1528. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1529. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1530. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1531. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1532. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1533. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1533.1. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1534. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1535. Repealed by Laws 1979, SB 453, c. 175, § 7, emerg. eff. May 15, 1979
§ 1536. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1537. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1537.1. Repealed by Laws 1986, HB 1944, c. 207, § 90, eff. November 15, 1986
§ 1537.2. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1538. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 1538.1. Repealed by Laws 1986, HB 1944, c. 207, § 90, eff. November 15, 1986
§ 1541. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1542. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1543. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1544. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1545. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1546. Repealed by Laws 1979, HB 1409, c. 156, § 1, emerg. eff. July 1, 1979
§ 1551. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1552. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1553. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1554. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1555. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1556. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1557. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1558. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1559. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1560. Repealed by Laws 1984, SB 372, c. 282, § 1, emerg. eff. July 1, 1984
§ 1601. Repealed by Laws 1973, SB 382, c. 192, § 1, emerg. eff. May 17, 1973
§ 1602. Repealed by Laws 1973, SB 382, c. 192, § 1, emerg. eff. May 17, 1973
§ 1603. Repealed by Laws 1973, SB 382, c. 192, § 1, emerg. eff. May 17, 1973
§ 1651. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1652. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1653. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1654. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1655. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1656. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1657. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1658. Repealed by Laws 1975, SB 118, c. 30, § 7, emerg. eff. March 17, 1975
§ 1701.1. Repealed by Laws 2011, SB 840, c. 75, § 3.
§ 1702. Repealed by Laws 1979, HB 1307, c. 133, § 2, emerg. eff. May 3, 1979
§ 1703. Repealed by Laws 1979, HB 1307, c. 133, § 2, emerg. eff. May 3, 1979
§ 1704. Repealed by Laws 1979, HB 1307, c. 133, § 2, emerg. eff. May 3, 1979
§ 1705. The Oklahoma State Employees Deferred Compensation Plan Fund
§ 1706. Separate Employee Pension Plan - Adoption of Standards of Eligibility
§ 1707. Creation of the Oklahoma State Employees Deferred Savings Incentive Plan Fund
§ 1733. Agency Payments for Employee's Qualified Education Loan Expense
§ 1734. Employee Termination of Service with Payor Agency - Hours of Service - Reimbursement
§ 1801. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1802. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1803. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1803.1. Repealed by Laws 2001, SB 567, c. 347, § 7, eff. January 1, 2002
§ 1803.1a. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1803.1b. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1803.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1803.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1804. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1805. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1805.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1806. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1806.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1807. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1808. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1808.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1809. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1810. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1810.1. Repealed by Laws 1984, c. 293, § 12, operative July 1, 1984
§ 1810.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1810.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.1a. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.1b. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.4. State Capitol Park - Definition - Maintenance and Operation
§ 1811.4A. Cowboy Hall of Fame Park - Acquisition of Land - Designation - Operation and Maintenance
§ 1811.4B. Repealed by Laws 2002, SB 1293, c. 481, § 5, eff. August 23, 2002
§ 1811.4D. Repealed by Laws 1982, c. 117, § 5, eff. July 1, 1982.
§ 1811.4E. Renumbered as 47 O.S. § 2-140 by Laws 1998, c. 32, § 4, eff. April 1, 1998
§ 1811.5. Repealed by Laws 1984, c. 293, § 12, operative July 1, 1984
§ 1811.5A. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.6. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.7. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.8. Repealed by Laws 2001, SB 748, c. 355, § 22, emerg. eff. June 1, 2001
§ 1811.9. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1811.10. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1812. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1813. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1813.1. Repealed by Laws 1984, c. 293, § 12, operative July 1, 1984.
§ 1813.2. Repealed by Laws 1992, c. 259, § 5, emerg. eff. May 22, 1992
§ 1813.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1813.4. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1813.5. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1814. Repealed by Laws 1973, c. 222, § 17, eff. May 24, 1973
§ 1815. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985
§ 1816. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1817. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1818. Repealed by Laws 1986, c. 207, § 88, operative July 1, 1986
§ 1819. Repealed by Laws 1979, c. 35, § 1, eff. April 6, 1979.
§ 1820. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1821. Repealed by Laws 1978, c. 276, § 23, eff. May 10, 1978
§ 1822. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1823. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1824. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1824.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1825. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1825.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1826. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1827. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1828. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1829. Repealed by Laws 1983, c. 306, § 15, operative July 1, 1983
§ 1829.1. Repealed by Laws 1991, c. 303, § 6, operative July 1, 1991
§ 1829.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1830. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1830.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1831. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1832. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1833. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1834. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1835. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985
§ 1836. Repealed by Laws 2001, SB 748, c. 355, § 23, emerg. eff. June 1, 2001
§ 1837. Renumbered as 53 O.S. § 47.8 by Laws 2005, SB 823, c. 363, § 88, eff. November 1, 2005.
§ 1838. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1839. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1840. Renumbered as 70 O.S. § 3315 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002
§ 1841. Renumbered as 70 O.S. § 3315.1 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002
§ 1842. Repealed by Laws 1993, c. 155, § 4, eff. July 1, 1993
§ 1843. Renumbered as 70 O.S. § 3315.2 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002
§ 1844. Renumbered as 70 O.S. § 3315.3 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002
§ 1845. Renumbered as 70 O.S. § 3315.4 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002
§ 1846. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1846.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1846.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1846.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1846.4. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.4. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.5. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.6. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.7. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1847.8. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1848. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1848.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1848.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1848.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.4. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.5. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.6. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.7. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.8. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.9. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.10. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.11. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.12. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.13. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.14. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.15. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1849.16. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1850. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1850.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1851. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1851.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1851.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1852. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1852.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1852.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1852.3. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1853. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1854. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1855. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1856. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1857. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1858. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1859. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1860. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1861. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1861.1. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1861.2. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1861.2A. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1861.3. Repealed by Laws 1995, c. 334, § 10, emerg. eff. June 8, 1995.
§ 1862. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1863. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1864. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1865. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1867. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1868. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1869. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1870. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1871. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1872. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1873. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1874. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1875. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1881. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1882. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1883. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1884. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1885. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1886. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1891. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1892. Repealed by Laws 2005, SB 823, c. 363, § 90, eff. November 1, 2005
§ 1901. Renumbered as 74 O.S. § 2286 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1902. Renumbered as 74 O.S. § 2287 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1903. Renumbered as 74 O.S. § 2288 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1904. Renumbered as 74 O.S. § 2289 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1905. Renumbered as 74 O.S. § 2290 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1906. Renumbered as 74 O.S. § 2291 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1907. Renumbered as 74 O.S. § 2292 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1908. Renumbered as 74 O.S. § 2293 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005
§ 1910. Oklahoma Jazz Hall of Fame Board of Directors - Creation
§ 2001. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2002. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2003. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2003.1. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2004. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2005. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2006. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2007. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2007.1. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2007.2. Supervision of International Activities of State Agencies
§ 2008. Repealed by Laws 1986, HB 1944, c. 207, § 88, eff. November 15, 1986
§ 2009. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985
§ 2009.1. Reimbursement for Actual and Necessary Travel Expenses
§ 2010. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2011. Repealed by Laws 1986, HB 1944, c. 207, § 88, emerg. eff. July 1, 1986
§ 2012. Repealed by Laws 1985, HB 1164, c. 178, § 81, emerg. eff. July 1, 1985
§ 2013. Renumbered as 74 O.S. § 5011.1 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986
§ 2014. Renumbered as 74 O.S. § 5011.2 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986
§ 2015. Renumbered as 74 O.S. § 5011.3 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986
§ 2016. Renumbered as 74 O.S. § 5011.4 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986
§ 2050. Repealed by Laws 1992, HB 2401, c. 313, § 8, emerg. eff. May 27, 1992
§ 2051. Repealed by Laws 1992, HB 2401, c. 313, § 8, emerg. eff. May 27, 1992
§ 2052. Repealed by Laws 1992, HB 2401, c. 313, § 8, emerg. eff. May 27, 1992
§ 2053. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2055. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2056. Renumbered as § 5008.1 of this title by Laws 1992, c. 313, § 7, emerg. eff. May 27, 1992.
§ 2056.1. Renumbered as § 5008.2 of this title by Laws 1992, c. 313, § 7, emerg. eff. May 27, 1992.
§ 2057. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2058. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2059. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2060. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2061. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2062. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2063. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2064. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2065. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2066. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2067. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2068. Repealed by Laws 1992, c. 313, § 8, emerg. eff. May 27, 1992.
§ 2105. Investment or Participation in Capital Development of Export Trading Companies by Banks
§ 2108. Remedies and Causes of Action that Apply to Export Trade-Related Conduct
§ 2109. Report to Speaker of House of Representatives and President Pro Tempore of Senate
§ 2118. Renumbered as 74 O.S. § 5008.3 by Laws 1992, c. 313, § 7, emerg. eff. May 27, 1992
§ 2121. Definitions - International Trade Processing
§ 2122. International Trade Processing Authority - Exercise of Powers
§ 2123. Other Governmental Entities and the International Trade Processing Authority
§ 2201. Oklahoma Tourism and Recreation Commission - Oklahoma Tourism and Recreation Department
§ 2203. Oklahoma Tourism and Recreation Commission - Appointment of Members
§ 2204. Oklahoma Tourism and Recreation Commission - Powers, Rights, and Duties
§ 2205. Report of Activities of the Oklahoma Tourism and Recreation Department
§ 2207. Powers of the Executive Director
§ 2208. Use of Revolving Fund Income for Entertainment and Promotion Expenses
§ 2210. Authority to Employ an Attorney
§ 2214. Submission of Performance Bond with Bid or Lease
§ 2215. Powers of the Division of State Parks
§ 2216. Powers of Park Rangers
§ 2217. Activities Prohibited Within State Parks - Punishment for Violations
§ 2218. Authority to Inspect Boats, Issue Permits for the Operation of Watercraft, etc.
§ 2219. Sale of Oil and Gas and Other Mineral and Mining Leases
§ 2221. Promotion of State-Owned, Leased, or Operated Facilities
§ 2222. Sale of Real Estate Within the Cedar Creek Area of Hochatown State Park
§ 2223. Sale of Real Estate and Personal Property Within Texoma State Park
§ 2225. Authority to Establish a Not-For-Profit State Park Foundation
§ 2226. Construction, Maintenance, and Repair of Roads and Parking Areas in State Parks
§ 2227. All State Parks Declared to be a State Game Refuge
§ 2230. Powers of the Travel Promotion Division
§ 2231. Authority to Keep Confidential Information
§ 2232. Annual Statewide Tourism and Recreation Industry Conference
§ 2233. Distribution of Publicity, Advertising, and Informational Materials
§ 2236. Office of the Oklahoma Film and Music Commission - Appointment of Members - Responsibilities
§ 2237. Sale of Advertising in "Oklahoma Today" Magazine - Commission
§ 2238. "Oklahoma Today" Magazine Foundation - Purpose
§ 2239. Exemptions from Central Purchasing Act
§ 2240. Cost and Revenue Reporting System - Audit
§ 2242. Offices and Positions in the Unclassified Service
§ 2245. Uncollectible Accounts Receivable
§ 2246. Civil Liability Insurance
§ 2247. Waiver of Contract Performance Bond for Certain Lessees
§ 2248. State Treasurer of Oklahoma Shall be Ex Officio Treasurer of the Commission
§ 2250. Commission Shall Keep Complete and Accurate Accounts of All Transactions and Affairs
§ 2250.1. Repealed by Laws 2007, SB 470, c. 106, § 11, emerg. eff. July 1, 2007
§ 2251. Oklahoma Tourism and Recreation Department Revolving Fund
§ 2252. Oklahoma Today Magazine Revolving Fund
§ 2253. Tourism and Recreation Environmental Loan Proceeds Revolving Fund
§ 2254. State Park System Improvement Revolving Fund
§ 2254.1. Oklahoma Tourism and Recreation Department Capital Expenditure Revolving Fund
§ 2255. Petty Cash Funds - Reimbursement
§ 2256. Power to Issue Negotiable Bonds
§ 2257. Power to Refund Outstanding Revenue Bonds
§ 2258. Bonds Signed by Commission Officers are Valid and Binding Obligations
§ 2261. Issuance of Bonds in Accordance with Approved Proceedings - Approval of Attorney General
§ 2262. Commission Not Authorized to Mortgage or Otherwise Encumber Any of its Property
§ 2263. Property Controlled and Operated by the Commission Exempt from Forced Sale
§ 2265. Certification of Bonds
§ 2267. Issuance of Bonds to Refund Obligations of the Commission
§ 2270. Annual Audit of Funds Raised Through Bond Issues
§ 2272. Issuance of Revenue Notes and Bonds by Resolution
§ 2273. Approval and Certification of Notes and Bonds by Attorney General
§ 2274. Nature and Form of Revenue Notes and Bonds - State Taxation Exemption
§ 2276.1. Oklahoma State Park Trust Fund
§ 2276.3. Fiduciaries of the Oklahoma State Park Trust Fund - Permissible and Prohibited Acts
§ 2280. State Trails System - Uniform Marker - Planning and Designation of Trails
§ 2281. Responsibilities, Authority, and Duties of Commission
§ 2284. Oklahoma Tourism Signage Advisory Task Force
§ 2288. Oklahoma Recreation and Development Revolving Fund
§ 2289. Expenditures from Oklahoma Recreation and Development Revolving Fund - Grants
§ 2290. Establishment of Advisory Board - Members
§ 2293. Proceeds of Revolving Fund - Unexpended Balance
§ 2900.1. Definitions - Cooperation with Federal Government
§ 2900.3. Reports by Committee Members
§ 2901. Repealed by Laws 1994, c. 100, § 5, eff. September 1, 1994
§ 2901.1. Legislative Finding and Declaration
§ 2901.2. Creation of Oklahoma Housing Trust Fund - Administration
§ 2901.3. Appointment of Advisory Committee - Promulgation of Rules
§ 2901.4. Development of Statewide Affordable Housing Strategy and Update
§ 2902. Repealed by Laws 2001, HB 1022, c. 277, § 9, emerg. eff. July 1, 2001
§ 3001. Creation of State Use Committee - Members - Officers - Terms - Conflict Of Interest
§ 3002. Repealed by Laws 1985, c. 178, § 81, operative July 1, 1985
§ 3004.1. Promotion Fee Assessed Against Qualified Organization
§ 3004.2. Creation of State Use Committee Revolving Fund
§ 3005. Determination of Fair Market Price
§ 3007. State or Agency to Procure a Product or Service at Fair Market Price
§ 3008. Exceptions - Competitive Bid Requirement Not Applicable
§ 3101. Briefing of Newly Appointed Members of Governing Bodies as to Duties and Responsibilities
§ 3104. Filing and Distribution of Reports
§ 3105. Information To Be Included In Certain Reports
§ 3106. Repealed by Laws 1978, c. 165, § 14.
§ 3106.1. Publications Officers for State Agencies
§ 3106.4. Information Available on Website
§ 3107. Repealed by Laws 1978, c. 165, § 14.
§ 3108. Repealed by Laws 1978, c. 165, § 14.
§ 3109. Repealed by Laws 2005, SB 668, c. 472, § 19, emerg. eff. July 1, 2005
§ 3111. Use Of Social Security Numbers By State Or Subdivisions Prohibited - Exceptions
§ 3112. Repealed by Laws 2000, HB 1960, c. 189, § 15, eff. May 8, 2000
§ 3113. Disclosure Of Information Indexed By Social Security Numbers Prohibited - Exceptions
§ 3116. Establishment of Heroic Oklahoman Award - Form and Design
§ 3117. Establishment or Increase of Fees
§ 3118. Written Notice -- Reason for Denial of Permit, License, or Tax Exemption - Appeal Procedures
§ 3119. Annual Mailing to State Employees by Statewide Organization - Method - Liability
§ 3200.1. Short Title - Health Care Workforce Resources Center
§ 3200.2. Health Care Workforce Resources Board
§ 3302. Legislature As Sole Creating Authority During Session
§ 3303. Creation By Executive Order During Interim
§ 3304. Requisites Of Executive Order
§ 3305. Continuation Of Agency Created By Executive Order - Legislation
§ 3315. Renumbered as 74 O.S. § 5060.9a-1 by Laws 1996, c. 143, § 4, emerg. eff. May 7, 1996
§ 3316. CompSource Oklahoma Pilot Program
§ 3317. CompSource Compliance - Exemptions
§ 3351. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3352. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3353. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3354. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3355. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3356. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3357. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3358. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3359. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3360. Repealed by Laws 1974, HB 1638, c. 1, § 11, emerg. eff. February 27, 1974
§ 3361. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3361.1. Abolition of Department of Energy
§ 3362. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3363. Repealed by Laws 1976, SB 564, c. 198, § 6, emerg. eff. June 4, 1976
§ 3364. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3364.1. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3365. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3366. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3367. Repealed by Laws 1980, c. 68, § 1, eff. April 10, 1980
§ 3368. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3369. Repealed by Laws 1976, HB 1854, c. 29, § 1
§ 3370. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3371. Repealed by Laws 1981, HB 1102, c. 285, § 6, eff. October 1, 1981
§ 3372. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 3403. Giving of Kickback by Holder of Contract Prohibited
§ 3404. Making or Receiving a Kickback Prohibited - Penalty
§ 3406. Presumptions - Exemplary Damages
§ 3407. Attorney General to Appear for State
§ 3451. Renumbered as 74 O.S. § 1853 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3452. Renumbered as 74 O.S. § 1854 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3453. Renumbered as 74 O.S. § 1855 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3454. Renumbered as 74 O.S. § 1856 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3455. Renumbered as 74 O.S. § 1857 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3456. Renumbered as 74 O.S. § 1858 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3457. Renumbered as 74 O.S. § 1859 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 3458. Limitation of Liability of Owners of Land Used For Recreational Purposes
§ 3459. Repealed by Laws 1975, HB 1302, c. 290, § 4, emerg. eff. June 5, 1975
§ 3502. Filing Bylaws and Amendments With Secretary of State
§ 3601. Repealed by Laws 2002, SB 1501, c. 17, § 4, emerg. eff. February 15, 2002
§ 3601.1. Maximum Number of Full Time Employees
§ 3601.2. Salaries of Chief Executive Officers
§ 3603. Increase In Personnel Or Expenditure Of Funds.
§ 3604. Repealed by Laws 1985, HB 1476, c. 46, § 12, emerg. eff. April 23, 1985
§ 3605. Contingency Review Board.
§ 3801. Repealed by Laws 1979, SB 86, c. 186, § 6, emerg. eff. July 1, 1979
§ 3802. Repealed by Laws 1979, SB 86, c. 186, § 6, emerg. eff. July 1, 1979
§ 3803. Repealed by Laws 1979, SB 86, c. 186, § 6, emerg. eff. July 1, 1979
§ 3804. Repealed by Laws 1979, SB 86, c. 186, § 6, emerg. eff. July 1, 1979
§ 3805. Education Council - Abolition - Transfer of Funds and Property
§ 3902.1. Repealed by Laws 1995, SB 221, c. 31, § 7
§ 3910. Repealed by Laws 1983, SB 263, c. 333, § 34, emerg. eff. June 29, 1983
§ 3911. Re-Creation of Statutory Entity - Status of Members
§ 3912. Repealed by Laws 1995, SB 221, c. 31, § 7
§ 3914. Hearings - Burden of Establishing Public Need - Information to be Provided
§ 3916. Information to be Provided by State Auditor and Inspector
§ 3917. Term of Statutory Entity - Monitoring New Statutory Entities
§ 3918. Authority to Terminate at Earlier Date
§ 3919. Repealed by Laws 1983, SB 263, c. 333, § 34, emerg. eff. June 29, 1983
§ 3921. Termination of Advisory Bodies
§ 4001. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986
§ 4001.1. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986
§ 4002. Renumbered as 74 O.S. § 4227 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4003. Renumbered as 74 O.S. § 4228 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4004. Renumbered as 74 O.S. § 4229 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4005. Renumbered as 74 O.S. § 4230 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4006. Renumbered as 74 O.S. § 4230 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4007. Renumbered as 74 O.S. § 4232 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4008. Renumbered as 74 O.S. § 4233 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4009. Renumbered as 74 O.S. § 4234 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4010. Renumbered as 74 O.S. § 4235 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4011. Renumbered as 74 O.S. § 4236 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4012. Renumbered as 74 O.S. § 4237 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4013. Renumbered as 74 O.S. § 4238 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4014. Renumbered as 74 O.S. § 4239 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4015. Renumbered as 74 O.S. § 4240 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 4102. Creation - Responsibilities
§ 4103. Membership - Term - Officers - Support Services
§ 4104. Powers and Responsibilities of Commission
§ 4105. Capitol Architect And Curator - Duties - Compensation
§ 4106. Cooperation Between Commission And Branches Of State Government
§ 4107. Accomplishment Of Work And Acquisitions - Compliance With Administrative Requirements.
§ 4109. Exemptions from Public Competitive Bidding Act
§ 4110. Ten Commandments Monument Display Act
§ 4113. Promulgation of Rules and Regulations
§ 4114. Authority of Agencies to Participate in Incentive Awards Program
§ 4115. Incentive Awards Program
§ 4115A. Recognition for Length of Service to State
§ 4116. Participation in Incentive Awards Program
§ 4117. Nominations for Individual Incentive Compensation - Award of Increased Compensation
§ 4118. Award of Unit Incentive Pay
§ 4119. Comparison of Annual Unit Dollar Expenditures.
§ 4120. Preparation of Reports
§ 4121. On-the-Job Employee Performance Recognition Program
§ 4122. Employee Productivity Programs
§ 4190. Child Care Centers for State Employees - Rates
§ 4191. Administration of Child Care Centers
§ 4192. Creation of Child Care Revolving Fund
§ 4200. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4201. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4201.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4202. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4203. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4203.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4204. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4205. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4206. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4206.1. Repealed by Laws 1988, SB 383, c. 303, § 38, emerg. eff. July 1, 1988.
§ 4206.2. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4206.3. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4206.4. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4207. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4207.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4208. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4209. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4209.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4209.2. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4210. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4211. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4211.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4211.2. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4212. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4212.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4213. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4214. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4214.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4214.2. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4215. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4216. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4217. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4218. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4219. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4219.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4219.2. Repealed by Laws 1992, HJR 1077, § 45, eff. January 1, 1993
§ 4219.3. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4220. Renumbered as 21 O.S. § 1840 by Laws 1991, HB 1705, c. 316, § 36, emerg. eff. July 1, 1991
§ 4221. Repealed by Laws 1992, HJR 1077, § 45, eff. January 1, 1993
§ 4222. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4223. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4224. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4225. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4226. Repealed by Laws 1992, HJR 1077, § 45, eff. January 1, 1993
§ 4227. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4228. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4229. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4230. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4230.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4231. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4232. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4233. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4234. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4235. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4236. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4237. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4238. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4239. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4240. Repealed by Laws 1988, SB 383 c. 303, § 38, emerg. eff. July 1, 1988.
§ 4241. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4242. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4243. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4243.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4244. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4245. Repealed by Laws 1992, HJR 1077, § 45, eff. January 1, 1993
§ 4246. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4246.1. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4246.2. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4246.3. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4246.4. Repealed by Laws 1995, HB 1608, c. 343, § 43, emerg. eff. July 1, 1995
§ 4247. Repealed by Laws 1992, HJR 1077, § 45, eff. January 1, 1993
§ 4248. Attorney General Opinions
§ 4248.1. Repealed by Laws 1991, HB 1705, c. 316, § 37, emerg. eff. July 1, 1991
§ 4250. Registration Requirement
§ 4251. False Statements Prohibited
§ 4252. Invitation Required for Lobbyist to Go On Floor of Either House of Legislature
§ 4253. Purpose of Registration Form
§ 4254. Additional Compensation or Reimbursement for Lobbying
§ 4255. Penalties for Violations
§ 4256. Late Filing Fees - Penalties for Campaign Reporting Rule Violations
§ 4257. Former Member of Board or Commission - Employment - Violations
§ 4258. Creation of Ethics Commission Fund
§ 4259. Duty to File Statement of Organization and Pay Registration Fees
§ 4260. Electronic Filing of Campaign Contributions and Expenditures Report
§ Standard 257 1-1-1. General Purpose and Authority
§ Standard 257 1-1-2. Definitions
§ Standard 257 1-1-3. Office and Hours - Filing Requirements
§ Standard 257 1-1-4. Prohibited Acts
§ Standard 257 1-1-5. Conflicts of Interest
§ Standard 257 1-1-6. Powers and Responsibilities of Commission
§ Standard 257 1-1-7. Forms and Publications
§ Standard 257 1-1-8. Availability of Documents
§ Standard 257 1-1-9. Request for Ethics Interpretation
§ Standard 257 1-1-10. Request for Rule Adoption - Amendment or Repeal
§ Standard 257 1-1-11. Miscellaneous Civil Penalty Provisions
§ Standard 257 1-1-12. Disclosure of Confidential Information
§ Standard 257 1-1-13. Effective Date of this Chapter
§ Standard 257 1-1-14. Applicability of Rules
§ Standard 257 10-1-1. General Purpose and Authority
§ Standard 257 10-1-2. Contributions
§ Standard 257 10-1-3. Use of Public Funds, Property, Time, and Personnel to Influence Elections
§ Standard 257 10-1-4. Classified Employees' Political Activity
§ Standard 257 10-1-5. Solicitation of and Contributions by State Employees
§ Standard 257 10-1-6. Limitations on Fundraisers in Oklahoma County
§ Standard 257 10-1-7. Expenditures
§ Standard 257 10-1-8. Designation of Candidate Committees.
§ Standard 257 10-1-9. Committee Officers and Agents
§ Standard 257 10-1-10. Campaign Depositories and Campaign Accounts
§ Standard 257 10-1-11. Registration Requirements
§ Standard 257 10-1-12. Statement of Organization
§ Standard 257 10-1-13. Required Reports of Contributions and Expenditures
§ Standard 257 10-1-14. Report Contents
§ Standard 257 10-1-15. Report of Last Minute Contributions/Receipts
§ Standard 257 10-1-16. Report of Last Minute Independent Expenditures
§ Standard 257 10-1-17. Notification of Filing Obligation
§ Standard 257 10-1-18. Report Filing Requirements
§ Standard 257 10-1-19. Dissolution Procedures
§ Standard 257 10-1-20. Use of Campaign Contributions and Use of Surplus Funds
§ Standard 257 10-1-21. Effective Date of this Chapter
§ Standard 257 10-1-22. Applicability of Rules
§ Standard 257 15-1-1. General Purpose and Authority
§ Standard 257 15-1-2. Exceptions to Reporting Requirements
§ Standard 257 15-1-3. Individuals Required to File - Exemption
§ Standard 257 15-1-4. Deadline for Filing Statements
§ Standard 257 15-1-5. Liaison to Commission
§ Standard 257 15-1-6. Commission Handling of Statements of Financial Interests
§ Standard 257 15-1-7. Information Required
§ Standard 257 15-1-8. Effective Date of this Chapter
§ Standard 257 15-1-9. Applicability of Rules
§ Standard 257 20-1-1. General Purpose and Authority
§ Standard 257 20-1-2. Buying or Selling State Employment or Appointments to State Office
§ Standard 257 20-1-3. Accountability
§ Standard 257 20-1-4. Misuse of Office
§ Standard 257 20-1-6. Representation by State Officers and State Employees
§ Standard 257 20-1-8. Votes, Deliberations, and Discussions by Public Members
§ Standard 257 20-1-9. Restraints on Solicitation or Acceptance of Anything of Value - Disclosure
§ Standard 257 20-1-10. State Officers' and State Employees' Private Interests in Public Contracts
§ Standard 257 20-1-11. Actions Taken While Negotiating for Employment
§ Standard 257 20-1-12. Effective Date of this Chapter
§ Standard 257 20-1-13. Applicability of Rules
§ Standard 257 23-1-1. General Purpose and Authority
§ Standard 257 23-1-4. Rules of Construction
§ Standard 257 23-1-5. Effective Dates
§ Standard 257 23-1-6. Applicability of Rules
§ Standard 257 30-1-1. General Purpose and Authority
§ Standard 257 30-1-2. Receiving Information
§ Standard 257 30-1-3. Investigations
§ Standard 257 30-1-4. Complaints
§ Standard 257 30-1-5. Settlement Agreements
§ Standard 257 30-1-7. Period of Limitations
§ Standard 257 30-1-8. Effective Date of this Chapter
§ Standard 257 30-1-9. Applicability of Rules
§ 5002. Programs and Divisions not Specifically Transferred
§ 5002.1. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5002.2. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5002.3. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5002.4. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5002.5. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5002.6. Repealed by Laws 2000, HB 1923, c. 251, § 4, emerg. eff. July 1, 2000
§ 5002.7. Oklahoma Futures Abolished
§ 5003. Renumbered as 74 O.S. § 5003.2 by Laws 1987, c. 222, § 122, eff. July 1, 1987
§ 5003.3. Oklahoma Department of Commerce - Mission
§ 5003.5. Department of Commerce and Oklahoma Futures - Director of Department of Commerce
§ 5003.6. Oklahoma Department of Commerce - Exercise and Performance of Powers and Duties
§ 5003.8. Publication of Annual Report
§ 5003.9. Legislative Performance Review - Report of Review Information
§ 5003.10. Authority of Oklahoma Department of Commerce
§ 5003.10b. Administration of Federal Funds to Develop Trade Center and Industrial Park
§ 5003.10c. Creation of International Trade Legislative Advisory Committee
§ 5003.10d. Recognition of State Workforce Investment Board
§ 5003.11. Establishment of Community Development Strategy and Plan - Authority of Department
§ 5003.15. Establishment of 2nd Century Entrepreneurship Center - Centralized Informational System
§ 5003.21. Direction and Assistance to Those Engaged in Processing of Eastern Red Cedar
§ 5004. Renumbered as 74 O.S. § 5003.5 by Laws 1987, c. 222, § 122, eff. July 1, 1987
§ 5004.1. General Counsel for Department
§ 5005. Repealed by Laws 1987, c. 203, § 164, eff. July 1, 1987
§ 5005.1. Repealed by Laws 1992, c. 259, § 5, emerg. eff. May 22, 1992
§ 5006. Repealed by Laws 1987, c. 203, § 164, eff. July 1, 1987
§ 5007. Repealed by Laws 1987, c. 203, § 164, eff. July 1, 1987
§ 5008. Repealed by Laws 1987, c. 203, § 164, eff. July 1, 1987
§ 5008.1. Export Insurance Program - Guarantee
§ 5008.2. Nothing Interpreted to Constitute Obligation of State
§ 5008.3. Creation of World Trade/Export Insurance Program Revolving Fund
§ 5009. Repealed by Laws 1987, c. 203, § 164, eff. July 1, 1987
§ 5009.1. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.2. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.3. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.4. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.5. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.6. Repealed by Laws 1993, c. 270, § 58, eff. September 1, 1993
§ 5009.12. Oklahoma Bioenergy Center
§ 5009.13. Oklahoma Bioenergy Center Board
§ 5009.14. Oklahoma Bioenergy Center Board - Appointment of Executive Director
§ 5009.16. Oklahoma Bioenergy Center Revolving Fund
§ 5010. Repealed by Laws 1987, c. 222, § 123, eff. July 1, 1987
§ 5010.1. Purpose of Act - Finding of Legislature
§ 5010.3. Office of Minority and Disadvantaged Business Enterprise
§ 5010.4. Repealed by Laws 2003, HB 1495, c. 8, § 10, emerg. eff. July 1, 2003
§ 5010.5. Women-Owned Businesses - Certification Program
§ 5011. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5011.1. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5011.2. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5011.3. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5011.4. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5012. Oklahoma Department of Commerce Revolving Fund
§ 5012.1. Fees for Programmatic Services
§ 5013. Community Planning Project Revolving Fund - Creation - Contents
§ 5013.1. Creation of Minority Business Development Program Fund
§ 5013.2. Minority Business Development Program Fund Expenditures - Contracts with Organizations
§ 5013.3. Creation of Capital Improvement Program Revolving Fund
§ 5015. Comprehensive Plans and Amendments - Filing
§ 5016. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5017. Additional Functions and Responsibilities of Department of Commerce
§ 5017.2. Purpose of Sections 10 through 13
§ 5017.4. Duties and Powers of Department
§ 5017.5. Collection of Fees for Services
§ 5017.8. Financial Assistance Program for Small Municipalities to Employ Part-time City Manager
§ 5018. Creation of Oklahoma State Data Center - Responsibilities
§ 5019. Creation of State Data Center Revolving Fund
§ 5020. Repealed by Laws 1993, HB 1831, c. 270, § 58, eff. September 1, 1993
§ 5020.1. Creation of Community Development Centers Program Fund
§ 5021. Repealed by Laws 1992, SB 725, c. 337, § 36, emerg. eff. July 1, 1992
§ 5022. Repealed by Laws 1992, SB 725, c. 337, § 36, emerg. eff. July 1, 1992
§ 5023. Requirements of Federal Block Grant Programs - Proposals
§ 5024. Authority to Contract for Professional Auditing Services
§ 5025. Negotiation of Contracts
§ 5026. Repealed by Laws 2007, SB 470, c. 106, § 12, emerg. eff. July 1, 2007
§ 5027. Repealed by Laws 1990, SB 799, c. 266, § 99, emerg. eff. July 1, 1990
§ 5028. Creation of County Jail Improvement Fund - Contents
§ 5029. Approval of Applications for Funds
§ 5030. Creation of Weatherization Revolving Fund - Contents
§ 5031. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5032. Weatherization Funds of Low-Income Energy Assistance Block Grant - Administration
§ 5033. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5035. Community Services Block Grant Funds - Use - Rules - Consolidation
§ 5037. Establishment of Governing Board of Directors - Responsibilities
§ 5038. Establishment of Process to Designate Community Action Agencies
§ 5040. Community Action Agency - Purpose - Limitations of Activities
§ 5040.22. Eligibility - Requirements
§ 5040.23. Application for Certification - Criteria for Certification
§ 5040.24. Certificate of Recognition - Expiration of Certification - Reapplication
§ 5040.25. Pilot Program - Pilot City
§ 5041. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5042. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5043. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5044. No Requirement to be Under Jurisdiction of Planning District or Clearing Agency
§ 5045.1. Authority to Hire or Contract Registered Professional Engineers
§ 5046. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5047. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5048. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5049. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5050. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5051. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5052. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5053. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5054. Use of Funds - Limitations
§ 5055. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5056. Repealed by Laws 1987, HB 1444, c. 222, § 123, emerg. eff. July 1, 1987
§ 5057. Repealed by Laws 1999, HB 1143, c. 59, § 5, emerg. eff. July 1, 1999
§ 5058.4. Establishment of Business License Information Office
§ 5058.5. Development of Operating Plan for Automated Master Application System
§ 5058.7. Optional Services Offered by Business License Information Office
§ 5060.1a. Creation of Oklahoma Science and Technology Research and Development Board
§ 5060.3a. Renumbered as 3 O.S. § 85.3 by Laws 2008, HB 3098, c. 180, § 2, eff. November 1, 2008
§ 5060.5. Subjection to Policy Development of Oklahoma Futures
§ 5060.6. Board of Directors - Members - Vacancies - Meetings - Voting
§ 5060.7. Officers - Meetings of Board of Directors
§ 5060.8. Exercise of Powers and Duties
§ 5060.9. Power of Center - Exemptions
§ 5060.9a. Creation of Advisory Committee - Members
§ 5060.9d. Repealed by Laws 1998, HB 2578, c. 210, § 8, emerg. eff. July 1, 1998
§ 5060.10. Condition to any Form of Financial or Other Assistance
§ 5060.11. Creation of Research Support Revolving Fund
§ 5060.15. Proposed Health Research Projects - Evaluation
§ 5060.17. Award of Professional Service Contract
§ 5060.18. Sponsor of Annual Conference of Health Research Investigators
§ 5060.19. Use of Fund - Award of Professional Service Contracts
§ 5060.20. Use of Research Support Revolving Fund - Establishment of Clearinghouse - Services
§ 5060.20a. Development and Implementation of Technology Business Financing Program
§ 5060.20b. Legislative Intent Regarding Technology Commercialization Center
§ 5060.21. Creation of Seed-Capital Revolving Fund - Management and Use of Fund
§ 5060.23. Ownership or Partnership Prohibited - Exception
§ 5060.24. Creation of Administration and Data Processing Revolving Fund
§ 5060.25. Authority to Work in Conjunction with OAME to Foster Competitiveness
§ 5060.27. Preparation and Submission of Annual Business Plan and Report
§ 5060.28. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5060.29. Appropriation of Funds for Advancement of Science and Technology
§ 5060.30. Oklahoma Institute of Technology Trust Fund
§ 5060.40. Creation of the Science and Technology Council
§ 5060.41. Creation of a Revolving Fund for the Science and Technology Council
§ 5060.42. Repealed by Laws 2002, SB 1391, c. 484, § 17, emerg. eff. July 1, 2002
§ 5060.43. Nanotechnology Pilot Project - Focuses - Qualifications for Funding - Purposes
§ 5060.50. Repealed by Laws 2007, HB 2111, c. 93, § 14, eff. November 1, 2007
§ 5060.51. Repealed by Laws 2004, HB 2247, c. 180, § 2, emerg. eff. July 1, 2004
§ 5060.52. Travel Reimbursement
§ 5060.54. Restrictions on Awarding Service Contracts
§ 5061.1. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.2. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.3. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.4. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.5. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.6. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.8. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.9. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.10. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5061.11. Repealed by Laws 1991, HB 1697, c. 188, § 15, emerg. eff. July 1, 1991
§ 5062.2. Economic Hardship - Needs
§ 5062.4. Exercise of Powers - Annual Business Plan
§ 5062.6. Governing Board of Oklahoma Development Finance Authority
§ 5062.7. President - Appointment - Duties
§ 5062.8a. Implementation of Quality Jobs Investment Program
§ 5062.9. Subjection to Liability or Accountability - Indemnification
§ 5062.10. Power and Authority to Borrow Money and Issue Bonds
§ 5062.12. Insurance Fund - Authority to Create
§ 5062.13. Debts of Oklahoma Development Finance Authority
§ 5062.14. Exemption from State Taxes
§ 5062.15. Pledge against State Limitation or Alteration of Rights
§ 5062.16. Covenant and Consent that Interest be Included in Gross Income
§ 5062.17. Construction of Oklahoma Development Finance Authority Act
§ 5062.18. Competition Prohibited
§ 5062.19. Information in Annual Report - Compliance with Governmental Auditing Standards
§ 5062.20. Publication and Presentation of Annual Report
§ 5062.21. Evaluation of Authority
§ 5062.22. Cooperation with Authority - Cost and Expenses of Services
§ 5062.31. Military Bases and Facilities - Legislative Findings
§ 5062.33. Qualified Capital Project Loans Program
§ 5062.36. Military Base Protection and Expansion Bond Fund
§ 5063.3. Creation of Credit Enhancement Reserve Fund - Legislative Intent
§ 5063.4. Administration of Fund
§ 5063.4a. Categorization of Credit Enhancement
§ 5063.4b. Creation of Small Business Credit Enhancement Program
§ 5063.4c. Requirements of Security
§ 5063.4d. Principal Amount of Underlying Loans - Limitations
§ 5063.4e. Repealed by Laws 2003, SB 408, c. 459, § 12, emerg. eff. July 1, 2003
§ 5063.4f. Authority to Grant Credit Enhancement to Funding of Reserve Fund
§ 5063.4g. Applicability to Credit Enhancement Reserve Fund
§ 5063.4h. Establishment of Debt-Service Reserve
§ 5063.4i. Allocation to Quality Jobs Investment Program
§ 5063.6. Annual Designation for Deposit to Fund
§ 5063.7. Power of Board of Directors to Designate Deposit to Fund
§ 5063.8. Designation for Deposit of General Obligation Bonds
§ 5063.9. Interest from Investments
§ 5063.10. Deposits of Monies or Other Assets
§ 5063.11. Bonds - Authority to Issue
§ 5063.12. Maturation of Bonds - Methods of Sale
§ 5063.13. Resolution of Board of Directors - Adoption or Execution
§ 5063.15. Sale of Bonds - Employment of Fiscal Agents and Legal Counsel
§ 5063.16. Direct General Obligations of State
§ 5063.17. Payment of Debt Service - Power to Establish Reserve Funds
§ 5063.18. Bonds Exempt from Taxation
§ 5063.19. Bonds Made Securities
§ 5063.20. Repealed by Laws 1991, HB 1526, c. 123, § 5, emerg. eff. April 29, 1991
§ 5063.23. Borrower Requirements
§ 5064.2. Findings of Legislature
§ 5064.4. Program to Provide Assistance to Inventors
§ 5064.5. Powers of Oklahoma Department of Commerce
§ 5064.6. Filing Fee - Acceptance or Rejection of Proposals - Contract with Inventor
§ 5064.7. Incentives for Inventors
§ 5064.8. Creation of Inventors and Entrepreneurs Program Fund
§ 5065.1. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.2. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.3. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.4. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.5. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.6. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.7. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5065.8. Repealed by Laws 1993, HB 1398, c. 155, § 4, emerg. eff. July 1, 1993
§ 5066.4. Authority of Oklahoma Department of Commerce
§ 5066.5. Agreement to Receive Percentage of Royalties
§ 5066.6. Creation of Product Development Program Fund
§ 5066.7. Submission of Annual Report
§ 5074. Functions of Director of Oklahoma Department of Commerce
§ 5075. Sponsor Income - Exemption from State Income Tax
§ 5076. Application to Become Sponsor - Considerations
§ 5077. Sponsor - Responsibilities and Duties in Establishing and Operating Incubator
§ 5078. State Income Tax Exemption
§ 5080. Repealed by Laws 1992, HB 2400, c. 259, § 5, emerg. eff. May 22, 1992
§ 5081. Repealed by Laws 1992, HB 2400, c. 259, § 5, emerg. eff. May 22, 1992
§ 5082. Repealed by Laws 1992, HB 2400, c. 259, § 5, emerg. eff. May 22, 1992
§ 5083. Repealed by Laws 1992, HB 2400, c. 259, § 5, emerg. eff. May 22, 1992
§ 5085.3. Oklahoma Capital Investment Board - Mission
§ 5085.4. Oklahoma Capital Investment Board - Subjection to Policy Development of Oklahoma Futures
§ 5085.6. Oklahoma Capital Investment Board - Directors - Chairman - Meetings - Conflict of Interest
§ 5085.7. Issuance of Tax Credits
§ 5085.10. Authority to Expend Funds to Administer and Operate Programs of Board
§ 5085.11. Creation of Oklahoma Capital Formation Revolving Fund
§ 5085.12. Construction of Act
§ 5085.14. Authority to Adopt Rules, Policies, Procedures and Regulatory and Administrative Measures
§ 5086.1. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.2. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.3. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.4. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.5. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.6. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.7. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.8. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.9. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5086.10. Repealed by Laws 1994, SB 991, c. 285, § 11, emerg. eff. July 1, 1994
§ 5100. Repealed by Laws 1994, HB 2277, c. 100, § 6, eff. September 1, 1994
§ 5101. Repealed by Laws 1994, c. 100, § 6, eff. September 1, 1994
§ 5102. Short Title - Purpose - Definitions
§ 5103. Authority of Pooling Issuer
§ 5104. Primary Activities and Additional Authority of Pooling Issuer - Authorized Investors
§ 5203. Oklahoma Space Industry Development Authority - Purpose
§ 5205. Authority Subject To and Exempt From Certain Acts
§ 5206. Activation of the Oklahoma Space Industry Development Authority
§ 5208. Treasurer - Funds - Depositories
§ 5208.1. Oklahoma Space Industry Development Authority Revolving Fund
§ 5208.2. Creation of Oklahoma Spaceport Management Fund
§ 5209. Power and Authority of Board
§ 5210. Acquiring Real Property
§ 5211. Regulation of Spaceports and Launches
§ 5212. Spaceport Territory Advisory Council
§ 5213. Geographic Area of Spaceport Territory
§ 5214. Power to Operate Projects
§ 5216. Cooperation of Other Departments, Agencies and Political Subdivisions
§ 5217. Exclusive Jurisdiction
§ 5218. Board of Directors - Powers
§ 5219. Additional Powers of Board
§ 5220. Geographic Limits - Expansion - Exclusion - Telephone Service and Electric Power
§ 5221. Revenues - Power to Contract - Discontinuance of Services
§ 5226. Enforcement Under Trust Agreement
§ 5228. Approval of Bonds by Supreme Court
§ 5229. Revenue Refunding Bonds
§ 5230. Annual Report to Governor
§ 5232. Application - Foreign Trade Zone
§ 5233. Board Member's Interest in Contracts
§ 5234. Remedies - Injunctions
§ 5235. Involvement and Utilization of Women, Minorities and Disadvantaged Business Enterprises
§ 5236. Conflicts - Act Controls
§ 5237. Liberal Construction of Act
§ 5301. Creation of the Oklahoma Military Base Closure Prevention Task Force
§ 5302. Purpose and Duties of Oklahoma Military Base Closure Prevention Task Force
§ 5401. Oklahoma Strategic Military Planning Commission
§ 5402. Purpose of Oklahoma Strategic Military Planning Commission
§ 5403. Oklahoma Strategic Military Planning Commission Incentive Fund
§ 6001. Repealed by Laws 1992, c. 259, § 5, emerg. eff. May 22, 1992
§ 6002. Designation of Technology Transfer Centers
§ 6101. Repealed by Laws 2002, HB 2328, c. 112, § 14, eff. December 31, 2002
§ 6102. Repealed by Laws 2002, HB 2328, c. 112, § 14, eff. December 31, 2002
§ 6103. Repealed by Laws 2002, HB 2328, c. 112, § 14, eff. December 31, 2002
§ 6104. Repealed by Laws 2002, HB 2328, c. 112, § 14, eff. December 31, 2002
§ 6105. Red River Boundary Compact
§ 6106. Red River Boundary Compact - Text
§ 6108. Implementing Compact Provisions
§ 6109. Certain Laws and Litigation Unaffected by Red River Boundary Compact
§ 6201. Lease Agreement for Former Hissom Memorial Treatment Center
§ 6202. Creation of Hissom Memorial Treatment Center Oversight Committee
§ 6203. Creation of Hissom Memorial Treatment Center Surplus Fund
§ 6204. Lease-Purchase Agreement for Hissom Memorial Treatment Center
§ 7002. State Charitable Campaign
§ 7004. Administration of Campaign
§ 7006. Repealed by Laws 1993, SB 144, c. 103, § 11, emerg. eff. April 23, 1993
§ 7007. State Principal Combined Fund Raising Organization - Duties and Responsibilities
§ 7009.1. Audit not Required on Annual Budget of Voluntary Charitable Agency less than $50,000
§ 7010. State Presence Test - Exemption
§ 7011. Repealed by Laws 1993, SB 144, c. 103, § 11, emerg. eff. April 23, 1993
§ 7050. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7051. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7052. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7053. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7054. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7055. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7056. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7057. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7058. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7059. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7060. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7061. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7062. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7063. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7064. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7065. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7066. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7067. Repealed by Laws 2001, SB 240, c. 303, § 3, emerg. eff. July 1, 2001
§ 7068. Abolishment of the Medical Technology and Research Authority of Oklahoma
§ 7101. Renumbered as 74 O.S. § 840-2.10 by Laws 1994, c. 242, § 54.
§ 8000.1. 1921 Tulsa Race Riots
§ 8001. Renumbered as 63 O.S. § 683.25 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996
§ 8002. Renumbered as 63 O.S. § 683.26 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996
§ 8003. Renumbered as 63 O.S. § 683.28 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996
§ 8004. Repealed by Laws 1996, HB 2512, c. 244, § 10, emerg. eff. July 1, 1996
§ 8005. Repealed by Laws 1996, c. 244, § 10, eff. July 1, 1996.
§ 8006. Renumbered as § 683.32 of Title 63 by Laws 1996, c. 244, § 11, eff. July 1, 1996.
§ 8007. Renumbered as § 683.33 of Title 63 by Laws 1996, c. 244, § 11, eff. July 1, 1996.
§ 8008. Renumbered as § 683.34 of Title 63 by Laws 1996, c. 244, § 11, eff. July 1, 1996.
§ 8101. Findings and Declarations of Legislature
§ 8102. Establishment of Oklahoma Task Force on the Status of African-American Males
§ 8103. Repealed by Laws 2007, HB 2111, c. 93, § 15, eff. November 1, 2007
§ 8121. Creation of the Task Force on Electronic Commerce
§ 8151. Repealed by Laws 2000, HB 1923, c. 251, § 4, eff. June 1, 2000
§ 8201. Repealed by Laws 2001, HB 1022, c. 277, § 16, emerg. eff. July 1, 2001
§ 8201.1. The 1921 Tulsa Race Riot Memorial of Reconciliation Design Committee
§ 8201.2. Revolving Fund for the Oklahoma Historical Society
§ 8202. Repealed by Laws 2001, HB 1022, c. 277, § 16, emerg. eff. July 1, 2001
§ 8203. Raising Monies for Purposes Set Forth in the 1921 Tulsa Race Riot Reconciliation Act
§ 8205. Certification of Surviving Residents of Tulsa Race Riots
§ 8206. Tusla Race Riot Memorial Transfer of Property - Maintenance
§ 8223. Creation of Greenwood Area Redevelopment Authority
§ 8224. Powers of Greenwood Area Redevelopment Authority
§ 8225. Long-Term Plan for Redevelopment of Greenwood Area
§ 8226. Cooperation of All State Agencies
§ 8301. Contribution to World War II Memorial - Amount
§ 8302. Rural Area Development Task Force
§ 8303. Rural Action Partnership Program
§ 8304. Advisory Team for the Rural Action Partnership Program
§ 8401. War on Terror Memorial Design Committee
§ 8402. Designating Site in State Capitol Complex Park for Korean War Veterans Memorial
§ 8403. African-American Centennial Plaza Design Committee
§ 9002. Finding of Legislature
§ 9003. Study - Report of Findings
§ 9004. Repealed by Laws 2005, HB 1253, c. 108, § 6, emerg. eff. July 1, 2005
§ 9030.1. Purpose - Administering Agency
§ 9030.4. Site Committee - Ownership of Commissioned Works of Art
§ 9030.5. Funding of the Oklahoma Art in Public Places Act
§ 9030.6. Commissioning of Art in Public Places Revolving Fund
§ 9030.7. Art in Public Places Administrative and Maintenance Revolving Fund