OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 22. Criminal Procedure 
 (STOKST22)
 Search

Chapter 1 - In General

§ 1. Title - Code of Criminal Procedure of the State of Oklahoma

§ 2. Prosecution by Indictment of Information Required - Exceptions

§ 3. Code Not Retroactive Unless Expressly Declared

§ 4. Construction of Words in this Code

§ 4A. Definition of Court, Courts of the State, Courts in the State, and Court Clerk

§ 5. Writing Includes Printing

§ 6. Oath Includes Affirmation

§ 7. Signature Includes Mark and Digital Signature

§ 8. Applicability of Chapter

§ 9. Common Law

§ 10. Definition of Criminal Action

§ 11. Crime Prosecuted in Name of the State

§ 12. Prosecuted Party as Defendant

§ 13. Defendant's Right to Speedy Trial, Counsel and Witnesses

§ 14. Double Jeopardy

§ 15. Testimony Against One's Self - Restraint Prior to Conviction - Chains or Shackles

§ 16. Jury Trials and Exceptions

§ 17. Custody and Distribution of Proceeds from Sale of Rights Arising from Criminal Act

§ 18. Expungement of Criminal Records

§ 18. Expungement of Criminal Records

§ 19. Procedure for Sealing Records

§ 19a. Expungement in Event of Identity Theft

§ 19b. Oklahoma Identity Theft Passport Program

§ 20. Imprisonment of a Single Custodial Parent of Minor Child - Care and Custody of the Child During Parent's Incarceration

Chapter 2 - Prevention of Public Offenses

In General

§ 31. Lawful Resistance

§ 32. Resistance by One About to be Injured

§ 33. Resistance by Another Person

§ 34. Intervention of Officers to Prevent Offenses

§ 34.1. Officer's Use of Excessive Force - Definition - Guidelines

§ 34.2. Report of Another Officer's Use of Excessive Force - Requirements - Failure to Report - False Reports

§ 34.3. Prohibition Against Racial Profiling

§ 34.4. Filing Racial Profiling Complaint

§ 34.5. Rules and Forms for Racial Profiling Complaints - Annual Report

§ 35. Persons Aiding Officers

§ 36. Civil and Criminal Immunity for Private Citizens Aiding Police Officers

§ 36.1. Police Dog Handlers Immune from Liability

§ 36.2. National Park Service Ranger - Same Status as Officers

§ 37. Distinctive Uniforms for Police Officers - Exceptions

§ 37.1. Off-duty Law Enforcement Officers - Powers and Duties - Liability

§ 38. Representation of Law Enforcement Officers by District Attorney in Civil Actions Resulting from Riot Activity

§ 39. Benefits for Citizens Who Aid

Victims of Rape, Forcible Sodomy, or Domestic Abuse

§ 40. Rape and Forcible Sodomy Defined

§ 40.1. Repealed by Laws 2010, HB 2964, c. 135, § 16, eff. November 1, 2010

§ 40.2. VPO for Victim of Rape or Forcible Sodomy - Officer Not to Discourage Pressing Charges

§ 40.3. Emergency Temporary Order of Protection - Preliminary Investigation

§ 40.3A. Duty of Health Care Professionals to Document and Report Certain Sexual Crimes Against Minors and Incapacitated Adults - Referral of Victims for Services

Domestic Abuse Reporting Act

§ 40.5. Short Title

§ 40.6. Duty to Keep Record of Reported Incidents of Domestic Abuse - Monthly Report

§ 40.7. Expert Witness Testimony

Security to Keep The Peace

§ 41. Information of Threat to Commit an Offense

§ 42. Magistrate to Issue Warrant

§ 43. Controverted Charges

§ 44. Discharge

§ 45. Bond Requirement

§ 46. Bond - Giving of, or Omission

§ 47. Discharge Upon Giving Security

§ 48. Transmission of Undertaking to District Court

§ 49. Assault in the Presence of Court or Magistrate

§ 50. Duty to Appear in District Court

§ 51. Discharge If Complainant Fails to Appear - Exception

§ 52. Hearing of Proof and Allegations If Both Parties Appear

§ 53. Breach Upon Failure to Appear or Conviction of Breach of Peace

§ 54. Prosecution

§ 55. Allegation Stated in Record As Breach of the Undertaking

§ 56. Requirement of Security Only as Prescribed in Article

§ 57. Payment of Costs

§ 58. Reporting Criminally Injurious Conduct and Certain Types of Domestic Abuse - Health Care Professionals

§ 59. Immunity from Liability for Reporting Domestic Abuse

Protection from Domestic Abuse Act

§ 60. Short Title

§ 60.1. Definitions

§ 60.2. Protective Order - Petition - Form - Filing Fee - Preparation - Protection of Animal

§ 60.3. Emergency Ex Parte Order - Hearing

§ 60.4. Hearing - Service of Process - Emergency Ex Parte Orders - Protective Orders - Period of Relief - Title to Real Property

§ 60.4. Hearing - Service of Process - Emergency Ex Parte Orders - Protective Orders - Period of Relief - Title to Real Property

§ 60.5. Police to be Sent Copy of Protective Order

§ 60.6. Violation of Protective Order - Penalty

§ 60.7. Orders Valid Statewide Unless Expressly Modified

§ 60.8. Seizure and Forfeiture of Weapons and Instruments

§ 60.9. Warrantless Arrest - Proceedings

§ 60.11. Statement Required on All Ex Parte or Final Protective Order

§ 60.11. Statement Required on All Ex Parte or Final Protective Order

§ 60.12. Foreign Protective Orders

§ 60.13. Repealed by Laws 2003, HB 1667, c. 407, § 7, eff. November 1, 2003

§ 60.14. Address Confidentiality Program - Victims of Domestic Abuse, Sexual Assault, Stalking

§ 60.15. Notice of Victim's Rights

§ 60.16. Duties of Police Officer - Emergency Temporary Order of Protection

§ 60.17. Orders for the Protection of Victims

§ 60.18. Expungement of Victim Protective Orders

§ 60.19. Emergency Protective Orders in Deprived Child Proceedings - Confidentiality

Uniform Interstate Enforcement of Domestic Violence Protection Orders Act

§ 60.21. Short Title

§ 60.22. Definitions

§ 60.23. Enforcement of Valid Foreign Protection Order in Tribunal of This State

§ 60.24. Enforcement of Valid Foreign Protection Order by Law Enforcement Officer of This State

§ 60.25. Registration of Foreign Protection Orders

§ 60.26. Immunity

§ 60.27. Rights Under Act Not Exclusive of Other Remedies

§ 60.28. Construction

§ 60.29. Applicability of Act Prior to November 1, 2008

Use of Force for the Protection of the Unborn Act

§ 70. Short Title

§ 71. Legislative Findings

§ 72. Definitions

§ 73. Circumstances Justifying Pregnant Woman's Use of Force to Protect Unborn Child - Limitations

Execution of Process

§ 91. Authority of Officers to Command Assistance

§ 92. Officer to Certify Names of Resisters

§ 93. Penalty for Refusing to Assist Officer

§ 94. Ordering Forces from Other Counties to Assist

§ 95. Duty of Governor to Furnish Military Force When Civil Power Insufficient

Unlawful Assemblies

§ 101. Unlawful Assembly - Crowd Dispersion

§ 102. Arrest of Persons Failing to Disperse

§ 103. Failure to Aid Officers - Penalty

§ 104. Neglecting to Suppress Unlawful Assembly - Penalty

§ 105. Officer's Authority to Disperse and Arrest Offenders - Commanding Aid

§ 106. Duty to Use Every Endeavor Before Endangering Life

§ 107. Resisting Execution of Process Regarding Riot or Insurrection, etc. - Penalty

Chapter 2A - Bogus Check Restitution Program

§ 111. Creation - Staff

§ 112. Referral of Complaints - Guidelines

§ 113. Notice of Complaint

§ 114. Restitution Agreements

§ 115. District Attorney's Staff to Perform Certain Duties

§ 116. Annual Report by District Attorneys

Chapter 3 - Jurisdiction and Commitment

Jurisdiction and Venue

§ 121. Commencement of Offense Outside State, Consummated Within the State - Jurisdiction

§ 122. Duel Outside State Resulting in Death - Jurisdiction

§ 123. Leaving State to Evade Dueling and Fighting Statutes - Jurisdiction

§ 124. Jurisdiction When Two Counties Involved

§ 125. Offense Committed on Boundary of Two Counties - Jurisdiction

§ 125.1. Venue for Pattern of Criminal Offenses

§ 126. Kidnapping, Taking Away Child, Unmarried Female, etc. - Jurisdiction

§ 127. Unconstitutional

§ 128. Stolen Property Moved from One County to Another - Jurisdiction

§ 129. Accessory - Jurisdiction

§ 130. Conviction or Acquittal Outside State or County a Bar

§ 131. Conviction or Acquittal in One County Bars Another Prosecution

§ 132. Escape of Prisoner - Jurisdiction

§ 133. Receiving Property Stolen In Another State or County - Jurisdiction

§ 134. Murder or Manslaughter - Jurisdiction Where Injury and Death in Different Counties or States

§ 135. Jurisdiction Where Principal Not Present

§ 136. Pleas of Guilty or Nole Contendere and Waiver of Venue

Limitations

§ 151. No Limitation on Prosecution for Murder

§ 152. Limitations in General

§ 153. Limitation Not Included When Defendant is Not Within the State

Magistrates

§ 161. Definition of Magistrate

§ 162. Who Are Magistrates

Arrest and Appearance Before Magistrate

§ 171. Issuance of Arrest Warrant upon Verified Complaint

§ 171.1. Arrest Warrant for Prisoner Escaping from Confinement

§ 171.2. Reasonable Effort to Determine Citizenship of Person Confined for Certain Violations - Procedure Where Lawful Immigration Status Cannot Be Verified

§ 172. Form of the Warrant

§ 173. Requisites of Warrant

§ 174. Execution of Warrant by Peace Officer

§ 175. Service of Warrants

§ 176. Procedure for Felony Charge - Use of Closed Circuit Television

§ 177. Procedure for Misdemeanor Charge and Arrest in Another County - Closed Circuit Television

§ 178. Procedure Upon Taking Bail

§ 179. Bail Not Given - Defendant Taken Before Magistrate

§ 180. Procedure Where Magistrate Absent

§ 181. Defendant Taken Before Magistrate Without Delay

§ 182. Complaint When Defendant Taken Before Magistrate Other than Issuing Magistrate

§ 183. Procedure for Arrest Where Offense Triable in Another County

§ 184. Taking Defendant before Magistrate Where Offense is Triable

§ 185. Defendant Taken Before Magistrate Where Warrant Issued in Misdemeanor Cases

§ 186. Definition of Arrest

§ 187. Persons Having Authority to Arrest

§ 188. Aiding Officer in Execution of Warrant

§ 189. Time for Making Felony Arrest

§ 190. Making Arrest

§ 190.1. Arrested Without Warrant for Offense Not Bailable To Be Held By County Sheriff

§ 191. Restraint of Defendant

§ 192. Officer Must Show Defendant Warrant

§ 193. Officer's Authority When Defendant Resists Arrest

§ 194. Officer's Authority to Break Window or Door

§ 195. Officer's Authority to Break Door or Window to Liberate Person

§ 196. Arrest Without Warrant by Officer

§ 197. Breaking Door or Window During Warrantless Arrest

§ 198. Warrantless Arrest of Suspect at Night

§ 199. Warrantless Arrest - Informing Person of Authority

§ 200. Officer Takes Offender to Magistrate in Arrest by Bystander

§ 201. Public Offense Committee Before Magistrate - Arrest of the Offender

§ 202. Authority of Private Person to Arrest Another

§ 203. Arrest by Private Person-Informing Person of the Cause

§ 204. Private Person's Authority to Break Door or Window to Arrest Another

§ 205. Private Person Making Arrest Must Deliver Suspect to Magistrate or Officer

§ 206. Taking Weapons from the Person Arrested

§ 207. Authority to Pursue and take Escaped Prisoner

§ 208. Breaking Door or Window to Take Person Escaping or Rescued

§ 209. Citation to Appear - Issuance-Summons - Failure to Appear

Uniform Act on Fresh Pursuit

§ 221. Officer of Another State - Fresh Pursuit in this State - Authority to Arrest

§ 222. Hearing Before Magistrate

§ 223. Construction of Section One

§ 224. State - Includes District of Columbia

§ 225. Fresh Pursuit - Defined

§ 227. Invalidity Clause

§ 228. Short Title

Misdemeanors

§ 231. Misdemeanor - Complaint, Warrant for Arrest and Bond

§ 232. Cost Bond - Form

§ 233. Judgment and Execution on the Bond

Examination and Commitment

§ 251. Duty to Inform Defendant of the Charge and Rights

§ 252. Right to Contact Counsel - Change of Venue

§ 253. Examination of Defendant

§ 254. Time for Completion of Examination

§ 255. Commitment or Bail Upon Adjournment of Examination

§ 256. Commitment for Examination - Order

§ 257. Magistrate's Duty to Read Complaint and Issue Subpoenas

§ 258. Preliminary Examinations and Proceedings Thereon

§ 259. Examination of Defense Witnesses After State Rests

§ 260. Keeping of Depositions by Magistrate - Inspection

§ 261. Penalty for Violation

§ 262. Discharge of Defendant-Endorsement on Complaint

§ 263. Malicious Prosecution - Payment of Costs

§ 264. Order Holding Defendant to Answer

§ 265. Endorsement Where Offense Not Bailable

§ 266. Endorsement Where Bail Taken

§ 267. Endorsement Where Bail Not Taken

§ 268. Commitment

§ 269. Commitment - Form

§ 270. Written Undertaking of Material Witnesses

§ 271. Written Undertaking with Sureties for Appearance of Witness

§ 273. Commitment of Witness Refusing to Appear and Testify

§ 274. Additional Sureties for Material Witnesses - Arrest

§ 275. Commitment of Arrested Witness Who Refuses to Testify

§ 276. Magistrate's Duty to Return Documents After Discharge of Holding of Defendant

Chapter 4 - Post-Commitment Proceedings

General Provisions

§ 301. Manner of Prosecution for Felonies and Misdemeanors

§ 302. Definition of Indictment

§ 303. Subscription, Endorsement, and Verification of Information - Excusing Endorsement

§ 304. Information - Amended

Deferred Prosecutions

§ 305.1. Deferred Prosecution Programs - Guidelines - Factors Considered

§ 305.2. Agreements to Defer Prosecution - Consideration - Contents - Conditions

§ 305.3. Termination of Deferred Prosecution Agreement

§ 305.4. Completion of Program - Records

§ 305.5. Information - Release or Disclosure - Confidentiality - Admissibility as Evidence - Violations - Penalties

§ 305.6. District Attorneys Training Coordination Council - Duties

Grand Juries

§ 311. Definition of Grand Jury

§ 311.1. Required Warning Upon the Petition for Grand Jury

§ 312. Who May Challenge Grand Jury

§ 313. Grounds for Challenge to the Panel

§ 314. Panel Discharged Upon Successful Challenge

§ 315. Grounds for Challenge to Individual Grand Juror

§ 316. Form of Challenges

§ 317. Court Ruling on the Challenge

§ 318. Effect of Challenge to Individual Grand Juror

§ 319. Grand Jury's Duty to Report Violation

§ 320. Time for Challenges to Grand Jury - Exception

§ 321. Summons of Another Grand Jury

§ 322. Grand Jury - Term

§ 323. Appointment of Grand Jury Foreman

§ 324. Oath to Grand Jury Foreman

§ 325. Oath to Grand Jurors

§ 326. Charge of Grand Jury by the Court

§ 327. Grand Jury Retires to Private Room

§ 328. Grand Jury Appointment of Clerk

§ 329. Discharge of Grand Juror

§ 330. Discharge of Grand Jury

§ 331. Power of Inquiring into Offenses

§ 332. Foreman Administers Oath

§ 333. Grand Jury - Evidence - Each Indictment Voted Separately

§ 335. Grand Jury - Evidence for Defendant - Procuring Additional Evidence

§ 336. Finding of Indictment

§ 337. Members to Report Offenses

§ 338. Inquiry by Grand Jury

§ 339. Free Access to Prisons and Public Records

§ 340. Grand Jury - Advice of Court or District Attorney - Who May be Present - Interpreter - Investigation of District Attorney's Office

§ 341. Secrecy of the Grand Jury

§ 342. Circumstances Requiring Disclosure of Testimony

§ 343. Privilege of Grand Jurors

§ 344. Interpreter - Appointment - Compensation

§ 345. Grand Jury - Limitation on Convening Before and After Elections

§ 346. Grand Jury - Formal Written Reports - Contents

Multicounty Grand Jury Act

§ 350. Short Title - Governing Provisions

§ 351. Verified Application by Attorney General - Contents

§ 352. Term - Extension

§ 353. Jurisdiction of Mulitcounty Grand Jury

§ 354. Powers of Multicounty Grand Jury - Documents

§ 355. Disclosure by Attorney General - Duty of Secrecy - Right to Counsel

§ 356. Jurisdiction Not Limited or Preemptive of Previous Investigation

§ 357. Presentation of Evidence by Attorney General - Power of Prosecution

§ 358. Venue and Consolidation of Indictments by Grand Jury and Multicounty Grand Jury

§ 359. Duties of Administrative Director of the Courts - Preparation of Jury Lists

§ 360. Summons of Prospective Jurors for Service

§ 361. Appointment of Foreman

§ 362. Payment of Costs and Expenses

§ 363. Compensation

Chapter 5 - Indictment and Information

§ 381. Indictment by Nine Grand Jurors-Endorsement as a True Bill

§ 382. Dismissal of Charge

§ 383. Dismissal Does Not Prevent Resubmission

§ 384. Names of Witnesses Endorsed on Indictment

§ 385. Indictment Presented and Filed-Contents Secret

§ 385. Indictment Presented and Filed-Contents Secret

§ 386. Proceedings Where Defendant Not Arrested or Under Bail

§ 387. Pleadings-Forms and Rules

§ 388. First Pleading of the State

§ 401. Contents of Indictment or Information

§ 402. Requirement of Directness

§ 403. Prosecution or Indictment of Defendant under Fictitious Name

§ 404. Requirement of One Offense-Same Acts

§ 405. Exact Time of Offense Unnecessary-Exception

§ 406. Erroneous Allegation as to Person Injured Immaterial

§ 407. Construction of Words in Indictment or Information

§ 408. Statutory Words Not Strictly Pursued

§ 409. Sufficient Indictment or Information

§ 410. Imperfections or Defect in Form-Not Prejudicial to Defendant's Rights

§ 411. Presumptions of Law-Matters of Judicial Notice

§ 412. Pleading a Judgment-Jurisdiction

§ 413. Pleading Private Statute-Judicial Notice

§ 421. Omission in Designating Owner of Building in Indictment for Arson

§ 422. Indictment or Information for Libel

§ 423. Circumstances Where Forgery or Misdescription of Instrument Immaterial

§ 424. Indictment or Information for Perjury

§ 425. Indictment or Information for Larceny or Embezzlement

§ 426. Indictment and Information Relating to Obscenity

§ 431. Multiple Defendants

§ 432. Accessory Before the Fact and Principals Distinguished

§ 433. Trial of an Accessory

§ 434. Compounding or Concealing Offense

§ 436. Charging of Two or More Defendants in Same Indictment or Information-Counts

§ 437. Singular to Include Plural

§ 438. Trial of Two or More Indictments or Informations

§ 439. Relief from Prejudicial Joinder

§ 440. Repeal of Conflicting Laws

Chapter 6 - Transfer of Indictments

§ 441. Grand Jury Investigation of Offenses - Transfer of Indictment

§ 442. Duty of Clerk to Deliver Indictment, Papers, Certified Copy of Proceedings and Bill of Costs

§ 443. Transferred Cases-Entry on the Docket and Issue of Process

§ 444. Cause Retransferred to Proper Court Upon Improper Transfer

§ 445. Transfer to Proper Venue

Chapter 7 - Proceedings Before Trial

Arraignment and Appearance

§ 451. Arraignment of the Defendant

§ 452. Defendant's Personal Presence Required for Felony, Not for Misdemeanor

§ 453. Officer to Bring Defendant to Court

§ 454. Bench Warrant for Arrest

§ 455. Bench Warrant for One or More Counties

§ 456. Form of Bench Warrant for Felony Offense

§ 456A. Fee for Certain Bench Warrants

§ 457. Bench Warrant-Misdemeanor or Bailable Felony

§ 458. Court to Fix Amount of Bail-Endorsement of Bench Warrant

§ 459. When Offense Not Bailable, Defendant Must be Held

§ 460. Service of Bench Warrant

§ 461. Bail Taken in Another County

§ 462. Commitment or Increased Bail for Felony Indictment

§ 463. Commitment or Issuance of Bench Warrant When Order Made

§ 464. Repealed by Laws 1991, HB 1612, c. 238, § 37, emerg. eff. July 1, 1991

§ 465. Procedure for the Arraignment

§ 466. Defendant's Name

§ 467. Procedure When Defendant Gives No Other Name

§ 468. Defendant Alleging Another Name is True Name

§ 469. Necessity for Filing Information after Preliminary Examination

§ 470. Time for Arraignment Upon Charge of Felony

Oklahoma Drug Court Act

§ 471. Short Title

§ 471.1. Drug Court Programs

§ 471.2. Drug Court Program Eligibility - Request

§ 471.2. Drug Court Program Eligibility - Request

§ 471.3. Initial Hearing for Consideration

§ 471.4. Investigation

§ 471.5. Admissibility of Statements, Information or Evidence

§ 471.6. Final Eligibility Hearing

§ 471.7. Progress Reports and Periodic Reviews

§ 471.8. Utilization as a Disciplinary Sanction

§ 471.9. Successful Completion of Drug Court Program

§ 471.10. Implementing the Oklahoma Drug Court Act

§ 471.11. Establishment of Deferred Prosecution Programs

§ 472. Anna McBride Act

Pleadings and Motions

§ 491. Time for Defendant to Answer Indictment or Information

§ 492. Pleading to the Indictment or Information

§ 493. Grounds for Setting Aside Indictment or Information

§ 494. Setting Aside Indictment or Information-Application and Procedure

§ 495. Privilege of Witnesses - Incompetency

§ 496. Defendant Precluded from Taking Objections

§ 497. Hearing on the Motion

§ 498. Duty to Immediately Answer Indictment if Motion Denied

§ 499. Discharge or Exoneration of Bail if Motion Granted

§ 500. Resubmission of the Case

§ 501. Setting Aside Indictment or Information Does Not Bar Further Prosecution

§ 502. Pleadings Available to Defendant

§ 503. Demurrer and Plea Made in Open Court

§ 504. Grounds for Demurrer to Indictment or Information

§ 504.1. Motion to Quash for Insufficient Evidence

§ 505. Requirements of the Demurrer

§ 506. Time for Hearing on the Demurrer

§ 507. Judgment on Demurrer

§ 508. Demurrer Sustained

§ 509. Demurrer Sustained-Discharge of Defendant or Exoneration of Bail

§ 510. Proceedings Same if Case Further Prosecuted

§ 511. Defendant Pleads If Demurrer Overruled

§ 512. Certain Objections, How Taken

§ 513. Pleas to Indictment or Information

§ 514. Plea Must Be Oral - Record

§ 515. Form of the Plea

§ 516. Who May Put In Plea of Guilty

§ 517. Withdrawal of Plea of Guilty

§ 518. Issues Upon Plea of Not Guilty

§ 519. Evidence Under Plea of Not Guilty

§ 520. Circumstances Not Constituting Acquittal

§ 521. Acquittal

§ 522. Former Conviction or Acquittal Bars Another Indictment or Information

§ 523. Refusal of Defendant to Answer

§ 524. Preliminary Hearing on Felony Indictment-Time for Request-Witnesses-Dismissal

Change of Venue

§ 561. Change of Venue - Application - Affidavits - Several Defendants

§ 562. Change of Venue - Proceedings - Costs and Expenses

§ 563. Removal of Defendant Upon Change of Venue

§ 564. Bail Upon Removal

§ 565. Appearance of State Witnesses Upon Removal

§ 566. Trial Upon Removal-Transfer of Pleadings and Papers

Disqualification of Judges

§ 571. Renumbered as 20 O.S. § 1401 by Laws 1969, SB 23, c. 119, § 1, emerg. eff. April 3, 1969

§ 572. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970

§ 573. Repealed by Laws 1961, HB 836, p. 225, § 2

§ 574. Renumbered as 20 O.S. § 1402 by Laws 1969, SB 23, c. 119, § 1, emerg. eff. April 3, 1969

§ 575. Renumbered as 20 O.S. § 1403 by Laws 1969, SB 23, c. 119, § 1, emerg. eff. April 3, 1969

§ 576. Trial Before Judge Other Than One Who Conducted Preliminary Examination

Miscellaneous Provisions

§ 581. Issue of Fact

§ 582. Factual Issues Tried by Jury

§ 583. When Personal Attendance of Defendant Required

§ 584. Postponement of Trial for Sufficient Cause

§ 585. Postponement for Investigation of Claimed Alibi

Chapter 8 - Juries

General Provisions

§ 591. Jurors Summoned Same for Civil and Criminal Actions

§ 592. Formation of Trial Juries

§ 593. Preparation of Ballots by Clerk

§ 594. Names in Panel Called - Attachment Against Those Absent

§ 595. Procedure for Drawing Names from Box

§ 596. Ballots When Jury Completed

§ 597. Ballots After Jury Discharged

§ 598. Ballots When Juror Absent or Excused

§ 599. Names of Jurors Summoned to Complete Jury

§ 600. Public Drawing of Ballots

§ 601. Number of Jurors - Oaths - Fines Not Exceeding Five Hundred Dollars

§ 601a. Alternate Jurors - Challenges - Attendance on Trial

§ 601b. Protracted Deliberations - Order for Alternates to Remain Sequestered

§ 602. Alternative Affirmation

Challenges Generally

§ 621. Two Kinds of Challenges

§ 622. Challenges to Several Defendants Not Severed

Challenges to Panel

§ 631. Definition of Panel

§ 632. Challenge to the Panel

§ 633. Grounds for Challenge to the Panel

§ 634. Challenge to Panel-Requirements

§ 635. Trying Sufficiency of the Challenge

§ 636. Withdrawal of Exception - Amendment of Challenge

§ 637. Denial of Challenge

§ 638. Trial of Challenge to Officer

§ 639. Challenge to Summoning Officer

§ 640. Procedure When Challenge Allowed

Challenges to Individual Jurors

§ 651. Duty to Inform Defendant of Right to Challenge Jurors

§ 652. Classification of Challenges to Individual Juror

§ 653. Time for Challenge

§ 654. Definition of Peremptory Challenge

§ 655. Peremptory Challenges - Number Allowed

§ 656. Challenges for Cause

§ 657. Classification of Challenges

§ 658. General Causes of Challenges

§ 659. Classification of Particular Causes of Challenge

§ 660. Challenge for Implied Bias

§ 661. Exemption from Service as Privilege, Not Cause of Challenge

§ 662. Cause for Challenge Must Be Alleged - No Juror Disqualified for Expressing an Opinion About the Cause

§ 663. Excepting to the Challenge

§ 664. All Challenges Tried

§ 665. Examination of Challenged Juror at Trial

§ 666. Examination of Other Witnesses

§ 667. Ruling at Trial of a Challenge

Order of Taking Challenges

§ 691. Challenges to Individual Jurors - Order

§ 692. Challenges for Cause - Order

§ 693. Peremptory Challenges - Order

Chapter 9 - Witnesses

§ 701. Defendant Competent Witness at Trial-Failure to Testify

§ 703. Definition of Subpoena

§ 704. Power of Magistrate to Issue Subpoenas

§ 705. District Attorney to Issue Subpoenas for Grand Jury Investigation

§ 706. District Attorney to Issue Subpoenas for Trial

§ 707. Defendant's Subpoenas for Witnesses

§ 708. Subpoena-Form

§ 709. Duty of Witnesses to Take Notice of Continuances

§ 710. Subpoena Duces Tecum

§ 711. Who May Serve Subpoena

§ 712. Service of Subpoenas

§ 715. Witnesses Residing Outside the County

§ 716. Disobedience to Subpoena or Refusal to Testify

§ 717. Disobedience to Defendant's Subpoena

§ 718. Fees - Payment - Witnesses from Another State

§ 719. Persons Held as Material Witnesses to be Informed of Constitutional Rights - Fees

§ 720. Detaining Necessary and Material Witness to a Felony - Procedure - Length of Detention

Uniform Act to Secure Attendance of Witnesses from Without a State in Criminal Proceedings

§ 721. Definitions

§ 722. Summoning Witness in this State to Testify in Another State

§ 723. Witness from Another State Summoned to Testify in this State

§ 724. Exemption from Arrest and Service of Process

§ 725. Uniformity of Interpretation

§ 726. Short Title

§ 727. Constitutionality

Oklahoma Uniform Act to Secure Rendition of Prisoners in Criminal Proceedings

§ 728. Short Title

§ 729. Definitions

§ 730. Certificate for Prisoners to Testify in Another State-Hearing and Order

§ 731. Transfer Orders - Determinations - Copy of Certificate - Directions for Requesting Jurisdiction

§ 732. Order Provides for Return of Witness - Other Conditions - Expenses - Date of Effectiveness

§ 733. Applicability

§ 734. Certification by Judge to Secure Presence of Prisoner in Another State-Requirements

§ 735. Order Directing Compliance with Order from Another State

§ 736. Immunity of Witness from Another State

§ 737. Construction

Chapter 10 - Evidence and Depositions

§ 741. Evidence for Conspiracy Where Overt Act Necessary

§ 742. Testimony of Accomplice Requires Corroborating Testimony for Conviction

§ 743. Evidence Required for False Pretences

§ 744. When Corroborating Evidence is Necessary Upon Trial for Inveigling Unmarried Female

§ 745. Burden of Proof in Mitigation of Murder

§ 746. Evidence Upon Trial for Bigamy

§ 747. Evidence Upon Trial for Forgery of Bill or Note

§ 748. Evidence of Perjury

§ 749. Sworn Statements Taken by District Attorney or Peace Officer of Persons Having Knowledge of Criminal Offense-Use

§ 750. Renumbered as 12 O.S. § 2412 by Laws 1992, SB 860, c. 168, § 1, eff. September 1, 1992

§ 751. Admission of Findings - State Bureau of Investigation Laboratory

§ 751.1. Requirements for Use of DNA Evidence

§ 752. Repealed by Laws 1993, HB 1197, c. 197, § 4, eff. September 1, 1993

§ 753. Repealed by Laws 2003, HB 1635, c. 405, § 11, eff. November 1, 2003

§ 761. Examination of Witnesses Conditionally on Defendant's Behalf

§ 762. Application for Order for Conditional Examination

§ 762.1. Application for Order that Witnesses be Examined Conditionally

§ 763. Affidavit with Application

§ 764. Application to Court-Notice to Opposing Counsel

§ 765. Order for Examination of Witness

§ 766. Examination Taken Before Magistrate

§ 767. Circumstances Where Examination Cannot Proceed

§ 768. Enforcing Attendance of Witnesses

§ 769. Witness Testimony-Taking and Authentication

§ 770. Reading Depositions into Evidence-Objections

§ 771. Deposition of Prisoner

§ 781. Out of State Witness

§ 782. Examination of Out of State Witnesses on Commission

§ 783. Affidavit with Application

§ 784. Application Made to Judge-Notice

§ 785. Order Issuing Commission

§ 786. Service of Interrogatories

§ 787. Manner of Return of the Commission

§ 788. Execution of the Commission

§ 789. Delivery of Commission and Return by Agent

§ 790. Delivery When Agent Unable to Personally Deliver Commission

§ 791. Filing of Commission and Return

§ 792. Inspection of Commission and Return

§ 793. Reading Deposition Taken Under Commission into Evidence

Chapter 11 - Dismissal of Prosecution

§ 811. Repealed by Laws 1999, SB 203, c. 6, § 3, eff. November 1, 1999

§ 812. Repealed by Laws 1999, SB 203, c. 6, § 3, eff. November 1, 1999

§ 812.1. Time Limit to Begin Trial

§ 812.2. Time Limit to Begin Trial - Process for Review

§ 813. Repealed by Laws 1999, SB 203, c. 6, § 3, eff. November 1, 1999

§ 814. Dismissal of Action - Discharge or Exoneration of Bail

§ 815. Dismissal by Court or Upon Application of District Attorney

§ 816. Abolishment of Nolle Prosequi

§ 817. Dismissal Does Not Bar Another Prosecution

Chapter 12 - Trial

§ 831. Order of Trial

§ 832. Court Decides Questions of Law

§ 833. Jury Determines Facts in Libel Case

§ 834. Jury Decides Question of Fact - General Verdict

§ 835. Limitation on Number of Counsel Arguing Case

§ 836. Presumption of Innocence - Acquittal Upon Showing of Reasonable Doubt

§ 837. Reasonable Doubt as to Degrees of Guilt

§ 839. Discharge to Compel Defendant to Testify for State

§ 840. Discharge to Compel Defendant to Testify for Codefendant

§ 841. Procedure Where Facts Constitute Higher Offense Than One Charged

§ 842. Discharge of Jury on First Indictment or Information Not Former Acquittal

§ 843. When to Proceed on Original Indictment or Information

§ 844. Grounds for Discharge of Jury

§ 845. Discharge of Defendant Upon Discharge of Jury

§ 846. Procedure Where Another County Has Exclusive Jurisdiction

§ 847. Dishcarge of Defendant or Exoneration of Bail If Not Arrested on Warrant from Proper County

§ 848. Same Proceedings Upon Arrest of Prisoner

§ 849. Procedure Where No Offense Charged

§ 850. Advising Jury to Acquit Defendant

§ 851. Viewing Place of Alleged Offense - Procedure

§ 852. Duty of Jury to Declare Personal Knowledge in Case

§ 853. Custody and Conduct of Jury Before Submission - Separation - Sworn Officer

§ 853.1. Protective Order for Juror for Good Cause

§ 854. Admonishing the Jury

§ 855. Sickness or Death of Juror

§ 856. Charging the Jury - Procedure

§ 857. Jury Decides After Charge - In Court - Retirement for Deliberation - Determination of Sentence

§ 858. Committing Defendant After Appearance for Trial

§ 859. Unavailability of District Attorney at Trial - Appointment of Substitute

§ 860. Repealed by Laws 1997, c. 133, § 603, eff. July 1, 1999

§ 860.1. Second or Subsequent Offense - Trial Procedures

§ 861. Formal Exceptions to Rulings or Orders Unnecessary

Chapter 13 - Juries

§ 891. Jury Room

§ 893. What Jury May Take With Them Upon Retirement for Deliberation

§ 894. Jury Brought Into Court for Information After Retirement-Notice to Parties

§ 895. Discharge of Jury After Retirement-Illness or Accident of Juror

§ 896. No Discharge After Cause Submitted to Jury - Exceptions

§ 897. Retrial of Cause after Discharge of Jury

§ 898. Adjournment of Court-Sealed Verdict - Final Adjournment Discharges Jury

Chapter 14 - Verdicts

§ 911. Jury Comes Into Court Upon Agreement of Verdict - Failure to Appear

§ 912. Defendant's Presence Required Upon Receiving Verdict in Felony Cases-Discretionary in Misdemeanor Cases

§ 913. Jury to be Asked About Verdict

§ 914. Verdicts

§ 915. Jury Must Find Degree of Guilt

§ 916. Finding of Lesser Included Offense or Attempt

§ 917. Verdict as to Part of Several Defendants-Retrial of the Rest of the Defendants

§ 918. Reconsideration of Verdict Found by Mistake of Law-Reconsideration Not Permitted for Acquittal

§ 919. Reconsideration of Verdict Not Rendered in Form

§ 920. Judgment Where Informal Verdict Found by Jury

§ 921. Jury Poll

§ 922. Recordation of the Verdict-Reading Verdict to Jury-Disagreement of Juror-Jury Discharged Upon Completed Verdict

§ 923. Discharge of Defendant Upon Acquittal-Acquittal for Variance Between Proof and Indictment or Information

§ 924. Defendant Remanded or Committed Upon Conviction

§ 925. Verdict of Not Guilty by Reason of Insanity-Form, Commitment

§ 926. Repealed by Laws 1997, c. 133, § 603

§ 926.1. Circumstances Where Jury Declares Punishment

§ 927. Repealed by Laws 1997, c. 133, § 603

§ 927.1. Court Declares Punishment When Jury Cannot Agree or Does Not Declare Punishment

§ 928. Repealed by Laws 1997, c. 133, § 603

§ 928.1. Excess Punishment Disregarded

§ 929. Remanding Case for Vacation of Sentence-Nonjury Sentencing Proceeding-Construction

Chapter 15 - New Trial - Arrest of Judgment

§ 951. New Trial - Definition - Procedure - Capital Cases

§ 952. Grounds for Granting New Trial

§ 953. Time for Applying for New Trial - Limitations

§ 954. Motion in Arrest of Judgment

§ 955. Power of Court to Arrest on Own Motion - Effect

§ 956. Motion for Arrest of Judgment Sustained - New Indictment or Information - Guilt Shown for Another Offense

Chapter 16 - Judgment and Execution

General Provisions

§ 961. Court to Appoint Time for Pronouncement of Judgment

§ 962. Appointed Time for Pronouncing Judgment

§ 963. Defendant May be Absent When

§ 964. Directing Officer to Bring Defendant Before Court

§ 965. Failure of Defendant to Appear - Bail Forfeited - Issuance of Bench Warrant

§ 966. Issuance of Bench Warrant Into Counties

§ 966A. Fee for Issuance of Bench Warrant

§ 967. Bench Warrant-Form

§ 968. Service of Bench Warrant

§ 969. Arrest of Defendant or Commitment to Officer

§ 970. Proceedings When Defendant Appears for Judgment

§ 971. Showing Cause Against Judgment-Grounds

§ 972. Rendering Judgment When No Sufficient Cause Shown

§ 973. Court May Hear Aggravating or Mitigating Circumstances

§ 974. Testimony Taken in Open Court - Deposition

§ 975. Testimony Offered in Aggravation or Mitigation of Punishment Prohibited - Exception

§ 976. Multiple Offenses - Consecutive or Concurrent Sentences - State Funds

§ 977. Entering Judgment Upon Minutes - Filing of the Record - Information Obtained from Defendant

§ 978. Duty of Officer to Execute a Judgment, Except of Death

§ 979. When Sheriff is to Execute Judgment - Delivery of Defendant

§ 979a. Court May Require Prisoner to Pay Costs of Incarceration

§ 980. Duty of Sheriff When Defendant Sentenced to State Prison

§ 981. Authority of Officer to Command Assistance of Citizens - Punishment for Refusal to Assist

§ 982. Presentence Investigation

§ 982a. Modification of Sentence - Time Limitation - Applicability - Report - Notice and Hearing - Appeal

§ 982a. Modification of Sentence - Time Limitation - Applicability - Report - Notice and Hearing - Appeal

§ 983. Failure to Pay Fines or Costs - Imprisonment or Suspension of License - Inability to Pay - Hearing - Rules

Victim Impact Statements

§ 984. Repealed by Laws 2010, HB 2964, c. 136, § 18, eff. November 1, 2010

§ 984.1. Renumbered as 21 O.S. § 142A-8 by Laws 2010, HB 2964, c. 135, § 19, eff. November 1, 2010

§ 984.2. Renumbered as 21 O.S. § 142A-9 by Laws 2010, HB 2964, c. 135, § 20, eff. November 1, 2010

§ 984.3. Renumbered as 21 O.S. § 142A-10 by Laws 2010, HB 2964, c. 135, § 21, eff. November 1, 2010

§ 984.4. Repealed by Laws 2010, HB 2964, c. 135, § 18, eff. November 1, 2010

Oklahoma Community Sentencing Act

§ 987.1. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.2. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.3. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.4. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.5. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.6. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.7. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.8. Repealed by Laws 2000, HB 2209, c. 39, § 4, emerg. eff. April 10, 2000

§ 987.9. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.10. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.11. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.12. Repealed by Laws 2000, HB 2209, c. 39, § 4, emerg. eff. April 10, 2000

§ 987.13. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.14. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.15. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.16. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.17. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.18. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.19. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.20. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.21. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.22. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.23. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.24. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 987.26. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 988.1. Short Title

§ 988.2. Definitions

§ 988.3. Purpose of Act

§ 988.4. Geographic Boundaries of a Community Sentencing System

§ 988.5. Community Sentencing System Planning Council

§ 988.6. Community Sentencing Planning Council - Duties

§ 988.7. Funding for Oklahoma Community Sentencing Act

§ 988.8. Services Available to the Court for Eligible Offenders

§ 988.9. Supervision Fee

§ 988.10. Expenditure of Funds

§ 988.11. Performance-Based Evaluation

§ 988.12. Community Custody

§ 988.13. Local Administrator Duties

§ 988.14. Community Sentencing Division - Purpose

§ 988.15. Community Sentencing Division - Duties

§ 988.16. Community Sentencing Pilot Projects - Funding - Review

§ 988.17. Implementation - Evaluation of Eligible Offenders

§ 988.18. Assessment and Evaluation Required Prior to Sentencing

§ 988.19. Deferred or Suspended Sentence to Precede Community Punishment - Subsequent Modification of Sentence - Procedure

§ 988.20. Imposition of Disciplinary Sanctions or Incentives

§ 988.21. Credits for Incarceration not Applicable Sentences under This Act

§ 988.22. Assignment to Community Sentencing Program - Reciprocity Between Jurisdictions - Completion

§ 988.23. Participating Agencies and Organizations - Immunity from Liability

§ 988.24. Authorization to Create Pilot Projects

§ 990. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 990.1. Establishment of Uniform Supervision Form

§ 990a-1. Repealed by Laws 1999, 1st Extr. Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 990a-1.1. Deferred or Suspended Sentence

§ 991a. Sentence - Powers of the Court

Suspension of Judgment and Sentence

§ 991. Repealed by Laws 1967, HB 566, c. 261, § 23, emerg. eff. May 8, 1967

§ 991a-1. Repealed by Laws 1983, SB 1, c. 130, § 2, emerg. eff. May 19, 1983

§ 991a-2. Felony Offenders

§ 991a-3. Restitution for Property Unlawfully Obtained and Sold, Traded, Pawned, etc.-Civil Action

§ 991a-4. Repealed by Laws 1999, 1st Extr.Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 991a-4.1. Community Service Sentencing Program

Elderly and Incapacitated Victim's Protection Program

§ 991a-5. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-6. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-7. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-8. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-9. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-10. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-11. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-12. Repealed by Laws 1997, HB 1213, c. 133, § 603, eff. July 1, 1998

§ 991a-13. Short Title

§ 991a-14. Purpose

§ 991a-15. Definitions

§ 991a-16. Applicable Provisions of the Elderly and Incapacitated Victim's Protection Program

§ 991a-17. Punishment for Conviction Under the Elderly and Incapacitated Victim's Protection Program

§ 991a-18. Court Action at Time of Sentencing

§ 991a-19. Seizure of Property Under the Elderly and Incapacitated Victim's Protection Program

§ 991a-20. Punishment for Subsequent Crimes Under this Act

§ 991a-21. Sentencing and Imprisonment

Suspension of Judgment and Sentence (continued)

§ 991b. Revocation in Whole or in Part of Suspended Sentence - Hearing - Review

§ 991b. Revocation in Whole or in Part of Suspended Sentence - Hearing - Review

§ 991c. Deferred Sentence

§ 991c-1. Repealed by Laws 1999, 1st Extr.Sess., HB 1009, c. 5, § 452, emerg. eff. July 1, 1999

§ 991d. Supervision Fees

§ 991e. Repealed by Laws 1995, SB 258, c. 286, § 16, emerg. eff. July 1, 1995

§ 991f. Definitions

§ 991f-1.0. Short Title

§ 991f-1.1. Creation of the Restitution and Diversion Program

§ 991g. Rewards by Local Crimestoppers Program - Certification - Audit - Use of Money

§ 994. Suspension of Judgment and Sentence After Appeal

Delayed Sentencing Program For Young Adults

§ 996. Short Title

§ 996.1. "Offender" Defined

§ 996.2. Duty of Department of Corrections to Establish Procedures

§ 996.3. Delayed Sentence Program - Specialized Offender Accountability Plan - Court Order - Extension

Chapter 17 - The Death Penalty

§ 1001. Judgment of Death - Warrant

§ 1001.1. Time for Execution of Judgment Imposing Death Sentence - Stay of Execution

§ 1002. Judge's Duty to Inform Governor of Death Penalty Conviction

§ 1003. Opinion of Judges

§ 1004. Reprieve and Suspension of Execution - Authority of Officers

§ 1005. Prisoner becoming Insane - Question for Jury Trial

§ 1006. District Attorney Duty to Attend Inquisition - Witnesses

§ 1007. Same - Verdict - Order of Court

§ 1008. Same - Verdict of Sanity - Procedure - Verdict of Insanity - Procedure

§ 1010. Pregnancy of Prisoners - Judicial Investigation

§ 1011. Finding of No Pregnancy - Execution - Contra, Execution Suspended

§ 1012. Repealed by Laws 1992, HB 2268, c. 106, § 3, eff. September 1, 1992

§ 1013. Repealed by Laws 1992, HB 2268, c. 106, § 3, eff. September 1, 1992

§ 1014. Manner of Carrying Out Punishment of Death

§ 1015. Execution of Judgment of Death - Location - Procedure

§ 1016. Warden's Return upon Death Warrant

Chapter 18 - Appeals

§ 1051. Right of Appeal - Review - Corrective Jurisdiction - Procedure - Scope of Review on Certiorari

§ 1052. Article Prescribes Appeal Process

§ 1053. State or Municipality May Appeal in What Cases

§ 1053.1. Automatic Appeal of Judgements Holding Statutes Unconstitutional in Criminal Actions

§ 1054. Time for Taking Appeal - Transcript - Notification of Nonfiling of Case Made or Transcript

§ 1054.1. Perfection of an Appeal not Conditioned on Motion for New Trial

§ 1056. Appeal by State Does Not Stay the Judgement

§ 1058. Appeal Bond Conditional - Surrender of Defendant by Sureties - Liability - Stay of Execution-Confinement

§ 1062. Effect of Exceptions

§ 1065. Appeal by Defendants Tried Jointly

§ 1066. Power of Appellate Court - Procedure When Case Reversed for New Trial - Duties of Court Clerk

§ 1067. Discharge of Defendant if No Offense Committed - Defective Indictment

§ 1069. Informality Does Not Dismiss Appeal

§ 1070. Judgment Executed When Affirmed

§ 1071. Opinions of the Criminal Court of Appeals Recorded

§ 1072. Record and Enforcement of Mandate or Order in Lower Court - Return to be Made to Appellate Court.

§ 1076. Notice to Defendant of his Right to Appeal-Stay of Execution of Judgment

§ 1077. Bail Allowable

§ 1078. Amount of Bond - Time to Make Appeal Bond - Stay Pending Appeal - Additional Bond

§ 1079. Denial of Bail - Review by Habeas Corpus

Uniform Post-Conviction Procedure Act

§ 1080. Post-Conviction Procedure Act - Right to Challenge Conviction or Sentence.

§ 1081. Commencement of Proceeding

§ 1082. Court Costs and Expenses of Representation

§ 1083. Response by State - Disposition of Application

§ 1084. Evidentiary Hearing - Findings of Fact and Conclusions of Law

§ 1085. Finding in Favor of Applicant

§ 1086. Subsequent Application

§ 1087. Appeal to Court of Criminal Appeals

§ 1088. Short Title

§ 1088.1. Application for Post-Conviction Relief-Reasonable Inquiry Required-Sanctions for Violation

§ 1089. Post-Conviction Relief for Death Penalty Conviction - Grounds for Appeal

Appeal by State

§ 1089.1. State's Right to Appeal

§ 1089.2. Time for Notice of the State's Intent to Appeal -Application

§ 1089.3. Waiver of Right to Appeal by State

§ 1089.4. Review of Record

§ 1089.5. Appeal by State of Preliminary Ruling - Standard for Review

§ 1089.6. Erroneous Rulings Remanded to Magistrate

§ 1089.7. Appeal to Court of Criminal Appeals - Procedure

Interstate Compact for Adult Offender Supervision

§ 1091. Short Title

§ 1092. Repeal of the Uniform Act for Out-of-State Parolee Supervision

§ 1093. Authorization, Execution, and Form of Compact

§ 1094. Oklahoma State Council for Interstate Adult Offender Supervision

§ 1095. Compact Administrator - Appointment, Duties, and Salary

§ 1096. Effective Upon Adoption by Thirty-Five (35) States

Chapter 18

Appendix. Rules of the Court of Criminal Appeals

Section I

§ Rule 1.0. Scope of Rules

§ Rule 1.1. Time of Convening

§ Rule 1.2. Methods For Bringing Appeals and Original Actions

§ Rule 1.3. Records - Withdrawal

§ Rule 1.4. Computation of Time for Appeal

§ Rule 1.5. Clerk's Office Closed

§ Rule 1.6. Non-Resident Attorneys; Recognition

§ Rule 1.7. Communication to be Addressed to Clerk

§ Rule 1.8. Notice; Sufficiency

§ Rule 1.9. Required Number of Copies; Pleadings and Motions; Service

§ Rule 1.10. Filing Fees

§ Rule 1.11. Application in Forma Pauperis

§ Rule 1.12. Form of Affidavit in Forma Pauperis

§ Rule 1.13. Definitions

§ Rule 1.14. Qualification Rule for Determination of Indigency; Notification; Trial Counsel Responsibility

§ Rule 1.15. Use of Court Reporter's Transcripts and Recordings by Appellate Indigent Defender

§ Rule 1.16. Application of Appellant to Proceed With Appeal Pro Se

Section II

§ Rule 2.1. Initiating an Appeal (Motion for New Trial, Commencement of Appeal, Filing of Appeal Records, Appeals by the State, Appeals Out of Time)

§ Rule 2.2. Form and Contents of Record

§ Rule 2.3. Time for Completion of Record

§ Rule 2.4. Filing of Record

§ Rule 2.5. Notice of Intent to Appeal; Designation of Record

Section III

§ Rule 3.1. Contents of Petition in Error; Filing

§ Rule 3.2. Instruments to Be Filed to Complete the Appeal

§ Rule 3.3. Joinder of Appellants

§ Rule 3.4. Briefs; Service and Filing

§ Rule 3.5. Briefs; Contents; Citation of Authorities

§ Rule 3.6. Failure to Appeal or File Briefs; Duty of Counsel; Scope of Review

§ Rule 3.7. Contempt of Court, What Constitutes

§ Rule 3.8. Assignment for Oral Argument; Notice

§ Rule 3.9. Argument; Opening and Closing; Time

§ Rule 3.10. Motion; Requisites

§ Rule 3.11. Supplementation of Record

§ Rule 3.12. Monitoring Appeal Time; Motion to Dismiss; Notification; Remands For Evidentiary Hearings

§ Rule 3.13. Opinions; Definition of Votes

§ Rule 3.14. Rehearing; Requisites of Petition

§ Rule 3.15. Mandate; Stay; Further Petition for Rehearing

§ Rule 3.16. Notification of Mandate

Section IV

§ Rule 4.1. Mandatory Form for Plea of Guilty Summary of Facts

§ Rule 4.2. Requirements for Commencement of Certiorari Appeal

§ Rule 4.3. Time for Lodging Appeal; Record of Proceedings; Contents of Petition in Error; Briefs

§ Rule 4.4. Service of Petition and Brief in Support on District Attorney and Attorney General

§ Rule 4.5. Bail Pending Decision on Certiorari Appeal

§ Rule 4.6. Oral Argument, Opinions, Rehearing and Issuance of Mandate

Section V

§ Rule 5.1. Purpose of Procedures

§ Rule 5.2. Appeal from Final Judgment

§ Rule 5.3. Duties of Court Clerks and Court Reporters

§ Rule 5.4. Duties of the Judge of the District Court

§ Rule 5.5. Final Order; Exhaustion of State Remedies

§ Rule 5.6. Form for Application for Post-Conviction Relief

Section VI

§ Rule 6.1. Commencement of Appeal

Section VII

§ Rule 7.1. Courts from Which Appeals are Lodged

§ Rule 7.2. Notice of Intent to Appeal

§ Rule 7.3. Time for Perfecting Appeal; Extension Request; Record of Proceedings

§ Rule 7.4. Duties of Court Clerk

§ Rule 7.5. Petition in Error; Time for Filing; Contents; Brief

§ Rule 7.6. Oral Argument; Opinions; Rehearing; Issuance of Mandate

§ Rule 7.7. Stay of Proceedings

Section VIII

§ Rule 8.1. Judicial Hearings

§ Rule 8.2. Immediate Confinement on Refusal or Neglect to Pay Fine and/or Costs

§ Rule 8.3. Ordering Installment Payments and Fixing the Date

§ Rule 8.4. Failure to Make Installment Payments When Due

§ Rule 8.5. Inability to Pay Installments Because of Physical Disability or Poverty

§ Rule 8.6. Change of Conditions; Incarceration for Failure to Appear or Satisfy Fine and/or Costs

§ Rule 8.7. Court Reporter; Judicial Order Reduced to Writing and Filed of Record; Contents of Order

§ Rule 8.8. Direct Appeal from an Order of Detention and Scope of Appeal

Section IX

§ Rule 9.1. Applicable Provisions

§ Rule 9.2. Notice of Intent to Appeal; Petition in Error; Stenographic Record; Trial Judge's Report; Duties of Trial Court Clerk

§ Rule 9.3. Briefs; Time Limitations; Oral Argument

§ Rule 9.4. Mandatory Sentence Review; Time for Disposition

§ Rule 9.5. Stays

§ Rule 9.6. Appeals from Resentencing

§ Rule 9.7. Post-Conviction Procedures in Capital Cases

Section X

§ Rule 10.1. Types of Extraordinary Writs; Jurisdiction; Duties of District Court Clerk

§ Rule 10.2. Ten-Day Rule

§ Rule 10.3. Notice

§ Rule 10.4. Oral Argument, Response, Disposition, Evidentiary Hearing

§ Rule 10.5. Perfecting a Petition for Extraordinary Writ

§ Rule 10.6. Requirements for Particular Writs

Section XI

§ Rule 11.1. Creation of an Accelerated Docket

§ Rule 11.2. Automatic Assignment of Certain Cases to the Accelerated Docket

§ Rule 11.3. Application for Accelerated Docket in Cases Not Included Above

§ Rule 11.4. Cases Not Eligible for Placement on the Accelerated Docket

§ Rule 11.5. Forms to be Used Relative to the Accelerated Docket

Section XII

§ Rule 12.1. Powers of the Division; Purpose of Rules

§ Rule 12.2. Activation and Appointment of Division Panels

§ Rule 12.3. Assignment of Cases to Panels

§ Rule 12.4. Communications to Be Addressed to Clerk

§ Rule 12.5. Monitoring Cases Assigned to Emergency Appellate Division

§ Rule 12.6. Disqualification of Judges Assigned to Panels of the Emergency Appellate Division

§ Rule 12.7. Disposition of Cases Assigned to Emergency Appellate Division

§ Rule 12.8. Recall

§ Rule 12.9. Petition for Rehearing

§ Rule 12.10. Petition for Review

§ Rule 12.11. Mandate

§ Rule 12.12. Publication and Citation

Section XIII

§ Form 13.0. Mandatory Forms to be Utilized in Criminal Cases in the State of Oklahoma

§ Form 13.1. DELETED

§ Form 13.2. Affidavit in Forma Pauperis

§ Form 13.3. Pauper's Affidavit

§ Form 13.4. Notice of Intent to Appeal

§ Form 13.5. Certification of Appeal Rights

§ Form 13.6. Application to Proceed Pro Se on Direct Appeal

§ Form 13.7. Order Allowing Defendant to Proceed Pro Se on Appeal

§ Form 13.8. Uniform Judgment and Sentence

§ Form 13.8a. Additional Findings at Time of Sentencing

§ Form 13.9. Certificate of Original Record

§ Form 13.10. Uniform Plea of Guilty--Summary of Facts

§ Form 13.11. Application for Post Conviction Relief

§ Form 13.11a. Application for Post-Conviction Relief--Death Penalty

§ Form 13.12. Report of Trial Judge in Capital Felony

§ Form 13.13. Accelerated Docket Waiver

§ Form 13.14. Application for Accelerated Docket

§ Form 13.15. Response to Application for Accelerated Docket

Section XIV

§ Rule 14.1. Expungement of Criminal Appellate Records

§ Rule 14.2. Application for Expungement

§ Rule 14.3. Inspection of Expunged Criminal Appellate Records

Section XV

§ Rule 15.1. Purpose and Procedural Format

§ Rule 15.2. Scope of Appeal

§ Rule 15.3. Time for Appeal, Petition in Error, Briefs, and Service

§ Rule 15.4. Notice of Appeal, Preparation of Record on Appeal, and Duties of Trial Judge, District Court Clerk, and Court Reporter

§ Rule 15.5. Petitions for Rehearing

Chapter 19 - Bail

§ 1101. Offenses Admitting Bail - Persons Authorized to Take Bail

§ 1101.1. Setting Bail

§ 1102. Bail In Death Penalty Cases

§ 1104. Qualifications of Bail

§ 1105. Offenses Bailable - Factors to be Considered by the Court - Violations of 63 O.S. § 2-401

Pretrial Release Act

§ 1105.1. Short Title

§ 1105.2. Applicability of Act - Pretrial Bail

§ 1105.3. Establishing and Funding Pretrial Program

§ 1106. Deposit Equivalent to Bail

§ 1107. Arrest by Bail - Defendant Recommitted - Exoneration of Bail

§ 1108. Forfeiture of Bail

§ 1108.1. Own Recognizance Bonds - Posting - Forfeiture

§ 1108.2. Repealed by Laws 2005, HB 1502, c. 190, § 20, eff. September 1, 2005

§ 1109. Circumstances Requiring Better Security

§ 1110. Jumping Bail - Penalties

§ 1111. Cash Bond for Violations of Game and Fish, Water Safety and Water Pollution Laws

§ 1111.1. Return of Operator's License

§ 1111.2. Failure to Appear for Arraignment

§ 1112. Repealed by Laws 1990, HB 1766, c. 142, § 3, emerg. eff. July 1, 1990

§ 1113. Plea of Guilty

§ 1114.3. Stamping and Filing of Traffic Tickets - Duty to Prosecute

§ 1114.3. Stamping and Filing of Traffic Tickets - Duty to Prosecute

§ 1114.3A. Traffic Citation - Delivery of Complaint Information and Abstract of Court Record

§ 1114.3A. Traffic Citation - Delivery of Complaint Information and Abstract of Court Record

State and Municipal Traffic, Water Safety, and Wildlife Bail Bond Procedure Act

§ 1115. Short Title - Applicability

§ 1115.1. Personal Recognizance - Eligibility-Procedure - Plea - Failure to Appear

§ 1115.1A. Release Upon Personal Recognizance for Misdemeanor Traffic Violations - Citation Requirements - Failure to Plea or Appear - Records

§ 1115.2. Personal Recognizance Following Failure to Appear After Release on Personal Recognizance - Refusal to Promise to Appear - Juveniles

§ 1115.2B. When Person May be Arrested or Taken Into Custody - Procedures - Juveniles

§ 1115.3. Bail for Traffic, Wildlife, or Water Safety-Related Offenses - Schedules - Forms of Bail Accepted

§ 1115.4. Dishonored Checks - Court Clerk Not Liable - Deemed Nonpayment of Bail - Bench Warrant Issued

§ 1115.5. Duties of the Department of Public Safety Regarding Driving Privilege Suspensions

Chapter 20 - Fugitives From Justice

§ 1121. Governor's Authority to Offer Reward for Fugitives

§ 1122. Reward for Arrest and Conviction

§ 1123. Extradition and Delivery of Fleeing Felons to Governor

§ 1134. Foreign Arrests, Expenses of

Uniform Criminal Extradition Act

§ 1135. No Reward for the Return of Fugitives Pursuant to Section 1134

§ 1136. Penalty for Violation

§ 1141.1. Definitions

§ 1141.2. Governor - Arrests

§ 1141.3. Extradition - Demand - Requisites of

§ 1141.4. Governor - Attorney General - Investigation

§ 1141.5. Extradition-Person Held for Crime in Other State

§ 1141.6. Person Committing Crime in Third State

§ 1141.7. Governor - Sign Warrant - When

§ 1141.8. Peace Officers - Authority Under Warrant

§ 1141.9. Peace Officer - Authority - Same

§ 1141.10. Fugitive Granted Twenty-four Hours

§ 1141.11. Penalty for Unlawful Delivery of Fugitive

§ 1141.12. Officer Transporting Fugitive - May Use Any County or City Jail

§ 1141.13. Judge or Magistrate - Issue Warrant - When

§ 1141.14. Arrest Without Warrant

§ 1141.15. Commitment - Bail

§ 1141.16. Bail - Conditions of

§ 1141.17. Governor - Failure of to Sign Warrant in Time Specified

§ 1141.18. Bond - Forfeit of

§ 1141.19. Governor - Discretion to Hold or Surrender

§ 1141.20. Governor Not to Inquire into Guilt or Innocence

§ 1141.21. Governor May Recall Warrant

§ 1141.22. Governor to Issue Warrant to Agent Returning Fugitive

§ 1141.23. County Attorney to Present Application

§ 1141.24. Fugitive Returned - Not Subject to Service of Personal Process

§ 1141.25. Fugitive May Waive Proceedings

§ 1141.26. Waiver Not to Affect State's Rights

§ 1141.27. Fugitive - Tried for Crimes

§ 1141.28. Interpretation of Act

§ 1141.29. Partial Invalidity

§ 1141.30. Short Title

Uniform Disposition of Criminal Cases on the Merits Act

§ 1145.1. Short Title

§ 1145.2. Purpose of Act

§ 1145.3. Definitions

§ 1145.4. Disposal of Criminal Charge at Request of Defendant

§ 1145.5. Relief Available - Effect of Judgement - Act as Supplemental

§ 1145.6. Procedures, Rules and Regulations

Chapter 21 - Habeus Corpus

§ 1151. Writs of Habeas Corpus - Purpose of Testimony or Surrender in Discharge of Bail

Chapter 22 - Insanity of Accused

§ 1161. Acts of Insane Person - Offense Not Triable or Punishable - Jury Verdict - Commitment

§ 1162. Inquiry into Defendant's Sanity by Jury

§ 1163. Suspension of Trial Until Insanity Determined

§ 1164. Order of Trial for Insanity Question

§ 1165. Duties and Rules in Insanity Trials

§ 1166. Trial Proceeds If Defendant Sane

§ 1167. Finding of Insanity-Suspension of Trial or Judgment - Commitment to State Hospital

§ 1168. Commitment of Defendant Exonerates Bail

§ 1169. Defendant Becoming Insane

§ 1170. Expense of Keeping Defendant

Determination of Competence

§ 1175.1. Definitions

§ 1175.2. Application for Determination of Competency - Service - Notice - Suspension of Criminal Proceedings

§ 1175.3. Hearing - Date - Evidence - Orders - Examination of Accused - Instructions to Physician

§ 1175.4. Post-examination Competency Hearing - Evidence - Presumptions - Jury Trial - Presence of Accused - Witnesses - Instructions

§ 1175.5. Questions to be Answered in Determining Competency

§ 1175.6. Disposition Orders

§ 1175.6a. When Person is Found Incompetent and Requiring Treatment

§ 1175.6b. When Person is Found Incompetent Because of Mental Retardation or for Reasons Other Than Requiring Treatment

§ 1175.6c. Persons Found to be Incompetent and Dangerous - Suspension of Proceedings - Appropriate Placement

§ 1175.7. Incompetent Persons Capable of Achieving Competency Within Reasonable Time - Treatment Order - Medical Supervisor - Commitment - Private Treatment

§ 1175.8. Resumption of Competency

§ 1176. Raising Question of Mental Illness or Insanity at Time of Offense - Qualified Mental Health Professionals

Chapter 23 - Removal of Officers

§ 1181. Removal of Officers from Office

§ 1181.1. Acts of Commission or Omission Committed During Present or Prior Term

§ 1181.2. Allegations of Commission or Omission

§ 1182. Accusation Presented by Grand Jury

§ 1183. Accusation Requirements

§ 1184. Transmission of Answer to District Attorney-Filing

§ 1185. Appearance Required by the Defendant

§ 1186. Defendant's Answer to Allegations

§ 1187. Objecting to the Sufficiency of the Accusation

§ 1188. Denial of Truth of Accusation

§ 1189. Defendant's Answer to Accusation

§ 1190. Judgment of Conviction Upon Guilty Plea-Trial

§ 1191. Jury Trial-Same Manner as Misdemeanor

§ 1192. Removal Upon Conviction

§ 1193. Accusation Against District Attorney

§ 1194. Presentation of Accusation by County Commissioners or Judge and Treasurer -Jurisdiction

§ 1195. Suspension from Office-Time for Trial-Change of Judge or Venue-Continuances-Filling Vacancy Temporarily-Voluntary Suspension of County Officers

§ 1196. Removal Upon Finding of Guilty-Judgment

§ 1197. Act Not Applicable to Legislators

Chapter 24 - Searches and Seizures

§ 1221. Definition of Search Warrant

§ 1222. Grounds for Issuance of Search Warrant - Seizure of Property

§ 1223. Requirement of Probable Cause

§ 1223.1. Electronically Recorded Oral Statement - Transcription

§ 1224.1. Oral Testimony Supplemental to Affidavit

§ 1224.2. Filing and Indexing of Documents

§ 1225. Requisites of Search Warrant

§ 1226. Form of Search Warrant

§ 1227. Who May Serve Search Warrant

§ 1228. Breaking of Windows and Doors in Executing the Warrant

§ 1229. Liberating One Detained in Course of Executing the Warrant

§ 1230. Search Warrant May be Served, When

§ 1231. Time for Execution of Search Warrant

§ 1232. Disposition of Property Delivered to Magistrate

§ 1233. Officer to Return Warrant - Verified Inventory

§ 1234. Inventory of Property Taken

§ 1235. Testimony Taken When Grounds of Issuance Controverted

§ 1236. Testimony

§ 1237. Restoring Property Taken Pursuant to Warrant

§ 1238. Return of Depositions, Search Warrant and Inventory to District Court

§ 1239. Procuring Issuance of Search Warrant Without Probable Cause - Penalty

§ 1240. Exceeding Authority While Executing Search Warrant - Penalty

§ 1241. Search of Defendant for Dangerous Weapons or Evidence

Liquor and Gambling Paraphernalia

§ 1261. Report and Disposition

§ 1262. Penalty

§ 1263. Sale, etc., by Officer

§ 1264. False Affidavits

Chapter 25 - Miscellaneous Provisions

In General

§ 1271. Repealed by Laws 1992, HB 2065, c. 303, § 31, emerg. eff. July 1, 1992

§ 1272. Entitling Affidavit or Deposition Unnecessary

§ 1273. Errors Regarding Pleadings or Proceedings Harmless Unless Prejudicial

§ 1274. Circumstances Requiring Informer to Pay Costs

§ 1275. Record of Indictments, Informations and Bonds

§ 1276. Record Private

§ 1277. Prosecutions for Offenses by Prisoners of Penal Institutions or Training Schools - Habeas Corpus - Costs

§ 1278. Deaf Mutes - Criminal Prosecutions, Mental Health Hearings - Interpreters - Appointment, Duties and Compensation

Compromises

§ 1291. Repealed by Laws 2010, HB 2313, c. 227, § 9, eff. November 1, 2010

§ 1292. Repealed by Laws 2010, HB 2313, c. 227, § 9, eff. November 1, 2010

§ 1293. Repealed by Laws 2010, HB 2313, c. 227, § 9, eff. November 1, 2010

§ 1294. Repealed by Laws 2010, HB 2313, c. 227, § 9, eff. November 1, 2010

Criminal Proceedings Against Corporations

§ 1301. Information and Summons Against Corporation

§ 1302. Summons Form

§ 1303. Service of Summons to Corporation

§ 1304. Investigation of Corporation As Natural Person

§ 1305. Certification by Magistrate After Hearing

§ 1306. Certificate Showing Sufficient Cause - Corporation Proceeded Against As Natural Person

§ 1307. Appearance and Entering of Plea by Corporation

§ 1308. Fine of Corporation Collected Upon Conviction

Stolen Property and Property Taken From Defendant

§ 1321. Return of Stolen Property Without Delay - Procedure - Notice to Rightful Owner

§ 1322. Order by Magistrate Requiring Delivery of Stolen Property

§ 1323. Delivery of Stolen Property to Rightful Owner

§ 1324. Restoration of Stolen Property by the Court

§ 1325. Unclaimed Property or Money in Sheriff's Possession - Disposition - Procedure

§ 1326. Receipt Required for Money or Property Taken from Defendant

§ 1327. Disposition of Exhibits

Rewards

§ 1331. Reward for Arrest of Person Stealing Horse or Mule

§ 1333. Clerk Fees Same

§ 1334. Rewards for Littering Offenses

Shoplifting

§ 1341. Definitions

§ 1342. Arrest Without Warrant Authorized When Reasonable

§ 1343. Detention of Suspect-Purposes

§ 1344. Concealing Unpurchased Merchandise - Presumption

Interstate Agreement on Detainers Act

§ 1345. Short Title

§ 1346. Appropriate Court-Definition

§ 1347. Interstate Agreement on Detainers

§ 1348. Enforcement of Agreement

§ 1349. Central Administrator and Information Agent

Indigent Defense Act

§ 1355. Short Title - Creation of Indigent Defense System

§ 1355A. Indigent Request for Representation

§ 1355.1. Creation of Oklahoma Indigent Defense System Board

§ 1355.2. Definitions

§ 1355.3. Powers and Duties of the Board

§ 1355.4. Executive Director of OIDS - Appointment and Duties

§ 1355.5. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1355.6. Responsibility to Defend All Indigents - Application Procedure

§ 1355.7. Conflict of Interest

§ 1355.8. Selection and Apppintment of Attorneys - Award of Contracts - Eligibility - Fees

§ 1355.9. Establishment of Offices

§ 1355.10. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1355.11. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1355.12. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1355.13. Death Penalty Cases - Compensation of Counsel

§ 1355.13A. Death Penalty Cases Where Counsel Appointed Prior to July 1, 1991 - Compensation

§ 1355.14. Costs of Representation

§ 1355.15. Court Costs Resulting From Contempt Citations

§ 1356. Appellate Public Defender - Designation, Appointment, Qualifications - Policies - Duties - Budget

§ 1357. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1358. Appointment of Appellate Public Defender - Conflicts - Private Counsel - Compensation

§ 1359. Renumbered as 19 O.S. § 138.9 by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1360. Appellate Public Defenders Prohibited from Representing Indigents in United States Court

§ 1361. Repealed by Laws 1992, HB 1364, c. 303, § 31, emerg. eff. July 1, 1992

§ 1362. Transcripts and Records to be Transmitted to Appellate Public Defender - Supplemental Designation of Record

§ 1363. Filing of Jurisdictional Documents

§ 1364. Notice of Appointment of Appellate Public Defender - Transfer of Necessary Documents

§ 1365. Costs and Fees

§ 1366. Time Period for Appointment of Counsel

§ 1367. Liability Waived for Volunteer Attorneys

§ 1368. Indigent Defense System Revolving Fund

§ 1368. Indigent Defense System Revolving Fund

§ 1369. Contract Retention Revolving Fund

§ 1369. Contract Retention Revolving Fund

§ 1370. Repealed by Laws 2001, HB 1804, c. 210, § 19, emerg. eff. July 1, 2001

§ 1370.1. Forensic Testing Revolving Fund

§ 1370.1. Forensic Testing Revolving Fund

DNA Forensic Testing Act

§ 1371. Short Title - Program Duration

§ 1371.1. Purpose of Program - Authority of the Oklahoma Indigent Defense System - Claim Priority

§ 1371.2. Indigent Person May Request Services of Oklahoma Indigent Defense System DNA Forensic Testing Program

§ 1372. Preservation and Retention of Biological Evidence for Specified Time

Chapter 26 - Oklahoma Racketeer-Influenced and Corrupt Organizations Act

§ 1401. Short Title

§ 1402. Definitions

§ 1403. Prohibited Acts - Venue

§ 1404. Penalty for Violation - Authority to Institute Proceedings

§ 1405. Procedures for Criminal Forfeiture of Property

§ 1405. Procedures for Criminal Forfeiture of Property

§ 1406. Authority of District Court After Indictment or Information and Hearing

§ 1407. District Court Authority After Judgment - Authorization to Seize Property Declared Forfeited

§ 1408. Penalties Pursuant to Act as Supplemental

§ 1409. Civil Proceedings Instituted by Attorney General

§ 1410. Disposition of Forfeited Property

§ 1411. Balance of Certain Proceeds of Forfeitures to Pay Costs of Prosecution

§ 1412. Lien Notice - Fees - Contents - Procedure

§ 1413. Duties of Trustees Regarding Lien Notice - Liability - Recovery of Costs

§ 1414. Foreign Corporations Failing to File Report Fall Within Act

§ 1415. Criminal Investigation of Prohibited Acts

§ 1416. Federal Court Action for Civil Relief

§ 1417. Specialized Education and Training for Judges in Each District

§ 1418. Annual Audit by State Auditor and Inspector

§ 1419. Federal Law Construction of Act Governs

Chapter 27 - Oklahoma Sentencing Commission

§ 1501. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1502. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1503. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1504. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1505. Repealed by Laws 1997, SB 507, c. 254, § 4, emerg. eff. May 23, 1997

§ 1506. Repealed by Laws 1997, SB 507, c. 254, § 4, emerg. eff. May 23, 1997

§ 1507. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1508. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1509. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1510. Repealed by Laws 2001, HB 1690, c. 377, § 7, emerg. eff. July 1, 2001

§ 1511. Repealed by Laws 2001, HB 1690, c. 377, § 7, emerg. eff. July 1, 2001

§ 1512. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1513. Repealed by Laws 1997, HB 1213, c. 133, § 604, emerg. eff. April 22, 1997

§ 1514. Purposes and Policies

§ 1515. Repealed by Laws 1997, HB 1213, c. 133, § 604, emerg. eff. April 22, 1997

§ 1516. Repealed by Laws 2009, HB 1676, c. 178, § 14

§ 1517. Creation of Oklahoma Criminal Justice Resource Center - Duties of Center - Administrative Support - Staff

§ 1518. Oklahoma Criminal Justice Resource Revolving Fund

§ 1519. Criminal Justice Computer Assistance Act

Chapter 28 - Domestic Violence Fatality Review Board

§ 1601. Creation of the Domestic Violence Fatality Review Board

§ 1602. Members of the Domestic Violence Fatality Review Board

§ 1603. Data Collection - Number of Victim Protective Orders Issued and Violated

Chapter 32 - Oklahoma Criminal Discovery Code

§ 2001. Short Title

§ 2002. Disclosure of Evidence by State and Defendant - Duty of Disclosure - Time of Discovery - Regulation - Cost of Copying, etc.