|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Seat of Government and Capitol Established
§ 2. Repealed by Laws 1981, SB 350, c. 280, § 9, emerg. eff. June 26, 1981
§ 11. Repealed by Laws 1943, HB 441, p. 122, § 4, emerg. eff. April 3, 1943
§ 12. Repealed by Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941
§ 13. Repealed by Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941
§ 14. Repealed by Laws 1943, HB 441, p. 122, § 4, emerg. eff. April 3, 1943
§ 14.1. Repealed by Laws 1957, SB 176, p. 521, § 4, emerg. eff. June 1, 1957
§ 14.2. Repealed by Laws 1957, SB 176, p. 521, § 4, emerg. eff. June 1, 1957
§ 14.3. Repealed by Laws 1957, SB 176, p. 521, § 4, emerg. eff. June 1, 1957
§ 15.2. Schedule of Space Allotment
§ 15.3. Assignment of Parking for Certain Officials - Location - Reserved Parking Spaces
§ 15.4. Friends of the Capitol
§ 15.5. Capitol Renovations - Visitors’ Center - Orientation Theater - Gallery - Interest
§ 16. Repealed by Laws 1941, SB 133, p. 454, § 19, emer. eff. June 7, 1941
§ 17. Repealed by Laws 1941, SB 133, p. 454, § 19, emer. eff. June 7, 1941
§ 18. Repealed by Laws 1982, SB 547, c. 117, § 5, emerg. eff. July 1, 1982
§ 18.1. Repealed by Laws 1981, SB 65, c. 340, § 28, emerg. eff. July 1, 1981
§ 18.2. Repealed by Laws 1983, SB 274, c. 302, § 7, emerg. eff. June 23, 1983
§ 22. Mechanical Engineer - Approval of Defacement
§ 23. Violation a Misdemeanor - Punishment
§ 24. Display of Flags at South Plaza Entrance to the State Capitol Building
§ 25. Display of Flags at the Oklahoma Historical Society
§ 26. Display of Flags on North Grounds of the State Capitol Building
§ 31. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 32. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 33. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 34. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 35. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 36. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 37. Repealed by Laws 1961, HB 1210, p. 588, § 1
§ 38. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 39. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 40. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 41. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 42. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 43. Repealed by Laws 1953, SB 88, p. 404, § 2, emerg. eff. March 4, 1953
§ 51. Repealed by Laws 1985, SB 213, c. 48, § 7, emerg. eff. July 1, 1985
§ 52. Repealed by Laws 1985, SB 213, c. 48, § 7, emerg. eff. July 1, 1985
§ 53. Repealed by Laws 1985, SB 213, c. 48, § 7, emerg. eff. July 1, 1985
§ 54. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 61. Repealed by Laws 1983, c. 304, § 182, eff. July 1, 1983.
§ 62. Repealed by Laws 1943, SJR 14, p. 342, § 3, emerg. eff. April 3, 1943
§ 62.1. Repealed by Laws 1983, SB 305, c. 304, § 182, emerg. eff. July 1, 1983
§ 62.2. Agreement With Post Office Department - Additional Space
§ 63. Battle Flags and Colors - Display
§ 64. Repealed by Laws 1980, HB 1621, c. 345, § 19, emerg. eff. June 25, 1980
§ 71. Custody of Property Belonging to Houses of Legislature
§ 73. Records And Journals - Public Inspection - Confidentiality
§ 81. Repealed by Laws 1937, SB 49, p. 26, § 2, emerg. eff. January 22, 1937
§ 82. Repealed by Laws 1937, SB 49, p. 26, § 2, emerg. eff. January 22, 1937
§ 83. Capitol-Medical Center Improvement and Zoning District - Creation and Boundaries
§ 83.1. Capitol-Medical Center Improvement and Zoning Commission
§ 83.3. Official Master Comprehensive Plan - Agreements With City of Oklahoma City
§ 83.5. Regulations Authorized - Districts and Subdistricts - Parking
§ 83.6. Existing Uses, Buildings and Structures
§ 83.7. Notice and Hearing Before Adoption of Regulations
§ 83.8. Permit for Improvement or Change of Use
§ 83.11. Corporate Status and Powers of Commission
§ 83.12. Citizens' Advisory Committee
§ 83.13. Complaint - Notice - Hearing - Orders - Service of Order, etc.
§ 83.14. Violations - Injunction - Attorney General to Prosecute Action
§ 84. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 85. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 86. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 87. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 88. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 89. Repealed by Laws 1970, SB 562, c. 327, § 12, emerg. eff. April 28, 1970
§ 90. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968
§ 91. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968
§ 96. Director of Public Affairs to Regulate - Enforcement of Regulations
§ 98. Oklahoma Capitol Complex Centennial Commission Act
§ 98.1. Purpose of Oklahoma Centennial Act
§ 98.2. Oklahoma Capitol Complex and Centennial Commemoration Commission - Meetings - Members
§ 98.3. Commission's Duties - Master Plan for Capital Improvements on Grounds and Structures
§ 98.4. Creation of Not-For-Profit Corporation to Assist and Raise Funds
§ 98.5. Oklahoma Capitol Complex and Centennial Commemoration Commission Revolving Fund
§ 98.6. Designated Space for the Oklahoma Capitol Complex and Centennial Commemoration Commission
§ 99.1. Oklahoma Centennial County Courthouses Preservation Act
§ 99.4. Administration - Application for Grant - Standards
§ 99.5. Minimum Standards - Oversight Procedures - Exemptions
§ 99.6. Oklahoma Centennial County Courthouses Preservation Act Revolving Fund
§ 99.13. Program Administration
§ 99.14. Grants Administration by Oklahoma Capitol Complex and Centennial Commemoration Commision
§ 99.15. Creation of Oklahoma Historic Capitols Preservation Act Revolving Fund
§ 101. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 102. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 103. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 104. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 105. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 106. Repealed by Laws 1961, HB 1211, c. 5, p. 588, § 1
§ 152. Authority Created - Membership - Officers - Quorum - Bond
§ 153. Acquisition of Land and Erection of Buildings - Negotiable Bonds
§ 153-A. Buildings for Department of Public Safety - Location - Financing
§ 153-B. Repealed by Laws 1976, c. 241, § 13, emerg. eff. June 15, 1976
§ 153-C. Transfer of Property to Department of Public Safety
§ 154. Repealed by Laws 2002, SB 1293, c. 481, § 6, eff. August 23, 2002
§ 155. Sale of Bonds to Public - Bids - Deposit
§ 156.1. Authority to Issue Bonds to Refinance or Restructure
§ 157. Bonds as Legal Investment for Bank, Trust or Insurance Companies
§ 158. Certificate of Regularity - Incontestability
§ 159. Delivery of Bonds Upon Payment - Deposit and Investment of Proceeds
§ 159.1. Appropriated or Other Funds to be Applied to a Project Subject to a Bond Issuance
§ 160. Approval of Bonds by Supreme Court
§ 162. Transaction of Business for Profit by Members or Employees Prohibited - Penalty
§ 163. State Departments and Agencies to Pay Rents
§ 163.1. Private Persons Authorized to Lease Space
§ 163.3. Required Predesign Services and Consultation - Reimbursement of Predesign Costs
§ 164. Repealed by Laws 2002, SB 1293, c. 481, § 6, eff. August 23, 2002
§ 165. Funds for Payment of Rent
§ 166. Execution of Bonds and Contracts - Audit of Claims
§ 167. Prohibition on Sale or Other Disposal of Bonds Without Legislative Approval
§ 168. Acquisition of Land and Erection of Buildings for Specified State Agencies
§ 168.1. Payment for Lands Acquired by Other State Agencies - Conveyance of Title
§ 168.3. Building for Oklahoma School of Science and Mathematics - Costs
§ 168.5. Office Space for Oklahoma Department of Commerce - Funding - Obligations
§ 168.6. Bonds for Construction and Improvement of Highway System
§ 168.7. Property Acquisition for the Oklahoma Bureau of Investigation
§ 168.8. Purchase of Real and Personal Property for State Bureau of Investigation
§ 168.9. Property for Public Hunting, Fishing, and Trapping
§ 168.10. Authority to Acquire Real Property
§ 169. Payment of Bonds - Rights of Holders - Commingling Prohibited
§ 171. Attorney General - Duty
§ 176. Permanent Legislative Liaison Committee
§ 177.1. Oklahoma Department of Corrections Buildings
§ 179. Creation of 1995 Tourism Bond Revolving Fund
§ 180. Provision for Funding for Asbestos Abatement - Issuance of Bonds
§ 181. Constructing an Office Building in Carter County
§ 183. Oklahoma Department of Corrections Buildings Construction and Operation
§ 185. District Probation and Parole Office Construction
§ 201. Will Rogers Memorial Office Building
§ 202. Sequoyah Memorial Office Building
§ 203. Provision for Proper Recognition
§ 204. Wiley Post Historical Building
§ 205. Jim Thorpe Office Building
§ 206. Identification of Buildings
§ 207. Oliver Hodge Memorial Education Building
§ 208. Robert R. Lester Law Enforcement Training Center
§ 210. Allen Wright Memorial Library Building
§ 214. J. Howard Edmondson and Robert S. Kerr Office Buildings
§ 215. Naming of Denver N. Davison Building
§ 216. Marker for Denver N. Davison Building
§ 303. J.D. McCarty Center for Children with Developmental Disabilities
§ 304. Native American Cultural Center
§ 306. Construction Costs - Dome for the State Capitol Building
§ 308. Obligations to Fund Oklahoma Animal Disease Diagnostic Laboratory
§ 310. State Facility Capital Needs Committee
§ 311. Issuance of Revenue Bonds for Capital Funding Projects
§ 315. Property for Department of Mental Health and Substance Abuse Services
§ 321. Renovation, Repair, Remodeling, and Furnishing the Samuel Layton Building
§ 332. Obligations to Fund Renovation of the Wiley Post Historical Building
§ 333. Repealed by Laws 2009, SB 238, c. 114, § 2, emerg. eff. April 27, 2009