|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Organized Counties to be Empowered for the Following Purposes
§ 2. Definition of Property of County
§ 4. Name in which a County Shall Sue or be Sued
§ 6. Judgment against County - Payment
§ 7. County Government Council
§ 8. Provisions of Public Works Contracts
§ 8.2. Counties that May Adopt or Amend County Home Rule Charter for County Government
§ 8.3. Designation of Members of Charter Commission - Submission to Voters
§ 8.5. Provisions Contrary to or Inconsistent with Sovereignty and Established Public Policy
§ 11. Creation and Division of Counties - Vote by People - Taxable Property - Area - Population
§ 12. Petition - Proclamation and Election - Limitations
§ 14. Form of Ballot - Election of Officers
§ 15. Election Supplies - How Furnished
§ 16. Election Commissioners - Qualifications - Oath
§ 17. Duties of Commissioners - Substitutes
§ 18. Election Officers - How Appointed - Fees
§ 19. Voting - Electors' Affidavit - Form
§ 20. Count - Canvas of Returns
§ 21. Returns and Ballot Boxes - Custody of Same - Report to Governor
§ 22. Proclamation of Governor - Designation of County Seat - Officers
§ 23. Selection of Permanent County Seats
§ 24. Supreme Court to Decide Controversies
§ 25. Given Precedence in Court
§ 26. Election Expenses - How Paid - Commissioners' Compensation
§ 27. Challengers - Watchers - Poll Book Holders - How Appointed
§ 28. Official Neglect - Felony
§ 29. Bribery - What Constitutes
§ 30. Repealed by Laws 1961, HB 1083, p. 208, § 1, emerg. eff. July 18, 1961
§ 32. Acceptance of New Territory - Vote
§ 34. Duty of County Commissioners to Settle Differences
§ 35. Meetings of Boards of County Commissioners to Settle Differences
§ 36. Change in Watercourse Bounding Counties as not Changing Taxable Situs of Property
§ 61. Jurisdiction - Supreme Court
§ 62. Property, Assets and Liabilities of Counties - Division
§ 63. Suit Brought in Name of Board of Interested County - District Attorney to Prosecute or Defend
§ 64. Right and Power of Commissioners to Institute Certain Actions
§ 65. Withholding and Failure to Pay is Penalized
§ 71. General Election Laws Govern Counties Desiring to Hold Special Election
§ 73. Form for Petition Filed with Governor
§ 74. Public Notice of Election - Names of Places on Tickets - Candidates
§ 75. Form for Petition Filed with Governor
§ 76. Election for Relocation of County Seat - Appointment of Members of Special Election Board
§ 77. Special Election Board's Duties
§ 78. Oath of Special Election Commissioners
§ 79. Qualifications and Eligibility
§ 80. Duties and Assignments of Commissioners - Vacancies
§ 82. Voter to Permit Clerk to Fill Out Affidavit - Form of Affidavit
§ 83. Precinct Board to Canvass Vote - Return to Governor - Canvassing of Returns - Result Declared
§ 84. Requisite Proportion of Votes - Second Election
§ 85. Intervals between Elections not Less than Ten Years
§ 86. Special Commissioners Duties
§ 87. Original Jurisdiction Conferred upon Supreme Court
§ 88. Duty to Make Matter Special and Give Precedence
§ 89. Compensation for Special Election Commissioners - Expenses
§ 90. Appointment of Challengers - Special Watchers - Authority
§ 91. Knowing and Willful Failure or Refusal to Perform Required Duties - Felony
§ 93. Repealed by Laws 1961, HB 1138, p. 208, § 1
§ 111. Repealed by Laws 1959, HB 728, p. 95, § 5, emerg. eff. July 15, 1959
§ 112. Violation of Act - Felony
§ 113. County Treasurer's Bondsmen Liability - Approval of Securities
§ 114. County Treasurers - Securities - Deposit with State Treasurer
§ 115. Duplicate Ticket of Deposits or Receipts - Filing with County Clerk
§ 116. Duty of County Clerk to Charge the Bank and Fiscal Agents and Credit County Treasurer
§ 117. Fiscal Agent - Statement of Accounts
§ 119. County Clerk to Charge Treasurer and Fiscal Agent and Credit the Bank
§ 120. Willful Disregard as a Penalty
§ 121. Daily Deposit by County Treasurer in Designated Depository - Security Required
§ 123. Use of Bank in Which County Treasurer or Commissioner Has Interest, Unlawful
§ 130.1. Commission on County Government Personnel Education and Training - Creation - Membership
§ 130.1. Commission on County Government Personnel Education and Training - Creation - Membership
§ 130.3. Meetings - Chairman - Quorum - Mileage and Per Diem
§ 130.5. Objectives of Education and Training Programs
§ 130.6. Support Staff - Other Training Programs
§ 131.1. Registration Requirements for Candidates for County Offices
§ 131.1. Registration Requirements for Candidates for County Offices
§ 133. Office and Records at County Seat
§ 134. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134a. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134b. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134b-1. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134c. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134d. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 134e. Repealed by Laws 1961, HB 776, p. 211, § 7, emerg. eff. April 7, 1961
§ 135. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 135a. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 135b. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 135c. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 135d. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 136. Office Hours - County Clerk
§ 137.1. Office of Public Defender Created in Certain Counties
§ 137.2. Appointment by County Commissioners upon Certain Recommendation - Assistants - Salary
§ 137.3. Liability Insurance - Counties of 300,000 Population
§ 138.1. Repealed by Laws 1995, SB 17, c. 240, § 5, emerg. eff. May 24, 1995
§ 138.1a. Creation of Office of Public Defender - Office Space and Equipment - Tort Liability
§ 138.2. Appointment of County Indigent Defender - Assistants
§ 138.3. Determination of Need for County Indigent Defender
§ 138.4. Compensation - Private Practice
§ 138.5. Duties of County Indigent Defender
§ 138.6. Secretaries - Investigators - Salary
§ 138.7. Reassignment of Case Upon Conflict of Interest
§ 138.7a. Maximum Statutory Attorney Fees in Death Penalty Cases
§ 138.8. Compensation of Expert Witness
§ 138.9. Counties of 300,000 or More
§ 138.10. Costs of Representation of Indigent Defender
§ 141. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 142. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 143. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941
§ 144. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 145. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 146. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 147. Repealed by Laws 1941, HB 572, p. 466, § 12, emerg. eff. June 7, 1941
§ 148. How Population Determined
§ 149. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 149a. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 150. Repealed by Laws 1941, HB 572, p. 463, § 2, emerg. eff. June 7, 1941
§ 151. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 152. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 153. Salaries of County Officers, Clerks and Deputies
§ 153.1. Fee to Recipients of Revenue from Designated County Sales Tax for Costs - Estimate of Needs
§ 154. Surety Bonds - Premiums - Payment by County
§ 155. Repealed by Laws 1972, HB 1513, c. 22, § 2, emerg. eff. February 11, 1972
§ 155.1. Destruction of Certain Records Filed in County Assessor's Offices - Microfilming
§ 155.2. Destruction of Certain Old Records in Clerk's Office
§ 155.2A. Authorization to Destroy Certain Workbooks, Reports and Records
§ 155.3. Intangible Tax Records - Destruction
§ 155.5. Destruction of Certain Records after Microfilming
§ 155.6. Request by State Library
§ 156. Repealed by Laws 1953, HB 693, p. 73, § 6, emerg. eff. April 30, 1953
§ 157. Repealed by Laws 1965, HB 911, c. 501, § 3
§ 158. Repealed by Laws 1965, HB 911, c. 501, § 3
§ 159. Repealed by Laws 1965, HB 911, c. 501, § 3
§ 160. Extra Help and Travel Expenses - Payment from Separate Budget Items
§ 162. Deputies - Appointment - Compensation and Salaries - Appropriations
§ 163. Reimbursement for Traveling Expenses
§ 164. Private Automobiles - Reimbursement for Use
§ 165. Travel Allowance in Lieu of Traveling Expenses
§ 168. Volunteers to Enjoy Protection of Sovereign Immunity - Travel and Training Expenses
§ 172. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979
§ 173. Special Audit Fund - Payments Made from
§ 174. Reports - Copies - Officers Filed with
§ 174.1. Publication of Notice of Filing of Audit Report - Posting of Certificate of Completion
§ 175. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941
§ 176. Intention of Legislature
§ 177.2. Use of Ad Valorem Levy for County Audit - Lapse and Cancellation of Unexpended Balance
§ 177.3. Repealed by Laws 1963, HJR 553, p. 769, § 1, emerg. eff. June 25, 1963
§ 177.4. General Fund Audit Appropriation, When Sufficient, to Bear Cost of All Audits
§ 177.5. Annual Defined - Audit of Current Accounts
§ 177.6. Property Accounting, When Required, to be Included in Audit
§ 177.8. Repealed by Laws 1957, HB 972, p. 550, § 3, emerg. eff. May 31, 1957
§ 178.1. Inventory - Continuous Inventory - Accounting
§ 178.2. Duties of County Officers and Employees
§ 178.3. County Clerk Custodian of Inventory Records
§ 178.4. Systems and Forms - Audit and Verification of Accounts
§ 179.1. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.2. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.3. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.4. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.5. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.6. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.7. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.8. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.9. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.10. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.11. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.12. Repealed by Laws 1959, SB 22, p. 100, § 4
§ 179.13. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 179.14. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 179.15. Repealed by Laws 1968, HB 547, c. 412, § 19, eff. January 13, 1969
§ 179.16. Repealed by Laws 1969, HB 1042, c. 14, § 1, emerg. eff. February 10, 1969
§ 179.17. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 179.18. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 179.19. Repealed by Laws 1969, HB 1042, c. 14, § 1, emerg. eff. February 10, 1969
§ 179.20. Repealed by Laws 1957, SB 167, p. 106, § 3, emerg. eff. March 28, 1957
§ 179.21. Repealed by Laws 1969, HB 1042, c. 14, § 1, emerg. eff. February 10, 1969
§ 180.1. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.2. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.3. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.4. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.5. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.6. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.7. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.8. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.9. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.10. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.11. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.12. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.12a. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.12b. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.13. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.14. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.15. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.16. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.16a. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.17. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.18. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.19. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.20. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.21. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.22. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.23. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.24. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.25. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.26. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.27. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.28. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.29. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.30. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.31. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.32. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.33. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.35. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.36. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.37. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.37a. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.37b. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.38. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.38a. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.39. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.40. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.41. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.42. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.42a. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.42b. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.42c. Repealed by Laws 1955, HB 943, p. 608, § 2, emerg. eff. May 10, 1955
§ 180.42f. Repealed by Laws 1961, HB 926, p. 212, § 2, emerg. eff. June 2, 1961
§ 180.42g. Repealed by Laws 1968, HB 1146, c. 262, § 8, eff. January 13, 1969
§ 180.42i. Repealed by Laws 1959, SB 22, p. 100, § 14
§ 180.44. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.45. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.46. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.47. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.48. Repealed by Laws 1953, HB 693, p. 73, § 6, emerg. eff. April 30, 1953
§ 180.49. Repealed by Laws 1953, HB 693, p. 73, § 6, emerg. eff. April 30, 1953
§ 180.50. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970
§ 180.51. Additional Help for County Officers
§ 180.52. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 180.53. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 180.54. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980
§ 180.55. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.56. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.57. Repealed by Laws 1949, SB 160, p. 139, § 12
§ 180.58. Purpose of Act - Determination by Legislature
§ 180.59. Determination of Net Total Tangible Property Valuation
§ 180.60. Determination of Population
§ 180.61. Classification of Officers
§ 180.63. Increase to Basic Salary
§ 180.63a. Repealed by Laws 1969, HB 1042, c. 14, § 1, eff. February 10, 1969
§ 180.63b. Repealed by Laws 1969, HB 1042, c. 14, § 1, eff. February 10, 1969
§ 180.63c. Repealed by Laws 1969, HB 1042, c. 14, § 1, eff. February 10, 1969
§ 180.63d. Withholding of Salary Increase
§ 180.63e. Certain Officers are Prohibited from Receiving Increases or Decreases in Salaries
§ 180.64. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968
§ 180.64A. Minimum Salary for County Officials
§ 180.64B. Appropriations and Payments
§ 180.64D. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 180.64E. Repealed by Laws 1976, HB 1967, c. 208, § 11, emerg. eff. July 1, 1976
§ 180.64F. Definition of a Major Fraction Thereof
§ 180.65. Deputies and Other Help
§ 180.65. Deputies and Other Help
§ 180.66. Repealed by Laws 1969, HB 1042, c. 14, § 1, eff. February 10, 1969
§ 180.67. Salary Other Than as Provided - Percentage of Revenue for Salary and Wages
§ 180.68. Changes in Salaries and Rates of Pay to Take Effect as of July 1st
§ 180.69. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.70. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 180.71. Application and Purpose of Act - Bases of Schedule Gradations
§ 180.72. Determination of Population, or Service-load Factor
§ 180.73. Fixing Salaries - Classification of Officers
§ 180.74. Computation of Future Increases or Decreases in Salaries
§ 180.75. Basic Salary Increase
§ 180.76. Salary Increase Withheld
§ 180.77. Prohibition of Salary Increase or Decrease for Officers during Term of Office
§ 180.78. Minimum Salaries for Sheriff and Other Officers
§ 180.79. Salaries Paid from Annual Appropriations
§ 180.81. Officers Shall Have a Number of Deputies and Other Help
§ 180.83. Effective Date for Changes in Salaries and Rates of Pay
§ 180.84. Longevity Pay Program for County Employees
§ 180.90. Leave With Pay for Presidentially Declared National Disaster
§ 181. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 182. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 183. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 184. Repealed by Laws 1941, HB 169, p. 59, § 5, emerg. eff. May 31, 1941
§ 185. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 185a. Repealed by Laws 1959, SB 295, p. 101, § 2
§ 185b. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 186. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 187. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 188. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 189. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 190. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 191. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 201. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 202. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 203. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 204. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 205. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 206. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 207. Repealed by Laws 1965, HB 801, c. 256, § 22
§ 211. District Attorney - Suits Brought by Commissioners of Land Office
§ 212. Duties - Instructions of Commissioners
§ 213. Attorney General - Failure of District Attorney
§ 215.1. Office Created - Method of Filling - Number
§ 215.5. Advice to County Officers
§ 215.6. Repealed by Laws 1971, HB 1199, c. 345, § 6, emerg. eff. June 25, 1971
§ 215.8. Candidate for Other Office
§ 215.9. Temporary Appointments - Vacancies
§ 215.10. Receipts for Monies Received
§ 215.11. Annual Accounting - Payments to County Treasurer
§ 215.12. Failure to Account or Pay Over
§ 215.14. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.15. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.16. Powers and Duties of District Attorney
§ 215.17. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.18. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.19. Office of County Attorney Abolished
§ 215.20. Election of District Attorney - Tenure
§ 215.21. Repealed by Laws 1974, SB 427, c. 232, § 5, emerg. eff. May 16, 1974
§ 215.22. Destruction of Certain Office Records - Authorization to Reproduce Records
§ 215.24. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.25. County Officer or Employee - Legal Defense Services
§ 215.26. Defense Duties - Evidence
§ 215.27. Repealed by Laws 1982, SB 444, c. 340, § 24, eff. January 1, 1983
§ 215.28. Creation of District Attorneys Council
§ 215.28. Creation of District Attorneys Council
§ 215.29. District Attorney May Carry Firearm for Personal Protection
§ 215.30. Salaries and Expenses
§ 215.30. Salaries and Expenses
§ 215.31. Retirement and Pensions - Staff and Other Personnel Salaries - Leave Time Payments
§ 215.32. Repealed by Laws 1992, HB 2425, c. 316, § 63, emerg. eff. July 1, 1992
§ 215.33. Victims and Witnesses Services
§ 215.34. Assistant District Attorneys - Salaries and Qualifications
§ 215.35. Repealed by Laws 2001, HB 1548, c. 418, § 4, emerg. eff. July 1, 2001
§ 215.35B. Payroll and Other Claims Administered by District Attorneys Council
§ 215.35C. Compensation of District Attorney Personnel
§ 215.36. Boards of County Commissioners to Provide Certain Facilities and Services
§ 215.37. Repealed by Laws 1983, HB 1409, c. 207, § 13, emerg. eff. June 15, 1983
§ 215.37A. Financial Responsibilities for Maintenance and Operating Expenses
§ 215.37B. Funds Made Available for Operation of District Attorney's Office - Certification of
§ 215.37C. Estimate of Needs - Filing - Sections
§ 215.37E. Appropriation Requests - Approval of
§ 215.37G. Purchases Made from District Attorney Appropriations
§ 215.37H. Requirements for Temporary Appropriations - Availability of Certified Amount
§ 215.37J. Inapplicability of Reimbursement Provisions
§ 215.37K. Costs and Necessary Expenses - Claims - Audits
§ 215.37L. Duty to Prescribe Necessary Forms and Procedures
§ 215.37M. Contracts with Private Attorneys - Costs - Prosecution of Criminal Matter
§ 215.38. Travel Expenses - Allocation of Funds
§ 215.40. District Attorneys Evidence Fund
§ 215.40. District Attorneys Evidence Fund
§ 220. Creation of Court Clerk's Revolving Fund
§ 220. Creation of Court Clerk's Revolving Fund
§ 221. Offices - Clerks of Courts - Consolidated
§ 221.1. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970
§ 221.2. Renumbered as 12 O.S. § 36 by Laws 1970, HB 1627, c. 107, § 2, emerg. eff. April 1, 1970
§ 222. Renumbered as 12 O.S. § 37 by Laws 1970, HB 1627, c. 107, § 2, emerg. eff. April 1, 1970
§ 223. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 224. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 225. Register of Deeds Consolidated with County Clerk
§ 226. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 227. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 228. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 229. Repealed by Laws 1941, HB 572, pp. 463 and 464, §§ 3 and 4, emerg. eff. June 7, 1941
§ 230. Repealed by Laws 1941, HB 572, pp. 463 and 464, §§ 3 and 4, emerg. eff. June 7, 1941
§ 231. Repealed by Laws 1959, HB 655, p. 101, § 1, emerg. eff. May 1, 1959
§ 232. Repealed by Laws 1970, HB 1741, c. 210, § 2, eff. January 1, 1971
§ 233. Repealed by Laws 1970, HB 1741, c. 210, § 2, eff. January 1, 1971
§ 234. Repealed by Laws 1970, HB 1741, c. 210, § 2, eff. January 1, 1971
§ 235. Repealed by Laws 1970, HB 1741, c. 210, § 2, eff. January 1, 1971
§ 241. Repealed by Laws 1980, HB 1688, c. 180, § 6, emerg. eff. May 13, 1980
§ 242. Appointment of Deputies - Filing of Appointments - Authority
§ 244. Duty to Record and Account
§ 245. Duties of Clerk as to Audited Accounts
§ 246. Attestation of County Orders
§ 247. Allowance of Accounts Against County - Exception
§ 248. Duty when New Township Organized
§ 249. Repealed by Laws 1997, HB 1136, c. 79, § 1, eff. November 1, 1997
§ 250. County Clerk to Keep Record of Accounts
§ 251. County Clerk in Keeping Accounts with County Treasurer
§ 252. How Charges, Credits, and Entries are Stated
§ 253. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 254. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 255. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 256. Warrants that Remain in the Office Unclaimed
§ 257. List of County Officers and Signatures of Officers
§ 258. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 259. Repealed by Laws 1949, HB 216, p. 148, § 2, emerg. eff. June 2, 1949
§ 260. Repealed by Laws 1945, SB 25, p. 50, § 2, emerg. eff. March 7, 1945
§ 261. Instruments - Typed Signatures
§ 262. Bankruptcy - Orders and Decrees - File and Index
§ 263. Copies - Constructive Notice of Contents
§ 264. Release of Filed Information over Telephone - Fees
§ 265. Creation of County Clerk's Lien Fee Account
§ 266. County Clerk to Charge to State Governmental Entities - Fees
§ 267. County Clerk Refusal to File for Sham Legal Process
§ 268. Refusal of Liens Against Government Officials or Employees
§ 269. Sales Tax Question on Ballot Sent to State Auditor and Inspector
§ 270. Department of Defense Forms 214 Not Available to Public - Exceptions
§ 281. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 282. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 283. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 284. Register of Deeds - Care and Custody of Records - Fixtures and Furniture
§ 285. Register of Deeds to Keep Seal
§ 288.1. Duty to File and Index Plats
§ 288.3. Plats May Be Filed in Digital Electronic Format at Option of County Assessor
§ 290. Record of Chattel Mortgage
§ 292. Performance of Duties Conditioned on Payment of Fee
§ 293. Notation on Instrument when Instrument is Presented for Record
§ 294. Duty to Index Old Records
§ 295. Repealed by Laws 1997, HB 1136, c. 79, § 1, eff. November 1, 1997
§ 296. Repealed by Laws 1997, HB 1136, c. 79, § 1, eff. November 1, 1997
§ 297. County Clerks - Certificates - Recordation
§ 298. Instruments to Contain Information Necessary for Indexing - Duty of Register of Deeds
§ 298. Instruments to Contain Information Necessary for Indexing - Duty of Register of Deeds
§ 298.1. UETA-Compliant Documents Acceptable for Filing
§ 299. Land Parcel Identifier System
§ 321. County Commissioners' Districts - Reapportionment
§ 322. Eligibility to be County Commissioner
§ 323. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 324. Repealed by Laws 1941, HB 572, p. 464, § 6, emerg. eff. June 7, 1941
§ 324a. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 324b. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 325. Board of County Commissioners Duty Regarding County Seal
§ 327. Annual Election of Chairman
§ 328. Duties and Powers of Chairman
§ 329. Deferral of Decision When Equal Divided
§ 330. Copies of Proceedings - Certified and Attested
§ 331. Powers of Board to Punish Contempts and Issue Process
§ 332. Commissioners to Keep Account with County Treasurer
§ 333. Record of Orders and Decisions - Commissioner not Succeeding Himself - Duties
§ 334. Records for Entry of All Proceedings and Adjudications Relating to Bridges and Roads
§ 335. Warrant Book - Numbering of Warrants
§ 336. Uncalled for Warrants to be Canceled
§ 336.1. Juvenile Curfew - Penalties
§ 337. Minutes of Proceedings Entered Before Canceling Warrants
§ 338. Lease of County Buildings or Lands for Airports
§ 339. General Powers of Board
§ 339. General Powers of Board
§ 339.1. Sale of County-Owned Property to Oklahoma Historical Society
§ 339.4. Use of County Funds by County Commissioners
§ 339.5. Regulations to Restrict and Control Noise, Dust and Traffic Associated With Landfills
§ 341. Repealed by Laws 1987, SB 38, c. 8, § 1, emerg. eff. March 26, 1987
§ 342. Authorization to Sell Unused Lands
§ 344. Bids - Sale Regulations
§ 345. Annual Statement of Assessments, Receipts and Expenditures to be Published
§ 346. Authorization to Procure copy of Field Notes and Have Map Constructed
§ 347. Limit of Annual Expenditure or Indebtedness - Warrants
§ 348. Hearing of all Matters Pertaining to the Interest of the County
§ 350. Holidays County Offices to Close - Designation
§ 351. Fire Fighting Service - Authority to Provide
§ 351.1. Counties - Agreements for Fire Protection and Emergency Services by Municipalities
§ 351.3. Agreements with Nonprofit Volunteer or Full-time Fire Department
§ 352. Repealed by Laws 1957, HB 738, p. 120, § 2, emerg. eff. April 2, 1957
§ 352.1. Agreements with Senior Citizen Centers to Provide Certain Services to Certain Individuals
§ 353. Repealed by Laws 1957, HB 738, p. 120, § 2, emerg. eff. April 2, 1957
§ 353.1. Authorization to Provide Counseling Services for Certain Persons - Definitions
§ 354. Transportation and Distribution of Commodities Donated to County or School District
§ 355. Repealed by Laws 1965, SB 505-S, c. 498, § 2, emerg. eff. July 19, 1965
§ 356. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 358. Transportation of Scouts and Supervisors
§ 359. Improvements upon School Grounds
§ 360. Tearing Down and Removal of Dilapidated Buildings in Unincorporated Areas
§ 361. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975
§ 362. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975
§ 363. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975
§ 364. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975
§ 372. Minimum Standards for Operation and Equipment - Personnel - Charges - Audits
§ 376. Electronic Data Processing Equipment Authorized - Manner of Handling
§ 378. Contracts with Public Trust
§ 381. Questions to be Submitted to Popular Vote
§ 383. Mode of Submitting Questions to People Contemplated by the Last Two Sections
§ 384. Question Involving Borrowing or Expenditure of Money
§ 386. Appropriation of Raised Money
§ 387. Balance of Special Fund
§ 389. Petitions - Requirements - Time Limits
§ 401. Provisions for Court Room Jail, and Offices - Rent
§ 401.1. Provision of Suitable and Adequate Courtroom and Office Space
§ 402. Power to Rent Courtrooms
§ 403. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975
§ 410.1. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.1a. Renumbered as 19 O.S. § 333.1
§ 410.2. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.3. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.4. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.5. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.6. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.7. Repealed by Laws 1955, HB 756, p. 158, § 11
§ 410.8. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.9. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.10. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.11. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.12. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.13. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.14. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.15. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.16. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.17. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 410.18. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 411. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 412. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 413. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 414. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 415. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 416. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 417. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 418. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 419. Repealed by Laws 1947, HB 372, p. 213, § 7, emerg. eff. May 21, 1947
§ 421. Disposition of Certain County Properties to be Entered in Minutes
§ 421.1. Procedures for Sale of Certain County Property
§ 421.2. Transfer of Surplus Machinery, Equipment, or Vehicles
§ 421.2. Transfer of Surplus Machinery, Equipment, or Vehicles
§ 421.3. Circuit Engineering Districts - Obtaining Surplus Property
§ 431. Rights of Appeal - Necessary Acts
§ 432. Time and Manner of Taking Appeal - Folio of Papers
§ 433. When Appeal Shall be Filed and Tried
§ 434. Appeals - Docketing of - Determination De Novo
§ 435. Final Judgment of District Court
§ 441. Rendering and Settling of Accounts - Payments and Receipts
§ 442. Duty to Examine Treasurer's Tax Records
§ 443. Refusal or Neglect to Render True Accounts or Settle
§ 444. Publication of Proceedings Mandatory - Appropriation to Cover Cost Mandatory
§ 445. Clerk to Make Report of Proceedings for Publication
§ 446. Duty of Publisher - Time Limit for Publication
§ 447. Board to Provide Suitable Cases and Furniture
§ 448. Penalty for Failure to Perform Duty
§ 449. Incapacity as Creating Vacancy
§ 450. District Court - District Attorney - Procedure to Determine Vacancy
§ 451. County Officers - Travel by Boat - Furnished by County
§ 452. Employees and Assistants in Certain Counties
§ 452.1. Director and Deputies to the Director of County Juvenile Facilities and Services
§ 453. School Guards - Qualifications and Tenure - Salary
§ 454. Repealed by Laws 1968, HB 501, c. 415, § 1906, emerg. eff. July 1, 1968
§ 457. Energy Conservation Measures
§ 458. Energy Conservation Contracts - Lease Purchase Agreements
§ 460.2. County Energy District Authority
§ 460.2a. County Energy District Authority - Circuit Engineering District
§ 460.3. Trustees of County Energy District Authority - Meetings - Quorum
§ 460.4. Trustees of County Energy District Authority - Duties
§ 460.6. Grants to Nonprofits for Energy Efficiency Retrofits
§ 461. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 462. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 463. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 464. Repealed by Laws 1953, SB 321, p. 48, § 3, emerg. eff. June 8, 1953
§ 465. Repealed by Laws 1953, SB 321, p. 48, § 3, emerg. eff. June 8, 1953
§ 466. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 467. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 468. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 469. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 470. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 471. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 472. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 473. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 474. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 475. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 476. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 477. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 478. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 479. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 480. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 481. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 482. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 483. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 484. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 485. Repealed by Laws 1961, SB 81, p. 608, § 25, eff. January 2, 1962
§ 510. County Sheriff - Qualifications
§ 511. Repealed by Laws 1980, HB 1688, c. 180, § 6, emerg. eff. May 13, 1980
§ 512. Repealed by Laws 1980, HB 1688, c. 180, § 6, emerg. eff. May 13, 1980
§ 513. Sheriff to Have Charge and Custody of Jail
§ 513.1. Training for Jailers in Accordance with Jail Standards
§ 514. Service and Execution of Process, etc.
§ 514.1. Creation of Sheriff's Service Fee Account
§ 514.2. Creation of Sheriff's Commissary Account
§ 514.3. Sheriff May Charge Fingerprinting Fee
§ 514.5. Administrative Cost of Misdemeanor or Failure-to-Pay Warrants Referred to the Contractor
§ 515. Repealed by Laws 1943, SB 224, p. 79, § 2, emerg. eff. April 13, 1943
§ 515.1. Repealed by Laws 1972, SB 441, c. 214, § 5, eff. October 1, 1972
§ 516. Duty of Sheriff, Undersheriffs and Deputies
§ 517. Delivery of Jail and Other Property of County to New Sheriff
§ 517.1. Disposal or Conversion of County Departmental Records
§ 518. Execution and Return of Writs and Processes in Hands of Retiring Sheriff
§ 519. Default or Misconduct in Office of Former Sheriff
§ 520. Prosecution Against Executors or Administrators of Sheriff
§ 521. How Writs are Served on Sheriff
§ 522. May not Suggest, Advise or Act as Attorney - List of Attorneys
§ 523. Liability of Sheriffs to Fines or Attachments
§ 524. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 525. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 526. Inspection of County Buildings - Report
§ 527. Authority of County Sheriffs in Counties with Certain Population to Employ General Counsel
§ 528. Authority of County Sheriff to Employ Attorney
§ 531. Designation of Inmate Trust Fund Checking Account
§ 541. Repealed by Laws 2004, SB 1209, c. 19, § 2, emerg. eff. March 29, 2004
§ 542. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 543. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 544. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 545. Service of District Court Work or Other Court Work - Service of Process
§ 546. Repealed by Laws 1968, HB 1099, c. 162, § 8, eff. January 13, 1969
§ 547.1. Officers Assigned Duties for the National Sheriff Association Annual Conference
§ 547.2. Public Policy - Sheriffs' Personnel Task Force
§ 547.2. Public Policy - Sheriffs' Personnel Task Force
§ 548. Appointment and Revocation of Appointment of Deputy or Undersheriff - Writing Requirement
§ 549. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 550. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 551. Repealed by Laws 1971, SB 7, c. 309, § 2, emerg. eff. June 24, 1971
§ 552. Renumbered as 20 O.S. § 125 by Laws 1971, SB 7, c. 309, § 3, emerg. eff. June 24, 1971
§ 553. Retiring Sheriffs and Deputies - Peace Officer Status - Firearms
§ 555. Retired Sheriffs and Deputies - Emergencies
§ 556. Corporations Authorized to Provide Assistance to Sheriffs
§ 561. Repealed by Laws 1937, HB 129, p. 216, § 3
§ 562. Repealed by Laws 1937, HB 129, p. 216, § 3
§ 563. Repealed by Laws 2007, HB 1616, c. 62, § 30, emerg. eff. April 30, 2007
§ 565.1. Repealed by Laws 2007, HB 1616, c. 62, § 31, emerg. eff. April 30, 2007
§ 565.2. Repealed by Laws 2007, HB 1616, c. 62, § 31, emerg. eff. April 30, 2007
§ 565.3. Repealed by Laws 2007, HB 1616, c. 62, § 31, emerg. eff. April 30, 2007
§ 570. Abolition of Office of County Surveyor
§ 571. Repealed by Laws 1980, HB 1688, c. 180, § 6, emerg. eff. May 13, 1980
§ 571.1. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 572. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 573. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 574. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 575. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 576. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 577. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 578. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 579. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 580. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 581. Repealed by Laws 1980, HB 1103, c. 111, § 6, eff. October 1, 1980
§ 582. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 583. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 584. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 585. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 586. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 587. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 588. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 589. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 590. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 591. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 592. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983
§ 621. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 622. Bond of County Treasurer
§ 623. Duty to Receive Money - Direct Deposit System
§ 625. Other Duties of Treasurer
§ 626. Books, Accounts and Vouchers Subject to Inspection
§ 627. Insurance of Public Buildings
§ 628. Repealed by Laws 1984, HB 1805, c. 163, § 21, eff. November 1, 1984
§ 629. Liquidation of Fictitious Assets - Procedure
§ 630. Amendment - Time of Transfer
§ 632. Action for Neglect of County Treasurer
§ 634. Repealed by Laws 2004, SB 1146, c. 447, § 20, emerg. eff. June 4, 2004
§ 635. Action Against Treasurer Failing to Make Settlement
§ 636. Judge may Suspend Treasurer during Action
§ 638. Failure or Refusal to Give Additional Bond
§ 639. Repealed by Laws 1974, SB 650, c. 118, § 2, emerg. eff. May 1, 1974
§ 640. Repealed by Laws 1993, SB 322, c. 105, § 3, emerg. eff. April 23, 1993
§ 643. Treasurer's Receipts for Licenses, Fines, Etc., Except Taxes
§ 644. Repealed by Laws 1993, HB 1057, c. 3, § 2, eff. September 1, 1993
§ 644.1. Clerk Shall Keep and Maintain Duplicate Copy of Daily Collections and Deposits
§ 645. County Treasurer - Official Treasurer of Town
§ 671. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 672. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 673. Repealed by Laws 1943, HB 259, p. 78, § 43, emerg. eff. April 12, 1943
§ 673a. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 674. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 681. County Treasurer Official Depository
§ 684. Funds Paid - County Treasurer
§ 685. County Treasurer May Bring Suit
§ 691. Refund of Moneys Erroneously Received
§ 692. Filing and Auditing of Claims
§ 701. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 702. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 703. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 704. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 705. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 706. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 707. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 708. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 709. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 710. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 711. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 712. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 713. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 714. Repealed by Laws 1968, SB 682, c. 132, § 2, emerg. eff. April 8, 1968
§ 731. Authority to Provide for Construction or Repair - Vote
§ 732. When Buildings can be Erected
§ 733. Advertisement for Bids - Bids - Bond of Contractor
§ 735. Statement Made on Records Prior to Election
§ 736. Notice of Election Upon Question of Issuing Bonds
§ 737. Majority of Legal Vote - Sale of Bonds
§ 739. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941
§ 740. Board of County Commissioners
§ 741. Repealed by Laws 1978, HB 1478, c. 244, § 42, emerg. eff. July 1, 1978
§ 742. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968
§ 743. Repealed by Laws 2011, SB 495, c. 122, § 1
§ 744. Authority to Use of Private Prison Contractors
§ 745. Sale of Courthouse and Real Property on which Courthouse is Located
§ 746.1. Medical Expense Liability Revolving Fund
§ 746.1. Medical Expense Liability Revolving Fund
§ 751. City Hall and Court House - Joint Building
§ 752. County Commissioners - Contract
§ 753. Property - Use of for Building
§ 754. Funds - Sale of Property - Combined With Other Funds
§ 755. Unconstitutionality of Any Section
§ 756. Limitation on Powers of City or County
§ 761. Courthouse - Destroyed - Board of County Commissioners
§ 762. Insurance - Use of to Purchase Equipment and Supplies
§ 763. Funds - Use of Without Appropriation
§ 764. Assessment Lists and Rolls - Replacing - Deputy County Assessors
§ 765. Proclamation - Newspapers - Persons Holding Tax Receipts - Duty
§ 766. Taxes - Action to Foreclose Lien - District Attorney
§ 767. Audits - Destroyed Records - Apportionment of Cash on Hand
§ 768. State Auditor and Inspector - Budgets and Estimates - Delivery to County Clerk
§ 769. Courthouse Fund - Purchase of Material without Bids
§ 770. Board of County Commissioners - Powers and Duties
§ 771. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 772. Repealed by Laws 1968, HB 1323, c. 412, § 20, emerg. eff. May 17, 1968
§ 773. Repealed by Laws 1968, HB 1155, c. 138, § 9
§ 774. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 775. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 776. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 777. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 778. Repealed by Laws 1999, HB 1623, c. 359, § 8, eff. November 1, 1999
§ 781. Bonds - County Hospitals
§ 784. Issuance and Sale of Bonds
§ 785. Issuance of Bonds - Interest
§ 786. Tax Levy - Annual Report - Estimate of Needs - Issuance of Revenue Bonds
§ 789. Board of Control - Lease to Charitable Nonprofit Organization
§ 790. Repealed by Laws 1963, SB 57, c. 72, § 6, emerg. eff. May 21, 1963
§ 790a. Provisions not Applicable When
§ 791. Repealed by Laws 1939, SB 241, p. 222, § 5, emerg. eff. May 9, 1939
§ 792. Medical Staff - Admissions - Rules and Regulations
§ 793. Purchase of Building - Gifts
§ 794. Audit of Financial Books and Records
§ 795. Violations and Penalties
§ 796. Financial Assistance Programs
§ 811. Repealed by Laws 1968, HB 1155, c. 138, § 7, eff. January 13, 1969
§ 812. Renumbered as 20 O.S. § 1201 by Laws 1968, HB 1155, c. 138, § 10
§ 813. Renumbered as 20 O.S. § 1202 by Laws 1968, HB 1155, c. 138, § 10
§ 814. Renumbered as 20 O.S. § 1203 by Laws 1968, HB 1155, c. 138, § 10
§ 815. Renumbered as 20 O.S. § 1204 by Laws 1968, HB 1155, c. 138, § 10
§ 816. Renumbered as 20 O.S. § 1205 by Laws 1968, HB 1155, c. 138, § 10
§ 817. Renumbered as 20 O.S. § 1206 by Laws 1968, HB 1155, c. 138, § 10
§ 818. Renumbered as 20 O.S. § 1207 by Laws 1968, HB 1155, c. 138, § 10
§ 819. Renumbered as 20 O.S. § 1208 by Laws 1968, HB 1155, c. 138, § 10
§ 820. Renumbered as 20 O.S. § 1209 by Laws 1968, HB 1155, c. 138, § 10
§ 821. Renumbered as 20 O.S. § 1210 by Laws 1968, HB 1155, c. 138, § 10
§ 822. Renumbered as 20 O.S. § 1211 by Laws 1968, HB 1155, c. 138, § 10
§ 823. Renumbered as 20 O.S. § 1212 by Laws 1968, HB 1155, c. 138, § 10
§ 824. Renumbered as 20 O.S. § 1213 by Laws 1968, HB 1155, c. 138, § 10
§ 825. Renumbered as 20 O.S. § 1214 by Laws 1968, HB 1155, c. 138, § 10
§ 826. Renumbered as 20 O.S. § 1215 by Laws 1968, HB 1155, c. 138, § 10
§ 827. Renumbered as 20 O.S. § 1216 by Laws 1968, HB 1155, c. 138, § 10
§ 828. Renumbered as 20 O.S. § 1217 by Laws 1968, HB 1155, c. 138, § 10
§ 829. Renumbered as 20 O.S. § 1218 by Laws 1968, HB 1155, c. 138, § 10
§ 830. Renumbered as 20 O.S. § 1219 by Laws 1968, HB 1155, c. 138, § 10
§ 831. Renumbered as 20 O.S. § 1220 by Laws 1968, HB 1155, c. 138, § 10
§ 841. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 842. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 843. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 844. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 845. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 846. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 847. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 848. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 849. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 850. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 851. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 852. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 853. Repealed by Laws 1949, HB 374, p. 180, § 22, emerg. eff. May 6, 1949
§ 854.1. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.2. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.3. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.4. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.5. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.6. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.7. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.8. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 854.9. Repealed by Laws 1977, HB 1100, c. 256, § 1-106, eff. July 1, 1978
§ 861.1. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.2. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.3. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.4. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.5. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.6. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.7. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.8. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.9. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.10. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.11. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.12. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.13. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.14. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.15. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.16. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.17. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.18. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.19. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.20. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.21. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.22. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.23. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 861.24. Repealed by Laws 1953, SB 353, p. 539, § 32, emerg. eff. April 16, 1953
§ 862.1. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.2. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.3. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.4. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.5. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.6. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.7. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.8. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.9. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.10. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.11. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.12. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.13. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.14. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.15. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.16. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.17. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.18. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.19. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.20. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.21. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.22. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.23. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.24. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.25. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.26. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.27. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.28. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.29. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.30. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 862.31. Repealed by Laws 1955, HB 840, p. 181, § 42, emerg. eff. June 3, 1955
§ 863.3. Method of Setting Up Metropolitan-Area Planning Commission
§ 863.6. Organization - Meetings - Rules - Employees - Fees - Expenses
§ 863.7. Master Plan - Purposes - Public Hearing - Adoption
§ 863.9. Rules and Regulations Governing Plats and Subdivisions - Violations of Act
§ 863.10. Rules and Regulations Governing Plats and Subdivisions - Violations of Act
§ 863.11. Building Lines on Major Highways
§ 863.12. Appeals - Modifications on Building Line Regulations
§ 863.13. Power to Regulate Type and Use of Buildings - Exceptions
§ 863.14. Districts - Uniformity of Regulations Within a District
§ 863.15. District Boundaries - Public Hearings
§ 863.16. Use of Existing Buildings Though Not Conforming - Termination of Nonconformance.
§ 863.17. Amendment of Zoning Regulations
§ 863.18. Enforcement by County Engineer
§ 863.19. Repealed by Laws 1980, SB 298, c. 54, § 8
§ 863.19A. Extraterritorial Application of Zoning Powers
§ 863.20. County Board of Adjustment - Members - Meetings - Employees - Expenses - Fees
§ 863.21. Appeals to County Board of Adjustment
§ 863.22. Judicial Review of Rulings, Orders, Requirements, Etc.
§ 863.23. Appeals to District Court from Acts of the Commission
§ 863.24. Authority of this Act to Govern
§ 863.27. Existing Plans Validated Until Amended or Withdrawn
§ 863.29. Exclusive Control - Transfer of Records
§ 863.30. County Electrical Code - Definitions
§ 863.31. Examination and Certificate Fees - Renewals
§ 863.32. Joint Examining and Appeal Board - Creation - Powers and Duties - Appeals
§ 863.33. Certificate of Competency - Examinations - Exceptions
§ 863.37. Operating Without License Unlawful - Applications for License - Violations and Penalties
§ 863.38. Office of Electrical Inspector Created - Duties - Rules and Regulations
§ 863.39. Strict Conformity with Electrical Standards of Safety Required
§ 863.41. Authority to Continue Operation of Act Though Population Exceeds Limitation
§ 863.42. Inspection of Electrical Work
§ 863.44. Building and/or Fire Codes
§ 863.44D. Sprinkler Systems Required - Exceptions
§ 863.44F. Provisions as Cumulative
§ 863.45. County Building Inspector
§ 863.46. Agreements with Cities
§ 863.48. Penalties - Injunction
§ 864.1. Joint City-County Electrical Examining and Appeals Board - Authorization
§ 864.3. Creation - Board - Duties - Review of Decisions - Expenses of Operation
§ 864.4. Certificates of Competency - Examinations
§ 864.5. Examination Fees - Renewals
§ 864.6. Apprentices - Registration - Limitations
§ 864.9. License - Application
§ 864.10. Electrical Inspector - Selection - Duties
§ 864.11. Manner of Installation
§ 864.12. Manufacturers and Assemblers
§ 864.16. Identification of Contractors
§ 865.1. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.2. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.3. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.4. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.5. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.6. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.7. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.8. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.9. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.10. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.11. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.12. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.13. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.14. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.15. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.16. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.17. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.18. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.19. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.20. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.21. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.22. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.23. Repealed by Laws 1963, SB 352, c. 179, § 5, emerg. eff. June 10, 1963
§ 865.51. County Planning Commission and County Board of Adjustment Authorized
§ 865.52. Resolution of Board - Majority Vote of People
§ 865.53. Territorial Jurisdiction
§ 865.55. Commission Membership
§ 865.56. Cooperation and Assistance
§ 865.57. Coordinated Physical Development
§ 865.58. Adoption and Amendment of Plan - Notice and Hearing - Public Record
§ 865.59. Proposed Improvements - Recommendations by Commission
§ 865.60. Rules and Regulations for Enforcement
§ 865.62. County Board of Adjustment
§ 865.63. Appeals to County Board of Adjustment
§ 865.64. Appeals to District Court and Supreme Court
§ 865.67. Repealed by Laws 2009, SB 431, c. 271, § 5
§ 865.69. Existing County Planning Commissions - Advisory Agency
§ 866.2. City and County Powers
§ 866.3. Combination of City and County Funds
§ 866.4. Territorial Jurisdiction
§ 866.5. Procedure for Setting Up Commission
§ 866.7. Commission Membership - Appointment and Tenure - Compensation - Vacancies - Removal
§ 866.8. Organization of Commission - Employees
§ 866.9. Cooperation with Other Agencies
§ 866.10. Metropolitan Comprehensive Plan
§ 866.11. Improvements to be Submitted to Commission
§ 866.12. Plats and Subdivisions - Rules and Regulations
§ 866.13. Recording of Plats or Deeds - Approval
§ 866.14. Building Line Regulations
§ 866.15. Appeals and Exemptions from Building Line and Setback Regulations
§ 866.16. Zoning by Board of County Commissioners
§ 866.17. Division into Districts or Zones
§ 866.18. Procedure for Adoption of Zoning Regulations
§ 866.20. Amendments to Zoning Regulations
§ 866.21. Enforcement by County Inspecting Officer
§ 866.22. Personnel and Procedure of County Board of Adjustment - Fees
§ 866.23. Appeals to County Board of Adjustment
§ 866.24. Appeals to District and Supreme Court
§ 866.25. Zoning Regulations to Govern
§ 866.26. Enforcement of Building and Construction Codes by County Inspecting Officer
§ 866.30. Exemptions from Zoning Regulations
§ 866.31. Validation of Existing Plans, Ordinances, etc.
§ 866.32. Violations and Penalties
§ 866.33. Exclusive Control by Commission - Transfer of Records, etc.
§ 866.34. Continuance of Operation
§ 866.35. Contracts with City-County Planning Commissions
§ 866.36. Repealed by Laws 1982, SB 281, c. 183, § 10
§ 868.1. Creation of County Planning Commission and Board of Adjustment
§ 868.2. Personnel of County Planning Commission
§ 868.3. Personnel and Procedure of County Board of Adjustment
§ 868.4. Staff and Finances - Fees
§ 868.5. Procedure of County Planning Commission
§ 868.7. Submission of Proposed Improvements to County Planning Commission
§ 868.8. Approval of Plat of Subdivided Lands - Rules and Regulations
§ 868.9. Building Line Regulations
§ 868.10. Enforcement - Appeals - Modification
§ 868.11. Zoning by Board of County Commissioners
§ 868.12. Zoning Regulations Defined
§ 868.13. Outdoor Advertising Structures
§ 868.15. Procedure for Adoption of Zoning Regulations
§ 868.16. Amendment of Zoning Regulations
§ 868.17. Enforcement by County Engineer
§ 868.17A. Building and Fire Codes
§ 868.18. Appeals to County Board of Adjustment
§ 868.19. Appeals to District Court and Supreme Court
§ 868.20. Conflicts between Cities
§ 868.22. Counties in which Applicable
§ 869.1. Lake Area Planning Commission - Power to Create
§ 869.3. Membership - Qualifications - Term - Joint Commission - Removal - Vacancies - Compensation
§ 869.4. Jurisdiction of Commission
§ 869.6. Administration of Zoning Regulations - Board of Adjustment
§ 869.7. Violations - Penalties
§ 872.1. Annexation of Territory
§ 874. Board of Directors - Powers and Duties
§ 875. Meetings of Board - Records - Purchase and Eminent Domain
§ 877. Directors Authorized to Take Conveyances - Actions
§ 880. Professional Engineer - Employment of
§ 881. Computation of Costs - Assessment of Special Tax
§ 882. Clerk of District - Certify Assessments to County Treasurer
§ 883. Suits - Barred if not Brought within 30 Days
§ 884. General Plan of Proposed Operation - Bonds
§ 885. Repealed by Laws 1949, HB 278, p. 185, § 9, emerg. eff. May 12, 1949
§ 886. Bonds Paid from Revenues
§ 887. County Assessor - Assessment of Property in District
§ 888. County Assessor - Deliver Assessment Book to Clerk of Board
§ 889. Board of Directors - Board of Equalization - Meeting
§ 891. Costs and Expenses - Paid Out of Construction Fund
§ 894. Claims - How Allowed and Paid
§ 895. Repealed by Laws 1963, SB 26, c. 325, § 1705, emerg. eff. July 1, 1963
§ 896. Bonds - Application to Supreme Court
§ 897. County Clerks to Record Instruments without Fee
§ 898.1. Consolidation with City or Town Authorized
§ 898.3. Property of Consolidated District Vests in City or Town
§ 898.4. Assumption of Property of Legal Bonded Indebtedness
§ 898.5. City or Town to Comply with Bond Resolutions
§ 898.6. Construction of Acts as to Bonds
§ 898.7. Mineral Interests not Affected by Act
§ 901.1. Board of County Commissioners - Fire Protection District
§ 901.4. Conduct of Election - Returns
§ 901.5A. Fire Protection District - Optional Election Procedures
§ 901.6. Chairman, Clerk and Treasurer
§ 901.9. Actions and Proceedings
§ 901.10. Repealed by Laws 1951, HB 378, p. 47, § 3, emerg. eff. May 26, 1951
§ 901.11. Fire Protection District Appraisal Record
§ 901.12. Repealed by Laws 1951, HB 378, p. 47, § 3, emerg. eff. May 26, 1951
§ 901.13. Repealed by Laws 1951, HB 378, p. 47, § 3, emerg. eff. May 26, 1951
§ 901.14. General Plan of District
§ 901.18. Annual Assessment to Pay Bonds
§ 901.20. Clerk - Assessment Record
§ 901.22. Including Additional Territory
§ 901.23. Withdrawals from District
§ 901.24. Dissolution of District
§ 901.25. Fire Protection Service - Contract
§ 901.25a. When Districts are Contiguous - Inclusion - Consent
§ 901.26. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989
§ 901.27. Requirement of Audits - Petition - Cost
§ 901.29. Necessary Expense of Audit
§ 901.30. Firefighters - Rural Fire Protection District - Strikes Prohibited
§ 901.30-2. Collective Bargaining
§ 901.30-2.1. Subpoenas - Rule-Making Authority
§ 901.30-4. Arbitration Board To Call Hearing - Arbitration Statement
§ 901.30-5. Factors In Arbitration
§ 901.30-6. Request for Special Election
§ 901.30-7. Negotiated Agreement Within Thirty Days
§ 901.30-8. Notice of Request for Collective Bargaining
§ 901.30-9. Unlawful to Strike - Good Faith Bargaining
§ 901.33. Applicability of Act
§ 901.36. Production of Financial Statement of District for Preceding Year
§ 901.37. Budget for Each Fund - Budget Format - Estimate of Revenues - Board to Determine Needs
§ 901.38. Repealed by Laws 1989, HB 1512, c. 222, § 12, emerg. eff. July 1, 1989
§ 901.39. Repealed by Laws 1989, HB 1512, c. 222, § 12, emerg. eff. July 1, 1989
§ 901.40. Accrual of Actual Cash Surpluses
§ 901.41. Accounting of Monies Received and Expended
§ 901.42. Public Hearing on Proposed Budget
§ 901.43. Required Hearing - Adopted Budget
§ 901.44. Eligibility to Protest any Alleged Illegality
§ 901.45. Authorization of Expenditures - Unlawful Acts - Liability
§ 901.46. Required Funds - Ledgers or Group of Accounts
§ 901.47. Estimated Revenue and Appropriation Expenditures
§ 901.49. Board May Amend Budget to Make Supplemental Appropriations
§ 901.50. Promulgation and Enforcement of Rules and Regulations
§ 901.57. State Department of Agriculture Shall Administer Grants
§ 901.58. Creation of Rural Fire Defense Equipment Revolving Fund
§ 901.58. Creation of Rural Fire Defense Equipment Revolving Fund
§ 902.2. Petition for Formation of Rural Road Improvement District - Election for Organization
§ 902.7. Election of Officers of Board of Directors - Term - Service without Compensation
§ 902.8. Board of Directors - Powers and Duties
§ 902.10. Institution, Maintenance, or Defense of Actions Necessary to Carry Out Provisions of Act
§ 902.12b. Pay-As-You-Go Method of Financing Improvements - Bond Restrictions
§ 902.13. Bonds - Payable - Salability - Numbering - Interest
§ 902.15. Bonds and Other Evidences of Indebtedness
§ 902.16. Levying of Additional Annual Assessments - Election of Registered Voters
§ 902.17. Levies - Amount Fixed by Resolution
§ 902.18. Duty or Obligation to Improve and Maintain County Roads
§ 902.19. Formation of Rural Road Improvement District without Bonded Indebtedness or Levy of Taxes.
§ 902.20. Conducting Rural Road Improvement District Organization Elections - Conditions
§ 902.21. Directors of District - Election - Qualifications - Notice
§ 902.22. Dispute of an Election Due to Fraud or Irregularities - Procedure
§ 903.1. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.2. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.3. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.4. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.5. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.6. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.7. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.8. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.9. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.10. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.11. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.12. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.13. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.14. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.15. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.16. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.17. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.18. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.19. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.20. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.21. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 903.22. Repealed by Laws 1989, HB 1185, c. 130, § 1
§ 904.1. County Jail Trust Authority - Election
§ 904.3. Board of Directors - Powers and Duties
§ 904.4. Establishment of Time and Place for Regular Meetings of Board
§ 904.5. Authority to Institute and Maintain, or Appear and Defend Actions and Proceedings
§ 904.6. General Plan of Proposed Operation - Election
§ 904.8. In Event of Dissolution of Authority
§ 904.9. Audit of Funds, Accounts and Fiscal Affairs
§ 904.10. Certification of Audit - Audit by State Auditor and Inspector - Expenses
§ 905.2. Regional Jail District Creation - Agreement Requirements - Duration
§ 905.3. Powers of Regional Jail District
§ 905.4. Regional Jail Commission
§ 905.5. Regional Jail Director
§ 905.6. Regional Jail Occupancy
§ 911. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 912. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 913. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 914. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 915. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 916. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 917. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 918. Repealed by Laws 1972, HB 1516, c. 209, § 3, emerg. eff. March 31, 1972
§ 931. Population of 100,000 - Public Recreational Facilities Authorized
§ 932. Use of Lands Now Owned, or Acquisition of Lands, Authorized - Equipment and Maintenance.
§ 933. Terms of Dedication of Lands - Resolution - Filed with County Clerk
§ 934. Recreational Facilities May be Established Jointly with City, Town or School District
§ 941. County Parking Lot - Authorized by Written Petition - Parking Fees
§ 942. Failure to Pay Fee a Misdemeanor
§ 944. County Parking Restrictions and Fines
§ 951. Fund and System Authorized
§ 952.1. Composition of Board of Trustees - Terms of Office
§ 953. Contributions - Investment of Funds
§ 953.2. Power, Duties and Authority of Fiduciaries - Restrictions
§ 954. Appropriation from General Fund for Retirement Fund
§ 955. Prorating of Benefits if Fund Insufficient
§ 956. Eligibility for Benefits
§ 956.1. Repealed by Laws 2010, HB 2655, c. 35, § 1, emerg. eff. July 1, 2010
§ 956.2. Alternative Retirement Benefits - Method - Restrictions
§ 956.3. Repealed by Laws 2004, HB 1891, c. 359, § 2, emerg. eff. May 27, 2004
§ 957-1. Drainage District Employees - Eligibility
§ 958. Authority to Make Effective by Resolution
§ 959. Money not Liable to Attachment, Garnishment, Levy or Seizure
§ 959.1. Repealed by Laws 1989, HB 1327, c. 249, § 46, eff. January 1, 1989
§ 960. Employees Whose Salaries are Paid in Whole or in Part from Court Funds
§ 961. Employees Whose Salaries are Paid in Whole or in Part from the Law Library Fund
§ 962. County Employees' Retirement System
§ 965. Amendments to Defined Benefit Retirement Plans
§ 971. Establishing a County Officer and Employee Deferred Savings Incentive Plan
§ 1002. Purpose - Commission Created
§ 1003. Counties Authorized to Act - Contract with Cities - Resolution of Necessity
§ 1004. Commission Membership - Tenure - Vacancies - Compensation - Expenses
§ 1005. Chairman - Meetings - Quorum - Fee Schedule - Financial Assistance
§ 1007. Annual Budget, Contributions and Expenditures - Tax Levy
§ 1009. Bringing in Other Cities, Towns or School Districts
§ 1010. Retirement System - Workers' Compensation
§ 1051. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1052. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1053. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1054. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1055. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1056. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1057. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1058. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1059. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1060. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1061. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1062. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1063. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1064. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1065. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1066. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1067. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1068. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1069. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1070. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1071. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1072. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1073. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1074. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1075. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1076. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1077. Repealed by Laws 1989, HB 1185, c. 130, § 2
§ 1101. Authorization to Establish County-Wide Programs - Financing
§ 1102. Purposes for which Funds May be Expended
§ 1103. Advisory Committee - Duties and Responsibilities
§ 1103.1. Executive Director - Service - Renewal of Employment - Salary
§ 1104. Cooperation with Other Counties, Agencies, etc.
§ 1203. Governing Body - Authorization to Create Districts - Emergency Medical Services Plan
§ 1204. Petition for Creation of District - Contents
§ 1206. Determination by Board - Declaration of Incorporation
§ 1207. Board of Directors - Bylaws
§ 1208. Governing Body - Meetings - Vacancies - Rules and Regulations
§ 1209. Powers of District - Annual Report
§ 1210. Proportionate Payment of Costs
§ 1211. Annexation of Additional Area
§ 1212. Notice of Annexation Petition
§ 1213. Hearing and Determination of Annexation Petition
§ 1214. Terms of Board Members - Annual Meetings of Residents
§ 1216. Operation and Repair of Equipment - Compensation - Budgets - Audits
§ 1217. Dissolution of Districts
§ 1218. Sale of Facilities and Property
§ 1219. Release of Area from District
§ 1221. Consolidation of Districts
§ 1230. Change of Grade of Road, Street, etc. - Permanent Improvement - Powers of Commissioners
§ 1231. Compensation of Abutting Property Holders - Failure to Compensate
§ 1232. Plans and Specifications for Improvements - Resolution - Assessment Plat - Cost Estimate
§ 1234. Notice to Affected Property Owners - Protests
§ 1235. Contest of Improvement
§ 1236. Petition for Improvement - Action of Board - Sufficiency of Petition
§ 1237. Powers of Commissioners
§ 1239. Awarding of Contracts - Excessive Costs
§ 1240. Direction to County Assessor to Appraise and Apportion Benefits - Error in Description
§ 1241. County Assessor - Duty to Appraise and Apportion - Reports
§ 1242. Objections to Appraisement or Apportionment - Hearing - Notice - Time
§ 1243. Review of Appraisement and Apportionment - Objections to Proposed Assessment
§ 1245. Repealed by Laws 1983, HB 1317, c. 148, § 15, emerg. eff. July 1, 1983
§ 1246. Street Intersections and Alley Crossings - Improvement Costs - State Aid
§ 1247. Payment of Assessments - Interest - Levy of Assessment - Assessing Ordinance - Liens
§ 1248. Road Assessment Record
§ 1250. Installments - Payment - Collecting Agent - Bond - Duties
§ 1251. Action to Foreclose Lien - Petition - Summons - Parties - Judgments
§ 1252. Penalties for Delinquent Taxes - Disposition
§ 1253. Grounds for Sustaining Action against Board of County Commissioners
§ 1254. Acceptance of Improvements
§ 1255. Improvement of Existing Roads, Streets, Avenues, Alleys, or Lanes - Application of Act
§ 1257. Road Improvement Bonds
§ 1258. Payment of Contractor in Bonds
§ 1259. Registration of Bonds - Transfer or Assignment
§ 1262. Transferees or Assignees - Obligations
§ 1263. Application of §§ 1230 through 1262
§ 1264. Petition for Change in Boundaries of Road Improvement District
§ 1275. Authority to Issue Bond.
§ 1276. Election - Resolution - Notice - Ballots
§ 1277. Issuance and Sale of Bonds - Competitive Bids - Deposit of Proceeds
§ 1279. Levy of Taxes to Pay Principal and Interest on Bond
§ 1301. Vacation and Sick Leave Plan
§ 1405. Accounting Records and Financial Statements - Establishment and Maintenance
§ 1406. Maintenance of Funds and Account Groups
§ 1407. County Budget Board - Membership - Officers - Vacancies - Meetings
§ 1408. Preparation of Budget for Each Fund
§ 1409. Adoption of Budget - Capital Projects Fund Budget
§ 1410. Fund Budgets Required - Format - Contents
§ 1411. Estimate of Revenues and Expenditures
§ 1412. Public Hearings - Notice
§ 1413. Adoption of Budget - Filing - Appropriations
§ 1414. Examination of Budgets - Powers and Duties of Excise Board
§ 1415. Protests - Status of Budget - Examination
§ 1417. Classifying Estimated Revenues and Expenditures
§ 1418. Transfer of Appropriations
§ 1419. Transfer of Special Fund, Debt Service and Special Assessment Fund Balances
§ 1420. Supplemental Appropriations - Amendment of Budget
§ 1421. Implementation and Administration of Act
§ 1500.1. County Purchasing Agent - Authority
§ 1501. Duties of County Purchasing Agent
§ 1503. Department Receiving Officers to be Designated
§ 1504. Duties of Receiving Officer
§ 1506. Authority of Sheriff or Deputy Sheriff to Make Certain Travel Purchases by Credit Card
§ 1507. Limitations Regarding Number of Credit Cards Issued and Amount of Charges Allowed
§ 1603. Inapplicability of Act
§ 1604. Requirement to Secure a License
§ 1605. License Application - Contents
§ 1606. Design and Print of Appropriate Forms for License Applications
§ 1607. Requirements to be Agents of Transient Merchants - List of Transient Merchants
§ 1608. Fee for License Application - Bond
§ 1609. Issuance of License Only upon Meeting all Requirements of Act - Transferability - Validity
§ 1610. Requirement of License - Violations - Guilty of Misdemeanor
§ 1611. Duty of Sheriff and Other Law Enforcement Officers to Enforce Act
§ 1702. Purpose of Act to Provide Budget Procedure for Emergency Medical Service Districts
§ 1703. Act to Apply to All Emergency Medical Service Districts
§ 1705. State Auditor and Inspector to Advise Districts on Procedural and Technical Matters
§ 1706. Duty to Produce Financial Statement for Preceding Year
§ 1706.1. Audit Expense Funding
§ 1707. Election, Rights and Privileges of Officers
§ 1708. Preparation of Each Budget Year a Budget for Each Fund
§ 1710. Annual Levy for Sinking Fund - Formula - Intent of Act
§ 1711. Procedure for Computation of Levy for Each Fund
§ 1712. Accrual of Actual Cash Surpluses
§ 1713. Monies Received or Expended by District Must be Accounted for by Fund and Account
§ 1714. Public Hearing on Proposed Budget
§ 1715. Budget Adoption - Filing Adopted Budget - Effective Date - Review
§ 1716. Filing of Protests against Any Illegality of Budget
§ 1718. Maintenance of Funds and Account Groups
§ 1719. Estimated Revenues and Appropriation Expenditures - Classification of
§ 1720. Unexpended or Unencumbered Appropriation or Funds in Special Fund - Transfer of
§ 1721. Board may Amend Budget due to Certain Circumstances
§ 1722. Rules, Regulations, and Forms
§ 1723. Purchases by Competitive Bid
§ 1801. Authorization for Reverse Auction Bidding - Procedure - Governing Laws - Remedies