OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 19. Counties and County Officers 
 (STOKST19)
 Search

Chapter 1 - Status and Power of Counties

§ 1. Organized Counties to be Empowered for the Following Purposes

§ 2. Definition of Property of County

§ 3. County's Powers Exercised by Board of Commissioners - Certain Contracts Void by Individual Commissioner

§ 4. Name in which a County Shall Sue or be Sued

§ 5. Service of Process

§ 6. Judgment against County - Payment

§ 7. County Government Council

§ 8. Provisions of Public Works Contracts

County Home Rule Charter Act

§ 8.1. Short Title

§ 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

§ 8.4. Charter Provisions

§ 8.5. Provisions Contrary to or Inconsistent with Sovereignty and Established Public Policy

Chapter 2 - Creation and Modification of Counties

§ 11. Creation and Division of Counties - Vote by People - Taxable Property - Area - Population

§ 12. Petition - Proclamation and Election - Limitations

§ 13. Form of Petition

§ 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 Repealed by Laws 1961, HB 1083, p. 208, § 1, emerg.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

§ 31. Vote

§ 32. Acceptance of New Territory - Vote

§ 33. Transfer of Territory

§ 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

Chapter 3 - Assets and Liabilities Among Constitutional Counties

§ 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

Chapter 4 - Relocating County Seats

§ 71. General Election Laws Govern Counties Desiring to Hold Special Election

§ 72. 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

§ 81. Duty to See that Voting Places are Supplied with Booths and Necessary Conveniences and Select Judges and Clerks for Special Election

§ 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

§ 92. Definition of Bribery

§ 93. Repealed by Laws 1961, HB 1138, p. 208, § 1

Chapter 5 - County Depositories

§ 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

§ 118. Purpose of Payment to be Shown on Face of Treasurer's Checks and Drafts - Duplicate Attached to Voucher

§ 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

§ 122. Duties of State Auditor and Inspector - Deposit in Banks Outside County - Deposits with State Treasurer

§ 123. Use of Bank in Which County Treasurer or Commissioner Has Interest, Unlawful

§ 124. Cumulative Provisions

Chapter 6 - Officers

General Provisions

§ 130.1. Commission on County Government Personnel Education and Training - Creation - Membership

§ 130.1. Commission on County Government Personnel Education and Training - Creation - Membership

§ 130.2. Duties of Commission

§ 130.3. Meetings - Chairman - Quorum - Mileage and Per Diem

§ 130.4. Advisory Boards

§ 130.5. Objectives of Education and Training Programs

§ 130.6. Support Staff - Other Training Programs

§ 130.7. Certain County Officials to Participate in Training Programs and Educational Seminars - Expenses

§ 131. Enumeration of County Officers - Election and Term of Office - Limitation on Running for Other Office

§ 131.1. Registration Requirements for Candidates for County Offices

§ 131.1. Registration Requirements for Candidates for County Offices

§ 132. Eligible Persons

§ 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

Public Defender - Counties Over 200,000 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

Salaries, Expenses, and Deputies

§ 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

§ 155.4. Destruction of Certain Types of Work Books, Reports and Records after Certain Length of Time

§ 155.5. Destruction of Certain Records after Microfilming

§ 155.6. Request by State Library

§ 155.7. Records - Photographed, Microphotographed, Photostated, Reproduced on Film or Stored on Optical Disk

§ 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

§ 161. Definitions

§ 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

§ 166. Forfeiture of Travel Allowance - Membership Organizations - Attending Conferences, etc. - Traveling Expenses

§ 167. Blanket Bond

§ 168. Volunteers to Enjoy Protection of Sovereign Immunity - Travel and Training Expenses

Audits

§ 171. Audit by State Auditor and Inspector - When Required - Scope of Audit - Requirements for Financial Statements

§ 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

§ 174.2. Cost

§ 175. Repealed by Laws 1941, HB 572, p. 466, § 15, emerg. eff. June 7, 1941

§ 176. Intention of Legislature

§ 177.1. Purpose of Law

§ 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

§ 177.7. Purveyors of Services, Goods, Wares or Merchandise to County - Verification of Accounts - Privileged Information - Inspection of Accounts

§ 177.8. Repealed by Laws 1957, HB 972, p. 550, § 3, emerg. eff. May 31, 1957

Inventory and Equipment

§ 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

§ 178.5. Penalties

Chapter 6A - Salaries and Compensation

General Provisions

§ 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

§ 180.34. Repealed by Laws 1947, HB 209, p. 194, § 2, emerg. eff. March 13, 1947; 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

§ 180.42d. Repealed by Laws 1968, HB 1146, c. 262, § 8, eff. January 13, 1969; Laws 1968, HB 547, c. 412, § 19, eff. January 13, 1969

§ 180.42e. Repealed by Laws 1968, HB 1146, c. 262, § 8, eff. January 13, 1969; Laws 1968, HB 547, c. 412, § 19, eff. January 13, 1969

§ 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

§ 180.42h. Repealed by Laws 1968, HB 1146, c. 262, § 8, eff. January 13, 1969; Laws 1968, HB 547, c. 412, § 19, eff. January 13, 1969

§ 180.42i. Repealed by Laws 1959, SB 22, p. 100, § 14

§ 180.43. Keeping, Feeding and Maintenance of Prisoners - Expenses - Reports - Purchase of Automobiles - Private Use - Automobile Allowance - Travel Expenses - Violations

§ 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

Counties Not Approving Ad Valorem Tax Exemption

§ 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

§ 180.62. Basic Salaries

§ 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

§ 180.64C. Restrictions

§ 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

Counties Approving Ad Valorem Tax Exemption

§ 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

§ 180.80. Restrictions

§ 180.81. Officers Shall Have a Number of Deputies and Other Help

§ 180.82. Intent of Legislature for Act to be Comprehensive Salary Code - Limitation on Appropriations and Expenditures

§ 180.83. Effective Date for Changes in Salaries and Rates of Pay

§ 180.84. Longevity Pay Program for County Employees

National Disaster Leave

§ 180.90. Leave With Pay for Presidentially Declared National Disaster

Chapter 7 - County Attorneys

In General

§ 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

Deputies and Assistants

§ 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

Land Office Suits

§ 211. District Attorney - Suits Brought by Commissioners of Land Office

§ 212. Duties - Instructions of Commissioners

§ 213. Attorney General - Failure of District Attorney

Chapter 7A - District Attorneys

§ 215.1. Office Created - Method of Filling - Number

§ 215.2. Qualifications

§ 215.3. Bond

§ 215.4. Duties

§ 215.5. Advice to County Officers

§ 215.6. Repealed by Laws 1971, HB 1199, c. 345, § 6, emerg. eff. June 25, 1971

§ 215.7. Private Practice

§ 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

§ 215.13. Grand Jury

§ 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

§ 215.15a. Renumbered as 19 O.S. § 215.33 by Laws 1982, SB 444, c. 340, § 25, emerg. eff. June 2, 1982

§ 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

§ 215.23. District Attorney's Payroll Clerk - Assistant - Duties - Qualifications of Assistant District Attorneys - Tenure

§ 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

§ 215.35A. Services of District Attorney Investigators - Certification as Peace Officers - Jurisdiction

§ 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

§ 215.37D. Incorporation of District Attorney's Requested Estimate of Needs to General Fund's Estimate of Needs

§ 215.37E. Appropriation Requests - Approval of

§ 215.37F. Certification of Changes in Funds Amount Available for Operating Expenses - Appropriations Transfer - Lapse of County Funds

§ 215.37G. Purchases Made from District Attorney Appropriations

§ 215.37H. Requirements for Temporary Appropriations - Availability of Certified Amount

§ 215.37I. County Clerk to Report to Council Amount Expended or Encumbered from State Reimbursable Appropriations - Report - Contents

§ 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

§ 215.39. Preparation and Contents of Narrative Report Describing Commission of Offenses and Any Factors Which Might Enhance or Diminish Gravity of Offender's Conduct

§ 215.40. District Attorneys Evidence Fund

§ 215.40. District Attorneys Evidence Fund

Chapter 8 - County Clerk and Court Clerk

§ 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

§ 241.1. Tax List Provided for Building Permit Applicants - Registration with Oklahoma Business Registration System - Proof of Registration - Applicability

§ 242. Appointment of Deputies - Filing of Appointments - Authority

§ 243. County Clerk - Duties

§ 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

Chapter 9 - Records and Deeds

§ 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

§ 286. Maintenance of Records

§ 287. Indexes of Deeds

§ 288. Plat Record

§ 288.1. Duty to File and Index Plats

§ 288.2. Filing Plats Containing any Lot of Less than 2 1/2 Acres Located Outside Corporate Limits of City or Town

§ 288.3. Plats May Be Filed in Digital Electronic Format at Option of County Assessor

§ 289. Receiving Book

§ 290. Record of Chattel Mortgage

§ 291. Numerical Index

§ 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

§ 300. Master Form - Definition - Labeling - Filing - Recording - Incorporation by Reference - Unrecordable Matters

Chapter 10 - County Commissioners

In General

§ 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

§ 326. Meetings

§ 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

§ 333.1. Violation a Felony

§ 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

§ 339.2. Purchase Price

§ 339.3. Disposition of Funds

§ 339.4. Use of County Funds by County Commissioners

§ 339.5. Regulations to Restrict and Control Noise, Dust and Traffic Associated With Landfills

§ 339.6. Curfews

§ 340. Investigation of Accounts, Disbursements, Bills and Expenses of Any County, District, or Township Officer

§ 341. Repealed by Laws 1987, SB 38, c. 8, § 1, emerg. eff. March 26, 1987

§ 342. Authorization to Sell Unused Lands

§ 343. Notice of Sale

§ 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

§ 349. Conveyance of Lands to United States or Cities and Towns for Forest and Game Preserves, Parks, Etc.

§ 350. Holidays County Offices to Close - Designation

Fire Fighting Services

§ 351. Fire Fighting Service - Authority to Provide

§ 351.1. Counties - Agreements for Fire Protection and Emergency Services by Municipalities

§ 351.2. Exclusions

§ 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

Senior Citizen Centers

§ 352.1. Agreements with Senior Citizen Centers to Provide Certain Services to Certain Individuals

Fire Fighting Equipment

§ 353. Repealed by Laws 1957, HB 738, p. 120, § 2, emerg. eff. April 2, 1957

Counseling Services

§ 353.1. Authorization to Provide Counseling Services for Certain Persons - Definitions

County-Owned Vehicles

§ 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

§ 357. Provisions Cumulative

§ 358. Transportation of Scouts and Supervisors

§ 359. Improvements upon School Grounds

Dilapidated Buildings

§ 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

§ 365. State Regulation to Manage Solid Waste for the Protection of Public Health, Safety, and Welfare

§ 371. Authorization to Contract for Ambulance Service - Liability Insurance - Immunity - Pension Benefits

§ 372. Minimum Standards for Operation and Equipment - Personnel - Charges - Audits

Electronic Data Processing

§ 376. Electronic Data Processing Equipment Authorized - Manner of Handling

§ 377. Technician

§ 378. Contracts with Public Trust

Submissions of Questions to Voters

§ 381. Questions to be Submitted to Popular Vote

§ 382. Additional Tax

§ 383. Mode of Submitting Questions to People Contemplated by the Last Two Sections

§ 384. Question Involving Borrowing or Expenditure of Money

§ 385. Propositions Submitted

§ 386. Appropriation of Raised Money

§ 387. Balance of Special Fund

§ 388. Proposition to be Submitted for Approval by Registered Voters in County - Additional Duties of County Commissioners - Filing - Ballot Title - Review

§ 389. Petitions - Requirements - Time Limits

Facilities for County Officers

§ 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

Claims Against County

§ 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

Sale, Trade, or Disposition of County Equipment

§ 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

§ 422. Penalty

§ 423. Invalidity Clause

Appeals from Boards of Commissioners

§ 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

Miscellaneous Provisions

§ 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

§ 455. Reward Fund for Information Relating to Theft or Defacing of Road Signs or Other County Property

Oklahoma County and City Energy Conservation Act

§ 456. Short Title

§ 457. Energy Conservation Measures

§ 458. Energy Conservation Contracts - Lease Purchase Agreements

Oklahoma Energy Independence Act

§ 460.1. Short Title

§ 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

§ 460.5. Property to Which Act Applies - Repayment of Loans - Lien - Improvements Eligible for Financing

§ 460.6. Grants to Nonprofits for Energy Efficiency Retrofits

§ 460.7. Energy Audits

Chapter 11 - Coroner

§ 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

Chapter 12 - Sheriffs

§ 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

§ 513.2. Duties of Public Trust, Private Owner or Management Entity Contracting to Operate Jail, Holding, or Detention Facility

§ 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

§ 514.4. Sheriff May Contract for Automated Telephone System for Misdemeanor Warrants or Failure-To-Pay Warrants

§ 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

§ 529. Law Enforcement Grants

§ 531. Designation of Inmate Trust Fund Checking Account

Under-Sheriffs, Deputies, Jailers, and Baliffs

§ 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. Sheriffs - Responsibility for Acts of Undersheriffs and Deputies - Deputing Certain Persons - Appointing Reserve Force

§ 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

§ 554. Retiring Officers - Request for Permission to Keep and Bear Arms - Issuance of Commission - Exemptions

§ 555. Retired Sheriffs and Deputies - Emergencies

§ 556. Corporations Authorized to Provide Assistance to Sheriffs

Radio Systems

§ 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

§ 564. Appropriation

Bureau of Identification

§ 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

Chapter 13 - County Surveyor

§ 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

§ 591.1. Removing, Relocating, Changing, Obliterating or Making Unintelligible Survey Monument - Replacement - Recordation of Corners

§ 592. Repealed by Laws 1982, SB 423, c. 45, § 3, eff. January 3, 1983

Chapter 14 - County Treasurer

§ 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

§ 624. Receipts

§ 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

§ 631. Penalty

§ 632. Action for Neglect of County Treasurer

§ 633. Payment Register

§ 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

§ 637. Additional Securities

§ 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

§ 641. Embezzlement

§ 642. Cash Book and Accounts

§ 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

§ 646. Appropriation of Funds Authorized, to Reimburse County Treasurer for Uninsured Stolen Property

§ 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

§ 682. Duties of County Officers - Credits - Worthless Checks, etc. - Deposits by County Treasurer - Interest

§ 683. Monies How Credited

§ 684. Funds Paid - County Treasurer

§ 685. County Treasurer May Bring Suit

§ 686. Penalty for Violation

§ 691. Refund of Moneys Erroneously Received

§ 692. Filing and Auditing of Claims

§ 693. Rules and Regulations

Chapter 15 - Public Weigher

§ 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

Chapter 16 - Courthouses, Jails, and Public Buildings

In General

§ 731. Authority to Provide for Construction or Repair - Vote

§ 732. When Buildings can be Erected

§ 733. Advertisement for Bids - Bids - Bond of Contractor

§ 734. Contracts to Acquire Sites, Purchase, Erect, Repair, Remodel, Equip or Furnish - Bonds - Elections

§ 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

§ 738. Character 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. Custodial County's Liability for Cost of Medical Care when Defendant is in Custody of County Jail

§ 746.1. Medical Expense Liability Revolving Fund

§ 746.1. Medical Expense Liability Revolving Fund

Joint City and County Building

§ 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

Destruction of Courthouse

§ 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

County Courthouse Building Commission

§ 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

Chapter 17 - County Hospitals

§ 781. Bonds - County Hospitals

§ 782. Election

§ 783. Ballots

§ 784. Issuance and Sale of Bonds

§ 785. Issuance of Bonds - Interest

§ 786. Tax Levy - Annual Report - Estimate of Needs - Issuance of Revenue Bonds

§ 787. Site and Building

§ 788. Contracts - Bids - Notice - Preference - Uncompleted Contracts - Payment of Personal Property Taxes

§ 789. Board of Control - Lease to Charitable Nonprofit Organization

§ 790. Repealed by Laws 1963, SB 57, c. 72, § 6, emerg. eff. May 21, 1963

§ 790.1. Oath - Organization and Meetings - Power and Duties - Funds Established - Facsimile Signature Machine

§ 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

Chapter 18 - County Law Libraries

§ 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

Chapter 19 - Regional Planning Commissions

§ 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

Chapter 19A - County Zoning and Planning

Counties of 100,000 to 244,000 Population

§ 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

Counties Containing City of 180,000 to 240,000 Population

§ 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

Counties Containing City of 180,000 Population

§ 863.1. City-County Cooperative Planning Commission and County Board of Adjustment Created in Certain Counties.

§ 863.2. Counties and Cities to which Applicable - Metropolitan Area Planning Commission - Contributions.

§ 863.3. Method of Setting Up Metropolitan-Area Planning Commission

§ 863.4. Definitions

§ 863.5. Members of Commission - Appointment - Term - Vacancy - Removal - Ex Officio Members - Members to Serve without Compensation

§ 863.6. Organization - Meetings - Rules - Employees - Fees - Expenses

§ 863.7. Master Plan - Purposes - Public Hearing - Adoption

§ 863.8. After Adoption, Improvements to be Authorized - Report and Recommendations - Method of Overruling

§ 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

§ 863.13A. Enforcement of Regulations of Board of County Commissioners - Fines and Penalties - Procedure

§ 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

§ 863.25. Fees

§ 863.26. Publication of Notice of Public Hearings - Circumstances Requiring Mailed Notice to Nearby Real Property Owners

§ 863.27. Existing Plans Validated Until Amended or Withdrawn

§ 863.28. Violation - Penalty

§ 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

§ 863.34. Apprentices

§ 863.35. Classes of Licenses

§ 863.36. Bonds Required

§ 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

§ 863.40. Strict Conformity with Plumbing Standards for Safety Required - Authority to Create Office of Plumbing Inspector - Duties - Rules and Regulations

§ 863.41. Authority to Continue Operation of Act Though Population Exceeds Limitation

§ 863.42. Inspection of Electrical Work

§ 863.43. Invalidity Clause

§ 863.44. Building and/or Fire Codes

High-Rise Safety Act of 1975

§ 863.44A. Short Title

§ 863.44B. Purpose

§ 863.44C. Definitions

§ 863.44D. Sprinkler Systems Required - Exceptions

§ 863.44E. Penalties

§ 863.44F. Provisions as Cumulative

§ 863.45. County Building Inspector

§ 863.46. Agreements with Cities

§ 863.47. Appeals

§ 863.48. Penalties - Injunction

Counties Containing City of 180,000 or More Population

§ 864.1. Joint City-County Electrical Examining and Appeals Board - Authorization

§ 864.2. Definitions

§ 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

§ 864.7. Classes of Licenses

§ 864.8. Bond

§ 864.9. License - Application

§ 864.10. Electrical Inspector - Selection - Duties

§ 864.11. Manner of Installation

§ 864.12. Manufacturers and Assemblers

§ 864.13. Annexed Territory

§ 864.14. Exceptions

§ 864.15. Violations

§ 864.16. Identification of Contractors

Counties of 240,000 Population

§ 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

County Planning and Zoning

§ 865.51. County Planning Commission and County Board of Adjustment Authorized

§ 865.52. Resolution of Board - Majority Vote of People

§ 865.53. Territorial Jurisdiction

§ 865.54. Definitions

§ 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

§ 865.61. Exemptions

§ 865.62. County Board of Adjustment

§ 865.63. Appeals to County Board of Adjustment

§ 865.64. Appeals to District Court and Supreme Court

§ 865.65. Schedule of Fees

§ 865.66. Publication of Notice of Public Hearings - Circumstances Requiring Mailed Notice to Nearby Real Property Owners

§ 865.67. Repealed by Laws 2009, SB 431, c. 271, § 5

§ 865.67A. Enforcement of Regulations of Board of County Commissioners - Fines and Penalties - Procedure

§ 865.68. Exclusive Control

§ 865.69. Existing County Planning Commissions - Advisory Agency

City-County Planning and Zoning

§ 866.1. City-County Planning and Zoning - Metropolitan Area Planning Commission - County Board of Adjustment - Act Expanded to Include Smaller Cities

§ 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

§ 866.6. Definitions

§ 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

§ 866.16A. Board of County Commissioners's Power to Enforce Regulations - Procedure for Violation Citations

§ 866.17. Division into Districts or Zones

§ 866.18. Procedure for Adoption of Zoning Regulations

§ 866.19. Nonconforming Uses

§ 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

§ 866.27. Housing Code

§ 866.28. Fees

§ 866.29. Publication of Notice of Hearings - Circumstances Requiring Notice to Nearby Real Property Owners

§ 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

General Provisions

§ 867.1. Dedications for Street or Highway Purposes not Required as Condition for Approval of Zoning Ordinance

§ 867.2. Counties Exempt

Counties of Over 500,000

§ 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

§ 868.6. Master Plan

§ 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

§ 868.11A. Enforcement of Regulations of Board of County Commissioners - Fines and Penalties - Procedure

§ 868.12. Zoning Regulations Defined

§ 868.13. Outdoor Advertising Structures

§ 868.14. Existing Uses

§ 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

§ 868.21. Violations

§ 868.22. Counties in which Applicable

Lake Area Planning Commission

§ 869.1. Lake Area Planning Commission - Power to Create

§ 869.2. Resolution Creating

§ 869.3. Membership - Qualifications - Term - Joint Commission - Removal - Vacancies - Compensation

§ 869.4. Jurisdiction of Commission

§ 869.5. Authority of Commission - Powers of County - Officers - Meetings - Funds - Personnel - Expenses - Fees

§ 869.6. Administration of Zoning Regulations - Board of Adjustment

§ 869.7. Violations - Penalties

Chapter 20 - Sewer Improvement Districts

§ 871. Improvement Districts

§ 872. Petition

§ 872.1. Annexation of Territory

§ 873. Election

§ 874. Board of Directors - Powers and Duties

§ 875. Meetings of Board - Records - Purchase and Eminent Domain

§ 876. Title to Property

§ 877. Directors Authorized to Take Conveyances - Actions

§ 878. Secretary - Duties

§ 879. Rules and Regulations

§ 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

§ 890. Levy of Assessment

§ 891. Costs and Expenses - Paid Out of Construction Fund

§ 892. Tolls and Charges

§ 893. Notice for Bids

§ 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

§ 898.2. Board of Directors - Request for Consolidation - City Council may Consolidate by Ordinance After Election Approving - Assumption of Bonded Indebtedness

§ 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

Chapter 21 - Fire Protection Districts

§ 901.1. Board of County Commissioners - Fire Protection District

§ 901.2. Petition - Contents

§ 901.3. Election - Notice

§ 901.4. Conduct of Election - Returns

§ 901.5. Board of Directors

§ 901.5A. Fire Protection District - Optional Election Procedures

§ 901.6. Chairman, Clerk and Treasurer

§ 901.7. Powers of Directors

§ 901.8. Meetings

§ 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

§ 901.15. Bonds - Election

§ 901.16. Bonds - Payment

§ 901.17. Sale of Bonds

§ 901.18. Annual Assessment to Pay Bonds

§ 901.19. Levy of Assessment

§ 901.20. Clerk - Assessment Record

§ 901.21. Claims - Payment

§ 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

§ 901.28. Audits to be Prepared by Certified Public Accountant or Licensed Public Accountant - Standards - Filing - Certification of Date of Creation - Filing

§ 901.29. Necessary Expense of Audit

Collective Bargaining

§ 901.30. Firefighters - Rural Fire Protection District - Strikes Prohibited

§ 901.30-1. Definitions

§ 901.30-2. Collective Bargaining

§ 901.30-2.1. Subpoenas - Rule-Making Authority

§ 901.30-2.2. Unfair Labor Practices - Cease and Desist Orders - Enforcement of and Relief from Restraining Orders

§ 901.30-3. Rural Fire Protection District Obligated to Meet With Firefighter's Representatives - Arbitration

§ 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

Fire Protection District Budget Act

§ 901.31. Short Title

§ 901.32. Purpose

§ 901.33. Applicability of Act

§ 901.34. Definitions

§ 901.35. Advice on Procedural and Technical Matters Relating to Accounting and Budget Procedures -State Auditor and Inspector

§ 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

§ 901.48. Board May Transfer Unexpended and Unencumbered Appropriation - Transfer of Balance to General Fund

§ 901.49. Board May Amend Budget to Make Supplemental Appropriations

§ 901.50. Promulgation and Enforcement of Rules and Regulations

Rural Fire Protection Program Fund Act

§ 901.55. Short Title

§ 901.56. Effectiveness of Provisions of this Section - Definition of Coordinator - Coordinators to Consider and Determine Need of Financial Assistance - Certification - Distribution of Monies - Expenditures

§ 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

§ 901.59. Authorization to Use Revolving Fund to Purchase Equipment - Authorization to Acquire Storage Space

§ 901.60. Authorization to Sell Firefighting Equipment - Proceeds - Promulgation of Rules and Regulations

§ 901.61. State Department of Agriculture to Administer Rural Fire Protection Program and to Acquire Federal Excess Property - Counties in Rural Fire Protection Coordination Districts

Chapter 21A - Oklahoma Rural Road Improvement District Act

§ 902.1. Short Title

§ 902.2. Petition for Formation of Rural Road Improvement District - Election for Organization

§ 902.3. Statements in Petition - Cash Deposit to Accompany Petition - Filing - Hearing - Orders - Election

§ 902.4. Election Notice

§ 902.5. Elections to be Conducted in Accordance with General Election Laws - Certification of Results - Orders

§ 902.6. Directors of Rural Road Improvement District - Elections - Terms - Bylaws - Election Resolution

§ 902.7. Election of Officers of Board of Directors - Term - Service without Compensation

§ 902.8. Board of Directors - Powers and Duties

§ 902.9. Establishment of Time and Place for Regular Meetings - Special Meetings - Members of Quorum - Voting - Records

§ 902.10. Institution, Maintenance, or Defense of Actions Necessary to Carry Out Provisions of Act

§ 902.11. Retirement of Bonded Indebtedness of Rural Road Improvement District - Duty to Keep Property Record

§ 902.12. Election on Decision of Issuance of Bond - Resolution of Board - Notice of Election - Conduct of Election - Canvass of Returns

§ 902.12b. Pay-As-You-Go Method of Financing Improvements - Bond Restrictions

§ 902.13. Bonds - Payable - Salability - Numbering - Interest

§ 902.14. Board to Sell Bonds

§ 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

Chapter 21B - Criminal Justice Districts

§ 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

Chapter 21C - County Jail Trust Authority

§ 904.1. County Jail Trust Authority - Election

§ 904.2. Members of Directors of Authority - Chairman, Clerk and Treasurer - Service Without Compensation

§ 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

§ 904.7. Claims - Payment of

§ 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

Oklahoma Regional Jail District Act

§ 905. Short Title

§ 905.1. Definitions

§ 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

Chapter 22 - County Archives and Records Commission

§ 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

Chapter 23 - Public Recreational Facilities - Counties of 100,000 or More

§ 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

§ 935. Act Cumulative

Chapter 24 - County Parking Lots

§ 941. County Parking Lot - Authorized by Written Petition - Parking Fees

§ 942. Failure to Pay Fee a Misdemeanor

§ 943. Disposition of Fines

§ 944. County Parking Restrictions and Fines

Chapter 25 - County Employees' Retirement Systems

§ 951. Fund and System Authorized

§ 952. Control and Management

§ 952.1. Composition of Board of Trustees - Terms of Office

§ 952.2. Costs and Expenses

§ 953. Contributions - Investment of Funds

§ 953.1. Board of Trustees - Duties and Powers With Respect to Retirement System in Counties With Population Exceeding 590,000

§ 953.1A. Board of Trustees - Duties and Powers With Respect to Retirement System in Counties With Population Under 590,000

§ 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. Employee Defined

§ 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

Chapter 26 - City-County Park and Recreation Act of Oklahoma

§ 1001. Short Title

§ 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

§ 1006. Director

§ 1007. Annual Budget, Contributions and Expenditures - Tax Levy

§ 1008. Powers of Commission

§ 1009. Bringing in Other Cities, Towns or School Districts

§ 1010. Retirement System - Workers' Compensation

§ 1011. Act as Cumulative

Chapter 27 - Hospital District Act of 1967

§ 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

Chapter 28 - Economic Development Programs

§ 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.

Chapter 29 - Ambulance Service Districts Act

§ 1201. Short Title

§ 1202. Definitions

§ 1203. Governing Body - Authorization to Create Districts - Emergency Medical Services Plan

§ 1204. Petition for Creation of District - Contents

§ 1205. Notice and Hearing

§ 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

§ 1215. Officers

§ 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

§ 1220. Tax Exemption

§ 1221. Consolidation of Districts

Chapter 30 - Road Improvements

§ 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

§ 1233. Consulting Engineers

§ 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

§ 1238. Resolution of Non-contest of Improvement - Resolution of Approval of Plans and Specifications - Contracts - Contractor's Bond - Bidding Procedure

§ 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

§ 1244. Property of Cities, Towns, Counties, Boards of Education or School Districts - Assessment Against

§ 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

§ 1249. Due Date of First Installment - Delinquent Installments - Collection of Installments - Limitation of Actions

§ 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

§ 1256. Contractor's Bond - Deposit Prior to Acceptance of Improvement - Amount - Repair of Improvements

§ 1257. Road Improvement Bonds

§ 1258. Payment of Contractor in Bonds

§ 1259. Registration of Bonds - Transfer or Assignment

§ 1260. Consent of Registered Owners of Bond to Payment of Special Assessments - Presentment for Payment - Endorsement - Cancellation

§ 1261. Delinquent Assessments or Installments - Presentment of Bond Receipt as Payment - Discharge of Liens

§ 1262. Transferees or Assignees - Obligations

§ 1263. Application of §§ 1230 through 1262

§ 1264. Petition for Change in Boundaries of Road Improvement District

Chapter 30A - Bonds for Water Facilities, Reservoirs, and Projects

§ 1275. Authority to Issue Bond.

§ 1276. Election - Resolution - Notice - Ballots

§ 1277. Issuance and Sale of Bonds - Competitive Bids - Deposit of Proceeds

§ 1278. Interest Rate

§ 1279. Levy of Taxes to Pay Principal and Interest on Bond

Chapter 31 - Vacation and Sick Leave

§ 1301. Vacation and Sick Leave Plan

Chapter 32 - County Budget Act

§ 1401. Short Title

§ 1402. Purpose of Act

§ 1403. Application of Act

§ 1404. Definitions

§ 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

§ 1416. Expenditures Exceeding Fund Balance Prohibited - Budget Balances - Other Unlawful Acts - Liability

§ 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

Chapter 33 - Purchasing

§ 1500. County Purchasing Agent - Appointment - Training - Duties and Responsibilities - Salary - Office Space and Equipment

§ 1500.1. County Purchasing Agent - Authority

§ 1501. Duties of County Purchasing Agent

§ 1502. Uniform Identification System and Inventory System for County Supplies, Materials, and Equipment - County Road and Bridge Inventory Officer - Duties of County Commissioners

§ 1502. Uniform Identification System and Inventory System for County Supplies, Materials, and Equipment - County Road and Bridge Inventory Officer - Duties of County Commissioners

§ 1503. Department Receiving Officers to be Designated

§ 1504. Duties of Receiving Officer

§ 1505. Procedure for Requisition, Purchase, Lease-Purchase, and Rental - Supplies, Material, and Equipment for Maintenance, Operation, and Capital Expenditures of County Government

§ 1505. Procedure for Requisition, Purchase, Lease-Purchase, and Rental - Supplies, Material, and Equipment for Maintenance, Operation, and Capital Expenditures of County Government

§ 1505.1. County Contracts for Supplies, Equipment or Materials - Bidders to Provide Specifications as to Manufacturer and Country of Origin.

§ 1505.2. Inapplicability to Receipt of or Purchases, Lease-Purchases, and Rentals of Supplies, Materials, Equipment, and Improvements

§ 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

Chapter 34 - Transient Merchant Licensing Act

§ 1601. Short Title

§ 1602. Definition

§ 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

Chapter 35 - Emergency Medical Service District Budget Act

§ 1701. Short Title

§ 1702. Purpose of Act to Provide Budget Procedure for Emergency Medical Service Districts

§ 1703. Act to Apply to All Emergency Medical Service Districts

§ 1704. Definitions

§ 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

§ 1709. Completion of Budget for Each Fund - Format - Budget Summary - Estimate of Revenues - Need for Sinking Fund Purposes

§ 1710. Annual Levy for Sinking Fund - Formula - Intent of Act

§ 1710.1. Purpose of Expenditure of Funds - Authorty to Own, Operate, or Contract for Ambulance Service

§ 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

§ 1717. Expenditure not Authorized which Exceeds Fund Balance - Unlawful Acts for Employees or Member of Board - Penalties

§ 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