OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 51. Officers 
 (STOKST51)
 Search

Chapter 1 - General Provisions

§ 1. Beginning of Term - Time of Qualifying

§ 2. Repealed by Laws 2004, SB 1269, c. 408, § 2, eff. November 1, 2004

§ 3. Repealed by Laws 1945, SB 257, p. 154, § 2

§ 3.1. Failure to Qualify - Vacancy - How Filled

§ 4. Re-Election Bond not Approved Until Satisfactory Accounting

§ 5. Rights of Parties in Contest

§ 6. Officers and Deputies Not to Hold Other Offices

§ 6.1. Repealed by Laws 1996, SB 1162, c. 5, § 6, emerg. eff. April 1, 1996

§ 7. Place of Office

§ 8. Office Vacant, When

§ 9. Resignations

§ 10. Vacancies - Appointments - Special Elections

§ 11. Vacancy Within Thirty Days of Election

§ 12. Repealed by Laws 1965, SB 36, c. 116, § 4, emerg. eff. May 24, 1965

§ 12.1. Deceased Officer's Spouse - Eligibility for Appointment

§ 13. How Appointments Made

§ 14. Appointees to Qualify

§ 15. Term of Appointed Officer

§ 16. Special Officers to be Voters

§ 17. Private Persons Cannot Deputize Officers

§ 18. Violating Two Preceding Sections - Penalty

§ 19. Successor to Receive Records, etc.

§ 20. Books Turned Over to Successor Before Salary Paid

§ 21. Oaths, Officers Authorized to Administer

§ 22. Violations of this Chapter Misdemeanors

§ 23. Sureties May Be Liable in Part Only

§ 24. Repealed by Laws 1985, SB 276, c. 355, § 19, eff. November 1, 1985

§ 24.1. Suspension From Office or Employment Upon Conviction of Felony - Forfeiture of Office or Employment - Salary and Benefits

§ 24.2. Repealed by Laws 1981, 1st Extr. Sess., SB 2, c. 1, § 8, emerg. eff. September 8, 1981

§ 24.3. Sale of Real or Personal Property to State or Political Subdivision by Certain Persons Prohibited

§ 24.4. Directives Interpreting County Purchasing Procedure to be Issued

Oklahoma Open Records Act

§ 24A.1. Short Title

§ 24A.2. Political Power - Public Policy and Purpose of Act

§ 24A.3. Definitions

§ 24A.4. Duty to Keep and Maintain Complete Records of Receipt and Expenditure of Funds

§ 24A.5. Open and Confidential Records

§ 24A.6. Written Notice of Business Hours of Public Bodies - Inspection, Copying, or Reproduction of Records of Public Body

§ 24A.7. Confidential Personnel Records of Public Body

§ 24A.8. Law Enforcement Agency Records Available for Public Inspection

§ 24A.9. Confidential Personal Notes and Personally Created Materials of Public Official Making Recommendation

§ 24A.10. Disclosure of Information Voluntarily Supplied

§ 24A.10a. Confidential Market Research and Marketing Plans

§ 24A.11. Confidential Library, Archive, or Museum Materials

§ 24A.12. Confidential Litigation Files and Investigatory Reports

§ 24A.13. Confidential Federal Legislation Records

§ 24A.14. Confidential Personal Communications Exercising Constitutional Rights

§ 24A.15. Confidential Crop and Livestock Reports Provided by Farmers, Ranchers, and Agribusinesses

§ 24A.16. Confidential Records of Public Educational Institutions - Statistical and Directory Information

§ 24A16a. Confidentiality of Information Pertaining to Donors and Prospective Donors

§ 24A.17. Violations of Oklahoma Open Records Act - Civil Liability

§ 24A.18. Additional Recordkeeping Requirements on Public Bodies or Public Officials not Imposed

§ 24A.19. Confidential Nature of Research Information

§ 24A.20. Access to Records in Possession of Public Body or Official for Investigatory Purposes

§ 24A.21. Fees Charged State Agency or Taxing Entity

§ 24A.22. Confidential Nature of Public Utility Records

§ 24A.23. Confidential Nature of Information Provided to Department of Wildlife Conservation for Holding Permit or License to Extent Information Identifies Person

§ 24A.24. Confidential Investigatory Records and Notes of Office of Juvenile System Oversight

§ 24A.25. Removal of Materials from the Public Record

§ 24A.26. Intergovernmental Self-Insurance Pools

§ 24A.27. Confidential Vulnerability Assessments

§ 24A.28. Confidentiality of Information Relating to Terrorism

§ 24A.29. Protected Materials - Protective Orders - Orders Directing Withholding, Removal of Pleadings or Other Material From Public Record

Restoration After Military Service

§ 25.1. Repealed by Laws 1961, HB 1162, p. 431, § 1

§ 25.2. Repealed by Laws 1961, HB 1162, p. 431, § 1

§ 25.3. Repealed by Laws 1961, HB 1162, p. 431, § 1

§ 25.4. War Veterans - Restoration to Position - Service Prior to Termination of World War II.

§ 25.5. Same - Persons Under Selective Service Act of 1948

§ 25.6. Seniority or Status

§ 25.7. Persons Considered on Leave of Absence

§ 25.8. Statements - Examination

Foreign Political or Revolutionary Affiliations

§ 31. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 32. Repealed by Laws 1951, HB 8, p. 132, § 8, emerg. eff. April 9, 1951

§ 33. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 34. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 35. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 36.1. Oath or Affirmation Required - Effective Date

§ 36.2. Repealed by Laws 2004, SB 1269, c. 408, § 2, eff. November 1, 2004

§ 36.2A. Form of Loyalty Oath or Affirmation

§ 36.3. Oath or Affirmation - Form - Place of Filing - No Filing Fee

§ 36.4. Compensation Not to be Paid Until Oath or Affirmation Subscribed - Duties of Certifying Officer to Payroll Claims

§ 36.5. False Statements Perjury - Punishment

§ 36.6. Violation of Oath or Affirmation

§ 37.1. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.2. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.3. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.4. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.5. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.6. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.7. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

§ 37.8. Repealed by Laws 1953, HB 503, p. 218, § 8, emerg. eff. April 8, 1953

War Savings Bonds and Stamps

§ 41. Pay Roll War Savings Plan

§ 42. Pledge - War Bond Pay Roll Savings Account

§ 43. Revocation of Pledge

§ 44. Expenditure of Funds

§ 46. Procedure Required

§ 47. Voluntary Proposals - Cessation of Act

Chapter 2 - Impeachment

§ 51. Impeachment - Crimes - Subject of

§ 52. Presentation - Court of Impeachment

§ 53. Oath - Concurrence of Senators

§ 54. Judgment - Criminal Liability

§ 55. Impeachment Defined

§ 56. Articles of Impeachment

§ 57. Designation of Offenseand of Culprit

§ 58. Prosecution of Impeachment - Board of Managers

§ 59. Court of Impeachment - Organization

§ 60. Hearing and Summons

§ 61. Witness - Evidence - Process

§ 62. Orders and Judgements - Power to Enforce

§ 63. Fees for Witnesses and Executions of Processes

§ 64. Oath

§ 65. Voting on Judgment - Absence During Trial

§ 66. Costs - How Paid - Cost of Accused if Acquitted

§ 67. Recess - Trial After Adjournment

§ 68. Trial After Adjournment - Per Diem of Senators - How Paid

§ 69. Managers of Trial - Powers of After-Adjournment Trial

§ 70. Expenses - How Paid

§ 71. Procedure - Vote - Records

Chapter 3 - Removal From Office

§ 91. Officers Subject to Removal

§ 92. Supreme Court - Jurisdiction

§ 93. Official Misconduct Defined

§ 94. Attorney General - Duties

§ 95. Defendant - Speedy Trial

§ 96. Summons - When to Issue

§ 97. Defendant Guilty - Judgment of Ouster

§ 98. Complaint - Petition

§ 99. Action Commenced

§ 100. Attorney General - Powers

§ 101. Witnesses

§ 102. Attorney General - Additional Powers

§ 103. Jury Trial

§ 104. Depositions - How Taken

§ 105. Prima Facie Evidence

Chapter 4 - Old Age and Survivors Insurance Under Federal Act

§ 121. Declaration of Policy

§ 122. Definitions

§ 123. Federal - State Agreement

§ 124. Contributions by State Employees

§ 125. Plans for Coverage of Employees of Political Subdivisions and of State and Local Instrumentalities

§ 126. Contribution Fund

§ 127. Administrative Appropriation

§ 128. Rules and Regulations

§ 129. Studies and Reports

§ 130. Separability

§ 131. Referenda and Certification

§ 132. Boards of Education May Withhold Pending Determination of Coverage of Employees

Chapter 5 - The Governmental Tort Claims Act

§ 151. Short Title

§ 152. Definitions

§ 152.1. Adoption of Doctrine of Sovereign Immunity

§ 152.2. Charitable Health Care Providers - Agreements With State Department of Health or City-county Health Department

§ 152.3. Agreements Between the State Department of Health and Community Health Care Providers

§ 153. Liability - Scope - Exemption

§ 153.1. Housing of Inmates - Action Not Allowed

§ 154. Extent of Liability

§ 155. Exemptions From Liability

§ 155.1. Claim Founded upon Loss Occurring from Defect or Dangerous Condition on Road, Street or Highway

§ 155.2. Liability of State for Y2K Failure

§ 156. Claims - Petition - Limitation of Actions - Notice - Wrongful Death

§ 157. Notice of Approval or Denial of Claim

§ 158. Settlement or Defense of Claim - Effect of Liability Insurance

§ 159. Enforcement of Judgments

§ 160. Injuries for Which Political Subdivision Liable - Recovery of Payments - Limitations of Actions

§ 161. Repealed by Laws 1984, SB 469, c. 226, § 16, eff. October 1, 1985

§ 161.1. State's Duty to Defend

§ 162. Constitutional or Statutory Rights, Privileges or Immunities - Violation by Employee - Defending - Indemnification - Right of Recovery - Punitive or Exemplary Damages

§ 163. Venue - Parties - Service of Process - Evidence of Insurance

§ 164. Application of Oklahoma Laws and Statutes and Rules of Procedure

§ 165. Exempt Claim

§ 166. Governmental and Proprietary Functions of Political Subdivisions - Application of Act

§ 167. Insurance

§ 168. Repealed by Laws 2005, SB 668, c. 472, § 17, emerg. eff. July 1, 2005

§ 169. Counties - Insurance

§ 170. Application of Laws

§ 171. Abrogation

§ 172. Authority to Insure to Not for Profit Corporations with Primary Purpose of Developing and Providing Water and Sewage Disposal

§ 200. Default or Agreed Judgment, Consent Decree or Other Settlement of Litigation or Claim against State

Oklahoma Religious Freedom Act

§ 251. Short Title

§ 252. Definitions

§ 253. Government Burden on Religious Freedom

§ 254. Correctional Facilities

§ 255. No Authorization to Substantially Burden Religious Beliefs - No Same Sex Unions - Governmental Funding

§ 256. Damages

§ 257. Frivolous or Fraudulent Claims

§ 258. Governmental Authority

Chapter 6 - Political Subdivisions Ethics Act

§ 301. Short Title

§ 302. Intent of Legislature

§ 303. Administration of Political Subdivisions Ethics Act - Complaints of Violations

§ 304. Definitions

§ 305. Duties of Ethics Commission

§ 305.1. Repealed by Laws 2010, HB 2408, c. 442, § 6, emerg. eff. July 1, 2010

§ 306. Promulgation and Adoption of Rules and Regulations

§ 307. Complaints Alleging Violations - Disclosure of Contents of Complaint - Hearing - Deliberations - Penalties

§ 308. Frivolous Complaint

§ 309. Posting of Delinquent Filers - Notice of Delinquency

§ 310. Contributions - Reporting

§ 311. Committee Registration - Form

§ 312. Applicability to Out-of-state Committees

§ 313. Designation of Agent - Form

§ 314. Campaign Contributions and Expenditures Report - Form

§ 315. Filing of Reports of Contributions and Expenditures or Statements of Inactivity

§ 316. Use of Contributions

§ 317. Violations - Penalties

§ 318. Intent of Legislature

§ 319. Requirements of Candidates - Financial Disclosure Statement

§ 320. Time for Filing Financial Disclosure Statement - Certified Requirement - Commission Retention of Statements

§ 321. Content of Financial Disclosure Statement - Form

§ 322. False Information in Financial Disclosure Statement - Violations

§ 323. Interest in Governmental Entity Prohibited

§ 324. Limitations and Restrictions on County Employees

§ 325. Applicability