|
|
|
![]() |
![]() | Index of Available Documents |
§ 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 Repealed by Laws 2004, SB 1269, c. 408, § 2, eff.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 Repealed by Laws 1945, SB 257, p. 154, § 2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 Repealed by Laws 1996, SB 1162, c. 5, § 6, emerg.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
§ 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 Repealed by Laws 1965, SB 36, c. 116, § 4, emerg.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
§ 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 Repealed by Laws 1985, SB 276, c. 355, § 19, eff.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
§ 24.2. Repealed by Laws 1981, 1st Extr. Sess., SB 2, c. 1, § 8, emerg. eff. September 8, 1981
§ 24.4. Directives Interpreting County Purchasing Procedure to be Issued
§ 24A.2. Political Power - Public Policy and Purpose of Act
§ 24A.4. Duty to Keep and Maintain Complete Records of Receipt and Expenditure of Funds
§ 24A.5. Open and Confidential Records
§ 24A.7. Confidential Personnel Records of Public Body
§ 24A.8. Law Enforcement Agency Records Available for Public Inspection
§ 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
§ 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.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
§ 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
§ 25.7. Persons Considered on Leave of Absence
§ 25.8. Statements - Examination
§ 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
§ 36.5. 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
§ 41. Pay Roll War Savings Plan
§ 42. Pledge - War Bond Pay Roll Savings Account
§ 47. Voluntary Proposals - Cessation of Act
§ 51. Impeachment - Crimes - Subject of
§ 52. Presentation - Court of Impeachment
§ 53. Oath - Concurrence of Senators
§ 54. Judgment - Criminal Liability
§ 57. Designation of Offenseand of Culprit
§ 58. Prosecution of Impeachment - Board of Managers
§ 59. Court of Impeachment - Organization
§ 61. Witness - Evidence - Process
§ 62. Orders and Judgements - Power to Enforce
§ 63. Fees for Witnesses and Executions of Processes
§ 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
§ 71. Procedure - Vote - Records
§ 91. Officers Subject to Removal
§ 92. Supreme Court - Jurisdiction
§ 93. Official Misconduct Defined
§ 94. Attorney General - Duties
§ 95. Defendant - Speedy Trial
§ 97. Defendant Guilty - Judgment of Ouster
§ 100. Attorney General - Powers
§ 102. Attorney General - Additional Powers
§ 104. Depositions - How Taken
§ 123. Federal - State Agreement
§ 124. Contributions by State Employees
§ 127. Administrative Appropriation
§ 131. Referenda and Certification
§ 132. Boards of Education May Withhold Pending Determination of Coverage of Employees
§ 152.1. Adoption of Doctrine of Sovereign Immunity
§ 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
§ 155. Exemptions From Liability
§ 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
§ 161. Repealed by Laws 1984, SB 469, c. 226, § 16, eff. October 1, 1985
§ 161.1. State's Duty to Defend
§ 163. Venue - Parties - Service of Process - Evidence of Insurance
§ 164. Application of Oklahoma Laws and Statutes and Rules of Procedure
§ 166. Governmental and Proprietary Functions of Political Subdivisions - Application of Act
§ 168. Repealed by Laws 2005, SB 668, c. 472, § 17, emerg. eff. July 1, 2005
§ 253. Government Burden on Religious Freedom
§ 254. Correctional Facilities
§ 257. Frivolous or Fraudulent Claims
§ 303. Administration of Political Subdivisions Ethics Act - Complaints of Violations
§ 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
§ 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
§ 319. Requirements of Candidates - Financial Disclosure Statement
§ 321. Content of Financial Disclosure Statement - Form
§ 322. False Information in Financial Disclosure Statement - Violations
§ 323. Interest in Governmental Entity Prohibited