|
|
|
![]() |
![]() | Index of Available Documents |
§ 1. Statutory Allowances Exclusive
§ 2. Fees Not Collected During Term
§ 3. Failure of Officers to Make Reports - Penalties
§ 4. Repealed by Laws, HB 572, 1941, p. 462, § 1
§ 5. Penalty for Charging Fees on Pensions
§ 6. Responsibility of County For Fees
§ 7. Officers to Post List of Fees
§ 8. Fees to Be Itemized on Process
§ 9. Officer to Give Receipt For Fees Paid
§ 10. Charging for Constructive Mileage - Penalty
§ 12. Fees Due When Service Rendered - Deposit For Anticipated Costs
§ 13. Penalty for Improper Charges
§ 31.1. County Court Clerk - Guardianship - Minor Enlisting in Armed Forces - No Fees Charges
§ 31.2. No Poundage to Prevailing Debtor on Funds Deposited under Garnishment Proceedings
§ 32.1. Repealed by Laws 1949, HB 448, p. 220, § 2, emerg. eff. May 31, 1949
§ 32.3. Payment of Fees by Automated Clearing House or Debit or Credit Card
§ 33. Register to Keep Account of Fees
§ 34. Repealed by Laws 1967, HB 860, c. 291, § 2, emerg. eff. May 8, 1967
§ 35. Clerk to Keep Account of Fees
§ 36. County Clerks - Free Verification of Forms for State and United States
§ 37. Monthly Accounting by County Clerk and Registrar of Deeds
§ 38. Repealed by Laws 1968, HB 1233, c. 383, § 3, eff. January 13, 1969
§ 39. Repealed by Laws 1969, SB 32, c. 214, § 5, emerg. eff. July 1, 1969
§ 39.1. Repealed by Laws 1971, HB 1104, c. 105, § 6, eff. October 1, 1971
§ 39.2. Repealed by Laws 1971, HB 1104, c. 105, § 6, eff. October 1, 1971
§ 39.3. Repealed by Laws 1971, HB 1104, c. 105, § 6, eff. October 1, 1971
§ 39.4. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 40. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 41. Repealed by Laws 1979, HB 1472, c. 221, § 18, emerg. eff. May 30, 1979
§ 42. Repealed by Laws 1967, SB 18, c. 122, § 13, emerg. eff. April 27, 1967
§ 44. Treasurer to Keep Account of Fees
§ 45. Treasurer's Quarterly Report
§ 47. Repealed by Laws 2001, SB 662, c. 406, § 26, emerg. eff. June 4, 2001
§ 48. Fees of Commissioner for Partition
§ 49.1. Compensation of Appraisers and Commissioners
§ 51. Repealed by Laws 1968, SB 612, c. 295, § 6, eff. January 13, 1969
§ 52. Repealed by Laws 1968, SB 612, c. 295, § 6, eff. January 13, 1969
§ 53. Repealed by Laws 1968, SB 612, c. 295, § 6, eff. January 13, 1969
§ 54. Repealed by Laws 1971, HB 1104, c. 105, § 6, eff. October 1, 1971
§ 55. Renumbered as 28 O.S. § 155.1 by Laws 1971, HB 1104, c. 105, § 7, eff. October 1, 1971
§ 60. Uniform Flat Fees for Furnishing Records Available for Copying
§ 83. Repealed by Laws 1989, SB 199, c. 70, § 2, eff. November 1, 1989
§ 84. Certificates to Be Issued to Witnesses
§ 84.1. Witness Fees and Reimbursement - Public School District Employees
§ 85. Fees in Criminal Cases - Payment
§ 86. Jurors' Fees - Parking - Lengthy Trial Fund
§ 86.1. Provisions for Jury Forms and Witnesses - Fees - Committee
§ 87. Clerk's Record of Jurors and Witnesses
§ 88. Statement to Commissioners
§ 102. Costs in Civil Proceeding to be Proved by Affidavit
§ 104. Repealed by Laws 1968, SB 612, c. 295, § 6, eff. January 13, 1969
§ 105. Collection on Execution
§ 106. Clerk to Hold Costs or Fees For Person Entitled - Time For Filing Claims
§ Ch. 1 Appendix. Rules/Lengthy Trial Fund
§ 111. Fees to be Charged by Secretary of State
§ 112. Secretary to Keep Record of All Fees
§ 113. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979
§ 114. Fees to Be Paid into the Treasury
§ 115. Repealed by Laws 1979, HB 1019, c. 30, § 164, emerg. eff. April 6, 1979
§ 121. Fees for Printing Legal Notices
§ 151.1. Clerk's Acceptance of Money - Written Statement of Ownership
§ 152. Flat Fee Schedule - Forma Pauperis
§ 152.1. Civil Actions - Charge in Addition to Flat Fee
§ 152.2. Fee for Posting Service
§ 152.3. Poundage Fee and Court Costs in Condemnation Proceedings
§ 152.4. Court Costs for Licenses other than Marriage Licenses.
§ 152A. Court Clerk Fee for Issuance of Civil Warrants, Body Attachments, or Bench Warrants
§ 153. Costs in Criminal Cases
§ 153.2. Fee Paid to Sheriff's Service Fee Account
§ 153.3. Bond or Security Filing Fee - Sheriff's Jail Fund
§ 154. Fees in Lieu of Other Enumerated Charges
§ 155. Additional Deposits in Certain Cases
§ 155.1. Fee for Preparing and Transmitting Record for Appellate Review
§ 156. Notice by Publication - Deposit or Proof of Direct Billing
§ 157. Charges Not Affected By This Act
§ 158. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970
§ 159. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970
§ 160. Repealed by Laws 1983, HB 1393, c. 273, § 15, emerg. eff. July 1, 1983
§ 161. Repealed by Laws 1970, HB 1627, c. 107, § 1, emerg. eff. April 1, 1970