Index of Available Documents


Up One Level
Show Levels

Title 74. State Government 
 (STOKST74)
 Search

Chapter 1 - The Governor

General Provisions

§ 1. Office - Location of

§ 2. May Remove Officers Appointed

§ 2.1. Filing of Gubernatorial Appointments with Senate

§ 2.2. Vacancies for Positions Which Appointment is Subject to Confirmation

§ 2.3. Definition of Congressional District

§ 2.4. Conflicts Between Board Requirements Because Number of Congressional Districts Changes

§ 3. Repealed

§ 3.1. Records of Official Acts

§ 4. Military Record To Be Kept

§ 5. Repealed

§ 6. May Employ Counsel for State

§ 7. Maintenance of Governor's Mansion

§ 8. Office of Governor

Oklahoma Crime Commission

§ 8.1. Repealed

§ 8.2. Repealed

§ 8.3. Repealed

§ 8.4. Repealed

§ 8.5. Repealed

§ 8.6. Repealed

§ 8.7. Repealed

§ 8.8. Repealed

§ 8.9. Repealed

§ 8.10. Repealed

§ 8.11. Repealed

Defense Committees

§ 9.1. Repealed

§ 9.2. Other Necessary Committees - Expenses

State War Council

§ 9.3. Reserved

§ 9.4. Reserved

§ 9.5. Reserved

§ 9.6. Repealed

Division of Planning and Management Analysis

§ 9.11. Repealed

Office of Disability Concerns

§ 9.21. Office of Disability Concerns - Creation

§ 9.22. Powers and Duties

§ 9.23. Director - Appointment, Duties and Compensation of Employees

§ 9.24. Duties of Office of Disability Concerns

§ 9.25. Assistance of Governor's Advisory Committee on Employment of People With Disabilities and Governor's Advisory Committee to the Office of Disability Concerns

§ 9.26. Governor's Advisory Committee to the Office of Disability Concerns - Membership - Term

§ 9.27. Rules and Regulations

§ 9.27A. Authority to Conduct Client Assistance Program for Oklahoma

§ 9.28. Transfer of Powers and Duties, etc. of Governor's Advisory Committee on Employment of People With Disabilities to the Office of Disability Concerns

§ 9.29. Governor's Advisory Committee on Employment of People With Disabilities - Creation

§ 9.30. Purpose of Act - Cooperation with Other Agencies

§ 9.31. Governor's Advisory Committee on Employment of People With Disabilities - Membership - Appointment - Vacancies - Travel Expenses

§ 9.32. Executive Committee

§ 9.33. Revolving Fund

§ 9.34. Gifts, Donations, Bequests or Grants

§ 9.35. Nonpartisan and Nonprofit Character of Committee

Task Force on Statewide Provision of Assistive Technology

§ 9.41. Repealed

Lieutenant Governor

§ 10. Compensation When Acting as Governor

Executive Branch Reform Act of 1986

§ 10.1. Short Title

§ 10.2. Purpose

§ 10.3. Creation of Cabinet System - Cabinet Secretaries

§ 10.4. Repealed

The Cabinet

§ 10.5. Annual Compensation of Cabinet Secretaries

§ 10.6. Renumbered as 74 O.S. § 51.1 by Laws 2004, HB 2280, c. 157, § 8, emerg. eff. April 26, 2004

Chapter 2 - Attorney General

In General

§ 11 to 17. Repealed

§ 18. Attorney General as Chief Law Officer

§ 18a. Oath of Office

§ 18b. Duties of Attorney General - Counsel of Corporation Commission as Representative on Appeal From Commission

§ 18c. Employment of Attorneys, Authority of Boards or Officials - Defense of Actions By Attorney General

§ 18c-1. Repealed

§ 18c-2. Repealed

§ 18d. District Attorneys - Aiding and Requiring Aid of

§ 18e. Criminal Actions - Quo Warranto - Appearance Before Grand Juries

§ 18f. Investigations

§ 18g. Appearance Not Waiver of Immunity of State

§ 18h. Blank

§ 18i. Blank

§ 18j. Blank

§ 18k. Blank

§ 18l. Levy and Collection of Fees for Legal Services Provided by Office of Attorney General

§ 18m-1. Repealed

§ 18m-2. Repealed

§ 18n-1. Creation of Insurance Fraud Unit

§ 18n-2. Insurance Fraud -- Powers of Attorney General or Designee

§ 18p-1. Victims Services Unit of the Office of the Attorney General

§ 18p-2. Domestic Violence and Sexual Assault Advisory Council

§ 18p-3. Contracts for Services for Victims of Domestic Abuse or Sexual Assault - Confidentiality of Records and Information

§ 18p-4. Shelter and Care for Minor Mother Who is Victim of Domestic Abuse - Children of Minor Mother

§ 18p-5. Twenty-Four-Hour Statewide Telephone Communication Service for Victims of Rape, Forcible Sodomy, and Domestic Violence

§ 18p-6. Certification of Domestic Violence Programs and Organizations Offer Domestic and Sexual Assault Services

§ 18p-7. Injunction Against Domestic Violence or Sexual Assault Program Violating Title 74

§ 18p-8. Attorney General's Authority to Collect Information - Confidentiality

§ 18p-9. Crime Victim and Witness Notification and Victim Protective Order System - Cooperation - Access - No Cause of Action

§ 18p-10. Oklahoma Witness Protection Program

§ 18q. State Reserved Powers Protection Unit

§ 18r. Human Trafficking Response Unit

§ 19. Attorney General's Evidence Fund and Revolving Fund - Invoicing Retirement Funds For Attorney's Fees

§ 19.1. Creation of Attorney General's Law Enforcement Revolving Fund

§ 19a. Disbursements - Audits

§ 19.2. Creation of Attorney General's Workers' Compensation Fraud Unit Revolving Fund

§ 19.3. Creation of Attorney General's Insurance Fraud Unit Revolving Fund

§ 20. Opinions of Attorney General - Publication - Surplus Publication - Attorney General's Revolving Fund

§ 20a. Repealed

§ 20b. Repealed

§ 20c. Repealed

§ 20d. Repealed

§ 20e. Repealed

§ 20f. State Officer or Employee - Legal Defense Services

§ 20g. Defense Duties - Evidence

§ 20h. Cost of Litigation

§ 20i. Legal Representation of Agency or Official of Executive Branch - Contracts - Fee Limitations - Report

§ 20j. Memorandum of Understanding - Federal Immigration - Customs Laws - Detention and Removals

§ 20k. Justice Reinvestment Grant Program

§ 20l. Collection of Information by Attorney General - Entities to Report and Required Information

Assistant Attorneys General

§ 21. Repealed

§ 21a. Repealed

§ 21b. Assistant Attorneys General - Other Employees - Appointments - Duties and Compensation

§ 21c. Repealed

§ 22. Repealed

§ 23. Repealed

§ 24. Repealed

§ 25. Repealed

§ 26. Repealed

§ 27. Repealed

§ 27a. Repealed

§ 27b. Repealed

§ 27c. Repealed

§ 27d. Repealed

§ 28. First Assistant Attorney General

§ 28a. Repealed

§ 28b. Repealed

§ 28c. Appointment of Assistants and Employees - Term

§ 28d. Certain Offices Not Affected by This Act

§ 29. Designation as Natural Gas Curtailment and Regulation Hearings Counsel

Oklahoma Drug and Alcohol Abuse Policy Board Act

§ 30. Short Title

§ 30a. Legislative Findings

§ 30b. Creation of Oklahoma Drug and Alcohol Abuse Policy Board - Chairperson - Members - Meetings

§ 30c. Duties of Oklahoma Drug and Alcohol Abuse Policy Board

§ 30d. Termination of Board after July 1, 1997

Oklahoma Commission on Opioid Abuse Act

§ 30.1. Short Title

§ 30.2. Creation - Members - Appointments - Reports - Travel Reimbursement - Staffing

Political Subdivisions Opioid Abatement Grants Act

§ 30.3. Short Title

§ 30.4. Intent of the Legislature

§ 30.5. Definitions

§ 30.6. Oklahoma Opioid Abatement Revolving Fund

§ 30.7. Oklahoma Opioid Abatement Board

§ 30.8. Disbursement of Opioid Grant Awards

Chapter 3 - Auditor and Inspector

§ 31. Repealed

§ 32. Repealed

§ 33. Repealed

§ 34. Renumbered as 62 O.S. § 34.81 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 35. Repealed

§ 36. Repealed

§ 37. Repealed

§ 38. Repealed

§ 39. Repealed

§ 40. Repealed

§ 41. Repealed

§ 42. Repealed

§ 43. Repealed

§ 44. Repealed

§ 45. Repealed

Chapter 3A - Oklahoma Homeland Security Act

§ 51. Short Title

§ 51.1. Oklahoma Office of Homeland Security - Department of Emergency Management - Director - Advisor - Duties, Authority, Qualifications

§ 51.1a. Responsibility for Interoperable Public Safety Communications Planning - Statewide Communications Interoperability Plan - Compliance by Public Entities

§ 51.2. Oklahoma Homeland Security Revolving Fund

§ 51.2a. Homeland Security Grants for Educational Institutions, Law Enforcement, and Emergency Services

§ 51.2b. Oklahoma School Security Grant Program Act - Purpose - Goals - Duty to Determine Grant Project Criteria and Process - Annual Report

§ 51.2c. Oklahoma School Security Revolving Fund

§ 51.2d. Oklahoma School Security Institute - Duties

§ 51.3. Regional Planning and Coordination Advisory Councils for Homeland Security - Composition, Members, Duties, Meetings

§ 51.4. Funeral Expense Assistance Program for State Military Forces - Director, Eligibility Criteria

Chapter 4 - Office of Management and Enterprise Services

§ 61. Repealed

§ 61.1. Appointment of Director of Public Affairs

§ 61.2. Office of Management and Enterprise Services - Director

§ 61.3. Employment and Appointment of Experts and Assistants

§ 61.4. Employment of Attorney and Assistant Attorney as Legal Counsel for Office of Management and Enterprise Services

§ 61.5. Positions Subject to Merit System of Personnel Administration - Classification - Compliance with Act - Pecuniary Liability

§ 61.6. Repealed

§ 61.7. Renumbered as 62 O.S. § 908 by Laws 2013, HB 1910, c. 209, § 17, emerg. eff. July 1, 2013

§ 61.8. Long-Range Capital Planning Commission

Oklahoma Surplus Property Act

§ 62. Repealed

§ 62.1. Short Title

§ 62.2. Definitions

§ 62.3. Rules for Disposal of Surplus Property - Exemptions

§ 62.4. Transfer of Material and Supplies to Other Agencies

§ 62.5. Special Cash Fund - Creation

§ 62.6. List of Surplus Property

§ 62.7. Surplus Property of Department of Transportation - Notice of Availability - Offer for Sale to Public Entities

§ 62.8. Purchase of Fire Protection Equipment or Vehicles

§ 62.9. OSBI Purchasing Equipment and Providing Training

In General (continued)

§ 63. General Powers and Authority of Office of Management and Enterprise Services

§ 63.1. Building and Facility Revolving Fund

§ 63.1a. Creation of Petty Cash Fund - Use as Imprest Cash Fund for Building Management Division

§ 63.2. Creation of Asbestos Abatement Revolving Fund

§ 63.3. Maintenance of Records and Information on Underground Storage Tank Systems - Reports - Priority List of Repair and Removal of Tanks - Emergency Situation

§ 63.4. State Surplus Auction Petty Cash Fund

§ 63.5. Reports to be Posted on Website - Notice of Posting

§ 63.6. Alternative Processes for Certain Business Operations at Academic Health Centers

§ 63.22. Veteran Vendor Qualifications and Requirements

§ 64. Repealed

§ 64a. Repealed

§ 64b to 65. Repealed

§ 66. Restrictions - Interest in Other Business or in State Contracts

§ 67. Repealed

§ 67a. Repealed

§ 68. Repealed

§ 69. Repealed

§ 70. Repealed

§ 71. Taking of Rebates by Officer of Office of Public Affairs a Felony

§ 72. Monuments and Markers

§ 73.1. Repealed

§ 73.2. Repealed

§ 74. Repealed

§ 74.1. Assistance Provided to State Agencies to Establish and Maintain Regional Service Offices

§ 75. Capitol Cafeteria Revolving Fund - Establishment - Use

§ 75a. Deposits to Capitol Cafeteria Revolving Fund - Creation of Petty Cash Fund for Cash Drawer Change Fund for Capitol Cafeterias

§ 76. Mailing Service - Interagency Communications and Deposit of State Mail

§ 76a. Appropriations for Mailing Service

§ 76b. Financial Statement Furnished to Governor and Legislature

§ 76c. Creation of Postal Services Revolving Fund

§ 77. Repealed

§ 77a. Repealed

§ 77b. Repealed

§ 77c. East Central Oklahoma Health Social Services Center - Property and Machinery Exchange Authorized

§ 77d. Oklahoma Veterans Commission - Assignment of Building

§ 77e. Repealed

§ 78. Division of Fleet Management - Purpose - Administration - Duties

§ 78a. Application of Agencies Intending to Purchase Motor Vehicles

§ 78b. Notification of Vehicle Disposal by State Board, Commission, Department, or Institution

§ 78c. State Fleet Management Fund

§ 78d. Reports to Governor, President Pro Tempore of the Senate, and the Speaker of the House of Representatives

§ 78e. Alternative Fuel Vehicles and Alternative Fueling Infrastructure

§ 78f. Compressed Natural Gas Fueling Infrastructure

§ 79. Renumbered as 74 O.S. § 85.45k by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 80.1. Information to be Submitted to Fleet Management Division and the Task Force to Study the Fleet Management Division

Employees and Salaries

§ 81. Superseded

§ 81a. Repealed

§ 81b. Repealed

§ 82. Repealed

§ 82a. Repealed

§ 82b. Repealed

§ 82c. Repealed

§ 82d. Repealed

§ 83. Repealed

§ 84. Repealed

Oklahoma Central Purchasing Act

§ 85.1. Short Title

§ 85.2. Definitions

§ 85.3. Purchasing Division - State Purchasing Director - Employees - Encouragement of Certain Purchases - Conflict of Interest

§ 85.3A. Exempted Entities - Participation in Advisory Committee

§ 85.4. Repealed

§ 85.5. Powers and Duties of State Purchasing Director

§ 85.5.1. Privatization Projects

§ 85.5a. State Purchase Card

§ 85.5b. Repealed

§ 85.6. Grade and Quality of Acquisition

§ 85.7. Competitive Bid Procedures

§ 85.7a. Repealed

§ 85.7b. Reserved

§ 85.7c. Renumbered as 62 O.S. § 34.12.1 by Laws 2013, HB 2062, c. 358, § 34, emerg. eff. July 1, 2013

§ 85.7d. Repealed

§ 85.7e. Repealed

§ 85.7f. Reserved

§ 85.7g. Repealed

§ 85.7h. Renumbered as 62 O.S. § 34.31.1 by Laws 2013, HB 2062, c. 358, § 35, emerg. eff. July 1, 2013

§ 85.7i. Renumbered as 62 O.S. § 34.31.2 by Laws 2013, HB 2062, c. 358, § 36, emerg. eff. July 1, 2013

§ 85.8. Repealed

§ 85.9. Renumbered as 74 O.S. § 62.4 by Laws 1995, HB 1550, c. 342, § 9, emerg. eff. June 9, 1995

§ 85.9A. Renumbered as 74 O.S. § 62.5 by Laws 1995, HB 1550, c. 342, § 9, emerg. eff. June 9, 1995

§ 85.9B. Repealed

§ 85.9C. Renumbered as 74 O.S. § 62.7 by Laws 1999, SB 508, c. 289, § 1, emerg. eff. July 1, 1999

§ 85.9D. Repealed

§ 85.9E. Renumbered as 62 O.S. § 34.20.1 by Laws 2013, HB 2062, c. 358, § 37, emerg. eff. July 1, 2013

§ 85.9F. Renumbered as 74 O.S. § 62.8 by Laws 1999, SB 508, c. 289, § 17, emerg. eff. July 1, 1999

§ 85.9G. Repealed

§ 85.10. Repealed

§ 85.11. Repealed

§ 85.12. Act Not to Affect Nonconflicting Procedures - Acquisitions Excluded - Audits - DHS or OJA Agency Special Account - Tourism and Recreation Department Exemptions

§ 85.12a. Repealed

§ 85.12b. Lease, Charter, or Contract for Use of Aircraft

§ 85.12c. Repealed

§ 85.13. Repealed

§ 85.14. Repealed

§ 85.15. Repealed

§ 85.16. Repealed

§ 85.17. Repealed

§ 85.17A. State Agencies Shall Reciprocate Bidding Preference - Awarding Contracts

§ 85.18. Repealed

§ 85.19. Repealed

§ 85.20. Repealed

§ 85.21. Repealed

§ 85.22. Certification Attached to Competitive Bid

§ 85.23. Repealed

§ 85.24. Renumbered as 61 O.S. § 138 by Laws 1999, SB 508, c. 289, § 18, emerg. eff. July 1, 1999

§ 85.25. Repealed

§ 85.26. Renumbered

§ 85.27. Renumbered

§ 85.28. Renumbered

§ 85.29. Renumbered

§ 85.30. Renumbered

§ 85.31. Renumbered

§ 85.32. Repealed

§ 85.33. Registration of State Vendors Revolving Fund

§ 85.33A. Contract Management Revolving Fund

§ 85.33B. Repealed

§ 85.34. Renumbered as 74 O.S. § 85.58A by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34A. Renumbered as 74 O.S. § 85.58B by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34A1. Renumbered as 74 O.S. § 85.58C by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34B. Renumbered as 74 O.S. § 85.58D by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34C. Renumbered as 74 O.S. § 85.58E by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34D. Renumbered as 74 O.S. § 85.58F by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34E. Renumbered as 74 O.S. § 85.58G by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34F. Renumbered as 74 O.S. § 85.58H by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34G. Renumbered as 74 O.S. § 85.58I by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.34H. Renumbered as 74 O.S. § 85.58J by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.35. Renumbered as 74 O.S. § 85.58K by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.36. Repealed

§ 85.36A. Renumbered as 74 O.S. § 85.58L by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.37. Renumbered as 74 O.S. § 85.58M by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.38. Renumbered as 74 O.S. § 85.58N by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 85.39. Development and Promulgation of Internal Purchasing Procedures

§ 85.40. Travel Expenses Incurred by Vendor Included in Contract Award

§ 85.41. Contracts for Professional Services - Compliance with Act

§ 85.41A. Emergency Acquisitions

§ 85.42. Certain Contracts Prohibited - Contract Limitations - Certain Contracts Allowed

§ 85.43. Annual Report of Acquisitions Exceeding Acquisition Threshold

§ 85.44. Repealed

§ 85.44A. Repealed

§ 85.44B. Payment for Contracted Products or Services - Payment for Acquisition from the Federal Government or Agency

§ 85.44C. Contract for the State or State Agency to Furnish Material or Equipment

§ 85.44D. Repealed

§ 85.44D.1. Sole Source Acquisition or Sole Brand Acquisition - Certification - Report

§ 85.44E. Disabled Veteran Businesses

Oklahoma Minority Business Enterprise Assistance Act

§ 85.45. Short Title

§ 85.45a. Intent of Legislature

§ 85.45b. Definitions

§ 85.45c. Competitive Bids - Minority Business Enterprise Preference Program - Department of Transportation Exemption

§ 85.45d. Placement of Award in Event of Inability to Award Contract

§ 85.45e. Minority Business Enterprise - Application for Certification to Participate in Minority Bid Preference Program

§ 85.45f. Report

§ 85.45g. Award of Contract to Minority Business Enterprise

§ 85.45h. Unlawful Acts

§ 85.45i. Studies

§ 85.45j. Renumbered

§ 85.45j.1. Repealed

Oklahoma Supplier Diversity Initiative

§ 85.45j.11. Short Title, Purpose, Registration, Qualification, Reporting, and Promulgation of Rules

State Travel Office

§ 85.45k. Creation of State Travel Office

Trip Optimizer System

§ 85.45l. Trip Optimizer System Use Requirements

Oklahoma Online Bidding Act

§ 85.45o. Short Title

§ 85.45p. Intent

§ 85.45q. Definitions

§ 85.45r. Online Bidding Process Provisions

§ 85.45s. Rules of Implementation

Oklahoma Small Business Surety Bond Guaranty Program Act

§ 85.46. Repealed

§ 85.47. Short Title

§ 85.47a. Definitions

§ 85.47b. Authority of Administrator

§ 85.47c. Creation of Small Business Surety Bond Guaranty Fund - Use of Funds

§ 85.47d. Guarantee of Surety - Terms - Indemnity Fund

§ 85.47e. Requirements to Qualify for Surety Bond Guaranty

§ 85.47f. Nature of Premiums and Fees

§ 85.47g. Nature of Program - Administrator

§ 85.47h. Penalties for Violations

§ 85.47i. Promulgation and Adoption of Rules

§ 85.47j. Nothing in Act to Constitute Obligation of State

Oklahoma State Recycling and Recycled Materials Procurement Act

§ 85.50. Short Title

§ 85.51. Definitions

§ 85.52. Intent of Legislature - Implementation of Act - Exemptions

§ 85.53. Legislative Intent - Preferences - Specifications

§ 85.54. Review of Procurement Specifications - Duties of Director

§ 85.55. Duties of Public Entities - Intent of Legislature

§ 85.55a. Maintenance of Clearinghouse of Information - Agreements with Purchasing Agents

§ 85.56. State Recycling Revolving Fund - Use of Revenues From Sale of Waste Materials

§ 85.57. Employment of Disabled Workers, Inmates of Jails and Correctional Institutions, and Retired Persons

Comprehensive Professional Risk Management Program

§ 85.58A. Establishment of Comprehensive Professional Risk Management Program - Employment of Administrator

§ 85.58B. Risk Management Administrator - Duties - Insurance Coverage

§ 85.58C. Insurance Coverage for Rural Gas Districts - Payments

§ 85.58D. Creation of Risk Management Fire Protection Revolving Fund

§ 85.58E. Provisions for Insurance Coverage

§ 85.58F. Tort Liability Insurance Coverage - Eligibility for Participation in Risk Management Program

§ 85.58G. Creation of Risk Management Elderly and Handicapped Transportation Revolving Fund

§ 85.58H. Errors and Omissions Liability Insurance - Authority to Determine Participation Eligibility - Annual Payments - Limited Indemnity Coverage

§ 85.58I. Insurance Coverage for Conservation Districts - Participation in Program

§ 85.58J. Insurance Coverage for Foster Family Home

§ 85.58K. Creation of Risk Management Revolving Fund

The Oklahoma Central Purchasing Act

§ 85.58L. Creation of Risk Management Political Subdivision Participation Revolving Fund

§ 85.58M. Levy and Collection of Fee for Insurance Coverage - Failure to Pay Fees

§ 85.58N. Creation of Quick Settlement Account

§ 85.58O. Insurance Coverage for Public Transit Vehicles Obtained by Community Action Agencies or Substate Planning District

§ 85.58P. Risk Management Public Transit Revolving Fund

§ 85.58Q. Purchase of Blanket Bond for State Officers and Employees - Definition - Bond Exclusive

§ 85.58R. Elective State Officers - Blanket Bond

§ 85.58S. Classification of Officers and Employees for Coverage Under Bond

§ 85.58T. Schedule of Amounts of Surety Required

§ 85.58U. Statutorily Required Bonds

§ 85.58V. Purchasing Division to Purchase All Bonds - Payment of Premiums - Approval

Patents and Copyrights

§ 85.60. Negotiation and Contract for Retention of Patents and Copyrights

Purchases

§ 86.1. Renumbered as 62 O.S. § 34.65 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009

§ 86.2. Repealed

§ 86.3. Repealed

§ 86.4. Repealed

§ 87.1. Persons With Authority to Make State Purchases - Prohibition on Furnishing Supplies and Equipment

§ 87.2. Penalties

§ 88.1. Inventory of State Institution Purchases to Determine Conformity With Specifications - Dismissal for Failure to Comply

§ 88.2. Report of Deviation

§ 89. Renumbered as 74 O.S. § 85.45j by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998

§ 90.1. Postal Services

§ 90.2. Payment of Postal Expense

§ 90.3. Exemptions

§ 90.4. Installation Cost and Rental Fees - Payment

§ 90.5. Definitions

§ 90.6. Purchase of Imported Beef by State Agencies and Political Subdivision Prohibited

§ 90.7. Penalty

State Property

§ 91. Repealed

§ 92. Repealed

§ 93. Repealed

§ 94. Authority to Designate Quarters and Allot Space for State Departments - Authority to Lease Space

§ 95. Trade or Transfer of Products of State Institutions

§ 96. Renumbered as 61 O.S. § 306 by Laws 2013, HB 1910, c. 209, § 18, emerg. eff. July 1, 2013

§ 96.1. Renumbered as 61 O.S. § 307 by Laws 2013, HB 1910, c. 209, § 19, emerg. eff. July 1, 2013

§ 97. Renumbered as 61 O.S. § 308 by Laws 2013, HB 1910, c. 209, § 20, emerg. eff. July 1, 2013

§ 98. Renumbered as 61 O.S. § 309 by Laws 2013, HB 1910, c. 209, § 21, emerg. eff. July 1, 2013

§ 99. Renumbered as 61 O.S. § 310 by Laws 2013, HB 1910, c. 209, § 22, emerg. eff. July 1, 2013

§ 100. Repealed

§ 101. Renumbered as 61 O.S. § 311 by Laws 2013, HB 1910, c. 209, § 23, emerg. eff. July 1, 2013

§ 102. Renumbered as 61 O.S. § 312 by Laws 2013, HB 1910, c. 209, § 24, emerg. eff. July 1, 2013

§ 103. Renumbered as 61 O.S. § 313 by Laws 2013, HB 1910, c. 209, § 25, emerg. eff. July 1, 2013

§ 104. Renumbered as 61 O.S. § 314 by Laws 2013, HB 1910, c. 209, § 26, emerg. eff. July 1, 2013

§ 105. Renumbered as 61 O.S. § 315 by Laws 2013, HB 1910, c. 209, § 27, emerg. eff. July 1, 2013

§ 106. Renumbered as 61 O.S. § 316 by Laws 2013, HB 1910, c. 209, § 28, emerg. eff. July 1, 2013

§ 107. Renumbered as 61 O.S. § 317 by Laws 2013, HB 1910, c. 209, § 29, emerg. eff. July 1, 2013

§ 108. Blank

§ 108.1. Renumbered as 61 O.S. § 318 by Laws 2013, HB 1910, c. 209, § 30, emerg. eff. July 1, 2013

§ 108.2. Repealed

§ 108.3. Renumbered as 61 O.S. § 319 by Laws 2013, HB 1910, c. 209, § 31, emerg. eff. July 1, 2013

§ 109.1. Renumbered as 61 O.S. § 320 by Laws 2013, HB 1910, c. 209, § 32, emerg. eff. July 1, 2013

§ 109.2. Renumbered as 61 O.S. § 321 by Laws 2013, HB 1910, c. 209, § 33, emerg. eff. July 1, 2013

§ 110.1. Inventory by Office of Management and Enterprise Services

§ 110.2. Inventory Records of Departments, Boards, etc.

§ 110.3. Inventory Records of State Agency Motor Vehicles

§ 110.4. Creation of Higher Education Facilities Revolving Fund

§ 110.5. Jim Thorpe Repair Expenditure Oversight Committee

State Printing

§ 111. Office of State Printer Abolished - Duties Transferred - Letting Contracts

§ 112. Repealed

§ 113. Repealed

§ 114. Records - Reports

Electronic Data Processing [Repealed]

§ 117.1. Repealed

§ 117.2. Repealed

§ 117.3. Repealed

§ 117.4. Repealed

§ 117.5. Repealed

§ 117.6. Repealed

§ 117.7. Repealed

§ 117.8. Repealed

§ 117.9. Repealed

§ 117.10. Repealed

Data Processing Planning and Management Act of 1971

§ 118.1. Repealed

§ 118.2. Repealed

§ 118.3. Repealed

§ 118.4. Repealed

§ 118.5. Repealed

§ 118.6. Repealed

§ 118.7. Repealed

§ 118.8. Repealed

§ 118.9. Repealed

§ 118.9a. Repealed

§ 118.10. Repealed

§ 118.11. Repealed

§ 118.12. Repealed

§ 118.13. Repealed

§ 118.14. Repealed

§ 118.15. Repealed

§ 118.16. Repealed

§ 118.16a. Repealed

§ 118.17. Repealed

Audits

§ 121. Contract for Auditing of Books of State Commissions or Departments

§ 122. Duty of Auditor or Auditing Company - Examination of Books, Records and Files - Scope of Audit

§ 123. Repealed

§ 123a. Repealed

§ 123b. Repealed

§ 123c. Repealed

§ 123d. Repealed

§ 123e. Repealed

§ 123f. Sale of Products Manufactured by Convicts or Prisoners of State

§ 123g. Repealed

§ 123h. Repealed

Lands of Agencies, Departments, and Institutions

§ 126.1. Renumbered as 61 O.S. § 322 by Laws 2013, HB 1910, c. 209, § 34, emerg. eff. July 1, 2013

§ 126.2. Renumbered as 61 O.S. § 323 by Laws 2013, HB 1910, c. 209, § 35, emerg. eff. July 1, 2013

Capitol Building Lands

§ 128.1. Renumbered as 61 O.S. § 324 by Laws 2013, HB 1910, c. 209, § 36, emerg. eff. July 1, 2013

§ 128.2. Renumbered as 61 O.S. § 325 by Laws 2013, HB 1910, c. 209, § 37, emerg. eff. July 1, 2013

§ 128.3. Renumbered as 61 O.S. § 326 by Laws 2013, HB 1910, c. 209, § 38, emerg. eff. July 1, 2013

State Lands

§ 129.1. Repealed

§ 129.2. Repealed

§ 129.3. Repealed

§ 129.4. Renumbered as 61 O.S. § 327 by Laws 2013, HB 1910, c. 209, § 39, emerg. eff. July 1, 2013

§ 129.4f. Renumbered as 61 O.S. § 328 by Laws 2013, HB 1910, c. 209, § 40, emerg. eff. July 1, 2013

§ 129.5. Renumbered as 61 O.S. § 329 by Laws 2013, HB 1910, c. 209, § 41, emerg. eff. July 1, 2013

§ 129.6. Renumbered as 61 O.S. § 330 by Laws 2013, HB 1910, c. 209, § 42, emerg. eff. July 1, 2013

§ 129.7. Renumbered as 61 O.S. § 331 by Laws 2013, HB 1910, c. 209, § 43, emerg. eff. July 1, 2013

§ 129.8. Renumbered as 61 O.S. § 332 by Laws 2013, HB 1910, c. 209, § 44, emerg. eff. July 1, 2013

§ 130. Transfer of Powers, Duties, and Responsibilities of Oklahoma Corporation Commission

Oklahoma Alternative Fuels Conversion Act

§ 130.1. Short Title

§ 130.2. Definitions

§ 130.3. Conversion of Vehicles for Operation on Alternative Fuel

§ 130.4. Creation of Oklahoma Alternative Fuels Conversion Fund - Expenditures

§ 130.5. Reimbursement of Oklahoma Alternative Fuels Conversion Fund - Surcharges - Rules and Regulations

§ 130.6. Expenditures from Fund for Vehicle Conversions and Fill Station Installations not Debts of State

§ 130.7. Compliance with Provisions

§ 130.8. Price and Sale of Gas Not Regulated by State

§ 130.8A. Repealed

§ 130.9. Adoption of Necessary Rules and Regulations

§ 130.10. Penalties for Violations

Alternative Fuels Technician Certification Act

§ 130.11. Renumbered as 40 O.S. § 142.2 by Laws 2014, HB 3297, c. 328, § 15

§ 130.12. Renumbered as 40 O.S. § 142.3 by Laws 2014, HB 3297, c. 328, § 16

§ 130.13. Renumbered as 40 O.S. § 142.4 by Laws 2014, HB 3297, c. 328, § 17

§ 130.14. Renumbered as 40 O.S. 142.5 by Laws 2014, HB 3297, c. 328, § 18

§ 130.15. Renumbered as 40 O.S. § 142.6 by Laws 2014, HB 3297, c. 328, § 19

§ 130.16. Renumbered as 40 O.S. § 142.7 by Laws 2014, HB 3297, c. 328, § 20

§ 130.17. Renumbered as 40 O.S. § 142.8 by Laws 2014, HB 3297, c. 328, § 21

§ 130.18. Renumbered as 40 O.S. § 142.9 by Laws 2014, HB 3297, c. 328, § 22

§ 130.19. Renumbered as 40 O.S. § 142.10 by Laws 2014, HB 3297, c. 328, § 23

§ 130.20. Renumbered as 40 O.S. §142.11 by Laws 2014, HB 3297, c. 328, § 24

§ 130.21. Renumbered as 40 O.S. § 142.12 by Laws 2014, HB 3297, c. 328, § 25

§ 130.22. Renumbered as 40 O.S. § 142.13 by Laws 2014, HB 3297, c. 328, § 26

§ 130.23. Renumbered as 40 O.S. § 142.14 by Laws, 2014, HB 3297, c. 328, § 27

§ 130.24. Renumbered as 40 O.S. § 142.15 by Laws 2014, HB 3297, c. 328, § 28

§ 130.25. Compressed Natural Gas Conversion Safety and Regulation Fund

Chapter 5 - State Bureau of Investigation

§ 131. Repealed

§ 132. Repealed

§ 133. Repealed

§ 134. Repealed

§ 135. Repealed

§ 136. Repealed

§ 137. Repealed

§ 138. Repealed

§ 139. Repealed

§ 140. Repealed

§ 141. Repealed

§ 142. Repealed

§ 143. Repealed

§ 144. Repealed

§ 145. Repealed

§ 146. Repealed

§ 147. Repealed

§ 148. Repealed

§ 149. Repealed

§ 150. Repealed

§ 150.1. Creation of Oklahoma State Bureau of Investigation

§ 150.2. Powers and Duties of the Oklahoma State Bureau of Investigation - Alaunna Raffield Revolving Fund

§ 150.3. State Bureau of Investigation Commission

§ 150.4. Commission - Powers and Duties

§ 150.5. Investigations - Who May Initiate Investigation by Request - Confidentiality of Records

§ 150.5a. Director - Investigation - Evidence - Subpoena

§ 150.6. Director - Qualifications

§ 150.6a. Salaries for Oklahoma State Bureau of Investigation Employees

§ 150.7. Director - Powers and Duties

§ 150.7a. Motor Vehicle Theft Unit

§ 150.7b. Definitions

§ 150.7c. Release of Relevant Information - Notification to Authorized Governmental Agency

§ 150.7d. Privileged Information

§ 150.7e. Liability for Damages in Civil Action

§ 150.7f. Penalties for Violations

§ 150.8. Appointment of Employees - Powers of Peace Officers - Probationary Period - Classified Service - Rights Under Additional Pension Systems

§ 150.8a. Employee Performance Recognition Program - Awards

§ 150.9. System of Criminal History Records - Fees for Records or Fingerprint Analysis - Identification Files on Juveniles

§ 150.9.1. Authorization to Require Agency Employees to Supply All Information and Documentation for Background Check - Fingerprint Analysis

§ 150.9a. Oklahoma Crime Prevention and Privacy Compact Act

§ 150.9b. National Crime Prevention and Privacy Compact Act Enacted by the State of Oklahoma

§ 150.10. Uniform Crime Reporting System

§ 150.11. Evidentiary Property - Disposition

§ 150.12. Mandatory Reporting of Fingerprint and Criminal History Information

§ 150.12A. Reports of Missing or Runaway Person - Procedures and Guidelines for Electronic Database - Hot-Line Number

§ 150.12A-1. Ida's Law - Office of Liaison for Missing and Murdered Indigenous Persons

§ 150.12B. Forms for Reporting Domestic Abuse - Guidelines for Collecting and Reporting Information - Reports

§ 150.13. Rangers - Appointment

§ 150.13A. Special Investigators - Appointment

§ 150.14. Repealed

§ 150.15. Repealed

§ 150.16. Rental or Charter of Aircraft

§ 150.17. Statistical Analysis Division Transferred to Oklahoma State Bureau of Investigation

§ 150.17a. Transfer of Criminal Justice Resource Center of the Legislative Service Bureau to Oklahoma State Bureau of Investigation and Office of the Attorney General - Statistical Analysis Center

§ 150.18. Reward System - Creation - Implementation - Information Required To Collect - Additional Requirements

§ 150.19. Repealed

§ 150.19a. Creation of OSBI Revolving Fund

§ 150.19b. Oklahoma State Bureau of Investigation Centennial Revolving Fund

§ 150.20. Repealed

§ 150.21. Legal Division Established - Duties - Restrictions

§ 150.21a. Establishment of Crimes Information Unit - Release of Information

§ 150.21b. OSBI Reports Concerning Use of Deadly Force

§ 150.22. Special Motor Carrier Enforcement Officers Transferred to Investigate Oil and Gas Theft - Salary, Leave and Benefits

§ 150.23. Custody and Possession of Sidearm and Badge Upon Retirement or Death

§ 150.24. Establishment of Computerized Fingerprint Identification System

§ 150.25. Creation of A.F.I.S. Fund

§ 150.26. Establishment of Procedures and Forms

§ 150.27. Establishment of DNA Laboratory - DNA Profile

§ 150.27a. Establishment of OSBI DNA Offender Database

§ 150.28. Establishment of Procedures, Methods and Forms for Acquisition or Transmittal of Specimens and Information

§ 150.28a. Implementation of Statewide Electronic Tracking System of Sexual Assault Evidence Collection Kits

§ 150.28b. Sexual Assault Evidence Kit - Submitted for Testing - Right to Request Testing - Retention - Maintenance and Storage - Guidelines and Procedures - OSBI Inquiry

§ 150.28c. Priority Protocol for the Testing of Untested Sexual Assault Evidence Kits - OSBI Investigation

§ 150.29. Petty Cash Funds

§ 150.30. Audits

§ 150.31. Promulgation of Rules and Procedures

§ 150.32. Establishment of Firearms Laboratory Improvement Fund - Purpose

§ 150.33. Repealed

§ 150.34. Employee to Conduct Judicial Background Investigations

§ 150.35. Creation of Forensic Science Improvement Revolving Fund

Forensic Laboratory Accreditation Act

§ 150.36. Short Title

§ 150.37. Definitions

§ 150.38. Child Abuse Response Team - Qualifications - Promulgation of Rules, Procedures, and Forms

§ 150.38a. Repealed

§ 151. Repealed

§ 151.1. Internet Crimes Against Children (ICAC) Unit

§ 151.2. Renumbered as 47 O.S. § 2-106.3 by Laws 2008, SB 1384, c. 302, § 14, emerg. eff. June 2, 2008

§ 151.3. Francine's Law

§ 152. Repealed

Oil and Gas Reclamation - Transportation of Hydrocarbons

§ 152.2. Definitions

§ 152.3. Additional Bureau Powers and Duties

§ 152.4. Right to Inspect, Gauge, or Take Samples on Property where Oil is Being Reclaimed

§ 152.5. Deposit of Fines and Forfeitures for Violations - Designation of Oil and Gas Theft Recovery Revolving Fund

§ 152.6. Authority to Stop Vehicles Transporting Oil, Gas, or Salt Water - Samples - Probable Cause for Arrest - Establishment of Rebuttable Presumption that Cargo is Unlawful

§ 152.7. Failure to Stop when Commanded or Permit Inspection

§ 152.8. Public Nuisance to Transport Unlawful Oil or Gas - Seizure and Forfeiture of Property - Liens

§ 152.9. Forfeiture - Notice of Seizure and Forfeiture - Hearing

§ 152.10. Additional Employees - Oil Field Theft and Fraud

§ 152.11. Acquisition of Equipment or Materials - Bill of Sale or Invoice Requirement - Violations - Penalties

§ 152.12. Inspection of Premises and Records

§ 153. Repealed

§ 154. Repealed

§ 155. Repealed

§ 156. Repealed

§ 157. Repealed

§ 158. Repealed

§ 159. Repealed

§ 160. Repealed

§ 161. Repealed

§ 162. Repealed

§ 163. Repealed

§ 164. Repealed

§ 165.1. Repealed

§ 165.2. Repealed

§ 165.3. Repealed

§ 165.4. Repealed

Chapter 5A - State Department of Rehabilitation Services

§ 166.1. State Department of Rehabilitation Services - Director

§ 166.2. Commission of Rehabilitation Services - Creation - Members

§ 166.3. Commission for Rehabilitation Services - Meetings

§ 166.4. Transfer of Rehabilitation Services from Department of Human Services to State Department of Rehabilitation Services - Unresolved Transfer Issues

§ 166.5. Powers and Duties of Commission for Rehabilitation Services

§ 166.6. Repealed

§ 166.7. Creation of Rehabilitation Services Disbursing Fund

§ 166.8. Commission for Rehabilitation Services Duties

§ 166.9. Creation of the Oklahoma School for the Deaf/Oklahoma School for the Blind Revolving Fund

§ 166.10. Oklahoma Ticket to Work and Work Incentives Improvement Act - Purposes - Legislative Findings

§ 166.11. Ticket to Work and Self-Sufficiency Program

§ 166.12. National Criminal Background Checks

§ 166.13. Renumbered

Chapter 5B - Library for the Blind and Physically Handicapped

§ 168. Transfer of Land to Erect Library for Blind and Physically Handicapped

§ 168.1. Travis Leon Harris Building

§ 168.2. Marker Designating Travis Leon Harris Building

§ 169.1. Repealed

§ 169.2. Repealed

§ 169.2a. Repealed

§ 169.2b. Repealed

Chapter 6 - Charitable Institutions and Jails

§ 171. Repealed

§ 172. Repealed

§ 173. Repealed

§ 174. Investigation of State Eleemosynary Institutions

§ 175. Report to Governor of Investigation

§ 176. Repealed

§ 176.1. Repealed

§ 177. Investigation of Complaints Against Hospitals and Homes

§ 178. Renumbered as 10 O.S. § 416 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982

§ 179. Renumbered as 10 O.S. § 417 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982

§ 180. Renumbered as 10 O.S. § 418 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982

§ 181. Renumbered as 10 O.S. § 1424 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982

§ 182. Renumbered as 10 O.S. § 419 by Laws 1982, HB 1468, c. 312, § 48, emerg. eff. May 28, 1982

§ 183. Repealed

§ 184. Repealed

§ 185. Repealed

§ 186. Repealed

§ 187. Repealed

§ 188. Inspection of Domiciliary Facilities

§ 189. Repealed

§ 190. Transfer of Employees to State Commissioner of Health - Status

§ 191. Transfer of Employees From Other State Agencies - Status

§ 192. Inspection of City and County Jails - Standards

§ 193. Right of Entry - Report of Inspection

§ 194. Deficient Facility - Closing

§ 195. Contracts for Incarceration of Prisoners

§ 196. Repealed

§ 197. Administrative Procedures Act - Application

Chapter 7 - Oklahoma Center for Criminal Justice

§ 201. Repealed

§ 202. Repealed

§ 203. Repealed

§ 204. Repealed

§ 205. Repealed

Chapter 8 - State Auditor and Inspector

§ 211. Repealed

§ 212. Duties and Powers - Deputies - Audit of Books of Subdivisions of State - Cost of Examination

§ 212.1. Advising County Officers on Procedural and Technical Accounting and Budget Procedures - Duty of County Officers

§ 212.2. Authority to Enter into Contracts to Provide Uniform Computer Systems Development

§ 212.3. Statewide Use of Form for Joint School District Millage Certifications

§ 212.4. Assistants of State Auditor and Inspector

§ 212A. Required Audits of Government Entities - Filing Fee - Standards - Reports - Schedules of Federal Financial Assistance

§ 212B. Copies of Audit

§ 213. Examination of Public Institutions - Quality Control Reviews - Special Audits

§ 213.1. Repealed

§ 213.2. Performance Audit Division - Duties, Salaries, Expenses, Reports

§ 214. Uniform Systems of Bookkeeping - Alternate Accounting Systems - Instructions to State and County Officers - Detailed Examinations - Reports

§ 215. Facilities for Investigations - Exhibits and Information - Powers and Authority of Examiner and Inspector

§ 216. Annual Report to Governor - Other Reports

§ 217. Performance of Duties by Assistant - Traveling Expenses - Receipt of Other Compensation - False Reports - Failure to Perform Duties

§ 218. Repealed

§ 219. Repealed

§ 219.1. Repealed

§ 219A. Provision for Adequate Continuing Professional Education for Staff Members

§ 220. Repealed

§ 221. Repealed

§ 222. Repealed

§ 223. Report of Irregularities and Derelictions - Prosecution by Attorney General

§ 224. Repealed

§ 225. Reports as Additional - Public Records

§ 226. Repealed

§ 226A. Audit of Expenditures

§ 227.1. Repealed

§ 227.2. Repealed

§ 227.3. Deposit of Revenue into Fund

§ 227.4. Repealed

§ 227.5. Repealed

§ 227.6. Payments Into Fund - Disbursements

§ 227.7. Repealed

§ 227.8. Payment for Services by State Agencies - Agreements - Deposits

§ 227.9. State Auditor and Inspector Revolving Fund

Oklahoma Abstractors Law

§ 227.10. Renumbered as 1 O.S. § 20 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.11. Renumbered as 1 O.S. § 21 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.12. Renumbered as 1 O.S. § 24 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.13. Renumbered as 1 O.S. § 25 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.14. Renumbered as 1 O.S. § 27 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.15. Renumbered as 1 O.S. § 28 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.16. Repealed

§ 227.17. Renumbered as 1 O.S. § 29 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.18. Renumbered as 1 O.S. § 30 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.19. Renumbered as 1 O.S. § 31 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.20. Renumbered as 1 O.S. § 32 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.20A. Renumbered as 1 O.S. § 33 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.21. Renumbered as 1 O.S. § 34 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.22. Renumbered as 1 O.S. § 35 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.23. Renumbered as 1 O.S. § 36 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.24. Renumbered as 1 O.S. § 37 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.25. Renumbered as 1 O.S. § 38 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.26. Renumbered as 1 O.S. § 39 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.27. Renumbered as 1 O.S. § 40 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.28. Renumbered as 1 O.S. § 41 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.29. Renumbered as 1 O.S. § 42 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

§ 227.30. Renumbered as 1 O.S. § 43 by Laws 2007, SB 909, c. 359, § 22, eff. January 1, 2008

Internal Audits

§ 228. Direct Supervisory Responsibility over Internal Audits

§ 229. Internal Audit Reports Submitted to State Auditor and Inspector

Chapter 9 - Oklahoma Geological Survey

§ 231. Bureau Created

§ 232. Direction and Supervision

§ 233. Repealed

§ 234. Duties of Bureau

§ 235. Reports

§ 236. Repealed

§ 237. Right of Way

§ 238. Located at University

Chapter 9A - Oklahoma Archeological Survey

§ 241. Survey Created - Supervision - Object and Duties

Chapter 9B - Oklahoma Climatological Survey

§ 245. Oklahoma Climatological Survey - Director - Object and Duties - Copies - Report

§ 246. Blank

§ 247. Blank

§ 248. Blank

§ 249. Blank

Chapter 10 - Salaries and Employees

§ 250. Repealed

§ 250.1. Repealed

§ 250.2. Repealed

§ 250.3. Unconstitutional

§ 250.4. State Officers - Salaries

§ 250.4-1. Repealed

§ 250.4-2. Repealed

§ 250.4-3. Repealed

§ 250.4a. Legislators - Salary or Emoluments

§ 250.5. Repealed

§ 250.6. Salary Rates of Certain Educational Officers - Limits and Conditions on Salary and Expense Expenditures

§ 250.7. Corporation Commission Members - Chairman

§ 250.16. Repealed

§ 251. Superseded

§ 251a. Superseded

§ 251a-1. Superseded

§ 251b. Repealed

§ 251b-1. Repealed

§ 251b-2. Repealed

§ 251b-3. Repealed

§ 251b-4. Repealed

§ 251b-5. Repealed

§ 251b-6. Repealed

§ 251b-7. Repealed

§ 251b-8. Repealed

§ 251b-9. Repealed

§ 251b-10. Repealed

§ 251b-11. Repealed

§ 251b-12. Repealed

§ 251b-13. Repealed

§ 251b-14. Repealed

§ 251b-15. Repealed

§ 251b-16. Repealed

§ 251b-17. Repealed

§ 251b-18. Repealed

§ 251b-19. Repealed

§ 251b-20. Repealed

§ 251b-21. Repealed

§ 251b-22. Repealed

§ 251c. Superseded

§ 251d. Superseded

§ 252. Inoperative

§ 253. Inoperative

§ 253a. Repealed

§ 254. Repealed

§ 254a. Repealed

§ 254b. Repealed

§ 254c. Repealed

§ 254d. Repealed

§ 254e. Repealed

§ 254f. Repealed

§ 254g. Repealed

§ 254h. Repealed

§ 255. Appointments and Tenure - Citizenship - Exceptions

§ 256. Repealed

§ 257. Repealed

§ 258. Repealed

§ 258a. Repealed

§ 258b. Repealed

§ 259. Repealed

§ 260. Repealed

§ 260a to 263b. Repealed

§ 264. Repealed

§ 265 to 267. Repealed

§ 268. Repealed

§ 269. Repealed

§ 270. Repealed

§ 271. Senate and House of Representatives - Powers as to Employees

§ 272 to 274. Repealed

§ 275. Repealed

§ 275a. Expired June 30, 1940

§ 275b. Repealed

§ 276. Repealed

§ 277. Repealed

§ 278. Repealed

§ 279. Repealed

§ 280. Repealed

§ 281. Repealed

§ 281.1. Repealed

§ 282. Superseded

§ 283. Salaries Fixed By Statute are Maximum Salaries - No Claim for Excess Above Appropriation

§ 284. Repealed

§ 284.1. Lagged Payroll System Prohibited in Certain State Agencies

§ 284.2. Pay Increase Funds

§ 285. Omitted, effective 1991

§ 286. Repealed

§ 287. Repealed

§ 288. Repealed

§ 289. Repealed

§ 290. Repealed

§ 291. Repealed

§ 291.1. Legislators - Per Diem

§ 291.1a. Legislators - Mileage and Per Diem

§ 291.1b. Mileage Reimbursement

§ 291.2. Board on Legislative Compensation - Meetings - Changes in Legislative Compensation - Quorum - Terms - Officers - Lobbyists

§ 291.3. Advice to Legislature - Travel Expenses

Staff Review Committee

§ 291.10. Staff Review Committee of the Senate - Membership - Clerk

§ 291.11. Meetings - Duties

§ 291.12. Repealed

§ 291.13. Repealed

§ 291.13a. Repealed

§ 291.14. Repealed

§ 291.15. Repealed

§ 291.16. Repealed

§ 291.17. Repealed

§ 291.18. Repealed

§ 291.19. Incentive Bonuses

§ 292. Repealed

§ 292.1. Repealed

§ 292.2. House of Representatives Positions and Salaries of Permanent Employment - Salary Increases

§ 292.2a. Employment of Temporary Employees

§ 292.3. Repealed

§ 292.4. Repealed

§ 292.5. Repealed

§ 292.6. Repealed

§ 292.7. Repealed

§ 292.8. Repealed

§ 292.9. Repealed

Oklahoma State Employees' Direct Deposit Act

§ 292.10. Short Title

§ 292.11. Definitions

§ 292.12. Direct Deposit System - Implementation - Rules

Salaries of Judges

§ 293. Repealed

§ 294. Repealed

§ 295. Repealed

§ 296. Repealed

§ 297. Repealed

§ 298. Repealed

§ 299. Repealed

§ 300. Repealed

Chapter 11 - State Fire Marshal

§ 311. Repealed

§ 312. Repealed

§ 312.1. Obsolete

§ 313. Repealed

§ 314. Investigation of Fires - Report to Fire Marshal - Record of Fires

§ 315. May Take Testimony - Causing Arrest - Report to Insurance Commissioner

§ 316. Witnesses and Evidence - Administration of Oath or Affirmations - Punishment for Contempt - Prosecutions - Right of Entry

§ 317. Examination of Buildings and Premises - Correctional Facilities - Reports - Orders for Repair, Demolition, etc. - Appeals - Execution of Orders - Collection of Expenses - Penalties

§ 317.1. Exemptions of Certain Bed and Breakfast Establishments

§ 317.2. Authority to Permit Churches Buildings to Accommodate Temporary Overnight Visitors for Specific Purposes

§ 318. Penalty for Failure of Duty

§ 319. Repealed

§ 320. Engagement In Other Duties Prohibited

§ 321. Repealed

§ 322. Repealed

§ 323. Repealed

§ 324.1. State Fire Marshal Commission - Membership - Tenure

§ 324.2. Chairman - Rules - Quorum and Meetings - Minutes - Reports

§ 324.3. Repealed

§ 324.4. Fire Marshal

§ 324.5. Arson Division - Fire Protection and Prevention Division

§ 324.6. Repealed

§ 324.7. Rules, Regulations and Specifications - Regulation of Liquefied Petroleum Gas and Flammable Liquids

§ 324.7a. Office of State Fire Marshall - Assistance and Cooperation

§ 324.8. Uniform Force and Effect - Authority of Cities, Towns, and Counties

§ 324.9. Investigations of Arson - Reports

§ 324.10. Additional Powers of Fire Marshal

§ 324.11. Building Permits - Application - Plans and Specifications - Construction or Repair of Correctional Facilities

§ 324.11a. Installation of Smoke Detector Requirement - Violations

§ 324.11b. Portable Smoke Detectors with Visual Warning Requirement

§ 324.11c. Bars, Grills, Covers, Screens, etc., Placed Over Emergency Escape and Rescue Openings

§ 324.12. Transfer of Powers and Duties to Fire Marshal

§ 324.13. Administrative Procedures

§ 324.14. Legal Advisor

§ 324.15. Repealed

§ 324.16. Repealed

§ 324.17. Repealed

§ 324.18. Repealed

§ 324.19. Violations - Penalties - Right to Hearing - Orders - Appeal

§ 324.20. Deposit of Funds

§ 324.20a. Repealed

§ 324.20b. Creation of State Fire Marshal Revolving Fund

§ 324.21. Authority of Office of State Fire Marshall to Prepare Fire Investigation Reports - Fees

§ 325.1. Firefighter Training Advisory Committee

§ 325.2. Incident Command Site Task Force

§ 325.3. Unified Command Protocol Training for Fire Incidents Occurring in this State

§ 325.4. Firefighter Training Revolving Fund

Fire Safety Standard and Firefighter Protection Act

§ 326.1. Short Title

§ 326.2. Definitions

§ 326.3. Cigarette Testing and Performance Standards

§ 326.4. Written Certification - Fire Safety Standard and Firefighter Protection Act Enforcement Fund

§ 326.5. Fire Standards Complaint Markings

§ 326.6. Violations - Penalties

§ 326.7. Rules Promulgated by State Fire Marshal - Inspections by Oklahoma Tax Commission

§ 326.8. Enforcement Authority

§ 326.9. Cigarette Fire Safety Standard and Firefighter Protection Act Fund

§ 326.10. Cigarettes Not Sold In State

§ 326.11. Federal Preemption - Conflicting Local Laws or Regulations

Chapter 12 - Oklahoma Planning and Resources Board

§ 341 to 344.10. Repealed

§ 344.10a. Obsolete

§ 344.11 to 344.18. Laws 1955, SB 124, p. 463, § 10, emerg. eff. June 3, 1955

§ 344.19. Repealed

§ 344.20. Repealed

§ 344.21. Repealed

§ 344.22. Repealed

§ 344.23. Repealed

§ 344.24. Repealed

§ 344.25. Repealed

§ 344.26. Repealed

§ 344.27. Repealed

§ 344.27a. Repealed

§ 344.28. Repealed

§ 345. Repealed

§ 346. Repealed

§ 347. Repealed

§ 348. Repealed

§ 349. Repealed

§ 350. Repealed

§ 351. Repealed

§ 351a. Repealed

§ 351b. Repealed

§ 351c. Repealed

§ 351d. Repealed

§ 351e. Repealed

§ 351f. Repealed

§ 351g. Repealed

§ 351h. Repealed

§ 351i. Repealed

§ 351j. Repealed

§ 351j.1. Repealed

§ 351l. Repealed

§ 351k. Repealed

§ 351k.1. Repealed

§ 351l. Repealed

§ 351l.1. Renumbered from as 74 O.S. § 1846 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 351l.2. Repealed

§ 351m. Repealed

§ 351n. Repealed

§ 351o. Repealed

§ 351p. Repealed

§ 351q. Renumbered as 74 O.S. § 1846.1 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 351r. Renumbered as 74 O.S. § 1846.2 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 351s. Repealed

§ 351t. Renumbered as 74 O.S. § 1846.3 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 351t.1. Renumbered as 74 O.S. § 1846.4 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 351u. Repealed

§ 351v. Repealed

§ 351w. Repealed

§ 351x. Repealed

§ 351y. Repealed

§ 351z. Repealed

§ 352.1. Repealed

§ 352.2. Repealed

§ 352.3. Repealed

§ 352.4. Repealed

§ 352.5. Repealed

§ 352.11. Repealed

§ 352.12. Repealed

§ 352.13. Repealed

§ 353.1. Repealed

§ 353.2. Repealed

§ 353.3. Repealed

§ 353.4. Repealed

§ 353.5. Repealed

§ 353.6. Repealed

§ 353.7. Repealed

§ 353.8. Repealed

§ 353.9. Repealed

§ 353.10. Repealed

§ 353.11. Repealed

§ 353.12. Repealed

§ 353.13. Repealed

§ 353.14. Repealed

§ 353.15. Repealed

§ 353.16. Repealed

Forest Fire Protection Compact

§ 354.1. Renumbered as 2 O.S. § 1303-215 by Laws 1971, SB 143, c. 349, § 402, emerg. eff. June 24, 1971

§ 354.2. Renumbered as 2 O.S. § 1303-216 by Laws 1971, SB 143, c. 349, § 402, emerg. eff. June 24, 1971

§ 354.3. Renumbered as 2 O.S. § 1303-217 by Laws 1971, SB 143, c. 349, § 402, emerg. eff. June 24, 1971

§ 354.4. Renumbered as 2 O.S. § 1303-218 by Laws 1971, SB 143, c. 349, § 402, emerg. eff. June 24, 1971

§ 354.5. Renumbered as 2 O.S. § 1303-219 by Laws 1971, SB 143, c. 349, § 402, emerg. eff. June 24, 1971

§ 355.1. Repealed

§ 355.2. Repealed

§ 355.3. Repealed

§ 355.4. Repealed

§ 355.5. Repealed

§ 355.6. Repealed

§ 356.1. Renumbered as 74 O.S. § 1847 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.2. Renumbered as 74 O.S. § 1847.1 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.3. Renumbered as 74 O.S. § 1847.2 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.4. Renumbered as 74 O.S. § 1847.3 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.5. Renumbered as 74 O.S. § 1847.4 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.6. Repealed

§ 356.7. Repealed

§ 356.8. Repealed

§ 356.9. Repealed

§ 356.10. Repealed

§ 356.11. Repealed

§ 356.12. Repealed

§ 356.13. Repealed

§ 356.14. Repealed

§ 356.15. Repealed

§ 356.16. Repealed

§ 356.17. Repealed

§ 356.18. Repealed

§ 356.19. Repealed

§ 356.20. Repealed

§ 356.21. Renumbered as 74 O.S. § 1847.5 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.22. Renumbered as 74 O.S. § 1847.6 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.23. Renumbered as 74 O.S. § 1847.7 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 356.24. Renumbered as 74 O.S. § 1847.8 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 357.1. Renumbered as 74 O.S. § 1848 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 357.2. Renumbered as 53 O.S. § 20.14 by Laws 1987, HB 1240, c. 188, § 26, emerg. eff. July 1, 1987

§ 357.3. Renumbered as 74 O.S. § 1848.1 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 357.4. Transfer to United States as National Monument or National Military Park

§ 357.6. Designation as Fort Arbuckle, Oklahoma

§ 357.7. Discontinuation of Use of Other Name

§ 357.11. Renumbered as 74 O.S. § 1848.2 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 357.21. Renumbered as 74 O.S. § 1848.3 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.1. Renumbered as 74 O.S. § 1849 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.11. Renumbered as 53 O.S. § 20.15 by Laws 1987, HB 1240, c. 188, § 26, emerg. eff. July 1, 1987

§ 358.15. Renumbered as 74 O.S. § 1849.1 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.16. Renumbered as 74 O.S. § 1849.2 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.17. Renumbered as 74 O.S. § 1849.3 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.21. Renumbered as 74 O.S. § 1849.4 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.31. Renumbered as 74 O.S. § 1849.5 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.41. Renumbered as 74 O.S. § 1849.6 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.42. Renumbered as 74 O.S. § 1849.7 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.43. Renumbered as 74 O.S. § 1849.8 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.51. Renumbered as 74 O.S. § 1849.9 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.52. Renumbered as 74 O.S. § 1849.10 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.61. Renumbered as 74 O.S. § 1849.11 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.71. Renumbered as 74 O.S. § 1849.12 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.81. Renumbered as 74 O.S. § 1849.13 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.91. Renumbered as 74 O.S. § 1849.14 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 358.92. Renumbered as 74 O.S. § 1849.15 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 359.1. Repealed

§ 359.2. Repealed

§ 359.3. Repealed

§ 359.4. Repealed

§ 360.1. Renumbered as 74 O.S. § 1850 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 360.2. Renumbered as 74 O.S. § 1850.1 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 360.11. Repealed

§ 360.12. Repealed

§ 360.13. Repealed

§ 360.14. Repealed

Oklahoma Campus Security Act

§ 360.15. Short Title

§ 360.16. Definitions

§ 360.17. Campus Police Officers - Jurisdiction - Authority

§ 360.18. Authority to Establish Campus Police Departments - Suspension or Revocation of Commission

§ 360.19. Application of Act Regarding Employing Personnel

§ 360.20. Agreements with Campus Police Department Recognizing Jurisdictional Boundaries and Mutual Assistance

§ 360.21. Collection and Distribution of Criminal Fines, Penalties, Fees or Penalty Assessments

Chapter 13 - State Treasurer

§ 361. Bond

§ 362. Custody of Public Money

§ 363. Accounts

§ 364. Accounts With Counties

§ 365. Receipt of Warrants as Payment - Redemption and Cancellation

§ 366. Interest on Warrants Presented and not Redeemed - Termination of Interest

§ 367. Repealed

§ 368. Repealed

§ 369. Examination of Monies and Books

§ 370. Warrants and Accounts to be Paid in Full

§ 371. Treasurer to Pay Loss Caused By Negligence

§ 372. Deposits With State Treasurer by City Treasurer

§ 373. Consolidation of The Office of the State Bond Advisor into the Office of the State Treasurer

Chapter 14 - State Athletic Commission

§ 391. Repealed

§ 392. Repealed

§ 393. Repealed

§ 394. Repealed

§ 395. Repealed

§ 396. Repealed

§ 397. Repealed

Chapter 15 - Interstate Cooperation

§ 411. Repealed

§ 412. Repealed

§ 413. Repealed

§ 414. Repealed

§ 415. Repealed

§ 416. Repealed

§ 417. Repealed

§ 418. Repealed

§ 419. Repealed

§ 420. Repealed

§ 421. Repealed

§ 422. Repealed

§ 423. Repealed

§ 424. Repealed

§ 425. Repealed

§ 426. Repealed

§ 427. Functions of Commission

§ 428. Reports - No Compensation - Expenses

§ 429. Joint Governmental Agency

§ 430. Repealed

Chapter 16 - Legislature

§ 450. Legislative Council Abolished - Reports

§ 450.1. Abolishment of Legislative Fiscal Office and Joint Bill Processing Department - Creation of Legislative Service Bureau

§ 450.2. Repealed

§ 451. Repealed

§ 452. Repealed

§ 452.1. Repealed

§ 452.2. Repealed

§ 452.3. Repealed

§ 452.4. Performance Post Audits

§ 452.5. Assistance and Cooperation of State Entities

§ 452.6. Repealed

§ 452.7. Repealed

§ 452.8. Proposals for Use of Federal Block Grant Funds - Public Hearings - Legislative Actions

§ 452.9. Violation of One-Subject Rule - Written Findings

§ 452.10. Copies of Audits to Office of Management and Enterprise Services, State Auditor and Inspector, and Legislative Service Bureau

Legislative Review of State Audits Act

§ 452.11. Short Title

§ 452.12. Definitions

§ 452.13. Audit Report - Review by Legislative Committees

§ 452.14. Written Agency Response to Audit

§ 452.15. Contract for Legislative Actuary - Requirements for Position

General Provisions (cont'd)

§ 453. Repealed

§ 453.1. Repealed

§ 454. Repealed

§ 455. Repealed

§ 456. Meetings of Committees and Subcommittees - Expenses - Per Diem - Travel Expenses - Association or Organization Membership Dues

§ 456.1. Repealed

§ 456.2. Joint Committees of Legislature May Be Established

§ 456.3. Per Diem and Mileage for Legislators When Legislature Not in Session

§ 456.4. Blank

§ 456.5. Blank

§ 456.6. Blank

§ 456.7. Repealed

§ 457. Repealed

§ 458. Repealed

§ 459. Repealed

§ 460. Repealed

§ 461. Repealed

§ 461.1. Repealed

§ 462. Repealed

§ 463. Repealed

§ 464. Electronic Filing of Documents With Governor or Legislative Leaders

§ 464.1. Agency Contract or Other Agreement - Open for Inspection by Legislature - Contacting or Communicating with Legislature

§ 465. Commission of Certain Peace Officers

Joint Review Code Committee

§ 465.1. Repealed

§ 465.2. Repealed

§ 465.3. Repealed

§ 465.4. Repealed

§ 465.5. Repealed

§ 465.6. Repealed

Chapter 16A - State Commissioners to The National Conference on Uniform State Laws

§ 471. Advisory Committee Created - Members - Duties

§ 472. Participation in National Conference

§ 473. Holding Other Office - Honorary Members - No Compensation - Expenses

§ 474. Cumulative Character - Repeals

§ 475. Partial Invalidity

§ 476. Recognition of Dr. Merrill as Lifetime Commissioner

§ 477. Continuation of Payment of Expenses - Vacancies

Chapter 16B - Oklahoma Advisory Committee on Intergovernmental Relations

§ 480. Creation of Oklahoma Advisory Committee on Intergovernmental Relations - Members

§ 481. Meetings - Staff Assistance

§ 482. Duties of Committee

§ 483. Salary Prohibited - Travel Expense Reimbursement

§ 484. Reports of Findings and Recommendations

§ 485. Measures to Study Future Federal Rulemaking Actions - Review of Annual Unified Regulatory Agenda

Chapter 17 - Travel and Moving Expenses

State Travel Reimbursement Act

§ 500.1. Short Title

§ 500.2. Reimbursable Expenses of State Officials, Employees, and Certain Others

§ 500.3. Authority for Travel - Claims or Vouchers - Limitations

§ 500.4. Mode of Travel - Approval - Rate of Reimbursement

§ 500.5. Travel by Leased or Rented Automobile

§ 500.6. Travel by Privately Owned or Chartered Airplane

§ 500.6A. Travel on Aircraft - Travel Logs

§ 500.7. Travel Status for Meals and Lodging

§ 500.8. Method of Computing Per Diem

§ 500.9. Overnight Lodgings - Rate - Per Diem Allowance - Limitations and Exceptions - Out-of-State Trips

§ 500.9A. Expenses Provided for in Contract or Grant

§ 500.10. Limitation on Out of State Travel

§ 500.11. Reimbursement for Out of State Transportation Costs

§ 500.12. Miscellaneous Travel Expenses

§ 500.13. Registration Fees

§ 500.14. Rejection of Travel Claims or Vouchers

§ 500.15. Claims - Submission

§ 500.16. Method, Forms, or Systems for Submitting a Travel Reimbursement Claim

§ 500.16A. Procedure to Pay Claims

§ 500.17. Repealed

§ 500.18. Provisions Mandatory - Exemptions

§ 500.19. Repealed

§ 500.20. Governor, Lieutenant Governor, and Spouses - Reimbursement for Travel Expenses

§ 500.21. Repealed

§ 500.22. Repealed

§ 500.23. Repealed

§ 500.24. Repealed

§ 500.25. Repealed

§ 500.26. Repealed

§ 500.27. Repealed

§ 500.28. Repealed

§ 500.29. Repealed

§ 500.30. Repealed

§ 500.31. Repealed

§ 500.32. Repealed

§ 500.33. Repealed

§ 500.34. Repealed

§ 500.35. Repealed

§ 500.36. Per Diem Payments or Reimbursements

§ 500.37. Direct Deposit of Travel Reimbursements

Moving Expenses

§ 500.51. Transferred Employees - Partial Payment of Moving Expenses

§ 500.52. Definitions

§ 500.53. Services Included

§ 500.54. Requisition - Competitive Bids

§ 500.55. Compliance With Act Required - Violations - Penalties

§ 501. Repealed

§ 502. Repealed

§ 503. Repealed

§ 504. Repealed

§ 505. Repealed

§ 506. Repealed

§ 507. Repealed

§ 508. Repealed

§ 509. Repealed

§ 510. Repealed

§ 511. Repealed

§ 512. Repealed

§ 513. Repealed

§ 514. Repealed

§ 515. Expired

§ 516. Repealed

Chapter 18 - Archives and Records Commission

§ 561. Repealed

§ 562. Repealed

§ 563. Repealed

§ 564. Renumbered as 67 O.S. § 305 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 565. Renumbered as 67 O.S. § 306 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 566. Renumbered as 67 O.S. § 307 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 567. Renumbered as 67 O.S. § 308 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 568. Renumbered as 67 O.S. § 309 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 569. Renumbered as 67 O.S. § 310 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 570. Renumbered as 67 O.S. § 311 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 571. Renumbered as 67 O.S. § 312 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 572. Renumbered as 67 O.S. § 313 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 573. Renumbered as 67 O.S. § 314 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 574. Renumbered as 67 O.S. § 315 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 575. Renumbered as 67 O.S. § 316 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

§ 576. Renumbered as 67 O.S. § 317 by Laws 1989, SB 343, c. 367, § 14, eff. November 1, 1989

Chapter 19 - Contracts

§ 581. Contracts by Department or Institution With Another for Work - Payment - Disposition of Proceeds

§ 582. Israel is a Prominent Trading Partner of the State - Provisions Against Boycott

§ 583. Blank

§ 584. Blank

§ 585. Use of State Property - Violations of Provision

Oklahoma Privatization of State Functions Act

§ 586. Short Title

§ 587. Purpose of Act

§ 588. Definitions

§ 588.1. Cost Analysis Report Required - Protection and Retention of Third-Party Revenues - Promulgate Rules

§ 589. Notification of Proposed Privatization - Consideration of Employee Recommendations - Notice of Intent to Solicit Bids

§ 589.1. Certification of Compliance With Privatization Laws

§ 590. Conflict of Interest - Prohibition of Employment of State Officer by Business Organization Awarded Contract

Chapter 20 - Official Bonds

§ 591. Filing With Secretary of State

§ 592. Examination of Bonds - Certified Copies

§ 593. Bonds Required of Appointees and Employees - Conditions - Premiums

§ 594. Bonds for Persons Responsible for Custody and Control of Special or Nonstate Funds

§ 601. Definitions

§ 602. Filing in Office of Secretary of State

§ 603. Approval by Attorney General

§ 604. Withdrawal From Office of Secretary of State

§ 605. Termination of Obligation

§ 606. Exceptions from Application of Act

Chapter 21 - Constitutional Convention

§ 611. Inoperative

§ 612. Inoperative

§ 613. Inoperative

§ 614. Inoperative

§ 615. Inoperative

§ 616. Inoperative

§ 617. Inoperative

§ 618. Inoperative

§ 619. Inoperative

§ 620. Inoperative

§ 621. Inoperative

§ 622. Inoperative

Chapter 22 - Secretary of State

§ 661. Repealed

§ 661.1. Certain Employees to Become Subject to Merit System - Exceptions - Classification of Employees

§ 662. Display Areas - Preservation of Historical Documents

§ 662.1. Transfer of Great Seal of the State of Oklahoma

§ 663. Microfilm System

§ 664. Transmittal of Executive Order to Legislative Leadership

§ 664.1. Refund of Erroneous Collections

Chapter 22A - Oklahoma Commission on the Status of Women

§ 665. Legislative Intent

§ 666. Creation of Oklahoma Commission on the Status of Women - Membership

§ 667. Chair and Vice-Chair of Oklahoma Commission on the Status of Women

§ 668. Repealed

§ 669. Powers and Duties of Commission

§ 669.1. Oklahoma Commission on the Status of Women Revolving Fund

Chapter 23 - State Economic Development Act

§ 671. Repealed

§ 672. Repealed

§ 673. Repealed

§ 674. Repealed

§ 675. Repealed

§ 676. Repealed

§ 677. Repealed

§ 678. Repealed

§ 679. Repealed

§ 680. Repealed

§ 681. Repealed

§ 682. Repealed

§ 683. Repealed

§ 684. Repealed

§ 685. Repealed

§ 686. Repealed

Chapter 24 - State Salary Administration Act of 1957

§ 701. Repealed

§ 702. Repealed

§ 703. Repealed

§ 704. Repealed

§ 705. Repealed

§ 706. Repealed

§ 707. Repealed

§ 708. Repealed

§ 709. Repealed

§ 710. Repealed

§ 711. Repealed

Chapter 25 - "Oklahoma Today" Magazine

§ 751. Repealed

§ 752. Repealed

§ 753. Repealed

§ 754. Repealed

§ 755. Repealed

§ 756. Repealed

§ 757. Repealed

Chapter 26 - Legislative Committees

§ 771. Committee Defined

§ 772. Administration of Oaths to Witnesses

§ 773. Attendance of Witnesses and Production of Evidence

§ 774. Fees and Mileage

§ 775. Powers Denied by Rules or Resolutions

§ 776. Repealed

Chapter 27 - Merit System of Personnel Administration

§ 801. Repealed

§ 802. Repealed

§ 803. Repealed

§ 803.1. Repealed

§ 803.2. Repealed

§ 803.3. Repealed

§ 803.4. Repealed

§ 803.5. Repealed

§ 803.6. Repealed

§ 803.7. Repealed

§ 804. Repealed

§ 804.1. Repealed

§ 805. Repealed

§ 805.1. Repealed

§ 805.2. Renumbered as 74 O.S. § 840-2.18 by Laws 1994, HB 2331, c. 242, § 54

§ 805.3. Nurse Practitioners and Nurse-Midwives - Classification

§ 806. Repealed

§ 806.1. Repealed

§ 807. Repealed

§ 808. Repealed

§ 809. Repealed

§ 810. Repealed

§ 811. Repealed

§ 812. Repealed

§ 813. Repealed

§ 814. Repealed

§ 815. Repealed

§ 816. Repealed

§ 817. Repealed

§ 817.1. Repealed

§ 817.2. Repealed

§ 817.3. Repealed

§ 817.4. Repealed

§ 818. Repealed

§ 818.1. Repealed

§ 819. Repealed

§ 820. Repealed

§ 821. Repealed

§ 822. Repealed

§ 823. Repealed

§ 823.1. Repealed

§ 824. Repealed

§ 824.1. Repealed

§ 825. Repealed

§ 826. Repealed

§ 827. Repealed

§ 828. Repealed

§ 828.1. Repealed

§ 828.2. Repealed

§ 828.3. Repealed

§ 828.4. Repealed

§ 828.5. Repealed

§ 828.6. Repealed

§ 828.7. Repealed

§ 828.8. Repealed

§ 828.9. Repealed

§ 828.10. Repealed

§ 828.20. Repealed

§ 828.21. Repealed

§ 829. Repealed

§ 830. Repealed

§ 830.1. Repealed

§ 830.2. Repealed

§ 830.3. Blank

§ 830.4. Blank

§ 830.5. Repealed

§ 831. Repealed

§ 832. Repealed

§ 833. Repealed

§ 834. Repealed

§ 835. Repealed

§ 836. Repealed

§ 837. Repealed

§ 838. Repealed

§ 839. Repealed

Chapter 27A - Oklahoma Personnel Act

§ 840.1. Renumbered as 74 O.S. § 840-1.1 by Laws 1994, HB 2331, c. 242, § 54

§ 840.2. Renumbered as 74 O.S. § 840-1.2 by Laws 1994, HB 2331, c. 242, § 54

§ 840.3. Renumbered as 74 O.S. § 840-1.3 by Laws 1994, HB 2331, c. 242, § 54

§ 840.4. Renumbered as 74 O.S. § 840-1.4 by Laws 1994, HB 2331, c. 242, § 54

§ 840.5. Renumbered as 74 O.S. § 840-2.12 by Laws 1994, HB 2331, c. 242, § 54

§ 840.5a. Renumbered as 74 O.S. § 840-1.5 by Laws 1994, HB 2331, c. 242, § 54

§ 840.5b. Renumbered as 74 O.S. § 840-1.20 by Laws 1994, HB 2331, c. 242, § 54

§ 840.5c. Renumbered as 74 O.S. § 840-2.13 by Laws 1994, HB 2331, c. 242, § 54

§ 840.5d. Renumbered as 74 O.S. § 840-2.7 by Laws 1994, HB 2331, c. 242, § 54

§ 840.6. Renumbered as 74 O.S. § 840-1.6 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7. Renumbered as 74 O.S. § 840-5.1 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7a. Renumbered as 74 O.S. § 840-2.20 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7b. Renumbered as 74 O.S. § 840-2.21 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7c. Renumbered as 74 O.S. § 840-2.22 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7d. Renumbered as 74 O.S. § 840-2.23 by Laws 1994, HB 2331, c. 242, § 54

§ 840.7e. Renumbered as 74 O.S. § 840-2.24 by Laws 1994, HB 2331, c. 242, § 54

§ 840.8. Renumbered as 74 O.S. § 840-5.5 by Laws 1994, HB 2331, c. 242, § 54

§ 840.8a. Renumbered as 74 O.S. § 840-5.2 by Laws 1994, HB 2331, c. 242, § 54

§ 840.8b. Renumbered as 74 O.S. § 840-5.6 by Laws 1994, HB 2331, c. 242, § 54

§ 840.8c. Renumbered as 74 O.S. § 840-5.4 by Laws 1994, HB 2331, c. 242, § 54

§ 840.9. Renumbered as 74 O.S. § 840-5.3 by Laws 1994, HB 2331, c. 242, § 54

§ 840.10. Repealed

§ 840.11. Renumbered as 74 O.S. § 840-1.16 by Laws 1994, HB 2331, c. 242, § 54

§ 840.12. Renumbered as 74 O.S. § 840-1.17 by Laws 1994, HB 2331, c. 242, § 54

§ 840.13. Renumbered as 74 O.S. § 840-4.2 by Laws 1994, HB 2331, c. 242, § 54

§ 840.14. Renumbered as 74 O.S. § 840-1.18 by Laws 1994, HB 2331, c. 242, § 54

§ 840.14a. Renumbered as 74 O.S. § 500.16A by Laws 1994, HB 2331, c. 242, § 53

§ 840.15. Renumbered as 74 O.S. § 840-4.14 by Laws 1994, HB 2331, c. 242, § 54

§ 840.16. Renumbered as 74 O.S. § 840-4.6 by Laws 1994, HB 2331, c. 242, § 54

§ 840.16a. Renumbered as 74 O.S. § 840-4.7 by Laws 1994, HB 2331, c. 242, § 54

§ 840.16b. Renumbered as 74 O.S. § 840-2.17 by Laws 1994, HB 2331, c. 242, § 54

§ 840.16c. Renumbered as 74 O.S. § 840-4.8 by Laws 1994, HB 2331, c. 242, § 54

§ 840.16d. Renumbered as 74 O.S. § 840-2.15 by Laws 1994, HB 2331, c. 242, § 54

§ 840.17. Renumbered as 74 O.S. § 840-4.9 by Laws 1994, HB 2331, c. 242, § 54

§ 840.18. Renumbered as 74 O.S. § 840-4.10 by Laws 1994, HB 2331, c. 242, § 54

§ 840.19. Renumbered as 74 O.S. § 840-4.12 by Laws 1994, HB 2331, c. 242, § 54

§ 840.19a. Renumbered as 74 O.S. § 840-4.4 by Laws 1994, HB 2331, c. 242, § 54

§ 840.20. Renumbered as 74 O.S. § 840-4.13 by Laws 1994, HB 2331, c. 242, § 54

§ 840.21. Renumbered as 74 O.S. § 840-4.11 by Laws 1994, HB 2331, c. 242, § 54

§ 840.22. Renumbered as 74 O.S. § 840-4.3 by Laws 1994, HB 2331, c. 242, § 54

§ 840.22A. Renumbered as 74 O.S. § 840-2.14 by Laws 1994, HB 2331, c. 242, § 54

§ 840.23. Renumbered as 74 O.S. 840-2.19 by Laws 1994, HB 2331, c. 242, § 54

§ 840.25. Renumbered as 74 O.S. § 840-2.1 by Laws 1994, HB 2331, c. 242, § 54

§ 840.25a. Renumbered as 74 O.S. § 840-2.2 by Laws 1994, HB 2331, c. 242, § 54

§ 840.25b. Renumbered as 74 O.S. § 840-2.3 by Laws 1994, HB 2331, c. 242, § 54

§ 840.26. Renumbered as 74 O.S. § 840-3.9 by Laws 1994, HB 2331, c. 242, § 54

§ 840.27. Renumbered as 74 O.S. § 840-3.10 by Laws 1994, HB 2331, c. 242, § 54

§ 840.28. Renumbered as 74 O.S. § 840-3.11 by Laws 1994, HB 2331, c. 242, § 54

§ 840.29. Renumbered as 74 O.S. § 840-3.12 by Laws 1994, HB 2331, c. 242, § 54

§ 840.30. Renumbered as 74 O.S. § 840-3.13 by Laws 1994, HB 2331, c. 242, § 54

§ 840.31. Renumbered as 74 O.S. § 840-3.14 by Laws 1994, HB 2331, c. 242, § 54

§ 840.32. Renumbered as 74 O.S. § 840-2.8 by Laws 1994, HB 2331, c. 242, § 54

§ 840.35. Renumbered as 74 O.S. § 840-3.1 by Laws 1994, HB 2331, c. 242, § 54

§ 840.40. Renumbered as 74 O.S. § 840-3.2 by Laws 1994, HB 2331, c. 242, § 54

§ 840.41. Renumbered as 74 O.S. § 840-3.3 by Laws 1994, HB 2331, c. 242, § 54

§ 840.42. Renumbered as 74 O.S. § 840-3.4 by Laws 1994, HB 2331, c. 242, § 54

§ 840.43. Renumbered as 74 O.S. § 840-3.5 by Laws 1994, HB 2331, c. 242, § 54

§ 840.44. Renumbered as 74 O.S. § 840-3.6 by Laws 1994, HB 2331, c. 242, § 54

§ 840.45. Renumbered as 74 O.S. § 840-3.7 by Laws 1994, HB 2331, c. 242, § 54

General Provisions

§ 840-1.1. Short Title

§ 840-1.2. Repealed

§ 840-1.3. Definitions

§ 840-1.4. Merit System Office and State Personnel Board Abolished - Transfer of Functions, Powers, Duties, etc.

§ 840-1.5. Repealed

§ 840-1.6. Office of Management and Enterprise Services - Organization - Personnel

§ 840-1.6A. Consolidation of Office of Personnel Management into Office of Management and Enterprise Services - Duties of Director

§ 840-1.6B. Repealed

§ 840-1.7. Oklahoma Merit Protection Commission - Transfer to Office of Management and Enterprise Services

§ 840-1.8. Repealed

§ 840-1.9. Repealed

§ 840-1.10. Repealed

§ 840-1.11. Blank

§ 840-1.12. Repealed

§ 840-1.13. Repealed

§ 840-1.14. Attorney General as Legal Counsel - Opinions to Officers or Employees - Representation of Commission - Conflict of Interest - Appointment of Alternate Counsel

§ 840-1.15. Repealed

§ 840-1.16. Conflicts with Federal Requirements

§ 840-1.17. Agreements with Municipalities to Furnish Services and Facilities

§ 840-1.18. Payroll Services - Cause of Action

§ 840-1.19. Repealed

§ 840-1.20. Creation of Office of Personnel Management Revolving Fund

§ 840-1.21. Repealed

Rights and Benefits

§ 840-2.1. Repealed

§ 840-2.2. Repealed

§ 840-2.3. Repealed

§ 840-2.4. Repealed

§ 840-2.5. Repealed

§ 840-2.6. Repealed

§ 840-2.7. Utilization of Central Payroll System

§ 840-2.8. Duties of Every State and County Officer and Employee

§ 840-2.9. Discrimination and Other Prohibited Acts

§ 840-2.10. Creation of State Employee Assistance Program

§ 840-2.10a. Debriefing and Counseling for State Employees Affected by Violent or Traumatic Events

§ 840-2.11. State Employee Information Not Open to Public Inspection or Disclosure

§ 840-2.12. Renumbered as 74 O.S. § 840-1.6A by Laws 1995, HB 2021, c. 310, § 24, emerg. eff. June 5, 1995

§ 840-2.13. Establishment of Personnel Management Information System

§ 840-2.14. Management of Overall Costs of Human Resources - Quarterly Reports

§ 840-2.15. Compensation for Overtime

§ 840-2.15A. State Employee Compensation Program

§ 840-2.15B. State Employee Compensation Program - Purpose

§ 840-2.16. Grade or Salary Adjustment

§ 840-2.17. Salary Raise

§ 840-2.18. Longevity Pay Plan

§ 840-2.19. Approval of Payroll Claims - Results of Payroll Audit - Recovery of Excess Payroll Claim - Quarterly Report

§ 840-2.20. Promulgation of Rules Regarding Leave

§ 840-2.20A. Closing of Agency Because of Imminent Peril - Paid Administrative Leave

§ 840-2.20B. State Employees - Leave of Absence for Donations

§ 840-2.20C. Written Notice to Employee of Furlough

§ 840-2.20D. Maternity Leave

§ 840-2.21. Placement of Employee on Leave Without Pay

§ 840-2.21A. Renumbered as 47 O.S. § 2-310.2 by Laws 2007, HB 1616, c. 62, § 29, emerg. eff. April 30, 2007

§ 840-2.22. Promulgation of Emergency and Permanent Leave Rules - Family and Medical Leave

§ 840-2.23. Creation of State Leave Sharing Program - Shared Leave Liaison - Leave of Last Resort Bank - Promulgate Rules and Regulations

§ 840-2.23A. Leave for Presidentially Declared National Disaster

§ 840-2.24. Disaster - Leave to Participate in Specialized Disaster Relief Services

§ 840-2.25. Meetings of Job-Related Professional Organizations - Leave to Attend - Activities Excluded

§ 840-2.26. Flextime Attendance Policies and Alternative Work Schedules - Technical Assistance

§ 840-2.27. Renumbered as 74 O.S. § 840-2.27C by Laws 1997, HB 1224, c. 287 § 20, emerg. eff. July 1, 1997

§ 840-2.27A. Repealed

§ 840-2.27B. Repealed

§ 840-2.27C. Reduction-In-Force, Layoffs, and Furloughs

§ 840-2.27D. Severance Benefits - Elements

§ 840-2.27E. Separation Agreement - Forms

§ 840-2.27F. Repealed

§ 840-2.27G. Repealed

§ 840-2.27H. Repealed

§ 840-2.27I. Repealed

Voluntary Out Benefits

§ 840-2.28. Voluntary Out Benefits

§ 840-2.28A. Definitions - Reimbursement - Terms - Application

§ 840-2.28B. Voluntary Buyout Agency Reimbursement Revolving Fund

§ 840-2.29. Repealed

§ 840-2.30. Payment for time not worked - Public Accountability - Department of Public Safety Exemption and Requirements

Training Programs

§ 840-3.1. Supervisory Personnel - Training Programs

§ 840-3.1A. Authority of Agencies to Establish Education and Training Programs

Carl Albert Public Internship Program

§ 840-3.2. Repealed

§ 840-3.3. Repealed

§ 840-3.4. Repealed

§ 840-3.5. Repealed

§ 840-3.6. Repealed

§ 840-3.7. Repealed

§ 840-3.8. Repealed

State Personnel Interchange Program

§ 840-3.9. Repealed

§ 840-3.10. Repealed

§ 840-3.11. Repealed

§ 840-3.12. Repealed

§ 840-3.13. Repealed

§ 840-3.14. Repealed

§ 840-3.15. Repealed

§ 840-3.16. Repealed

§ 840-3.17. Repealed

Merit System of Personnel Administration

§ 840-4.1. Repealed

§ 840-4.2. Replealed

§ 840-4.3. Repealed

§ 840-4.4. Repealed

§ 840-4.5. Repealed

§ 840-4.6. Repealed

§ 840-4.7. Repealed

§ 840-4.8. Repealed

§ 840-4.9. Repealed

§ 840-4.10. Repealed

§ 840-4.11. Repealed

§ 840-4.12. Repealed

§ 840-4.13. Repealed

§ 840-4.14. Repealed

§ 840-4.15. Repealed

§ 840-4.16. Repealed

§ 840-4.17. Employee Service Rating System

§ 840-4.18. Renumbered as 74 O.S. § 840-2.27 by Laws 1995, HB 1751, c. 263, § 10

§ 840-4.19. Authority to Designate Place or Places where Employees Perform Duties - Cost of Moving

Classification of Positions

§ 840-5.1. Repealed

§ 840-5.1A. Repealed

§ 840-5.1B. Repealed

§ 840-5.2. Repealed

§ 840-5.2A. Repealed

§ 840-5.2B. Repealed

§ 840-5.3. Certain Persons Not Considered State Employees

§ 840-5.4. Repealed

§ 840-5.5. Repealed

§ 840-5.6. Repealed

§ 840-5.7. Repealed

§ 840-5.8. Repealed

§ 840-5.9. Repealed

§ 840-5.10. Repealed

§ 840-5.11. Repealed

§ 840-5.12. Repealed

§ 840-5.13. Repealed

§ 840-5.13A. Repealed

§ 840-5.14. Repealed

§ 840-5.15. Repealed

§ 840-5.16. Repealed

§ 840-5.17. Blank

§ 840-5.18. Repealed

§ 840-5.19. Repealed

§ 840-5.20. Repealed

§ 840-5.21. Repealed

§ 840-5.22. Repealed

§ 840-5.23. Repealed

§ 840-5.24. Repealed

§ 840-5.25. Repealed

§ 840-5.26. Repealed

§ 840-5.27. Repealed

Grievances and Discipline

§ 840-6.1. Repealed

§ 840-6.2. Repealed

§ 840-6.3. Repealed

§ 840-6.4. Repealed

§ 840-6.5. Repealed

§ 840-6.6. Repealed

§ 840-6.7. Repealed

§ 840-6.8. Repealed

§ 840-6.9. Repealed

Leasing of State Employees

§ 840-7.1. Leasing State Agency Employees to Federally Recognized Tribe or Indian Nation

Social Networking and Social Media

§ 840-8.1. Social Networking and Social Media Policy and Standards

Merit Protection Commission

§ 841.1. Renumbered as 74 O.S. § 840-1.7 by Laws 1994, HB 2331, c. 242, § 54

§ 841.2. Renumbered as 74 O.S. § 840-1.8 by Laws 1994, HB 2331, c. 242, § 54

§ 841.3. Renumbered as 74 O.S. § 840-1.9 by Laws 1994, HB 2331, c. 242, § 54

§ 841.4. Renumbered as 74 O.S. § 4241 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 841.5. Renumbered as 74 O.S. § 4243 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 841.6. Repealed

§ 841.6A. Renumbered as 74 O.S. § 840-2.11 by Laws 1994, HB 2331, c. 242, § 54

§ 841.7. Renumbered as 74 O.S. § 840-2.5 by Laws 1994, HB 2331, c. 242, § 54

§ 841.8. Renumbered as 74 O.S. § 840-2.6 by Laws 1994, HB 2331, c. 242, § 54

§ 841.9. Renumbered as 74 O.S. § 840-6.2 by Laws 1994, HB 2331, c. 242, § 54

§ 841.10. Renumbered as 74 O.S. § 840-2.9 by Laws 1994, HB 2331, c. 242, § 54

§ 841.11. Renumbered as 74 O.S. § 840-1.14 by Laws 1994, HB 2331, c. 242, § 54

§ 841.12. Renumbered as 74 O.S. § 840-1.19 by Laws 1994, HB 2331, c. 242, § 54

§ 841.13. Renumbered as 74 O.S. § 840-6.5 by Laws 1994, HB 2331, c. 242, § 54

§ 841.13A. Renumbered as 74 O.S. § 840-6.7 by Laws 1994, HB 2331, c. 242, § 54

§ 841.13B. Renumbered as 74 O.S. § 840-6.4 by Laws 1994, HB 2331, c. 242, § 54

§ 841.13C. Renumbered as 74 O.S. § 840-6.1 by Laws 1994, HB 2331, c. 242, § 54

§ 841.14. Renumbered as 74 O.S. § 840-4.18 by Laws 1994, HB 2331, c. 242, § 54

§ 841.15. Renumbered as 74 O.S. § 840-6.6 by Laws 1994, HB 2331, c. 242, § 54

§ 841.15A. Renumbered as 74 O.S. § 840-6.8 by Laws 1994, HB 2331, c. 242, § 54

§ 841.16. Renumbered as 74 O.S. § 840-4.17 by Laws 1994, HB 2331, c. 242, § 54

§ 841.17. Renumbered as 74 O.S. § 4242 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 841.18. Renumbered as 74 O.S. § 840-1.10 by Laws 1994, HB 2331, c. 242, § 54

§ 841.19. Renumbered as 74 O.S. § 840-4.15 by Laws 1994, HB 2331, c. 242, § 54

§ 841.19a. Renumbered as 74 O.S. § 840-4.16 by Laws 1994, HB 2331, c. 242, § 54

§ 841.20. Renumbered as 74 O.S. § 840-2.25 by Laws 1994, HB 2331, c. 242, § 54

§ 841.21. Repealed

§ 841.22. Repealed

§ 841.23. Renumbered as 74 O.S. § 840-6.9 by Laws 1994, HB 2331, c. 242, § 54

§ 841.24. Renumbered as 74 O.S. § 840-1.21 by Laws 1994, HB 2331, c. 242, § 54

§ 841.30. Repealed

§ 842. Product Vendors - Access to State Employees

State Employee Advocacy Rights Act

§ 843. Short Title

§ 844. "Employee Organization" Defined

§ 845. Privileges of Employee Organizations - Rules - Construction of Act

§ 846. Training Programs for Public Safety Positions

Chapter 28 - Oklahoma Industrial Finance Authority Act

§ 851. Short Title

§ 852. Purpose

§ 853. Definitions

§ 854. Oklahoma Industrial Finance Authority - Membership - Public Meetings - Executive Sessions

§ 855. Powers

§ 856. Bonds

§ 857. Loans To Industrial Development Agencies - Conditions

§ 858. Loan Applications - Contents

§ 859. Hearings on Loan Applications - Granting of Loan - Limitation

§ 859.1. Loans for Purchase of Moveable Machinery - Limitations

§ 860. Industrial Development Loan Fund

§ 861. Governing Board - Officers - Quorum - Powers

§ 862. Repealed

§ 863. Interest in Contracts or Agreements

§ 864. Cooperation With Federal Agencies

§ 865. Audits

§ 866. Repealed

§ 867. Repealed

§ 868. Payment of Administrative Expenses

§ 869. Loans Upon Leasehold Estates - Terms

§ 870. Agreement Not To Evict

§ 871. Purpose - Regulations Governing Lending

§ 872. Agency Not Holding Title to Real Estate Comprising Industrial Development Project - Loans

§ 873. Power of Authority to Purchase Notes and Mortgages

§ 874. Loans Deemed to Have Been Made to Local Industrial Development Agency Applying - Liberal Construction

§ 875. Public Trusts Qualified to Borrow Money From Authority

§ 876. Issuance and Sale of Additional State Industrial Finance Bonds

§ 877. Repealed

§ 878. Maximizing Amount of Capital Available for Industrial Financing

Chapter 29 - Oklahoma Public Employees Retirement System (OPERS)

§ 901. Purpose

§ 902. Definitions

§ 903. System Created - Body Corporate - Powers

§ 904. Suits - Service of Process - Persons Aggrieved - Hearings

§ 905. Board of Trustees

§ 906. Board Meetings - Quorum - Compensation

§ 907. Offices - Record of Proceedings - Financial Statement - Audits

§ 907.1. Electronic Data Processing Equipment

§ 908. Executive Director - Duties - Employees - Gifts and Gratuities - Actuary - Attorney - Internal Auditor

§ 909. Policies and Rules for General Administration

§ 909.1. OPERS Board of Trustees - Discharge of Duties - Insurance - Investment Committee - Quarterly and Annual Report

§ 909.2. Fiduciary Duties

§ 910. Eligible Employers - Procedure For Joining System - Withdrawal

§ 910.1. Decision to Transfer Oklahoma Employment Security Commission Retirement Plan to OPERS

§ 910.1a. Receipt of Service Credit

§ 910.2. Repealed

§ 910.3. Oklahoma Housing Finance Authority

§ 910.4. Participation of Former City-County Health Department Employees in OPERS

§ 910.5. Transfer of Excess Contributions

§ 911. Employee Members

§ 912. Consolidation of Other Systems

§ 912.1. Termination of Plan - Rights of Participants - Distribution of Assets

§ 913. Crediting of Prior and Participating Service - Transfer of Service Credits From Teachers' Retirement System

§ 913.1. District Court Reporters - Credit for Prior Service

§ 913.1a. Credit for Service by Nonclassified Optional Personnel

§ 913.2. Rights of Justices or Judges Not Affected - Prohibition on Becoming Members

§ 913.3. Repealed

§ 913.4. Elected Officials - Election to Participate in Plan - Contribution Rate - Benefits

§ 913.5. Adoption of Rules for Computation of Purchase Price for Service Credit - Inability to Pay

§ 913.6. Repealed

§ 913.7. Employees Transferring from George Nigh Rehabilitation Institute -- Continued Membership in OPERS Election

§ 913.8. Military Service Credit

§ 913.9. Persons Employed by CompSource Oklahoma Prior to Act Shall Remain Members of the Oklahoma Public Employees Retirement System Until Retirement or Termination

§ 913a. Reasons for Denial of Membership or Forced Discontinuation of Participation in System

§ 913b. Incentive Credit - Limitations on Purchase

§ 913c. Credit for Termination

§ 913d. Repealed

§ 913e. Surviving Spouse of Member Who Dies Within One Month of Six Years of Employment - Election to Purchase Service

§ 914. Retirement

§ 915. Amount of Retirement Benefit

§ 915.1. Benefits - Limitations

§ 915.2. Modification of Member Contributions - Purchase of Service Credit - Rollover - Reduction or Denial of Contributions

§ 915.3. Benefit Option for Members Who Retire Prior to Medicare Eligibility

§ 916. Death of Member Before Retirement

§ 916.1. Death Benefits

§ 916.2. Claims for Payment of Death Benefit

§ 916.3. Pension Benefit for Probation and Parole Officers and Department of Corrections Employees Killed On Duty

§ 917. Termination of Employment - Payment - Vested Benefits

§ 918. Retirement Options

§ 918.1. Distribution of Benefits

§ 919. Repealed

§ 919.1. Employee Contribution - Rate - Deduction - Remittance - Picked Up Contributions - Refunds

§ 919A. Repealed

§ 920. Employer's Contribution

§ 920A. Counties and Municipalities - Employer and Employee Contributions

§ 920B. Participating Employers - Remittances to System - When Due

§ 921. OPERS Fund - Management - Warrants And Vouchers - Retirement Medical Benefit Fund

§ 922. Repealed

§ 922.1. Revolving Fund

§ 923. Protection of Vested Rights - Exemption of Benefits From Legal Process

§ 924. False Statements - Errors

§ 925. Membership as Condition of Employment

§ 926. Repealed

§ 927. Repealed

§ 928. Repealed

§ 929. Vending Stand Operators and Managers - Eligibility and Enrollment in System

§ 930. Repealed

§ 930.1. Repealed

§ 930.2. Renumbered as 20 O.S. § 1104D by Laws 1982, SB 507, c. 360, § 4, eff. October 1, 1982

§ 930.3. Benefits Increase - 1994

§ 930.4. Benefits Increase - 1998

§ 930.5. Calculation of Cost of Living Adjustments

§ 930.6. Benefits Increase - 2000

§ 930.7. Benefits Increase - 2002

§ 930.8. Benefits Increase - 2004

§ 930.9. Benefits Increase - 2006

§ 930.10. Benefits Increase - 2008

§ 930.11. Benefits Increase - 2020

§ 931. Repealed

§ 931.1. Reissuance of Canceled Warrants

§ 932. Confidential Information

§ 933. Repealed

§ 934. Renumbered as 70 O.S. § 17-116.6 by Laws 1986, HB 1682, c. 283, § 7, emerg. eff. July 1, 1986

§ 935. General Mailing to Retired Members by Organizations Limited to State Employee Membership

Retirement Freedom Act

§ 935.1. Short Title

§ 935.2. Definitions

§ 935.3. Contribution System to be Recognized as a Tax-Qualified Plan

§ 935.4. Employee Contributions - Compensation

§ 935.5. Employer of Employee Who Participates in Contribution System - Mandatory Contribution

§ 935.6. Time Allowed for Employer to Pay Required Matching Amount - Salary Deductions

§ 935.7. Employee Investment Discretion Over Contributions

§ 935.8. Contributions Picked Up by a Participating Employer

§ 935.9. Investment Options

§ 935.10. Money Remitted by Participating Employer

§ 935.11. Act Not to Affect Existing Rights of Participating Employees and Beneficiaries

Oklahoma State Pension Commission

§ 941. Creation of Oklahoma State Pension Commission - Members - Meetings - Costs

§ 942. Oklahoma State Pension Commission - Duties - Reports - Hiring of Fund Management Consultants - Fiduciary Duties of Consultants

§ 943. Creation of Oklahoma State Pension Commission Revolving Fund

Chapter 30 - Oklahoma Human Rights Commission

§ 951. State Policy

§ 952. Repealed

§ 953. Repealed

§ 954. Discrimination In State Employment

§ 955. Repealed

Chapter 31 - Interlocal Cooperation Act

§ 1001. Purpose

§ 1002. Short Title

§ 1003. Definitions

§ 1004. Agreements Authorized - Federal Housing Programs

§ 1005. Filing of Agreements - Status - Actions

§ 1006. Approval of Agreements

§ 1007. Appropriation of Funds - Personnel or Services

§ 1008. Contracts for Governmental Services

Chapter 32 - Southern Interstate Energy Compact

§ 1051. Text of Compact

§ 1052. Governor as Ex Officio Member - Assistant

§ 1053. Expenditures - Appropriations

§ 1054. Cooperation

Chapter 33 - Oklahoma Resources Development Act of 1965

§ 1101. Repealed

§ 1102. Repealed

§ 1103. Repealed

§ 1104. Repealed

§ 1105. Repealed

§ 1106. Repealed

§ 1107. Repealed

§ 1108. Repealed

§ 1108a. Establishment of Boundaries for Planning Regions

§ 1109. Repealed

§ 1110. Repealed

§ 1111. Repealed

§ 1112. Repealed

§ 1112a. Repealed

§ 1113. Repealed

§ 1114. Repealed

§ 1115. Repealed

§ 1116. Repealed

§ 1117. Repealed

§ 1118. Repealed

§ 1119. Repealed

§ 1120. Repealed

§ 1121. Indian Cultural Center Revolving Fund

§ 1122. Repealed

§ 1123. Repealed

§ 1124. Repealed

§ 1125. Repealed

§ 1126. Renumbered as 74 O.S. § 1851 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 1127. Renumbered as 74 O.S. § 1852 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 1128.1. Repealed

§ 1128.2. Repealed

§ 1128.3. Repealed

§ 1128.4. Repealed

§ 1128.5. Repealed

§ 1128.6. Repealed

§ 1128.7. Repealed

§ 1128.8. Repealed

§ 1128.9. Repealed

§ 1128.10. Repealed

§ 1128.11. Repealed

§ 1128.12. Repealed

§ 1129. Repealed

§ 1130. Repealed

Chapter 34 - Economic Development Regions

§ 1151. Inclusion of State as Part of Economic Development Region

§ 1152. Establishment of Multistate Regional Commission or Commissions

§ 1153. Oklahoma Members of Commission - Participation in Activities - Reimbursement for Expenses

Chapter 35 - Oklahoma Indian Affairs Commission

§ 1201. Repealed

§ 1202. Repealed

§ 1203. Repealed

§ 1204. Renumbered as 74 O.S. § 840-5.22 by Laws 1998, HB 2737, c. 388, § 13, emerg. eff. July 1, 1998

§ 1205. Repealed

Chapter 35A - Oklahoma Native American Liaison

§ 1206. Transition from Oklahoma Indian Affairs Commission

§ 1207. Oklahoma Native American Liaison

Chapter 35B - State-Tribal Relations

§ 1221. Unique Status of Indian Tribes within Federal Government

§ 1221.A. Moratorium to Preserve Surface Water and Ground Water

§ 1221.B. Tribal-State Agreements

§ 1222. Creation of Joint Committee on State-Tribal Relations

§ 1222A. State-Tribal Litigation Revolving Fund

§ 1223. Responsibility of Monitoring Compacts Related to Indian Gaming

§ 1224. Authority to Enter into Private Land Sale Agreements with Northeast Eight Inter-Tribal Council - Purpose

§ 1225. Restrictions and Covenants of Private Land Sale Agreement

§ 1226. Creation of Native American Cultural and Educational Authority of Oklahoma

§ 1226.1. Payment of Revenue Bonds

§ 1226.2. Native American Cultural and Educational Authority of Oklahoma - Transfer of Certain Property and Rights to the City of Oklahoma City Contingent on Certain Events - Members of the Authority

§ 1226.3. Definitions

§ 1226.4. Authority and Powers

§ 1226.4A. Contractual Agreements

§ 1226.5. Issuance of Revenue Bonds

§ 1226.6. Securing Bonds with Trust Agreements

§ 1226.7. Authority to Fix, Revise, Charge and Collect Compensation for Use of Projects

§ 1226.8. Trust Fund Monies

§ 1226.9. Restrictions of Bond Holders

§ 1226.10. Exercise of Powers Granted by Act

§ 1226.11. Bonds - Investments

§ 1226.12. Maintenance of Projects - Authority to Lease, Lend, Grant or Convey Property

§ 1226.13. Authority to Issue Revenue Refunding Bonds - Issuance - Purpose

§ 1226.14. Authority to Create Endowment Fund

§ 1226.15. Financial Report

§ 1226.16. Annual Audit of Authority

§ 1226.17. Creation of Native American Cultural and Educational Authority Fund

§ 1226.18. Transfer of Real Property to the American Indian Cultural Center and Museum Trust Authority - Description of Property

§ 1226.19. Expenditure of Bonds or Other Obligations - Allocation of Proceeds

§ 1226.20. American Indian Cultural Center and Museum Completion Fund

§ 1226.21. American Indian Cultural Center and Museum Trust Authority

§ 1226.22. American Indian Cultural Center and Museum Postcompletion Revolving Fund

Chapter 36 - Interchange of Governmental Personnel

§ 1251. Intergovernmental Cooperation

§ 1252. Definitions

§ 1253. Temporary Interchange of Employees Authorized

§ 1254. Status of Employees of Sending Agency

§ 1255. Travel Expenses - Per Diem

§ 1256. State Acting as Receiving Agency

§ 1257. Payment of Travel Expenses by Receiving Agency

Chapter 37 - Oklahoma Employees Insurance and Benefits Act

§ 1301. Short Title

§ 1302. Purpose

§ 1303. Definitions

§ 1304. Repealed

§ 1304.1. Oklahoma Employees Insurance and Benefits Board

§ 1305. Repealed

§ 1305.1. Discharge of Duties under Acts by Office and Board - Investments - Insurance - Investment Plan - Quarterly Financial Report

§ 1305.2. Fiduciaries - Duties, Powers, and Responsibilities

§ 1306. Repealed

§ 1306.1. Right of Subrogation

§ 1306.2. Utilization Review Plan - Annual Fee

§ 1306.3. Repealed

§ 1306.4. Repealed

§ 1306.5. Mutual Written Consent Required

§ 1306.6. Employment of Necessary Personnel

§ 1307. Specifications - Limitations on Benefits - Exceptions

§ 1307.1. Right to Change Primary Care Physician

§ 1307.2. Coverage for Gestational Diabetes

§ 1307.3. Out-of-State Hospitals - Payments for Medical Services

§ 1308. Enrollment in Plan

§ 1308.1. Insurance Benefits to Education Employees

§ 1308.2. Preexisting Condition Exclusion

§ 1308.3. Opt-Out Option

§ 1309. Dependents

§ 1309.1. Coverage of Dependent up to Age Twenty-Five

§ 1310. Payment to Funds

§ 1310.1. Premiums for Employees of Education Entity

§ 1310.2. School District Health Care Premiums - Percentage Paid by District

§ 1311. Payroll Deductions

§ 1311.1. Monthly Contributions from Persons Drawing Disability Benefits

§ 1311.2. Repealed

§ 1312. Health and Dental Insurance Reserve Fund

§ 1312.1. Revolving Fund

§ 1312.2. Creation of Life Insurance Reserve Fund - Investment of Funds - Payments to Reserve Fund

§ 1312.3. Creation of State Employees Group Insurance Clearing Fund

§ 1313. Repealed

§ 1314. Officers and Employees Exempt - Options

§ 1314.1. Employment Security Commission - System of Higher Education - Participation - Payroll Deductions

§ 1314.2. Definitions

§ 1314.3. Participation in State Plan - Supplemental Insurance Benefits - Payment of Premiums - Preexisting Condition Limitations

§ 1314.4. Provisions for Supplemental Health Insurance

§ 1314.5. Supplemental Health Insurance - Competitive Procurement

§ 1315. Participation by Political Subdivisions, Local Service Agencies and Public Trusts

§ 1315.1. Extension of Benefits to the Secretary of a County Election Board

§ 1316. Repealed

§ 1316.1. Retirement Benefits - Continuance

§ 1316.2. Continuance of Health and Dental Insurance Benefits - Retired Employees - Dependents of Deceased Employee

§ 1316.3. Continuance of Health and Dental Insurance Benefits - Schedule of Maximum Benefits Payable on Behalf of Retired Person - Dependents of Deceased Employee

§ 1317. Blind Vending Stand Operators and Managing Operators - Eligibility

§ 1318. Maximum for Which Reemployed Ex-Employees May be Insured

§ 1319. Repealed

§ 1320. Employment of Administrator, Director of Internal Audit, Attorneys, Actuaries, Consultants and Other Personnel

§ 1321. Determination of Rates and Benefits

§ 1322. Confidentiality of Information - Inspection of Files

§ 1323. Penalties for Knowingly Making False Statements

§ 1324. Coverage for Common Side Affects of Retropubic Prostatectomy Surgery

§ 1325. Changes in Reimbursement Rates or Methodology - Hearing

§ 1326. Fee Schedules

§ 1327. Optometrist's Services

§ 1328. Timely Payment of Claims - Interest on Overdue Payments

§ 1329. Health Savings Account

§ 1329.1. Mutual Accountability Incentive Pilot Program

Chapter 37A - State Employees Disability Program Act

§ 1331. Short Title

§ 1332. Establishment of Disability Insurance Program for State Employees

§ 1332.1. Collections from State Agencies - Deposits - Monthly Statements - Reports - Deduction of Premiums

§ 1332.2. Participation in Disability Insurance Program - Retention of Disability Status

§ 1333. Creation of State Employees Disability Insurance Reserve Fund - Investments

§ 1334. Repealed

§ 1335. Participation in Disability Insurance Program

Chapter 37B - State Employees Flexible Benefits Act

§ 1341. Short Title

§ 1342. Definitions

§ 1343. State Employees Flexible Benefits Plan

§ 1344. Establishment of Flexible Benefits Plan

§ 1344.1. Placement of Vendor Materials in Annual Benefit Enrollment Materials

§ 1345. Repealed

§ 1346. Creation of Flexible Benefit Revolving Fund

§ 1347. Monthly Interagency Reimbursements - Deposits to Fund

§ 1348. Development of Flexible Benefits Plan Available to State Regents for Higher Education

Chapter 38 - Economic, Industrial, and Business Development Corporations

§ 1351. Corporations Authorized - Manner of Incorporation

§ 1352. County, City, Town Incorporation

§ 1353. Purpose and Powers

Chapter 38A - Oklahoma State Employees Benefits Act

§ 1361. Short Title

§ 1362. Purpose of Act

§ 1363. Definitions

§ 1364. Repealed

§ 1365. Repealed

§ 1366. Establishment of Flexible Benefits Plan

§ 1366.1. Duties of Board Regarding Contracts Relating to Plan Years Beginning in 2003

§ 1366.2. Geographic Service Areas - Medicare Supplemental Plans -- Standardized Benefit Plan - Collection of Premiums

§ 1367. Repealed

§ 1368. Human Capital Management Revolving Fund

§ 1369. Participation in Plan - Eligibility

§ 1370. Flexible Benefit Dollars - Flexible Benefit Allowance

§ 1371. Purchase of Basic Plan - Benefit Plans

§ 1372. Claims - Notice of Denial

§ 1373. Coverage for Side Affects of Radical Retropubic Prostatectomy Surgery

§ 1374. Vision Plan Options

§ 1375. High Deductible Health Plan - Health Savings Account

Chapter 38B - Wellness Program Act

§ 1381. Short Title

§ 1382. Creation of Wellness Council

§ 1383. Development of Wellness Programs - Encouragement to Participate - Wellness Coordinating Committee

§ 1384. Creation of Wellness Program Fund

Chapter 39 - Code of Ethics for State Officials and Employees

§ 1401. Repealed

§ 1402. Repealed

§ 1403. Repealed

§ 1404. Repealed

§ 1405. Repealed

§ 1406. Repealed

§ 1407. Repealed

§ 1408. Repealed

§ 1409. Renumbered as 74 O.S. § 4246 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 1410. Repealed

§ 1411. Renumbered as 74 O.S. § 4247 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 1412. Repealed

§ 1413. Repealed

§ 1414. Repealed

§ 1415. Repealed

§ 1416. Repealed

Chapter 40 - Oklahoma Criminal and Traffic Law Enforcement System

§ 1451. Repealed

§ 1452. Repealed

§ 1453. Repealed

§ 1454. Repealed

§ 1455. Repealed

§ 1456. Repealed

§ 1457. Repealed

§ 1458. Repealed

Chapter 41 - Department of Economic and Community Affairs

§ 1501. Repealed

§ 1502. Repealed

§ 1503. Repealed

§ 1504. Repealed

§ 1505. Repealed

§ 1506. Repealed

§ 1507. Repealed

§ 1508. Repealed

§ 1509. Repealed

§ 1510. Repealed

§ 1511. Repealed

§ 1512. Repealed

§ 1513. Repealed

§ 1514. Repealed

§ 1515. Repealed

§ 1516. Repealed

§ 1517. Repealed

§ 1518. Repealed

§ 1519. Blank

§ 1520. Blank

§ 1521. Repealed

§ 1522. Repealed

§ 1523. Repealed

§ 1524. Repealed

§ 1525. Repealed

§ 1526. Repealed

§ 1527. Repealed

§ 1528. Repealed

§ 1529. Repealed

§ 1530. Repealed

§ 1531. Repealed

§ 1532. Repealed

§ 1533. Repealed

§ 1533.1. Repealed

§ 1534. Repealed

§ 1535. Repealed

§ 1536. Repealed

§ 1537. Repealed

§ 1537.1. Repealed

§ 1537.2. Repealed

§ 1538. Repealed

§ 1538.1. Repealed

Chapter 41A - Special Commission on the Reorganization of State Government

§ 1541. Repealed

§ 1542. Repealed

§ 1543. Repealed

§ 1544. Repealed

§ 1545. Repealed

§ 1546. Repealed

Chapter 42 - Commission on Fire Protection Personnel Standards and Education

§ 1551. Repealed

§ 1552. Repealed

§ 1553. Repealed

§ 1554. Repealed

§ 1555. Repealed

§ 1556. Repealed

§ 1557. Repealed

§ 1558. Repealed

§ 1559. Repealed

§ 1560. Repealed

§ 1561. Fire Protection Training and Education Programs - Priority to Volunteer Fire Departments - Fee.

Chapter 43 - Employee Suggestion Commission

§ 1601. Repealed

§ 1602. Repealed

§ 1603. Repealed

§ 1604. State Employee Suggestion Program

Chapter 44 - Oklahoma Commission on Reorganization of the State Executive Department

§ 1651. Repealed

§ 1652. Repealed

§ 1653. Repealed

§ 1654. Repealed

§ 1655. Repealed

§ 1656. Repealed

§ 1657. Repealed

§ 1658. Repealed

Chapter 45 - Tax Deferred Compensation Plans

§ 1701. State and Political Subdivision Employees - Employees of Duly Constituted Authorities - Plan Participation - Time Limit For Transfers

§ 1701.1. Repealed

§ 1702. Repealed

§ 1703. Repealed

§ 1704. Repealed

§ 1705. The Oklahoma State Employees Deferred Compensation Plan Fund

§ 1706. Separate Employee Pension Plan - Adoption of Standards of Eligibility

§ 1707. Creation of the Oklahoma State Employees Deferred Savings Incentive Plan Fund

Chapter 45A - Financial Reimbursement for Educational Expenses Act of 2007

§ 1731. Short Title

§ 1732. Definitions

§ 1733. Agency Payments for Employee's Qualified Education Loan Expense

§ 1734. Employee Termination of Service with Payor Agency - Hours of Service - Reimbursement

Quality Workforce for Oklahoma's Heroes Act

§ 1735. Short Title

§ 1735.1. Purpose

§ 1735.2. Fees

§ 1735.3. Promulgation of Rules

Chapter 46 - Parks, Trails, Tourism, and Recreation

Oklahoma Tourism and Recreation Act

§ 1801. Repealed

§ 1802. Repealed

§ 1803. Repealed

§ 1803.1. Repealed

§ 1803.1a. Repealed

§ 1803.1b. Repealed

§ 1803.2. Repealed

§ 1803.3. Repealed

§ 1804. Repealed

§ 1805. Repealed

§ 1805.1. Repealed

§ 1806. Repealed

§ 1806.1. Repealed

§ 1807. Repealed

§ 1808. Repealed

§ 1808.1. Repealed

§ 1809. Repealed

§ 1810. Repealed

§ 1810.1. Repealed

§ 1810.2. Repealed

§ 1810.3. Repealed

§ 1811. Repealed

§ 1811.1. Repealed

§ 1811.1a. Repealed

§ 1811.1b. Repealed

§ 1811.2. Repealed

§ 1811.3. Repealed

§ 1811.4. State Capitol Park - Definition - Maintenance and Operation

§ 1811.4A. Cowboy Hall of Fame Park - Acquisition of Land - Designation - Operation and Maintenance

§ 1811.4B. Repealed

§ 1811.4C. Provisions of Title 47 Applicable to Certain Streets and Highways - Primary Law Enforcement Agency in Certain Parks and State Capitol Complex

§ 1811.4D. Repealed

§ 1811.4E. Renumbered as 47 O.S. § 2-140 by Laws 1998, SB 764, c. 32, § 4, emerg. eff. April 1, 1998

§ 1811.5. Repealed

§ 1811.5A. Repealed

§ 1811.6. Repealed

§ 1811.7. Repealed

§ 1811.8. Repealed

§ 1811.9. Repealed

§ 1811.10. Repealed

§ 1812. Repealed

§ 1813. Repealed

§ 1813.1. Repealed

§ 1813.2. Repealed

§ 1813.3. Repealed

§ 1813.4. Repealed

§ 1813.5. Repealed

§ 1814. Repealed

§ 1815. Repealed

§ 1816. Repealed

§ 1817. Repealed

§ 1818. Repealed

§ 1819. Repealed

§ 1820. Repealed

§ 1821. Repealed

§ 1822. Repealed

§ 1823. Repealed

§ 1824. Repealed

§ 1824.1. Repealed

§ 1825. Repealed

§ 1825.1. Repealed

§ 1826. Repealed

§ 1827. Repealed

§ 1828. Repealed

§ 1829. Repealed

§ 1829.1. Repealed

§ 1829.2. Repealed

§ 1830. Repealed

§ 1830.1. Repealed

§ 1831. Repealed

§ 1832. Repealed

§ 1833. Repealed

§ 1834. Repealed

§ 1835. Repealed

§ 1836. Repealed

§ 1837. Renumbered as 53 O.S. § 47.8 by Laws 2005, SB 823, c. 363, § 88, eff. November 1, 2005

§ 1838. Repealed

§ 1839. Repealed

Oklahoma State Register of Natural Historic Areas Act

§ 1840. Renumbered as 70 O.S. § 3315 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002

§ 1841. Renumbered as 70 O.S. § 3315.1 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002

§ 1842. Repealed

§ 1843. Renumbered as 70 O.S. § 3315.2 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002

§ 1844. Renumbered as 70 O.S. § 3315.3 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002

§ 1845. Renumbered as 70 O.S. § 3315.4 by Laws 2002, SB 1314, c. 199, § 5, emerg. eff. May 6, 2002

State Parks, Lakes, and Recreation Areas

§ 1846. Repealed

§ 1846.1. Repealed

§ 1846.2. Repealed

§ 1846.3. Repealed

§ 1846.4. Repealed

§ 1847. Repealed

§ 1847.1. Repealed

§ 1847.2. Repealed

§ 1847.3. Repealed

§ 1847.4. Repealed

§ 1847.5. Repealed

§ 1847.6. Repealed

§ 1847.7. Repealed

§ 1847.8. Repealed

§ 1848. Repealed

§ 1848.1. Repealed

§ 1848.2. Repealed

§ 1848.3. Repealed

§ 1849. Repealed

§ 1849.1. Repealed

§ 1849.2. Repealed

§ 1849.3. Repealed

§ 1849.4. Repealed

§ 1849.5. Repealed

§ 1849.6. Repealed

§ 1849.7. Repealed

§ 1849.8. Repealed

§ 1849.9. Repealed

§ 1849.10. Repealed

§ 1849.11. Repealed

§ 1849.12. Repealed

§ 1849.13. Repealed

§ 1849.14. Repealed

§ 1849.15. Repealed

§ 1849.16. Repealed

§ 1850. Repealed

§ 1850.1. Repealed

§ 1851. Repealed

§ 1851.1. Repealed

§ 1851.2. Repealed

§ 1852. Repealed

§ 1852.1. Repealed

§ 1852.2. Repealed

§ 1852.3. Repealed

Oklahoma Trails System Act

§ 1853. Repealed

§ 1854. Repealed

§ 1855. Repealed

§ 1856. Repealed

§ 1857. Repealed

§ 1858. Repealed

§ 1859. Repealed

§ 1860. Repealed

Bonds - Oklahoma Tourism and Recreation Commission

§ 1861. Repealed

§ 1861.1. Repealed

§ 1861.2. Repealed

§ 1861.2A. Repealed

§ 1861.3. Repealed

§ 1862. Repealed

§ 1863. Repealed

§ 1864. Repealed

§ 1865. Repealed

§ 1866. Blank

§ 1867. Repealed

§ 1868. Repealed

§ 1869. Repealed

§ 1870. Repealed

§ 1871. Repealed

§ 1872. Repealed

§ 1873. Repealed

§ 1874. Repealed

§ 1875. Repealed

§ 1881. Repealed

§ 1882. Repealed

§ 1883. Repealed

§ 1884. Repealed

§ 1885. Repealed

§ 1886. Repealed

Oklahoma Tourism Signage Task Force

§ 1891. Repealed

§ 1892. Repealed

Chapter 46A - Oklahoma Recreation and Development Act

§ 1901. Renumbered as 74 O.S. § 2286 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1902. Renumbered as 74 O.S. § 2287 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1903. Renumbered as 74 O.S. § 2288 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1904. Renumbered as 74 O.S. § 2289 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1905. Renumbered as 74 O.S. § 2290 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1906. Renumbered as 74 O.S. § 2291 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1907. Renumbered as 74 O.S. § 2292 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1908. Renumbered as 74 O.S. § 2293 by Laws 2005, SB 823, c. 363, § 89, eff. November 1, 2005

§ 1909. Blank

§ 1910. Oklahoma Jazz Hall of Fame Board of Directors - Creation

Chapter 47 - Oklahoma Industrial Development Commission

§ 2001. Repealed

§ 2002. Repealed

§ 2003. Repealed

§ 2003.1. Repealed

§ 2004. Repealed

§ 2005. Repealed

§ 2006. Repealed

§ 2007. Repealed

§ 2007.1. Repealed

§ 2007.2. Supervision of International Activities of State Agencies

§ 2007.3. Authority of Lieutenant Governor to Participate in International Economic Development Activities

§ 2008. Repealed

§ 2009. Repealed

§ 2009.1. Reimbursement for Actual and Necessary Travel Expenses

§ 2010. Repealed

§ 2011. Repealed

§ 2012. Repealed

§ 2013. Renumbered as 74 O.S. § 5011.1 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986

§ 2014. Renumbered as 74 O.S. § 5011.2 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986

§ 2015. Renumbered as 74 O.S. § 5011.3 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986

§ 2016. Renumbered as 74 O.S. § 5011.4 by Laws 1986, HB 1624, c. 276, § 26, emerg. eff. July 1, 1986

Chapter 47A - Oklahoma World Trade Development Act

§ 2050. Repealed

§ 2051. Repealed

§ 2052. Repealed

§ 2053. Repealed

§ 2054. Governing and Administrative Powers of Oklahoma World Trade Development Authority - Board of Directors.

§ 2055. Repealed

§ 2056. Renumbered as 74 O.S. § 5008.1 by Laws 1992, HB 2401, c. 313, § 7, emerg. eff. May 27, 1992

§ 2056.1. Renumbered as 74 O.S. § 5008.2 by Laws 1992, HB 2401, c. 313, § 7, emerg. eff. May 27, 1992

§ 2057. Repealed

§ 2058. Repealed

§ 2059. Repealed

§ 2060. Repealed

§ 2061. Repealed

§ 2062. Repealed

§ 2063. Repealed

§ 2064. Repealed

§ 2065. Repealed

§ 2066. Repealed

§ 2067. Repealed

§ 2068. Repealed

Chapter 47B - Export Trading Company Act

§ 2101. Short Title

§ 2102. Purposes

§ 2103. Definitions

§ 2104. Powers of Director

§ 2105. Investment or Participation in Capital Development of Export Trading Companies by Banks

§ 2106. Exemptions from State Corporate Income and Franchise Taxes - Qualifications for Tax Exemptions

§ 2107. Application for Qualification as Export Trading Company - Considerations - Rules and Regulations

§ 2108. Remedies and Causes of Action that Apply to Export Trade-Related Conduct

§ 2109. Report to Speaker of House of Representatives and President Pro Tempore of Senate

§ 2110. Blank

§ 2111. Blank

§ 2112. Blank

§ 2113. Blank

§ 2114. Blank

§ 2115. Blank

§ 2116. Blank

§ 2117. Blank

§ 2118. Renumbered as 74 O.S. § 5008.3 by Laws 1992, HB 2401, c. 313, § 7, emerg. eff. May 27, 1992

§ 2121. Definitions - International Trade Processing

§ 2122. International Trade Processing Authority - Exercise of Powers

§ 2123. Other Governmental Entities and the International Trade Processing Authority

Chapter 47C - Oklahoma Tourism, Parks and Recreation Enhancement Act

Oklahoma Tourism and Recreation Commission

§ 2200. Short Title

§ 2201. Oklahoma Tourism and Recreation Commission - Oklahoma Tourism and Recreation Department

§ 2202. Purpose

§ 2203. Oklahoma Tourism and Recreation Commission - Appointment of Members

§ 2204. Oklahoma Tourism and Recreation Commission - Powers, Rights, and Duties

§ 2205. Report of Activities of the Oklahoma Tourism and Recreation Department

Executive Director

§ 2206. Executive Director

§ 2207. Powers of the Executive Director

§ 2208. Use of Revolving Fund Income for Entertainment and Promotion Expenses

§ 2209. Provision of Aid and Assistance in Planning for the Development of Community Recreation Programs

§ 2210. Authority to Employ an Attorney

Department - Divisions

§ 2211. Division of State Parks - Division of Travel and Tourism - "Oklahoma Today" Magazine - Division of Administrative Services

State Parks

§ 2212. Oklahoma Tourism and Recreation Commission - Power, Rights and Privileges Related to State Parks

§ 2213. Repealed

§ 2214. Submission of Performance Bond with Bid or Lease

§ 2215. Powers of the Division of State Parks

§ 2216. Park Rangers - Duties

§ 2217. Activities Prohibited Within State Parks - Punishment for Violations

§ 2217.1. Requirements for Boat Rental Businesses Operating in State Parks - Penalty for Violations - Definition

§ 2218. Authority to Inspect Boats, Issue Permits for the Operation of Watercraft, etc.

§ 2219. Sale of Oil and Gas and Other Mineral and Mining Leases

§ 2220. Collection of Reasonable Rates and Fess - Discounted Rates - Fine for Failure to Collect Fees

§ 2221. Repealed

§ 2222. Sale of Real Estate Within the Cedar Creek Area of Hochatown State Park

§ 2223. Sale of Real Estate and Personal Property Within Texoma State Park

§ 2224. Transfer of Interest in Real or Personal Property to any City, County, or Other Agency of Government

§ 2225. Authority to Establish a Not-For-Profit State Park Foundation

§ 2226. Construction, Maintenance, and Repair of Roads and Parking Areas in State Parks

§ 2227. All State Parks Declared to be a State Game Refuge

§ 2228. Agreement Between Oklahoma Wildlife Conservation Commission and Oklahoma Tourism and Recreation Commission to Permit Hunting in Designated State Parks

§ 2229. Authority to Negotiate Purchase of Turner Falls Located in Murray County - Designation as Turner Falls State Park in Event of Purchase

§ 2229.1A. Transfer of Quartz Mountain to the Oklahoma Tourism and Recreation Department - Definitions

§ 2229.1B. Transfer of Quartz Mountain to the Oklahoma Tourism and Recreation Department - Provisions

Travel and Tourism

§ 2230. Powers of the Travel Promotion Division

§ 2230.1. Henry J. Heflin Pavilion

§ 2231. Authority to Keep Confidential Information

§ 2232. Annual Statewide Tourism and Recreation Industry Conference

§ 2233. Distribution of Publicity, Advertising, and Informational Materials

§ 2234. Matching Funds Program to Encourage the Promotion of Tourism by Multicounty Organizations - Audit

§ 2235. Deduction from Matching Funds of Any Obligations Due to the State by the Multicounty Organization

§ 2236. Oklahoma Film and Music Office - Appointment of Members - Responsibilities - Administrative Rules Transfer

"Oklahoma Today" Magazine

§ 2237. Sale of Advertising in "Oklahoma Today" Magazine - Commission

§ 2238. "Oklahoma Today" Magazine Foundation - Purpose

§ 2239. Repealed

Administrative Services

§ 2240. Cost and Revenue Reporting System - Audit

Administration

Operations Personnel

§ 2241. Seasonal Employees

§ 2242. Offices and Positions in the Unclassified Service

§ 2242.1. Murray State Park - Lake Murray Lodge - Opportunity to Obtain Employment - Severance Package

Accounting (General Operations)

§ 2243. Purchases in Excess of $50,000 Shall Not be Contracted Except Upon Approval of a Majority of the Commission

§ 2244. Repealed

§ 2245. Uncollectible Accounts Receivable

§ 2246. Civil Liability Insurance

§ 2247. Waiver of Contract Performance Bond for Certain Lessees

§ 2248. State Treasurer of Oklahoma Shall be Ex Officio Treasurer of the Commission

§ 2249. Disbursement of Funds

§ 2250. Commission Shall Keep Complete and Accurate Accounts of All Transactions and Affairs

Revolving Funds

§ 2250.1. Repealed

§ 2251. Oklahoma Tourism and Recreation Department Revolving Fund

§ 2252. Oklahoma Today Magazine Revolving Fund

§ 2253. Tourism and Recreation Environmental Loan Proceeds Revolving Fund

§ 2254. State Park System Improvement Revolving Fund

§ 2254.1. Oklahoma Tourism and Recreation Department Capital Expenditure Revolving Fund

§ 2254.2. Oklahoma Tourism and Recreation Department Reimbursement and Donation Fund

§ 2255. Petty Cash Funds - Reimbursement

Finance - Bonds

§ 2256. Power to Issue Negotiable Bonds

§ 2257. Power to Refund Outstanding Revenue Bonds

§ 2258. Bonds Signed by Commission Officers are Valid and Binding Obligations

§ 2259. Collection of Reasonable Rates, Fees, Tolls or Charges - Authority to Construct Improvements in Parks, Issue Bonds and Construct State-of-the-Art Tourism Information Centers

§ 2260. Default in Payment of Principal or Interest on Bonds or in the Performance of Any Agreement or Covenant

§ 2261. Issuance of Bonds in Accordance with Approved Proceedings - Approval of Attorney General

§ 2262. Commission Not Authorized to Mortgage or Otherwise Encumber Any of its Property

§ 2263. Property Controlled and Operated by the Commission Exempt from Forced Sale

§ 2264. Property Controlled and Operated by the Commission and All Bonds and Interest Exempt from Taxation

§ 2265. Certification of Bonds

§ 2266. Investment in Bonds

§ 2267. Issuance of Bonds to Refund Obligations of the Commission

§ 2268. Discretion to File Application with the Supreme Court for Approval of Bonds - Exclusive Original Jurisdiction - Notice of Hearing

§ 2269. Revenues Collected or Received by the Commission Shall be Held in a Separate Fund and Deposited in a Bank

§ 2270. Annual Audit of Funds Raised Through Bond Issues

§ 2271. Authority to Make and Issue Notes and Bonds - Pledge of Revenues - Guarantees by the Federal Government

§ 2272. Issuance of Revenue Notes and Bonds by Resolution

§ 2273. Approval and Certification of Notes and Bonds by Attorney General

§ 2274. Nature and Form of Revenue Notes and Bonds - State Taxation Exemption

§ 2275. Investment by Public Officers, Boards, Agencies, and Others - Notes and Bonds Approved as Collateral Security

§ 2276. Blanket Bond Coverage - Authority to Purchase Increased Amounts of Fidelity Bond Coverage - Cost

§ 2276.1. Oklahoma State Park Trust Fund

§ 2276.2. Trustees of Oklahoma State Park Trust Fund - Duties - Insurance - Reports and Investment Plans

§ 2276.3. Fiduciaries of the Oklahoma State Park Trust Fund - Permissible and Prohibited Acts

Oklahoma Trails System Act

§ 2277. Short Title

§ 2278. Definitions

§ 2279. Purpose

§ 2280. State Trails System - Uniform Marker - Planning and Designation of Trails

§ 2281. Responsibilities, Authority, and Duties of Commission

§ 2282. Establishment of State Trails on Lands Under Federal Jurisdiction - Coordination With National Trails System

§ 2283. Restrictions on Hunting, Shooting, Horseback Riding, and Motorcycling on State Trails - Other Criminal Offenses

Tourism Signage Act

§ 2284. Repealed

§ 2285. Repealed

Chapter 47D - Oklahoma Recreation and Development Act

§ 2286. Repealed

§ 2287. Repealed

§ 2288. Repealed

§ 2289. Repealed

§ 2290. Repealed

§ 2291. Repealed

§ 2292. Repealed

§ 2293. Repealed

§ 2294. Oklahoma Museum of Popular Culture

§ 2301. Oklahoma Tourism and Recreation Department - Water Quality Disclosure and Information Duties

§ 2302. Oklahoma Tourism and Recreation Department, Oklahoma Historical Society, and State Department of Education - Funds

Oklahoma Golf Trail Creation Act

§ 2400. Short Title

§ 2401. Creation of Oklahoma Golf Trail Commission

§ 2402. Members - Term - Removal, Vacancy - Quorum - Rules - Meeting - Annual LIst of Courses

§ 2403. Additional Powers - Mission - Authorization - Responsibilities

§ 2404. Private Donations

Chapter 47E - Reserved

§ Chapter 47E. Reserved

Chapter 47F - Reserved

§ Chapter 47F. Reserved

Chapter 47G - Reserved

§ Chapter 47G. Reserved

Chapter 47H - Reserved

§ Chapter 47H. Reserved

Chapter 47I - Reserved

§ Chapter 47I. Reserved

Chapter 47J - Oklahoma Homeless Prevention Act

§ 2900. Short Title

§ 2900.1. Definitions - Cooperation with Federal Government

§ 2900.1a. Repealed

§ 2900.2. Programs - Funding

§ 2900.3. Reports by Committee Members

§ 2901. Repealed

§ 2901.1. Legislative Finding and Declaration

§ 2901.2. Creation of Oklahoma Housing Trust Fund - Administration

§ 2901.3. Appointment of Advisory Committee - Promulgation of Rules

§ 2901.4. Development of Statewide Affordable Housing Strategy and Update

§ 2902. Repealed

Chapter 47K - Oklahoma Housing Stability Program

§ 2903. Short Title

§ 2903.1. Oklahoma Homebuilder Program

§ 2903.2. Homebuilder Revolving Fund

§ 2903.3. Oklahoma Increased Housing Program

§ 2903.4. Oklahoma Increased Housing Revolving Fund

§ 2903.5. Exemptions

Chapter 48 - State Use Advisory Council

§ 3001. Creation of State Use Advisory Council - Members - Officers - Terms

§ 3001.1. Authority of State Purchasing Director

§ 3002. Repealed

§ 3003. Definitions

§ 3004. Procurement Schedule

§ 3004.1. Contract Management Fee or Levy

§ 3004.2. Creation of State Use Advisory Council Revolving Fund

§ 3005. Determination of Fair Market Price

§ 3006. Contract with a Central Nonprofit Agency

§ 3007. State or Agency to Procure a Product or Service at Fair Market Price

§ 3008. Exceptions - Competitive Bid Requirement Not Applicable - Annual Pricing Review

§ 3009. Rules - Requirements - Annual Strategic Plan to Legislature

§ 3010. Repealed

Chapter 49 - Miscellaneous

§ 3101. Briefing of Newly Appointed Members of Governing Bodies as to Duties and Responsibilities

§ 3102. Penalty

§ 3103. Reports Published by State Agencies, Departments, Boards, Commissions and Institutions - Elimination of Unnecessary Expense

§ 3104. Filing and Distribution of Reports

§ 3105. Information To Be Included In Certain Reports

§ 3106. Repealed

§ 3106.1. Publications Officers for State Agencies

§ 3106.2. Public Website

Oklahoma Government Website Information Act

§ 3106.3. Short Title

§ 3106.4. Information Available on Website - Personally Identifiable Data

§ 3107. Repealed

§ 3108. Repealed

§ 3109. Repealed

§ 3110. Utility Bills Exempt

§ 3111. Use of Social Security Numbers by State or Subdivisions Prohibited - Exceptions

§ 3112. Repealed

§ 3113. Disclosure of Information Indexed by Social Security Numbers Prohibited - Exceptions

§ 3113.1. Disclosure of Security Breach of Personal Computer Data - Notice to Owner or Licensee of Personal Data - Exception

§ 3114. State Officials and Employees Prohibited From Soliciting or Accepting Contributions for Candidates

§ 3115. [BLANK]

§ 3116. Establishment of Heroic Oklahoman Award - Form and Design

§ 3117. Establishment or Increase of Fees

§ 3118. Written Notice - Reason for Denial of Permit, License, or Tax Exemption - Appeal Procedures

§ 3119. Annual Mailing to State Employees by Statewide Organization - Method - Liability

Government Transparency Act of 2019

§ 3121. Government Transparency Act of 2019

§ 3122. State Agency Entering Into a Memorandum of Understanding or Agreement

Health Care Workforce Resources Act

§ 3200.1. Short Title - Health Care Workforce Resources Center

§ 3200.2. Health Care Workforce Resources Board

Chapter 50 - Creation of State Agencies

§ 3301. "Agency" Defined

§ 3302. Legislature As Sole Creating Authority During Session

§ 3303. Creation by Executive Order During Interim

§ 3304. Requisites of Executive Order

§ 3305. Continuation of Agency Created by Executive Order - Legislation

§ 3306. Blank

§ 3307. Blank

§ 3308. Blank

§ 3309. Blank

§ 3310. Blank

§ 3311. Blank

§ 3312. Blank

§ 3313. Blank

§ 3314. Blank

§ 3315. Renumbered as 74 O.S. § 5060.9a-1 by Laws 1996, HB 2332, c. 143, § 4, emerg. eff. May 7, 1996

§ 3316. CompSource Oklahoma Pilot Program

§ 3317. CompSource Compliance - Exemptions

Chapter 51 - Oklahoma Energy Advisory Committee

§ 3351. Repealed

§ 3352. Repealed

§ 3353. Repealed

§ 3354. Repealed

§ 3355. Repealed

§ 3356. Repealed

§ 3357. Repealed

§ 3358. Repealed

§ 3359. Repealed

§ 3360. Repealed

Chapter 52 - Oklahoma Department of Energy

§ 3361. Repealed

§ 3361.1. Abolition of Department of Energy

§ 3362. Repealed

§ 3363. Repealed

§ 3364. Repealed

§ 3364.1. Repealed

§ 3365. Repealed

§ 3366. Repealed

§ 3367. Repealed

§ 3368. Repealed

§ 3369. Repealed

§ 3370. Repealed

§ 3371. Repealed

§ 3372. Repealed

Chapter 53 - Anti-Kickback Act of 1974

§ 3401. Short Title

§ 3402. Definitions

§ 3403. Giving of Kickback by Holder of Contract Prohibited

§ 3404. Making or Receiving a Kickback Prohibited - Penalty

§ 3405. Recovery of Kickback

§ 3406. Presumptions - Exemplary Damages

§ 3407. Attorney General to Appear for State

Chapter 54 - Oklahoma Trails System Act

§ 3451. Renumbered as 74 O.S. § 1853 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3452. Renumbered as 74 O.S. § 1854 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3453. Renumbered as 74 O.S. § 1855 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3454. Renumbered as 74 O.S. § 1856 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3455. Renumbered as 74 O.S. § 1857 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3456. Renumbered as 74 O.S. § 1858 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3457. Renumbered as 74 O.S. § 1859 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987

§ 3458. Limitation of Liability of Owners of Land Used For Recreational Purposes

§ 3459. Repealed

Chapter 55 - Southern Growth Policies Agreement

§ 3501. Repealed

§ 3502. Repealed

Chapter 56 - State Employment Review Board

§ 3601. Repealed

§ 3601.1. Maximum Number of Full Time Employees

§ 3601.2. Salaries of Chief Executive Officers

§ 3602. Reports

§ 3603. Increase in Personnel or Expenditure of Funds

§ 3604. Repealed

§ 3605. Contingency Review Board

Chapter 57 - Oklahoma Education Council

§ 3801. Repealed

§ 3802. Repealed

§ 3803. Repealed

§ 3804. Repealed

§ 3805. Repealed

Chapter 58 - Oklahoma Sunset Law

§ 3901. Short Title

§ 3902. Definitions

§ 3902.1. Repealed

§ 3903. Termination of Certain Statutory Entities July 1, 2012 - Abolition of Powers, Duties and Functions

§ 3904. Termination of Certain Statutory Entities July 1, 2003 - Abolition of Powers, Duties and Functions

§ 3905. Termination of Certain Statutory Entities - Abolition of Powers, Duties and Functions

§ 3906. Termination of Certain Statutory Entities July 1, 2015 - Abolition of Powers, Duties and Functions

§ 3907. Termination of Certain Statutory Entities July 1, 2012 - Abolition of Powers, Duties, and Functions

§ 3908. Termination of Certain Statutory Entities July 1, 2013 - Abolition of Powers, Duties and Functions

§ 3909. One-year Period for Ceasing Affairs - Abolition - Transfer of Funds to General Revenue Fund - Payment of Debts - Equipment and Supplies - Other Obligations

§ 3910. Repealed

§ 3911. Re-Creation of Statutory Entity - Status of Members

§ 3912. Repealed

§ 3913. Continuation of Orders, Rules, Regulations, Licenses, etc. - Revenue Bonds - Actions and Judicial Proceedings - Continuation of Proceedings

§ 3914. Hearings - Burden of Establishing Public Need - Information to be Provided

§ 3915. Evaluation Criteria

§ 3916. Information to be Provided by State Auditor and Inspector

§ 3917. Term of Statutory Entity - Monitoring New Statutory Entities

§ 3918. Authority to Terminate at Earlier Date

§ 3919. Repealed

§ 3920. Employees Terminated by Operation of Law Deemed Office of Public Affairs Employees - Final Termination Date

§ 3921. Termination of Advisory Bodies

Chapter 59 - Lobbying

§ 4001. Repealed

§ 4001.1. Repealed

§ 4002. Renumbered as 74 O.S. § 4227 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4003. Renumbered as 74 O.S. § 4228 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4004. Renumbered as 74 O.S. § 4229 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4005. Renumbered as 74 O.S. § 4230 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4006. Renumbered as 74 O.S. § 4231 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4007. Renumbered as 74 O.S. § 4232 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4008. Renumbered as 74 O.S. § 4233 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4009. Renumbered as 74 O.S. § 4234 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4010. Renumbered as 74 O.S. § 4235 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4011. Renumbered as 74 O.S. § 4236 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4012. Renumbered as 74 O.S. § 4237 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4013. Renumbered as 74 O.S. § 4238 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4014. Renumbered as 74 O.S. § 4239 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 4015. Renumbered as 74 O.S. § 4240 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

Chapter 60 - State Capitol Preservation Commission

§ 4101. Definitions

§ 4102. Creation - Responsibilities

§ 4103. Membership - Term - Officers - Support Services

§ 4104. Powers and Responsibilities of Commission

§ 4105. Capitol Architect and Curator - Duties - Compensation

§ 4106. Cooperation Between Commission and Branches of State Government

§ 4107. Accomplishment of Work and Acquisitions - Compliance With Administrative Requirements

§ 4108. Application of Act

§ 4109. Exemptions from Public Competitive Bidding Act

§ 4110. Ten Commandments Monument Display Act

§ 4110.1. Bill of Rights Monument Display Act

Chapter 61 - Incentive Awards for State Employees Act

§ 4111. Short Title

§ 4112. Repealed

§ 4113. Repealed

§ 4114. Authority of Agencies to Participate in Incentive Awards Program

§ 4115. Incentive Awards Program

§ 4115A. Recognition for Length of Service to State

§ 4116. Repealed

§ 4117. Repealed

§ 4118. Repealed

§ 4119. Comparison of Annual Unit Dollar Expenditures

§ 4120. Repealed

§ 4121. On-the-Job Employee Performance Recognition Program

§ 4122. Employee Productivity Programs

Chapter 61A - Child Care Centers for State Employees

§ 4190. Child Care Centers for State Employees - Rates

§ 4191. Administration of Child Care Centers

§ 4192. Creation of Child Care Revolving Fund

Chapter 62 - Ethics Commission Act

§ 4200. Repealed

§ 4201. Repealed

§ 4201.1. Repealed

§ 4202. Repealed

§ 4203. Repealed

§ 4203.1. Repealed

§ 4204. Repealed

§ 4205. Repealed

§ 4206. Repealed

§ 4206.1. Repealed

§ 4206.2. Repealed

§ 4206.3. Repealed

§ 4206.4. Repealed

§ 4207. Repealed

§ 4207.1. Repealed

§ 4208. Repealed

§ 4209. Repealed

§ 4209.1. Repealed

§ 4209.2. Repealed

§ 4210. Repealed

§ 4211. Repealed

§ 4211.1. Repealed

§ 4211.2. Repealed

§ 4212. Repealed

§ 4212.1. Repealed

§ 4213. Repealed

§ 4214. Repealed

§ 4214.1. Repealed

§ 4214.2. Repealed

§ 4215. Repealed

§ 4216. Repealed

§ 4217. Repealed

§ 4218. Repealed

§ 4219. Repealed

§ 4219.1. Repealed

§ 4219.2. Repealed

§ 4219.3. Repealed

§ 4220. Renumbered as 21 O.S. § 1840 by Laws 1991, HB 1705, c. 316, § 36, emerg. eff. July 1, 1991

§ 4221. Repealed

§ 4222. Repealed

§ 4223. Repealed

§ 4224. Repealed

§ 4225. Repealed

§ 4226. Repealed

Chapter 62 - Ethics Commission Act

§ 4227. Repealed

§ 4228. Repealed

§ 4229. Repealed

§ 4230. Repealed

§ 4230.1. Repealed

§ 4231. Repealed

§ 4232. Repealed

§ 4233. Repealed

§ 4234. Repealed

§ 4235. Repealed

§ 4236. Repealed

§ 4237. Repealed

§ 4238. Repealed

§ 4239. Repealed

§ 4240. Repealed

§ 4241. Repealed

§ 4242. Repealed

§ 4243. Repealed

§ 4243.1. Repealed

§ 4244. Repealed

§ 4245. Repealed

§ 4246. Repealed

§ 4246.1. Repealed

§ 4246.2. Repealed

§ 4246.3. Repealed

§ 4246.4. Repealed

§ 4247. Repealed

§ 4248. Repealed

§ 4248.1. Repealed

§ 4249. Definitions

§ 4250. Registration Requirement

§ 4251. False Statements Prohibited

§ 4252. Invitation Required for Lobbyist to Go On Floor of Either House of Legislature

§ 4253. Non-Confidentiality of Lobbyist Registration Forms

§ 4254. Additional Compensation or Reimbursement for Lobbying

§ 4255. Penalties for Violations

§ 4256. Late Filing Fees - Penalties for Campaign Reporting Rule Violations

§ 4257. Former Member of Board or Commission - Employment - Violations

§ 4258. Creation of Ethics Commission Fund

§ 4258.1. Creation of Political Subdivisions Enforcement Fund

§ 4258.2. Creation of Ethics Commission Online Filing Revolving Fund

§ 4259. Repealed

§ 4260. Repealed

§ 4261. Design and Internet Placement of Compliance Forms

§ 4262. Establishment of Political Subdivisions Enforcement Division

Chapter 62 Appendix - Title 257. Ethics Commission

Chapter 1 - Administrative Operations

§ Standard 257 1-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-2. Repealed

§ Standard 257 1-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-7. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-8. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-9. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-10. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-11. Repealed

§ Standard 257 1-1-12. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-13. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 1-1-14. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 10 - Campaign Reporting

§ Standard 257 10-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-2. Repealed

§ Standard 257 10-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-7. Repealed

§ Standard 257 10-1-8. Repealed

§ Standard 257 10-1-9. Repealed

§ Standard 257 10-1-10. Repealed

§ Standard 257 10-1-11. Repealed

§ Standard 257 10-1-12. Repealed

§ Standard 257 10-1-13. Repealed

§ Standard 257 10-1-14. Repealed

§ Standard 257 10-1-15. Repealed

§ Standard 257 10-1-16. Repealed

§ Standard 257 10-1-17. Repealed

§ Standard 257 10-1-18. Repealed

§ Standard 257 10-1-19. Repealed

§ Standard 257 10-1-20. Repealed

§ Standard 257 10-1-21. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 10-1-22. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 15 - Personal Financial Disclosure

§ Standard 257 15-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-2. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-7. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-8. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 15-1-9. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 20 - Ethics and Conflicts of Interest

§ Standard 257 20-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-2. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-7. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-8. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-9. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-10. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-11. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-12. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 20-1-13. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 23 - Lobbying Disclosure

§ Standard 257 23-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 23-1-2. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 31, 2015.

§ Standard 257 23-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 23-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 23-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 23-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 25 - Reserved

§ Chapter 25. Reserved

Chapter 30 - Investigations, Complaints, Settlements, and Litigation

§ Standard 257 30-1-1. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-2. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-3. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-4. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-5. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-6. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-7. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-8. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

§ Standard 257 30-1-9. Repealed by Revised Ethics Rules, as promulgated by the Oklahoma Ethics Commission, eff. January 1, 2015.

Chapter 62

Appendix I

Rule 1 - Administration

§ Rule 1.1. Purpose of Ethics Rules

§ Rule 1.2. Purpose of Rule 1

§ Rule 1.3. Definition

§ Rule 1.4. Determination of Timely Filing

§ Rule 1.5. Political Activity of Ethics Commissioners

§ Rule 1.6. Ethics Commissioners Disqualification

§ Rule 1.7. Advisory Opinions

§ Rule 1.8. Ethics Commission Publications

§ Rule 1.9. Section Headings

Rule 2 - Campaign Finance

§ Rule 2.1. Purpose of Rule 2

§ Rule 2.2. Definitions

Rule 2 - Use of Public Funds, Property, Time

§ Rule 2.3. Prohibited Uses of Public Funds for Political Fund-Raising

§ Rule 2.4. Prohibited Uses of Public Funds to Influence Elections

§ Rule 2.5. Elective Officer Prohibited From Soliciting Contributions from Employees

§ Rule 2.6. Political Fund-Raising Prohibited on State Property

§ Rule 2.7. Prohibition on Distribution of Campaign Materials on State Property

§ Rule 2.8. Use of Public Property for Political Purposes

§ Rule 2.9. Prohibitions on Activities of State Officers and Employees Designed to Influence Elections

§ Rule 2.10. Use of Public Facilities for Voter Registration

§ Rule 2.11. Newsletters and Informational Materials by Elected State Officers

§ Rule 2.12. Posting of Material by Elected State Officers Indicating Positions on Issues

§ Rule 2.13. State Employees Maintaining Schedule for Elected Officers

§ Rule 2.14. Prohibition on Use of State Owned Equipment and Resources for Campaigns

§ Rule 2.15. Prohibition on Use of State Owned Equipment to Make a Campaign Contribution

§ Rule 2.16. Use of Social Media Account by State Officer

Rule 2 - Contributions

§ Rule 2.17. General Rule for Contributions

§ Rule 2.18. Contribution in Name of Another

§ Rule 2.19. Cash Contributions

§ Rule 2.20. Anonymous Contributions

§ Rule 2.21. Contribution Deemed Accepted if Not Returned

§ Rule 2.22. Deposit of Contributions

§ Rule 2.23. Corporate and Labor Union Contributions Prohibited

§ Rule 2.24. Contributions by Limited Liability Companies

§ Rule 2.25. Contributions by Partnerships

§ Rule 2.26. Use of Corporate Funds for Political Action Committees

§ Rule 2.27. Use of Labor Union Funds for Political Action Committees

§ Rule 2.28. Payroll Deduction

§ Rule 2.29. Corporate and Labor Union Communications Not Considered as Contributions

§ Rule 2.30. Candidate Committee Prohibited from Receiving Federal Candidate Committee Contributions

Rule 2 - Political Party Contribution Limits

§ Rule 2.31. Contributions to Political Party

§ Rule 2.32. Contributions by Political Party Committee

Rule 2 - Political Action Committee Contribution Limits

§ Rule 2.33. Contributions to and by Limited Committee

§ Rule 2.34. Contributions by Limited Committees Registered for Less than One Year or Fewer than Twenty-Five Contributors

§ Rule 2.35. Contributions to and by Unlimited Committee

§ Rule 2.36. Contributions to State Question Committee

Rule 2 - Candidate Committee Contribution Limits

§ Rule 2.37. Individual Contributions to Candidate Committees

§ Rule 2.38. Candidate Contributions to Own Committee

Rule 2 - Expenditures

§ Rule 2.39. Personal Use of Contributions Prohibited

§ Rule 2.40. Political Party Expenditures

§ Rule 2.41. Limited Committee Expenditures

§ Rule 2.42. Unlimited Committee Expenditures

§ Rule 2.43. Candidate Committee Expenditures

§ Rule 2.44. Officeholder Expenses

§ Rule 2.45. Calculation of Travel Expenditures

Rule 2 - Surplus Funds

§ Rule 2.46. Political Party Committee Surplus Funds

§ Rule 2.47. Political Action Committee Surplus Funds

§ Rule 2.48. Candidate Committee Surplus Funds

Rule 2 - Independent Expenditures

§ Rule 2.49. Candidate Committee Prohibition on Independent Expenditures

§ Rule 2.50. Unlimited Independent Expenditures

Rule 2 - Electioneering Communications

§ Rule 2.51. Electioneering Communications by Candidate Committees

§ Rule 2.52. Unlimited Electioneering Communications

Rule 2 - Identification of Funding and Authorizing Sources

§ Rule 2.53. Political Party Electronic Advertisement Disclosure Requirements

§ Rule 2.54. Political Party Printed Advertisement Disclosure Requirements

§ Rule 2.55. Candidate Committee Electronic Advertisement Disclosure Requirements

§ Rule 2.56. Candidate Committee Printed Advertisements Disclosure Requirements

§ Rule 2.57. Independent Expenditure and Electioneering Communication Electronic Advertisement Disclosure Requirements

§ Rule 2.58. Independent Expenditure and Electioneering Communication Printed Advertisement Disclosure Requirements

Rule 2 - Fund-raising Events

§ Rule 2.59. Joint Candidate Fund-raising

§ Rule 2.60. Hosting Fundraisers in Residence

§ Rule 2.61. Hosting Fund-Raising Events in Non-Residential Buildings

§ Rule 2.62. Golf Fund-Raising Events

§ Rule 2.63. Fund-Raising Auctions or Sales Events

§ Rule 2.64. Free Campaign Related Goods or Services and Sale of Campaign Related Goods or Services

Rule 2 - Loans

§ Rule 2.65. Loans to Committees by Commercial Financial Institutions

§ Rule 2.66. Loans to Political Party or Political Action Committees by Non-Financial Entities; Prohibited Loans

§ Rule 2.67. Loans to Candidate Committees by Candidate and Other Non-Financial Entities

Rule 2 - Candidate Committees

§ Rule 2.68. Designation of Candidate Committee

§ Rule 2.69. One Candidate Committee at Any Time

§ Rule 2.70. When to File a Candidate Committee Statement of Organization

§ Rule 2.71. Candidate Committee Officers

§ Rule 2.72. Vacancy in Treasurer Office--Prohibition on Activity

§ Rule 2.73. Candidate Committee Treasurer Responsibilities

§ Rule 2.74. Filling Candidate Committee Officer Vacancy

§ Rule 2.75. Candidate Committee Statement of Organization Requirements

§ Rule 2.76. Executive Director Authority to Require Additional Information

Rule 2 - Judicial Candidate Committees

§ Rule 2.77. Judicial Candidates Exclusively Responsible for Compliance with Rules

Rule 2 - Exploratory Activities

§ Rule 2.78. Exploratory Activities

Rule 2 - Political Action Committees

§ Rule 2.79. Political Action Committee Definition

§ Rule 2.80. When to File a Political Action Committee Statement of Organization

§ Rule 2.81. Political Action Committee Officers

§ Rule 2.82. Vacancy in Treasurer Office--Prohibition on Activity

§ Rule 2.83. Political Action Committee Treasurer Responsibilities

§ Rule 2.84. Filling Political Action Committee Office Vacancy

§ Rule 2.85. Political Action Committee Statement of Organization Requirements

§ Rule 2.86. Political Action Committee Statement of Organization Additional Requirements for Affiliated Entities

§ Rule 2.87. Limitations on Solicitations by Political Action Committee Affiliated with Corporation

§ Rule 2.88. Limitation on Solicitation by Political Action Committee Affiliated with Membership Organization

§ Rule 2.89. Limitations on Solicitations by Political Action Committee Affiliated with Labor Union

§ Rule 2.90. Solicitations by Non-Affiliated Limited Committee

§ Rule 2.91. Contributions to Be Voluntary

§ Rule 2.92. Registration Requirements for Out of State Political Action Committee

§ Rule 2.93. Executive Director Authority to Require Additional Information

Rule 2 - Campaign Depositories and Accounts

§ Rule 2.94. Campaign Depository in Financial Institution

§ Rule 2.95. Campaign Depository Account Requirements

§ Rule 2.96. Political Action Committee Registered with Federal Election Commission

§ Rule 2.97. Payment of Costs of Affiliated Limited Committee

Rule 2 - Reports of Contributions and Expenditures

§ Rule 2.98. Reports for Political Action Committee Registered with Federal Election Committee

§ Rule 2.99. Reports for Out of State Political Action Committees

§ Rule 2.100. Quarterly Reports for Oklahoma Committees

§ Rule 2.101. Reports for Candidate Committee in Election Year

§ Rule 2.102. Continuing Reports by Candidate Committee Between Pre-Election Report and Election Day

§ Rule 2.103. First Report for Candidate Committee or Political Action Committee

§ Rule 2.104. Report Requirements for Political Party Committee

§ Rule 2.105. Report Requirements for Political Action Committee

§ Rule 2.106. Report Requirements for Candidate Committee

Rule 2 - Report of Independent Expenditures

§ Rule 2.107. Time and Requirements for Independent Expenditure Reports

Rule 2 - Reports of Electioneering Communications

§ Rule 2.108. Time and Requirements for Electioneering Communication Report

Rule 2 - Use of Electronic Media

§ Rule 2.109. Time and Requirements for State Question Communications

§ Rule 2.110. Campaign Communications Received on State Equipment by State Officer or Employee

§ Rule 2.111. Use of Personal Resources for Volunteer Campaign Communications

§ Rule 2.112. Use of Commercial Resources for Campaign Communications

§ Rule 2.113. Website Development, Internet Advertising, Other Electronic Services

Rule 2 - Dissolution

§ Rule 2.114. Dissolution of Political Party Committee

§ Rule 2.115. Dissolution of Political Action Committee

§ Rule 2.116. Dissolution of Candidate Committee

§ Rule 2.117. Resolution of Committee Debt

§ Rule 2.118. Final Report of Contributions and Expenditures

Rule 2 - Other Fund

§ Rule 2.119. Special Committees for Inaugural and Similar Events

§ Rule 2.120. Litigation Funds

§ Rule 2.121. Special Committee Reports

Rule 2 - Electronic Filing

§ Rule 2.122. Electronic Filing

Rule 3 - Financial Disclosure

§ Rule 3.1. Purpose of Rule 3 [Repealed, effective July 1, 2016]

§ Rule 3.2. Definitions [Repealed, effective July 1, 2016]

§ Rule 3.3. Persons Required to File Financial Disclosures [Repealed, effective July 1, 2016]

§ Rule 3.4. Generally One Financial Disclosure Per Year [Repealed, effective July 1, 2016]

§ Rule 3.5. Filing Deadline for State Officers and Employees [Repealed, effective July 1, 2016]

§ Rule 3.6. Filing Deadline for Candidates [Repealed, effective July 1, 2016]

§ Rule 3.7. Amended Financial Disclosure Statements [Repealed, effective July 1, 2016]

§ Rule 3.8. Final Financial Disclosure Statements Required [Repealed, effective May 27, 2016]

§ Rule 3.9. Agency Liaisons [Repealed, effective July 1, 2016]

§ Rule 3.10. Electronic Filing [Repealed, effective July 1, 2016]

§ Rule 3.11. Financial Disclosure Required Information [Repealed, effective July 1, 2016

§ Rule 3.12. Final Financial Disclosure Statement Required Information [Repealed, effective May 27, 2016]

§ Rule 3.13. Purpose of Rule 3

§ Rule 3.14. Definitions

§ Rule 3.15. Financial Disclosure Statements

§ Rule 3.16. Financial Disclosure for Elected Officers

Rule 4 - Conflicts of Interest

§ Rule 4.1. Purpose of Rule 4

§ Rule 4.2. Definitions

§ Rule 4.3. Rules or Policies More Restrictive than Ethics Rules

§ Rule 4.4. Misuse of Office

§ Rule 4.5. Misuse of Authority

§ Rule 4.6. State Officer or Employee Emergency Relief Efforts

§ Rule 4.7. State Officer Impartiality

§ Rule 4.8. Gifts from Vendors to Persons Engaged in Purchasing Decisions

§ Rule 4.9. Gifts from Successful Vendors

§ Rule 4.10. Gifts to State Officers or Employees from Regulated and Licensed Entities

§ Rule 4.11. Gratuities Offered at Seminars, Conferences or Similar Events

§ Rule 4.12. Modest Items of Food and Refreshments

§ Rule 4.13. Acceptance of Meals, Lodging, Transportation and Other Benefits as a Result of Spouse's Business Activities

§ Rule 4.14. Acceptance of Meals, Lodging, Transportation and Other Benefits as a Result of Private Business Activities

§ Rule 4.15. Acceptance of Meals and Other Benefits for Conference Presentations

§ Rule 4.16. Acceptance of Meals for Professional, Civic or Community Events; Acceptance of Meals at Political Events

§ Rule 4.17. Gifts to Superiors by State Officers or Employees

§ Rule 4.18. State Officer or Employee Representation of Others in Transactions involving the State

§ Rule 4.19. State Officer or Employee Representation of Others Before Employing Agency

§ Rule 4.20. Acceptance of Things of Value When Representing the State in an Official Capacity

§ Rule 4.21. Representation of Constituents by Governor and Legislature

§ Rule 4.22. Waiver for Preexisting Relationship

§ Rule 4.23. State Officer or Employee Violation of Rules through Indirect Action

Rule 5 - Lobbyist Registration and Reporting

§ Rule 5.1. Purpose of Rule 5

§ Rule 5.2. Definitions

§ Rule 5.3. Annual Registration for Legislative Liaison and Legislative Lobbyist

§ Rule 5.4. Expiration or Termination of Registration for Legislative Liaison and Legislative Lobbyist

§ Rule 5.5. Annual Registration and Termination of Registration for Executive Lobbyist

§ Rule 5.6. Prohibition on Things of Value Provided to or Accepted by Governor, Legislative Officers and Employees

§ Rule 5.7. Meal Limits for Legislative Liaisons or Legislative Lobbyist

§ Rule 5.8. Gift Limits for Legislative Liaison or Legislative Lobbyist

§ Rule 5.9. Meals Provided by Non-Lobbyist Employee of Lobbyist Principal

§ Rule 5.10. Meal Limits for Executive Lobbyist

§ Rule 5.11. Gift Limits for Executive Lobbyist

§ Rule 5.12. Modest Items of Food and Refreshments

§ Rule 5.13. Lobbyist Principal Gifts for Public Service to Individual State Officer or Employee

§ Rule 5.14. Food and Beverage Provided by a Lobbyist Principal to an Event to Which All Members of Legislature are Invited

§ Rule 5.15. Food and Beverage Provided by a Lobbyist Principal to a Political Caucus

§ Rule 5.16. Food and Beverage Provided by a Lobbyist Principal to a Legislative Committee or Subcommittee

§ Rule 5.17. Food and Beverage Provided by a Lobbyist Principal for Out of State Events

§ Rule 5.18. Lobbyist Principal Purchase of Tickets or Sponsorship of Bona Fide Community, Civic, or Charitable Event

§ Rule 5.19. Legislative Liaison and Legislative Lobbyist Report Deadlines

§ Rule 5.20. Executive Lobbyist Report Deadlines

§ Rule 5.21. Legislative Lobbyist Report Required Information

§ Rule 5.22. Executive Lobbyist Report Required Information

§ Rule 5.23. Legislative Liaison, Legislative Lobbyist, Executive Lobbyist Amended Reports

§ Rule 5.24. Executive Director Authority to Require Additional Information

§ Rule 5.25. Waiver for Preexisting Relationship

§ Rule 5.26. Legislative Liaison, Legislative Lobbyist or Executive Lobbyist Required to Retain Records

§ Rule 5.27. Lobbying Activity Disclosure Requirements

§ Rule 5.28. State Officer or Employee Prohibition on Legislative or Executive Lobbying

§ Rule 5.29. Lobbyist or Legislative Liaison Violation of Rules through Indirect Action

Rule 6 - Investigations, Prosecutions and Penalties

§ Rule 6.1. Purpose of Rule 6

§ Rule 6.2. Definitions

§ Rule 6.3. Complaints

§ Rule 6.4. Blackout Period

§ Rule 6.5. Preliminary Investigation of Complaint

§ Rule 6.6. Commission Review of Complaint or Investigation

§ Rule 6.7. Formal Investigation

§ Rule 6.8. Subpoena Power

§ Rule 6.9. Confidentiality of Complaint or Investigation

§ Rule 6.10. Commission Action During Formal Investigation

§ Rule 6.11. Commission Transmittal of Information to Appropriate Authorities

§ Rule 6.12. Civil Lawsuits for Violation of Rules

§ Rule 6.13. Civil Penalties for Violation of Rules

§ Rule 6.14. Other Remedies

§ Rule 6.15. Monetary Liability for Violation of Rules

§ Rule 6.16. Monetary Liability Assessed by District Court

§ Rule 6.17. Separate Liability Assessed by District Court

§ Rule 6.18. Settlement Agreements

§ Rule 6.19. Late Filing Fees

Chapter 63 - Reserved

§ Chapter 63. Reserved

Chapter 64 - Reserved

§ Chapter 64. Reserved

Chapter 65 - Reserved

§ Chapter 65. Reserved

Chapter 66 - Reserved

§ Chapter 66. Reserved

Chapter 67 - Reserved

§ Chapter 67. Reserved

Chapter 68 - Reserved

§ Chapter 68. Reserved

Chapter 69 - Reserved

§ Chapter 69. Reserved

Chapter 70 - Department of Commerce

General Provisions

§ 5001. Abolishment of Certain Departments - Transference of Powers, Duties, Responsibilities, and Obligations

§ 5002. Programs and Divisions not Specifically Transferred

Oklahoma Futures

§ 5002.1. Repealed

§ 5002.2. Repealed

§ 5002.3. Repealed

§ 5002.4. Repealed

§ 5002.5. Repealed

§ 5002.6. Repealed

§ 5002.7. Oklahoma Futures Abolished

§ 5003. Renumbered as 74 O.S. § 5003.2 by Laws 1987, HB 1444, c. 222, § 122, emerg. eff. July 1, 1987

Oklahoma Department of Commerce Act

§ 5003.1. Short Title

§ 5003.2. Oklahoma Needs

§ 5003.3. Oklahoma Department of Commerce - Mission

§ 5003.4. Definitions

§ 5003.5. Department of Commerce and Oklahoma Futures - Director of Department of Commerce

§ 5003.6. Oklahoma Department of Commerce - Exercise and Performance of Powers and Duties

§ 5003.7. Five-Year Economic Development Plan and Annual Updates - Infrastructure Program - Annual Business Plan

§ 5003.8. Publication of Annual Report

§ 5003.9. Legislative Performance Review - Report of Review Information

§ 5003.10. Authority of Oklahoma Department of Commerce

§ 5003.10a. Procedure to Terminate Office Established by Oklahoma Department of Commerce Outside State

§ 5003.10b. Administration of Federal Funds to Develop Trade Center and Industrial Park

§ 5003.10c. Repealed

§ 5003.10d. Recognition of State Workforce Investment Board

§ 5003.10e. Establishment of Work-based Learning Program

Oklahoma Research and Development Attraction Act

§ 5003.10f. Short Title

§ 5003.10g. Research and Development Attraction Program - Funding - Requirements

§ 5003.10h. Rules

General Provisions (cont.)

§ 5003.11. Establishment of Community Development Strategy and Plan - Authority of Department

§ 5003.12. Establishment of Aerospace Commerce Economic Services Act - Duties - Funding

§ 5003.15. Establishment of 2nd Century Entrepreneurship Center - Centralized Informational System

§ 5003.21. Direction and Assistance to Those Engaged in Processing of Eastern Red Cedar

§ 5004. Renumbered as 74 O.S. § 5003.5 by Laws 1987, HB 1444, c. 222, § 122, emerg. eff. July 1, 1987

§ 5004.1. General Counsel for Department

Advisory Committee on Intergovernmental Relations

§ 5005. Repealed

§ 5005.1. Repealed

§ 5006. Repealed

§ 5007. Repealed

§ 5008. Repealed

Word Trade Development

§ 5008.1. Repealed

§ 5008.2. Repealed

§ 5008.3. Repealed

Advisory Committee on Intergovernmental Relations (cont'd)

§ 5009. Repealed

Economic Development Innovation Act

§ 5009.1. Repealed

§ 5009.2. Repealed

§ 5009.3. Repealed

§ 5009.4. Repealed

§ 5009.5. Repealed

§ 5009.6. Repealed

Oklahoma Bioenergy Center Act

§ 5009.11. Repealed

§ 5009.12. Repealed

§ 5009.13. Repealed

§ 5009.14. Repealed

§ 5009.15. Repealed

§ 5009.16. Repealed

§ 5010. Repealed

Minority and Disadvantaged Business Enterprises

§ 5010.1. Purpose of Act - Finding of Legislature

§ 5010.2. Definitions

§ 5010.3. Office of Minority and Disadvantaged Business Enterprise

§ 5010.4. Repealed

§ 5010.5. Women-Owned Businesses - Certification Program

More Oklahoma Science and Technology (MOST) Eminent Scholars and Research Equipment Act

§ 5011. Repealed

§ 5011.1. Repealed

§ 5011.2. Repealed

§ 5011.3. Repealed

§ 5011.4. Repealed

Revolving Funds

§ 5012. Oklahoma Department of Commerce Revolving Fund

§ 5012.1. Fees for Programmatic Services

§ 5013. Community Planning Project Revolving Fund - Creation - Contents

§ 5013.1. Creation of Minority Business Development Program Fund

§ 5013.2. Minority Business Development Program Fund Expenditures - Contracts with Organizations

§ 5013.3. Creation of Capital Improvement Program Revolving Fund

Economic Development Plans

§ 5014. Renumbered as 74 O.S. § 5003.7 by Laws 1987, HB 1444, c. 222, § 122, emerg. eff. July 1, 1987

§ 5015. Comprehensive Plans and Amendments - Filing

Powers and Duties

§ 5016. Repealed

§ 5017. Additional Functions and Responsibilities of Department of Commerce

Energy Conservation

§ 5017.1. Authority to Establish State and Federal Energy Conservation Programs - Abolition of Energy Conservation Services Division

Foreign Sales Corporations

§ 5017.2. Purpose of Sections 10 through 13

§ 5017.3. Definitions

§ 5017.4. Duties and Powers of Department

§ 5017.5. Collection of Fees for Services

§ 5017.7. Encouragement of International Trade Opportunities for Oklahoma Business - Oklahoma Chief International Protocol Office

§ 5017.8. Financial Assistance Program for Small Municipalities to Employ Part-time City Manager

Oklahoma State Data Center

§ 5018. Repealed

§ 5019. Repealed

Capitol Straight Line

§ 5020. Repealed

§ 5020.1. Creation of Community Development Centers Program Fund

Federal Financial Assistance Programs

§ 5021. Repealed

§ 5022. Repealed

§ 5023. Requirements of Federal Block Grant Programs - Proposals

§ 5024. Authority to Contract for Professional Auditing Services

Contract Negotiations

§ 5025. Negotiation of Contracts

Office of the Oklahoma Film and Music Commission

§ 5026. Repealed

§ 5027. Repealed

County Jail Improvement Funds

§ 5028. Creation of County Jail Improvement Fund - Contents

§ 5029. Approval of Applications for Funds

Weatherization Funds

§ 5030. Creation of Weatherization Revolving Fund - Contents

§ 5031. Repealed

§ 5032. Weatherization Funds of Low-Income Energy Assistance Block Grant - Administration

Community Action Agencies

§ 5033. Repealed

§ 5034. Purpose

§ 5035. Community Services Block Grant Funds - Use - Rules - Consolidation

§ 5036. Community Action Agency - Right of Department of Commerce to Evaluate Service Areas and Community Action Agencies

§ 5037. Establishment of Governing Board of Directors - Responsibilities

§ 5038. Establishment of Process to Designate Community Action Agencies

§ 5039. Duties of Department of Commerce Prior to Rescission of Designation of Community Action Agency

§ 5040. Community Action Agency - Purpose - Limitations of Activities

§ 5040.1. Community Action Agency Deemed a Governmental Entity for Purposes of Transferring and Managing Property

Rx for Oklahoma Act

§ 5040.2. Short Title

§ 5040.3. Definitions

§ 5040.4. Statewide Program to Assist Medically Indigent Oklahomans Receive Prescriptions from Drug Manufacturer Assistance Programs

Certified Retirement Communities Program Act

§ 5040.20. Short Title

§ 5040.21. Purposes

§ 5040.22. Eligibility - Requirements

§ 5040.23. Application for Certification - Criteria for Certification

§ 5040.24. Certificate of Recognition - Expiration of Certification - Reapplication

§ 5040.25. Pilot Program - Pilot City

§ 5041. Repealed

§ 5042. Repealed

§ 5043. Repealed

§ 5044. No Requirement to be Under Jurisdiction of Planning District or Clearing Agency

§ 5045. Compelling to be Member or Participate in Substate Planning District Prohibited - Penalties Prohibited

§ 5045.1. Authority to Hire or Contract Registered Professional Engineers

Oklahoma Health Research Act

§ 5046. Repealed

§ 5047. Repealed

§ 5048. Repealed

§ 5049. Repealed

§ 5050. Repealed

§ 5051. Repealed

§ 5052. Repealed

§ 5053. Repealed

§ 5054. Use of Funds - Limitations

§ 5055. Repealed

§ 5056. Repealed

§ 5057. Repealed

Oklahoma Master Business License System Act

§ 5058.1. Short Title

§ 5058.2. Purpose of Act

§ 5058.3. Definitions

§ 5058.4. Establishment of Business License Information Office

§ 5058.5. Development of Operating Plan for Automated Master Application System

§ 5058.6. Cooperation of State with Business License Information Office - Designation of Business License Coordinator

§ 5058.7. Optional Services Offered by Business License Information Office

Oklahoma Science and Technology Research and Development Act

§ 5060.1. Short Title

§ 5060.1a. Creation of Oklahoma Science and Technology Research and Development Board

§ 5060.2. Goals - Oklahoma Center for Advancement of Science and Technology - Oklahoma Institute of Technology

§ 5060.3. Mission

§ 5060.3a. Renumbered as 3 O.S. § 85.3 by Laws 2008, HB 3098, c. 180, § 2, eff. November 1, 2008

§ 5060.4. Definitions

§ 5060.5. Subjection to Policy Development of Oklahoma Futures

§ 5060.6. Board of Directors - Members - Voting

§ 5060.7. Officers - Meetings of Board of Directors

§ 5060.8. Exercise of Powers and Duties

§ 5060.9. Power of Center - Exemptions

§ 5060.9a. Repealed

§ 5060.9a-1. Renumbered as 63 O.S. § 1-554 by Laws 1998, HB 2578, c. 210, § 9, emerg. eff. July 1, 1998

§ 5060.9b. Renumbered as 63 O.S. § 1-555 by Laws 1998, HB 2578, c. 210, § 9, emerg. eff. July 1, 1998

§ 5060.9c. Renumbered as 63 O.S. § 1-556 by Laws 1998, HB 2578, c. 210, § 9, emerg. eff. July 1, 1998

§ 5060.9d. Repealed

§ 5060.9e. Renumbered as 63 O.S. § 1-558 by Laws 1998, HB 2578, c. 210, § 9, emerg. eff. July 1, 1998

§ 5060.10. Condition to any Form of Financial or Other Assistance

§ 5060.11. Creation of Research Support Revolving Fund

§ 5060.12. Purpose - Centers of Excellence for Basic Research - Centers of Excellence for Applied Research, Development and Technology Transfer

§ 5060.13. Use of Fund

§ 5060.14. Award of Competitive Health Research Funds - Creation of Oklahoma Health Research Committee.

§ 5060.15. Proposed Health Research Projects - Evaluation

§ 5060.16. Duties

§ 5060.17. Award of Professional Service Contract

§ 5060.18. Sponsor of Annual Conference of Health Research Investigators

§ 5060.19. Use of Fund - Award of Professional Service Contracts

§ 5060.20. Use of Research Support Revolving Fund - Establishment of Clearinghouse - Services

§ 5060.20a. Development and Implementation of Technology Business Financing Program

§ 5060.20b. Legislative Intent Regarding Technology Commercialization Center

§ 5060.21. Creation of Seed-Capital Revolving Fund - Management and Use of Fund

§ 5060.22. Annual Report

§ 5060.23. Ownership or Partnership Prohibited - Exception

§ 5060.24. Creation of Administration and Data Processing Revolving Fund

§ 5060.25. Authority to Work in Conjunction with OAME to Foster Competitiveness

§ 5060.26. Organization of Private, Not-for-Profit Corporation - Additional Requirements of Certificate of Incorporation

§ 5060.27. Preparation and Submission of Annual Business Plan and Report

§ 5060.28. Repealed

§ 5060.29. Appropriation of Funds for Advancement of Science and Technology

§ 5060.30. Oklahoma Technology Trust Fund

§ 5060.40. Creation of the Science and Technology Council

§ 5060.41. Creation of a Revolving Fund for the Science and Technology Council

§ 5060.42. Repealed

§ 5060.43. Nanotechnology Pilot Project - Focuses - Qualifications for Funding - Purposes

§ 5060.44. Oklahoma Center for the Advancement of Science and Technology Intern Partnership for STEM Workforce Pipeline Program

§ 5060.45. Oklahoma Accelerator Program - Oklahoma Accelerator Revolving Fund

Electronic Commerce

§ 5060.50. Repealed

§ 5060.51. Repealed

§ 5060.52. Travel Reimbursement

Oklahoma Science and Technology Research and Development Act (continued)

§ 5060.53. Research Support Revolving Fund - Duties - Awards of Funding and Contracts - External Peer Review

§ 5060.54. Restrictions on Awarding Service Contracts

Oklahoma Capital Investment Act

§ 5061.1. Repealed

§ 5061.2. Repealed

§ 5061.3. Repealed

§ 5061.4. Repealed

§ 5061.5. Repealed

§ 5061.6. Repealed

§ 5061.7. Renumbered as 74 O.S. § 5085.7 by Laws 1991, HB 1697, c. 188, § 16, emerg. eff. July 1, 1991

§ 5061.8. Repealed

§ 5061.9. Repealed

§ 5061.10. Repealed

§ 5061.11. Repealed

Oklahoma Development Finance Authority Act

§ 5062.1. Short Title

§ 5062.2. Economic Hardship - Needs

§ 5062.3. Mission

§ 5062.4. Exercise of Powers - Annual Business Plan

§ 5062.5. Definitions

§ 5062.6. Governing Board of Oklahoma Development Finance Authority

§ 5062.6a. Creation of Program Development and Credit Review Committee - Members - Meetings - Interest - Duties

§ 5062.7. President - Appointment - Duties

§ 5062.8. Powers

§ 5062.8a. Repealed

§ 5062.9. Subjection to Liability or Accountability - Indemnification

§ 5062.10. Power and Authority to Borrow Money and Issue Bonds

§ 5062.11. Exempt Interest

§ 5062.12. Insurance Fund - Authority to Create

§ 5062.13. Debts of Oklahoma Development Finance Authority

§ 5062.14. Exemption from State Taxes

§ 5062.15. Pledge against State Limitation or Alteration of Rights

§ 5062.16. Covenant and Consent that Interest be Included in Gross Income

§ 5062.17. Construction of Oklahoma Development Finance Authority Act

§ 5062.18. Competition Prohibited

§ 5062.19. Information in Annual Report - Compliance with Governmental Auditing Standards

§ 5062.20. Publication and Presentation of Annual Report

§ 5062.21. Evaluation of Authority

§ 5062.22. Cooperation with Authority - Cost and Expenses of Services

Military Base Protection and Expansion Incentive Act

§ 5062.30. Short Title

§ 5062.31. Military Bases and Facilities - Legislative Findings

§ 5062.32. Definitions

§ 5062.33. Qualified Capital Project Loans Program

§ 5062.34. Oklahoma Development Finance Authority - Issuer for Qualified Capital Project Loans - Restrictions - Liens - Deferments

§ 5062.35. Military Base Protection and Expansion Bond Fund - Funding for Interest Payments - Repayment

§ 5062.36. Military Base Protection and Expansion Bond Fund

Credit Enhancement Reserve Fund Act

§ 5063.1. Short Title

§ 5063.2. Definitions

§ 5063.3. Creation of Credit Enhancement Reserve Fund - Legislative Intent

§ 5063.4. Administration of Fund

§ 5063.4a. Categorization of Credit Enhancement

§ 5063.4b. Creation of Small Business Credit Enhancement Program

§ 5063.4c. Requirements of Security

§ 5063.4d. Principal Amount of Underlying Loans - Limitations

§ 5063.4e. Repealed

§ 5063.4f. Authority to Grant Credit Enhancement to Funding of Reserve Fund

§ 5063.4g. Applicability to Credit Enhancement Reserve Fund

§ 5063.4h. Establishment of Debt-Service Reserve

§ 5063.4i. Allocation to Quality Jobs Investment Program

§ 5063.5. Maintenance of Fund

§ 5063.6. Annual Designation for Deposit to Fund

§ 5063.7. Power of Board of Directors to Designate Deposit to Fund

§ 5063.8. Designation for Deposit of General Obligation Bonds

§ 5063.9. Interest from Investments

§ 5063.10. Deposits of Monies or Other Assets

§ 5063.11. Bonds - Authority to Issue

§ 5063.12. Maturation of Bonds - Methods of Sale

§ 5063.13. Resolution of Board of Directors - Adoption or Execution

§ 5063.14. Signatures

§ 5063.15. Sale of Bonds - Employment of Fiscal Agents and Legal Counsel

§ 5063.16. Direct General Obligations of State

§ 5063.17. Payment of Debt Service - Power to Establish Reserve Funds

§ 5063.18. Bonds Exempt from Taxation

§ 5063.19. Bonds Made Securities

§ 5063.20. Repealed

Oklahoma Beginning Agricultural Producer Pool Act

§ 5063.21. Short Title

§ 5063.22. Establishment and Development of Criteria for Participation in Beginning Agricultural Producer Pool

§ 5063.23. Borrower Requirements

§ 5063.24. Provisions for Publication and Distribution of Public Information - Interagency Agreements

Inventors Assistance Act

§ 5064.1. Short Title

§ 5064.2. Findings of Legislature

§ 5064.3. Definitions

§ 5064.4. Program to Provide Assistance to Inventors

§ 5064.5. Powers of Oklahoma Department of Commerce

§ 5064.6. Filing Fee - Acceptance or Rejection of Proposals - Contract with Inventor

§ 5064.7. Incentives for Inventors

§ 5064.8. Creation of Inventors and Entrepreneurs Program Fund

§ 5064.9. Annual Reports

§ 5065.1. Repealed

§ 5065.2. Repealed

§ 5065.3. Repealed

§ 5065.4. Repealed

§ 5065.5. Repealed

§ 5065.6. Repealed

§ 5065.7. Repealed

§ 5065.8. Repealed

Product Development Act

§ 5066.1. Short Title

§ 5066.2. Definitions

§ 5066.3. Establishment of Program to Provide Product Development Assistance to Oklahoma Manufacturing and Marketing Business

§ 5066.4. Authority of Oklahoma Department of Commerce

§ 5066.5. Agreement to Receive Percentage of Royalties

§ 5066.6. Creation of Product Development Program Fund

§ 5066.7. Submission of Annual Report

Small Business Incubators Incentives Act

§ 5071. Short Title

§ 5072. Purpose

§ 5073. Definitions

§ 5074. Functions of Director of Oklahoma Department of Commerce

§ 5075. Sponsor Income - Exemption from State Income Tax

§ 5076. Application to Become Sponsor - Considerations

§ 5077. Sponsor - Responsibilities and Duties in Establishing and Operating Incubator

§ 5078. State Income Tax Exemption

§ 5079. Annual Report

§ 5080. Repealed

§ 5081. Repealed

§ 5082. Repealed

§ 5083. Repealed

Oklahoma Capital Formation Act

§ 5085.1. Short Title

§ 5085.2. Oklahoma Needs

§ 5085.3. Oklahoma Capital Investment Board - Mission

§ 5085.4. Oklahoma Capital Investment Board - Subjection to Policy Development of Oklahoma Futures

§ 5085.5. Definitions

§ 5085.6. Oklahoma Capital Investment Board - Directors - Chairman - Meetings - Conflict of Interest

§ 5085.7. Issuance of Tax Credits

§ 5085.8. Investments

§ 5085.9. Publication of Separate Annual Report in Conjunction with Annual Audit - Review by Oklahoma Futures

§ 5085.10. Authority to Expend Funds to Administer and Operate Programs of Board

§ 5085.11. Creation of Oklahoma Capital Formation Revolving Fund

§ 5085.12. Construction of Act

§ 5085.13. [Blank]

§ 5085.14. Authority to Adopt Rules, Policies, Procedures and Regulatory and Administrative Measures

§ 5085.15. Disposition of Funds Remaining after Payment of Expenses and Obligations

§ 5085.16. Effect of Act upon Enforceability of Obligations or Liabilities of the Oklahoma Capital Investment Board

Oklahoma Development Capital Corporation Act

§ 5086.1. Repealed

§ 5086.2. Repealed

§ 5086.3. Repealed

§ 5086.4. Repealed

§ 5086.5. Repealed

§ 5086.6. Repealed

§ 5086.7. Repealed

§ 5086.8. Repealed

§ 5086.9. Repealed

§ 5086.10. Repealed

Chapter 71 - Local Development Financing Act

§ 5100. Repealed

§ 5101. Repealed

§ 5102. Short Title - Purpose - Definitions

§ 5103. Authority of Pooling Issuer

§ 5104. Primary Activities and Additional Authority of Pooling Issuer - Authorized Investors

Chapter 71A - Oklahoma Public and Private Facilities and Infrastructure Act

§ 5151. Title

§ 5152. Definitions - Exemptions

§ 5153. Authority and Power of Eminent Domain

§ 5154. The Partnership Committee - Office of Public-Private Partnerships - Authority of Director

§ 5155. Selection of Projects - Public-Sector Comparators - Notice of Intent - Authority of Director to Negotiate, Terminate, and Change Contract Terms

§ 5156. Signatures for Partnership Contract - Authority for Director to Receive Money - Report to House and Senate

§ 5157. Tax Benefits

§ 5158. Hiring or Retaining Third Parties to Carry Out the Director's Powers and Duties Under This Act

Chapter 71B - Oklahoma Local Public and Private Facilities and Infrastructure Act

§ 5151.1. Title

§ 5152.1. Definitions

§ 5153.1. Authority and Power of Eminent Domain

§ 5154.1. Authority and Purpose of this Act

§ 5155.1. Proposal and Partnership Contract

§ 5156.1. Signature by Assigned Representative - Authority for Responsible Government Entity to Receive and Deposit Money

§ 5157.1. Retaining or Hiring Third Parties as Necessary

Oklahoma Consumer Energy Choice Act

§ 5171. Short Title - Definitions - Promulgation of Rules

Chapter 72 - Oklahoma Space Industry Development Act

§ 5201. Short Title

§ 5202. Definitions

§ 5203. Oklahoma Space Industry Development Authority - Purpose

§ 5204. Powers

§ 5205. Authority Subject To and Exempt From Certain Acts

§ 5206. Activation of the Oklahoma Space Industry Development Authority

§ 5207. Board of Directors

§ 5208. Treasurer - Funds - Depositories

§ 5208.1. Oklahoma Space Industry Development Authority Revolving Fund

§ 5208.2. Creation of Oklahoma Spaceport Management Fund

§ 5209. Power and Authority of Board

§ 5210. Acquiring Real Property

§ 5211. Regulation of Spaceports and Launches

§ 5212. Repealed

§ 5213. Geographic Area of Spaceport Territory

§ 5214. Power to Operate Projects

§ 5215. Acquisition of Roads

§ 5216. Cooperation of Other Departments, Agencies and Political Subdivisions

§ 5217. Exclusive Jurisdiction

§ 5218. Board of Directors - Powers

§ 5219. Additional Powers of Board

§ 5220. Geographic Limits - Expansion - Exclusion - Telephone Service and Electric Power

§ 5221. Revenues - Power to Contract - Discontinuance of Services

§ 5222. Acceptance of Monies

§ 5223. Revenue Bonds

§ 5224. Trust Agreements

§ 5225. Trust Funds

§ 5226. Enforcement Under Trust Agreement

§ 5227. Bonds As Securities

§ 5228. Approval of Bonds by Supreme Court

§ 5229. Revenue Refunding Bonds

§ 5230. Annual Report to Governor

§ 5231. Taxation Exemption

§ 5232. Application - Foreign Trade Zone

§ 5233. Board Member's Interest in Contracts

§ 5234. Remedies - Injunctions

§ 5235. Involvement and Utilization of Women, Minorities and Disadvantaged Business Enterprises

§ 5236. Conflicts - Act Controls

§ 5237. Liberal Construction of Act

Chapter 73 - Oklahoma Military Base Closure Prevention Task Force

§ 5301. Creation of the Oklahoma Military Base Closure Prevention Task Force

§ 5302. Purpose and Duties of Oklahoma Military Base Closure Prevention Task Force

Chapter 74 - Oklahoma Strategic Military Planning Commission

§ 5401. Oklahoma Strategic Military Planning Commission

§ 5402. Purpose of Oklahoma Strategic Military Planning Commission

§ 5403. Oklahoma Strategic Military Planning Commission Incentive Fund

Chapter 75 - Reserved

§ Chapter 75. Reserved

Chapter 76 - Reserved

§ Chapter 76. Reserved

Chapter 77 - Reserved

§ Chapter 77. Reserved

Chapter 78 - Reserved

§ Chapter 78. Reserved

Chapter 79 - Reserved

§ Chapter 79. Reserved

Chapter 80 - Superconducting Super Collider

§ 6001. Repealed

§ 6002. Designation of Technology Transfer Centers

Chapter 80-A - Red River Boundary Compact and Commission

§ 6101. Repealed

§ 6102. Repealed

§ 6103. Repealed

§ 6104. Repealed

§ 6105. Red River Boundary Compact

§ 6106. Red River Boundary Compact - Text

§ 6107. Negotiations

§ 6108. Implementing Compact Provisions

§ 6109. Certain Laws and Litigation Unaffected by Red River Boundary Compact

§ 6110. Red River Boundary Commission Re-Created

§ 6111. Chairperson - Appointment

§ 6112. Purpose - Report - Final Report

§ 6113. Dissolution of the Commission

§ 6114. Representatives of the State of Texas

Chapter 80-B - Hissom Memorial Treatment Center

§ 6201. Lease Agreement for Former Hissom Memorial Treatment Center

§ 6202. Creation of Hissom Memorial Treatment Center Oversight Committee

§ 6203. Creation of Hissom Memorial Treatment Center Surplus Fund

§ 6204. Lease-Purchase Agreement for Hissom Memorial Treatment Center

Chapter 81 - Oklahoma State Employee Charitable Contribution Act

§ 7001. Short Title

§ 7002. State Charitable Campaign

§ 7003. Definitions

§ 7004. Administration of Campaign

§ 7005. State Agency Review Committee - Members - Election of Chair - Duties and Responsibilities - Staff Support

§ 7006. Repealed

§ 7007. State Principal Combined Fund Raising Organization - Duties and Responsibilities

§ 7008. Reimbursement Cost

§ 7009. Participation in State Charitable Campaign - Human Welfare Service - Requirements to be Included in Campaign

§ 7009.1. Audit not Required on Annual Budget of Voluntary Charitable Agency less than $50,000

§ 7010. State Presence Test - Exemption

§ 7011. Repealed

Chapter 82 - Medical Technology and Research

§ 7050. Repealed

§ 7051. Repealed

§ 7052. Repealed

§ 7053. Repealed

§ 7054. Repealed

§ 7055. Repealed

§ 7056. Repealed

§ 7057. Repealed

§ 7058. Repealed

§ 7059. Repealed

§ 7060. Repealed

§ 7061. Repealed

§ 7062. Repealed

§ 7063. Repealed

§ 7064. Repealed

§ 7065. Repealed

§ 7066. Repealed

§ 7067. Repealed

§ 7068. Abolishment of the Medical Technology and Research Authority of Oklahoma

Chapter 83 - State Employee Assistance Program

§ 7101. Renumbered as 74 O.S. § 840-2.10 by Laws 1994, HB 2331, c. 242, § 54

Chapter 83A - Findings of The 1921 Tulsa Race Riot Commission

§ 8000.1. 1921 Tulsa Race Riots

Chapter 84 - Oklahoma Volunteerism Act

§ 8001. Renumbered as 63 O.S. § 683.25 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

§ 8002. Renumbered as 63 O.S. § 683.26 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

§ 8003. Renumbered as 63 O.S. § 683.28 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

§ 8004. Repealed

§ 8005. Repealed

§ 8006. Renumbered as 63 O.S. § 683.32 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

§ 8007. Renumbered as 63 O.S. § 683.33 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

§ 8008. Renumbered as 63 O.S. § 683.34 by Laws 1996, HB 2512, c. 244, § 11, emerg. eff. July 1, 1996

Chapter 85 - Oklahoma Task Force on the Status of African-American Males

§ 8101. Findings and Declarations of Legislature

§ 8102. Establishment of Oklahoma Task Force on the Status of African-American Males

§ 8103. Repealed

§ 8104. Duties and Responsibilities of Oklahoma Task Force on the Status of African-American Males - Staffing

Chapter 101A - Task Force on Electronic Commerce

§ 8121. Repealed

Chapter 101B - Oklahoma Quality Improvement Task Force

§ 8151. Repealed

Chapter 102 - The 1921 Tulsa Race Riot Memorial of Reconciliation Design Committee

§ 8201. Repealed

§ 8201.1. Repealed

§ 8201.2. Repealed

§ 8202. Repealed

§ 8203. Repealed

§ 8204. Repealed

§ 8205. Repealed

§ 8206. Tulsa Race Riot Memorial Transfer of Property - Maintenance

§ 8207. 1921 Tulsa Race Riot Centennial Memorial Revolving Fund

Chapter 102A - Greenwood Area Redevelopment Authority Act

§ 8221. Short Title

§ 8222. Definitions

§ 8223. Creation of Greenwood Area Redevelopment Authority

§ 8224. Powers of Greenwood Area Redevelopment Authority

§ 8225. Long-Term Plan for Redevelopment of Greenwood Area

§ 8226. Cooperation of All State Agencies

Chapter 103 - World War II Monument

§ 8301. Contribution to World War II Memorial - Amount

Chapter 104 - Rural Development

§ 8302. Repealed

§ 8303. Rural Action Partnership Program

§ 8304. Advisory Team for the Rural Action Partnership Program

Chapter 105 - War on Terror Memorial

§ 8401. Repealed

Chapter 106 - Korean War Veterans Memorial

§ 8402. Designating Site in State Capitol Complex Park for Korean War Veterans Memorial

Chapter 107 - African-American Centennial Plaza

§ 8403. African-American Centennial Plaza Design Committee

Chapter 108 - Reserved

Reserved

Chapter 109 - Reserved

Reserved

Chapter 110 - Support Training Results in Valuable Employment (STRIVE) Act

§ 9001. Repealed

§ 9002. Repealed

§ 9003. Repealed

§ 9004. Repealed

Chapter 110A - Oklahoma Art in Public Places Act

§ 9030. Short Title

§ 9030.1. Purpose - Administering Agency

§ 9030.2. Definitions

§ 9030.3. Oklahoma Arts Council, Art in Public Places Division - Art in Public Places Oversight Committee

§ 9030.4. Site Committee - Ownership of Commissioned Works of Art

§ 9030.5. Funding of the Oklahoma Art in Public Places Act

§ 9030.6. Commissioning of Art in Public Places Revolving Fund

§ 9030.7. Art in Public Places Administrative and Maintenance Revolving Fund

§ 9030.8. Transfer of Administration of Act to Oklahoma Arts Council

Chapter 110B - February 2021 Unregulated Utility Consumer Protection Act

§ 9050. Short Title

§ 9051. Providing New Financing Options for Unregulated Utility Entities

§ 9052. Definitions

§ 9053. Powers and Obligations Conferred Upon the Oklahoma Development Finance Authority

§ 9054. Application for the Establishment of Qualified Costs

§ 9055. Loans, Security Interests, and Revenue Bonds

§ 9056. Unregulated Utility Consumer Protection Fund

§ 9057. Application for the Approval of Bonds

§ 9058. Validity or Continuation of this Act or Other Relevant Provisions of Law

§ 9059. Limitation on the Authority of the Corporation Commission

Oklahoma Emergency Energy Availability Act of 2022

§ 9060. Short Title - Definitions - Requirements - Rules

Chapter 110C - February 2021 Regulated Utility Consumer Protection Act

§ 9070. Short Title

§ 9071. Providing Ratepayer-Backed Bonds for Regulated Utility Entities

§ 9072. Definitions

§ 9073. Oklahoma Corporation Commission - Authority, Procedure, Considerations, Evaluation, Determining Mitigation, and Reduction of Costs

§ 9074. Non-Exhaustive Duties of the Oklahoma Corporation Commission, Issuance of Financing Orders, and Recovery by Utilities

§ 9075. Financing Orders - Established Property Rights, Property Interests, and Security Interests

§ 9076. Oklahoma Development Finance Authority - Powers and Duties

§ 9077. Oklahoma Development Finance Authority - Receiving Securitization Property, Borrowing Money, Limitations, Ratepayer-Backed Bonds, Alternative Funds to be Applied to a Securitized Authority, and Bank, Trust, or Insurance Company Investing

§ 9078. Oklahoma Corporation Commission - Auditing

§ 9079. Oklahoma Development Finance Authority - Approval of Ratepayer-Backed Bonds

§ 9080. Validity or Continuation of this Act or Other Relevant Provisions of Law

§ 9081. Conflicts or Inconsistencies with Article IX

§ 9082. Reports on any Audits or True-ups Online

Chapter 110D - Unified State Law Enforcement Commission

§ 9100. Creating the Commission

Chapter 110D-1 - Mental Wellness Division

§ 9101. Creating the Division - Appointments - Duties

§ 9102. Mental Wellness Division Revolving Fund

§ 9103. Not-for-Profit Foundation for Mental Wellness Division

Chapter 110E - Oklahoma Broadband Expansion Act

§ 9200. Short Title

§ 9201. Definitions

§ 9202. Broadband Governing Board - Meetings - Executive Director - Rules - Duties

§ 9203. Broadband Expansion Council

§ 9204. Oklahoma Broadband Office - Executive Director

§ 9205. Oklahoma Broadband Office - Duties

§ 9206. Provided Information - Confidential

§ 9207. Programs, Personnel, and Assets

§ 9208. Funds Dedicated to Broadband

§ 9209. State Broadband Grant Program - State Broadband Grant Program Revolving Fund

§ 9210. Private Providers - Public Entities - Coverage Map Data - Report

Chapter 111 - Employment Screenings, Background Checks and Credit Checks

§ 10001. Authority of State Entities to Contract With Vendors - Vendor Qualifications

Chapter 112 - Law Enforcement Interagency Transfers

§ 11000. Authority - Duration - Rules

Chapter 113 - Energy Discrimination Elimination Act of 2022

§ 12001. Short Title

§ 12002. Definitions - Exemption - Indemnification - No Private Cause of Action

§ 12003. Requirements - Procedure - Limitations

§ 12004. Publicly Available Report - Enforcement

§ 12005. Written Verificiation for Certain Contracts

§ 12006. Applicable after Effective Date