Index of Available Documents |
§ 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
§ 3.1. Records of Official Acts
§ 4. Military Record To Be Kept
§ 6. May Employ Counsel for State
§ 7. Maintenance of Governor's Mansion
§ 9.2. Other Necessary Committees - Expenses
§ 9.21. Office of Disability Concerns - Creation
§ 9.23. Director - Appointment, Duties and Compensation of Employees
§ 9.24. Duties of Office of Disability Concerns
§ 9.26. Governor's Advisory Committee to the Office of Disability Concerns - Membership - Term
§ 9.27A. Authority to Conduct Client Assistance Program for Oklahoma
§ 9.29. Governor's Advisory Committee on Employment of People With Disabilities - Creation
§ 9.30. Purpose of Act - Cooperation with Other Agencies
§ 9.34. Gifts, Donations, Bequests or Grants
§ 9.35. Nonpartisan and Nonprofit Character of Committee
§ 10. Compensation When Acting as Governor
§ 10.3. Creation of Cabinet System - Cabinet Secretaries
§ 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
§ 18. Attorney General as Chief Law Officer
§ 18d. District Attorneys - Aiding and Requiring Aid of
§ 18e. Criminal Actions - Quo Warranto - Appearance Before Grand Juries
§ 18g. Appearance Not Waiver of Immunity of State
§ 18l. Levy and Collection of Fees for Legal Services Provided by Office of Attorney General
§ 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-7. Injunction Against Domestic Violence or Sexual Assault Program Violating Title 74
§ 18p-8. Attorney General's Authority to Collect Information - Confidentiality
§ 18p-10. Oklahoma Witness Protection Program
§ 18q. State Reserved Powers Protection Unit
§ 18r. Human Trafficking Response Unit
§ 19.1. Creation of Attorney General's Law Enforcement Revolving Fund
§ 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
§ 19.4. Creation of Attorney General's Domestic Violence and Sexual Assault Services Revolving Fund
§ 20f. State Officer or Employee - Legal Defense Services
§ 20g. Defense Duties - Evidence
§ 20j. Memorandum of Understanding - Federal Immigration - Customs Laws - Detention and Removals
§ 20k. Justice Reinvestment Grant Program
§ 20k-1A. Oklahoma Sheriff's Office Funding Assistance Grant Program
§ 20k-1B. Oklahoma Sheriff's Office Funding Assistance Revolving Fund
§ 20l. Collection of Information by Attorney General - Entities to Report and Required Information
§ 21b. Assistant Attorneys General - Other Employees - Appointments - Duties and Compensation
§ 28. First Assistant Attorney General
§ 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
§ 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
§ 30.2. Creation - Members - Appointments - Reports - Travel Reimbursement - Staffing
§ 30.4. Intent of the Legislature
§ 30.6. Oklahoma Opioid Abatement Revolving Fund
§ 30.7. Oklahoma Opioid Abatement Board
§ 30.8. Disbursement of Opioid Grant Awards
§ 34. Renumbered as 62 O.S. § 34.81 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009
§ 51.1a. Interoperable Public Safety Communications Planning - Legislative Intent
§ 51.2. Oklahoma Homeland Security Revolving Fund
§ 51.2a. Emergency Preparedness Grants
§ 51.2b. Oklahoma School Security Grant Program Act - Goals and Objectives - Annual Report
§ 51.2c. Oklahoma School Security Revolving Fund
§ 51.2d. Oklahoma School Security Institute - Goals and Objectives
§ 51.4. Funeral Expense Assistance Program for State Military Forces - Eligibility Criteria
§ 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
§ 61.7. 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
§ 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
§ 62.8. Purchase of Fire Protection Equipment or Vehicles
§ 62.9. OSBI Purchasing Equipment and Providing Training
§ 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
§ 63.4. 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
§ 66. Restrictions - Interest in Other Business or in State Contracts
§ 71. Taking of Rebates by Officer of Office of Public Affairs a Felony
§ 74.1. Assistance Provided to State Agencies to Establish and Maintain Regional Service Offices
§ 75. Capitol Cafeteria Revolving Fund - Establishment - Use
§ 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
§ 77d. Oklahoma Veterans Commission - Assignment of Building
§ 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
§ 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
§ 85.3A. Exempted Entities - Participation in Advisory Committee
§ 85.5. Powers and Duties of State Purchasing Director
§ 85.5.1. Privatization Projects
§ 85.6. Grade and Quality of Acquisition
§ 85.7. Competitive Bid Procedures
§ 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
§ 85.9C. Renumbered as 74 O.S. § 62.7 by Laws 1999, SB 508, c. 289, § 1, emerg. eff. July 1, 1999
§ 85.9F. Renumbered as 74 O.S. § 62.8 by Laws 1999, SB 508, c. 289, § 17, emerg. eff. July 1, 1999
§ 85.12b. Lease, Charter, or Contract for Use of Aircraft
§ 85.17A. State Agencies Shall Reciprocate Bidding Preference - Awarding Contracts
§ 85.22. Certification Attached to Competitive Bid
§ 85.24. Renumbered as 61 O.S. § 138 by Laws 1999, SB 508, c. 289, § 18, emerg. eff. July 1, 1999
§ 85.33. Registration of State Vendors Revolving Fund
§ 85.33A. Contract Management Revolving Fund
§ 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
§ 85.36A. 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
§ 85.44C. Contract for the State or State Agency to Furnish Material or Equipment
§ 85.44D.1. Sole Source Acquisition or Sole Brand Acquisition - Certification - Report
§ 85.44E. Disabled Veteran Businesses
§ 85.45a. Intent of Legislature
§ 85.45d. Placement of Award in Event of Inability to Award Contract
§ 85.45g. Award of Contract to Minority Business Enterprise
§ 85.45j.11. Short Title, Purpose, Registration, Qualification, Reporting, and Promulgation of Rules
§ 85.45k. Creation of State Travel Office
§ 85.45l. Trip Optimizer System Use Requirements
§ 85.45r. Online Bidding Process Provisions
§ 85.45s. Rules of Implementation
§ 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
§ 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
§ 85.58B. 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
§ 85.58G. Creation of Risk Management Elderly and Handicapped Transportation Revolving Fund
§ 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
§ 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
§ 85.58P. 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
§ 85.60. Negotiation and Contract for Retention of Patents and Copyrights
§ 85.71. Volunteer Firefighter Group Insurance Pool Revolving Fund
§ 86.1. Renumbered as 62 O.S. § 34.65 by Laws 2009, HB 2015, c. 441, § 64, emerg. eff. July 1, 2009
§ 89. Renumbered as 74 O.S. § 85.45j by Laws 1998, HB 1822, c. 371, § 15, eff. November 1, 1998
§ 90.2. Payment of Postal Expense
§ 90.4. Installation Cost and Rental Fees - Payment
§ 90.6. Purchase of Imported Beef by State Agencies and Political Subdivision Prohibited
§ 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
§ 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
§ 108.1. Renumbered as 61 O.S. § 318 by Laws 2013, HB 1910, c. 209, § 30, emerg. eff. July 1, 2013
§ 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
§ 111. Office of State Printer Abolished - Duties Transferred - Letting Contracts
§ 121. Contract for Auditing of Books of State Commissions or Departments
§ 123f. Sale of Products Manufactured by Convicts or Prisoners of State
§ 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
§ 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
§ 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
§ 130.3. Conversion of Vehicles for Operation on Alternative Fuel
§ 130.4. Creation of Oklahoma Alternative Fuels Conversion Fund - Expenditures
§ 130.7. Compliance with Provisions
§ 130.8. Price and Sale of Gas Not Regulated by State
§ 130.9. Adoption of Necessary Rules and Regulations
§ 130.10. Penalties for Violations
§ 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
§ 150.1. Creation of Oklahoma State Bureau of Investigation
§ 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
§ 150.7c. 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
§ 150.8a. Employee Performance Recognition Program - Awards
§ 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-1. Ida's Law - Office of Liaison for Missing and Murdered Indigenous Persons
§ 150.13. Rangers - Appointment
§ 150.13A. Special Investigators - Appointment
§ 150.16. Rental or Charter of Aircraft
§ 150.17. Statistical Analysis Division Transferred to Oklahoma State Bureau of Investigation
§ 150.19a. Creation of OSBI Revolving Fund
§ 150.19b. Oklahoma State Bureau of Investigation Centennial Revolving Fund
§ 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
§ 150.23. 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
§ 150.27a. Establishment of OSBI DNA Offender Database
§ 150.31. Promulgation of Rules and Procedures
§ 150.32. Establishment of Firearms Laboratory Improvement Fund - Purpose
§ 150.34. Employee to Conduct Judicial Background Investigations
§ 150.35. Creation of Forensic Science Improvement Revolving Fund
§ 150.38. Child Abuse Response Team - Qualifications - Promulgation of Rules, Procedures, and Forms
§ 151.1. Internet Crimes Against Children (ICAC) Unit
§ 152.3. Additional Bureau Powers and Duties
§ 152.4. Right to Inspect, Gauge, or Take Samples on Property where Oil is Being Reclaimed
§ 152.7. Failure to Stop when Commanded or Permit Inspection
§ 152.9. Forfeiture - Notice of Seizure and Forfeiture - Hearing
§ 152.10. Additional Employees - Oil Field Theft and Fraud
§ 152.12. Inspection of Premises and Records
§ 166.1. State Department of Rehabilitation Services - Director
§ 166.2. Commission of Rehabilitation Services - Creation - Members
§ 166.3. Commission for Rehabilitation Services - Meetings
§ 166.5. Powers and Duties of Commission for Rehabilitation Services
§ 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
§ 166.11. Ticket to Work and Self-Sufficiency Program
§ 166.12. National Criminal Background Checks
§ 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
§ 174. Investigation of State Eleemosynary Institutions
§ 175. Report to Governor of Investigation
§ 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
§ 188. Inspection of Domiciliary Facilities
§ 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
§ 197. Administrative Procedures Act - Application
§ 212. Duties and Powers - Deputies - Audit of Books of Subdivisions of State - Cost of Examination
§ 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
§ 213. Examination of Public Institutions - Quality Control Reviews - Special Audits
§ 213.2. Performance Audit Division - Duties, Salaries, Expenses, Reports
§ 216. Annual Report to Governor - Other Reports
§ 219A. Provision for Adequate Continuing Professional Education for Staff Members
§ 223. Report of Irregularities and Derelictions - Prosecution by Attorney General
§ 225. Reports as Additional - Public Records
§ 227.3. Deposit of Revenue into Fund
§ 227.6. Payments Into Fund - Disbursements
§ 227.8. Payment for Services by State Agencies - Agreements - Deposits
§ 227.9. State Auditor and Inspector Revolving Fund
§ 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
§ 227.17. 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
§ 228. Direct Supervisory Responsibility over Internal Audits
§ 229. Internal Audit Reports Submitted to State Auditor and Inspector
§ 232. Direction and Supervision
§ 241. Survey Created - Supervision - Object and Duties
§ 245. Oklahoma Climatological Survey - Director - Object and Duties - Copies - Report
§ 250.4. State Officers - Salaries
§ 250.4a. Legislators - Salary or Emoluments
§ 250.7. Corporation Commission Members - Chairman
§ 255. Appointments and Tenure - Citizenship - Exceptions
§ 271. Senate and House of Representatives - Powers as to Employees
§ 283. Salaries Fixed By Statute are Maximum Salaries - No Claim for Excess Above Appropriation
§ 284.1. Lagged Payroll System Prohibited in Certain State Agencies
§ 285. Omitted, effective 1991
§ 291.1. Legislators - Per Diem
§ 291.1a. Legislators - Mileage and Per Diem
§ 291.1b. Mileage Reimbursement
§ 291.3. Advice to Legislature - Travel Expenses
§ 291.10. Staff Review Committee of the Senate - Membership - Clerk
§ 292.2. House of Representatives Positions and Salaries of Permanent Employment - Salary Increases
§ 292.2a. Employment of Temporary Employees
§ 292.12. Direct Deposit System - Implementation - Rules
§ 314. Investigation of Fires - Report to Fire Marshal - Record of Fires
§ 315. May Take Testimony - Causing Arrest - Report to Insurance Commissioner
§ 317.1. Exemptions of Certain Bed and Breakfast Establishments
§ 318. Penalty for Failure of Duty
§ 320. Engagement In Other Duties Prohibited
§ 324.1. State Fire Marshal Commission - Membership - Tenure
§ 324.2. Chairman - Rules - Quorum and Meetings - Minutes - Reports
§ 324.5. Arson Division - Fire Protection and Prevention Division
§ 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
§ 324.11a. 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
§ 324.19. Violations - Penalties - Right to Hearing - Orders - Appeal
§ 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
§ 325.20. Mobile Food Establishments - Fire Extinguisher - Inspection
§ 326.3. Cigarette Testing and Performance Standards
§ 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
§ 344.11 to 344.18. Laws 1955, SB 124, p. 463, § 10, emerg. eff. June 3, 1955
§ 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
§ 351t. Renumbered as 74 O.S. § 1846.3 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 356.1. Renumbered as 74 O.S. § 1847 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
§ 357.4. 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
§ 358.1. Renumbered as 74 O.S. § 1849 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 360.1. Renumbered as 74 O.S. § 1850 by Laws 1987, HB 1240, c. 188, § 25, emerg. eff. July 1, 1987
§ 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
§ 360.21. Collection and Distribution of Criminal Fines, Penalties, Fees or Penalty Assessments
§ 362. Custody of Public Money
§ 365. Receipt of Warrants as Payment - Redemption and Cancellation
§ 366. Interest on Warrants Presented and not Redeemed - Termination of Interest
§ 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
§ 427. Functions of Commission
§ 428. Reports - No Compensation - Expenses
§ 429. Joint Governmental Agency
§ 450. Legislative Council Abolished - Reports
§ 452.4. Performance Post Audits
§ 452.5. Assistance and Cooperation of State Entities
§ 452.8. Proposals for Use of Federal Block Grant Funds - Public Hearings - Legislative Actions
§ 452.9. Violation of One-Subject Rule - Written Findings
§ 452.13. Audit Report - Review by Legislative Committees
§ 452.14. Written Agency Response to Audit
§ 452.15. Contract for Legislative Actuary - Requirements for Position
§ 456.2. Joint Committees of Legislature May Be Established
§ 456.3. Per Diem and Mileage for Legislators When Legislature Not in Session
§ 464. Electronic Filing of Documents With Governor or Legislative Leaders
§ 465. Commission of Certain Peace Officers
§ 471. Advisory Committee Created - Members - Duties
§ 472. Participation in National Conference
§ 473. Holding Other Office - Honorary Members - No Compensation - Expenses
§ 474. Cumulative Character - Repeals
§ 476. Recognition of Dr. Merrill as Lifetime Commissioner
§ 477. Continuation of Payment of Expenses - Vacancies
§ 480. Creation of Oklahoma Advisory Committee on Intergovernmental Relations - Members
§ 481. Meetings - Staff Assistance
§ 483. Salary Prohibited - Travel Expense Reimbursement
§ 484. Reports of Findings and Recommendations
§ 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
§ 500.9A. 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
§ 500.14. Rejection of Travel Claims or Vouchers
§ 500.16. Method, Forms, or Systems for Submitting a Travel Reimbursement Claim
§ 500.16A. Procedure to Pay Claims
§ 500.18. Provisions Mandatory - Exemptions
§ 500.20. Governor, Lieutenant Governor, and Spouses - Reimbursement for Travel Expenses
§ 500.36. Per Diem Payments or Reimbursements
§ 500.37. Direct Deposit of Travel Reimbursements
§ 500.51. Transferred Employees - Partial Payment of Moving Expenses
§ 500.54. Requisition - Competitive Bids
§ 500.55. Compliance With Act Required - Violations - Penalties
§ 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
§ 582. Israel is a Prominent Trading Partner of the State - Provisions Against Boycott
§ 583. Oklahoma-Israel Exchange Commission
§ 583.1. Oklahoma-Israel Exchange Commission - Purpose - Report - Raising Funds
§ 585. Use of State Property - Violations of Provision
§ 589.1. Certification of Compliance With Privatization Laws
§ 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
§ 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
§ 662. Display Areas - Preservation of Historical Documents
§ 662.1. Transfer of Great Seal of the State of Oklahoma
§ 664. Transmittal of Executive Order to Legislative Leadership
§ 664.1. Refund of Erroneous Collections
§ 666. Creation of Oklahoma Commission on the Status of Women - Membership
§ 667. Chair and Vice-Chair of Oklahoma Commission on the Status of Women
§ 669. Powers and Duties of Commission
§ 669.1. Oklahoma Commission on the Status of Women Revolving Fund
§ 691. Oklahoma Ireland Trade Commission
§ 692. Oklahoma Ireland Trade Commission - Purpose - Report - Fundraising
§ 772. Administration of Oaths to Witnesses
§ 773. Attendance of Witnesses and Production of Evidence
§ 775. Powers Denied by Rules or Resolutions
§ 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
§ 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
§ 840.11. 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
§ 840-1.6. Office of Management and Enterprise Services - Organization - Personnel
§ 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
§ 840-1.20. Creation of Office of Personnel Management Revolving Fund
§ 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
§ 840-2.13. 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
§ 840-2.18. Longevity Pay Plan
§ 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
§ 840-2.21. Placement of Employee on Leave Without Pay
§ 840-2.22. Promulgation of Emergency and Permanent Leave Rules - Family and Medical Leave
§ 840-2.23A. Leave for Presidentially Declared National Disaster
§ 840-2.24. Disaster - Leave to Participate in Specialized Disaster Relief Services
§ 840-2.26. Flextime Attendance Policies and Alternative Work Schedules - Technical Assistance
§ 840-2.27C. Reduction-In-Force, Layoffs, and Furloughs
§ 840-2.27D. Severance Benefits - Elements
§ 840-2.27E. Separation Agreement - Forms
§ 840-3.1. Supervisory Personnel - Training Programs
§ 840-3.1A. Authority of Agencies to Establish Education and Training Programs
§ 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
§ 840-5.3. Certain Persons Not Considered State Employees
§ 840-7.1. Leasing State Agency Employees to Federally Recognized Tribe or Indian Nation
§ 840-8.1. Social Networking and Social Media Policy and Standards
§ 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
§ 841.6A. 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
§ 841.18. 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
§ 841.23. 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
§ 842. Product Vendors - Access to State Employees
§ 844. "Employee Organization" Defined
§ 845. Privileges of Employee Organizations - Rules - Construction of Act
§ 846. Training Programs for Public Safety Positions
§ 854. Oklahoma Industrial Finance Authority - Membership - Public Meetings - Executive Sessions
§ 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
§ 863. Interest in Contracts or Agreements
§ 864. Cooperation With Federal Agencies
§ 868. Payment of Administrative Expenses
§ 869. Loans Upon Leasehold Estates - Terms
§ 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
§ 875. Public Trusts Qualified to Borrow Money From Authority
§ 876. Issuance and Sale of Additional State Industrial Finance Bonds
§ 878. Maximizing Amount of Capital Available for Industrial Financing
§ 903. System Created - Body Corporate - Powers
§ 904. Suits - Service of Process - Persons Aggrieved - Hearings
§ 906. Board Meetings - Quorum - Compensation
§ 907. Offices - Record of Proceedings - Financial Statement - Audits
§ 907.1. Electronic Data Processing Equipment
§ 909. Policies and Rules for General Administration
§ 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
§ 910.3. Oklahoma Housing Finance Authority
§ 910.4. Participation of Former City-County Health Department Employees in OPERS
§ 910.5. Transfer of Excess Contributions
§ 912. Consolidation of Other Systems
§ 912.1. Termination of Plan - Rights of Participants - Distribution of Assets
§ 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
§ 913.4. 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
§ 913.8. Military Service Credit
§ 913a. Reasons for Denial of Membership or Forced Discontinuation of Participation in System
§ 913b. Incentive Credit - Limitations on Purchase
§ 913c. Credit for Termination
§ 915. Amount of Retirement Benefit
§ 915.1. Benefits - Limitations
§ 915.3. Benefit Option for Members Who Retire Prior to Medicare Eligibility
§ 916. Death of Member Before Retirement
§ 916.2. Claims for Payment of Death Benefit
§ 916.3. Pension Benefit if Member Killed or Mortally Wounded in the Performance of their Duties
§ 917. Termination of Employment - Payment - Vested Benefits
§ 918.1. Distribution of Benefits
§ 919.1. Employee Contribution - Rate - Deduction - Remittance - Picked Up Contributions - Refunds
§ 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
§ 923. Protection of Vested Rights - Exemption of Benefits From Legal Process
§ 924. False Statements - Errors
§ 925. Membership as Condition of Employment
§ 929. Vending Stand Operators and Managers - Eligibility and Enrollment in System
§ 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
§ 931.1. Reissuance of Canceled Warrants
§ 932. Confidential Information
§ 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
§ 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
§ 935.10. Money Remitted by Participating Employer
§ 935.11. Act Not to Affect Existing Rights of Participating Employees and Beneficiaries
§ 941. Creation of Oklahoma State Pension Commission - Members - Meetings - Costs
§ 943. Creation of Oklahoma State Pension Commission Revolving Fund
§ 954. Discrimination In State Employment
§ 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
§ 1052. Governor as Ex Officio Member - Assistant
§ 1053. Expenditures - Appropriations
§ 1108a. Establishment of Boundaries for Planning Regions
§ 1121. Indian Cultural Center Revolving Fund
§ 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
§ 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
§ 1206. Transition from Oklahoma Indian Affairs Commission
§ 1207. Oklahoma Native American Liaison
§ 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
§ 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
§ 1226.4. 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
§ 1226.9. 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
§ 1226.16. Annual Audit of Authority
§ 1226.17. Creation of Native American Cultural and Educational Authority Fund
§ 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
§ 1251. Intergovernmental Cooperation
§ 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
§ 1304.1. Oklahoma Employees Insurance and Benefits Board
§ 1305.2. Fiduciaries - Duties, Powers, and Responsibilities
§ 1306.1. Right of Subrogation
§ 1306.2. Utilization Review Plan - Annual Fee
§ 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
§ 1308.1. Insurance Benefits to Education Employees
§ 1308.2. Preexisting Condition Exclusion
§ 1309.1. Coverage of Dependent up to Age Twenty-Five
§ 1310.1. Premiums for Employees of Education Entity
§ 1310.2. School District Health Care Premiums - Percentage Paid by District
§ 1311.1. Monthly Contributions from Persons Drawing Disability Benefits
§ 1312. Health and Dental Insurance Reserve 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
§ 1314. Officers and Employees Exempt - Options
§ 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
§ 1316.1. Retirement Benefits - Continuance
§ 1317. Blind Vending Stand Operators and Managing Operators - Eligibility
§ 1318. Maximum for Which Reemployed Ex-Employees May be Insured
§ 1321. Determination of Rates and Benefits for State-Sponsored Plans
§ 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
§ 1327. Optometrist's Services
§ 1328. Timely Payment of Claims - Interest on Overdue Payments
§ 1329. Health Savings Account
§ 1332. Establishment of Disability Insurance Program for State Employees
§ 1332.2. Participation in Disability Insurance Program - Retention of Disability Status
§ 1333. Creation of State Employees Disability Insurance Reserve Fund - Investments
§ 1335. Participation in Disability Insurance Program
§ 1343. State Employees Flexible Benefits Plan
§ 1344. Establishment of Flexible Benefits Plan
§ 1344.1. Placement of Vendor Materials in Annual Benefit Enrollment Materials
§ 1346. Flexible Benefit Revolving Fund
§ 1347. Monthly Interagency Reimbursements - Deposits to Fund
§ 1348. Development of Flexible Benefits Plan Available to State Regents for Higher Education
§ 1351. Corporations Authorized - Manner of Incorporation
§ 1352. County, City, Town Incorporation
§ 1366. Establishment of Flexible Benefits Plan
§ 1366.1. Duties of Board Regarding Contracts Relating to Plan Years Beginning in 2003
§ 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
§ 1375. High Deductible Health Plan - Health Savings Account
§ 1409. Renumbered as 74 O.S. § 4246 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 1411. Renumbered as 74 O.S. § 4247 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986
§ 1604. State Employee Suggestion Program
§ 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
§ 1733. Agency Payments for Employee's Qualified Education Loan Expense
§ 1734. Employee Termination of Service with Payor Agency - Hours of Service - Reimbursement
§ 1735.3. Promulgation of Rules
§ 1811.4. State Capitol Park - Definition - Maintenance and Operation
§ 1811.4A. Cowboy Hall of Fame Park - Acquisition of Land - Designation - Operation and Maintenance
§ 1811.4E. Renumbered as 47 O.S. § 2-140 by Laws 1998, SB 764, c. 32, § 4, emerg. eff. April 1, 1998
§ 1837. Renumbered as 53 O.S. § 47.8 by Laws 2005, SB 823, c. 363, § 88, eff. November 1, 2005
§ 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
§ 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
§ 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
§ 1910. Oklahoma Jazz Hall of Fame Board of Directors - Creation
§ 2007.2. Supervision of International Activities of State Agencies
§ 2009.1. Reimbursement for Actual and Necessary Travel Expenses
§ 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
§ 2056. Renumbered as 74 O.S. § 5008.1 by Laws 1992, HB 2401, c. 313, § 7, emerg. eff. May 27, 1992
§ 2105. Investment or Participation in Capital Development of Export Trading Companies by Banks
§ 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
§ 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
§ 2201. Oklahoma Tourism and Recreation Commission - Oklahoma Tourism and Recreation Department
§ 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
§ 2207. Powers of the Executive Director
§ 2208. Use of Revolving Fund Income for Entertainment and Promotion Expenses
§ 2210. Authority to Employ an Attorney
§ 2214. Submission of Performance Bond with Bid or Lease
§ 2215. Powers of the Division of State Parks
§ 2217. Activities Prohibited Within State Parks - Punishment for Violations
§ 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
§ 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
§ 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
§ 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
§ 2237. Sale of Advertising in "Oklahoma Today" Magazine - Commission
§ 2238. "Oklahoma Today" Magazine Foundation - Purpose
§ 2240. Cost and Revenue Reporting System - Audit
§ 2242. Offices and Positions in the Unclassified Service
§ 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
§ 2250. Commission Shall Keep Complete and Accurate Accounts of All Transactions and Affairs
§ 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
§ 2256. Power to Issue Negotiable Bonds
§ 2257. Power to Refund Outstanding Revenue Bonds
§ 2258. Bonds Signed by Commission Officers are Valid and Binding Obligations
§ 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
§ 2265. Certification of Bonds
§ 2267. Issuance of Bonds to Refund Obligations of the Commission
§ 2270. Annual Audit of Funds Raised Through Bond Issues
§ 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
§ 2276.1. Oklahoma State Park Trust Fund
§ 2276.3. Fiduciaries of the Oklahoma State Park Trust Fund - Permissible and Prohibited Acts
§ 2280. State Trails System - Uniform Marker - Planning and Designation of Trails
§ 2281. Responsibilities, Authority, and Duties of Commission
§ 2294. Oklahoma Museum of Popular Culture
§ 2294.1. Oklahoma Museum of Popular Culture Supplemental Revolving Fund
§ 2301. Oklahoma Tourism and Recreation Department - Water Quality Disclosure and Information Duties
§ 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
§ 2900.1. Definitions - Cooperation with Federal Government
§ 2900.3. Reports by Committee Members
§ 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
§ 2903.1. Oklahoma Homebuilder Program
§ 2903.2. Homebuilder Revolving Fund
§ 2903.3. Oklahoma Increased Housing Program
§ 2903.4. Oklahoma Increased Housing Revolving Fund
§ 3001. Creation of State Use Advisory Council - Members - Officers - Terms
§ 3001.1. Authority of State Purchasing Director
§ 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
§ 3101. Briefing of Newly Appointed Members of Governing Bodies as to Duties and Responsibilities
§ 3104. Filing and Distribution of Reports
§ 3105. Information To Be Included In Certain Reports
§ 3106.1. Publications Officers for State Agencies
§ 3106.4. Information Available on Website - Personally Identifiable Data
§ 3111. Use of Social Security Numbers by State or Subdivisions Prohibited - Exceptions
§ 3113. Disclosure of Information Indexed by Social Security Numbers Prohibited - Exceptions
§ 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
§ 3121. Government Transparency Act of 2019
§ 3122. State Agency Entering Into a Memorandum of Understanding or Agreement
§ 3200.1. Short Title - Health Care Workforce Resources Center
§ 3200.2. Health Care Workforce Resources Board
§ 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
§ 3316. CompSource Oklahoma Pilot Program
§ 3317. CompSource Compliance - Exemptions
§ 3361.1. Abolition of Department of Energy
§ 3403. Giving of Kickback by Holder of Contract Prohibited
§ 3404. Making or Receiving a Kickback Prohibited - Penalty
§ 3406. Presumptions - Exemplary Damages
§ 3407. Attorney General to Appear for State
§ 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
§ 3601.1. Maximum Number of Full Time Employees
§ 3601.2. Salaries of Chief Executive Officers
§ 3603. Increase in Personnel or Expenditure of Funds
§ 3605. Contingency Review Board
§ 3905. Termination of Certain Statutory Entities - Abolition of Powers, Duties and Functions
§ 3911. Re-Creation of Statutory Entity - Status of Members
§ 3914. Hearings - Burden of Establishing Public Need - Information to be Provided
§ 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
§ 3921. Termination of Advisory Bodies
§ 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
§ 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
§ 4109. Exemptions from Public Competitive Bidding Act
§ 4110. Ten Commandments Monument Display Act
§ 4110.1. Bill of Rights Monument Display Act
§ 4114. Authority of Agencies to Participate in Incentive Awards Program
§ 4115. Incentive Awards Program
§ 4115A. Recognition for Length of Service to State
§ 4119. Comparison of Annual Unit Dollar Expenditures
§ 4121. On-the-Job Employee Performance Recognition Program
§ 4122. Employee Productivity Programs
§ 4190. Child Care Centers for State Employees - Rates
§ 4191. Administration of Child Care Centers
§ 4192. Creation of Child Care Revolving Fund
§ 4220. Renumbered as 21 O.S. § 1840 by Laws 1991, HB 1705, c. 316, § 36, emerg. eff. July 1, 1991
§ 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
§ 4258.3. Creation of Ethics Commission Electronic Filing System Replacement Fund
§ 4261. Design and Internet Placement of Compliance Forms
§ 4262. Establishment of Political Subdivisions Enforcement Division
§ Standard 257 1-1-2. Repealed
§ Standard 257 1-1-11. Repealed
§ Standard 257 10-1-2. Repealed
§ 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
§ Rule 1.1. Purpose of Ethics Rules
§ Rule 1.4. Determination of Timely Filing
§ Rule 1.5. Political Activity of Ethics Commissioners
§ Rule 1.6. Ethics Commissioners Disqualification
§ Rule 1.8. Ethics Commission Publications
§ 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 2.10. 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 2.17. 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 2.31. Contributions to Political Party
§ Rule 2.32. Contributions by Political Party Committee
§ Rule 2.33. Contributions to and by Limited Committee
§ Rule 2.35. Contributions to and by Unlimited Committee
§ Rule 2.36. Contributions to State Question Committee
§ Rule 2.37. Individual Contributions to Candidate Committees
§ Rule 2.38. Candidate Contributions to Own Committee
§ 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 2.46. Political Party Committee Surplus Funds
§ Rule 2.47. Political Action Committee Surplus Funds
§ Rule 2.48. Candidate Committee Surplus Funds
§ Rule 2.49. Candidate Committee Prohibition on Independent Expenditures
§ Rule 2.50. Unlimited Independent Expenditures
§ Rule 2.51. Electioneering Communications by Candidate Committees
§ Rule 2.52. Unlimited Electioneering Communications
§ 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 2.59. 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 2.65. Loans to Committees by Commercial Financial Institutions
§ Rule 2.67. Loans to Candidate Committees by Candidate and Other Non-Financial Entities
§ 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 2.77. Judicial Candidates Exclusively Responsible for Compliance with Rules
§ Rule 2.78. Exploratory Activities
§ 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 2.87. Limitations on Solicitations by Political Action Committee Affiliated with Corporation
§ 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 2.94. 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 2.98. 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 2.107. Time and Requirements for Independent Expenditure Reports
§ Rule 2.108. Time and Requirements for Electioneering Communication Report
§ 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 2.114. 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 2.119. Special Committees for Inaugural and Similar Events
§ Rule 2.120. Litigation Funds
§ Rule 2.121. Special Committee Reports
§ Rule 2.122. Electronic Filing
§ 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 3.13. Purpose of Rule 3
§ Rule 3.15. Financial Disclosure Statements
§ Rule 3.16. Financial Disclosure for Elected Officers
§ Rule 4.3. Rules or Policies More Restrictive than Ethics Rules
§ 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 4.15. Acceptance of Meals and Other Benefits for Conference Presentations
§ 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 5.3. Annual Registration for Legislative Liaison and Legislative Lobbyist
§ Rule 5.5. Annual Registration and Termination of Registration for Executive Lobbyist
§ 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 5.15. Food and Beverage Provided by a Lobbyist Principal to a Political Caucus
§ Rule 5.17. Food and Beverage Provided by a Lobbyist Principal for Out of State Events
§ 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 5.27. 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 6.5. Preliminary Investigation of Complaint
§ Rule 6.6. Commission Review of Complaint or Investigation
§ Rule 6.7. Formal Investigation
§ 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 6.15. 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
§ 5002. Programs and Divisions not Specifically Transferred
§ 5002.7. Oklahoma Futures Abolished
§ 5003.3. Oklahoma Department of Commerce - Mission
§ 5003.5. Chief Executuve Officer
§ 5003.6. Oklahoma Department of Commerce - Exercise and Performance of Powers and Duties
§ 5003.8. Publication of Annual Report
§ 5003.9. Legislative Performance Review - Report of Review Information
§ 5003.10. Authority of Oklahoma Department of Commerce
§ 5003.10b. Administration of Federal Funds to Develop Trade Center and Industrial Park
§ 5003.10d. State Workforce Investment Board - Purpose - Membership - Duties and Responsibilities
§ 5003.10e. Work-based Learning Program - Components - Registration - Notice of Renewal - Fees
§ 5003.10g. Research and Development Attraction Program - Funding - Requirements
§ 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
§ 5004.1. General Counsel for Department
§ 5010.1. Purpose of Act - Finding of Legislature
§ 5010.3. Office of Minority and Disadvantaged Business Enterprise
§ 5010.5. Women-Owned Businesses - Certification Program
§ 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
§ 5015. Comprehensive Plans and Amendments - Filing
§ 5017. Additional Functions and Responsibilities of Department of Commerce
§ 5017.2. Purpose of Sections 10 through 13
§ 5017.4. Duties and Powers of Department
§ 5017.5. Collection of Fees for Services
§ 5017.8. Financial Assistance Program for Small Municipalities to Employ Part-time City Manager
§ 5020.1. Creation of Community Development Centers Program Fund
§ 5023. Requirements of Federal Block Grant Programs - Proposals
§ 5024. Authority to Contract for Professional Auditing Services
§ 5025. Negotiation of Contracts
§ 5028. County Jail Improvement Fund - Creation - Purpose
§ 5029. Approval of Applications for Funds
§ 5030. Creation of Weatherization Revolving Fund - Contents
§ 5032. Weatherization Funds of Low-Income Energy Assistance Block Grant - Administration
§ 5035. Community Services Block Grant Funds - Use - Rules - Consolidation
§ 5037. Establishment of Governing Board of Directors - Responsibilities
§ 5038. Establishment of Process to Designate Community Action Agencies
§ 5040. Community Action Agency - Purpose - Limitations of Activities
§ 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
§ 5044. No Requirement to be Under Jurisdiction of Planning District or Clearing Agency
§ 5045.1. Authority to Hire or Contract Registered Professional Engineers
§ 5054. Use of Funds - Limitations
§ 5058.4. Establishment of Business License Information Office
§ 5058.5. Development of Operating Plan for Automated Master Application System
§ 5058.7. Optional Services Offered by Business License Information Office
§ 5060.1a. Creation of Oklahoma Science and Technology Research and Development Board
§ 5060.3a. Renumbered as 3 O.S. § 85.3 by Laws 2008, HB 3098, c. 180, § 2, eff. November 1, 2008
§ 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
§ 5060.10. Condition to any Form of Financial or Other Assistance
§ 5060.11. Creation of Research Support Revolving Fund
§ 5060.14. Award of Competitive Health Research Funds
§ 5060.15. Proposed Health Research Projects - Evaluation
§ 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
§ 5060.23. 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
§ 5060.27. Preparation and Submission of Annual Business Plan and Report
§ 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
§ 5060.43. Nanotechnology Pilot Project - Focuses - Qualifications for Funding - Purposes
§ 5060.45. Oklahoma Accelerator Program - Oklahoma Accelerator Revolving Fund
§ 5060.52. Travel Reimbursement
§ 5060.54. Restrictions on Awarding Service Contracts
§ 5062.2. Economic Hardship - Needs
§ 5062.4. Exercise of Powers - Annual Business Plan
§ 5062.6. Governing Board of Oklahoma Development Finance Authority
§ 5062.7. President - Appointment - Duties
§ 5062.9. Subjection to Liability or Accountability - Indemnification
§ 5062.10. Power and Authority to Borrow Money and Issue Bonds
§ 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
§ 5062.31. Military Bases and Facilities - Legislative Findings
§ 5062.33. Qualified Capital Project Loans Program
§ 5062.36. Military Base Protection and Expansion Bond Fund
§ 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
§ 5063.4f. 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
§ 5063.6. 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
§ 5063.15. 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
§ 5063.23. Borrower Requirements
§ 5064.2. Findings of Legislature
§ 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
§ 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
§ 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
§ 5085.3. Oklahoma Capital Investment Board - Mission
§ 5085.4. Oklahoma Capital Investment Board - Subjection to Policy Development of Oklahoma Futures
§ 5085.6. Oklahoma Capital Investment Board - Directors - Chairman - Meetings - Conflict of Interest
§ 5085.7. Issuance of Tax Credits
§ 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
§ 5085.14. Authority to Adopt Rules, Policies, Procedures and Regulatory and Administrative Measures
§ 5085.15. Disposition of Funds Remaining after Payment of Expenses and Obligations
§ 5090.1. Legislative Evaluation and Development Committee - Duties - Procedures
§ 5102. Short Title - Purpose - Definitions
§ 5103. Authority of Pooling Issuer
§ 5104. Primary Activities and Additional Authority of Pooling Issuer - Authorized Investors
§ 5152. Definitions - Exemptions
§ 5153. Authority and Power of Eminent Domain
§ 5154. The Partnership Committee - Office of Public-Private Partnerships - Authority of Director
§ 5153.1. Authority and Power of Eminent Domain
§ 5154.1. Authority and Purpose of this Act
§ 5155.1. Proposal and Partnership Contract
§ 5157.1. Retaining or Hiring Third Parties as Necessary
§ 5171. Short Title - Definitions - Promulgation of Rules
§ 5203. Oklahoma Space Industry Development Authority - Purpose
§ 5205. Authority Subject To and Exempt From Certain Acts
§ 5206. Activation of the Oklahoma Space Industry Development Authority
§ 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
§ 5213. Geographic Area of Spaceport Territory
§ 5214. Power to Operate Projects
§ 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
§ 5226. Enforcement Under Trust Agreement
§ 5228. Approval of Bonds by Supreme Court
§ 5229. Revenue Refunding Bonds
§ 5230. Annual Report to Governor
§ 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
§ 5301. Creation of the Oklahoma Military Base Closure Prevention Task Force
§ 5302. Purpose and Duties of Oklahoma Military Base Closure Prevention Task Force
§ 5401. Oklahoma Strategic Military Planning Commission
§ 5402. Purpose of Oklahoma Strategic Military Planning Commission
§ 5403. Oklahoma Strategic Military Planning Commission Incentive Fund
§ 6002. Designation of Technology Transfer Centers
§ 6105. Red River Boundary Compact
§ 6106. Red River Boundary Compact - Text
§ 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
§ 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
§ 7002. State Charitable Campaign
§ 7004. Administration of Campaign
§ 7007. State Principal Combined Fund Raising Organization - Duties and Responsibilities
§ 7009.1. Audit not Required on Annual Budget of Voluntary Charitable Agency less than $50,000
§ 7010. State Presence Test - Exemption
§ 7068. Abolishment of the Medical Technology and Research Authority of Oklahoma
§ 7101. Renumbered as 74 O.S. § 840-2.10 by Laws 1994, HB 2331, c. 242, § 54
§ 8000.1. 1921 Tulsa Race Riots
§ 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
§ 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
§ 8101. Findings and Declarations of Legislature
§ 8102. Establishment of Oklahoma Task Force on the Status of African-American Males
§ 8206. Tulsa Race Riot Memorial Transfer of Property - Maintenance
§ 8207. 1921 Tulsa Race Riot Centennial Memorial Revolving Fund
§ 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
§ 8301. Contribution to World War II Memorial - Amount
§ 8303. Rural Action Partnership Program
§ 8304. Advisory Team for the Rural Action Partnership Program
§ 8402. Designating Site in State Capitol Complex Park for Korean War Veterans Memorial
§ 8403. African-American Centennial Plaza Design Committee
§ 8501. Developing and Implementing System for Telephone Callback
§ 9030.1. Purpose - Administering Agency
§ 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
§ 9051. Providing New Financing Options for Unregulated Utility Entities
§ 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
§ 9060. Short Title - Definitions - Requirements - Rules
§ 9071. Providing Ratepayer-Backed Bonds for Regulated Utility Entities
§ 9075. Financing Orders - Established Property Rights, Property Interests, and Security Interests
§ 9076. Oklahoma Development Finance Authority - Powers and Duties
§ 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
§ 9100. Creating the Commission
§ 9101. Creating the Division - Appointments - Duties
§ 9102. Mental Wellness Division Revolving Fund
§ 9103. Not-for-Profit Foundation for Mental Wellness Division
§ 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
§ 10001. Authority of State Entities to Contract With Vendors - Vendor Qualifications
§ 11000. Authority - Duration - Rules
§ 12002. Definitions - Exemption - Indemnification - No Private Cause of Action
§ 12003. Requirements - Procedure - Limitations
§ 12004. Publicly Available Report - Enforcement