Index of Available Documents


Up One Level
Show Levels

Title 82. Waters and Water Rights 
 (STOKST82)
 Search

Chapter 1 - Irrigation and Water Rights

General Provisions

§ 1. Repealed

§ 1A. Repealed

§ 1B. Moratorium on Sale or Exportation of Surface Water or Ground Water

§ 1C. Repealed

§ 1D. Designation of the Oklahoma River - Markers

§ 1E. Legislative Preemption - Protection of State Waters

§ 2. Repealed

§ 3. Repealed

§ 4. Repealed

§ 5. Repealed

§ 6. Repealed

Determination of Rights

§ 11. Repealed

§ 12. Repealed

§ 13. Repealed

§ 14. Repealed

Water Use

§ 21. Repealed

§ 22. Repealed

§ 23. Repealed

§ 24. Repealed

§ 25. Repealed

§ 26. Repealed

§ 27. Repealed

§ 28. Repealed

§ 29. Repealed

§ 30. Repealed

§ 31. Repealed

§ 32. Repealed

§ 32A. Repealed

§ 32B. Repealed

§ 33. Repealed

§ 34. Repealed

§ 35. Repealed

Construction of Water Works

§ 51. Repealed

§ 52. Repealed

§ 53. Repealed

§ 54. Repealed

§ 55. Repealed

§ 56. Repealed

§ 57. Repealed

§ 58. Repealed

§ 59. Repealed

§ 60. Repealed

§ 61. Repealed

Water Districts

§ 71. Repealed

§ 72. Repealed

§ 73. Repealed

§ 74. Repealed

§ 75. Repealed

Supervision of Apportionment

§ 81. Repealed

§ 82. Repealed

§ 83. Repealed

§ 84. Repealed

§ 85. Repealed

Federal Waterworks and Associations

§ 91. Repealed

§ 92. Repealed

§ 93. Repealed

§ 94. Repealed

§ 95. Repealed

§ 96. Repealed

§ 97. Repealed

§ 98. Repealed

Miscellaneous Provisions

§ 101. Repealed

§ 102. Repealed

§ 103. Repealed

§ 104. Repealed

Stream Water Use

§ 105.1. Definitions

§ 105.1A. Legislative Intent - Purpose

§ 105.2. Right to Use Water - Domestic Use - Priorities

§ 105.3. Right of Eminent Domain

§ 105.4. Diversion of Water

§ 105.5. Impairment of Water Rights - Suits in District Court

§ 105.6. Adjudication of Rights - Suit

§ 105.7. Parties to Suit - Intervention - Orders

§ 105.8. Decree - Contents - Copies to be Filed

§ 105.9. Application for Water Rights

§ 105.10. Rules Governing Applications

§ 105.11. Notice of Application

§ 105.12. Approval of Application - Appeal by Protestants

§ 105.12A. Limitations on Permits for Use of Water Outside State of Oklahoma

§ 105.13. Seasonal, Temporary, Term and Provisional Temporary Permit

§ 105.14. Denial of Permit - Approval of Application for Lesser Amount - Appeal

§ 105.15. Time for Commencement of Works

§ 105.16. Time for Putting Water to Beneficial Use

§ 105.17. Reversion of Water to Public - Permit Holder Report

§ 105.18. Loss of Right to Use Water - Notice - Hearing

§ 105.19. Surrender of Water Rights

§ 105.20. Violations - Cessation of Use

§ 105.21. Surplus Water

§ 105.22. Severance and Transfer of Water Right

§ 105.23. Appropriators of Water - Purposes of Use

§ 105.24. Assignment of Appropriation Permit - Transfer of Title to Land

§ 105.25. Notice of Completion - Inspection

§ 105.26. Certificate of Completion

§ 105.27. Inspection and Change of Unsafe Works

§ 105.28. Measurement of Water

§ 105.29. Appropriations of Water by the United States

§ 105.30. Extension of Period of Withdrawal Under National Emergency

§ 105.31. Records of Oklahoma Water Resources Board Open to Public

§ 105.32. Effect of Act on Forfeited Water Rights and Priority Dates

§ 105.33. Repealed

Chapter 1A - Oklahoma Dam Safety Act

§ 110.1. Short Title

§ 110.2. Legislative Intent

§ 110.3. Definitions

§ 110.4. Subjection to Provisions of Act

§ 110.5. Additional Powers and Duties of Board

§ 110.6. Liability Related to Construction and Maintenance of Dam

§ 110.7. Supervision of Program

§ 110.8. Completion of Construction - Notice - Certificates

§ 110.9. Records - Notice of Events that May Affect Integrity of Dam

§ 110.10. Failure to Comply with Act - Emergency Orders - Administrative Penalties - Administrative or Judicial Relief

§ 110.11. Jurisdiction of Appeals of Orders

§ 110.12. Supplementary Provisions - Prior Effective Rules

§ 110.20. Repealed

§ 110.30. Repealed

Chapter 2 - Irrigation Districts

§ 111. Repealed

§ 112. Repealed

§ 113. Repealed

§ 114. Repealed

§ 115. Repealed

§ 121. Repealed

§ 122. Repealed

§ 123. Repealed

§ 124. Repealed

§ 125. Repealed

§ 126. Repealed

§ 127. Repealed

§ 128. Repealed

§ 129. Repealed

§ 130. Repealed

§ 131. Repealed

§ 141. Repealed

§ 142. Repealed

§ 143. Repealed

§ 144. Repealed

§ 145. Repealed

§ 146. Repealed

§ 147. Repealed

§ 148. Repealed

§ 149. Repealed

§ 150. Repealed

§ 151. Repealed

§ 152. Repealed

§ 153. Repealed

§ 171. Repealed

§ 172. Repealed

§ 173. Repealed

§ 174. Repealed

§ 175. Repealed

§ 176. Repealed

§ 177. Repealed

§ 178. Repealed

§ 191. Repealed

§ 192. Repealed

§ 193. Repealed

§ 194. Repealed

§ 201. Repealed

§ 202. Repealed

§ 211. Repealed

§ 212. Repealed

§ 213. Repealed

§ 214. Repealed

§ 215. Repealed

§ 216. Repealed

§ 217. Repealed

§ 218. Repealed

§ 219. Repealed

§ 220. Repealed

§ 221. Repealed

§ 222. Repealed

§ 223. Repealed

§ 241. Repealed

§ 242. Repealed

§ 243. Repealed

§ 244. Repealed

§ 245. Repealed

§ 246. Repealed

§ 247. Repealed

§ 248. Repealed

§ 249. Repealed

§ 250. Repealed

§ 251. Repealed

§ 261. Repealed

§ 271. Repealed

§ 272. Repealed

§ 273. Repealed

§ 276.1. Repealed

§ 276.2. Repealed

§ 276.3. Repealed

§ 276.4. Repealed

§ 276.5. Repealed

§ 276.6. Repealed

§ 276.7. Repealed

§ 276.8. Repealed

§ 276.9. Repealed

§ 276.10. Repealed

§ 276.11. Repealed

§ 276.12. Repealed

§ 276.13. Repealed

§ 276.14. Repealed

§ 276.15. Repealed

§ 276.16. Repealed

§ 276.17. Repealed

§ 276.18. Repealed

§ 276.19. Repealed

Oklahoma Irrigation District Act

§ 277. Short Title

§ 277.1. Definitions

§ 277.2. Proposal by Titleholders to Organize Irrigation District

§ 277.3. Petition - Contents

§ 277.4. Hearing - Notice - Order

§ 277.5. Bylaws - Election of Board Directors - Seal

§ 277.6. Powers and Duties of Board of Directors

§ 277.7. Assessments - Certificate

§ 277.8. Collections - Reports - Delinquency

§ 277.9. Liens - Invalid Assessments - Deeds

§ 277.10. Money Judgments Against District

§ 277.11. Construction and Assessment Elections

§ 277.12. Water Delivery Prohibited in Delinquent Cases

§ 277.13. Repealed

§ 277.14. Irregularity or Error in Land Description not Jurisdictional

§ 277.15. Claims Against District

§ 277.16. Consolidation

§ 277.17. Tax Exemptions

§ 277.18. Dissolution

§ 277.19. Inactive Districts

§ 277.20. Holding and Conveyance of Property

§ 277.21. Conflict of Interest

§ 277.22. Repealed

§ 277.23. Governmental Units May Become Electors

§ 277.24. Salt Water - Exemption

§ 277.25. Reclassification of Land within Irrigation District - Petition - Notice - Comments - Meetings

§ 277.26. Transfer and Substitution of Lands No Longer Useful or Suitable for Irrigation

Chapter 3 - Drains and Ditches

General Provisions

§ 281. Repealed

§ 282. Repealed

§ 283. Repealed

§ 284. Repealed

§ 285. Repealed

§ 286. Repealed

§ 287. Repealed

Districts - Formation

§ 301. Repealed

§ 302. Repealed

§ 303. Repealed

§ 304. Repealed

§ 305. Repealed

§ 306. Repealed

§ 307. Repealed

§ 308. Repealed

§ 309. Repealed

§ 310. Repealed

§ 311. Repealed

§ 312. Repealed

Assessments and Damages

§ 331. Repealed

§ 332. Repealed

§ 333. Repealed

§ 334. Repealed

§ 335. Repealed

§ 336. Repealed

§ 337. Repealed

§ 338. Repealed

§ 339. Repealed

§ 340. Repealed

§ 341. Repealed

Construction Contracts

§ 351. Repealed

§ 352. Repealed

§ 353. Repealed

§ 354. Repealed

§ 355. Repealed

§ 356. Repealed

§ 357. Repealed

Bonds

§ 371. Repealed

§ 372. Repealed

§ 373. Repealed

§ 374. Repealed

§ 375. Repealed

§ 376. Repealed

§ 377. Repealed

§ 378. Repealed

§ 379. Repealed

§ 380. Repealed

§ 381. Repealed

§ 382. Repealed

Refunding Bonds

§ 391. Repealed

§ 392. Repealed

§ 393. Repealed

§ 394. Repealed

§ 395. Repealed

Judgments Against Districts

§ 401. Repealed

§ 402. Repealed

§ 403. Repealed

Maintenance of Drains

§ 411. Repealed

§ 412. Repealed

§ 413. Repealed

§ 414. Repealed

§ 415. Repealed

§ 416. Repealed

§ 417. Repealed

§ 418. Repealed

§ 419. Repealed

§ 420. Repealed

Lateral Drains, Drains in Cities and Towns

§ 431. Repealed

§ 432. Repealed

§ 433. Repealed

§ 434. Repealed

§ 435. Repealed

Inter-County Districts

§ 441. Repealed

§ 442. Repealed

§ 443. Repealed

Dissolution of Districts

§ 446. Repealed

§ 447. Repealed

Chapter 4 - Conservation in General

General Provisions

§ 451. Repealed

§ 452. Repealed

§ 453. Repealed

§ 454. Repealed

§ 455. Repealed

§ 456. Repealed

§ 457. Repealed

§ 458. Repealed

§ 459. Repealed

§ 460. Repealed

§ 461. Repealed

§ 462. Repealed

Powers of the State Board

§ 481. Repealed

§ 482. Repealed

§ 483. Repealed

§ 484. Repealed

§ 485. Repealed

§ 486. Repealed

§ 487. Repealed

§ 488. Repealed

§ 489. Repealed

§ 490. Repealed

§ 491. Repealed

Conservancy Districts - Powers of the State Board

§ 501. Conservation Commission - Powers and Duties

§ 502. Organization of Districts - Petition - Notice

§ 503. Decree

§ 504. Directors

§ 505. Conservation Commission - Right of Ingress and Egress

§ 506. District Courts - Jurisdiction Conferred

§ 507. Costs

§ 508. Appeals

§ 509. Act Cumulative

§ 510. Construction of Act

County Commissioners' Cooperation With the State Board

§ 521. County Commissioners to Cooperate - Assessment for Improvements

Canadian River Compact

§ 526.1. Ratification, Approval and Adoption of Compact - Canadian River Compact

§ 526.2. Notice of Approval of Compact

§ 526.3. Ratification and Approval of Compact - Effect

Chapter 5 - Conservancy Act of Oklahoma

General Provisions

§ 531. Short Title - Definitions

§ 532. Additional Definitions

Organization of Districts

§ 541. Conservancy Districts - Master Conservancy Districts - Purpose - Board of Directors

§ 541.1. Board of Directors - Federal Contracts

§ 541.2. Petition for Master Conservancy Districts

§ 541.3. Repealed

§ 542. Petition - Signatures - Contents - Transfer by Supreme Court to District Court

§ 543. Court Costs

§ 544. Notice of Hearing on Petition

§ 545. Hearing on Petition - Objections - Declaration of Organization - Corporate Powers - Appeal - Decree as Final Order

§ 546. Decree of Incorporation Filed with Secretary of State

§ 547. Irrigation Districts - Formation

§ 548. Amendment of District Boundaries to Include Other Necessary Lands - Validation

§ 549. Corporate Name - Change of Name

Directors

§ 561. Appointment of Directors - Election of Successors

§ 562. Board of Directors to Organize - Records

§ 563. Quorum

§ 564. May Employ Agents

§ 565. Plan of Improvements - Inspection - Objections - Hearing - Dissolution in Certain Cases - Proceedings Concerning Plan

§ 565.1. Dissolution of Conservancy Districts

§ 566. To Execute Works

§ 567. May Enter Upon Lands

§ 568. Protection, Reclamation or Irrigation of Land

§ 569. Contracts - Advertisement - Bond - Waiver of Advertisement in Emergency

§ 570. Dominant Right of Eminent Domain

§ 571. May Condemn under General Law

§ 571.1. Right to Condemn for Easement Purposes - Measure of Damages

§ 572. May Make Regulations to Protect Works

§ 573. Bridge Owner - Changes - Damages

§ 574. Passing Equipment Through Bridge or Grade

§ 575. May Make Surveys and Investigations

§ 576. Cooperation with Federal Government or Other Agencies - Outlets in Other States

§ 577. Law Governing

Appraisal of Benefits

§ 601. Appointment of Appraisers

§ 602. Appraisals, How Made - Duties of Appraisers

§ 603. Land Affected Outside District

§ 604. Notice of Hearing of Land Excluded from or Taken into District

§ 605. Report of Appraisers - Contents - Filing

§ 606. Notice of Hearings on Appraisals

§ 607. Hearing on Appraisals

§ 608. Decree on Appraisals

§ 609. Appeal from Award

§ 610. Entry after Deposits of Award

§ 611. Filing Decree

§ 612. Change of Official Plan

§ 613. Appeals Not to Delay Proceedings

§ 614. Lands Exempt and Later Liable to Assessment

§ 615. Subsequent Appraisals - Procedure

§ 616. Proceedings not Invalid

Financial Administration, Bonds, and Assessments

§ 630. Funds, How Carried - Vouchers

§ 631. Abandonment of Project - Sale of Lands and Property

§ 632. Preliminary Work, Loans For

§ 633. Repealed

§ 634. Levy of Assessments - Assessments for Bond Fund - Confirmation by Court

§ 635. Property Owners May Pay Assessments in Full

§ 636. Issuance of Bonds

§ 636.1. Authority to Borrow Money and Contract Indebtedness

§ 637. Maintenance Assessment - Apportionment - To be Additional Tax

§ 638. Petition for Readjustment of Maintenance Assessment

§ 639. Annual Levy of Special Assessment - Special Assessment Book

§ 640. Collection of Assessments - Duties of County Officers - Delinquents

§ 641. Bond of County Treasurer

§ 642. Lien of Assessments - Correcting Irregular Assessments - Deeds

§ 643. Assessment Book to be Prima Facie Evidence

§ 644. Duties of Officers as to Assessments

§ 645. Use of Surplus Funds

§ 646. Compensation of Officials

§ 647. Borrowing Money - Approval

§ 648. Assessment - Use of Funds

§ 649. Designation of Fiscal Year - Reports - Accounting

Other Provisions

§ 661. Lands in More Than One District

§ 662. Jurisdiction

§ 663. Union of Districts

§ 663.1. Drainage Districts - Union with Conservancy District Permitted

§ 663.2. Existing Obligations to Continue - Effective Date

§ 664. Remedy for Injury by District - Procedure

§ 665. Subdistricts

§ 666. How Other Improvements May Come Under Act

§ 667. Annexation of Additional Territory - Procedure

§ 668. Payment from Revenues or Assessments - Assessments to Be Established

§ 669. Suits for or Against District - Name - Service of Process

Authority to Police - Regulations

§ 671. May Police District

§ 672. Injury to Survey Marks Prohibited

§ 673. Owners Liable for Damage to District

§ 674. Penalty for Fraud

§ 674. Penalty for Fraud

§ 675. Officials Removed for Cause

§ 676. Performance of Duties Enforced by Mandamus

Miscellaneous Provisions

§ 681. Faulty Notice - How Corrected

§ 682. Questions of Validity Advanced in Court

§ 683. To Be Liberally Construed

§ 684. If Part Declared Unconstitutional

§ 685. What Other Acts are Repealed

§ 686. Short Forms and Abbreviations

§ 687. Forms and Suggestions

§ 688. Exemption From Taxation

§ 688.1. Exemption From Payment of Sales, Use, Fuel, and Vehicle Excise Taxes - Registration of Vehicles

Chapter 6 - Water Distribution Districts and Systems

§ 701. Repealed

§ 702. Repealed

§ 703. Repealed

§ 704. Repealed

§ 705. Repealed

§ 706. Repealed

§ 707. Repealed

§ 708. Repealed

§ 709. Repealed

§ 710. Repealed

§ 711. Repealed

§ 721. Repealed

§ 722. Repealed

§ 723. Repealed

§ 731. Repealed

§ 732. Repealed

§ 733. Repealed

§ 734. Repealed

§ 735. Repealed

§ 741. Repealed

§ 742. Repealed

§ 743. Repealed

§ 744. Repealed

§ 745. Repealed

§ 746. Repealed

§ 747. Repealed

§ 761. Repealed

§ 762. Repealed

§ 763. Repealed

§ 764. Repealed

Chapter 7 - County Water Improvement Districts

§ 771. Repealed

§ 772. Repealed

§ 773. Repealed

§ 774. Repealed

§ 775. Repealed

§ 781. Repealed

§ 782. Repealed

§ 783. Repealed

§ 784. Repealed

§ 791. Repealed

§ 792. Repealed

§ 793. Repealed

§ 801. Repealed

§ 802. Repealed

§ 803. Repealed

§ 804. Repealed

§ 805. Repealed

§ 806. Repealed

§ 807. Repealed

§ 808. Repealed

§ 809. Repealed

§ 821. Repealed

§ 822. Repealed

§ 823. Repealed

§ 824. Repealed

§ 825. Repealed

§ 826. Repealed

§ 831. Repealed

§ 841. Repealed

§ 851. Repealed

§ 852. Repealed

§ 856. Repealed

§ 856a. Repealed

§ 856b. Repealed

§ 856c. Repealed

§ 856d. Repealed

§ 856e. Repealed

§ 856f. Repealed

§ 856g. Repealed

§ 856h. Repealed

§ 856i. Repealed

§ 856j. Repealed

§ 856k. Repealed

Chapter 8 - Grand River Dam Authority

§ 861. District Created and Territory Included - Governmental Agency and Body Politic - Powers - Designation of Land and Water

§ 861A. Grand River Dam Authority - Agency Status - Mission - Authority - Expenses

§ 862. Powers, Rights, and Privileges of District

§ 862.1. Exemption from Certain Acts

§ 862.2. Repealed

§ 863. Repealed

§ 863.1. Repealed

§ 863.2. Grand River Dam Authority Board of Directors

§ 863.3. Joint Legislative Task Force on the Grand River Dam Authority

§ 863A. Repealed

§ 864. Secretary - Records - Chief Executive Officer - Treasurer - Employees

§ 864.1. Retired Employees' Health Insurance Premiums

§ 864.2. Repealed

§ 865. Funds Deposited - Bonds - Indentures

§ 866. Domicile of District - Accounts and Records - Contracts - Annual Audit - Filing - Public Inspection

§ 867. Officers or Employees - Interest in Contracts Prohibited

§ 867. Officers or Employees - Interest in Contracts Prohibited

§ 868. Rates and Charges - Fees

§ 869. Obligations of District Paid from Revenues

§ 870. Bonds - Authorization to Issue - Provisions of Resolution and Indenture or Agreement - Approval by Attorney General - Registration - Notice of Meetings and Conference

§ 870.1. Bond Anticipation Notes

§ 870.2. Repealed

§ 871. Bonds Negotiable - Instruments

§ 872. Contracts with Federal Agencies

§ 873. Funding and Refunding Obligations

§ 874. Mortgage, Sale, Lease or Other Disposition of Property - Pledge of Revenues - Exemption from Forced Sale - Accepted Agreements

§ 874.1. Fee Prohibited for Use of Landing

§ 874.2. License to Encroach Upon Real Property Owned by the Authority - Payment by Licensee

§ 875. Rights of Public - Permits - Fees - Rules and Regulations - Attorney General to Enforce Compliance - Acquisition of Land for Park or Road Purposes

§ 876. Bonds Exempted From Taxation Except Inheritance Tax - Bonds and Securities.

§ 877. Bonds Authorized

§ 878. Construction of Act

§ 879. Severability

Grand River Dam Authority Act

§ 880. Short Title

§ 881. Repealed

§ 882. Supreme Court May Approve Bonds and Determine Validity of Contracts or Actions--Procedure

§ 883. Repealed

§ 884. Repealed

§ 885. Repealed

§ 886. Repealed

§ 887. Waters of Grand River and Reservoirs Thereon as Nonnavigable and Waters of State of Oklahoma

§ 888. Distribution of Copies of Resolution

§ 889. Permits for Maintaining Docks, Wharves, Vessels, etc. - Conditions - Rules

§ 890. Control of Segment of Grand River Downstream from Fort Gibson Dam

Commercial Enterprises

§ 891. Repealed

§ 892. Repealed

§ 893. Repealed

§ 895. Certain Property Prohibited From Annexation

Scenic Rivers Act

§ 896.1. Termination of Scenic Rivers Commission - Transfer of Powers, Assets, Personnel to Grand River Dam Authority - Advisory Board

§ 896.2. Fees for Flotation Devices - Online Payment System - Promulgation of Rules and Licensing Requirements - Transfer of Rules

§ 896.3. Additional Powers and Duties

§ 896.4. Short Title

§ 896.5. Preservation of Certain Free-flowing Streams and Rivers - Designation of Scenic River Areas

§ 896.6. Acts Prohibited Within Scenic River Area

§ 896.7. Acquisition of Access Points, Easements or Park Areas - Power of Eminent Domain Prohibited

§ 896.8. Littering and Use of Glass, Styrofoam or Plastic Containers in Scenic River Areas - Penalties

§ 896.9. Property Rights of Private Landowners

§ 896.10. Pollution - Prevention and Elimination

§ 896.11. Scenic Rivers - Statement of Purpose

§ 896.12. Construction of Act

§ 896.13. Cities and Incorporated Towns - Counties - Planning and Zoning - Powers and Duties

§ 896.14. Counties - Cities and Incorporated Towns - Funding

§ 896.15. Violations - Notice of Violation - Penalties

§ 896.16. Canoes - Commercial Use - Fee

Chapter 9 - Pollution of Waters

Oklahoma Water Pollution Control Act of 1955

§ 901. Repealed

§ 902. Repealed

§ 903. Repealed

§ 904. Repealed

§ 905. Repealed

§ 906. Repealed

§ 907. Repealed

§ 908. Repealed

§ 909. Repealed

§ 910. Repealed

§ 911. Repealed

§ 912. Repealed

§ 913. Repealed

§ 914. Repealed

§ 915. Renumbered as 82 O.S. § 913 by Laws 1968, HB 1173, c. 263, § 4, emerg. eff. April 29, 1968

§ 916. Renumbered as 82 O.S. § 914 by Laws 1968, HB 1173, c. 263, § 4, emerg. eff. April 29, 1968

Waste Treatment Facilities

§ 921. Repealed

§ 922. Repealed

§ 923. Repealed

§ 924. Repealed

§ 925. Repealed

Pollution Remedies

§ 926.1. Renumbered as 82 O.S. § 1084.2 by Laws 1993, HB 1002, c. 145, § 361, emerg. eff. July 1, 1993

§ 926.2. Renumbered as 27A O.S. § 2-6-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 926.3. Renumbered as 27A O.S. § 2-6-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 926.4. Renumbered as 27A O.S. § 2-6-501 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 926.5. Repealed

§ 926.6. Renumbered as 82 O.S. § 1085.30 by Laws 1993, HB 1002, c. 145, § 361, emerg. eff. July 1, 1993

§ 926.7. Repealed

§ 926.8. Repealed

§ 926.9. Renumbered as 27A O.S. § 2-3-501 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 926.10. Repealed

§ 926.11. Repealed

§ 926.12. Repealed

§ 926.13. Renumbered as 27A O.S. § 2-6-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Pollution Control Coordinating Act of 1968

§ 931. Repealed

§ 932. Repealed

§ 932.1. Repealed

§ 932.2. Repealed

§ 932.3. Repealed

§ 933. Repealed

§ 934. Repealed

§ 934.1. Renumbered as 17 O.S. § 365 by Laws 1991, HB 1415, c. 181, § 12, emerg. eff. July 1, 1991

§ 934.2. Repealed

§ 934.3. Repealed

§ 935. Repealed

§ 936. Repealed

§ 936.1. Repealed

§ 937. Repealed

§ 937.1. Repealed

§ 937.2. Repealed

§ 937.3. Repealed

§ 937.4. Repealed

§ 937.5. Repealed

§ 938. Repealed

§ 939. Repealed

§ 940. Repealed

§ 941. Repealed

§ 942. Repealed

§ 943. Repealed

§ 944. Repealed

Chapter 10 - Fairfax-Kaw City Authority

§ 951. Repealed

§ 952. Repealed

§ 953. Repealed

§ 954. Repealed

§ 955. Repealed

§ 956. Repealed

§ 957. Repealed

§ 958. Repealed

§ 959. Repealed

§ 960. Repealed

§ 961. Repealed

§ 962. Repealed

§ 963. Repealed

§ 964. Repealed

§ 965. Repealed

§ 966. Repealed

§ 967. Repealed

§ 968. Repealed

§ 969. Repealed

§ 970. Repealed

Chapter 11 - Oklahoma Groundwater Law

§ 1001. Repealed

§ 1002. Repealed

§ 1003. Repealed

§ 1004. Repealed

§ 1005. Repealed

§ 1006. Repealed

§ 1007. Repealed

§ 1008. Repealed

§ 1009. Repealed

§ 1010. Repealed

§ 1011. Repealed

§ 1012. Repealed

§ 1013. Repealed

§ 1014. Repealed

§ 1015. Repealed

§ 1016. Repealed

§ 1017. Repealed

§ 1018. Repealed

§ 1019. Repealed

§ 1020.1. Definitions

§ 1020.2. Declaration of Policy - Promulgation of Rules - Consumptive Use - Augmentation of Stream Flow or Groundwater

§ 1020.2A. Storage, Recovery, Taking and Use of Water from Aquifers - Permits

§ 1020.3. Domestic Use - Spacing of Wells and Waste

§ 1020.4. Hydrologic Surveys and Investigations

§ 1020.5. Determination of Maximum Annual Yield

§ 1020.6. Hearings on Annual Yield

§ 1020.7. Application for Permit to Take and Use Groundwater

§ 1020.8. Hearing upon Application - Notice

§ 1020.9. Approval of Application - Appeals

§ 1020.9A. Moratorium On Temporary Permits

§ 1020.9B. Moratorium on Municipalities and Other Political Subdivisions From Entering Certain Agreements

§ 1020.9C. Moratorium on Mine Overlaying Sensitive Sole Source Groundwater Basin or Subbasin - Duration - Rules - Cooperate with Federal, Tribal, and Other Agencies

§ 1020.10. Temporary or Special Permits

§ 1020.11. Types of Permits - Fees

§ 1020.11a. Repealed

§ 1020.12. Report of Water Used

§ 1020.13. Surrender of Permits

§ 1020.14. Prior Use of Groundwater

§ 1020.15. Waste - Prosecutions

§ 1020.16. Drillers' Licenses - Filing of Plans and Specifications

§ 1020.17. Spacing Orders

§ 1020.18. Location Exceptions

§ 1020.19. Metering of Wells

§ 1020.20. Unitizing and Communitizing of Land for Water Production Purposes

§ 1020.21. Wells Within Municipalities

§ 1020.22. Violations

§ 1021.1a. Marginal Water Taking and Use

Groundwater Irrigation District Act

§ 1021.1. Short Title

§ 1021.2. Definitions

§ 1021.3. Petition for Conservation Grant Funding - Groundwater Irrigation Distrits Comprised of County or Counties

§ 1021.4. Petition Requirements

§ 1021.5. County Commissioner Actions After Receipt of Petition

§ 1021.6. District Adoption of Bylaws - Required Provisions

§ 1021.7. Promulgation of Rules

Chapter 12 - Pryor Creek Watershed Association

§ 1031. Repealed

§ 1032. Repealed

§ 1033. Repealed

§ 1034. Repealed

§ 1035. Repealed

§ 1036. Repealed

§ 1037. Repealed

§ 1038. Repealed

Chapter 13 - Spring Creek Watershed Association

§ 1051. Repealed

§ 1052. Repealed

§ 1053. Repealed

§ 1054. Repealed

§ 1055. Repealed

§ 1056. Repealed

§ 1057. Repealed

Chapter 14 - Oklahoma Water Resources Board

§ 1071. Repealed

§ 1072. Repealed

§ 1073. Repealed

§ 1074. Repealed

§ 1075. Repealed

§ 1076. Repealed

§ 1077. Repealed

§ 1078. Repealed

§ 1079. Repealed

§ 1080. Repealed

§ 1081. Repealed

§ 1082. Repealed

§ 1083. Repealed

§ 1084. Repealed

§ 1084.1. Public Policy Regarding Pollution of State Waters

§ 1084.2. Definitions

§ 1085.1. Oklahoma Water Resources Board

§ 1085.1a. Repealed

§ 1085.2. Authority of Oklahoma Water Resources Board

§ 1085.2A. Classification of Seasonal Employees - Report on Number and Wages of Seasonal Employees

§ 1085.3. State to be Divided into Water Districts

§ 1085.4. Fixing of Fees - Schedule

§ 1085.5. Account Book

§ 1085.6. Repealed

§ 1085.7. Water Resources Board Fee Revolving Fund

§ 1085.7A. Community Water Infrastructure Development Revolving Fund

§ 1085.7B. Oklahoma Water Resources Board Revolving Fund

§ 1085.7C. Phase II Arbuckle-Simpson Hydrology Study Revolving Fund

§ 1085.8. Oklahoma Water Resources Board Annual Report

§ 1085.9. Penalties

§ 1085.10. Procedures and Appeals

§ 1085.11. Compilation, Indexing and Publishing of Data

§ 1085.12. Executive Director - Qualifications - Powers and Duties - Issuing Permits

§ 1085.12a. Delegation of Powers and Duties

§ 1085.13. Special Counsel

§ 1085.14. Continuing Study of Water Laws - Recommendations and Proposals

§ 1085.15. Cooperation

§ 1085.16. Savings Clause

§ 1085.17. State Policy - Purpose

§ 1085.18. Commission Created - Status - Membership - Expenses

§ 1085.19. Meetings - Quorum - Record of Proceedings

§ 1085.20. Review of Proposed Projects or Plans - Storage of Surplus Water

§ 1085.21. Agreements with Federal Agencies - Cost of Reimbursement

§ 1085.22. Sale, Transfer or Lease of Storage Facilities

§ 1085.23. Water Conservation Storage Fund - Investment Certificates

§ 1085.24. Purchase of Certificates by State Treasurer

§ 1085.25. Examination of Proceedings by Attorney General - Incontestability

§ 1085.26. Execution of Certificates and Contracts - Audits

§ 1085.27. Legal Services

§ 1085.28. Contracts with Secretary of Agriculture for Repayment of Water Storage Costs

§ 1085.29. Designation of Management of Programs and Funds

§ 1085.30. Renumbered

§ 1085.30a. Renumbered

Water Storage and Control Facilities

§ 1085.31. Public Policy

§ 1085.32. Definitions

§ 1085.33. Water Resources Fund

§ 1085.34. Unlawful Acts

§ 1085.35. Investment Certificates - Purchase - Sale

§ 1085.36. Advancements to Eligible Entities - Interest Rate and Loan Term

§ 1085.37. Certification of Investment Certificate Proceedings and Sale

§ 1085.38. Assumption of Obligations of Water Conservation Storage Commission

§ 1085.39. Grants - Grant Account - Rules and Regulations - Legal Counsel

§ 1085.40. Statewide Water Development Revolving Fund - Creation - Status - Uses and Purposes - Investment

§ 1085.41. Investment Certificates - Security and Collateral

§ 1085.42. Judicial Review - Jurisdiction - Notice and Hearing

§ 1085.43. Application of Subsection 1085.33 to 1085.42

§ 1085.44. Appropriations to Statewide Water Development Revolving Fund as Security and Collateral

§ 1085.45. Compliance with Provisions of Act

§ 1085.46. Repealed

§ 1085.47. Duty to Consider Relative Needs of Eligible Entities

§ 1085.48. Contingency

§ 1085.49. Prohibited Acquisitions

§ 1085.50. Water Infrastructure Credit Enhancement Reserve Fund

Wastewater Facility Construction Revolving Loan Account

§ 1085.51. Intention of Legislature

§ 1085.52. Definitions

§ 1085.53. Creation of Wastewater Facility Construction Revolving Loan Account

§ 1085.54. Use of Account Funds - Purposes

§ 1085.55. Additional Powers and Duties of Board - Cost Effective Analysis

§ 1085.56. Rules

§ 1085.57. Additional Powers and Duties - Issuance of Investment Certificates

§ 1085.58. Financial Review Guidelines for Evaluations of Wastewater Projects - Financial Reviews - Rejection - Approval

§ 1085.59. Issuance of Investment Certificate - Review and Approval

§ 1085.60. Annual Audit

§ 1085.61. Default in Payment on Loans from Account - Actions to Collect

§ 1085.62. Compliance with Federal and State Law Requirements

§ 1085.63. Annual Intended Use Plan - Report

§ 1085.64. Utilization of Certain Sources of Revenue to Administer Program - Annual Designation by Legislature

§ 1085.65. Adoption of Rules - Applications

Drinking Water Treatment Revolving Loan Account

§ 1085.71. Legislative Intent

§ 1085.72. Definitions

§ 1085.73. Creation of Drinking Water Treatment Revolving Loan Account

§ 1085.74. Use of Account Funds - Purposes

§ 1085.75. Additional Powers and Duties of Department - Cost Effectiveness Analysis

§ 1085.76. Rules

§ 1085.77. Additional Powers and Duties - Issuance of Investment Securities

§ 1085.78. Repealed

§ 1085.79. Issuance of Investment Certificates - Review and Approval

§ 1085.80. Annual Audit of Expenditures from Account

§ 1085.81. Default on Loans Made from Account

§ 1085.82. Written Joint Operating Agreement

§ 1085.83. Annual Intended Use Plan - Report

§ 1085.84. Repealed

§ 1085.84A. Creation of Drinking Water Treatment Loan Administrative Fund

Hazard Mitigation Financial Assistance Program

§ 1085.91. Legislative Intent

§ 1085.92. Definitions

§ 1085.93. Hazard Mitigation Financial Assistance Fund - Source, Use and Investment of Monies

§ 1085.94. Powers and Duties of Water Resources Board

§ 1085.95. Use of Loans and Grants in Conjunction with Other Financial Assistance - Subagreements with Owners of Private Property

§ 1085.96. Use of Monies for Security and Collateral for Investment Certificates

Comprehensive State Water Plan

§ 1086.1. Policy of State as to Use of Surplus and Excess Water - State Water Plan

§ 1086.2. Powers of Oklahoma Water Resources Board

§ 1086.3. Transaction of Certain Business for Profit by Members Prohibited

§ 1086.3. Transaction of Certain Business for Profit by Members Prohibited

§ 1086.4. Open Meetings

§ 1086.5. Existing Rights Unimpaired

§ 1086.6. Grand River Dam Authority - Exemption

§ 1086.7. The Oklahoma Flood and Drought Management Task Force

Chapter 14A - Oklahoma Weather Modification Act

§ 1087.1. Short Title

§ 1087.2. Definitions

§ 1087.3. Powers of Board

§ 1087.4. Continued Conduct of Research and Development Activities

§ 1087.5. Hearings

§ 1087.6. Gifts and Grants

§ 1087.7. Necessity for Licenses and Permits

§ 1087.8. Exemptions

§ 1087.9. Issuance of Licenses

§ 1087.10. Issuance of Permits

§ 1087.11. Separate Permits - Notice of Intention

§ 1087.12. Contents of Notice of Intention

§ 1087.13. Publication of Notice of Intention

§ 1087.14. Proof of Financial Responsibility

§ 1087.15. Permit Fees

§ 1087.16. Records and Reports

§ 1087.17. Monitoring by United States Government

§ 1087.18. Revocation or Suspension of Licenses or Permits - Modification of Permits

§ 1087.19. Certain Liabilities Not Imposed or Rights Affected

§ 1087.20. Penalties

§ 1087.21. Repealed

§ 1087.22. Repealed

§ 1087.23. Repealed

§ 1087.24. Repealed

§ 1087.25. Repealed

§ 1087.26. Repealed

§ 1087.27. Repealed

§ 1087.28. Repealed

§ 1087.29. Repealed

§ 1087.30. Repealed

§ 1087.31. Repealed

§ 1087.32. Repealed

§ 1087.33. Repealed

Oklahoma Water Conservation Grant Program Act

§ 1088.1. Renumbered as 82 O.S. § 1088.13 by Laws 2012, HB 3055, c. 274, § 5, eff. November 1, 2012

Chapter 14B - Water for 2060 Act

§ 1088.11. Short Title

§ 1088.12. Legislative Declaration - Public Policy

§ 1088.13. Oklahoma Water Conservation Grant Program

§ 1088.14. Water for 2060 Advisory Council

Chapter 15 - Port Authorities

§ 1101. Definitions

§ 1102. Creation of Authority - Joint Authorities - Status - Dissolution - Limitation on Obligations.

§ 1103. Governing Board - Members - Appointment - Qualifications - Term - Quorum - Vacancies - Compensation.

§ 1104. Employees - Qualifications, Duties and Compensation

§ 1105. Area of Jurisdiction

§ 1105.1. Authority of Board of Directors of Port Authority - Rules - Signs - Enforcement of Rules - Violations - Hearing

§ 1106. Powers

§ 1107. Plan for Future Development - Notice - Objections - Hearing - Adoption of Plan

§ 1108. Modification of Plan

§ 1109. Validity of Plan Presumed

§ 1110. Participation of Private Enterprise

§ 1111. Prior Conditions not Changed by This Act

§ 1112. Bids

§ 1113. Budget

§ 1114. Secretary - Bond - Deposit of Funds - Disbursements

Bonds

§ 1121. Authorization for Port Authority to Borrow Money and Issue Bonds

§ 1122. Terms, Maturities, Form, etc. of Bonds

§ 1123. Bonds Issued Pursuant to Loan or Purchase Agreement with United States Government.

§ 1124. Exemption from Taxation - One Bond Issue for More Than One Project or Facility - Payment from Combined Revenues

§ 1125. Refunding Bonds

§ 1126. Bonds as Special Obligation of Port Authority Concerned

§ 1127. Powers of Board of Directors in Connection with Payment of Principal and Interest

§ 1128. Agreements or Contracts with United States

§ 1129. Segregation and Use of Proceeds from Bond Sales - Construction Contracts

§ 1130. Approval of Bonds by Attorney General - Incontestability

§ 1131. Lawful Securities for Investments

§ 1132. Interim Notes and Conditions of Issue

§ 1133. Public Bids for Bonds Sold and Contracts Entered Into

§ 1134. Trustees - Oath of Office - Fidelity Bond

§ 1135. Meetings and Records of Authority Open to Public

§ 1136. Limitation on Liability of Trustee or Beneficiary

§ 1137. Repealed

Tri-State Commission on the McClellan-Kerr Arkansas River Navigation System (MKARNS)

§ 1141. Oklahoma Ports Infrastructure Revolving Fund (OPIRF)

§ 1142. Provisions

Chapter 16 - Watershed Improvement Districts

§ 1151 to 1188. Repealed

Chapter 17 - Regional Water Distribution District Act

§ 1251. Repealed

§ 1252. Repealed

§ 1253. Repealed

§ 1254. Repealed

§ 1255. Repealed

§ 1256. Repealed

§ 1257. Repealed

§ 1258. Repealed

§ 1259. Repealed

§ 1260. Repealed

§ 1261. Repealed

§ 1262. Repealed

§ 1263. Repealed

§ 1264. Repealed

§ 1265. Repealed

§ 1266. Definitions

§ 1267. Organization of Public Regional Water Districts - Activities

§ 1268. Petition for Establishment of Water District - Contents

§ 1269. Repealed

§ 1270. Repealed

§ 1271. Repealed

§ 1272. District Powers

§ 1273. Right of Aggrieved Persons to Petition District Court

§ 1274. Excise Tax Exemption

§ 1275. Operation without Profit - Revenues

§ 1276. Annexation of Additional Territory

§ 1277. Annual Written Report

§ 1278. Dissolution of Regional Water District

§ 1279. Inactive Districts - Designation of Board of Directors

§ 1280. District Property

§ 1281. Financial Interest in Contracts Prohibited

§ 1281. Financial Interest in Contracts Prohibited

§ 1282. Subsequent Joining in Original District - Provisions of Services - Purchase of Facilities

§ 1283. Contracts and Agreements for Services from District

§ 1284. Obligations of District - Issuance - Certificates

§ 1285. Facilities Deemed Capital Improvements - Sales Tax

§ 1286. Annual Certified Audit - Auditing Standards - Annual Report - Annual Meeting

§ 1287. Applicable Provisions - Compliance with Applicable Review or Reporting Requirements

§ 1288. Exemption from Jurisdiction or Control of Oklahoma Corporation Commission

Chapter 18 - Rural Water, Sewer, Gas and Solid Waste Management Districts Act

§ 1301. Repealed

§ 1302. Repealed

§ 1303. Repealed

§ 1304. Repealed

§ 1305. Repealed

§ 1306. Repealed

§ 1307. Repealed

§ 1308. Repealed

§ 1309. Repealed

§ 1310. Repealed

§ 1311. Repealed

§ 1312. Repealed

§ 1313. Repealed

§ 1314. Repealed

§ 1315. Repealed

§ 1316. Repealed

§ 1317. Repealed

§ 1318. Repealed

§ 1319. Repealed

§ 1320. Repealed

§ 1321. Repealed

§ 1322. Repealed

§ 1323. Repealed

§ 1324.1. Short Title

§ 1324.2. Definitions

§ 1324.3. Purpose of Districts - Organization

§ 1324.4. Petition for Incorporation of District - Contents

§ 1324.5. Notice of Filing and Pendency of Petition - Public Hearing - Notice of Hearing

§ 1324.6. Duties of Board of County Commissioners at Hearing - Declaration of Incorporation

§ 1324.7. Board of Directors - Bylaws

§ 1324.8. Filing of Water Purchase Contracts

§ 1324.9. Board as Governing Body - Meetings - Vacancies - Rules - Records

§ 1324.10. Powers of District

§ 1324.11. Revenues

§ 1324.12. Benefit Units

§ 1324.13. Annexation of Additional Territory - Petition

§ 1324.14. Notice of Filing of Annexation Petition

§ 1324.15. Hearing on Annexation Petition

§ 1324.16. Terms of Board Members - Elections - Meetings - Training - Nepotism

§ 1324.17. Officers

§ 1324.18. Duty of Chairman - Payment for Labor - Audits and Reports

§ 1324.19. Dissolution of District

§ 1324.20. Sale of Facilities and Property

§ 1324.21. Release of Lands from District - Petition - Notice

§ 1324.22. Exemption from Taxes and Assessments

§ 1324.23. Exemption From Jurisdiction and Control of Corporation Commission

§ 1324.24. Validating Provisions

§ 1324.25. Consolidation of Two or More Districts- - Procedures

§ 1324.26. Enlargement of Purposes and Powers - Procedure

§ 1324.30. Definitions

§ 1324.31. Organization and Constitution of District

§ 1324.32. Written Proposal - Contents - Approval - Petition - Hearing

§ 1324.33. Dissolution of Corporation - Debts, Liabilities and Obligations - Certificate of Dissolution - Property Held by Corporation

§ 1324.34. Affirmative Order to Organize District - Rural Water Districts - Compliance with Act

§ 1324.35. Continuation of Service in District upon Organization as Rural Water District

Acquisitions of Assets

§ 1324.41. Definitions

§ 1324.42. Prohibited Offers or Agreements

§ 1324.43. Statement Made Under Oath or Affirmation - Material Changes

§ 1324.44. Approval of Acquisition of Control - Disapproval - Public Hearing

§ 1324.45. Notice of Public Hearing

§ 1324.46. Acquisition by Domestic Water Public Utility - Approval or Disapproval of Transaction

§ 1324.47. Jurisdiction of State Courts

§ 1324.48. Board Powers - Expense of Conducting Analysis or Investigation

§ 1324.49. Enforcement of Act

§ 1324.50. Penalties for Violations

Chapter 19 - Water Conservation Storage Commission

§ 1351. Repealed

§ 1352. Repealed

§ 1353. Repealed

§ 1354. Repealed

§ 1355. Repealed

§ 1356. Repealed

§ 1357. Repealed

§ 1358. Repealed

§ 1359. Repealed

§ 1360. Repealed

§ 1361. Repealed

§ 1362. Repealed

Chapter 20 - Kansas-Oklahoma Arkansas River Basin Compact, 1965

§ 1401. Approval of Compact - Text

Chapter 20A - Arkansas River Basin Compact Arkansas-Oklahoma, 1970

§ 1421. Approval of Compact - Text

§ 1422. Amendment - Ratification

Chapter 20B - Red River Compact

§ 1431. Approval and Ratification - Text of Compact

§ 1432. Commissioners

Chapter 21 - Scenic Rivers Act

§ 1451. Renumbered as 82 O.S. § 896.4 by Laws 2016, SB 1388, c. 297, § 24, emerg. eff. July 1, 2016

§ 1452. Renumbered as 82 O.S. § 896.5 by Laws 2016, SB 1388, c. 297, § 25, emerg. eff. July 1, 2016

§ 1453. Renumbered as 82 O.S. § 896.6 by Laws 2016, SB 1388, c. 297, § 26, emerg. eff. July 1, 2016

§ 1454. Renumbered as 82 O.S. § 896.7 by Laws 2016, SB 1388, c. 297, § 27, emerg. eff. July 1, 2016

§ 1455. Renumbered as 82 O.S. § 896.8 by Laws 2016, SB 1388, c. 297, § 28, emerg. eff. July 1, 2016

§ 1456. Renumbered as 82 O.S. § 896.9 by Laws 2016, SB 1388, c. 297, § 29, emerg. eff. July 1, 2016

§ 1457. Renumbered as 82 O.S. § 896.10 by Laws 2016, SB 1388, c. 297, § 30, emerg. eff. July 1, 2016

§ 1458. Repealed

§ 1459. Repealed

§ 1460. Renumbered as 82 O.S. § 896.11 by Laws 2016, SB 1388, c. 297, § 31, emerg. eff. July 1, 2016

§ 1461. Repealed

§ 1462. Repealed

§ 1462A. Repealed

§ 1462B. Repealed

§ 1462C. Repealed

§ 1463. Repealed

§ 1464. Renumbered as 82 O.S. § 896.12 by Laws 2016, SB 1388, c. 297, § 32, emerg. eff. July 1, 2016

§ 1465. Renumbered as 82 O.S. § 896.13 by Laws 2016, SB 1388, c. 297, § 33, emerg. eff. July 1, 2016

§ 1466. Renumbered as 82 O.S. § 896.14 by Laws 2016, SB 1388, c. 297, § 34, emerg. eff. July 1, 2016

§ 1467. Renumbered as 82 O.S. § 896.15 by Laws 2016, SB 1388, c. 297, § 35, emerg. eff. July 1, 2016

§ 1468. Repealed

§ 1469. Repealed

§ 1470. Renumbered as 82 O.S. § 896.16 by Laws 2016, SB 1388, c. 297, § 36, emerg. eff. July 1, 2016

§ 1471. Repealed

Chapter 22 - Conservation District Act

Article I - General Provisions

§ 1501-101. Renumbered as 27A O.S. § 3-1-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-102. Renumbered as 27A O.S. § 3-1-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-103. Renumbered as 27A O.S. § 3-1-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article II - Oklahoma Conservation Commission

§ 1501-201. Renumbered as 27A O.S. § 3-2-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-202. Renumbered as 27A O.S. § 3-2-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-203. Renumbered as 27A O.S. § 3-2-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-204. Renumbered as 27A O.S. § 3-2-105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-205. Renumbered as 27A O.S. § 3-2-106 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-205.1. State Geographic Information Council - Members - Terms - Quorum - Meetings, etc.

§ 1501-205.2. Geographic Information Revolving Fund

§ 1501-205.3. Office of Geographic Information - Oklahoma Conservation Commission

§ 1501-206. Repealed

§ 1501-207. Repealed

§ 1501-208. Repealed

Article III - Conservation Districts

§ 1501-301. Renumbered as 27A O.S. § 3-2-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-302. Repealed

§ 1501-303. Renumbered as 27A O.S. § 3-3-401 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-304. Renumbered as 27A O.S. § 3-3-402 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article IV - Directors

§ 1501-401. Repealed

§ 1501-402. Repealed

§ 1501-403. Renumbered as 27A O.S. § 3-3-301 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-404. Repealed

§ 1501-405. Renumbered as 27A O.S. § 3-3-302 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-406. Renumbered as 27A O.S. § 3-3-303 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-407. Renumbered as 27A O.S. § 3-3-304 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-408. Repealed

§ 1501-409. Repealed

§ 1501-410. Repealed

§ 1501-411. Repealed

§ 1501-412. Repealed

§ 1501-413. Repealed

§ 1501-414. Repealed

§ 1501-415. Renumbered as 27A O.S. § 3-3-201 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-416. Renumbered as 27A O.S. § 3-3-102 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-417. Repealed

§ 1501-418. Renumbered as 27A O.S. § 3-3-110 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-419. Renumbered as 27A O.S. § 3-3-103 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-420. Renumbered as 27A O.S. § 3-3-104 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-421. Renumbered as 27A O.S. § 3-3-202 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article IV-A - Environmental and Natural Resources Geographic Database System

§ 1501-450. Renumbered as 27A O.S. § 3-2-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article V - Powers of Districts and Directors

§ 1501-501. Renumbered as 27A O.S. § 3-3-101 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-502. Renumbered as 27A O.S. § 3-3-105 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-503. Renumbered as 27A O.S. § 3-3-107 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-504. Renumbered as 27A O.S. § 3-3-106 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-505. Renumbered as 27A O.S. § 3-3-112 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-506. Renumbered as 27A O.S. § 3-3-111 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-507. Renumbered as 27A O.S. § 3-3-404 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-508. Repealed

§ 1501-509. Renumbered as 27A O.S. § 3-3-403 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

Article VI - Resource Conservation Program and Annual Plan

§ 1501-601. Renumbered as 27A O.S. § 3-3-108 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-602. Renumbered as 27A O.S. § 3-3-113 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-603. Repealed

§ 1501-604. Renumbered as 27A O.S. § 3-3-109 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1501-605. Repealed

Article VII - Small Watersheds Flood Control Fund

§ 1501-701. Renumbered as 27A O.S. § 3-3-405 by Laws 1993, SB 361, c. 324, § 56, emerg. eff. July 1, 1993

§ 1501-702. Repealed

§ 1501-703. Renumbered as 27A O.S. § 3-3-406 by Laws 1993, SB 361, c. 324, § 56, emerg. eff. July 1, 1993

§ 1501-704. Renumbered as 27A O.S. § 3-3-407 by Laws 1993, SB 361, c. 324, § 56, emerg. eff. July 1, 1993

§ 1501-705. Renumbered as 27A O.S. § 3-3-408 by Laws 1993, SB 361, c. 324, § 56, emerg. eff. July 1, 1993

§ 1501-706. Renumbered as 27A O.S. § 3-3-409 by Laws 1993, SB 361, c. 324, § 56, emerg. eff. July 1, 1993

Article VIII - Miscellaneous Provisions

§ 1501-801. Liberal Interpretation

§ 1501-802. Act Not to Limit Authority of Other Agencies

§ 1501-803. Effect of Headings

§ 1501-804. Repealed

§ 1501-805. Repealed

§ 1501-806. Repealed

§ 1501-807. Repealed

§ 1501-808. Repealed

Article IX - Compensation

§ 1501-901. Annual Salary Increases

Chapter 23 - Oklahoma Floodplain Management Act

§ 1601. Short Title

§ 1602. Purpose

§ 1603. Definitions

§ 1604. County and Municipal Floodplain Boards - Establishment - Land Use Regulations

§ 1605. County, Municipal and State Floodplain Board - Composition - Term - Compensation

§ 1606. Establishment and Delineation of Floodplains and One-Hundred-Year Flood Elevations for Oklahoma

§ 1607. Floodplain Definitions and One-Hundred-Year Flood Elevations to be Submitted

§ 1608. Floodplain Regulations - Requirements - Contents

§ 1609. Cooperative Agreements for Delineation of Floodplains and Adoption of Regulations

§ 1610. Adoption of Floodplain Regulations - Procedure

§ 1611. Redefining Floodplain upon Completion of Flood Control Protection Work

§ 1612. Construction or Development in Floodplain Area Prohibited - Exceptions

§ 1613. Existing Prior Use May Continue - Conditions

§ 1614. Business Needs to be Considered in Preparing Floodplain Regulations

§ 1615. Variances

§ 1616. Appeals

§ 1617. New Structures, Fills, Excavations or Other Uses Prohibited Without Written Authorization - Violations

§ 1618. Application of Act

§ 1619. Repealed

§ 1620. Floodplain Administrator - Designation, Duties, Accreditation

§ 1620 .1. Accreditation Standards for Floodplain Administrators

Wetlands Management

§ 1621. Renumbered as 27A O.S. § 3-2-108 by Laws 1993, HB 1002, c. 145, § 359, emerg. eff. July 1, 1993

§ 1622. Repealed

§ 1623. State Flood Plan

§ 1624. State Flood Resiliency Revolving Fund

§ 1630. County Assessment Upon Property Within Boundary of Drainage District

Chapter 23A - Oklahoma Water Resources Task Force

§ 1700. Repealed

Chapter 24 - Division of Waterways

§ 1701. Repealed

Chapter 25 - Oklahoma Weather Modification Act

§ 1801.1. Short Title

§ 1801.2. Weather Modification Division - Director - Powers

§ 1801.3. Repealed

§ 1801.4. Funding