Index of Available Documents


Up One Level
Show Levels

Title 40. Labor 
 (STOKST40)
 Search

Chapter 1 - Employment Security Act of 1980

Article 1 - General Provisions and Definitions

Part 1 - General Provisions

§ 1-101. Short Title

§ 1-102. Purpose of Act

§ 1-103. Declaration of State Public Policy

§ 1-104. Saving Clause

§ 1-105. Repealed

§ 1-106. Section Captions

§ 1-107. Construction Against Implicit Repeal

§ 1-108. Indian Tribes or Tribal Units - Benefits - Contributions or Payments - Extended Benefits - Delinquencies - No Waiver of Sovereign Immunity

§ 1-109. Laws Expanding Unemployment Benefits - Fiscal Impact Study

Part 2 - General Definitions

§ 1-201. General Definitions

§ 1-202. Repealed

§ 1-202.1. Extended Base Period

§ 1-202.2. Repealed

§ 1-202A. Renumbered as 40 O.S. § 1-202.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 1-202B. Renumbered as 40 O.S. § 1-202.2 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 1-203. Repealed

§ 1-204. Repealed

§ 1-205. Repealed

§ 1-205. Calendar Quarter

§ 1-206. Repealed

§ 1-207. Repealed

§ 1-208. Employer

§ 1-208.1. Motor Carrier Not Employer of Lessor or Driver

§ 1-208A. Renumbered as 40 O.S. § 1-208.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 1-209. Employing Unit

§ 1-209.1. Lessor Employing Unit

§ 1-209A. Renumbered as 40 O.S. § 1-209.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 1-209.2. Professional Employer Organization - When Considered Coemployer or Third-Party Administrator of Client Account

§ 1-210. Employment

§ 1-211. Repealed

§ 1-212. Repealed

§ 1-213. Repealed

§ 1-214. Institution of Higher Education

§ 1-215. Repealed

§ 1-216. Repealed

§ 1-217. Unemployed

§ 1-218. Wages

§ 1-219. Repealed

§ 1-220. Repealed

§ 1-221. Repealed

§ 1-222. Repealed

§ 1-223. Taxable Wages – Conditional Factors and Percentages

§ 1-224. File

§ 1-225. Supplemental Unemployment Benefit Plan

§ 1-225A. Repealed

§ 1-226. Repealed

§ 1-227. Experience Period

§ 1-228. Limited Liability Companies

§ 1-229. Assigned Tax Rate and Earned Tax Rate

§ 1-230. Notice Given

§ 1-231. Limitations on Duration of Benefits

Part 3 - Other Definitions

§ 1-301. Repealed

§ 1-302. Index of Other Definitions

Article 2 - Benefits

Part 1 - Computation

§ 2-101. Applicability

§ 2-102. Rounding Provision

§ 2-103. Benefits Paid From Fund

§ 2-104. Computation of Benefit Amount

§ 2-105. Wages Subtracted From Benefit Amount

§ 2-105.1. Back Pay and Reimbursed Pay

§ 2-106. Maximum Benefit Amount

§ 2-107. Benefits - Portion of a Week

§ 2-108. Benefits - Approved Training

§ 2-109. Employment Requirement In Preceding Benefit Year

Part 2 - Eligibility

§ 2-201. Applicability

§ 2-202. Conditions for Eligibility

§ 2-203. Claim

§ 2-204. Registration for Employment

§ 2-205. Repealed

§ 2-205.1. Ability to Work and Acceptance of Employment

§ 2-205A. Renumbered as 40 O.S. § 2-205.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 2-206. Waiting Period

§ 2-207. Wage Requirement During Base Period

§ 2-208. Aliens

§ 2-209. Benefits for Employees of Governmental or Nonprofit Employers

§ 2-209.1. Repealed

§ 2-210. Separation from Work Due to Compelling Family Circumstances

Part 3 - Protection of Rights and Benefits

§ 2-301. Waiver Void

§ 2-302. Fee - No Charge by Commission or its Employees - Counsel Fee Subject to Approval - Choice of Representative

§ 2-303. Assignments Void, Exemption From Process

§ 2-304. Deduction of Health Insurance Premiums

§ 2-305. Deduction of Individual Income Tax Withholdings

Part 4 - Disqualification

§ 2-401. Application

§ 2-402. Fraud

§ 2-403. Repealed

§ 2-404. Leaving Work Voluntarily

§ 2-404.1. Leaving Work Voluntarily of Temporary Employee

§ 2-404.2. Work of a Limited Duration of Time

§ 2-404A. Renumbered as 40 O.S. § 2-404.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 2-404B. Renumbered as 40 O.S. § 2-404.2 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 2-405. Determining Good Cause

§ 2-406. Discharge for Misconduct

§ 2-406.1. Discharge for Refusal to Undergo Drug or Alcohol Testing or Confirmed Positive Test

§ 2-406.2. Repealed

§ 2-406A. Renumbered as 40 O.S. § 2-406.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 2-407. Repealed

§ 2-408. Suitable Work

§ 2-409. Conditions Exempting Otherwise Suitable Work

§ 2-410. Participation In Labor Disputes

§ 2-411. Retirement Payments

§ 2-412. Receiving Benefits From Another State

§ 2-413. Inmates During Confinement

§ 2-414. Pregnant Women Not Disqualified

§ 2-415. Participating in Sports or Athletic Events

§ 2-416. Prohibition Against Disqualification of Individuals Taking Approved Training Under Trade Act

§ 2-417. Seek and Accept Work - Week of Occurrence Disqualification

§ 2-418. Seek and Accept Work - Indefinite Disqualification

§ 2-419. Acceptance of Accelerated Buyout of Employment Contract - Definition

§ 2-420. Failure to Personally Appear as Directed

§ 2-421. Failure to Participate in Reemployment Services Through Profiling

§ 2-422. Seasonal Workers - Seasonal Employers

Part 5 - Filing Claims - Notice

§ 2-501. Applicability

§ 2-502. Posting of Information

§ 2-503. Claims, Notices and Objections

§ 2-503.1. Filing of Employer Protest and Documents

§ 2-504. Determinations of Benefits

§ 2-505. Determinations In Labor Dispute Cases

§ 2-506. Redeterminations

§ 2-507. Notice of Determinations

Part 6 - Appeals

§ 2-601. Applicability

§ 2-602. Appeal Referees

§ 2-603. Appeal Tribunal

§ 2-604. Hearing

§ 2-605. Notice of Referee Decision

§ 2-606. Appeals from Tribunal Referee Decisions to Board of Review

§ 2-607. Rules and Procedures in Appeals

§ 2-608. Conclusiveness of Determinations and Decisions

§ 2-609. Rule of Decision

§ 2-610. Judicial Review

§ 2-610.1. Conclusiveness of Proceedings

§ 2-610A. Renumbered as 40 O.S. § 2-610.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 2-611. Commission is a Party

§ 2-612. Payment of Benefits

§ 2-613. Benefit Overpayments

§ 2-614. Waiver of Appeal Time

§ 2-615. Interest May Be Waived

§ 2-616. Notice of Overpayment Determination

§ 2-617. Warrant of Levy and Lien

§ 2-618. Levy on Income and Monetary Assets

§ 2-619. Treasury Offset Program - Benefit Overpayment Collections

Part 7 - Extended Benefits

§ 2-701. Definitions of Terms Applicable to Extended Benefits

§ 2-702. Applicability

§ 2-703. Extended Benefit Period

§ 2-704. Repealed

§ 2-705. Repealed

§ 2-706. State "On" Indicator

§ 2-707. State "Off" Indicator

§ 2-708. Rate of Insured Unemployment

§ 2-709. Repealed

§ 2-710. Extended Benefits

§ 2-711. Repealed

§ 2-712. Exhaustee

§ 2-713. Repealed

§ 2-714. Extended Benefits

§ 2-715. Eligibility for Extended Benefits

§ 2-716. Weekly Extended Benefit Amount

§ 2-717. Total Amount of Extended Benefits Payable

§ 2-718. Public Announcement of Extended Benefit Period

§ 2-719. Commission to Make Computations

§ 2-720. Commission to Ensure Compliance

§ 2-721. Employers Not Liable for Reimbursed Payments

§ 2-722. Reimbursement Deposited in Fund

§ 2-723. Overpayments, Restitution, Offset, and Recoupment

§ 2-724. Limitation on Amount of Combined Unemployment Insurance and Trade Act Benefits Received

Part 8 - Child Support

§ 2-801. Child Support Obligations

§ 2-802. Reports by Employers to Employment Security Commission - New Hire Registry

§ 2-803. Food Purchase Assistance Overissuances

Part 9 - Shared Work Unemployment Compensation Program

§ 2-900. Repealed

§ 2-901. Repealed

§ 2-902. Repealed

§ 2-903. Repealed

§ 2-904. Repealed

§ 2-905. Repealed

§ 2-906. Repealed

§ 2-907. Repealed

§ 2-908. Repealed

§ 2-909. Repealed

§ 2-910. Repealed

Article 3 - Contributions

Part 1 - Rates

§ 3-101. Applicability

§ 3-102. Contributions

§ 3-103. Repealed

§ 3-104. Repealed

§ 3-105. Benefit Wages - Quarter Charged

§ 3-106. Benefit Wages Charged and Relief Therefrom

§ 3-106.1. Relief from Benefit Wages Charged - Addendum

§ 3-106.2. Separating Employers - Relief from Benefit Wage Charges

§ 3-107. Benefit Wage Ratio

§ 3-108. State Experience Factor

§ 3-109. Experience Rate

§ 3-109.1. Rate Reduction

§ 3-109.2. Rate Reduction for Computer Fund Assessment

§ 3-109.3. Rate Reduction for Technology Reinvestment Apportionment

§ 3-110. Repealed

§ 3-110.1. Unemployment Tax Rate

§ 3-111. Repealed

§ 3-111.1. Successor and Predecessor Employers - Special Rules on Transfer of Rates and Experience

§ 3-112. Repealed

§ 3-113. Conditional Factors

§ 3-114. Estimate of Financial Condition of Fund - Surcharge

§ 3-115. Appeal of Determinations

§ 3-116. Reconsideration of Determination

§ 3-117. Findings of Fact or Law

§ 3-118. Repealed

§ 3-119. Repealed

§ 3-120. Required Filings by Professional Employer Organizations - Payment of Contributions - Change of Election

§ 3-121. Professional Employer Organizations - Transfer of Experience History

Part 2 - Period, Termination, Election

§ 3-201. Repealed

§ 3-202. Termination of Coverage

§ 3-203. Election by Employer

Part 3 - Collection of Contributions

§ 3-301. Penalty and Interest on Past-Due Contributions

§ 3-302. Collections

§ 3-303. Priorities Under Legal Dissolutions or Distributions

§ 3-304. Refunds

§ 3-305. Assessments

§ 3-306. Jeopardy Assessments

§ 3-307. Remittances - Deposit of Monies - Returned Checks - Bogus Check Complaint - Rules

§ 3-308. Perjury - Punishment

§ 3-309. Collection of Delinquent Contributions, Penalties, or Interest

§ 3-310. Waiver of Penalty and Interest

§ 3-311. Forfeiture of Terminated Employer Unemployment Tax Account Overpayments

Part 4 - Judicial Review

§ 3-401. Appeals to District Court

§ 3-402. Repealed

§ 3-403. Petition for Review and Transcript of Commission Proceedings

§ 3-404. Commission's Conclusions of Facts Conclusive

§ 3-405. Deposit of Assessment Required

§ 3-406. Bond in Lieu of Cash Deposit

§ 3-407. Repealed

§ 3-408. Part Construed to Provide Legal Remedy

Part 5 - Warrants

§ 3-500. Definitions

§ 3-501. Commission to Issue Warrants

§ 3-502. Filing Warrant with County Clerk

§ 3-503. Filed Warrant is Lien

§ 3-504. Sheriff to Execute Warrant in Same Manner as Judgment

§ 3-505. Failure of Sheriff to Execute Warrant

§ 3-506. State May be Made Party Defendant

§ 3-507. Injunctions

§ 3-508. Appointment of Receiver

§ 3-509. Levy on Bank Accounts

§ 3-510. Enforcement of Bank Levy

§ 3-511. Levy upon Earnings of Tax Debtor

§ 3-512. Treasury Offset Program - Delinquent Unemployment Taxes

Part 6 - Unemployment Compensation Fund

§ 3-601. Establishment of Unemployment Compensation Fund

§ 3-602. State Treasurer Custodian of Fund

§ 3-603. State Treasurer to Maintain Three Accounts

§ 3-604. Clearing Account

§ 3-605. Unemployment Trust Fund

§ 3-606. Benefit Account

§ 3-607. Requisitions from Unemployment Trust Account

§ 3-608. Expenditures not Subject to Specific Appropriation Requirements

§ 3-609. Discontinuance of Unemployment Trust Fund

§ 3-610. Management of Funds of Unemployment Trust Fund

Part 7 - Financing Benefits to Employees of the State

§ 3-701. Applicability

§ 3-702. Payments by the State Subdivisions and Instrumentalities in Lieu of Contributions

§ 3-703. Benefits and Extended Benefits Paid from Unemployment Security Fund

§ 3-704. Benefits Based on Wages Paid Both by the State and Other Employers

§ 3-705. Election to Become Liable for Reimbursement Payments

§ 3-706. Benefits That Do Not Apply in the Computation of State Experience Factor

§ 3-707. State Pledge

§ 3-708. Delinquent Payments

Part 8 - Financing Benefits to Employees of Nonprofit Organizations

§ 3-801. Applicability

§ 3-802. Contributions

§ 3-803. Election to Make Payments In Lieu of Contributions

§ 3-804. Period of Election - Organizations Subject to Act after January 1, 1972

§ 3-805. Written Notice of Termination of Election Required

§ 3-806. Payment of In-Lieu Contributions

§ 3-807. Payment of In-Lieu Contributions - Benefits Based on Wages Paid by More Than One Employer

§ 3-808. Election to Become Reimbursing Employer

§ 3-809. Repealed

§ 3-810. Commission to Provide Notice of Determinations

Article 4 - Administration

Part 1 - Commission

§ 4-101. Applicability

§ 4-102. Composition

§ 4-103. Qualifications

§ 4-104. Term of Office

§ 4-105. Removal by the Governor

§ 4-106.1. Compensation in Addition to Reimbursement for Travel Expenses

§ 4-107. Quorum

§ 4-108. Executive Director

§ 4-109. Service of Process

Part 2 - Board of Review

§ 4-201. Applicability

§ 4-202. Creation

§ 4-203. Salary

§ 4-204. No Member to Serve as an Officer in a Political Organization

§ 4-205. Temporary Members

Part 3 - Powers and Duties of Commission

§ 4-301. Applicability

§ 4-302. Commission Shall Publish Rules and Other Material

§ 4-303. Repealed

§ 4-304. Commission to Determine its Own Organization and Procedure

§ 4-305. Official Seal

§ 4-306. Report to Governor

§ 4-307. Changes in Benefits or Contribution Rates

§ 4-308. Repealed

§ 4-309. Repealed

§ 4-310. Repealed

§ 4-310.1. Adoption and Promulgation of Rules

§ 4-310A. Renumbered as 40 O.S. § 4-310.1 by Laws 2006, SB 1634, c. 176, § 29, emerg. eff. July 1, 2006

§ 4-311. Commission Shall Publish Rules

§ 4-312. Personnel and Compensation

§ 4-313. Commission to Cooperate and Comply With Federal Law

§ 4-314. Repealed

§ 4-315. Repealed

§ 4-316. Purchase of Real Property

§ 4-317. Employee Recognition Program

§ 4-318. Recognition for Excellence in Service to Veterans

§ 4-319. Recognition Programs

Part 4 - Advisory Council

§ 4-401. Repealed

§ 4-402. Repealed

§ 4-403. Repealed

§ 4-404. Repealed

§ 4-405. Repealed

Part 5 - Maintenance and Production of Work Records

§ 4-501. Applicability

§ 4-502. Employing Units to Maintain Records Open to Commission

§ 4-503. Sworn or Unsworn Reports

§ 4-504. Oaths, Depositions, Certifications of Official Acts and Subpoenas

§ 4-505. Refusal to Obey Commission Subpoenas - Judicial Orders

§ 4-506. Penalties for Failure to Attend Lawful Inquiries or Obey Commission Subpoenas

§ 4-507. Self-Incrimination

§ 4-508. Information to be Kept Confidential - Disclosure

§ 4-509. Information to be Furnished to Public Agencies

§ 4-510. Commission May Request Examination of Return of National Bank

§ 4-511. Communications to Commission Privileged - Not Subject to Slander or Libel

Part 6 - Employment Security Administration Fund

§ 4-601. Applicability

§ 4-602. Fund Created

§ 4-603. Moneys Expended in Accordance With Secretary of Labor

§ 4-604. Composition of Fund

§ 4-605. Maintenance of Administrative Fund

§ 4-606. State Treasurer Liable on Official Bond

§ 4-607. Reimbursement of Fund

§ 4-608. Reed Act Distributions

Part 7 - Reciprocal Arrangements

§ 4-701. Applicability

§ 4-702. Reciprocal Arrangements Authorized

§ 4-703. Reimbursements to be Deemed Benefits

§ 4-704. Cooperation Authorized

§ 4-705. Cooperative Arrangements With Foreign Governments

Part 8 - Oklahoma State Employment Service

§ 4-801. Applicability

§ 4-802. Establishment

§ 4-803. Moneys To Be Paid Into The Employment Security Administration

§ 4-804. Cooperative Agreements

Part 9 - Oklahoma Employment Security Commission Revolving Fund

§ 4-901. Creation of Oklahoma Employment Security Commission Revolving Fund

Article 5 - Penalties and Representation

Part 1 - Penalties

§ 5-101. Applicability

§ 5-102. False Statement For Benefits - Failure To Disclose Material Fact

§ 5-103. Violations By Employers

§ 5-104. Violations of Act and Regulations for Which No Specific Penalty is Otherwise Provided

§ 5-105. Repealed

§ 5-106. Repealed

§ 5-107. Wrongful Disclosure of Information

§ 5-108. Other Penalties In This Act

§ 5-109. Renumbered as 40 O.S. § 3-310 by Laws 1993, SB 344, c. 219, § 36, eff. September 1, 1993

Part 2 - Representation

§ 5-201. Applicability

§ 5-202. Civil Actions

§ 5-203. Criminal Actions

Article 6 - OESC Computer Fund

§ 6-101. OESC Computer Fund

§ 6-102. Expenditures from Fund

§ 6-103. Custodian and Treasurer of Fund

§ 6-104. Computer Fund Assessments

Article 6A - OESC Technology Fund

§ 6-201. OESC Technology Fund

§ 6-202. Expenditures From Fund

§ 6-203. Custodian and Treasurer of Fund

§ 6-204. Technology Reinvestment Apportionment

§ 6-205. Technology Fund Balance

Article 7 - Reserved

§ Article 7. Reserved

Article 8 - Reserved

§ Article 8. Reserved

Article 9 - Effective Date, Repeal, Transitional Provisions, and Emergency

§ 9-101. Effective Date

§ 9-102. Repeal

§ 9-103. Transitional Provisions

§ 9-104. Emergency

Chapter 1-A - Commissioner of Labor and Board of Arbitration

§ 1. Commissioner of Labor - Powers and Duties

§ 1.1. Authority to Enter into Reciprocal Agreements with Labor Department of Another State - Maintenance of Actions

§ 2. Repealed

§ 3. Obstructing Work of Labor Officials

§ 4 to 10. Repealed

§ 11. Branch Office at Tulsa

Chapter 2 - Employment Agencies

State Employment Service

§ 21. Repealed

§ 22. Repealed

§ 23. Repealed

§ 24. Repealed

§ 25. Repealed

Private Employment Agencies

§ 31. Repealed

§ 32. Repealed

§ 33. Repealed

§ 34. Repealed

§ 35. Repealed

§ 36. Repealed

§ 37. Repealed

§ 38. Repealed

§ 39. Repealed

§ 40. Repealed

§ 41. Repealed

§ 42. Repealed

§ 43. Repealed

§ 44. Repealed

§ 45. Repealed

§ 46. Refusal of Service to Employer Not Fulfilling Contracts

§ 47. Bringing in or Transferring Persons for Purpose of Employment Through Employment Agency

§ 48. Repealed

§ 49. Repealed

§ 50. Repealed

§ 51. Repealed

§ 52. Definitions

§ 53. Repealed

§ 54. Fees

§ 55. Rules and Regulations

§ 56. Repealed

§ 57. Enforcement - Rules and Regulations

Confidentiality and Disclosure of Information

§ 61. Employer's Disclosure of Information about Current or Former Employee's Job Performance

Chapter 3 - Employment of Women and Children

§ 71. Restrictions on Employment of Children Under Sixteen

§ 72. Repealed

§ 72.1. Certain Occupations Not Permitted to Be Filled by Children under 16

§ 73. Repealed

§ 74. Educational Qualifications Required of Child Before Employment

§ 75. Hours of Employment of Children - Rest Periods

§ 76. Night Work

§ 77. Schooling Certificates - Duties of Employers

§ 78. Evidence of Age of Child - Certificate of Physical Fitness

§ 79. Age and Schooling Certificates - Proof of Age

§ 80. School Attendance Certificate to be Presented - Duplicate of Schooling Certificate - Blank Form - Form of Certificate

§ 81. Repealed

§ 82. Repealed

§ 83. Repealed

§ 84. Repealed

§ 85. Repealed

§ 86. Repealed

§ 87. Repealed

§ 88. Penalties for Violating This Article

§ 89. Enforcement

Chapter 4 - Inspection and Regulation of Factories

General Provisions

§ 111. Repealed

§ 112. Repealed

§ 113. Repealed

§ 114. Repealed

§ 115. Repealed

§ 116. Repealed

§ 117. Repealed

§ 118. Repealed

§ 119. Repealed

§ 120. Repealed

§ 121. Repealed

§ 122. Repealed

§ 123. Repealed

§ 124. Repealed

§ 125. Repealed

Inspection of Steam Boilers

§ 141. Repealed

Boiler and Pressure Vessel Safety Act

§ 141.1. Short Title - Definitions

§ 141.2. Exemptions

§ 141.3. Rules and Regulations - Formulation - Promulgation

§ 141.4. Application of Rules and Regulations

§ 141.5. Maximum Allowable Working Pressure - Determination - Exemptions - Special Permit

§ 141.6. License Required - Exemptions - Fee - Evidence of Qualifications - Hearings - Violations - Rules

§ 141.7. Bureau of Boiler Inspection - Establishment - Personnel - Powers and Duties

§ 141.8. Deputy Boiler Inspectors

§ 141.9. Certificates of Competency Designating Special Inspectors and Owner-User Inspectors of Boiler and Pressure Vessels

§ 141.10. Examination of Inspectors

§ 141.11. Suspension of Inspector's Certificate of Competency

§ 141.12. Lost, Stolen or Destroyed Certificate of Competency

§ 141.13. Inspection of Certain Boilers and Pressure Vessels

§ 141.14. Inspection Report - Inspection Record - Certificate of Operation - Suspension of Certificate

§ 141.15. Certificate of Operation Required - Violations

§ 141.16. Fees

§ 141.17. Bond

§ 141.18. Accidents and Incidents - Investigation and Inquiry - Notice

§ 141.19. Creation of Department of Labor Revolving Fund

§ 141.19a. Discontinuance of Workers’ Compensation Enforcement Revolving Fund, Safety Standards Revolving Fund, and Elevator Safety Fund - Transfer of Funds to Department of Labor Revolving Fund

§ 141.20. Creation of Petty Cash Fund

Inspection of Steam Boilers (cont'd)

§ 142. Repealed

Alternative Fuels Technician Certification Act

§ 142.1. Regulation of Compressed Natural Gas Fueling Stations - Enforcement of Act

§ 142.2. Inspection of Public Compressed Natural Gas Fueling Stations and Equipment

§ 142.3. Short Title

§ 142.4. Legislative Intent

§ 142.5. Definitions

§ 142.6. Establishment of Committee of Alternative Fuels Technician Examiners

§ 142.7. Examinations for Certification

§ 142.8. Issuance of Alternative Fuels Technician Certificates

§ 142.9. Fees

§ 142.10. Adoption of Rules and Guidelines for Expiration of Certificates and Recertification

§ 142.11. Compliance with Provisions of Act - Investigation of Business Transactions

§ 142.12. Requirement of Certification

§ 142.13. Notification of Change in a Certificate Holder's Address

§ 142.14. Creation of Alternative Fuels Technician Certification Revolving Fund

§ 142.15. Penalties for Criminal Violations

§ 142.16. Violations - Civil Penalties - Determination of Amount - Fines - Payment - Hearing

Inspection of Steam Boilers (continued)

§ 143. Repealed

§ 144. Repealed

§ 145. Repealed

§ 146. Repealed

§ 147. Repealed

§ 148. Repealed

§ 149. Repealed

§ 150. Repealed

§ 151. Repealed

§ 152. Repealed

Chapter 5 - Protection of Labor

§ 160. Local Ordinances and Regulations Establishing Mandatory Minimum Vacation or Sick Leave Days - Preemption by Oklahoma Legislature

§ 161. Repealed

§ 162. Repealed

§ 163. Repealed

§ 164. Repealed

§ 165. Repealed

§ 165.1. Definitions

§ 165.2. Semimonthly Payment of Wages on Regular Paydays - Payment in Money - Itemized Statement of Deductions - Prohibited Payments

§ 165.2a. Violations - Administrative Fines

§ 165.3. Termination of Employee - Payment - Failure to Pay

§ 165.3a. Wages and Benefits upon Employee's Death

§ 165.4. Bona Fide Disagreements

§ 165.5. Private Agreements

§ 165.6. Contractors as Employers

§ 165.7. Enforcement and Administration - Administrative Proceedings - Orders - Appeals - Actions

§ 165.8. Penalties

§ 165.9. Actions to Recover Unpaid Wages and Damages - Parties - Costs and Attorney's Fees

§ 165.10. Invalidity Clause

§ 165.11. Failure to Pay Benefits or Furnish Wage Supplements Pursuant to Agreements

§ 166. Conspiracy

§ 167. False Statements as to Conditions of Employment

§ 168. Penalty

§ 169. Penalty for Hiring Armed Guards Without Permit

§ 170. Workman May Recover for Misrepresentation

§ 171. Public Service Corporation to Give Letter to Employee Leaving Service

§ 172. Blacklisting

§ 173. Penalty

§ 173.1. Employees' Social Security Numbers

§ 173.2. Limitations on Employer Access to Online Social Media Accounts of Employees - Remedies for Violations

§ 173.3. Prohibiting Liability for Failure to Review or Access Personal Online Social Media Accounts - Admissibility of Evidence

§ 174. Scaffolding, etc., to be Safeguarded

§ 175. Temporary Floorings in Steel Frame Buildings

§ 176. Penalty for Neglect to Place Temporary Floors

§ 177. Contractor or Person in Charge to Comply With Preceding Sections - Penalty for Violations - Prohibition of Use of Scaffolds, etc.

§ 178. Damages for Injury

§ 179. Railroad Repair Tracks to be Sheltered

§ 180. Penalty

§ 181. Repairing of Steam Boilers Unlawful, When

§ 182. Penalty

§ 183. Employer Guilty of Manslaughter, When - Penalty

§ 184. Damages

§ 185. Leave of Absence to Railroad Employees

§ 186. Employee Defined

§ 187. Revocation of Charter for Violation

Track Motor Cases

§ 188. Equipment

§ 189. Transparent Section

§ 190. Enforcement

Physical Examinations

§ 191. Restrictions on Requirement of Physical Examination - Report Not Basis of Damages

§ 192. Violations of Act

Contracts Involving State Funds

§ 193. Repealed

§ 194. Penalty

§ 195. Exemption

§ 195.1. Discrimination Prohibited In Public Work Contracts

Minimum Wage on Public Works

§ 196.1. Repealed

§ 196.2. Repealed

§ 196.2a. Repealed

§ 196.3. Repealed

§ 196.4. Repealed

§ 196.5. Repealed

§ 196.5a. Repealed

§ 196.5b. Repealed

§ 196.6. Repealed

§ 196.7. Repealed

§ 196.8. Repealed

§ 196.9. Repealed

§ 196.9a. Repealed

§ 196.10. Repealed

§ 196.10a. Repealed

§ 196.11. Repealed

§ 196.11a. Repealed

§ 196.12. Repealed

§ 196.13. Repealed

§ 196.14. Repealed

Oklahoma Minimum Wage Act

§ 197.1. Declarations

§ 197.2. Minimum Wages Established

§ 197.3. Wage and Hour Commission - Membership - Tenure - Compensation - Chairman

§ 197.4. Definitions

§ 197.5. Employees Covered by Act

§ 197.6. Posting of Notice

§ 197.7. Investigation of Complaints

§ 197.8. Findings - Payment of Amount Due

§ 197.9. Findings By Court - Double Damages - Costs And Attorney Fees - Defenses

§ 197.10. Assignment of Wage Claim

§ 197.11. Exceptions

§ 197.12. Rules, Regulations, and Standards

§ 197.13. Penalty for Failure to Pay Minimum Compensation

§ 197.14. Penalty for Failure to Post Notice

§ 197.15. Citation

§ 197.16. Tips, Gratuities, Meals or Lodging - Credit Toward Minimum Required Wage

§ 197.17. Uniforms - Credit For

Discriminatory Wages

§ 198.1. Payment of Discriminatory Wages Based on Employee's Sex Prohibited

§ 198.2. Enforcement - Penalties

Penalties

§ 199. Certain Actions Against Employees Prohibited

Strikebreaking

§ 199.1. Recruiting of Employment to Replace Employees Involved in a Strike or Lockout Prohibited - Exceptions

§ 199.2. Acceptance of Employment to Replace Employees Involved in a Strike or Lockout Prohibited

§ 199.3. Notice as to Strike or Lockout

§ 199.4. Penalties

§ 200. Searches of Employee-Owned Vehicles

Chapter 6 - Unemployment Compensation

§ 211 to 225. Repealed

§ 226. Penalties

§ 227. Repealed

§ 228. Repealed

§ 229 to 237. Repealed

§ 238. Repealed

§ 238.1. Repealed

Chapter 7 - Employment of Men, Women or Minors

§ 261 to 284. Repealed

Chapter 8 - Employment of the Handicapped

§ 301. Renumbered as 74 O.S. § 9.29 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 302. Renumbered as 74 O.S. § 9.30 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 303. Renumbered as 74 O.S. § 9.31 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 304. Repealed

§ 305. Renumbered as 74 O.S. § 9.32 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 306. Renumbered as 74 O.S. § 9.33 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 307. Renumbered as 74 O.S. § 9.34 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 308. Renumbered as 74 O.S. § 9.35 by Laws 1980, SB 543, c. 135, § 16, emerg. eff. July 1, 1980

§ 309 to 311. Repealed

Chapter 9 - Work Experience for the Handicapped Committee

§ 351 to 355. Repealed

Chapter 9-a - Employment First Act

§ 360. Oklahoma Employment First Act

§ 365. Rethinking Paying Subminimal Wage to Persons with Disabilities Task Force

Chapter 10 - Oklahoma Occupational Health And Safety Standards Act of 1970

§ 401. Short Title

§ 402. Definitions

§ 403. Employer's Duties and Responsibilities

§ 404. Removal or Damage of Safeguards - Failure to Obey Safety Orders

§ 405. Repealed

§ 405.1. Department of Labor Administrative Penalty Revolving Fund

§ 405.2. Department of Labor Administrative Penalty Revolving Fund - Elevator Safety Act Violations

§ 406. Repealed

§ 407. Adoption of Health and Safety Standards - Promulgation - Limitation

§ 408, 409. Repealed

§ 410. Administration and Enforcement

§ 411. Repealed

§ 412. Violations - Penalties

§ 413. Public Policy

§ 414. Occupational Safety and Health Consultation Program for Private Employers

§ 415. Repealed

§ 415.1. Repealed

§ 415.2. Repealed

§ 416. Establishment of Staff - Duties

§ 417. Employer's Annual Report - Exemptions - Summary

§ 417.1. Creation of Special Occupational Health and Safety Fund

§ 418. Payments to Commission - Refunds - Collection of Payments - Disposition of Funds

§ 418.2. Repealed

§ 419. Penalty

§ 420 to 421. Repealed

§ 422. Repealed

§ 423. Repealed

§ 424. Qualifications for Personnel of Department of Labor

§ 425. Repealed

§ 435. Break Periods to Breast-Feed - Private Room - Reports

Chapter 11 - Oklahoma Asbestos Control Act

§ 450. Short Title

§ 451. Definitions

§ 452. License Required - Fee - Exemptions

§ 453. Powers and Duties of Commissioner

§ 454. Suspension, Revocation or Refusal to Issue License - Hearing - Appeal

§ 455. Inspections and Investigations

§ 456. Violations - Penalties - Injunction

§ 457. Repealed

Chapter 12 - Amusement Rides

§ 460. Rules and Regulations

§ 460.1. Rules Regarding Definition of Alteration

§ 460.2. Maintenance, Inspection, and Repair Records

§ 460.3. Signage

§ 460.4. Use of Amusement Rides by Riders

§ 461. Definitions

§ 462. Certificate of Inspection - Inspections

§ 463. Fees - Certification of Rides - Certificate of Insurance

§ 464. Notice of Erection of Ride or Additions or Alterations

§ 465. Temporary Cessation of Ride - Orders - Enforcement

§ 466. Modification of Rules and Regulations - Grounds

§ 467. Liability Insurance

§ 468. Political Subdivisions - Regulation of Rides - Inspections

§ 469. Violations - Penalties

§ 470. Creation of Department of Labor Administrative Penalty Revolving Fund

§ 471. Repealed

§ 472. Rides to Be Under Control of Competent Operator - Training - Drug and Alcohol Testing - Compliance Records

§ 473. Nullification of Rules Promulgated Pursuant to 40 O.S. § 471

Chapter 13 - Jobs Recovery Program

§ 481. Jobs Recovery Program

§ 482. Funds to Implement Jobs Recovery Program

§ 483. Duties and Responsibilities with Regards to Administration of Job Training Partnership Act

Chapter 14 - Use of Tobacco Products

§ 500. Nonsmoking as a Condition of Employment

§ 501. Construction of Act - Conditions Relating to Smoking

§ 502. Application of Act - Smoking Restriction as Bona Fide Occupational Requirement or Part of Collective Bargaining Agreement

§ 503. Action for Damages - Costs and Attorney Fees

Chapter 15 - Standards for Workplace Drug and Alcohol Testing Act

§ 551. Short Title

§ 552. Definitions

§ 553. Workplace Drug and Alcohol Testing Act Standards

§ 554. Limitations on Employers

§ 555. Written Detailed Policy Setting Forth Specifics of Drug or Alcohol Testing Program

§ 556. Time and Costs of Drug or Alcohol Testing

§ 557. State Board of Health to Implement and Enforce the Act and Rules

§ 558. Testing Facility Qualifications and License

§ 559. Conditions to Conduct Sample Collection and Testing

§ 559.1. Testing Facility - Results - Reports

§ 560. Confidential Records

§ 561. Repealed

§ 562. Disciplinary Actions

§ 563. Civil Actions

§ 564. Repealed

§ 565. Repealed

Chapter 16 - Oklahoma Professional Employer Organization Recognition and Registration Act

§ 600.1. Short Title - Legislative Findings

§ 600.2. Definitions

§ 600.3. Effect of Act on Collective Bargaining Agreements, Licensing, Licensed Activities and Employees, and Tax Credits

§ 600.4. Registration of Professional Employer Organization

§ 600.5. Establishing Fees

§ 600.6. Net Worth and Bonding - Payroll Tax Payments - Confidentiality of Records

§ 600.7. Contractual Relationship - Allocation of Rights, Duties - Workers' Compensation, etc.

§ 600.8. Unemployment Compensation Contributions

§ 600.9. Penalties

Chapter 17 - Union Contracts

§ 701. Contracts Between Minors and Unions

Chapter 18 - Occupational Licensing Review Act

§ 800. Occupational Licensing Review Act

§ 800.1. Occupational Licensing Advisory Commission

Chapter 18A - Voluntary Veterans' Preference Employment Policy Act

§ 801. Voluntary Veterans' Preference Employment Policy Act

Chapter 19 - Oklahoma Workforce Transformation Act

§ 900. Short Title

§ 901. Definitions

§ 902. Oklahoma Workforce Commission

§ 903. Commission Appointment Requirements - Quorum

§ 904. Commission Powers, Duties, and Responsibilities

§ 905. Programs - Actions - Rules

§ 906. Oklahoma Workforce Commission Revolving Fund