There is a newer version of the Oklahoma Statutes
2015 Oklahoma Statutes
Title 51. Officers
- §51-1. Beginning of term - Time of qualifying.
- §51-2. Repealed by Laws 2004, c. 408, § 2, eff. Nov. 1, 2004.
- §51-3. Repealed by Laws 1945, p. 154, § 2.
- §51-3.1. Failure to qualify - Filling vacancy - Temporary appointment in case of military service.
- §51-4. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-5. Rights of parties in contest.
- §51-6. Officers and deputies not to hold other offices - Exemptions.
- §51-6.1. Repealed by Laws 1996, c. 5, § 6, eff. April 1, 1996.
- §51-7. Place of office.
- §51-8. Office vacant, when.
- §51-9. Resignations.
- §51-10. Vacancies - Appointments - Special elections.
- §51-11. Vacancy within thirty days of election.
- §51-12. Repealed by Laws 1965, c. 116, § 4, eff. May 24, 1965.
- §51-12.1. Deceased officer's spouse - Eligibility for appointment.
- §51-13. How appointments made.
- §51-14. Appointees to qualify.
- §51-15. Term of appointed officer.
- §51-16. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-17. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-18. Violating Sections 16 and 17 - Penalty.
- §51-19. Successor to receive records, etc.
- §51-20. Books turned over to successor before salary paid.
- §51-21. Oaths, officers authorized to administer.
- §51-22. Violations are misdemeanors.
- §51-23. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-24. Repealed by Laws 1985, c. 355, § 19, eff. Nov. 1, 1985.
- §51-24.1. Suspension or forfeiture of office or employment upon conviction of felony - Vacancy - Salary and benefits - Governor notified in writing.
- §51-24.2. Repealed by Laws 1981, 1st Ex. Sess., c. 1, § 8, emerg. eff. Sept. 8, 1981.
- §51-24.3. Sale of real or personal property to state or political subdivision by certain persons prohibited.
- §51-24.4. Directives interpreting county purchasing procedure to be issued.
- §51-24A.1. Short title.
- §51-24A.2. Public policy - Purpose of act.
- §51-24A.3. Definitions.
- §51-24A.4. Record of receipts and expenditures.
- §51-24A.5. Inspection, copying and/or mechanical reproduction of records - Exemptions.
- §51-24A.6. Public body maintaining less than 30 hours of regular business per week - Inspection, copying or mechanical reproduction of records.
- §51-24A.7. Personnel records - Confidentiality - Inspection and copying.
- §51-24A.8. Law enforcement records - Disclosure.
- §51-24A.9. Personal notes and personally created material - Confidentiality.
- §51-24A.10. Voluntarily supplied information - Records providing unfair competitive advantage - Department of Commerce, Department of Career and Technology Education, technology center school districts, and Oklahoma Film and Music Office records - Public utility records - Confidentiality - Disclosure.
- §51-24A.10a. Oklahoma Medical Center - Market research and marketing plans - Confidentiality.
- §51-24A.11. Library, archive or museum materials - Confidentiality.
- §51-24A.12. Litigation files and investigatory files of Attorney General, district or municipal attorney - Confidentiality.
- §51-24A.13. Federal records - Confidentiality.
- §51-24A.14. Personal communications relating to exercise of constitutional rights - Confidentiality.
- §51-24A.15. Crop and livestock reports - Public warehouse financial statements - Confidentiality.
- §51-24A.16. Educational records and materials - Confidentiality.
- §51-24A.16a. Higher education – Donor or prospective donor information – Confidentiality.
- §51-24A.17. Violations - Penalties - Civil liability.
- §51-24A.18. Additional recordkeeping not required.
- §51-24A.19. Research records - Confidentiality.
- §51-24A.20. Records in litigation or investigation file - Access.
- §51-24A.21. Increment district reports - Exemption from copying fees.
- §51-24A.22. Public utilities - Confidential books, records and trade secrets.
- §51-24A.23. Department of Wildlife Conservation - Confidentiality of information relating to hunting and fishing licenses – Exceptions – Disclosure of antler descriptions.
- §51-24A.24. Office of Juvenile System Oversight - Confidentiality of investigatory records and notes.
- §51-24A.25. Order of court for removal of materials from public record.
- §51-24A.26. Intergovernmental self-insurance pools.
- §51-24A.27. Vulnerability assessments of critical assets in water and wastewater systems.
- §51-24A.28. Confidential information - Exceptions.
- §51-24A.29. Protective orders for pleadings, other materials - Microfilm records - Procedures - Storing of protected materials - Confidentiality.
- §51-24A.30. Court records – Confidentiality – Sealed records – Order requirement.
- §51-25.1. Repealed by Laws 1961, p. 431, § 1.
- §51-25.2. Repealed by Laws 1961, p. 431, § 1.
- §51-25.3. Repealed by Laws 1961, p. 431, § 1.
- §51-25.4. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-25.5. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-25.6. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015
- §51-25.7. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015
- §51-25.8. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015
- §51-31. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-32. Repealed by Laws 1951, p. 132, §8.
- §51-33. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-34. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-35. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-36.1. Persons required to take oath or affirmation.
- §51-36.2. Repealed by Laws 2004, c. 408, § 2, eff. Nov. 1, 2004.
- §51-36.2A. Form of loyalty oath or affirmation.
- §51-36.3. Filing oath or affirmation - Blanks.
- §51-36.4. Payment of compensation or expenses - Notice - Duty of certifying officer.
- §51-36.5. False oath or affirmation.
- §51-36.6. Violation of oath or affirmation.
- §51-37.1. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.2. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.3. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.4. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.5. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.6. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.7. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-37.8. Repealed by Laws 1953, p. 218, § 8, emerg. eff. April 8, 1953.
- §51-41. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-42. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-43. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-44. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-46. Procedure authorized - Checks and balances preserved - Withholding and disbursing agents defined - Warrants - Reservation of funds - Transmission - Lost checks.
- §51-47. Repealed by Laws 2015, c. 220, § 1, eff. Nov. 1, 2015.
- §51-51. Liability to impeachment - Grounds for impeachment.
- §51-52. Presiding officer of court of impeachment - Presentation of impeachment.
- §51-53. Oath - Concurrence of Senators.
- §51-54. Judgment - Criminal liability.
- §51-55. Impeachment defined.
- §51-56. Articles of impeachment.
- §51-57. Designation of offense.
- §51-58. Prosecution of impeachment - Board of managers.
- §51-59. Court of impeachment - Organization.
- §51-60. Hearing and summons.
- §51-61. Witness - Evidence - Process.
- §51-62. Powers of court of impeachment - Orders and judgments - Power to enforce.
- §51-63. Fees for witnesses and executions of processes.
- §51-64. Oath.
- §51-65. Voting on judgment - Absence during trial.
- §51-66. Costs - How paid - Cost of accused if acquitted.
- §51-67. Recess - Trial after adjournment.
- §51-68. Trial after adjournment - Per diem of Senators - How paid.
- §51-69. Managers of trial - Powers of after-adjournment trial.
- §51-70. Expenses - How paid.
- §51-71. Procedure - Vote - Records.
- §51-91. Officers subject to removal.
- §51-92. Supreme Court and district court - Jurisdiction.
- §51-93. Official misconduct defined - Suspension.
- §51-94. Attorney General - Duties.
- §51-95. Speedy trial - Continuances.
- §51-96. Summons and pleadings.
- §51-97. Defendant guilty - Judgment of ouster.
- §51-98. Suspension during proceedings - Temporary appointment - Right to salary.
- §51-99. Name in which action commenced.
- §51-100. Attorney General - Powers.
- §51-101. Witnesses.
- §51-102. Ouster proceedings for open and notorious violation of penal laws.
- §51-103. Jury trial.
- §51-104. Evidence on motion to suspend - Taking of depositions.
- §51-105. Prima facie evidence.
- §51-121. Declaration of policy.
- §51-122. Definitions.
- §51-123. Agreements with federal agencies and agencies of other states.
- §51-124. Contributions by state employees.
- §51-125. Plans for coverage of employees of political subdivisions and of state and local instrumentalities.
- §51-126. Contribution Fund.
- §51-127. Administrative appropriation.
- §51-128. Rules and regulations.
- §51-129. Studies and reports.
- §51-130. Separability.
- §51-131. Referenda and certification.
- §51-132. Withholding by board of education - Determination of coverage.
- §51-151. Short title.
- §51-152. Definitions.
- §51-152.1. Sovereign immunity.
- §51-152.2. Agreements with charitable health care providers - Care for medically indigent persons - Rules - Claims not to affect insurance rates.
- §51-152.3. Agreements with community health care providers - Rendition of professional services without compensation - Rules - Status of provider as employee of state - Professional liability insurance of providers.
- §51-153. Liability - Scope - Exemptions - Exclusivity.
- §51-153.1. Housing of federal inmates from another state - Private prison facilities - Public trusts - Action or recovery barred.
- §51-154. Extent of liability – Wrongful criminal felony convictions resulting in imprisonment - Punitive or exemplary damages - Joinder of parties - Several liability.
- §51-155. Exemptions from liability.
- §51-155.1. Claims relating to roads, streets or highways - Limitation.
- §51-155.2. Liability of state for Y2K failure.
- §51-156. Presentation of claim - Limitation of actions - Filing - Notice - Wrongful death.
- §51-157. Denial of claim - Notice.
- §51-158. Settlement or defense of claim – Settlement payout - Liability insurance - Public records.
- §51-159. Enforcement of judgments.
- §51-160. Recovery of payments from employees.
- §51-161. Repealed by Laws 1984, c. 226, § 16, eff. Oct. 1, 1985.
- §51-161.1. Duty to defend, save harmless and indemnify employees - Payment of settlements and judgments.
- §51-162. Defense of employees - Costs - Indemnification of employees - Punitive or exemplary damages - Privileges and immunities not waived.
- §51-163. Venue - Parties - Real party in interest - Service of process.
- §51-164. Application of Oklahoma laws and statutes and rules of procedure.
- §51-165. Exempt claims.
- §51-166. Governmental and proprietary functions of political subdivisions - Application of act.
- §51-167. Insurance.
- §51-168. Repealed by Laws 2005, c. 472, § 17, eff. July 1, 2005.
- §51-169. Counties - Insurance.
- §51-170. Application of laws.
- §51-171. Existing remedies, causes of action or claims not affected.
- §51-172. Rural water supply and sewage disposal corporations - Insurance.
- §51-200. Settlements - Legislative approval - Involvement of Attorney General.
- §51-251. Short title.
- §51-252. Definitions.
- §51-253. Burden upon free exercise of religion.
- §51-254. Correctional facility regulation - Compelling state interest.
- §51-255. Construction.
- §51-256. Remedies – Costs - Attorney Fees.
- §51-257. Frivolous or fraudulent claims.
- §51-258. Governmental authority.
- §51-301. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-302. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-303. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-304. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-305. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-305.1. Repealed by Laws 2010, c. 442, § 6, eff. July 1, 2010.
- §51-306. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-307. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-308. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-309. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-310. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-311. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-312. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-313. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-314. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-315. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-316. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-317. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-318. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-319. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-320. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-321. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-322. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-323. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-324. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
- §51-325. Repealed by Laws 2014, c. 313, § 34, eff. Jan. 1, 2015.
Disclaimer: These codes may not be the most recent version. Oklahoma may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.