ARTICLE IX. SEVERABILITY AND CONSTRUCTION
- §27A-2-8-103. Authorization to execute Compact
- §27A-2-8-201. Oklahoma representatives to Central Interstate Low-Level Radioactive Waste Compact Commission
- §27A-2-8-202. Rules - Apportionment of fees
- §27A-2-8-203. Oklahoma rate-review agency
- §27A-2-8-204. Study of Oklahoma as low-level radioactive waste disposal site
- §27A-2-9-101. Short title
- §27A-2-9-102. Definitions
- §27A-2-9-103. Official agency for regulatory activities - Application of act - Agreements with United States Nuclear Regulatory Commission
- §27A-2-9-104. Rules
- §27A-2-9-105. Fees
- §27A-2-9-106. Topics of investigations, training and demonstrations - Cooperation with other state and federal agencies
- §27A-2-9-107. Exercise of federal authority - Impoundment of radioactive materials
- §27A-2-10-101. Short title
- §27A-2-10-102. Purpose
- §27A-2-10-103. Definitions
- §27A-2-10-201. Rules – Fees
- §27A-2-10-202. Powers and duties of Department of Environmental Quality
- §27A-2-10-203. Department of Environmental Quality designated state agency for participation in federal program
- §27A-2-10-204. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-205.1. Recycling - Protection from unnecessary and burdensome regulation
- §27A-2-10-205. Oklahoma Recycling Initiative
- §27A-2-10-301.1. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-301.2. Commercial composting facility - Permit
- §27A-2-10-301. Permit required - Exemptions - Remediation projects
- §27A-2-10-302. Disclosure statement upon application - Revocation, or refusal to issue, amend, modify, renew or transfer permit - Failure to disclose or stating false information - Penalty
- §27A-2-10-303.1. Availability of administrative permit hearing
- §27A-2-10-303. Repealed by Laws 1994, c. 373, § 31, eff. July 1, 1996
- §27A-2-10-304. Variances - One-hundred year flood plains
- §27A-2-10-305. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-306. Appeal of issuance of permit - Stay of time restraints
- §27A-2-10-307. Permit application process for solid waste transfer station or yard-waste composting site
- §27A-2-10-308.1. Disposal of untreated biomedical waste in municipal solid waste landfills prohibited
- §27A-2-10-308. Repealed by Laws 2004, c. 83, § 2, emerg. eff. April 13, 2004
- §27A-2-10-401. Sludge defined
- §27A-2-10-402.1. Acceptance of municipal sewage sludge by municipal solid waste landfill
- §27A-2-10-402. Solid waste permit required for beneficial use, transport, disposal and storage of sludge
- §27A-2-10-403. Renumbered as § 2-6-501.3 of this title by Laws 1994, c. 353, § 42, eff. July 1, 1994
- §27A-2-10-404. Renumbered as § 2-6-501.4 of this title by Laws 1994, c. 353, § 43, eff. July 1, 1994
- §27A-2-10-405. Renumbered as § 2-6-501.5 of this title by Laws 1994, c. 353, § 44, eff. July 1, 1994
- §27A-2-10-501. Nonhazardous industrial solid waste landfills - Permit - Restrictions
- §27A-2-10-503. Fund pooling agreements or multiple beneficiary public trusts - Financial assistance programs
- §27A-2-10-601. Renumbered as § 2-11-412 of this title by Laws 1995, c. 191, § 9, eff. Nov. 1, 1995
- §27A-2-10-602. Renumbered as § 2-11-413 of this title by Laws 1995, c. 191, § 10, eff. Nov. 1, 1995
- §27A-2-10-701.1. Repealed by Laws 2003, c. 118, § 11, emerg. eff. April 22, 2003
- §27A-2-10-701. Site closure plan - Financial security
- §27A-2-10-801.1. Vegetation plan
- §27A-2-10-801.2. Solid waste landfill - Exterior and interior slopes
- §27A-2-10-801. Solid waste disposal sites - Territorial limits - Exemptions - Waivers - Filing of disposal plans - Penalties
- §27A-2-10-802.1. Application of reimbursement remainder to landfill closures
- §27A-2-10-802.2. Required components of a roofing material recycling facility
- §27A-2-10-802. Scales - Fees, reimbursement, exemptions - Expenditure of funds - Annual report
- §27A-2-10-803. Fee for treatment, storage or disposal of solid wastes generated outside state - Reciprocal agreements
- §27A-2-10-804. Use of fees to implement county solid waste management plans - Authorizing administrative and technical support - Interlocal agreements
- §27A-2-10-805. Solid Waste Facility Emergency Closure Fund Special Account
- §27A-2-10-901. Powers and duties of cities and towns
- §27A-2-10-902. Sale or conveyance of property used as solid waste disposal site or landfill
- §27A-2-10-1001. Development of plan - Fees and charges - Acceptance and disbursement of funds - Contracts for land, facilities and vehicles - Operational policies - Personnel - Violations and penalties - Exempt counties
- §27A-2-10-1101. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1102. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1103. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1104. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1105. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1106. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1107. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1108. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1109. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1110. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-10-1111. Repealed by Laws 1998, c. 401, § 8, emerg. eff. June 10, 1998
- §27A-2-11-101. Recycling of waste - Studies
- §27A-2-11-102. Waste management public education program
- §27A-2-11-103. Recycling initiatives - Cooperation of Department with institutions of higher learning
- §27A-2-11-201. Repealed by Laws 2000, c. 190, § 2, emerg. eff. May 8, 2000
- §27A-2-11-202. Repealed by Laws 2000, c. 190, § 2, emerg. eff. May 8, 2000
- §27A-2-11-203. Repealed by Laws 2000, c. 190, § 2, emerg. eff. May 8, 2000
- §27A-2-11-204. Repealed by Laws 2000, c. 190, § 2, emerg. eff. May 8, 2000
- §27A-2-11-301. Short title - Application and construction
- §27A-2-11-302. Purpose of act
- §27A-2-11-303. Repealed by Laws 2013, c. 363, § 3, eff. Jan. 1, 2014
- §27A-2-11-304. Application for tax credit
- §27A-2-11-305. Certification of net investment expense - Allowance of tax credit
- §27A-2-11-306. Administration of act
- §27A-2-11-307. Rules and regulations
- §27A-2-11-401.1. Definitions
- §27A-2-11-401.2. Used tire recycling fee - Assessment - Remittance - Delinquencies - Penalties
- §27A-2-11-401.3. Used Tire Recycling Indemnity Fund
- §27A-2-11-401.4. Compensation to facilities - Allocation of Used Tire Recycling Indemnity Fund
- §27A-2-11-401.5. Excess monies accruing to the Used Tire Recycling Indemnity Fund
- §27A-2-11-401.6. Rules, reports and inspections - Duties of Tax Commission and Department of Environmental Quality
- §27A-2-11-401.7. Unlawful storage, collection, disposal, transportation or removal of used tires - Exemptions - Cleanup of dump
- §27A-2-11-401. Oklahoma Used Tire Recycling Act
- §27A-2-11-402. Renumbered as § 2-11-401.1 of this title by Laws 2005, c. 230, § 8, eff. July 1, 2005
- §27A-2-11-403.1. Repealed by Laws 2001, c. 262, § 4, eff. Nov. 1, 2001 and by Laws 2001, c. 388, § 8, eff. Nov. 1, 2001
- §27A-2-11-403. Renumbered as § 2-11-401.2 of this title by Laws 2005, c. 230, § 9, eff. July 1, 2005
- §27A-2-11-404. Renumbered as § 2-11-401.3 of this title by Laws 2005, c. 230, § 10, eff. July 1, 2005
- §27A-2-11-405.1. Renumbered as § 2-11-401.5 of this title by Laws 2005, c. 230, § 12, eff. July 1, 2005
- §27A-2-11-405. Renumbered as § 2-11-401.4 of this title by Laws 2005, c. 230, § 11, eff. July 1, 2005
- §27A-2-11-406. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-407.1. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-407.2. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-407. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-408. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-409. Renumbered as § 2-11-401.6 of this title by Laws 2005, c. 230, § 13, eff. July 1, 2005
- §27A-2-11-410. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-411. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-412. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-413. Renumbered as § 2-11-401.7 of this title by Laws 2005, c. 230, § 14, eff. July 1, 2005
- §27A-2-11-414. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-415. Repealed by Laws 2005, c. 230, § 7, eff. July 1, 2005
- §27A-2-11-501. Short title
- §27A-2-11-502. Plastic bottles or containers - Definitions
- §27A-2-11-503. Plastic container labeling - Codes - Penalty
- §27A-2-11-601. Short title
- §27A-2-11-602. Purpose
- §27A-2-11-603. Definitions
- §27A-2-11-604. Collection and recovery services
- §27A-2-11-605. Manufacturer-Label required - Recovery plan
- §27A-2-11-606. Retailer-Sale requirements
- §27A-2-11-607. Consumer education-List of registered manufacturers - Annual report - Collection events - Remedies - Rules
- §27A-2-11-608. Liability for data on recovered devices
- §27A-2-11-609. Compliance with laws
- §27A-2-11-610. State agency purchases or leases - Rules - Financial or proprietary information
- §27A-2-11-611. Liability under other laws
- §27A-2-12-101. Short title
- §27A-2-12-102. Definitions
- §27A-2-12-201. Promulgation of rules by Environmental Quality Board - Consistency with federal law
- §27A-2-12-202. Department of Environmental Quality - Official state agency designation - Power and duty
- §27A-2-12-301. Certification - Waiver - Renewal
- §27A-2-12-302. Prohibition on performing services or advertising as certified contractor, specialist unless properly certified - Official certification list - Health and safety information
- §27A-2-12-303. Prohibition on advertising as accredited program or provider unless properly accredited - Out-of-state accreditation
- §27A-2-12-304. Issuance, renewal of certificate, accreditation - Refusal, revocation, suspension - Reapplication
- §27A-2-12-401. Education and public information program - Publication of informational pamphlet
- §27A-2-12-402. Renovation, demolition and remodeling - Guidelines
- §27A-2-12-501. Federal employment contingent upon federal funds
- §27A-2-14-101. Short title
- §27A-2-14-102. Intent
- §27A-2-14-103. Definitions
- §27A-2-14-104. Applicability
- §27A-2-14-201. Rules for implementation
- §27A-2-14-202. Department of Environmental Quality - Powers and duties
- §27A-2-14-203. Repealed by Laws 1995, c. 285, § 26, eff. July 1, 1995
- §27A-2-14-301. Notice requirements
- §27A-2-14-302. Draft denial or draft permit - Notice requirements - Public review
- §27A-2-14-303. Public meeting - Procedure
- §27A-2-14-304. Issuance or denial of final permit - Administrative procedures
- §27A-2-14-305. General permits
- §27A-2-14-401. Repealed by Laws 2002, c. 227, § 4, emerg. eff. May 9, 2002
- §27A-2-15-101. Short title
- §27A-2-15-102. Purpose of act—Construction
- §27A-2-15-103. Definitions
- §27A-2-15-104. Redevelopment program - Administration - Voluntary nature of program - Regulatory entities not to require evidence of participation - Ineligible persons - Rules
- §27A-2-15-105. Remediation proposals or no action necessary determinations - Application - Factors considered
- §27A-2-15-106. Public meetings or hearings not authorized - Zoning - Rejection or return of applications - Consent orders - No action necessary determinations - Applicability of orders or determinations - Written statement of reasons for disapproval - Certificates of Completion or No Action Necessary - Records - Archives and records law inapplicable
- §27A-2-15-107. Land use disclosures - Filing - Violation of authorized uses
- §27A-2-15-108. Release of liability from administrative penalties or civil actions
- §27A-2-15-109. Reimbursement of costs
- §27A-2-15-110. Prior applications and consent orders ratified - Continued reliance - Benefits and releases of liability to be part of consent order - Applicability of section
- §27A-2-16-101. Short title
- §27A-2-16-102. Purpose
- §27A-2-16-103. Definitions
- §27A-2-16-104. Refinery Permitting Cooperative Agreement – Negotiations
- §27A-2-16-105. Executive Director and staff – Enumerated duties and activities – Director authority
- §27A-2-16-106. Coordinated state and federal authorization and review process
- §27A-2-16-107. Construction of act
- §27A-3. Repealed by Laws 1993, c. 145, § 362, eff. July 1, 1993
- §27A-3-1-101. Short title
- §27A-3-1-102. Legislative determination - Declaration of policy
- §27A-3-1-103. Definitions
- §27A-3-2-101. How constituted
- §27A-3-2-102. Perpetuation of soil and water conservation districts
- §27A-3-2-103. Executive Director, technical experts and employees - Office space
- §27A-3-2-103a. Temporary employees
- §27A-3-2-104. Chairman, quorum and expenses
- §27A-3-2-105. Bonds of employees and officers - Records - Annual audit
- §27A-3-2-106. Powers and duties of Commission
- §27A-3-2-106a. Conservation Commission Revolving Fund
- §27A-3-2-106b. Conservation Commission Tar Creek Mine Reclamation Revolving Fund
- §27A-3-2-107. Establishment and maintenance - Reports - List of permit approvals
- §27A-3-2-108. Wetlands Management Strategy - Exclusive jurisdiction - Contents - Submission to Legislature and other officials
- §27A-3-2-109. Concentrated Animal Feeding Operation Revolving Fund
- §27A-3-2-110. Oklahoma Conservation Commission Infrastructure Revolving Fund
- §27A-3-3-101. Status and powers
- §27A-3-3-102. Board of directors - Officers - Filing notice of organization - Quorum - Voting
- §27A-3-3-103. Secretary, technical experts and other employees - Legal assistance - Delegation of powers - Copies of ordinances, rules and regulations, etc., to Commission
- §27A-3-3-104. Bonds - Records - Audits
- §27A-3-3-105. Powers and duties
- §27A-3-3-106. Authority to obtain loan or grant
- §27A-3-3-107. District as local agency
- §27A-3-3-108. Long-range program and annual work plan - Annual report - Dissemination of works and activities information
- §27A-3-3-109. Status of district's conservation plan
- §27A-3-3-110. Repealed by Laws 2008, c. 110, § 14, emerg. eff. May 2, 2008
- §27A-3-3-111. Cooperation with districts
- §27A-3-3-112. Cooperation between districts
- §27A-3-3-113. Procedure
- §27A-3-3-114. Purpose - Rules - Definition
- §27A-3-3-115. Conservation Cost-Share Fund
- §27A-3-3-116. Applications
- §27A-3-3-117. Financial or general obligation of state - Construction of act
- §27A-3-3-201. Directors
- §27A-3-3-202. Advisory committees
- §27A-3-3-301. Date of election - Eligible voters
- §27A-3-3-302. Notice of filing period
- §27A-3-3-303. Filing period, notification and declaration of candidacy
- §27A-3-3-304. Election of directors
- §27A-3-3-401. Change of name
- §27A-3-3-402. Certificate of Secretary of State as evidence
- §27A-3-3-403. Filing, recording, certification - Fees and charges
- §27A-3-3-404. County funds may be appropriated
- §27A-3-3-405. Fund created
- §27A-3-3-406. Control
- §27A-3-3-407. Allocation of funds
- §27A-3-3-408. Requirements for funds to be expended
- §27A-3-3-409. Restriction on use of funds
- §27A-3-3-410. Payment of insurance premiums for employees
- §27A-3-3-411. "Operation and maintenance" or "operate and maintain" - Interpretation
- §27A-3-3-412. Operation and maintenance of structures for flood control
- §27A-3-3-413. Directors' participation in health or dental insurance plans
- §27A-3-3-414. Transfer of employee service time
- §27A-3-3-501. Creation of program - Purpose
- §27A-3-3-502. Revolving fund
- §27A-3-4-101. Short title – Legislative findings and intent
- §27A-3-4-102. Oklahoma Conservation Commission - Duties
- §27A-3-4-103. Acceptance of public and private funds
- §27A-3-4-104. Carbon Sequestration Assessment Cash Fund
- §27A-3-4-105. Carbon sequestration certification program - Applications - Fees
- §27A-3-4-106.1. Oklahoma State Facilities Energy Conservation Program
- §27A-3-4-106. Repealed by Laws 2012, c. 212, § 2
- §27A-3-5-101. Short title - Legislative findings and intent
- §27A-3-5-102. Definitions
- §27A-3-5-103. Agency jurisdiction
- §27A-3-5-104. Memorandum of understanding - Permits - Rules - Notice requirements - Powers and duties
- §27A-3-5-105. Carbon dioxide property rights - Obligations relieved - Jurisdiction
- §27A-3-5-106. Construction of act
- §27A-4. Repealed by Laws 1993, c. 145, § 362, eff. July 1, 1993
- §27A-4-1-101. Short title - Purpose
- §27A-4-1-102. Definitions
- §27A-4-1-103. Duties of first responder and lead official - Toll free telephone number - Duties of Department of Environmental Quality and Department of Civil Emergency Management - Duties of responsible party
- §27A-4-1-104. Liability for release of dangerous substance - Construction of act
- §27A-4-1-105. Release of dangerous substance requiring protective action - Entry upon public or private property - Records or reports of incidents or events - Administrative warrants - Contempt
- §27A-4-1-106. Prosecution of violations - Actions for injunctive relief - Jurisdiction - Penalties
- §27A-4-1-107. Board of Health - Authority to adopt rules and requirements
- §27A-4-2-101. Short title
- §27A-4-2-102. Oklahoma Hazardous Materials Emergency Response Commission - Membership - Terms - Filling unexpired term - Powers and duties - Responsibilities, powers and duties of member agencies - Violations and penalties
- §27A-4-2-103. Local emergency planning committees - Membership - Officers - Rules - Request for public information - Responsibilities
- §27A-4-2-104. Member agencies - Annual budgets
- §27A-4-2-105. Local emergency planning committees - Privileges and immunities
- §27A-5. Renumbered as § 1-1-204 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-6. Renumbered as § 1-3-101 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-7. Renumbered as § 2-2-101 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-8. Renumbered as § 2-3-201 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-9. Renumbered as § 2-3-101 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-10. Renumbered as § 2-2-201 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-11. Renumbered as § 1-1-203 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-12. Renumbered as § 1-1-205 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1001. Renumbered as § 2-6-201 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1002. Renumbered as § 2-6-202 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1003. Renumbered as § 2-6-203 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1004. Renumbered as § 2-6-204 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1005. Renumbered as § 2-6-205 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1006. Renumbered as § 2-6-206 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993
- §27A-1011. Short title
- §27A-1012. Legislative findings and declarations
- §27A-1013. Central Treatment Trust (CTT) - Power to make election - CTT deemed "publicly owned treatment works" (POTW)
- §27A-1014. Powers of CTT that makes election
- §27A-1015. Powers of Department relating to POTW - Violations - Penalties - Power to halt or prevent discharge
- §27A-1016. Cessation of powers of CTT and Department
- §27A-1017. Construction of act - Effect on rights, powers, duties, etc. of CTT
- §27A-2001. Short title
- §27A-2002. Lead-acid battery retailers - Signs
- §27A-2003. Motor oil retailers - Signs
- §27A-2100. Renumbered as § 2-10-503 of this title by Laws 1993, c. 324, § 57, eff. July 1, 1993
- §27A-2201. Short title
- §27A-2202. Legislative findings
- §27A-2203. Relocation and rental assistance grants - Grants to municipalities, public entities and schools - Disposition of property
- §27A-2204. Enforcement of reoccupation restrictions - Penalties - Injunction
- §27A-2205. No property right or right in action created - Discretion of trust to determine affected areas and property values - Contracts with substate planning districts
- §27A-2206. Department of Health to monitor blood lead levels of children who remain in affected areas
- §27A-2207. Ottawa Reclamation Authority - Termination
- §27A-2250. Emergency Drought Relief Fund
- §27A-2251. Emergency Drought Commission
- §27A-2252. Availability of Emergency Drought Relief Fund