Oklahoma Statutes
Title 27A. Environment and Natural Resources
§27A-2-12-501. Federal employment contingent upon federal funds.

Any full-time-equivalent employees employed by the Department pursuant to this article to be compensated with federal funds shall have their employment contingent upon the procurement of federal funds and shall be terminated when federal support of those positions is discontinued. All activities performed by these employees shall be discontinued upon their termination due to the lack of such federal funds.

Added by Laws 1994, c. 321, § 11, eff. July 1, 1994.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 27A. Environment and Natural Resources

§27A-1-1-101. Short title.

§27A-1-1-102. Purpose of act.

§27A-1-1-201. Definitions.

§27A-1-1-202. State environmental agencies - Powers, duties and responsibilities.

§27A-1-1-203. State environmental agencies - Establishment of rules for issuance or denial of permits or licenses and complaint resolution.

§27A-1-1-204. State environmental agencies - Complaint investigation and response process - Rules - False complaints.

§27A-1-1-205. State environmental agencies - Transferred and assigned programs and functions - Unexpired or unrevoked licenses, permits, certifications or registrations - Existing rights, obligations and remedies - Existing orders, claims or causes o...

§27A-1-1-206. Economic impact and environmental benefit statements.

§27A-1-1-207. Kyoto Protocol – Implementation – Ratification by United States Senate.

§27A-1-2-101. Secretary of Environment or successor cabinet position - Powers, duties and responsibilities.

§27A-1-2-102. Coordination of monitoring of lakes - Identification of eutrophic lakes - Discharge of wastewater into eutrophic lake - Penalties - Order of suspension and forfeiture.

§27A-1-2-103. Environmental Remediation Revolving Fund.

§27A-1-2-104. Environmental Programs Revolving Fund.

§27A-1-3-101. See the following versions:

§27A-1-3-101v1. State environmental agencies - Jurisdictional areas of environmental responsibilities.

§27A-1-3-101v2. State environmental agencies - Jurisdictional areas of environmental responsibilities.

§27A-1-4-107. Maintenance of computerized water quality data.

§27A-1-4-110. Short title - Oklahoma Environmental, Health and Safety Audit Privilege Act.

§27A-1-4-111. Purpose.

§27A-1-4-112. Definitions.

§27A-1-4-113. Audit report - Components.

§27A-1-4-114. Audit report privilege - Confidentiality.

§27A-1-4-115. Waiver of privilege – Unauthorized disclosure - Liability.

§27A-1-4-116. Disclosure by court or administrative hearings officials.

§27A-1-4-117. Information not subject to privilege.

§27A-1-4-118. Privilege in criminal proceedings – Review of privileged information required under state or federal law.

§27A-1-4-119. Voluntary disclosure of violations - Immunity.

§27A-1-4-120. Effective date of application.

§27A-1-4-121. Construction with statutory or common law privilege.

§27A-2-1-101. Short title - Subsequent enactments.

§27A-2-1-102. Definitions.

§27A-2-2-101. Environmental Quality Board - Creation - Eligibility - Composition - Terms - Meetings - Powers and duties - Promulgation of rules.

§27A-2-2-103. Attorney General as legal counsel.

§27A-2-2-104. Board rules incorporating by reference federal provisions - No effect on rules from subsequent changes in federal provisions.

§27A-2-2-105. Applications for permits for water reuse projects.

§27A-2-2-201. Advisory councils.

§27A-2-3-101. Creation - Powers and duties - Disclosure of interests - Employee classification - Programs - Departmental offices and divisions - Annual report - Environmental Quality Report - Environmental services contracts.

§27A-2-3-102. Customer assistance program - Additional responsibilities.

§27A-2-3-103. Administrative Law Judges - Duties - Qualifications - Proceedings.

§27A-2-3-104. Complaints program.

§27A-2-3-105. Pollution Prevention Program - Creation.

§27A-2-3-106. Pollution prevention, defined.

§27A-2-3-107. Pollution Prevention Program - Duties - Authority - Award and recognition program - Confidentiality - Funding.

§27A-2-3-108. State environmental regulatory agencies - Encouragement of pollution prevention practices.

§27A-2-3-109. Oklahoma Energy Efficiency and Emission Reduction Program.

§27A-2-3-110. Sale of headquarters building – Relocation of offices – Authority to purchase or lease.

§27A-2-3-201. Executive Director - Appointment - Qualifications - Power, duties and responsibilities.

§27A-2-3-202. Powers and duties of Department.

§27A-2-3-301. Renewal of license - Renewal fee - Penalty fee - Promulgation of rules.

§27A-2-3-302. Applications for permits or other authorizations.

§27A-2-3-401. Department of Environmental Quality Revolving Fund - Subaccounts - Transfer of revolving fund monies.

§27A-2-3-402. Schedule of fees.

§27A-2-3-403. Environmental Trust Revolving Fund.

§27A-2-3-501. Sampling, inspecting and investigating conditions relating to pollution or damage to natural resource - Power to enter – Federal Superfund sites - Record and reports - Administrative warrants.

§27A-2-3-502. Notice of Code violation - Administrative remedies, compliance - Penalties, corrective action.

§27A-2-3-503. Notice of complaint - Opportunity to provide written information pertinent to complaint.

§27A-2-3-504. Violation of Code, order, permit or license or rule - Penalties and remedies.

§27A-2-3-505. Fraud or misrepresentation - Additional penalties.

§27A-2-3-506. Violations, remedies and penalties cumulative.

§27A-2-3-507. Compliance schedules.

§27A-2-4-101. Definitions.

§27A-2-4-201. Services and analyses - Rules - Fee schedule - Contracts.

§27A-2-4-301. Duties of Department.

§27A-2-4-302. Promulgation of rules - Fee schedule - Disposition of fees.

§27A-2-4-303. Applications for accreditation - Form and manner - On-site evaluations - Issuance or denial of accreditation.

§27A-2-4-304. Acceptance of reports or laboratory analyses performed by accredited laboratories.

§27A-2-4-305. Suspension, revocation, or refusal to renew laboratory accreditation.

§27A-2-4-306. Department of Environmental Quality - Accreditations.

§27A-2-5-101. Citation.

§27A-2-5-102. Purpose - Definitions - Administrative agency - Rules and regulations - Air Quality Council - Chief of Air Quality Service - Complaints and investigations - Hearings - Variances - Violations - Penalties - Cooperation among agencies.

§27A-2-5-103. Municipal regulation - Powers of State Board of Agriculture.

§27A-2-5-104. Definitions.

§27A-2-5-105. Administrative agency - Powers and duties.

§27A-2-5-106.1. Controlled open burning - Fire training.

§27A-2-5-106. Rules and regulations.

§27A-2-5-107. Air Quality Council - Powers and duties.

§27A-2-5-108. Director of Air Quality Program - Powers and duties.

§27A-2-5-109. Variances - Petition - Incremental compliance schedule - Final order - Periodic reports.

§27A-2-5-110. Violations - Compliance orders - Administrative penalties - Notice and hearing - Burden of proof - Settlements or consent orders.

§27A-2-5-111. Field citations - Election of penalty or hearing - Qualifications of persons issuing citations.

§27A-2-5-112. Comprehensive permitting program - Issuance, denial or renewal.

§27A-2-5-113. Permit fees - Department of Environmental Quality Revolving Fund subaccount.

§27A-2-5-114. Implementation and enforcement of federal emission standards - Oil and gas well and equipment emissions.

§27A-2-5-115. Small business technical and environmental compliance assistance - State Air Quality Ombudsman Office for Small Businesses.

§27A-2-5-116. Violations - Penalties.

§27A-2-5-117. Civil actions - Injunctions - Abatement - Civil penalties.

§27A-2-5-130. Air curtain incinerators – Limitations on required use.

§27A-2-6-101. Definitions.

§27A-2-6-102. Declaration of policy.

§27A-2-6-103.1. Contracts for technical assistance programs.

§27A-2-6-103. See the following versions:

§27A-2-6-103v1. Powers and duties of Department, Board and Executive Director.

§27A-2-6-103v2. Powers and duties of Department, Board and Executive Director.

§27A-2-6-104. Purpose and construction.

§27A-2-6-105. Pollution of state air, land or waters - Order to cease.

§27A-2-6-107. Definition – Gray water.

§27A-2-6-108. Application of less than 250 gallons of private residential gray water - Permitting.

§27A-2-6-109. Potable reuse of treated wastewater - Storage.

§27A-2-6-110. Pilot projects for aquifer storage and recovery.

§27A-2-6-111. Moratorium on permitting of discharge to water emanating from sensitive sole source groundwater basins or subbasins.

§27A-2-6-201. Short title - Construction and application.

§27A-2-6-202. Definitions.

§27A-2-6-203. Powers and duties of Board - Authority of Department.

§27A-2-6-204. Authority of Executive Director - Issuance of discharge permits, conditions - Availability of records, reports or other information.

§27A-2-6-205. Unlawful discharge - Permit requirements - Authority of Department.

§27A-2-6-206. Violations - Enforcement procedures - Penalties.

§27A-2-6-301. Oklahoma Water Supply Systems Act - Short title.

§27A-2-6-302. Cooperation with federal agencies.

§27A-2-6-303. Rules and standards.

§27A-2-6-304. Public water supply - Permit required - Exceptions - Application.

§27A-2-6-305. Waterworks - Filing of plans and surveys.

§27A-2-6-306. Annual service fee - Laboratory analyses.

§27A-2-6-307. Investigations of sanitary quality of water.

§27A-2-6-308. Orders.

§27A-2-6-310.1. Legislative findings and declaration.

§27A-2-6-310.2. Promulgation of rules - Wellhead protection program.

§27A-2-6-310.3. Groundwater protection education program.

§27A-2-6-310.4. Act not to affect certain agencies' powers and duties.

§27A-2-6-401. Construction of treatment or sewer systems or changes in treatment, storage, use or disposal of sludge - Permit required, application - Plans and specifications - Innovative treatment techniques.

§27A-2-6-402. Rules - Exemptions.

§27A-2-6-403.1. Inspections of existing sewage disposal systems.

§27A-2-6-403. Requirements of construction or operation of sewage treatment systems - Planning residential development sewage treatment - Plats.

§27A-2-6-501.2. Sludge management land application plan.

§27A-2-6-501.3. Promulgation of rules.

§27A-2-6-501.4. Sludge containing heavy metal concentrations significantly above normal ranges - Soil and crop studies - Municipal corrective action plans - Comprehensive study.

§27A-2-6-501.5. Agricultural use of sludge.

§27A-2-6-501.6. Distribution of municipal sludge.

§27A-2-6-501. Activities requiring water quality permit - Facility changes, discharge of sewage - Rules.

§27A-2-6-601. Rules - Application - Authority of Department.

§27A-2-6-701. Underground injection of hazardous and nonhazardous liquids - Permit required - Water wells and holes to be constructed or sealed to avoid pollution.

§27A-2-6-801. Licenses required - Rules and regulations.

§27A-2-6-901. Penalties - Misdemeanor - Injunctions - Assessment of civil penalties.

§27A-2-7-101. Short title.

§27A-2-7-102. Hazardous waste - Regulation and control by this act.

§27A-2-7-103. Definitions.

§27A-2-7-104. Hazardous waste management program - Personnel.

§27A-2-7-105. Powers and duties of Department of Environmental Quality.

§27A-2-7-106. Rules and regulations - Hearings - Consultation and advice.

§27A-2-7-107. Rules - Regulation of radioactive waste - Federal preemption.

§27A-2-7-108. Hazardous waste facilities - Permit for storage, treatment or disposal - Operation of recycling facilities not required to be permitted.

§27A-2-7-109. Limitation on persons eligible for issuance, renewal or transfer of permit - Disclosure of information - Applicability.

§27A-2-7-110. Liquid hazardous waste - Certain disposal prohibited - Exceptions.

§27A-2-7-111. Prohibited disposal - Hazardous waste facility for on-site or off-site treatment, recycling, storage or disposal.

§27A-2-7-112. Hazardous waste facility construction to be supervised.

§27A-2-7-113.1. Issuance of permits - Suitability of facility - Administrative procedures.

§27A-2-7-114. New hazardous waste facilities within eight miles of corporate limits - Exemptions.

§27A-2-7-115. New hazardous waste facility permits - Suitability of roads and bridges, upgrading - Notice, grievance procedure.

§27A-2-7-116. Permits - Application - Liability insurance - Bond - Financial responsibility - Operation of facility - Insolvency - Liability of guarantors.

§27A-2-7-117. Multi-user on-site treatment facilities - Permits - Suitability factors.

§27A-2-7-118. Facilities that recycle hazardous waste - Permit requirements, exemption.

§27A-2-7-119. Permit fees.

§27A-2-7-120. Fee for disposal of liquid waste other than controlled industrial waste in underground injection well.

§27A-2-7-121.1. Waiver of fee.

§27A-2-7-121. Annual fee - Exemptions - Expenditure of funds.

§27A-2-7-122. Disposal by underground injection - Limitation of annual fee.

§27A-2-7-123. Permit issuance notice - Notice of remediation or related action taken - Interference with remediation – Good Samaritan protections and immunities.

§27A-2-7-124. Monitoring of closed facility.

§27A-2-7-125. Hazardous waste manifest.

§27A-2-7-126. Orders.

§27A-2-7-127. Corrective action - Permit review - Permit renewal - Information and reports.

§27A-2-7-128. Administrative penalties - Disposition and use.

§27A-2-7-129. Violations - Civil penalties.

§27A-2-7-130. Violations - Criminal penalties.

§27A-2-7-131. Initiation and prosecution of action.

§27A-2-7-132. Appeal of issuance of permit - Stay of time restraints.

§27A-2-7-133. Intervention.

§27A-2-7-134. Summary suspension of permit for failure to remit penalty or fee - Revocation proceedings.

§27A-2-7-201. Special Economic Development Trust Funds.

§27A-2-7-301. Short title.

§27A-2-7-302. Purposes of act.

§27A-2-7-303. Definitions.

§27A-2-7-304. Creation of fund - Status - Expenditures - Purpose - Control and management - Use - Emergencies.

§27A-2-7-305. Assistance to political subdivisions.

§27A-2-7-306. Rules.

§27A-2-7-307. Report of use and disposition of funds.

§27A-2-7-401. Short title.

§27A-2-7-402. Definitions.

§27A-2-7-403. Licensure and regulation of highway remediation and cleanup services and operators.

§27A-2-7-404. License requirements - Display - Fees - Term and renewal - Suspension or revocation - List of service operators.

§27A-2-7-405. Authority to employ or contract with remediation service of choice - Hazardous conditions exception.

§27A-2-7-406. Applicability - Exceptions.

§27A-2-8-101. Short title.

§27A-2-8-102. Central Interstate Low-Level Radioactive Waste Compact - Enactment.

§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-2-10-205.1. Recycling - Protection from unnecessary and burdensome regulation.

§27A-2-10-205. Oklahoma Recycling Initiative.

§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-2-10-304. Variances - One-hundred year flood plains.

§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-2-10-401. 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-2-10-501. Nonhazardous industrial solid waste landfills - Permit - Restrictions.

§27A-2-10-503. Fund pooling agreements or multiple beneficiary public trusts - Financial assistance programs.

§27A-2-10-701. 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-2-11-101. 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-2-11-301. Short title - Application and construction.

§27A-2-11-302. Purpose of act.

§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-2-11-401.6. 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 - Penalties.

§27A-2-11-401. Oklahoma Used Tire Recycling Act.

§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-2-11-504. Impermissible restrictions on auxiliary containers.

§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-2-14-301. 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-2-15-101. 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...

§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-3-1-101. 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-3-3-111. 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-3-5-101. 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-3-6-101. Creation of grant program for entities utilizing sequestration of carbon captured from production of hydrogen from natural gas.

§27A-3-7-101. Short title - Healthy Soil Program Act.

§27A-3-7-102. Definitions.

§27A-3-7-103. Healthy soil program.

§27A-3-7-104. Composition of program – Administration of program.

§27A-3-7-105. Uses for funds.

§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-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-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.