Oklahoma Statutes
Title 68. Revenue and Taxation
§68-2864. State Board of Equalization - Membership - Sessions - Officers - Quorum - Powers, duties and authority - Fees.

A. The Governor, State Auditor and Inspector, State Treasurer, Lieutenant Governor, Attorney General, Superintendent of Public Instruction and President of the Board of Agriculture shall constitute the State Board of Equalization, and the Board must hold a session at the Capitol of the state, commencing at 10:00 a.m. on December 1, or the first working day thereafter, of each year for the purpose of equalizing the taxable property values of the several counties for the next following assessment year. The State Auditor and Inspector shall notify all other members of the Board of the time and place of the annual session as herein required. The Governor shall serve as chair and the State Auditor and Inspector shall serve as secretary of the Board, and a vice-chair shall be elected from the other members. In case of the absence or failure of the chair and secretary, or either of them, to so act on the statutory meeting date, any four or more members thereof shall proceed on such date to conduct the Board's session and carry on its work as herein required. Any official action by the Board shall require approval by a majority of all members of the Board.

B. It shall be the duty of the Board to examine the various county assessments and to equalize, correct and adjust the same as between and within the counties by determining the ratio of the aggregate assessed value of the property or any class thereof, in any or all of them, to the fair cash value thereof as herein defined, and to order and direct the assessment rolls of any county in this state to be so corrected as to adjust and equalize the valuation of the real and personal property among the several counties during the next succeeding assessment year. The Board is hereby authorized to appoint a committee of its members or designate a third party to assist the Board in the resolution of any dispute between a county assessor and the Oklahoma Tax Commission. Any recommendation or proposed means of resolving the dispute developed by such committee or third party shall be submitted to the Board for final action.
C. In determining the assessment ratio for all air carrier property and all railroad property, the Board shall be subject to the provisions of paragraph 3 of subsection A of Section 8 of Article X of the Oklahoma Constitution.
D. In order to equalize, correct and adjust the various county assessments within the counties as required by this section, the Board shall analyze the relationship between the assessed value and the fair cash value for each use category of real property and separately analyze the relationship between the assessed value and the fair cash value for the agricultural use category, the residential use category and the commercial/industrial use category. The Board shall order any increase or decrease determined by the Board to be necessary for equalization of property values within the county, including, but not limited to, the authority to require an assessment ratio for a use category bearing a specific relationship to the percentage used to determine taxable value of real property in the county for the applicable assessment year pursuant to the provisions of Section 8 of Article X of the Oklahoma Constitution.
E. The Board shall equalize, correct and adjust the various county assessments as between the counties as required by this section by ordering any increase or decrease required as prescribed by this subsection. The Board shall order any increase or decrease required to comply with the assessment ratio in effect for the applicable assessment year pursuant to the provisions of Section 8 of Article X of the Oklahoma Constitution.
F. The Board shall set a fee or schedule of fees to be used by county assessors for the search, production and copying in electronic and/or digital format of property data, administration files, sketches and pictures for the real property maintained within the county assessors’ computer systems for commercial purposes. Such fee or schedule of fees shall be uniform across the state to the extent possible with variances between the counties permitted to allow for the ability of various counties to produce data based on available technology, personnel and budget resources. The fee or schedule of fees shall not apply or be charged to individual property owners obtaining information on the owner’s property for the owner’s use. After establishing the fee or schedule of fees each year at its December 1 meeting, the Board shall review the fee or schedule of fees and make adjustments necessary to ensure uniform application to the extent possible across all counties and to take into account technological changes that may occur over time. The Board may direct that a county assessor’s compliance with the fee or schedule of fees be considered when the county assessment examination is performed pursuant to the requirements of this section. Fees collected pursuant to this subsection shall be deposited in the applicable county assessor revolving fund, as provided in Section 2829.1 of this title, and the expenditure of such funds shall be subject to the provisions of such section. The fee or schedule of fees applicable to a county assessor shall be posted within its principal office and with the county clerk. The Board shall only establish fees or a fee schedule wherein the custodian shall charge reasonable costs for the retrieval of an existing record, regardless of format. Reasonable costs shall not exceed the actual cost of duplication of the record. As used in this section, “actual cost of duplication” means the cost of materials and supplies used to duplicate or reproduce the record. Costs for labor may only be charged when the request requires the custodian to compile data, extract data or redact information in order to create a new document to comply with a public record request. Records not readily available at the time of request shall be provided by the custodian of records within a reasonable time after receipt of the request. A reasonable time shall be presumed to be three (3) working days or less. The period may be extended by the custodian if extenuating circumstances exist. The period of extension shall not exceed seven (7) working days, unless:
1. The period of extension is agreed to by both parties;
2. The request is voluminous; or
3. Fulfilling the request would impair the custodian’s ability to discharge its duties.
The custodian shall notify the person requesting the records within seven (7) working days of the reason why the request cannot be fulfilled within the time period requested by the requestor and when the custodian will provide the records.
Added by Laws 1988, c. 162, § 64, eff. Jan. 1, 1992. Amended by Laws 1990, c. 212, § 2, eff. Jan. 1, 1992; Laws 1997, c. 304, § 9, emerg. eff. May 29, 1997; Laws 1998, c. 318, § 1, eff. Nov. 1, 1998; Laws 2011, c. 363, § 1, eff. Nov. 1, 2011.

Structure Oklahoma Statutes

Oklahoma Statutes

Title 68. Revenue and Taxation

§68-101. Tax code.

§68-102. Creation - Duties, powers and authority - Membership - Appointment and confirmation - Removal -Term - Vacancies - Residency - Administrator.

§68-102.1. Salaries.

§68-102.2. Political activities by members of Tax Commission prohibited.

§68-102.3. Additional duties and compensation for commissioners.

§68-103. Conduct of hearings - Production of books and records - Perjury.

§68-104. Employees and expenses - Bonds.

§68-105. Attorneys for Commission.

§68-105.1. Designation of peace officer to conduct personnel investigations and background checks.

§68-107. Disbursements to be within appropriations.

§68-108. Schedule of fees and charges - Transcripts and other services.

§68-109. Legislative intent.

§68-110. Repealer.

§68-112. Tax Commission Fund - Credits for all miscellaneous receipts.

§68-113. Tax Commission Reimbursement Fund - Full-time employees.

§68-114. Payment of fees for employees in performance of duties.

§68-116. Mineral interests in land - Taxation of owners, heirs, devisees or assigns - Publication of information from estate tax records - Confidentiality - Fees - Revolving fund.

§68-117. Electronic access to data and reports.

§68-118. Written estimate of revenue gain or loss and written statement of recommendation as to proposed or actual tax law changes - Annual forecast of gross production tax revenues.

§68-119. Notice to vendors in annexed territory of applicable sales tax rate.

§68-120. Out-of-State Tax Collections Enforcement Act of 2017.

§68-201. Purpose of Article.

§68-202. Definitions.

§68-203. Enforcement by Tax Commission - Rules – Electronic filing.

§68-204. Records of official acts of Commission - Fees.

§68-205. Records and files of Commission confidential and privileged - Exceptions - Report.

§68-205.1. Municipal sales tax - Report of certain information.

§68-205.2. Claims by state agencies, municipal courts, district courts, or public housing authorities against state income tax refunds.

§68-205.5. Posting of delinquent taxes list on Internet - Notice - Removal - Liability limitation.

§68-205.6. Disclosure of taxpayers who claimed tax credits.

§68-206. Examinations or investigations.

§68-206.1. Tax Commission - Examinations and inspections outside state - Compensation and expenses.

§68-207. Hearings by Tax Commission.

§68-208. Notice of hearing.

§68-209. Notice to Commission's attorney before judicial hearing - Costs.

§68-210. Bonds.

§68-211. Return of deposited money or securities to taxpayer.

§68-212. Cancellation or refusal of license or permit.

§68-212.1. Definitions.

§68-213. Notice to taxpayer on final determination of tax liability when security on file - Forfeiture of bond and collection of amount due.

§68-214. Release of property from lien - Execution and recording.

§68-215. Collection of taxes, penalties, in same manner as personal debt.

§68-216. Extension of time for filing return.

§68-216.2. Tax amnesty program.

§68-216.3. Voluntary Compliance Initiative.

§68-216.4. Voluntary Disclosure Initiative.

§68-216.5. Statutory voluntary compliance initiative – Participation for previous participants limited.

§68-217. Interest and penalties on delinquent taxes – Interest on refunds.

§68-218. Remittance of taxes and fees - Dishonored checks - ATMs in Commission facilities.

§68-218.1. False or bogus check - Penalties.

§68-219. Compounding, settlement or compromise of controversies, judicial approval in certain cases.

§68-219.1. Abatement of tax liability and interest and penalties accruing thereto - Settlement agreement - Considerations.

§68-220. Waiver or remission of interest or penalties - Voluntary disclosure agreements.

§68-221. Reports or returns by taxpayer.

§68-221.1. Date of postmark deemed to be date of delivery or of payment.

§68-222. Procedure on default of taxpayer in enumerated matters.

§68-223. Limitation of time for assessment of taxes - Extension agreements - False or fraudulent or failure to file report or return.

§68-224. Declaration of termination of taxable period and acceleration of assessment.

§68-225. Appeals.

§68-226. Action to recover taxes as additional remedy to aggrieved taxpayer.

§68-227. Erroneous payments - Claims for refund - Demand for hearing.

§68-227.1. Illegal or invalid state tax laws - Process for obtaining refund of amounts paid.

§68-228. Hearings on claims for refunds.

§68-228.1. Payment of refunds.

§68-229. Refunds - Interest.

§68-230. Certificate of indebtedness to state - Recording and indexing - Lien status.

§68-231. Warrant for sale of property to pay delinquent taxes, interest and penalties - Recording and indexing - Lien status - Execution - Costs and expenses.

§68-231.1. Additional penalty for failure to pay delinquent taxes.

§68-231.2. Attachment of assets of delinquent taxpayer.

§68-231.3. Recovery of fees and costs by Tax Commission.

§68-232. Injunction proceedings.

§68-233. Municipalities - Procedure when taxes delinquent.

§68-234. Lien for unpaid taxes, interest and penalties.

§68-235. Fiduciaries - Final accounts.

§68-236. Agents, accountants, attorneys or other persons representing taxpayers before Commission.

§68-237. Taxes imposed by other States.

§68-238. Conduct of business or activities without license or permit.

§68-238.1. State licenses – Collection of income taxes – Notification - Definitions.

§68-238.2. Compliance of state employees with state income tax laws - Notification - Disciplinary action.

§68-239. Continuance of business or operations after forfeiture of required bond.

§68-240. Failure or refusal to file report or return - Penalty.

§68-240.1. False return or return with intent to defraud - Penalty.

§68-241. False or fraudulent reports, returns - Penalty - Venue.

§68-242. False entries or neglect to make entries - Penalty - Venue.

§68-243. Evidence and witnesses - Penalty - Venue.

§68-244. False answers to questions or false affidavits.

§68-245. Verification of reports or returns.

§68-246. Penalty.

§68-247. Additional penalty for filing return or report containing insufficient information to determine correctness of tax liability - Purpose.

§68-248. Commission may require taxpayer to furnish certain information.

§68-249. Tax preparers - Duties - Violations - Penalties.

§68-250. Register of tax warrants - Establishment and maintenance - Public inspection.

§68-251. Filing petitions and applications for collection of delinquent taxes by mail.

§68-252. Attorney General - Duty to prosecute actions to collect certain taxes.

§68-253. Corporations or limited liability companies - Filing assessment for certain unpaid taxes - Individuals liable.

§68-254. Garnishment to collect delinquent taxes, penalties, or interest.

§68-255. Contracting with debt collection agency to collect delinquent taxes.

§68-255.1A. Authority to enter into contracts with state agencies for collection assistance.

§68-255.2. Authority to assess, collect and enforce retail medical marijuana sales.

§68-256. Taxpayer assistance program.

§68-256.1. Program to educate businesses selling or leasing tangible personal property without a permit.

§68-257. Notice of changes in state tax law.

§68-258. Service of summons or notice in state tax proceedings.

§68-259. Additional penalty in criminal proceedings for violating state tax law.

§68-261. Data processing services - Bonds - Contracts.

§68-262. Audits of entities believed to owe additional taxes.

§68-263. Attachment of sums due taxpayer from state.

§68-264. Contract and release of taxpayer information to certain entities – Search for nonregistered taxpayers, nonfilers and underreporting taxpayers - Confidentiality - Penalty.

§68-265. Oklahoma Tax Commission and Office of Management and Enterprise Services Joint Computer Enhancement Fund.

§68-270. Certification of credit qualification – Report of credits claimed and allowed.

§68-281. Oklahoma Tax Commission - Coordinating with city and county governments to increase sales and use collection.

§68-282. Ban on class action suits related to the gross receipts tax on mixed beverages.

§68-283. Aggregate business filing and remittance.

§68-291. Incidence analysis of legislative measures to change the tax system.

§68-295. Tax credit data available online.

§68-301. Definitions.

§68-302. Stamp excise tax upon sale, use, gift, possession or consumption of cigarettes.

§68-302-1. Additional tax on cigarettes - Rates - Apportionment of revenues.

§68-302-2. Additional tax on cigarettes - Rates - Disposition of revenue.

§68-302-3. Additional tax on cigarettes - Rate - Apportionment of revenues.

§68-302-4. Additional excise tax on cigarettes - Rate - Apportionment.

§68-302-5. Tax on cigarettes in addition to tax levied in Sections 302 to 302- 4 - Rate - Apportionment.

§68-302-7. Additional tax on cigarettes - Rates - Apportionment of revenue.

§68-302-7a. State Health Care Enhancement Fund.

§68-303. Purpose of tax - Disposition of revenue.

§68-304. Licenses - Fees - Conditions - Revocation or suspension.

§68-305. Stamps required - Seizure.

§68-305.1. Unlawful affixing of stamp – Prima facie evidence of violation.

§68-305.2. Revolving fund for Office of Attorney General.

§68-306. Sale, when tax not paid or stamps not affixed.

§68-307. Consumer bringing cigarettes from without state as retailer.

§68-308. Purchase, manufacture, custody, and sale of stamps.

§68-309. Carriers transporting cigarettes.

§68-311. Sale of stamps to wholesalers or jobbers at discount as compensation for costs incurred.

§68-312. Records and reports.

§68-312.1. Procedures for maintaining records and filing reports - Required information.

§68-313. Wholesale and retail stocks to be kept separate.

§68-314. Salesmen for manufacturers - Records and reports.

§68-315. Inspections and examinations.

§68-316. Offenses - Penalties.

§68-317. Unlawful sale, use and manufacture of stamps, impressions, etc. - Forgery - Counterfeiting.

§68-317.1. Delivery sale to underage individual.

§68-317.8. Actions to prevent or restrain violations.

§68-317.9. Restrictions on delivering cigarettes - Violations.

§68-319. Restricting of licenses to residents and domesticated foreign corporations - Prohibition on discrimination.

§68-320. Surety, collateral or cash bond requirements for distributing agents, wholesalers or jobbers - Release of surety or security - Multiple licenses.

§68-321. Exemptions from tax.

§68-322. Rules and regulations.

§68-323. Restricted to sale or distribution to inmates - Possession by others.

§68-324. Compliance with law.

§68-325. Continuity of law.

§68-326. Short title.

§68-327. Definitions.

§68-328. Sales at less than cost; penalty.

§68-329. Cost to wholesaler; meaning.

§68-330. Cost to the retailer; meaning.

§68-331. Sales by a wholesaler to a sub-jobber.

§68-332. Sales by a wholesaler to a wholesaler.

§68-333. Combination sales.

§68-334. Sales exceptions.

§68-335. Advertising of certain sales; good faith.

§68-336. Sales contracts void.

§68-337. Admissible evidence.

§68-338. Sales outside ordinary channels of business; effect.

§68-339. Cost survey; admissibility.

§68-340. Association empowered to file suits.

§68-341. Cancellation of license for violations.

§68-342. Partial unconstitutionality.

§68-343. Violations - Injunctions - Damages.

§68-344. Enforcement of act.

§68-345. Licenses required.

§68-346. Legislative findings - Intent of Legislature - Cigarette and tobacco products tax compacts - Audits.

§68-347. Inapplicability of certain provision to certain tribes or nations or their licensees.

§68-348. Definitions.

§68-349.1. Tobacco taxes on noncompacting tribes or nations - Conditions for exception - Native American tax free stamps.

§68-350. Persons eligible to sell cigarettes to tribally owned or licensed store - Duty to affix tax stamp - Tribally owned or licensed stores to do business only with stamped cigarettes.

§68-350.1. Cigarettes not purchased for sale at tribally owned or licensed store - Liability for additional tax due - Wholesaler.

§68-351. Seizure and forfeiture of unstamped cigarettes - Authority of peace officers - Cooperation with Tax Commission.

§68-352. Disposition of revenues.

§68-360.1. Short title.

§68-360.2. Declaration of public policy.

§68-360.3. Definitions.

§68-360.4. Certification by manufacturer.

§68-360.5. Nonresident or foreign nonparticipating manufacturers - Appointment of agent - Appointment of Secretary of State.

§68-360.5-1. Joint and several liability of importers of nonparticipating manufacturer's brand families.

§68-360.6. Submission of information by stamping agents – Escrow deposits.

§68-360.7. Violations - Revocation or suspension of license - Civil penalties - Contraband - Seizure and forfeiture - Injunction.

§68-360.8. Placement of products on directory – Issuance of license – Certification of compliance – Due dates for reports – Recovery of costs.

§68-360.9. Listing of nonparticipating manufacturers in the Oklahoma Tobacco Directory - Bond.

§68-360.10. Authority of Attorney General to request monthly reports of sales.

§68-380. Use or possession of cigarette rolling vending machines.

§68-400. Short title - Tobacco Products Tax Enforcement Act of 2021.

§68-400.1. Tobacco Products Tax Enforcement Unit.

§68-400.2. Remittance of tax – Wholesaler monthly tax report.

§68-400.3. Retailer or consumer backup tax – Vendor liability.

§68-400.4. Remittance of backup tax – Filing of monthly report and affidavit.

§68-400.5. Retailer purchases from licensed wholesaler required.

§68-400.6. Tobacco Products Tax Enforcement Unit Revolving Fund.

§68-401. Definitions.

§68-402. Amount of tax.

§68-402-1. Additional tax on tobacco products - Rates - Apportionment of revenues.

§68-402-3. Tobacco products tax in addition to tax levied in Sections 402 to 402-1 - Rates - Apportionment.

§68-403. Payment of tax by wholesalers.

§68-403.1. Procedures for collection of certain payments in lieu of excise taxes and payment of excise taxes.

§68-403.2. Unlawful products – Prima facie evidence of violation.

§68-404. Transactions subject to taxation - Revenue purpose - Disposition of revenue.

§68-407. Regulations - Punishment for prohibited practices or hindering inspection.

§68-410. Administration and enforcement of Article.

§68-412. Untaxed merchandise - Surety or bond - Tax.

§68-413. Right to carry untaxed products – Sale of products by carrier - Statement of consignment - Violations.

§68-414. Trucks and vehicles from which products are sold, exchanged or given away - Untaxed merchandise - Violations.

§68-415. Wholesale and retail licenses required – Application - Penalties.

§68-417. Seizure of products and vehicles for violations.

§68-418. Transportation or possession of products for which taxes have not been paid - Penalties.

§68-419. Exempt sales.

§68-420. Rules and regulations.

§68-420.1. Maintenance of copies of invoices or equivalent documentation.

§68-421. Restriction on exempt sales - Possession by others.

§68-422. Sellers or distributors – Compliance – Revocation of license.

§68-423. Intention of Legislature.

§68-424. Application of §§ 425 to 428 of this title.

§68-425. Definitions.

§68-426. Shipping, transporting, receiving, possessing, selling, distributing or purchasing contraband tobacco products.

§68-427. Persons who may sell tobacco products to tribally owned or licensed stores - Collecting, reporting and remitting tax.

§68-428. Seizure and forfeiture of untaxed tobacco products - Authority of peace officers - Cooperation with Tax Commission.

§68-429. Disposition of revenues.

§68-450.1. Definitions.

§68-450.2. Levy of tax - Calculation.

§68-450.3. Manner of payment of tax - Intent and purpose of act.

§68-450.4. Rules and regulations - Purchase of stamps - Reporting forms - Use of stamps in administrative, civil and criminal proceedings.

§68-450.5. Immediate assessment and collection of tax - Delinquency - Penalties.

§68-450.6. Exemptions from tax.

§68-450.7. Disposition of revenues.

§68-450.8. Civil and criminal penalties - Immunities.

§68-450.9. Reuse of used stamp prohibited - Penalty.

§68-451. Capital Improvement Fund.

§68-452. Expenditure of funds.

§68-500.1. Short title.

§68-500.2. Legislative intent and purpose.

§68-500.3. Definitions.

§68-500.4. Levy of tax.

§68-500.4A. Levy of tax equal to reduction in federal excise tax.

§68-500.4B. Additional tax imposed on diesel fuel and gasoline - Apportionment of revenue.

§68-500.5. Presumptions.

§68-500.6. Apportionment of gasoline and compressed natural gas tax.

§68-500.6a. Distribution of tax revenue.

§68-500.7. Apportionment of diesel fuel tax.

§68-500.8. Measurement of tax on importer gallons and supplier gallons.

§68-500.9. Taxation of motor fuels held in inventory on date of increase in tax rate.

§68-500.10. Exemptions from motor fuels tax.

§68-500.10-1. Ethanol credit – Refund claims process.

§68-500.11. Perfecting exemption for exports.

§68-500.12. Regulations for exempt use of kerosene.

§68-500.13. Procedures for tax exempt sales of motor fuel to governmental agencies.

§68-500.14. Perfection of certain exemptions by refund claim.

§68-500.15. Perfecting exemptions for suppliers, tank wagon importers and importers of dyed diesel fuel.

§68-500.16. Procedures for claiming refund - Investigations - Credit in lieu of refund.

§68-500.17. Interest on refund.

§68-500.18. Payment of tax by licensed occasional importers and licensed bonded importers.

§68-500.19. Election regarding fuel removals from out-of-state terminals.

§68-500.20. Precollection and remittance of tax by suppliers.

§68-500.21. Joint and several liability of termianl operators - Remittance of tax by terminal operators.

§68-500.22. Election by eligible purchasers to defer motor fuel tax remittances.

§68-500.23. Election to defer motor fuel tax remittances - Rescission of eligibility and election by Commission.

§68-500.24. Suppliers' entitlement to credit for uncollectible taxes.

§68-500.25. Remittance of motor fuel taxes by licensed tank wagon operator-importers.

§68-500.26. Remittance by electronic funds transfer required.

§68-500.27. Retainage of 0.1% of tax for administrative costs.

§68-500.28. Collection of tax - Liability wholesaler, retailer, end-user, producer or ultimate consumer or vendor.

§68-500.29. Diversions of motor fuel - Payment of tax.

§68-500.30. Deferred payment by vendors without eligible purchaser.

§68-500.31. Blending untaxed materials with taxed fuels - Remittance of tax.

§68-500.32. Importation of motor fuel in tank wagons - Destination within 25 miles of border - Remittance of tax.

§68-500.33. Licenses.

§68-500.34. License application process.

§68-500.35. Bond - Alternative proof of financial responsibility - Qualifications of bond - Financial statements and inquiry - New bond required - Release of existing bond.

§68-500.36. Issuance of licenses - Duration - Nontransferability - Display - Surrender - Notice of discontinuance, sale or transfer of business.

§68-500.37. Supplier reports.

§68-500.38. Statement of operations - Licensed occasional importers, licensed bonded importers and licensed tank wagon importers.

§68-500.39. Statement of operations by terminal operators - Inventory records - Reports by out-of-state terminal operators.

§68-500.40. Final report and payment of tax upon termination of business or cancellation of license - Termination of certain licenses - Application by former licensees for eligible purchaser status.

§68-500.41. Exporter reports.

§68-500.42. Licensed transporter reports.

§68-500.43. Payment of tax by consumer.

§68-500.44. Shipping documents - Contents - Manual preparation - Certain bulk plant operators exempted - Split loads - Posting of notice - Penalties.

§68-500.45. Transporters to carry and follow information in shipping documents - Shipping documents to be provided to certain outlets - Retention of shipping documents - Acceptance of delivery without shipping documents prohibited - Penalties.

§68-500.46. Legitimate diversions or erroneous information on shipping paper - Relief.

§68-500.47. Reliance on certain representations.

§68-500.48. Sale or delivery of motor fuel without payment of taxes prohibited - Exceptions - Penalties.

§68-500.49. Operation of transport truck without shipping paper prohibited - Violation occurs upon boarding - Advance notification - Penalties - Seizure.

§68-500.50. Conditions for importers prior to bringing undyed and untaxed fuel into state - Penalties - Seizure.

§68-500.51. Export of motor fuel without license prohibited - Exemption - Penalties.

§68-500.52. Use of dyed fuel on public highways prohibited - Exceptions - Penalties.

§68-500.53. Failure to obtain required licenses - Penalties.

§68-500.54. Certain statements on shipping papers prohibited.

§68-500.55. Notice to be provided and posted with dyed diesel fuel.

§68-500.56. Shipping papers to meet tamper-resistant standards.

§68-500.57. Sale or use of dyed diesel fuel for taxable purpose - Evasion of tax or altering dye in diesel fuel - Joint and several liability of certain entities, officers and employees.

§68-500.58. Failure to precollect or timely remit tax - Fraudulent returns - Operation of motor vehicle in violation of act - Transporting motor fuel without adequate shipping papers - Terminal operators failing to meet shipping paper requirements -...

§68-500.59. Impoundment, seizure and sale of vehicle and cargo upon violation of shipping paper requirements - Presumption.

§68-500.60. Inspections.

§68-500.61. Audits and examinations - Penalties.

§68-500.62. Taxation of motor fuel inventory not taxed under predecessor statutes.

§68-500.63. Sale of motor fuels by Indian tribes.

§68-500.64. Tax payment reimbursement contracts - Reimbursement option - Notification - Security.

§68-509.2. Exempt diesel fuel - Fuel used for purposes other than to operate motor vehicles on public highways.

§68-601. Definitions.

§68-602. Purpose of Article - Apportionment and use of revenues.

§68-603. Levy of tax - Retention of portion for proper remission.

§68-605. Exemptions.

§68-606. Accrual of liability - Persons liable - Exemptions.

§68-607. Importer for use licenses - Temporary permits - Cooperative compacts or agreements with other states to collect taxes.

§68-607.1. Operation of vehicle without proper display of identification credentials - Penalties.

§68-608. Display of license - Operating vehicle without license - Penalties - Venue.

§68-609. Reports and payments to Commission - Delinquent payments.

§68-610. Records of importers.

§68-611. Importation of motor fuel or diesel fuel without license - Tax payable - Credits - Refunds - Second and subsequent violations.

§68-613. Discontinuance of operations.

§68-614. Interstate carriers - Partial invalidity.

§68-615. Tax credit on gasoline or diesel fuel consumed outside state - Application and procedure.

§68-616. Citation.

§68-701. Definitions.

§68-702. Purpose of act - Collection, report and payment of tax.

§68-703. Imposition of tax.

§68-704. Apportionment and use of proceeds of tax.

§68-705. Additional tax.

§68-706. Purpose, apportionment and distribution of tax.

§68-707. Determination of tax on mileage basis - Levies by political subdivisions prohibited.

§68-707.1. Additional excise tax on special fuel - Levy - Exemptions - Disposition of revenues.

§68-707.2. Excise tax on special fuel - Levy - Exemptions - Disposition of revenues.

§68-707.3. Additional excise tax on special fuel - Levy - Exemptions - Intent of Legislature - Apportionment of revenues.

§68-708. Exemptions from tax.

§68-709. Special fuel dealers' and users' licenses.

§68-710. Reports by dealers and users - Payment of tax.

§68-711. Registration of vehicles - Use of liquefied gas from cargo tank.

§68-712. Records of dealers and users.

§68-713. Unlicensed first time users - Payment of tax - Credit or refund.

§68-714. Accrual of liability for tax - Liability of lessees.

§68-715. Cessation of use of special fuel.

§68-716. Invoices - Record of deliveries.

§68-717. Records of purchases, sales, delivery, use or disposition of special fuel - Monthly reports.

§68-718. Reports by carriers.

§68-719. Violations - Punishment - Venue.

§68-720. Interstate carriers - Showing of public convenience and necessity - Application of Act.

§68-721. Lien of tax.

§68-722. Tax credit on special fuels consumed outside State - Application and procedure.

§68-723. Fee in lieu of tax.

§68-804. Additional tax to absorb federal credit.

§68-804.1. Estate tax lien.

§68-1001. Gross production tax on asphalt, ores, oil and gas, and royalty interests - Exemptions.

§68-1001.1. Property exempt from ad valorem taxation - Rules and regulations for determination.

§68-1001.2. Definitions.

§68-1001.3a. Economically at-risk oil or gas lease - Tax exemptions.

§68-1001.4. Natural and casinghead gas marketing deduction – Costs - Rules.

§68-1002. Failure to make report of gross production

§68-1003. Tax on oil recovered or from unknown sources.

§68-1004. Apportionment and use of proceeds of tax.

§68-1005. Reports by carriers of oil and gas transported - Refiners - Persons purchasing or storing oil - Delinquency dates – Penalties.

§68-1006. Payment where ownership is in dispute - Assignment as security.

§68-1007. Purchaser to withhold tax - Payment by purchaser.

§68-1008. Refund of overpayments, duplicate payments and erroneous payments - Rebuttable presumptions.

§68-1008a. Refund of payments to Commissioners of the Land Office.

§68-1009. Payment of tax - Due date - Delinquent taxes - Persons liable for tax - Election to report and pay tax - Payment upon basis of prevailing price – Payment pursuant to contract or agreement.

§68-1010. Information in monthly report - Reporting numbers assigned by Tax Commission - Delinquencies - Allowance of semiannual reports.

§68-1010a. One-time payment of gross production tax - Reduction of bond - Delinquency - Reduction of amount of tax due on final return.

§68-1011. Statements as to tax on settlements.

§68-1012. Lien for tax - Liability not released by provision for payment.

§68-1013. Rules and regulations - Bond - Licenses and permits - Reports - Logs, invoices and load tickets - Stops and inspections.

§68-1013a. Seller and purchaser to secure and retain invoice copies.

§68-1014. Amended reports.

§68-1015. Refiners and processors to obtain permit - Bond - Failure to secure permit.

§68-1015.1. Oil reclamation - Permits.

§68-1017. Noncompliance by producers, refiners, processors or purchasers.

§68-1018. Tax on uranium.

§68-1019. Definitions.

§68-1020. Application of Sections 1017 to 1020.

§68-1021. Reports and collection - Apportionment.

§68-1022. Conditional increase in value of natural gas - Handling and distribution of tax levied thereon.

§68-1023. Downward adjustment of value of oil and gas - Refund of excess tax.

§68-1024. Release of information - Costs - Civil and criminal liability - Disposition of funds - Examination of records and files - Construction with other sections.

§68-1101. Excise tax on oil - Additional tax.

§68-1102. Excise tax on gas - Additional tax.

§68-1103. Deposit, apportionment and use of proceeds of tax.

§68-1103.1. Maintenance of Corporation Commission Plugging Fund minimal level.

§68-1104. Due date of tax - Delinquency - Reports on leases.

§68-1105. Failure to make report.

§68-1106. Exemption - Refund.

§68-1201. Corporations and organizations to which article applicable.

§68-1202. "Doing Business" defined.

§68-1203. Tax on domestic corporations and business organizations.

§68-1204. Tax on foreign corporations and business organizations.

§68-1205. Minimum and maximum taxes.

§68-1206. Corporations and organization exempted.

§68-1207. No tax for year in which other tax or fee paid.

§68-1208. Purpose and disposition of revenue - When due.

§68-1209. Capital - Computation.

§68-1210. Annual statement or return.

§68-1211. Organization of business trust.

§68-1212. Penalties - Uniform procedure - Operation without license - Suspension and forfeiture.

§68-1212.1. Moratorium on requirement to pay or remit certain taxes.

§68-1213. Tax Commission may furnish names - Certificates of compliance or noncompliance.

§68-1214. Exem