Title 27A. ENVIRONMENT AND NATURAL RESOURCES  


§ 27A-1. Renumbered as § 1-1-101 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993.
§ 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 of action.
§ 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-1-3-101. State environmental agencies - Jurisdictional areas of environmental responsibilities.
§ 27A-1-3-102. Repealed by Laws 1994, c. 192, § 3, eff. July 1, 1996.
§ 27A-1-3-103. Renumbered as Title 2, § 18.2 by Laws 2004, c. 100, § 4, eff. July 1, 2004.
§ 27A-1-4-107. Maintenance of computerized water quality data.
§ 27A-2. Renumbered as § 1-1-102 of this title by Laws 1993, c. 145, § 359, eff. July 1, 1993.
§ 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-2-2-102. Renumbered as § 2-10-308 of this title by Laws 1994, c. 353, § 41, eff. July 1, 1994.
§ 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-2-2-201. 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-2-3-201. 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-2-5-112.1. Repealed by Laws 1994, c. 373, § 31, eff. July 1, 1996.
§ 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-2-5-118. Repealed by Laws 2006, c. 182, § 14, emerg. eff. May 23, 2006.
§ 27A-2-6-101. Definitions.
§ 27A-2-6-102. Declaration of policy.
§ 27A-2-6-103. 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-2-6-106. Renumbered as § 2-3-302 of this title by Laws 1994, c. 353, § 45, eff. July 1, 1994.
§ 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-2-6-201. 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-2-6-205.1. Repealed by Laws 1994, c. 373, § 31, eff. July 1, 1996.
§ 27A-2-6-205.2. Repealed by Laws 1995, c. 285, § 26, eff. July 1, 1995.
§ 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-2-6-501.1. Repealed by Laws 1994, c. 373, § 31, eff. July 1, 1996.
§ 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-2-7-113. Repealed by Laws 1994, c. 373, § 31, eff. July 1, 1996.
§ 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.
§ 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-2-10-204. 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-3-2-104. 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.