The Seminole Nation of Oklahoma - Tribal Code, Table of Contents

Table of Contents Updated: February 2017

The tribe makes their code available online. The links below will take you to the version of the code available on the tribe's website.

Table of Contents

Title 1: Appellate Procedure Code (2012)
INTRODUCTION
Section 1. Scope and Applicability of Rules
Section 2. Suspension and Revision of Rules
Section 3. Discretionary Authority
CHAPTER ONE:  APPEALS FROM JUDGMENTS AND ORDERS OF THE DISTRICT COURT
Section 101. Appeal As Of Right - How Taken
Section 102. Appeal As Of Right - When Taken
Section 103. Interlocutory Appeals in Civil Actions
Section 104. Interlocutory Appeals In Criminal Actions
Section 105. Appeals by the Nation in Criminal Actions
Section 106. Bond For Costs On Appeal In Civil Cases
Section 107. Stay Or Injunction Pending Appeal
Section 108. Release in Criminal Cases
Section 109. The Record on Appeal
Section 110. Transmission of Record
Section 111. Reserved
Section 112. Docketing The Appeal; Filing The Record
CHAPTER TWO: EXTRAORDINARY WRITS
Section 201. Mandamus or Prohibition Directed To a Judge
Section 202. Denial Or Order Directing Answer
Section 203. Other Extraordinary Writs
Section 204. Form of Papers, Number of Copies
CHAPTER THREE: HABEAS CORPUS; PROCEEDINGS IN FORMA PAUPERIS
Section 301. Habeas Corpus Proceedings
Section 302. Transfer Of Custody Pending Review
Section 303. Detention Or Release Pending Review Of Decision Failing To Release
Section 304. Detention Or Release Pending Review Of Decision Ordering Release
Section 305. Modification of Initial Order Respecting Custody
Sections 306-310. Reserved
Section 311. Leave From District Court to Proceed to Supreme Court
Section 312. Special Rule For Parties Previously Granted Permission To Proceed In
Forma Pauperis
Section 313. Remedy For Denial Of Motion By District Court
CHAPTER FOUR: GENERAL PROVISIONS
Section 401. Filing Papers; Filing By Mail
Section 402. Service of All Papers Required
Section 403. Manner Of Service
Section 404. Proof Of Service
Section 405. Computation of Time
Section 406. Enlargement Of Time
Section 407. Additional Time after Service By Mail
SUBCHAPTER A: MOTIONS AND BRIEFS
Sections 408-410. Reserved
Section 411. Content, Response, and Reply to Motions
Section 412. Determination of Motions for Procedural Orders
Section 413. Power of a Single Justice to Entertain Motions
Section 414. Form of Papers; Number of Copies
Section 415. Brief of Appellant
Section 416. Brief of Appellee
Section 417. Reply Brief
Section 418. References in Briefs to Parties
Section 419. References in Briefs to the Record and Statutes
Section 420. Length of Briefs
Section 421. Briefs in Cases Involving Cross Appeals
Section 422. Briefs in Cases Involving Multiple Appellants or Appellees
Section 423. Citation of Supplemental Authorities
Section 424. Brief of an Amicus Curiae
Section 425. Appendix to the Briefs
Section 426. Time for Filing and Service of Briefs
Section 427. Number of Copies to Be Filed and Served
Section 428. Consequence of Failure to File Briefs
Section 429. Form of Briefs, the Appendix and Other Papers
Section 430. Form of Other Papers
SUBCHAPTER B: ARGUMENT
Sections 431-440. Reserved
Section 441. Prehearing Conference
Section 442. Oral Argument in General
Section 443. Notice of Argument; Postponement
Section 444. Order and Content of Argument
Section 445. Cross and Separate Appeals
Section 446. Non-Appearance of Parties
Section 447. Submission on the Briefs
Section 448. Use of Physical Exhibits at Argument; Removal
Section 449. When Hearing or Rehearing in Banc Will Be Ordered
Section 450. Suggestion of a Party for Hearing or Rehearing In Banc
Section 451. Time for Suggestion of a Party for Hearing or Rehearing in Banc; Suggestion does not Stay Mandate
SUBCHAPTER C: JUDGMENT
Sections 452-460. Reserved
Section 461. Entry of Judgment
Section 462. Interest on Judgments
Section 463. Damages for Delay
Section 464. To Whom Costs Allowed
Section 465. Costs For Or Against the Nation
Section 466. Costs of Briefs, Appendices, and Copies of Records
Section 467. Bill Of Costs; Objections; Costs Inserted In Mandate Or Added Later
Section 468. Cost On Appeal Taxable in the District Court
Section 469. Petition For Re-hearing
Section 470. Issuance of Mandate
Section 471. Voluntary Dismissal
Section 472. Substitution of Parties
Section 473. Cases Involving Constitutional or Indian Civil Rights Act Questions
Where the Nation Is Not A Party
ATTORNEY RULES : ATTORNEYS AND LAY ADVOCATES RULES
Rule 101. Admission to the Bar
Rule 102. Appearance and Withdrawal of Counsel
Rule 103. Courtroom Decorum
Rule 104. Attorney Conference With Respect To Discovery Motions
Rule 105. Free Press - Fair Trial
Rule 106: Plan of the District Court for the Representation of Indigent Defendant
OATH OF ATTORNEY

Title 1A: Arts & Crafts Code (2008)
INDEX
CHAPTER ONE ARTS AND CRAFTS COMMITTEE
Section 101. Arts and Culture Committee; Qualifications; Appointment; Removal
Section 102. Officers
Section 103. Duties of the Arts and Culture Committee
Section 104. Term
Section 105. Arts and Culture Committee; Compensation
Section 106. Arts and Culture Committee Governed by General Council
CHAPTER TWO REGISTRY OF ARTISANS OF THE SEMINOLE NATION OF OKLAHOMA
SECTION 201. Definition of Artisans
SECTION 202. Registry of Seminole Artisans
SECTION 203. Certification of Artisans
CHAPTER THREE PRINCESS COMMITTEE
Section 301. Establishment of Princess Committee: Qualifications
Section 302. Term
Section 303. Appointment of Members to Board; Bond; Removal
Section 304. Duties
Section 305. Meetings
Section 306. Reports
Section 307. Effective Date; Program Years
Section 308. Appropriation of Funds

Title 2: Attorney General Code (1991)
TITLE 2 ATTORNEY GENERAL INDEX
TITLE 2 ATTORNEY GENERAL
Section 101. Establishment
Section 102. Term
Section 103. Qualifications
Section 104. Applicability of Federal Law
Section 105. Duties

Title 3: Civil Procedure Code (2015)
SEMINOLE CIVIL PROCEDURE CODE: TITLE 3 CIVIL PROCEDURE CODE INDEX
TITLE 3 CIVIL PROCEDURE CODE
GENERAL PROVISIONS
Section 1. Title
Section 2. Scope of This Title
Section 3. Jurisdiction in Civil Actions
Section 4. No Effect Upon Sovereign Immunity
Section 5. Court Costs Not Charged to Nation
Section 6. Force of the Common Law
Section 7. Definitions
Section 8. Declaratory Judgment
Section 9. Effect of Previous Court Decisions
Section 10. C.F.R. Not Applicable
Section 11. Laws Applicable to Civil Actions
CHAPTER ONE COMMENCEMENT OF ACTION PLEADINGS, MOTIONS AND ORDERS
Section 101. Commencement of Action
Section 102. One Form of Action
Section 103. “Claim” Defined
Section 104. Notice of Pendency of Action
Section 105. Notice of Pendency Contingent Upon Service
Section 106. Special Notice for Actions Pending in Other Courts
Section 107. Pleadings Allowed; Form of Motions
Section 108. General Rules of Pleading
Section 109. Pleading Special Matters
Section 110. Form of Pleadings, Motions, and Briefs
Section 111. Signing of Pleadings
Section 112. Defenses and Objections – When and How Presented – By Pleading
or Motion –Motion for Judgment on the Pleadings
Section 113. Final Dismissal on Failure to Amend
Section 114. Counterclaim and Cross-Claim
Section 115. Counterclaim: Effect of the Statutes of Limitation
Section 116. Counterclaims Against Assigned Claims
Section 117. Third-Party Practice
Section 118. Amended and Supplemental Pleadings
Section 119. Pre-Trial Procedure; Formulating Issues
Section 120. Lost Pleadings
Section 121. Tenders of Money or Property
Section 122. Dismissal of Actions
CHAPTER TWO PROCESS, SUMMONS, FILING OF PLEADINGS AND OTHER PAPERS
Section 201. Issuance of Summons
Section 202. Form of Summons
Section 203. Who May Serve Process Personally
Section 204. Service of Process by Mail
Section 205. Service by Publication
Section 206. Publication Service Upon Parties and the Unknown Successors of
Named Parties
Section 207. Publication Notice for Recovery of Money
Section 208. Publication Notice in Quiet Title Actions
Section 209. Completion of Publication Service
Section 210. Entry of Default on Party Served by Publication
Section 211. Vacating Default Judgments Where Service is by Publication
Section 212. Certain Technical Errors Not Grounds for Vacating Judgment
Section 213. Meaning of “Successors” for Publication Purposes
Section 214. Minimum Contacts Required for Effective Long Arm Service
Section 215. Consent is Effective Substitute for Service
Section 216. Service Pursuant to Court Order
Section 217. Manner of Making Personal Service
Section 217.1. Effect of Service of Some of Several Defendants
Section 218. Service Upon Party Not Found Within the Nation
Section 219. Territorial Limits of Effective Service
Section 220. Return of Service of Process
Section 221. Alternative Provisions for Service in a Foreign Country
Section 222. Subpoena
Section 230. Summons, Time Limit for Service
Section 231. Service and Filing of Pleadings and Other Papers
Section 240. Computation and Enlargement of Time
Section 241. General Cases in Which Extraterritorial Service Authorized
CHAPTER THREE PARTIES
Section 301. Parties Plaintiff and Defendant: Capacity
Section 302. Joinder of Claims, Remedies, and Actions.
Section 303. Joinder of Persons Needed for Just Adjudication
Section 304. Permissive Joinder of Parties
Section 305. Misjoinder and Non-joinder of Parties.
Section 306. Interpleader
Section 307. Class Actions.
Section 308. Derivative Actions by Shareholders and Members
Section 309. Intervention
Section 310. Substitution of Parties
CHAPTER FOUR DEPOSITIONS AND DISCOVERY
Section 401. General Provisions Governing Discovery
Section 402. Depositions Before Action or Pending Appeal
Section 403. Persons Before Whom Depositions May Be Taken
Section 404. Stipulations Regarding Discovery Procedure
Section 405. Depositions Upon Oral Examinations
Section 406. Depositions Upon Written Questions
Section 407. Use of Depositions In Court Proceedings
Section 408. Interrogatories to Parties
Section 409. Production of Documents and Things and Entry Upon Land for Inspection and Other Purposes
Section 410. Physical and Mental Examination of Persons
Section 411. Requests for Admission
Section 412. Failure to Make Discovery: Sanctions
CHAPTER FIVE WITNESSES
Section 501. Issue and Service of Subpoena for Witnesses
Section 502. Subpoenas – Contents
Section 503. Subpoena for Deposition
Section 504. Subpoena for Agency Hearings
Section 505. Witness May Demand Fees – Exception
Section 506. Disobedience of Subpoena
Section 507. Attachment of Witness
Section 508. Punishment for Contempt
Section 509. Discharge When Imprisonment Illegal
Section 510. Requisites of Attachment – Order of Commitment
Section 511. Examination of Prisoner
Section 512. Prisoner’s Custody During Examination
Section 513. Witness Privileged
Section 514. Witness May Demand Fees Each Day – Exception
Section 515. Special Provisions for Agencies of the Nation
Subchapter A Testimony Under Privilege Against Prosecution
Section 550. Privilege for Committee Testimony
Section 551. Procedure for Claiming Privilege
Section 552. Oaths
Section 553. Penalties
Section 554. Disgrace as Ground for Refusal to Testify
Section 555. Prosecution
Section 556. Fees and Mileage
CHAPTER SIX JURORS
CHAPTER SEVEN TRIALS
Section 701. Trial Defined
Section 702. Trial of Issues
Section 703. Jury Trial of Right
Section 704. Trial by Jury or By the Court
Section 705. Assignment of Cases for Trial
Section 706. Consolidation; Separate Trials
Subchapter A Impaneling Jury
Section 721. Summoning Jury
Section 722. Causes for Challenging Jurors
Section 723. Examination of Jurors
Section 724. Alternate Jurors
Section 725. Order of Challenges
Section 726. Challenges to Jurors – Filling Vacancies
Section 727. Alternate Method of Selecting Jury
Section 728. Oath of Jury
Section 729. Juries of Less Than Six - Majority Verdict
Subchapter B Trial Procedure
Section 731. Order of Trial
Section 732. Taking of Testimony
Section 733. Exceptions Unnecessary
Section 734. Instruction to Jury – Objection
Section 735. Uniform Jury Instructions
Section 736. Objections to Instructions – Copies to Parties
Section 737. View by Jury
Section 738. Deliberations of the Jury
Section 739. Admonition of Jury on Separation
Section 740. Information After Retirement
Section 741. When the Jury May be Discharged
Section 742. Re-trial
Section 742. Proof of Official Record
Section 744. Determination of Foreign Law
Section 745. Appointment and Duties of Masters
Subchapter C Verdict
Section 751. Findings by the Court
Section 752. Delivery of Verdict
Section 753. Requisites of Verdicts
Section 754. General and Special Verdict
Section 755. Special Verdict and Interrogatories
Section 756. Jury Must Assess Amount of Recovery
Section 757. Motions for a Directed Verdict and for Judgment Notwithstanding the Verdict
Subchapter D Miscellaneous Trial Provisions
Section 771. Provisions Applicable to Trials by Court
Section 772. Trial Docket
Section 773. Trial Docket for Bar
Section 774. Order of Trial of Cases Docketed
Section 775. Time of Trial
Section 776. Continuance
Section 777. Trial by Judicial Panel
Section 778. Bifurcated Jury Trials
CHAPTER EIGHT PROVISIONAL AND FINAL REMEDIES AND SPECIAL PROCEEDINGS
Section 801. Seizure of Person or Property
Section 802. Receivers Appointed by District Courts
Section 803. Deposit in Court
Section 804. Process in Behalf of and Against Persons Not Parties
Section 805. Security – Proceedings Against Sureties
Section 806. Execution
Subchapter A Injunctions
Section 811. Injunction Defined
Section 812. Cause for Injunction – Temporary Restraining Order
Section 813. Temporary Restraining Order; Notice; Hearing; Duration
Section 814. Temporary Restraining Order – Service
Section 815. Preliminary Injunction
Section 816. Preliminary Injunction – Criteria
Section 817. Form and Scope of Injunction or Restraining Order
Section 818. Employer and Employee; Interpleader; Constitutional Cases
Section 819. Security
Section 820. Use of Affidavits
Section 821. Injunction by Defendant
Section 822. Injunction is Equitable
Section 823. Modification of Preliminary Injunction
Section 824. Modification of Permanent Injunction
Section 825. Injunctions Tried to the Court
Section 826. Enforcement of Restraining Orders and Injunctions
Subchapter B Replevin
Section 831. Order of Delivery – Procedure
Section 832 Penalty for Damage of Property Subject to Order of Delivery
Section 833. Undertaking in Replevin
Section 834. Replevin Bond – Value
Section 835. Order of Delivery
Section 836. Order Returnable
Section 837. Execution of Order
Section 838. Re-Delivery on Bond
Section 839. Exception to Sureties
Section 840. Proceedings on Failure to Prosecute Action
Section 841. Judgment – Damages – Attorney Fees
Section 842. Officer May Break Into Buildings
Section 842. Compelling Delivery by Attachment
Section 844. Improper Issue of Order of Delivery
Section 845. Joinder of Cause of Action for Debt – Stay of Judgment
Subchapter C Attachment
Section 851. Grounds for Attachment
Section 852. Attachment Affidavit
Section 853. Attachment Bonds
Section 854. Order of Attachment
Section 855. When Returnable
Section 856. Order of Execution
Section 857. Execution of Attachment Order
Section 858. Service of Order
Section 859. Re-delivery on Bond
Subchapter D Garnishment
Sections 861. Limited Garnishment
Section 862. Definitions
Section 863. Recognition and Enforcement
Section 864. Original Actions in the Seminole Nation District Court
Section 865. Personal Jurisdiction
Section 866. Notice
Section 867. Garnishment of Wages
Section 868. Administrative Processing Fee
Section 869. Specific Orders With Exemptions from Certain Requirements
Section 870. Savings Clause
Section 871. Stay on Appeal
Section 872. No Waiver of Sovereign Immunity
Subchapter E Provisions Relating to Attachment and Garnishment
Sections 873 – 880. Reserved
Subchapter F Receivers
Section 892.1. Appointment of Receiver
Section 892.2. Persons Ineligible
Section 892.3. Oath and Bond
Section 892.4. Powers of Receiver
Section 892.5. Investment of Funds
Section 892.6. Disposition of Property Litigated
Section 892.7. Punishment for Disobedience of Court
Section 892.8. Vacation of Appointment by Supreme Court
Subchapter G Eminent Domain
Section 893.1. Who May Exercise Authority
Section 893.2. What Property May Be Condemned by Eminent Domain
Section 893.3. Condemnation of Property
Section 893.4. Complaint
Section 893.5. Process in Eminent Domain
Section 893.6. Appearance or Answer
Section 893.7. Amendment of Pleadings
Section 893.8. Substitution of Parties
Section 893.9. Dismissal of Action
Section 893.10. Deposit and Its Distribution
Section 893.11. Costs
CHAPTER NINE JUDGMENT
Section 901. Judgments – Costs
Section 902. Default
Section 903. Offer of Judgment
Section 904. Judgment for Specific Act – Vesting Title
Section 905. Summary Judgment
Section 906. Declaratory Judgments
Section 907. Entry of Judgment
Section 908. New Trials – Amendments of Judgments
Section 909. Relief from Judgment or Order
Section 910. Harmless Error
Section 911. Stay of Proceedings to Enforce a Judgment
Section 912. Disability of a Judge
Section 913. Reserved
Section 914. Judgment Against Child
Section 915. Judgments as Liens
Section 916. Discharge of Money Judgment Liens
Section 917. Additional Case Deposits
Section 918. Reversal by Supreme Court
Section 919. Interest on Money Judgments
Section 920. Exempt Property
Section 920.1. Payment of Judgments from Individual Indian Moneys
Subchapter A Foreign Judgments
Section 921. Definition
Section 922. Filling and Status of Foreign Judgments
Section 923. Grounds for Non-Recognition
Section 924. Notice of Filling
Section 925. Stay of Execution of Foreign Judgment
Section 926. Fees
Section 927. Optional Procedure
Subchapter B Execution
Section 931. Executions – Defined
Section 932. Kinds of Execution
Section 933. Property Subject to Levy
Section 934. Property Bound After Seizure
Section 935. Execution Must Be Issued Within Five Years
Section 936. Priority Among Property
Section 937. Priority Among Executions
Section 938. Levy by Priority
Section 939. Who Makes Levy
Section 940. When Levy Void
Section 941. Penalty for Unlawful Levy
Section 942. Levy on Property Claimed by Third Person
Section 943. Re-Delivery to Defendant
Section 944. Notice of Sale of Chattels
Section 945. Further Levy When Property Taken Insufficient
Section 946. Filing and Indexing of Execution
Section 947. Waiver of Appraisement
Section 948. Return of Appraisement
Section 949. When Lien Restricted
Section 950. Notice of Sale of Realty
Section 951. Confirmation of Sale
Section 952. Police Chief’s Deed
Section 953. Advance of Printer’s Fees
Section 954. Demand for Printing Fees
Section 955. Place of Sale
Section 956. Other Executions of Realty Not Sold
Section 957. Levy on Realty Under Several Executions
Section 958. Deed by Successor of Officer Making Sale
Section 959. Payment to Defendant of Overages After Sale
Section 960. Reversal of Judgment After Sale of Interest in Land
Section 961. Execution on Judgment in Favor of Nation
Section 962. Reappraisal Where Realty Twice Advertised For Sale
Section 963. Return of Execution
Section 964. Principal and Surety
Section 965. Hearing on Assets
Subchapter C Contribution
Section 971. Joint Debtors or Sureties
Section 972. Joint Tortfeasors – Contribution – Indemnity – Exemptions –
Release, Covenant
Subchapter D Costs
Section 981. Affidavit in Forma Pauperis
Section 982. False Swearing in Such Case
Section 983. Costs Where Defendant Disclaims
Section 984. Certain Costs Taxes at Discretion of Court
Section 985. Costs To Successful Party as Matter of Course
Section 986. Costs in Other Cases
Section 987. Several Actions on Join Instrument
Section 988. Clerk to Tax Costs
Section 989. Cost of Notice or Other Legal Publication
Section 990. Attorney Fees Taxable as Costs
Section 991. Costs Defined
Section 992. Authority of Court to Fix Cost Rates
CHAPTER TEN LIMITATION OF ACTIONS
Section 1001. Limitations Applicable
Section 1002. Limitation of Real Actions
Section 1003. Persons Under Disability – In Real Property Actions
Section 1004. Limitation of Other Actions
Section 1005. Persons Under Disability in Actions Other Than Real Property
Section 1006. Absence or Flight of Defendant
Section 1007. Limitation of New Action After Failure
Section 1008. Extension of Limitation
Section 1009. Statutory Bar Absolute
Section 1010. Law Governing Foreign Claims
Section 1011. Limitation of Building Construction Tort Claims
CHAPTER TWELVE FORCIBLE ENTRY AND DETAINER
Section 1201. Forcible Entry and Detention
Section 1202. Powers of Court
Section 1203. Extent of Jurisdiction
Section 1204. Issuance and Return of Summons
Section 1205. Service of Summons
Section 1206. Constructive Service of Summons
Section 1207. Answer of Affidavit by Defendant
Section 1214. Affidavit Form
CHAPTER THIRTEEN HABEAS CORPUS
Section 1301. Persons Who May Prosecute Writ
Section 1302. Application for Writ
Section 1303. Writ Granted
Section 1304. Direction and Command of Writ
Section 1305. Delivery to Chief of Seminole Nation Lighthorse Police Department
Section 1306. Service on Party Other Than Chief of Seminole Nation Lighthorse Police Department
Section 1307. Service When Person Not Found
Section 1308. Return and Enforcement of Writ
Section 1309. Manner of Return
Section 1310. Proceedings in Case of Sickness or Infirmity
Section 1311. Hearings and Discharge
Section 1312. Limits on Inquiry
Section 1313. Writ Upon Temporary Commitment
Section 1314. Writ May Issue to Admit to Bail
Section 1315. Notice to Interested Persons
Section 1316. Powers of Court
Section 1317. Officers Not Liable for Obeying Orders
Section 1318. Issuance of Warrant of Attachment
Section 1319. Arrest of Party Causing Restraint
Section 1320. Execution of Warrant of Attachment
Section 1321. Temporary Orders
Section 1322. Issuance and Service on Sunday
Section 1323. Issue of Process
Section 1324. Protection of Children and Incompetent Persons
Section 1325. Security for Costs Not Required
CHAPTER FOURTEEN MANDAMUS
Section 1401. Functions of Mandamus
Section 1402. Writ Not Issued Where Remedy at Law
Section 1403. Forms and Contents of Writs
Section 1404. When Peremptory Writ to Issue
Section 1405. Petition Upon Affidavit
Section 1406. Allowance and Service of Writ
Section 1407. Answer
Section 1408. Failure to Answer
Section 1409. Similarity to Civil Action
Section 1410. Recovery By Plaintiff
Section 1411. Damages Bar Further Actions
Section 1412. Penalty for Refusal or Neglect to Perform
CHAPTER FIFTEEN QUO WARRANTO
Section 1501. Quo Warranto – Relief Obtainable by Civil Action
Section 1502. Grounds for Action
Section 1503. Persons Whom May Bring Action
Section 1504. Judgment in Contest for Office
Section 1505. Judgment for Plaintiff
Section 1506. Enforcement of Judgment
Section 1507. Separate Action for Damages
Section 1508. Corporations
CHAPTER SIXTEEN SMALL CLAIMS PROCEDURE
Section 1601. Small Claims
Section 1602. Small Claims Affidavit
Section 1603. Preparation of Affidavit
Section 1604. Service of Affidavit
Section 1605. Date for Appearance
Section 1606. Transfer of Actions
Section 1607. Counterclaim or Setoff
Section 1608. Actions for Amounts Exceeding in Excess of Two Thousand Dollars
Section 1609. Attachment or Garnishment; Other Matters
Section 1610. Trial by Court
Section 1611. Payment of Judgment
Section 1612. Appeals
Section 1613. Fees
Section 1614. Costs
Section 1615. Judgments Rendered Under Small Claims Procedure
Section 1616. Fee for Docketing Judgments
Section 1617. Other Actions in Small Claims Court

Title 3A: Business & Corporate Regulatory Code (1992)
TITLE 3-A BUSINESS AND CORPORATE REGULATION COMMISSION INDEX
TITLE 3-A BUSINESS AND CORPORATE REGULATION COMMISSION
CHAPTER ONE GENERAL PROVISIONS
Section 101. Title
Section 102. Findings
Section 103. Purpose
Section 104. Severability
Section 105. Definitions
CHAPTER TWO BUSINESS AND CORPORATE REGULATORY COMMISSION
Section 201. Creation of the Business and Corporate Regulatory Commission
Section 202. Qualifications of Commissioners
Section 203. Authority and Duties of Commission
Section 204. Commission Director
Section 205. Deposits of Revenues
CHAPTER THREE ENFORCEMENT AND APPEALS
Section 301: Enforcement
(a) Notification of Violation
(b) Formal Notice of Non-compliance
(c) Request for Hearing
(d) Bond During Pendency of Proceedings
(e) Conduct of Hearings
(f) Remedies Upon Commission Determination of Violation
(g) Commission Decision; Protection
Section 302. Appeals
(a) Manner of Taking Appeal
(b) Stay of Commission Order Pending Appeal; Bond
(c) Standard of Review
(d) Reversal on Appeal
(e) Enforcement of Commission Order
Section 303. Confiscation and Sale
Section 304. Orders to Police

Title 4: Corporation Code (1992)
TITLE 4 CORPORATIONS INDEX  
TITLE 4 CORPORATIONS
CHAPTER ONE GENERAL PROVISIONS
Section 101 Short Title
Section 102 Definitions
(a) Attorney General
(b) Articles of Incorporation
(c) Authorized Shares
(d) Capital Surplus
(e) Commission and Commission Director
(f) Corporation or Domestic Corporation
(g) Court or District Court
(h) Earned Surplus
(i) Employee
(j) Foreign Corporation
(k) Insolvent
(l) Jurisdiction
(m) Nation
(n) Net Assets
(o) Share
(p) Prosecutor
(q) Shareholder
(r) Stated Capitol
(s) Subscriber
(t) Surplus
(u) Treasury Shares
Section 103 Purposes
Section 104 General Powers
Section 105 Indemnification of Officers, Directors, Employees and Agents
(a) Indemnification Allowed in Actions Others Than Those By Or In the Right of the Corporation
(b) Indemnification Allowed in Actions By Or in the Right of the Corporation
(c) Indemnification for Expenses Related to Successful Defense
(d) Determination by Board That Indemnification Proper
(e) Undertaking for Advance Defense Expenses
(f) Indemnification Not Exclusive of Other Rights
(g) Liability Insurance
Section 106 Right of Corporation to Acquire and Dispose of Its Own Shares
Section 107 Defense of Ultra Vires
Section 108 Corporate Names
Section 109 Reserved Name
(a) Right to Reserve Name
(b) Application for Name Reservation
Section 110 Registration of Name
Section 111 Renewal of Registered Name
Section 112 Registered Office and Registered Agent
Section 113 Change of Registered Office or Registered Agent
Section 114 Service of Process
Section 115 Authorized Shares
Section 116 Issuance of Shares of Preferred or Special Classes in Series
(a) Division of Classes into Series Authorized by Articles of Incorporation
(b) Division of Classes Into Series by Board of Directors; Authority
(c) Division of Classes Into Series by Board of Directors; Resolution and Statement Required
(d) Execution and Approval of Statement
(e) Resolution Effective Upon Filing of Statement
Section 117 Subscriptions for Shares
Section 118 Consideration for Shares
Section 119 Payment for Shares
Section 120 Stock Rights and Options
Section 121 Determination of Amount of Stated Capital
Section 122 Expenses of Organization, Reorganization, and Financing
Section 123 Certificates Representing Shares
Section 124 Fractional Shares
Section 125 Liability of Subscribers and Shareholders
Section 126 Shareholders' Preemptive Rights
Section 127 By-Laws
(a) Adoption of By-laws
(b) Filing of By-Laws
Section 128 Meetings of Shareholders
Section 129 Notice of Shareholders’ Meetings
Section 130 Closing of Transfer Books and Fixing Record Date
Section 131 Voting Record
Section 132 Quorum of Shareholders
Section 133 Voting of Shares
(a) One Vote Per Share
(b) Vote in Person or by Proxy
(c) Voting Shares in Elections of Directors
(d) Votes of Shares Held by an Administrator, Executor, Guardian or Conservator2
(e) Votes of Shares In Name of Receiver
(f) Votes of Pledged Shares
Section 134 Voting Trusts and Agreements Among Shareholders
Section 135 Board of Directors
Section 136 Number and Election of Directors
Section 137 Classification of Directors
Section 138 Vacancies
Section 139 Removal of Directors
Section 140 Quorum of Directors
Section 141 Director Conflicts of Interest
Section 142 Executive and Other Committees
Section 143 Place and Notice of Directors' Meetings; Committee Meetings
(a) Notice of Meetings
(b) Participation in Meeting by Conference Call
Section 144 Action by Directors Without a Meeting
Section 145 Dividends
Section 146 Distributions from Capital Surplus
Section 147 Loans to Employees and Directors
Section 148 Liability of Directors in Certain Cases
Section 149 Provisions Relating to Actions by Shareholders
(a) Standing to Sue
(b) Security in Certain Cases
Section 150 Officers
Section 151 Removal of Officers
Section 152 Books and Records
(a) Types of Records
(b) Inspection of Records
(c) Liability for Refusal to Permit Inspection of Records
(d) Court Ordered Production of Records
CHAPTER TWO FORMATION OF CORPORATIONS
Section 201 Incorporators
Section 202 Articles of Incorporation
Section 203 Filing of Articles of Incorporation
Section 204 Effective Date of Issuance of Certificate of Incorporation
Section 205 Organization Meeting of Directors
CHAPTR THREE AMENDMENT OF ARTICLES OF INCORPORATION
Section 301 Right to Amend Articles of Incorporation
Section 302 Procedure to Amend Articles of Incorporation
(a) Resolution for Vote on Amendments
(b) Written Notice
(c) Vote
Section 303 Class Voting on Amendments
Section 304 Articles of Amendment
Section 305 Filing of Articles of Amendment
Section 306 Effect of Certificate of Amendment
Section 307 Restated Articles of Incorporation
Section 308 Proceedings
(a) Authorization to Amend
(b) Purposes of Amendments
(c) Manner of Amending
(d) Effective Date of Amendment
Section 309 Restriction on Redemption or Purchase of Redeemable Shares
Section 310 Cancellation of Redeemable Shares by Redemption or Purchase
(a) Effect of Redemption or Purchase
(b) Statement of Cancellation
(c) Reissuance of Shares
(d) Approval and Filing of Statement
(e) Effect of Filing Statement
Section 311 Cancellation of Other Reacquired Shares
(a) Authority to Cancel
(b) Statement
(c) Approval and Filing of Statement
(d) Effect of Filing of Statement
Section 312 Reduction of Stated Capital in Certain Cases
(a) Method of Reduction
(b) Statement
(c) Approval and Filing of Statement
(d) Effect of Filing Statement
Section 313 Special Provisions Relating to Surplus and Reserves
(a) Surplus
(b) Reserve
CHAPTER FOUR MERGER AND CONSOLIDATION
Section 401 Procedure for Merger
Section 402 Procedure for Consolidation
Section 403 Approval by Shareholders
(a) Notice of Meeting to Consider Merger or Consolidation
(b) Shareholder Approval of Merger or Consolidation
Section 404 Articles of Merger or Consolidation
(a) Articles of Merger or Articles of Consolidation
(b) Approval and Filing of Articles
Section 405 Merger of Subsidiary Corporation
(a) Authority
(b) Approval of Plan
(c) Copy of Plan
(d) Articles of Merger
(e) Approval and Filing of Articles
Section 406 Effect of Merger of Consolidation
Section 407 Merger or Consolidation of Domestic and Foreign Corporations
(a) Compliance with Applicable Law of the Nation and Applicable Law of the Foreign Corporation's State of Incorporation
(b) Compliance with Nation's Laws Concerning Foreign Corporations
(c) Effect of Merger or Consolidation
CHAPTER FIVE SALE OF ASSETS
Section 501 Sale of Assets in Regular Course of Business and Mortgage or Pledge of Assets
Section 502 Sale of Assets Other Than in Regular Course of Business
(a) Resolution
(b) Notice
(c) Shareholders Vote
(d) Board May Abandon Disposition
Section 503 Right of Shareholders to Dissent
(a) Shareholder Right to Dissent
(b) Dissent As to Less Than All Shares of Shareholder
(c) Inapplicability of Section
Section 504 Rights of Dissenting Shareholders
(a) Written Objection to Proposed Corporate Action
(b) Written Demand for Payment of Fair Value of Share
(c) Submission of Share Certificates Required
(d) Withdrawal of Demand
(e) Written Notice and Offer to Dissenting Shareholder
(f) Effect of Transfer of Shares
(g) District Court Action for Determination of Fair Value of Shares
Section 505 Procedures for District Court Action for Determination of Fair Value of Shares
(a) Service of Petition
(b) Jurisdiction of District Court
(c) Parties
(d) Appointment of Appraisers
(e) Judgment
(f) Costs and Expenses
CHAPTER SIX DISSOLUTION
Section 601 Voluntary Dissolution by Incorporators
(a) Articles of Dissolution
(b) Approval and Filing of Articles
(c) Effect of Filing
Section 602 Voluntary Dissolution by Consent of Shareholders
(a) Authority to Dissolve
(b) Statement of Intent to Dissolve
Section 603 Voluntary Dissolution by Title of Corporation
(a) Resolution
(b) Written Notice
(c) Shareholder Vote
(d) Statement of Intent to Dissolve
Section 604 Filing and Approval of Statement of Intent to Dissolve
(a) Delivery to Commission
(b) Approval and Filing
Section 605 Effect of Statement of Intent to Dissolve
Section 606 Procedure After Filing of Statement of Intent to Dissolve
Section 607 Revocation of Voluntary Dissolution Proceedings by Consent of Shareholders
(a) Written Consent
(b) Statement of Revocation of Voluntary Dissolution Proceedings
Section 608 Revocation of Voluntary Dissolution Proceedings by Title of Corporation
(a) Resolution
(b) Written Notice
(c) Shareholder Vote
(d) Statement of Revocation of Voluntary Dissolution Proceedings
Section 609 Filing of Statement of Revocation of Voluntary Dissolution Proceedings
(a) Delivery to Commission
(b) Approval and Filing of Statement of Revocation
Section 610 Effect of Statement of Revocation of Voluntary Dissolution Proceedings
Section 611 Articles of Dissolution
Section 612 Filing of Articles of Dissolution
(a) Delivery of Articles of Dissolution
(b) Approval and Filing of Articles of Dissolution
(c) Effect of Filing
Section 613 Involuntary Dissolution
Section 614 Action for Dissolution
(a) Certification to Attorney General
(b) Action for Dissolution
(c) Certificate as Prima Facie Evidence
(d) Avoidance of Action for Dissolution
(e) Abatement of Cause of Action
(f) Jurisdiction; Process
Section 615 Jurisdiction of Court to Liquidate Assets and Business of Corporation
(a) Action by Shareholder
(b) Action by Creditor
(c) Application by Corporation
(d) Action by Attorney General for Dissolution
(e) Parties
Section 616 Procedure in Liquidation of Corporation by Court
(a) Powers of Court
(b) Appointment of Receiver
(c) Qualifications of Receivers
(d) Authority of Receiver
(e) Allowance of Compensation
(f) Filing of Claims in Liquidation Proceedings
(g) Discontinuance of Liquidation Proceedings
(h) Decree of Involuntary Dissolution
(i) Filing of Decree of Dissolution
(j) Deposit with Nation's Treasurer of Amount Due Certain Shareholders
Section 617 Survival of Remedy After Dissolution
CHAPTER SEVEN FOREIGN CORPORATIONS
Section 701 Admission of Foreign Corporation
(a) Certificate of Authority to Transact Business Required
(b) Activities Not Constituting Transaction of Business
Section 702 Powers of Foreign Corporation
Section 703 Corporate Name of Foreign Corporation
Section 704 Change of Name by Foreign Corporation
Section 705 Application for Certificate of Authority
(a) Contents of Application
(b) Form of Application
Section 706 Filing of Application for Certificate of Authority
(a) Delivery of Application to Commission Director
(b) Approval and Filing of Certificate of Authority
Section 707 Effect of Certificate of Authority
Section 708 Registered Office and Registered Agent of Foreign Corporation
Section 709 Change of Registered Office or Registered Agent of Corporation
(a) Statement
(b) Approval and Filing of Change
(c) Resignation of Registered Agent
(d) Registered Agent's Change of Business Address
Section 710 Service of Process on Foreign Corporation
Section 711 Amendment to Articles of Incorporation of Foreign Corporation
Section 712 Merger of Foreign Corporation Authorized to Transact Business in this Jurisdiction
Section 713 Amended Certificate of Authority
Section 714 Withdrawal of Foreign Corporation
(a) Application for Certificate of Withdrawal
(b) Form of Application
Section 715 Filing of Application for Withdrawal
(a) Approval and Filing
(b) Effect of Issuance of Certificate for Withdrawal
Section 716 Revocation of Certificate of Authority
(a) Conditions for Revocation
(b) Prerequisites to Revocation
Section 717 Issuance of Certificate of Revocation
(a) Issuance of Certificate
(b) Effect of Issuance of Certificate
Section 718 Transacting Business Without Certificate of Authority
(a) Certificate of Authority Required for Maintenance of Suit
(b) Effect of Failure to Obtain Certificate of Authority
CHAPTER EIGHT ANNUAL REPORTS
Section 801 Annual Report of Domestic and Foreign Corporations
(a) Contents of Annual Report
(b) Form of Annual Report
Section 802 Filing of Annual Report of Domestic and Foreign Corporations
CHAPTER NINE FEES, FRANCHISE FEES, AND CHARGES
Section 901 Fees, Franchise Fees and Charges to be Collected by Commission
(a) Fees and Charges
(b) Deposits
Section 902 Fees for Filing Documents and Issuing Certificates
(a) Articles of Incorporation
(b) Articles of Amendment
(c) Restated Articles
(d) Articles of Merger or Consolidation
(e) Certificate of Authority
(f) Amended Certificate of Authority
(g) Amendments to Articles of Incorporation
(h) Articles of Merger
(i) Withdrawal
(j) Other Statements or Reports
Section 903 Miscellaneous Charges
(a) Certified Copies
(b) Receipt of Process as Agent
Section 904 License Fees Payable by Domestic Corporations
Section 905 License Fees Payable by Foreign Corporations
Section 906 Franchise Fees Payable by Domestic Corporations
(a) Annual Franchise Fee
(b) Amount of Stated Capital Represented in Nation's Jurisdiction; Definition
Section 907 Franchise Fees Payable by Foreign Corporations
(a) Annual Franchise Fee
(b) Amount of Stated Capital Represented in Nation's Jurisdiction; Definition
Section 908 Assessment and Collection of Annual Franchise Fees
(a) Collection; Notice
(b) Hearing on Objections to Fee
(c) Action to Recover Fees
Section 909 Rate of Interest Charged on Overdue Payments
CHAPTER TEN PENALTIES
Section 1001 Penalties Imposed Upon Corporations
(a) Failure to File Annual Report
(b) Failure to Properly Answer Interrogatories
Section 1002 Penalties Imposed Upon Officers and Directors
(a) Criminal Sanctions for Officers and Directors; Failure to Properly Answer Interrogatories
(b) Civil Sanctions for Officers and Directors; Failure to Properly Answer Interrogatories
(c) No Indemnification
CHAPTER ELEVEN MISCELLANEOUS PROVISIONS
Section 1101 Interrogatories by Commission Director
Section 1102 Information Disclosed by Interrogatories
Section 1103 Powers of Commission and Commission Director
Section 1104 Appeal from Action of Commission or Commission Director
(a) Failure to Approve Documents
(b) Revocation of Certificate of Authority of Foreign Corporation
(c) Appeals
Section 1105 Certificates and Certified Copies to be Received in Evidence
Section 1106 Forms to be Furnished by Commission Director
Section 1107 Greater Voting Requirements
Section 1108 Waiver of Notice
Section 1109 Action by Shareholders Without a Meeting
Section 1110 Unauthorized Assumption of Corporate Powers
Section 1111 Application to Foreign and Interstate Commerce
Section 1112 Reservation of Power
Section 1113 Effect of Invalidity of Part of This Title
Section 1114 Consent to District Court Jurisdiction
Section 1115 Securities Act of 1933 Applicable
Section 1116 Corporations Doing Business at Effective Date of This Title
Section 1117 Exemption of Public Service Utility Companies
(a) Statement of Exemption
(b) Qualification for Exemption
(c) Approval of Exemption
(d) Effect of Approval
(e) Conduct of Non-Exempt Business
(f) When Exemption Not Required
CHAPTER TWELVE NONPROFIT CORPORATIONS
Section 1201 Definitions
(a) Definitions
Section 1202 Purposes of a Nonprofit Corporation
Section 1203 Incorporators
Section 1204 Articles of Incorporation
(a) Execution
(b) Contents
Section 1205 Corporate Name
Section 1206 Corporate Capacity and Powers
Section 1207 Filing of Articles
Section 1208 Amendment of Articles
Section 1209 Organizational Meeting
Section 1210 Disposition of Assets
Section 1211 General Corporate Laws Applicable
Section 1300 Effective Date

Title 4A: Limited Liability Company Act (2007)
TITLE 4-A SEMINOLE NATION OF OKLAHOMA LIMITED LIABILITY COMPANY ACT INDEX
TITLE 4-A SEMINOLE NATION OF OKLAHOMA LIMITED LIABILITY COMPANY ACT
Section 1 Title and Codification
Section 2 Purpose
Section 3 Authorization
The Seminole Nation is empowered to enact this Act pursuant to the Constitution of the Seminole Nation of Oklahoma, Article V (a)
CHAPTER 1 GENERAL PROVISIONS
Section 101 Definitions
Section 102 Name Set Forth in Certificate
Section 103 Reservation of Name
Section 104 Registered Office; Registered Agent
Section 105 Service of Process on Domestic Limited Liability Companies
Section 106 Nature of Business Permitted; Powers
Section 107 Business Transactions of Member or Manager with the Limited
Liability Company
Section 108 Indemnification
Section 109 Service of Process on Managers and Liquidating Trustees
CHAPTER 2 FORMATION; CERTIFICATE OF FORMATION
Section 201 Certificate of Formation
Section 202 Amendment to Certificate of Formation
Section 203 Cancellation of Certificate
Section 204 Execution
Section 205 (Intentionally Left Blank)
Section 206 Filing
Section 207 Notice
Section 208 Restated Certificate
Section 209 Merger and Consolidation
Section 210 Contractual Appraisal Rights
Section 211 Certificate of Correction
Section 212 Domestication of Non-United States Entities
Section 213 Transfer or Continuance of Domestic Limited Liability Companies
Section 214 Conversion of Certain Entities to a Limited Liability Company
Section 215 Series of Members, Managers or Limited Liability Company Interests
Section 216 Approval of Conversion of a Limited Liability Company
CHAPTER 3 MEMBERS
Section 301 Admission of Members
Section 302 Classes and Voting
Section 303 Liability to Third Parties
Section 304 Events of Bankruptcy
Section 305 Access to and Confidentiality of Information; Records
Section 306 Remedies for Breach of Limited Liability Company Agreement by Member
CHAPTER 4 MANAGERS
Section 401 Admission of Managers
Section 402 Management of Limited Liability Company
Section 403 Contributions by a Manager
Section 404 Classes and Voting
Section 405 Remedies for Breach of Limited Liability Company Agreement by Manager
Section 406 Reliance on Reports and Information by Member or Manager
Section 407 Delegation of rights and powers to manage
CHAPTER 5 FINANCE
Section 501 Form of Contribution
Section 502 Liability for Contribution
Section 503 Allocation of Profits and Losses
Section 504 Allocation of Distributions
Section 505 Defense of Usury Not Available
CHAPTER 6 DISTRIBUTIONS AND RESIGNATION
Section 601 Interim Distributions
Section 602 Resignation of Manager
Section 603 Resignation of Member
Section 604 (Intentionally left blank)
Section 605 Distribution in Kind
Section 606 Right to Distribution
Section 607 Limitations on Distribution
CHAPTER 7 ASSIGNMENT OF LIMITED LIABILITY COMPANY INTERESTS
Section 701 Nature of Limited Liability Company Interest
Section 702 Assignment of Limited Liability Company Interest
Section 703 Member's Limited Liability Company Interest Subject to Charging Order
Section 704 Right of Assignee to Become Member
Section 705 Powers of Estate of Deceased or Incompetent Member
CHAPTER 8 DISSOLUTION
Section 801 Dissolution
Section 802 Judicial Dissolution
Section 803 Winding Up
Section 804 Distribution of Assets
Section 805 Trustees or Receivers for Limited Liability Companies; Appointment; Powers; Duties
CHAPTER 9 FOREIGN LIMITED LIABILITY COMPANIES
Section 901 Law governing
Section 902 Registration Required; Application
Section 903 Issuance of Registration
Section 904 Name; Registered Office; Registered Agent
Section 905 Amendments to Application
Section 906 Cancellation of Registration
Section 907 Doing Business Without Registration
Section 908 Foreign Limited Liability Companies Doing Business Without Having Qualified; Injunctions
Section 909 Execution; Liability
Section 910 Service of process on registered foreign limited liability companies
Section 911 Service of Process on Unregistered Foreign Limited Liability Companies
CHAPTER 10 DERIVATIVE ACTIONS
Section 1001 Right to Bring Action
Section 1002 Proper Plaintiff
Section 1003 Complaint
Section 1004 Expenses
CHAPTER 11 MISCELLANEOUS
Section 1101 Construction and Application of Chapter and Limited Liability Company Agreement
Section 1102 Short Title
Section 1103 Severability
Section 1104 Cases Not Provided for in This Chapter
Section 1105 Fees
Section 1106 Reserved Power of Seminole Nation to Alter or Repeal Chapter
Section 1107 Treatment of Limited Liability Companies
Section 1108 Cancellation of Certificate of Formation for failure to pay taxes
Section 1109 Revival of Domestic Limited Liability Company
Section 1110 Scope of Act
CHAPTER 12 OTHER LAWS
Section 1201 Rights, Liabilities and Duties Under Prior Statutes
Section 1202 Provisions as Cumulative

Title 5: Court Administration Code (2012)
SEMINOLE COURTS CODE: TITLE 5 COURT ADMINISTRATION CODE INDEX
TITLE 5 COURT administration CODE
INTRODUCTION
Section 1 Authorization
Section 2 Definitions
Section 3 Territorial Jurisdiction
Section 4 Civil Jurisdiction
Section 5 Criminal Jurisdiction
Section 6 Juvenile Jurisdiction
Section 7 Law to Be Applied
Section 8 Amendments
CHAPTER ONE DISTRICT COURT
Section 101 District Court Judges
Section 102 Minimum Qualifications of Judge of the District Courts
Section 103 Manner of Selection of Justices and Judges
Section 104 Term of Office
Section 105 Oath of Officer
Section 106 Duties and Powers of Judges
Section 107 Trial Panel
Section 108 Special Appointments
Section 109 Compensation of Judges
Section 110 Removal of Judges
Section 111 Disqualifications Conflict of Interest
Section 112 Decisions
Section 113 Records
Section 114 Files
Section 115 Motion Day
Section 116 Magistrates
Sections 117-119 Reserved
Section 120 Practice Before the District Court and Supreme Court
CHAPTER TWO SUPREME COURT
Section 201 General Provisions
Section 202 Composition of the Supreme Court
Section 203 Minimum Qualifications of Justices
Section 204 Selection of Justices
Section 205 Term of Office
Section 206 Oath of Office
Section 207 Duties of Justices
Section 208 Reserved
Section 209 Compensation of Justices
Section 210 Removal of Justices
Section 211 Disqualifications, Conflict of Interest
Section 212 Decisions
Section 213 Rules of the Court
Section 214 Special Appointments
Section 215 Supreme Court’s Action on Appeals
Section 216 Terms of the Court
Section 217 Court Fund
CHAPTER THREE COMMUNITY COURT
Section 301 Creation and Purpose
Section 302 Jurisdiction
Section 303 Judges
Section 304 Court Clerk
Section 305 Authority
Section 306 Deferred and Alternative Adjudication
CHAPTER FOUR COURT CLERK
Section 405 Seal
Section 406 Certification of True Copies
Section 407 Courts Always Open
Section 408 Trials and Hearings – Order in Chambers
Section 409 Clerk’s Office and Orders by the Clerk
Section 410 Notice of Orders or Judgments
Section 411 Books and Records Kept by the Clerk and Entries Therein
Section 412 Stenographic Report or Transcript as Evidence
Section 413 Judgment Docket
Section 414 Execution Docket
Section 415 Clerk May Collect Judgment and Costs
Section 416 Clerks to Issue Writes and Orders
Section 417 Clerk to File and Preserve Papers
Section 418 Each Case to be Kept Separate
Section 419 Endorsements
Section 420 Entry on Return of Summons
Section 421 Material for Record
Section 422 Memorializing Record
Section 423 Clerk to Keep Court Records, Books and Papers--Statistical and Other Information
Section 424 Applicable to District and Supreme Court
Section 425 Bonds
CHAPTER FIVE CHIEF OF THE LIGHTHORSE POLICE DEPARTMENT - PROCESS
Section 501 Style of Process
Section 502 Appointment of Substitute for Lighthorse Police Department Chief
Section 503 Lighthorse Police Department Chief to Endorse Time of Receipt on Process
Section 504 Lighthorse Police Department Chief to Execute and Return Process
Section 505 When Bailiff or Lighthorse Police Department Chief May Adjourn Court
Section 506 Other Duties of Lighthorse Police Department Chief--Disposition of Fees
CHAPTER SIX BONDS AND SURETIES
Section 601 Justification of Surety
Section 602 Qualifications of Surety
Section 603 Real Estate Mortgage as Bond
Section 604 Valuation of Real Estate
Section 605 False Valuation—Penalty
Section 606 Action by Nation or Governmental Department – No Bond Required
Section 607 Appearance Bond—Enforcement
CHAPTER SEVEN JUSTICE DEPARTMENT
Section 701 Department of Justice Created
Section 702 Attorney General
Section 703 Assistant Attorneys General
Section 704 Vacancies
Section 705 Functions of the Attorney General
Section 706 Delegation of Authority
Section 707 Attorney General to Advise General Council
Section 708 Attorney General to Advise Department Heads
Section 709 Force and Effect of Opinions of the Attorney General
Section 710 Conduct of Litigation Reserved to Department of Justice
Section 711 Conduct and Argument of Cases
Section 712 Publication and Distribution of Opinions
Section 713 Report of Business and Statistics
Section 714 Expenditures
CHAPTER EIGHT MISCELLANEOUS
Section 801 Deputy May Perform Official Duties
Section 802 Affirmation
Section 803 Publication Notices
Section 804 Action on Official Bond
Section 805 May be Several Action on Same Security
Section 806 Immaterial Errors to be Disregarded
Section 807 Payments Into Court for Minors and Incompetents
Section 808 Conserving Moneys Obtained for Minors or Incompetent Persons
Section 809 Sharing of Judicial Officers
Section 810 Sharing of Other Judicial Personnel
Section 811 Sharing of Material Resources
Section 812 Sharing of Financial Resources
Section 813 Copies of Laws
Section 814 Cooperation by Federal Employees
Section 815 Effect of Prior Decisions of the Court
Section 816 Judicial Review of Legislative and Executive Actions
Section 817 Action When No Procedure Provided
CHAPTER NINE JUDICIAL REVIEW COMMITTEE
Section 901 Establishment
Section 902 Duties of the Judicial Review Committee
Section 903 Conduct of Committee Business

Title 6: Criminal Code (2015)
CHAPTER 1 cRIMINAL OFFENSES
Section 105 Recklessly Endangering Another Person
Section 106 Terroristic Threats
Section 107 Unlawful Restraint
Section 108 False Imprisonment
Section 109 Interference With Custody
Section 110 Criminal Coercion
Section 111 Sexual Assault
Section 112 Indecent Exposure
Section 113 Reckless Burning or Exploding
Section 114 Criminal Mischief
Section 115 Criminal Trespass
Section 116 Theft
Section 117 Receiving Stolen Property
Section 118 Embezzlement
Section 119 Fraud
Section 120 Forgery
Section 121 Extortion
Section 122 Misbranding
Section 123 Unauthorized Use of Automobiles and Other Vehicles
Section 124 Tampering With Records
Section 125 Bad Checks
Section 126 Unauthorized Use of Credit Cards
Section 127 Defrauding Secured Creditors
Section 128 Neglect of Children
Section 129 Persistent Non-Support
Section 130 Bribery
Section 131 Threats and Other Improper Influence in Official and Political Matters
Section 132 Retaliation for Past Official Action
Section 133 Perjury
Section 134 False Alarms
Section 135 False Reports
Section 136 Impersonating a Public Servant
Section 137 Disobedience to Lawful Order of Court
Section 138 Resisting Arrest
Section 139 Obstructing Justice
Section 140 Escape
Section 141 Bail Jumping
Section 142 Flight to Avoid Prosecution or Judicial Process
Section 143 Witness Tampering
Section 144 Tampering With or Fabricating Physical Evidence
Section 145 Disorderly Conduct
Section 146 Riot; Failure to Disperse
Section 147 Harassment
Section 148 Carrying Concealed Weapons
Section 149 Cruelty to Animals
Section 150 Maintaining a Public Nuisance
Section 151 Abuse of Office
Section 152 Violation of An Approved Tribal Ordinance
Section 153 Abuse Of Psychotoxic Chemical Solvents
Section 154 Aiding, Assisting or Abetting the Commission of Offense Prohibited
Section 155 Compliance with Order of Officer Required; Obstruction of Duty Prohibited
Section 156 Fictitious or False Information Prohibited
Section 157 Stalking
Section 158 Violating Protective Order
Section 159 Child Abuse, Exploitation and Neglect
Section 160 Crimes By Caretakers
Section 161 Computer and Electronic Crimes
Section 162 Desertion of Wife or Child under 15
Section 164 Intoxication
Section 165 Shoplifting
Section 166 Gasoline Pump Thievery
Section 167 Burglary
Section 168 Intoxicating Beverage Purchas by Person Under 21 Years of Age Prohibited
Section 169 Furnishing Intoxicating Beverages to a Minor
Section 170 Tobacco Purchase by Person Under 18 Years of Age Prohibited
Section 171 Furnishing Tobacco Products to a Minor
Section 172 Possession of Intoxicating Beverages in Public
Section 173 Criminal Offenses of the State of Oklahoma Adopted to Extent Not Inconsistent with Nation’s Laws
CHAPTER 2 TRAFFIC OFFENSES
Section 201 Definitions
Section 202 Driver's License In Possession
Section 203 Driving in Violation of License Restriction
Section 204 Driving While License Is Suspended Or Revoked
Section 205 Permitting Unauthorized Person to Drive
Section 206 Careless Driving
Section 207 Reckless Driving
Section 208 Transporting an Open Container of Alcohol
Section 209 Driving While Intoxicated
Section 210 Duties Of Drivers Involved In Accidents Involving Deaths Or Personal Injuries
Section 211 Duty Upon Striking Unattended Vehicle
Section 212 Duty Upon Striking Highway Fixtures
Section 213 When Driver Unable To Report
Section 214 Failure to Signal
Section 215 Failure to Obey Officer
Section 216 Stopping For School Bus
Section 217 Entering Public Road From Private Road
Section 218 Right Of Way At Intersection
Section 219 Failure To Stop At Stop Sign And Yielding Right Of Way
Section 220 Driving On Right Side
Section 221 Passing Oncoming Vehicles
Section 222 Passing And Turning On Curve Or Crest
Section 223 Unsafe Motor Vehicles – Other Than Motorcycles
Section 224 Unsafe Motorcycles
Section 225 Required Safety Equipment for Motorcycles
Section 227 Required Child Safety Seats
Section 228 Speed Limits
Section 229 When Lights Are Required To Be On
Section 230 Pedestrians
Section 231 Discarding Litter On Roads And Roadways
Section 232 Depositing, Dumping or Throwing Destructive Material on Public Property
Section 233 Depositing, Dumping or Throwing Lighted, Flaming or Glowing Substance on Public Property
Section 234 Illegal Parking
Section 235 Failure to Stop When Directed by Police or When Approached By Emergency Vehicle
CHAPTER 3 BANISHMENT AND EXCLUSION
Section 301 Purpose
Section 302 Definitions
Section 303 Persons subject to Banishment
Section 304 Persons subject to Exclusion
Section 305 Grounds for Banishment
Section 306 Grounds for Exclusion
Section 307 Entry of Order of Banishment or Exclusion
Section 308 Effect of Banishment or Exclusion
Section 309 Dissemination of Orders of Banishment or Exclusion
Section 310 Emergency Exclusion
Section 311 Enforcement of Orders

Title 6A: Domestic Violence Code (2015)
INTRODUCTION
Section 101 Short Title
Section 102 Legislative Findings
Section 103 Purpose
Section 104 Specific Applicability
Section 105 Definitions
GENERAL PROVISIONS
Section 200 Domestic Violence Court Established
Section 201 General Jurisdiction
Section 202 Special Domestic Violence Criminal Jurisdiction
Section 203 Special Domestic Violence Criminal Jurisdiction; Criminal Conduct Applicable
Section 204 Evidentiary Standards
Section 205 Reporting Domestic Violence and Family Violence
Section 206 Standard of Proof, Defenses
Section 207 Criminal Sanctions
Section 208 Statute of Limitations
Section 209 Non-Waiver of Sovereign Immunity
Section 210 Savings
Section 211 Effective Date
PROTECTION ORDERS
Section 301 Filing Order of Protection
Section 302 Confidentiality
Section 303 Forms of Petitions; Fee Waived
Section 304 Temporary Ex Parte Protective Orders
Section 305 Protection Order Service of Process
Section 306 Protection Order Hearing
Section 307 Standard of Proof
Section 308 Protection Order Relief
Section 309 Mutual Order for Protection Discouraged
Section 310 Duration of Protection Orders
Section 311 Court Responsibilities
Section 312 Transmittal of Protective Orders
Section 313 Tribal Registry for Orders of Protection
Section 314 Violations of Protection Orders
Section 315 Effect of Action by Petitioner or Respondent on Order
Section 316 Vacating of Protective Orders
Section 317 Full Faith and Credit for Valid Foreign Protection Order
Section 318 Valid Foreign Protection Order
Section 319 Exclusion from Full Faith and Credit
Section 320 Filing of Foreign Protection Order
POWERS AND DUTIES OF LAW ENFORCEMENT
Section 401 Investigating of Domestic Abuse Complaints
Section 402 Mandatory Arrest
Section 403 Duties of Law Enforcement Officer
Section 404 Filing Complaints
Section 405 Liability of Law Enforcement Officers
Section 406 Notice of Rights
Section 407 Reporting Statistics
Section 408 Reporting By Officer
LAW ENFORCEMENT OFFICER PROTOCOL
Section 501 Responding Officer Protocol
Section 502 On-Scene Investigation
Section 503 Identification and Collection of Evidence
Section 504 Notice of Victim's Rights
Section 505 If No Arrest Can Be Made
Section 506 Report Writing
PROSECUTION POLICIES & PROCEDURES
Section 601 Legislative Findings for Prosecution of Domestic Violence Cases
Section 602 Prosecution Policy
Section 603 Initial Case Review
Section 604 Subpoena for the Victim
Section 604a Pre-Trial Procedure and Arraignment
Section 605
Section 606 Plea Bargaining
Section 607 Case Dismissal
Section 608 Sentencing Recommendations
Section 609 Violation of Treatment Plan
Section 610 Violations of Probation
ELDER ABUSE PREVENTION AND PUNISHMENT
Section 701 Mandatory Arrest Provision
Section 702 Arraignment
Section 703 Order for Protection
Section 704 Hearing on Application, Notice
Section 705 Relief by the Court
Section 706 Emergency Order for Protection
Section 707 Service of Order for Protection
Section 708 Assistance of Public Safety in Service or Execution
Section 709 Right to Apply for Relief
Section 710 Modification of Order for Protection
Section 711 Effect on Real Estate
Section 712 Copy to Law Enforcement Agency
Section 713 Violation of an Order for Protection
Section 714 Reporting Abuse of Elder; Penalty for Failure to Report
Section 715 Reports
Section 716 Immunity
Section 717 Contents of Report
Section 718 Reimbursement
Section 719 Non-Disclosure
Section 720 Follow-up Assessment
Section 721 Appellate Review

Title 6B: Meth & CDS Code (2012)
CHAPTER ONE GENERAL PROVISIONS
Section 101 Title
Section 102 Purpose
Section 103 Construction
Section 104 Authority to Control
CHAPTER TWO DEFINITIONS
Section 201 Definitions
CHAPTER THREE SCHEDULES
Section 301 Schedule Administration
Section 302 Schedule I
Section 303 Schedule II
Section 304 Schedule III
Section 305 Schedule IV
Section 306 Schedule V
Section 307 Professional Practice
Section 308 Exceptions
Section 309 Burden of Proof
CHAPTER FOUR WARRANTS, SEARCH, SEIZURE AND DISPOSAL PROCEDURES
Section 401 Warrants
Section 402 Arrest
Section 403 Seizure
Section 404 Disposal
Section 405 Use of Vessels
Section 406 Duty
Section 407 Confidentiality
Section 408 Good Faith
OFFENSES
Section 501 Guilt
Section 502 Offenses
Section 503 Possession
Section 504 Marijuana
Section 504 Public Nuisance
Section 505 Injunction Authorized
Section 506 Civil Immunity
SENTENCING
Section 601 Rehabilitative Measures
Section 602 Adult Offenders
Page 2 of 43
Section 603 Sentencing Adult Offenders
Section 604 Juvenile Offenders
Section 605 Sentencing Juvenile Offenders
Section 605 Creative Civil Remedies/Non Indian
CHAPTER SEVEN SEVERABILITY
CHAPTER EIGHT SOVEREIGN IMMUNITY

Title 6C: Sex Offender Registration Code (2012)
CHAPTER 1 GENERAL MATTERS
SECTION 1.01 Title
SECTION 1.02 Purpose
SECTION 1.03 Need
SECTION 1.04 Creation of Registries
CHAPTER 2 TERMINOLOGY AND COVERED OFFENSES 5
SECTION 2.01 Definitions
SECTION 2.02 Covered Offenses
CHAPTER 3 TIERED OFFENSES
SECTION 3.01 Tier 1 Offenses
SECTION 3.02 Tier 2 Offenses
SECTION 3.03 Tier 3 Offenses
CHAPTER 4 REQUIRED INFORMATION
SECTION 4.01 General Requirements
SECTION 4.02 Criminal History
SECTION 4.03 Date of Birth
SECTION 4.04 DNA Sample
SECTION 4.05 Driver’s Licenses, Identification Cards, Passports, and  Immigration Documents
SECTION 4.06 Employment Information
SECTION 4.07 Finger and Palm Prints
SECTION 4.08 Internet Identifiers
SECTION 4.09 Name
SECTION 4.10 Phone Numbers
SECTION 4.11 Picture
SECTION 4.12 Physical Description
SECTION 4.13 Professional Licensing Information
SECTION 4.14 Residence Address
SECTION 4.15 School
SECTION 4.16 Social Security Number
SECTION 4.17 Temporary Lodging
SECTION 4.18 Offense Information
SECTION 4.19 Vehicle Information
SECTION 4.20 Frequency, Duration and Reduction
SECTION 4.21 Requirements for In Person Appearances
CHAPTER 5 REGISTRATION
SECTION 5.01 Where Registration is Required
SECTION 5.02 Timing of Registration
SECTION 5.03 Retroactive Registration
SECTION 5.04 Keeping Registration Current
SECTION 5.05 Failure to Appear for Registration and Absconding
CHAPTER 6 PUBLIC SEX OFFENDER REGISTRY WEBSITE
SECTION 6.01 Website
SECTION 6.02 Required and Prohibited Information
SECTION 6.03 Community Notification
CHAPTER 7 IMMUNITY
SECTION 7.01 No Waiver of Sovereign Immunity
CHAPTER 8 CRIMES AND CIVIL SANCTIONS
SECTION 8.01 Enforcement of the Code and Criminal Penalties

Title 7: Criminal Procedure Code (2015)
INTRODUCTION
Section 1. Scope, Purpose and Construction
CHAPTER ONE PRELIMINARY PROVISIONS
Section 101. Prosecution of Offenses
Section 102. Rights of Defendant
Section 103. Limitation of Prosecution
Section 104. No Common Law Offenses
CHAPTER TWO PROCEEDINGS BEFORE TRIAL
Section 201. The Complaint
Section 202. Arrest Warrant or Summons to Appear
Section 203. Criminal Citations
Section 204. Arraignment
Section 205. Commitments
Section 206. Joinder
Section 207. Pleas
Section 208. Withdrawing Guilty Plea
Section 209. Plea Bargaining
Section 210. Pleading and Motions Before Trial: Defenses and Objections
Section 211. Concurrent Trial of Defendant or Charges
Section 212. Discovery and Inspection
Section 213. Subpoena
CHAPTER THREE TRIAL
Section 301. Trial By Jury or By the District Court
Section 302. Trial Jurors
Section 303. Order of Trial
Section 304. Trial by Judicial Panel
Section 305. Judge Disability
Section 306. Evidence
Section 307. Expert Witnesses and Interpreters
Section 308. Motion for Judgment of Acquittal
Section 309. Jury Instructions
Section 310. Verdict
CHAPTER FOUR JUDGMENT AND SENTENCE
Section 401. Judgment
Section 401. Sentence
Section 403. General Sentencing Provisions
Section 404. New Trial
Section 405. Arrest of Judgment
Section 406. Correction or Reduction of Sentence
Section 407. Clerical Mistakes
CHAPTER FIVE APPEAL
Section 501. Right of Appeal; How Taken
Section 502. Stay of Judgment and Relief Pending Review
CHAPTER SIX OTHER PROVISIONS
Section 601. Search and Seizure
Section 602. Arrest
Section 603. Arrest in Hot Pursuit
Section 604. Limitation on Arrests in the Home
Section 605. Notification of Rights
Section 606. Executive Order for Relief From Judgment
Section 607. Arrest in Cases of Domestic Abuse
CHAPTER SEVEN BAIL
Section 701. Release in Nonbanishment Cases Prior to Trial
Section 702. Appeal from Conditions of Release
Section 703. Release in Banishment Cases or After Conviction
Section 704. Penalties for Failure to Appear
Section 705. Person or Classes Prohibited as Bondsmen
Section 706. Authority to Act as Bail Bondsmen
CHAPTER EIGHT INTENSIVE SUPERVISION & PROBATION
Section 800. Intensive Supervision Program – Probation Department Policy and Procedures
Section 801. Appointment of Probation Officers
Section 802. Duties and Powers of Probation Officers
Section 803. Suspension of Sentence and Probation
Section 804. Period of Suspension or Probation; Modification
Section 805. Violation of Terms of Suspension or Probation
Section 806. Order Removing Disqualification or Disability Based on Conviction
Section 807. Final Judgment
Section 808. Trials – Suspension of Sentence – Probation
Section 809. Probation Officers
CHAPTER NINE GRAND JURY
Section 901. Calling the Grand Jury
Section 902. Term of the Grand Jury
Section 903. Selection and Qualifications of Jurors
Section 904. Grand Jury Defined
Section 905. Challenge of Grand Jury
Section 906. Grounds for Challenge to Panel
Section 907. Jury Discharged if Challenge Allowed
Section 908. Grounds for Challenge to Juror
Section 909. Challenge May be Oral or Written – How Adjudicated
Section 910. Ruling on Challenge
Section 911. Effect of Challenge Allowed
Section 912. Violation, Where Challenge Allowed
Section 913. Challenge to be Made Before Jury is Sworn – Exception
Section 914. New Grand Jury in Certain Cases
Section 915. Special Grand Jury
Section 916. District Court to Appoint Foreman
Section 917. Oath to Foreman
Section 918. Oath to Other Grand Jurors
Section 919. Reserved
Section 920. Charge to Grand Jury
Section 921. Jury to Retire
Section 922. Grand Jury Must Appoint Clerk
Section 923. Charge of Grand Juror
Section 924. Discharge of Grand Jury
Section 925. General Powers and Duties of Grand Jury
Section 926. Foreman to Swear Witness
Section 927. Evidence Before Grand Jury
Section 928. Hearsay Inadmissible
Section 929. Evidence for the Accused – Procuring Additional Evidence
Section 930. Indictment to be Found When
Section 931. Members to Give Evidence
Section 932. Subjects for Inquiry by Grand Jury
Section 933. Access to Prisons and Records
Section 934. Advice of District Court or Prosecuting Attorney – Who May Be Present
Section 935. Proceedings Kept Secret
Section 936. Juror May Disclose Proceedings, When
Section 937. Privilege of Grand Juror
Section 938. Interpreter – Appointment – Compensation
Section 939. Restriction on Sessions Before and After Elections
Section 940. Reports of Investigations of Public Offices or Institutions

Title 8: Economic Development Code (2014)
CHAPTER ONE
GENERAL; TITLE; FINDINGS; PURPOSE; ECONOMIC DEVELOPMENT AUTHORITY; DEFINITIONS
Section 101. Title
Section 102. Findings
Section 103. Purpose
Section 104. Definitions
Section 105. Repealer and Codification
Section 106. Severability of Provisions
CHAPTER TWO
SEMINOLE NATION GAMING ENTERPRISE
Section 201. Seminole Nation Gaming Enterprise
Section 202. Status of Agency
Section 203. The Gaming Enterprise
Section 204. Authority, Powers, and Limitations Thereon
CHAPTER THREE
SEMINOLE NATION DIVISION OF COMMERCE
Section 301. Seminole Nation Division of Commerce
Section 302. Status of Agency
Section 303. Board of Directors
Section 304. Appointment of Members of Board of Directors
Section 305. Qualifications of Appointed Members of the SNDOC Board
Section 306. Bond and Insurance Requirements SNDOC Board
Section 307. Terms of Office and Reappointments
Section 308. Vacancies
Section 309. Duties of Officers
Section 310. Compensation & Expenses
Section 311. Meetings of the SNDOC Board
Section 312. Authority, Powers, and Limitations Thereon
CHAPTER FOUR
SNDOC OPERATIONS
Section 401. SNDOC Operations. The Central Services Center is hereby dissolved
Section 402. Purposes. The purposes of SNDOC are as follows
Section 403. Chief Executive Officer and Chief Financial Officer of SNDOC
Section 404. Chief Executive Officer
Section 405. Chief Financial Officer and Department Directors
Section 406. Organization of SNDOC
ARTICLE II
SEMINOLE ENTERPRISES
COMMON OPERATING PROVISIONS
CHAPTER FIVE
STANDARDS OF CONDUCT
Section 501. Indemnification
Section 502. Standards of Conduct
Section 503. Removal of Board Members
CHAPTER SIX
SEMINOLE NATION BUSINESS ENTERPRISES
Section 601. Administration of Enterprises
Section 602. Organization of Business Enterprises
CHAPTER SEVEN
RESTRICTIONS ON TRANSFER OF OWNERSHIP OF SEMINOLE ENTERPRISES AND SUB ENTITIES
Section 701. Ownership of Enterprises
Section 702. Ownership and Restrictions on Transfer of Ownership
Section 703. Restrictions Against Management Amendment of Governing Documents
Section 704. Ownership and Control of Sub-Entities, Restrictions on Transfer
CHAPTER EIGHT PROCUREMENT
Section 801. Contracts, Purchasing, Procurement

Title 9: Education Code (2008)
CHAPTER ONE EDUCATION COMMITTEE
Section 101. Education Committee; Qualification; Appointment; Removal
Section 102. Term.
Section 103. Duties.
Section 104. Education Committee: Compensation.
Section 105. Education Committee Governed by General Council

Title 10: Election Code (2008)
CHAPTER ONE AUTHORITY; ELECTION BOARD; REVIEW BOARD
Section 100. Definitions
(a) Candidate
(b) Complainant
(c) Election Appeals Board
(d) Election Board
(e) Election Results
(f) Election Outcome
(g) Elective Office
(h) Officers
Section 101. Authority
Section 102. Election Board
Section 103. Duties Of The Election Board
Section 104. Election Appeals Board
CHAPTER TWO VOTERS; REGISTRATION
Section 201. Voter Qualifications
Section 202. Registration to Vote
Section 203. Voting Lists
CHAPTER THREE CANDIDATES; FILING
Section 301. Candidate Qualifications
Section 302. Filing for Candidacy
CHAPTER FOUR ELECTIONS
Section 401. Date and Notice of General Elections
Section 402. Date and Notice of Special Elections To Fill Chief and Assistant Chief Vacancies
Section 403. Date and Notice of Special Elections on Constitutional Amendments
Section 404. Date and Notice of Special Elections to Repeal, Revoke, and/or Replace the Constitution
Section 405. Voting Precinct
Section 406. Precinct Committees
Section 407. Voting Procedure and Ballots for Voting at Precinct Locations
(a) Regular Voting Procedure
(b) Regular Ballots
Section 408. Voting Procedure and Ballots for Absentee Voting
(a) Request for Absentee Ballots
(b) Form of Absentee Ballots
(c) Issuance of Absentee Ballots and Use of Absentee Ballots and Records on Election Day
Section 409. Election Returns
Section 410. Run-off Elections
(a) Run-off Elections for Chief
(b) Run-off Elections of Council Members
Section 411. Electioneering
Section 412. Poll Watchers
Section 413. Election Recounts
(a) Request for Recount
(b) Person Authorized to Request Recount
(c) Filing Fee When Recount Sought
(d) Recount Procedure
(e) Recount Results
Section 414. Election Appeals; General
(a) Types of Election Appeals
(b) Time to Appeal
(c) Person Authorized to Appeal
(d) Contents of Notice
Section 415. Appeal of Election Board Finding of Candidate Ineligibility; Special Procedures
Section 416. Appeals Alleging Election Law Violations; Special Procedures
Section 417. Conduct of Appeal Hearings

Title 11: Employment Relations Code (2015)
CHAPTER ONE GENERAL PROVISIONS
Section 101. Title
Section 102. Former Law Repealed
Section 103. Applicability
Section 104. Definitions
Section 105. -107 RECODIFIED
CHAPTER TWO PERSONNEL BOARD
Section 201. Personnel Board Established
Section 202. Membership
Section 203. Removal
Section 204. Chairman
Section 205. Responsibilities
Section 206. Regulations
Section 207. Repeal
CHAPTER THREE EMPLOYEE AND OFFICER SALARIES
Section 301. Officer Salaries
Section 302. Wage and Salary Scales
Section 303. Employee Salaries
Section 304. Native American Day Established
Section 305. Annual Leave Fund Established
Section 306. Purpose
Section 307. Funding
Section 308. Employees Covered
Section 309. Fund Management
CHAPTER FOUR HUMAN RESOURCES
Section 401. Authority
Section 402. Employment Clause
Section 403. Employee Records
Section 404. Harassment.
Section 405. Sexual Harassment
Section 406. Whistleblower Protection
CHAPTER FIVE EMPLOYMENT POLICIES
Section 501. General Statements:
Section 502. Position Classification and Allocation
Section 503. Vacancies
Section 504. Probationary Period
Section 505. Performance Probationary Period
Section 506. Employee Separation
Section 507. Recall Policy
Section 508. Rehire Policy
Section 509. Employment of Relatives. Nepotism is strictly prohibited
Section 510. No Solicitation or No Distribution Policy
CHAPTER SIX COMPENSATION AND PAYROLL PRACTICES
Section 601. Salary/Wage
Section 602. Salary and Wage Merit Adjustments
Section 603. Compensation upon Position Reclassification
Section 604. Transfer of Benefits
Section 605. Compensatory Time
Section 606. Employer Required Educational/Meeting Activities
Section 607. Travel Time
Section 608. Compensation Upon Employment Separation
Section 609. Severance Pay
Section 610. Performance Evaluations
Section 611. Other Workplace Policies
Section 612. Confidential Information
Section 613. Unlawful Conduct in Labor Controversies
Section 614. Garnishments
Section 615. Unemployment Compensation
CHAPTER SEVEN EMPLOYEE BENEFITS
Section 701. General
Section 702. Benefits & Leave
Section 703. Leave Benefits
Section 704. Seminole Nation Holidays
Section 705. Holiday Pay
Section 706. Paid Time Off
Section 707. Sick Leave
Section 708. Transfer of Leave Time
Section 709. Funeral Leave
Section 710. Cultural Leave
Section 711. Jury Duty and Witness Leave
Section 712. Military Leave
Section 713. Educational Leave
Section 714. Administrative Leave
Section 715. Family Medical Leave
Section 716. Unpaid Leave of Absence
CHAPTER EIGHT WORK RULES, EMPLOYEE CONDUCT, DISCIPLINE AND ADMINISTRATIVE REVIEW
Section 801. General Hours of Work and Attendance
Section 802. Attendance
Section 803. Excessive Absenteeism
Section 804. Abandonment of Employment
Section 805. Personal Appearance/Clothing Attire
Section 806. Employee Conduct
Section 807. Employee Discipline
Section 808. Termination
Section 809. Internal Dispute Resolution Policy
Section 810. Grievances
Section 811. Notification of Disciplinary Action
Section 812. Smoking Policy
Section 813. Participation in Community Affairs
CHAPTER NINE MOTOR VEHICLE OPERATION POLICY
Section 901. Purpose
Section 902. Definitions
Section 903. Driver Qualifications
Section 904. Roles and Responsibilities
Section 905. Operator Requirements
Section 906. Authorization Procedures
Section 907. Failure to Report Incidents Involving Motor Vehicles
Section 908. Motor Vehicle Operation Policy Guidance
CHAPTER TEN TRAVEL POLICY
Section 1001. Purpose
Section 1002. Applicability
Section 1003. References to Other Law
Section 1004. Definitions
Section 1005. Travel Regulations
Section 1006. Travel Policy Overview
Section 1007. Permission to Travel
Section 1008. Travel Contact Person
Section 1009. Travel Advances
Section 1010. Recoupment of Travel Advances
Section 1011. Allowances and Reimbursements Authorized
Section 1012. Applicability
Section 1013. Additional Provisions of Travel Policy
CHAPTER ELEVEN HEAD START/EARLY HEAD START PROVISIONS
Section 1101. Definitions
Section 1102. General Provisions
Section 1103. Employment Preference
Section 1104. Recruitment and Selection
Section 1105. Temporary Hires
Section 1106. Termination Procedures
Section 1107. Appeals
Section 1108. Investigation of Child Abuse or Mistreatment
Section 1109. Drug Testing

Title 11A: SN Employment Rights Act (TERO) (2015)
Section 101. Title
Section 102. Findings and Purpose
Section 103. Definitions
Section 104. Establishment of Employment Rights Office
Section 105. Director; Authority
Section 106. Seminole Nation Employment Rights Commission
Section 107. Regulations; Promulgation
Section 108. Indian Preference in Employment
Section 109. Indian Preference in Contracting
Section 110. Indian Preference; Hiring Regulations
Section 111. Training
Section 112. Hiring Hall
Section 113. Job Qualifications
Section 114. Religious Freedom
Section 115. Compliance of Act by Unions
Section 116. Employment Rights Fee
Section 117. Reporting and On-Site Inspections
Section 118. Complaints
Section 119. Investigations
Section 120. Investigatory Powers of Director and Commission
Section 121. Enforcement
Section 122. Appeals
Section 123. Confiscation and Sale
Section 124. Orders to Police
Section 125. Publication of Law
Section 126. Compliance Plan
Section 127. Applicability
Section 128. Severability
Section 129. Effective Date

Title 12: Environmental Health and Safety Code (1991)
CHAPTER ONE INDUSTRIAL WASTE
Section 101. Compliance by Industrial Park Users
Section 102. Major Contributing Industry Defined
Section 103. Pretreatment Standards
Section 104. Additional Pollutants
Section 105. Hazardous Pollutants or Wastes
Section 106. Prohibited Wastes and Pollutants
Section 107. Restrictive Covenants
Section 108. Amendment of Laws, Rules and Regulations
Section 109. Sewer Flow Sources
Section 110. Tribal Inspections
Section 111. Federal, State and Local Inspections

Title 13: Evidence Code (2012)
CHAPTER ONE GENERAL PROVISIONS
Section 101. Title
Section 102. Scope
Section 103. Purpose and Construction
Section 104. Definitions
Section 105. Rulings on Evidence
Section 106. Preliminary Questions
Section 107. Limited Admissibility
Section 108. Remainder or Related Writings or Recorded Statements
CHAPTER TWO JUDICIAL NOTICE
Section 201. Judicial Notice of Adjudicative Facts
CHAPTER THREE PRESUMPTIONS
Section 301. Presumptions in General in Civil Actions and Proceedings
CHAPTER FOUR RELEVANCY AND ITS LIMITS
Section 401. Definition of "Relevant Evidence"
Section 402. Relevant Evidence Generally Admissible, Irrelevant Evidence Inadmissible
Section 403. Exclusion of Relevant Evidence on Grounds of Prejudice, Confusion, or Waste of Time
Section 404. Character Evidence Not Admissible to Prove Conduct; Exceptions; Other Crimes
Section 405. Methods of Proving Character
Section 406. Habit, Routine Practice
Section 407. Subsequent Remedial Measure
Section 408. Compromise and Offers to Compromise
Section 409. Payment of Medical and Similar Expenses
Section 410. Inadmissibility of Plea Offers, of Pleas, and Related Statements
Section 411. Liability Insurance
CHAPTER FIVE PRIVILEGES
Section 501. Privileges Recognized Only as Provided
Section 502. Lawyer-Client Privilege
Section 503. Physician and Psychotherapist – Patient Privilege
Section 504. Husband and Wife Privilege
Section 505. Religious Privilege
Section 506. Political Vote
Section 507. Trade Secrets
Section 508. Secrets of the Nation and Other Official Information; Governmental Privileges
Section 509. Identity of Informer
Section 510. Waiver of Privilege by Voluntary Disclosure
Section 511. Privileged Matter Disclosed Under Compulsion or Without Opportunity to Claim Privilege
Section 512. Comment Upon and Inference From Claim of Privilege; Instruction
CHAPTER SIX WITNESSES
Section 601. General Rules of Competency
Section 602. Lack of Personal Knowledge
Section 603. Oath or Affirmation
Section 604. Interpreters
Section 605. Competency of Judge as Witness
Section 606. Competency of Juror as Witness
Section 607. Who May Impeach
Section 608. Evidence of Character and Conduct of Witness
Section 609. Impeachment by Evidence of Conviction of Crime
Section 610. Religious Beliefs or Opinions
Section 611. Mode and Order of Interrogation and Presentation
Section 612. Writing Used to Refresh Memory
Section 613. Prior Statements of Witnesses
Section 614. Calling and Interrogation of Witnesses by Court
Section 615. Exclusion of Witness
CHAPTER SEVEN OPINIONS AND EXPERT TESTIMONY
Section 701. Opinion Testimony By Lay Witnesses
Section 702. Testimony by Experts
Section 703. Bases of Opinion Testimony by Experts
Section 704. Opinion on Ultimate Issue
Section 705. Disclosure of Facts or Data Underlying Expert Opinion
Section 706. Court Appointed Experts
CHAPTER EIGHT HEARSAY
Section 801. Definitions
Section 802. Hearsay Rule
Section 803. Hearsay Exceptions; Availability of Declarant Immaterial Section 805. Hearsay Exceptions; Declarant Unavailable
Section 805. Hearsay Within Hearsay
Section 806. Attacking and Supporting Credibility of Declarant
CHAPTER NINE AUTHENTICATION AND IDENTIFICATION
Section 901. Requirement of Authentication or Identification
Section 902. Self-Authentication
Section 903. Subscribing Witness Testimony Unnecessary
CHAPTER TEN CONTENTS OF WRITING, RECORDINGS, AND PHOTOGRAPHS
Section 1001. Definitions
Section 1002. Requirement of Original
Section 1003. Admissibility of Duplicates
Section 1004. Admissibility of Other Evidence of Contents
Section 1005. Public Records
Section 1006. Summaries
Section 1007. Testimony or Written Admission of Party
Section 1008. Functions of Court and Jury
CHAPTER ELEVEN MISCELLANEOUS RULES
Section 1101. Applicability of Rules
Section 1102. Amendments

Title 13A: Family (2012)
CHAPTER ONE
Section 101 Placement
CHAPTER TWO
Section 100 Elder Policy
Section 101 Older Americans Propgram Advisory Committee; Qualification; Appointment; Removal
Section 102 Term
Section 103 Duties
Section 104 OAP Advisory Committee Activities Limited
Section 105 OAP Advisory Committee: Compensation

Title 13B: Domestic Relations (2012)
Section 100 Authority
Section 101 Applicability
Section 102 Marriage is a Contract
Section 103 Who May Contract; Marriageable Age
Section 104 Who May Not Contract; Invalid or Prohibited Marriages
Section 105 Identification of Parties
Section 106 Marriage License
Section 107 Fee
Section 108 Solemnization of Marriage Contract
Section 109 Common Law Marriage
Section 110 Grounds for Annulment or Voidable Marriage
Section 111 Delivery and Filing of Marriage Certificate
Section 200 Authority
Section 201 Purpose and Construction
Section 202 Petition and Response
Section 203 Prohibited Acts During the Pendency of Divorce
Section 204 Judgement of Divorce
Section 205 Irretrievable Breakdown
Section 206 Actions of the Court Pending Divorce
Section 207 Provision for Judgement
Section 208 Revision of Legal Custody and Phsyical Placement Order
Section 209 Effect of Judgement
Section 210 Visitation Rights of Certain Persons

Title 13C: Adoption Code (2012)
SECTION 1. CITATION
SECTION 100 DEFINITIONS
SECTION 101 JURISDICTION OVER ADOPTIONS
SECTION 102 PURPOSE OF ADOPTIONS
SECTION 103 TYPES OF ADOPTIONS
SECTION 104 IN CAMERA DETERMINATION OF ENROLLMENT ELIGIBILITY
SUBCHAPTER A STATUTORY ADOPTIONS
SECTION 110 ELIGIBILITY FOR STATUTORY ADOPTION
SECTION 111 ELIGIBILITY TO ADOPT BY STATUTORY PROCESS
SECTION 112 CONSENT TO STATUTORY ADOPTION
SECTION 113 VOLUNTARY RELINQUISHMENT
SECTION 114 WHEN CONSENT OF PARENTS UNNECESSARY
SECTION 115 NOTICE AND HEARING FOR ADOPTIONS WITHOUT CONSENT
SECTION 116 CONSENT OF CHILD
SECTION 117 PETITION
SECTION 118 INVESTIGATION
SECTION 119 ADOPTION HEARING
SECTION 120 REPORT AND FINAL DECREE OF ADOPTION
SECTION 121 CONTENTS OF ADOPTION ORDER
SECTION 122 EFFECT OF FINAL DECREE OF STATUTORY ADOPTION
SECTION 123 RECORDS AND HEARING CONFIDENTIAL
SECTION 124 CERTIFICATES OF ADOPTION
SECTION 125 FOREIGN DECREE
SECTION 126 ADOPTION OF ADULTS
SECTION 127 APPEALS

Title 14: Finance Code (2013)
CHAPTER ONE OFFICE OF TREASURER
Section 101. Office of Treasurer
Section 102. Qualifications and Appointment of the Treasurer and Assistant Treasurer
Section 103. Bond
Section 104. Duties
Section 105. Annual Audit
CHAPTER TWO FINANCE COMMITTEE
Section 201. Finance Committee; Qualification; Appointment; Removal; Compensation
Section 202. Term
Section 203. Budget Reports
Section 204. Functions
(a) Budgetary Function
(b) Monitoring Function
(c) Audit Function
Section 205. Committee Responsible to General Council
CHAPTER THREE AUDIT COMMITTEE
Section 301. Establishment
Section 302. Membership
Section 303. Terms
Section 304. Recall of Appointments
Section 305. Duties
CHAPTER FOUR TRUST FUND MANAGEMENT BOARD
Section 401. Trust Fund Management Board
Section 402. Qualifications
Section 403. Term
Section 404. Appointment of Members to Board; Bond; Removal
Section 405. Duties
Section 406. Meetings
CHAPTER FIVE SEMINOLE NATION BUDGET REPEALED JUNE 1, 2013
Section 501
Section 502. Definitions
Section 503. Budget
Section 504. Budget Preparation
Section 505. Budget Director
Section 506. Budget Review
Section 507. Budget Approval
Section 508. Budget Amendment
CHAPTER SIX COMPLIANCE OFFICER
Section 601. Office of Compliance Officer
Section 602. Qualifications and Appointment of the Compliance Officer
Section 603. Job Classification
Section 604. Compliance Officer Responsible to the General Council
Section 605. Duties of Compliance Officer
Section 606. Removal of Compliance Officer
CHAPTER SEVEN COMPREHENSIVE BUDGET ACT OF THE SEMINOLE NATION OF OKLAHOMA
Section 701. Purpose
Section 702. Applicability
Section 703. Definitions
Section 704. Budget Scope
Section 705. Revenue Projections
Section 706. Appropriation of Special Revenue Funds
Section 707. Appropriation of Enterprise Funds
Section 708. Lapsed Appropriations
Section 709. Legal Level of Control
Section 710. Budgetary Basics of Accounting
Section 711. Cost Principles
Section 712. Budget Format and Content
Section 713. Budget Preparation
Section 714. Budget Review
Section 715. Budget Approval
Section 716. Budget Modification
Section 717. Financial Revenue Board
Section 718. Emergency Reserve Fund
CHAPTER EIGHT PROCUREMENT POLICIES
Section 810. Types of Contracts
Section 811. Multi-Term Contracts
Section 813. Commercial/Construction Procurement
Section 814. Contract Performance and Payment Bonds-Construction Contracts
Section 815. Construction Contract Clauses
Section 816. Contract Administration
Section 817. Right to Audit Records
Section 818. Legal and Contractual Remedies in Bid Solicitations and Awards
Section 819. Compliance with Federal Regulations
Section 820. Indian Preference
Section 821. Repealed
Section 823. Repealed
Section 824. Repealed
Section 825. REPEALED
Section 826. REPEALED
Section 901. Purpose
Section 902. Applicability
Section 903. References to Other Law
Section 904. Definitions
Section 905. Property Management System
Section 906. Policy Overview
Section 907. Property Records
Section 908. Identifying, Tagging and Marking of Property
Section 909. Sensitive Property
Section 910. Physical Inventories
Section 911. Maintenance
Section 912. Lost, Stolen, Damaged or Missing Property
Section 913. Loaning or Borrowing Tribal Property
Section 914. Excess Property Disposal
Section 915. Exchange or Sale of Personal Property
Section 916. Abandonment/Destruction of Property
Section 917. Inspection Tours
Section 918. Repealed
Section 919. Repealed
Section 920. Repealed
Section 921. Repealed

Title 15: Gaming Act (2013)
GENERAL PROVISIONS
Section 1. Title
Section 2. Authority
Section 3. Findings
Section 4. Purposes
Section 5. Definitions
Section 6. Interpretation of Act
Section 7. Severability
Section 8. Repeal of Inconsistent Legislation
Section 9. Codification
Section 10. Effective Date of Act
Section 11. Proprietary Interest
Section 12. Classes of Games Authorized
Section 13. Regulation of Gaming
Section 14. Use of Gaming Revenue
Section 15. Management Contracts
Section 16. Internal Revenue Code and Other Applicable Federal Laws
Section 17. Designation of Agent for Service of Process
Section 18. Compliance with Compact
Section 19. Consent to Jurisdiction
Section 20. Noncompliance
CHAPTER ONE
SEMINOLE NATION GAMING COMMISSION
Section 101. Establishment of Seminole Nation Gaming Agency Successor in Interest; Structure
Section 102. Establishment, Appointment, Term, and Qualifications of the Seminole Nation Gaming Commission and Chief Gaming Reulator; Provision for Acting Chief Gaming Regulator
Section 103. Outside Employment and Activities of the Chief Gaming Regulator
Section 104. Removal or Suspension of Gaming Commissioners
Section 105. Duties and Authorities of the Chief Gaming Regulator
Section 106. Duties and Authorities of the Seminole Nation Gaming Agency
Section 107. Issuing, Revising, and Withdrawing Regulations
Section 108. Confidentiality of SNGA Records
Section 109. Right to Appeal SNGA Actions
110. Appellate Procedure of the Seminole Nation Gaming Commission, Judicial Review: Due Process
CHAPTER TWO LICENSING
Section 201. Gaming License, Permit. or Registration Required
Section 202. Exemptions
Section 203. Applications and Requirements for Licenses
Section 204. Registration of Non-Gaming Vendors
Section 205. Applications and Requirements for Class I Gaming Permits
Section 206.Applications and Requirements for Work Permits
Section 207. Inspection of Premises
CHAPTER THREE CIVIL AND CRIMINAL ACTIONS, PENALTIES, AND ENFORCEMENT
Section 301. Civil Violations
Section 302. Criminal Violations
Section 303. Civil Sanctions
Section 304. Investigations and Examinations of Violations
Section 305. Civil Process
Section 306. Agent for Service of Process for Gaming Vendors and Financing Vendors
Section 307. Production of Records; Hearings
Section 308. Price-Fixing and other Trade Restraints Prohibited
Section 309. Protection of Informant Identity
CHAPTER FOUR
Section 401. Responsibilities of SNGE and/or the Gaming Enterprise
Section 402. Gaming Requirements
CHAPTER FIVE
REVENUES AND AUDITS
Section 501. Audits and Accounts - Responsibility
Section 502. Gaming Revenue

Title 16: General Council (2012)
CHAPTER ONE DUTIES
CHAPTER TWO RESPONSIBILITIES
CHAPTER THREE MEETINGS
Section 301
Section 302
Section 303
CHAPTER FOUR GENERAL COUNCIL SECRETARY
Section 401. General Council Secretary
Section 402. Duties
Section 403. Performance of Duties
Section 404. Job Classification
Section 405. Sole Law Regarding Job Classification and Salary
CHAPTER FIVE STIPEND PAYMENTS
Section 501. Stipend Payments to Members of the General Council
Section 502. Travel and Per Diem
CHAPTER SIX CONFIRMATION OF COMMITTEE APPOINTMENT
Section 601. Committee Member Confirmation Process
Section 602. Stipend Payments to Members of Official Boards, Commissions, Task Forces and Committees
CHAPTER SEVEN SEMINOLE NATION ADMINISTRATIVE APPEALS BOARD
Section 701. Definitions
Section 702. Seminole Nation Administrative Appeals Board
Section 703. Board Qualifications; Term
Section 704. Appeals Board Officers
Section 705. Hearing Panel
Section 706. Administrative Record and Casefiles
(a) Program Summary Statement
(b) Administrative Record
(c) Establishment of Casefile
(d) Use of Appeals Board Casefile at Hearing; Consideration of Additional Evidence
(e) Access to Casefiles
Section 707. Manner of Filing Appeal
Section 708. Scheduling of Hearing
Section 709. Notice of Hearing to Appealing Party
Section 710. Service of Notices Related to Appeals; Computation of Appeal Time
Section 711. Communications with Board Members
Section 712. Issuance of Subpoenas
Section 713. Conduct of Hearing
Section 714. Right to Counsel
Section 715. Decision
CHAPTER EIGHT RULES OF ORDER OF THE GENERAL COUNCIL OF THE SEMINOLE NATION OF OKLAHOMA
ADOPTION AND APPLICABILITY OF RULES OF ORDER
PART I PRESIDING OFFICER, GENERAL COUNCIL MEMBERS, SECRETARY, SERGEANT AT ARMS
Rule 1.1. Legislative Body
Rule 1.2. The General Council
Rule 1.3. The General Council
Rule 1.4. Duties of Secretary Presiding Officer (Chairperson); Sergeant at Arms
Rule 1.5. Basic Responsibilities
Rule 1.6. Presentations or Debates Regarding Proposed Measures by Chairperson
Rule 1.7. Sergeant at Arms Authority of Principal Chief and Assistant Chief as Chairperson
Rule 1.8. Chief as Chairperson
Rule 1.9. Authority to Execute Documents
Rule 1.10. Responsibilities of Assistant Chief
Authority of Temporary Chairperson
Rule 1.11. Appointment
Rule 1.12. Authority
Rule 1.13. Voting
PART II MEETINGS; MEETING DECORUM
Rule 2.1. Regular Meeting Dates; Time; Stipends
Rule 2.2. Annual Meeting
Rule 2.3. Special Meeting
Rule 2.4. Special Meeting Called by Council Members
Rule 2.5. Special Meeting Times; Compensation
Rule 2.6. Notice
Rule 2.7. Open Meetings
Rule 2.8. Quorum
Rule 2.9. Approval of Minutes
Rule 2.10. Order of Business
Rule 2.11. Priority of Business
Rule 2.12. Items Not on Agenda
Rule 2.13. Authorization of Non-Council Members to Speak
Rule 2.14. Rules of Conduct
PART III DEFINITIONS, PRESENTATIONS, DEBATES AND VOTING
Rule 3.1. Motion
Rule 3.2. Resolution
Rule 3.3. Law or Ordinance
Rule 3.4. Presentation of Proposed Measures
Rule 3.5. Form of Council action on Proposed Measure
Rule 3.6. Placement of Measure on Floor for Debate
Rule 3.7. Restatement of Motion
Rule 3.8. Debate Limitations
Rule 3.9. Motions Permitted During Debate
Rule 3.10. Validity of Enactment's
Rule 3.11. Roll Call Voting
Rule 3.12. Reconsideration
Rule 3.13. Documentation of Motions; Maintenance of Records
CHAPTER NINE SEMINOLE TRIBAL OFFICIAL AND EMPLOYEE ETHICS ORDINANCE ACT
Section 901. Citation
Section 902. Purpose
Section 903. Authority
Section 904. Definitions
Section 905. Code of Ethical Standards
Section 906. Political Activity
Section 907. Nepotism
Section 908. General Council Representatives
Section 909. Review

Title 16A: Seminole Nation Independence Day (2004)
CHAPTER ONE
Section 101

Title 17: Health Code (2002)
CHAPTER ONE HEALTH DEPARTMENT OF THE SEMINOLE NATION
Section 101. Health Department
Section 102. Administration
Section 103. Primary Health Coordinator
Section 104. Goal
CHAPTER TWO WEWOKA SERVICE UNIT HEALTH ADVISORY BOARD
Section 201. Purpose
Section 202. Establishment
Section 203. Bylaws
Section 204. Representation on the Oklahoma Indian Health Advisory Board
CHAPTER THREE SEMINOLE NATION HEALTH BOARD
Section 301. Purpose
Section 302. Establishment
Section 303. Bylaws
Section 304. Authority

Title 18: Housing Code (2015)
CHAPTER ONE GENERAL PROVISIONS
Section 18.1.1. Applicability
Section 18.1.2. Jurisdiction
Section 18.1.3. Purposes and Interpretation
Section 18.1.4. Relation to Other Laws
Section 18.1.5. Definitions
CHAPTER TWO LANDLORD/TENANT RESPONSIBILITIES AND REMEDIES
Section 18.2.1. Rental Agreements
Section 18.2.2. Rules and Regulations
Section 18.2.3. Landlord Responsinilities
Section 18.2.4. Tenant Responsinilities
Section 18.2.5. Tenant Remedies
Section 18.2.6. Landlord Remedies
Section 18.2.7. Abandorded Dwelling Units
CHAPTER THREE GROUNDS FOR EVICTION/NOTICE TO PRE-EVICTION OPTIONS
Section 18.3.1. Grounds for Eviction
Section 18.3.2. Notice to Quit Requirements
Section 18.3.3. Serving the Notice to Quit
Section 18.3.4. Pre-Eviction
CHAPTER FOUR JUDICIAL EVICTION PROCEDURES
Section 18.4.1. Summons and Complaint
Section 18.4.2. Action Upon Filing Complaint
Section 18.4.3. Commencement of Proceedings
Section 18.4.4. Defenses
Section 18.4.5. Discovery and Pre-hearing Proceedings
Section 18.4.6.Evidence
Section 18.4.7. Burden of Proof
Section 18.4.8. Judgment
Section 18.4.9. Form of Judgment
Section 18.4.10. Execution of Judgment
Section 18.4.11. Stay of Execution
Section 18.4.12. Appeals
Section 18.4.13. Miscellaneous Complaints and Claims
Section 18.4.14. Notice to Leave the Premises
Section 18.4.15. Forcible Eviction
Section 18.4.16. No Self-Help Eviction
Section 18.4.17. Security Deposits
CHAPTER FIVE TRIBAL MORTGAGE ACT
Section 18.5.1. Lien Priority
Section 18.5.2. Recording of Mortgage Loan Documents
Section 15.5.3. Foreclosure Procedures
Section 18.5.4. Foreclosure Complaint and Summons
Section 18.5.5. Service of Process and Procedures
Section 18.5.6. Cure of Default
Section 18.5.7. Judgment and Remedy
Section 18.5.8. Foreclosure Evictions
Section 18.5.9. No Merger of Estates
Section 18.5.10. Certified Mailing to Tribe
Section 18.5.11. Intervention
Section 18.5.12. Appeals
Section 18.5.13. Conflict with other laws
CHAPTER SIX MISCELLANEOUS PROVISIONS
Section 18.6.1. Effective Date
Section 18.6.2. Retroactive Effect
CHAPTER SEVEN [RESERVED]
Section 18.7.1., et seq. [Reserved]
CHAPTER EIGHT [RESERVED]
Section 18.8.1., et seq. [Reserved]
CHAPTER NINE GROUP DWELLING COVERAGE BENEFIT PROGRAM AND REGULATION ACT
Section 901. Short Title
Section 902. Findings
Section 903. Purpose; Scope
Section 904. Definitions
Section 905. Group Dwelling Coverage Benefit Authorization
Section 906. Eligibility
Section 907. Payment of Contributions and Premiums
Section 908. Annual Report
Section 909. Licensing Requirement
Section 910. Application for License
Section 911. Filing of Policy Forms and Related Documents
Section 912. Filing of Financial Statements and Activities Report
Section 913. Misrepresentations Prohibited
Section 914. Claims Handling
Section 915. Complaints
Section 916. Penalties
Section 917. Regulations
Section 918. Applicable Law; Duty of Good Faith
Section 919. Service of Process
Section 920. Consent to Jurisdiction
Section 921. Judicial Review
Section 922. Sovereign Immunity
Section 923. Severability
Section 924. Effective Date
COMMENTARY

Title 18A: Judgment Fund Program Code (2014)
CHAPTER ONE GENERAL; JUDGMENT FUND PROGRAMS COORDINATOR; APPEALS; USAGE PLAN
Section 101. Definitions
Section 102. Judgment Fund Committee Duties
Section 103. Judgment Fund Committee Membership; Selection; Term; Meetings; and Removal
Section 104. Establishment of Judgment Fund Programs; Purpose
Section 105. Judgment Fund Programs Coordinator
Section 106. Responsibilities
Section 106-A. Program Benefits Overpayments
Section 107. Appeal of Decisions Denying Judgment Fund Program Benefits on Grounds that Applicant is Not a Member of the Nation
Section 108. Appeal of Decisions Denying Judgment Fund Program Benefits on Grounds other Than Finding That Applicant Is Not a Member of the Nation
Section 109. Plan for the Use and Distribution of Judgment Funds
Section 110. Priorities
Section 111. Judgment Fund Appeals Board
CHAPTER TWO BURIAL ASSISTANCE PROGRAM
Section 201. Findings
Section 202. Guidelines
Section 203. Effective Date; Program Year
Section 204. Appropriation of Funds
CHAPTER THREE SCHOOL CLOTHING PROGRAM
Section 301. Findings
Section 302. Guidelines
Section 303. Effective Date; Program Year
Section 304. Appropriation of Funds
CHAPTER FOUR ELDERLY ASSISTANCE PROGRAM
Section 401. Title
Section 402. Findings
Section 403. Effective Date; Program Years
Section 404. Duration of Program
Section 405. Eligibility
Section 406. Amount of Assistance
Section 407. Appropriation of Funds
Section 408. Codification
CHAPTER FIVE HIGHER EDUCATION AND VOCATIONAL TRAINING SCHOLARSHIP ACT
Section 501. Title
Section 502. Findings
Section 503. General Eligibility Requirements
Section 503-A. RESERVED: PROGRAM SUSPENDED
Section 503-B. Special Eligibility Requirements for the Undergraduate Degree Scholarship Program; Award Amounts
Section 503-C. Special Eligibility Requirements for the Advanced Degree Scholarship Program; Award Amounts
Section 503-D. Special Eligibility Requirements for the Required Post-Advanced Degree Continuing Education Scholarship Program; Award Amounts
Section 504. Tribal Incentive Scholarship
Section 505. Effective Date; Program Year
Section 506. Release of Scholarship Money
Section 507. Appropriation of Funds
Section 508. Duration of Program
Section 509. Codification
CHAPTER SIX COMMUNITY CULTURAL AND RECREATIONAL ENHANCEMENT ASSISTANCE PROGRAM
Section 601. Title
Section 602. Findings
Section 603. Eligibility
Section 604. Application Procedure
Section 605. Approval Procedure
Section 606. Method of Payments
Section 607. Reimbursement; Final Report; Unexpended CCREA Funds
Section 608. Reports
Section 609. Effective Date; Program Years
Section 610. Appropriation of Funds
Section 611. Codification
CHAPTER SEVEN HOUSEHOLD ECONOMIC ASSISTANCE PROGRAM
Section 701. Title
Section 702. Findings
Section 703. Effective Date; Program Years
Section 704. Eligibility
Section 704-A. Assistance Awards
Section 705. Appropriation of Funds
Section 706. Codification
CHAPTER EIGHT SEMINOLE NATION ECONOMIC, BUSINESS AND COMMUNITY DEVELOPMENT PROGRAM
Section 801. Title
Section 802. Findings
Section 803. Purpose; Funding Uses
Section 804. Application for Funding
Section 805. Appropriation of Funds
Section 806. Effective Date; Program Year; Duration of Program
Section 807. Annual Audits
Section 808. Codification

Title 19: Juvenile Code (2012)
SEMINOLE JUVENILE CODE: TITLE 19A JUVENILE CODE INDEX
SEMINOLE JUVENILE CODE: TITLE 19A JUVENILE CODE
INTRODUCTION
Section 1. Citation
Section 2. Purpose
Section 3. Definitions
Section 4. Place of Sitting
CHAPTER ONE GENERAL PROVISIONS
Section 101. Juvenile Court Established
Section 102. Jurisdiction
Section 103. Indian Child Welfare Act Transfers From State Courts
Section 104. Indian Child Welfare Transfers From Tribal Courts
Section 105. Child Welfare Transfers To Tribal Or State Courts
Section 106. Notice of Legal Rights
Section 107. Prosecuting Attorney Duties
Section 108. Jury Trials
Section 109. Procedure
Section 110. Hearings
Section 111. Social Study and Other Reports
Section 112. Effect Of Proceedings
Section 113. Inspection Of Court Records
Section 114. Expungement Of Records
Section 115. Law Enforcement Records
Section 116. Social Service Department Records
Section 117. Identify Confidential
Section 118. Search Warrants For The Protection Of Children
Section 119. Issuance And Return Of Search Warrant
Section 120. Expiration of Search Warrant
Section 121. Exclusion Of Certain Statements By Alleged Delinquent
Section 122. Appeals
Section 123. Voluntary Foster Care Authorized
CHAPTER TWO EMERGENCY CUSTODY
Section 201. Taking Children Into Custody
Section 202. Notification of Parents
Section 203. Notification of Court Officers
Section 204. Release of Detained Child
Section 205. Special Release Rule for Major Offenses
Section 206. Court Ordered Release
Section 207. Extension of Detention Period
Section 208. Detention and Shelter
Section 209. Emergency Shelter in Child's Home
Section 210. Court Ordered Medical Treatment
Section 211. Court Ordered Commitment for Observation
CHAPTER THREE ADJUDICATION
Section 301. Court Intake
Section 302. Prosecuting Attorney Intake
Section 303. Diversion By Contract
Section 304. Diversion Contract Inadmissible
Section 305. Diversion By Consent Decree
Section 306. Limitation on Diversions
Section 307. Petition Form
Section 308. Petition Contents
Section 309. Summons
Section 310. When Summons Unnecessary
Section 311. Additional Parties To Be Summoned
Section 312. Service of Summons
Section 313. Failure To Appear
Section 314. Appointment of Guardian Ad litem
Section 315. Adjudicatory Hearing
Section 316. Mentally Ill and Developmentally Disabled Children
Section 317. Consent Decree
Section 318. Dismissal of Petition
Section 319. Sustaining Petition
Section 320. Temporary Orders
CHAPTER FOUR DISPOSITION
Section 401. Dispositional Hearing
Section 402. Social Studies and Reports
Section 403. Treatment Plan
Section 404. Medical Examination
Section 405. Hearing Purpose
Section 406. Hearing Informal
Section 407. Continuance
Section 408. Order of Protection
Section 409. Placement Preferences
Section 410. Extended Family Defined
Section 411. Neglected or Dependent Child; Disposition
Section 412. Children In Need of Supervision; Disposition
Section 413. Delinquent Child; Disposition
Section 414. Legal Custody; Guardianship
Section 415. Probation For Delinquents and Children In Need of Supervision
Section 416. New Hearing Authorized
Section 417. Continuing Jurisdiction
Section 418. Motion for Termination of Parental Rights
Section 419. Appointment of Counsel
Section 420. Efforts to Locate Parent(s)
Section 421. Criteria for Termination
Section 422. Criteria
Section 423. Review of Child's Disposition Following Termination of the Parent-Child Legal Relationship
Section 424. Expert Testimony
Section 425. Effect of Decree
Section 426. Appeals
Section 427. Traditional Custodian's and Grandparents Rights
Section 428. Orders for Support
CHAPTER FIVE CHILD ABUSE
Section 501. Legislative Purpose
Section 502. Definitions
Section 503. Person Required To Report Child Abuse or Neglect
Section 504. Required Report of Postmortem Investigation
Section 505. Evidence of Abuse
Section 506. Temporary Protective Custody
Section 507. Reporting Procedures
Section 508. Action Upon Receipt of Report
Section 509. Child Protection Teams
Section 510. Immunity From Liability
Section 511. Child Abuse and Child Neglect Diversion Program
Section 512. Evidence Not Privileged
Section 513. Court Proceedings; Guardian Ad litem
Section 514. Central Registry
Section 515. Confidentiality of Records
CHAPTER SIX FOSTER CARE HOMES
SUBCHAPTER A DEVELOPMENT
Section 601. Responsibility
Section 602. Licensing Foster Homes
Section 603. Basic Standard for Foster Families
Section 604. Basic Requirements of Foster Families
Section 605. Income of Foster Families
Section 606. Physical Facilities
Section 607. Family Composition
Section 608. Personal Characteristics
Section 609. Foster Parenting Abilities
SUBCHAPTER B FOSTER HOME LICENSING COMMISSION
Section 610. Citation
Section 611. Purpose
Section 612. Foster Home Licensing Authority Delegated
Section 613. Declaration of Need and Legislative Findings
Section 614. Purposes
Section 615. Definitions
Section 616. Board Created; Number
Section 617. Appointment of Board Members
Section 618. Qualifications of Board Members
Section 619. Term of Office
Section 620. Officers
Section 621. Quorum
Section 622. Duties of Officers
Section 623. Meetings
Section 624. General Powers
Section 625. Applications
Section 626. Application Verification
Section 627. Consideration by Foster Home Licensing Commission
Section 628. Proceedings and Records Confidential
Section 629. Issuance of License
Section 630. Necessity of Maintaining Standards
Section 631. Surrender of Foster Home License
Section 632. Suspension of Foster Home License
Section 633. Revocation of Foster Home License
Section 634. Proceedings and Records Confidential
Section 635. Appeal to the General Council
Section 636. Powers of Court Not Diminished
CHAPTER SEVEN ADOPTIONS
Section 701. Jurisdiction Over Adoptions
Section 702. Purpose of Adoptions
Section 703. Types of Adoptions
Section 704. In Camera Determination of Enrollment Eligibility
SUBCHAPTER A STATUTORY ADOPTIONS
Section 705. Eligibility for Statutory Adoption
Section 706. Eligibility to Adopt by Statutory Process
Section 707. Consent to Statutory Adoption
Section 708. Voluntary Relinquishment
Section 709. When Consent of Parents Unnecessary
Section 710. Notice and Hearing for Adoptions Without Consent
Section 711. Consent of Child
Section 712. Petition
Section 713. Investigation
Section 714. Adoption Hearing
Section 715. Report and Final Decree of Adoption
Section 716. Contents of Adoption Order
Section 717. Effect of Final Decree of Statutory Adoption
Section 718. Records and Hearing Confidential
Section 719. Certificates of Adoption
Section 720. Foreign Decree
Section 721. Adoption of Adults
Section 722. Appeals

Title 20: Land Use Code (2013)
CHAPTER ONE OIL AND GAS WELL DRILLING
Section 101. Permits
Section 102. Drilling Specifications
Section 103. Application for Permit
Section 104. Deposit
Section 105. Pond
Section 106. Location of Well
Section 107. Fence
Section 108. Gas Motors
Section 109. Pipe Lines
Section 110. Pits
Section 111. Condition of Premises
Section 112. Abandonment; Removal of Equipment
Section 113. Common Meaning of Words Governs
Section 114. Separate Validity of Provisions

Title 20A: Real Propoert Acquisition Code (2011)
CHAPTER ONE GENERAL PROVISIONS
Sec. 101. Acquisition Requirements
Sec. 102 Acquisition Policies
Sec. 103 Appraisal Criteria
Sec. 104. Appraisal Review
Sec. 105 Acquisition of Tenant-Owned Improvements
Sec. 106. Title Transfer Incidental Expenses
Sec. 107. Certain Litigation Expenses
Sec. 108. Donations
CHAPTER TWO NAHASDA PROPERTY ACQUISITION PROCEDURES
Sec. 201. Scope of Procedures

Title 21: Form of Laws Code (2003)
CHAPTER ONE FORM OF LAWS
Section 101. Definitions
Section 102. Presentation, Debate, and Approval of Ordinances and Resolutions
Section 103. Form of Ordinances and Resolutions
(a) Number
(b) Title
(c) Ordinance Enacting Clause and Text
(d) Resolution Enacting Clause and Text
(e) Approval Information
Section 104. Execution and Attestation
Section 105. Codification of Ordinances
Section 106. Maintenance of Records
Section 107. Certification of Authenticity
CHAPTER TWO CODIFICATION OF LAWS
Section 201
Section 202
Section 203
Section 204
Section 205
Section 206
Section 207
Section 208
Section 209

Title 22: Membership Code (2004)
Section 101. Enrollment office of the Seminole Nation
(a) Establishment
(b) Duties
Section 101-A. Membership Appeals Board
Section 102. Membership Requirements
(a) Rolls
(b) Adopted Persons
(c) Dual Enrollment Prohibition
(d) Band Membership
Section 103. Relinquishment of Seminole Membership
Section 104. Enforcement of Dual Enrollment Prohibition
(a) Notice of Disenrollment
(b) Effective Date of Disenrollment
(c) Recordkeeping
Section 105. Enrollment Application Requirements
(a) Persons Whom May File Enrollment Applications
(b) Separate Applications; Signatures
(c) Information Required
(d) Documentation Required
Section 106. Processing of Applications
(a) Review of Applications; Confidentiality
(b) Incomplete Applications
(c) Death of Applicant while Application Pending
(d) Investigation of Potential Dual Enrollment
(e) Enrollment office Recommendations to Membership Committee
Section 107. When and Where to File An application
Section 108. What The Application Must Contain
Section 109. Documentation
Section 110. Review of Application
Section 111. Tribal Membership Committee
Section 112. Enrollment Decision
(a) Issuance of Membership Card
(b) Blood Quantum and Band Affiliation Determination; Notice of Appeal Rights
(c) Denial of Membership; Notice of Appeal Rights
Section 113. Appeals of Disenrollment Decisions, Denials of Application for Membership or Determination of Seminole Blood Quantum
(a) Appeals to Administrative Appeals Board
(b) Persons Having Appeal Rights
(c) Notice of Appeal Rights
(d) Appeal to Administrative Appeals Board
(e) Finality of Decision
(f) Application classified as Pending During Appeal
Section 114
Section 115
Section 116
Section 117. Membership Rolls
(a) Maintenance of Membership Rolls
(b) Maintenance of Membership History
(c) Access to Membership Rolls
Section 117-A. Automatic Correction of Certain Blood Quantum Errors by Enrollment office
(a) Automatic Correction of Error by Enrollment office
(b) Request for Correction of Error By Member
Section 118. Amendments and Repeals; Effective Dates

Title 23: Open Meetings RESERVED

Title 24: Police & Law Enforcement Code (2011)
CHAPTER ONE
Section 101. Establishment of a Tribal Police Force
Section 102. Jurisdiction
Section 103. Composition
(a) Police Chief
(b) Assistant Chief of Police
(c) Police Officer I
(d) Police Officer II
(e) Police Officer III
(f) Police Officer IV
(g) Criminal Investigator
Section 104. Authority of Commissioned Personnel
Section 105. Authority of Chief of Police
Section 106. Commission Cards and Identification Cards
Section 107. Demotion or Termination Based on Qualifications
Section 108. Chain of Command
Section 109. Code of Conduct
Section 110. Oath of Office
Section 111. Authority to Make Regulations
Section 112. Cross-Deputation
Section 113. Support Enforcement Division (Reserve Officer Program)
Section 114. Auxiliary Programs
Section 115. Volunteers
Section 116. Review Board
Section 117. Mutual Aid Agreements
CHAPTER TWO REQUIRED TRAINING AND EQUIPMENT
Section 201. Required Police Training
Section 202. Provision of Uniforms
Section 203. Firearms Training
Section 204. Firearms and Ammunition
Section 205. Use of Firearms
Section 206. Report of Firearm Use
Section 207. Non-Firearm Weapons
CHAPTER THREE DISCIPLINARY ACTIONS
Section 301. Disciplinary or other Adverse Police Chief Actions
CHAPTER FOUR DETENTION
Section 401. Jails
CHAPTER FIVE TRIBAL PEACE OFFICER CERTIFICATION AND TRAINING
Section 501. Certification Academy
Section 502. Curriculum and Courses of Study
Section 503. Basic Academy Rules and Regulations
Section 504. Academic Requirements
Section 505. Requirements for Instructors
Section 506. Certification by Reciprocity
CHAPTER SIX MISCELLANEOUS PROVISIONS
Section 601. Return of Equipment
Section 602. Delegation and Assignment of Duties
Section 603. Immunities
Section 604. Bonding
Section 605. 638 Contract Police Officers
CHAPTER SEVEN ALCOHOL CONTROL & ENFORCEMENT ORDINANCE

Title 25: Principal Chief Code (2014)
CHAPTER ONE OFFICE OF CHIEF
RESERVED
CHAPTER TWO APPOINTMENTS
Section 201. Appointments of Delegates for Special Meetings
Section 202. Appointment of Permanent Delegates
Section 203
Section 204. Approval of Contracts

Title 26: Recreation Code (1992)
CHAPTER ONE
Section 101. Recreation Board
Section 102. Members
Section 103. Treasurer
Section 104. Chairman
Section 105. Removal of Members
Section 106. Approval of Recreation Projects
(a) Approval; General
(b) Approval; Seminole Nation Days
Section 107. Suspension of Members
Section 108. Recreation Director
Section 109. Rules and Regulations

Title 27: Securities RESERVED

Title 28: Tobacco & Gas Distribution Code (2015)
CHAPTER ONE GENERAL PROVISIONS
Section 101. Title and Effective Date
Section 102. Findings
Section 103. Purpose
Section 104. Other Areas of Taxation; Amendment Necessary
Section 105. Severability
Section 106. Definitions
CHAPTER TWO SEMINOLE NATION TAX COMMISSION
Section 201. Creation and General Authority of Seminole Nation Tax Commission
Section 202. Tax Commission Authority over Real and Personal Property Limited
Section 203. Deposits of Revenues
CHAPTER THREE TOBACCO LICENSES, PERMITS, AND TAX
Section 301. Licenses
Section 302. Annual Base Licensing Fee
Section 303. Variable Licensing Fee
Section 304. Collection of Variable License Fees
Section 305. License Requirements
Section 306. Acknowledgements by Retail Business Licensees
Section 307. Noncompliance; Civil Penalties; Revocation of License
Section 308. Non-Licensed Tobacco Retail Business
Section 309. Noncompliance; Confiscation of Inventory
CHAPTER FOUR TOBACCO PRODUCT WHOLESALE DISTRIBUTORS; SPECIAL PROVISIONS
Section 401. Licenses
Section 402. Base Licensing Fee
Section 403. License Requirements
Section 404. Acknowledgements by Wholesale Business Licensees
Section 405. Noncompliance; Civil Penalties; Revocation of License
Section 406. Non-Licensed Tobacco Wholesale Business
CHAPTER FIVE GASOLINE AND DIESEL USAGE AND DISTRIBUTION FEE
Section 501. Gasoline and Diesel Fuel Usage and Distribution Fee
Section 502. Exemption for Tribal Use
Section 503. Payment of Fee
Section 504. Apportionment of Revenues
Section 505. Effective Date
CHAPTER SIX MOTOR VEHICLE REGISTRATION AND FEES
Section 601. Title
Section 602. Findings
Section 603. Purpose
Section 604. Jurisdiction
Section 605. Severability
Section 606. Sovereign Immunity
Section 607. Application
Section 608. Authority
Section 609. Definitions
Section 610. Fee Imposed On Passenger Automobiles
Section 610A. Apportionment. for Land Acquisition
Section 611. Fee Imposed on Farm Trucks
Section 612. Fee Imposed on Commercial Vehicles
Section 613. Fee on Motorcycles and Motorized Bicycles
Section 614. Fee on Manufactured Homes and Recreational Vehicles
Section 615. Collector's Tags
Section 616. Certificates of Title
Section 617. Form of a Vehicle Certificate To Title
Section 618. Title Fees
Section 619. Application for Title and Registration
Section 620. Registration Certificate and Tags
Section 621. Authorized signature for Registrations and Titles
Section 622. Duplicate Registrations
Section 623. Duplicate Titles
Section 624. Duplicate Tag and Decal
Section 625. Additional Information Required
Section 626. Motor Vehicle Title Numbers
Section 627. Form of Registration Certificate
Section 628. Form of Tags
Section 629. Personalized Tags
Section 630. Form of Decals
Section 631. Other Requirements For Motor Vehicles
Section 632. Tribally-Owned Vehicles
Section 633. Penalties
Section 634. Recognition of Foreign Titles and Registration
Section 635. Appeals
Section 636. Rules Upon Enactment
CHAPTER SEVEN RETAIL SALES FEE CODE OF THE SEMINOLE NATION OF OKLAHOMA
Section 700. Title
Section 700.1 Effective Date
Section 700.2 Intent
Section 700.3 Findings
Section 701. Definitions
Section 702. Commission and Director
Section 703. Fee On Sales
Section 704. Specific Sales
Section 705. Impact Of Fee
Section 706. Payment of Fees
Section 707. Penalties
Section 708. Bond
Section 709. Records
Section 710. Exemptions
Section 711. Appeals
Section 712. Apportionment
Section 713. Credits
Section 714. Licenses
Section 715. Revocation
Section 716. Title Headings
Section 717. Jurisdiction
Section 718. Sovereign Immunity
Section 719. Severability
Section 720. Letter Rulings

Title 29: Commercial Code (2007)
CHAPTER 1 GENERAL PROVISIONS
Section 101. Short Title
Section 102. No Waiver of Sovereign Immunity
Section 103. Purpose
Section 104. No Application to Property Not Alienable
Section 105. Reserved
Section 106. General Definitions
(A) Definitions
(B) Liberal Construction
Section 107. Notice Knowledge
(A) Notice Defined
(B) Knowledge Defined
(C) Discover Defined
(D) Notifying or Giving Notice or Notification
(E) Receipt Generally
(F) Receipt by Organization
Section 108. Value
Section 109. Lease Distinguished From Security Interest
(A) Basic Test
(B) Transactions That Create Security Interests
(C) Factors That Do Not Create Security Interests
Section 110. General Scope
(A) General Scope of This Title
(B) Consistency in Application
(C) Security Interest in Secured Obligation
Section 111. Excluded Transactions
Section 112. Administration of This Title; Authority to Promulgate Regulations
Section 113. Obligation of Good Faith
Section 114. Course of Performance, Course of Dealing, and Usage of Trade
(A) Course of Performance Defined
(B) Course of Dealing Defined
(C) Usage of Trade Defined
(D) Effect
(E) Practical Construction; Hierarchy
(F) Relevance of Course of Performance
(G) Inadmissibility of Usage of Trade
Section 115. Purchase-Money Security Interest
(A) Definitions
(B) Purchase-Money Security Interest in Goods
(C) Purchase-Money Security Interest in Software
(D) Consignor=s Inventory Purchase-Money Security Interest
(E) Application of Payment in Non-Consumer Transaction
(F) No Loss of Purchase-Money Security Interest in Non-Consumer Transaction
(G) Burden of Proof in Non-Consumer Transaction
Section 116. Sufficiency of Description
Section 117. Parties= Power to Choose Applicable Law
(A) Choice of Law Generally
(B) When Agreement Ineffective
CHAPTER 2 EFFECTIVENESS, ATTACHMENT AND RIGHTS OF PARTIES
Section 201. General Effectiveness of Security Agreement
Section 202. Attachment and Enforceability of Security Interest; Proceeds; Formal Requisites
Section 203. After-Acquired Collateral; Future Advances
Section 204. Rights and Duties When Collateral Is In Secured Party's Possession or Control
Section 205. Additional Duties of Certain Secured Parties
Section 206. Reserved
Section 207. Request for Accounting; Request Regarding List of Collateral or Statement of Account
CHAPTER 3 PERFECTION AND PRIORITY
SUBPART 1. LAW GOVERNING PERFECTION AND PRIORITY
Section 301. Law Governing Perfection and Priority of Security Interests
Section 302. Reserved
Section 303. Law Governing Perfection and Priority of Security Interests in Goods Covered by a Certificate of Title
Section 304. Reserved
Section 305. Reserved
Section 306. Reserved
Section 307. Reserved
SUBPART 2. PERFECTION
Section 308. When Security Interest is Perfected; Continuity of Perfection
Section 309. Security Interest Perfected Upon Attachment
Section 310. When Filing Required to Perfect Security Interest; Security Interests to Which Filing Provisions Do Not Apply
Section 311. Perfection of Security Interests in Property Subject to Certain Statutes, Regulations, and Treaties
Section 312. Perfection of Security Interests in Chattel Paper, Documents, Goods Covered By Documents, Instruments, and Money; Perfection by Permissive Filing; Temporary Perfection Without Filing or Transfer of Possession
Section 313. When Possession By Secured Party Perfects Security Interest Without Filing
Section 314. Perfection by Control
Section 315. Secured Party's Rights On Disposition of Collateral and in Proceeds
Section 316. Continued Perfection of Security Interest Following Change in Governing Law
SUBPART 3. PRIORITY
Section 317. Interests That Take Priority Over Security Interest
Section 318. Particular Priority Rules
Section 319. Priority of Security Interests in Fixtures and Crops
Section 320. Accessions
Section 321. Commingled Goods
Section 322. Priority of Security Interests in Goods Covered by Certificate of Title
Section 323. Priority Subject to Subordination
CHAPTER 4 RIGHTS OF THIRD PARTIES
Section 401. Alienability of Debtor's Rights
Section 402. Secured Party Not Obligated on Contract of Debtor or in Tort
Section 403. Rights of Assignee
Section 404. Restrictions on Assignment
CHAPTER 5 FILING
Section 501. Acceptance, Refusal, and Effectiveness of Financing Statements; Administration
Section 502. Contents of Records; Authorization; Lapse; Continuation; Termination
CHAPTER 6 DEFAULT
SUBPART 1. DEFAULT AND ENFORCEMENT OF SECURITY INTERESTS
Section 601. Rights After Default; Judicial Enforcement; Consignor or Buyer of Accounts, Chattel Paper, Payment Intangibles, or Promissory Notes
Section 602. Waiver and Variance of Rights and Duties
Section 603. Agreement on Standards Concerning Rights and Duties
Section 604. Procedure if Security Agreement Covers Real Property or Fixtures
Section 605. Unknown Debtor or Secondary Obligor
Section 606. Reserved
Section 607. Collection and Enforcement by Secured Party
Section 608. Application of Proceeds of Collection or Enforcement; Liability for Deficiency and Right to Surplus
Section 609. Secured Party's Limited Right to Take Possession After Default
Section 610. Disposition of Collateral After Default
Section 611. Notification Before Disposition of Collateral
Section 612. Timeliness of Notification Before Disposition of Collateral
Section 613. Contents and Form of Notification Before Disposition of Collateral
Section 614. Reserved
615. Collector's Tags
Section 616. Certificates of Title
Section 617. Form of a Vehicle Certificate To Title
Section 618. Title Fees
Section 619. Application for Title and Registration
Section 620. Registration Certificate and Tags
Section 621. Authorized signature for Registrations and Titles
Section 622. Duplicate Registrations
Section 623. Duplicate Titles
Section 624. Duplicate Tag and Decal
Section 625. Additional Information Required
Section 626. Motor Vehicle Title Numbers
Section 627. Form of Registration Certificate
Section 628. Form of Tags
Section 629. Personalized Tags
Section 630. Form of Decals
Section 631. Other Requirements For Motor Vehicles
Section 632. Tribally-Owned Vehicles Section 633. Penalties
Section 634. Recognition of Foreign Titles and Registration
Section 635. Appeals
Section 636. Rules Upon Enactment
CHAPTER SEVEN RETAIL SALES FEE CODE OF THE SEMINOLE NATION OF OKLAHOMA
Section 700. Title
Section 700.1 Effective Date
Section 700.2 Intent
Section 700.3 Findings
Section 701. Definitions
Section 702. Commission and Director
Section 703. Fee On Sales
Section 704. Specific Sales
Section 705. Impact Of Fee
Section 706. Payment of Fees
Section 707. Penalties
Section 708. Bond
Section 709. Records
Section 710. Exemptions
Section 711. Appeals
Section 712. Apportionment
Section 713. Credits
Section 714. Licenses
Section 715. Revocation
Section 716. Title Headings
Section 717. Jurisdiction
Section 718. Sovereign Immunity
Section 719. Severability
Section 720. Letter Rulings

Title 30: Gaming Vendor Taxation Code (2015)
ARTICLE I GENERAL PROVISIONS
Section 101. Authority and Title
Section 102. Purpose
Section 1.03 Definitions
ARTICLE II TRIBAL FEES IMPOSED
Section 2.01 Vendor/Operator Tribal Fee Rate
Section 2.02 Impact of Vendor/Operator Tribal Fee
ARTICLE III PROCEDURE FOR COLLECTION AND PAYMENT AND RECORDKEEPING
Section 3.01 Payment of Vendor/Operator Tribal Fee
Section 3.02 Records
ARTICLE IV PENALTIES
Section 4.01 Penalties Imposed
Section 4.02 Banishment
Section 4.03 Cancellation of Licenses
ARTICLE V POWERS AND RESPONSIBILITIES OF THE SEMINOLE NATION BUSINESS AND CORPORATE REGULATORY COMMISSION
Section 5.01 General Powers of the BCR
Section 5.02 Enforcement and Regulation
Section 5.03 Forms
Section 5.04 Records
Section 5.05 BCR Gaming Revenue Account
Section 5.06 Apportionment
Section 5.07 Collection Actions
ARTICLE VI ADMINISTRATIVE APPEALS
Section 6.01 Administrative Appeals
Section 6.02 Limitation on Administrative Appeals
Section 6.03 Exhaustion of Administrative Remedies v Section 6.04 Suits Against the BCR
Section 6.05 Limitation on Suits against the BCR
Section 6.06 Refunds

Title 31: Road Committee Transportation Policy & Procedure (2011)
CHAPTER ONE
TITLE, DEFINITIONS, FINDINGS, PURPOSE, COMMITTEE, OFFICERS
Section 101. Title
Section 102. Definitions
Section 103. Findings
Section 104. Purpose
Section 105. Seminole Nation's Roads Committee
Section 106. Officers
CHAPTER TWO
MEETINGS, FACSIMILE SIGNATURES, QUORUM, CONDUCT OF BUSINESS
Section 201. Meetings
Section 202. Facsimile Signatures
Section 203. Quorum
Section 204. Conduct of Business
CHAPTER THREE
NOTICES
Section 301. General
Section 302. Notice

Title 32: Veterans Code (2012)
CHAPTER ONE DEPARTMENT OF VETERANS AFFAIRS
Section 100. Veterans Policy
Section 101. Department of Veterans Affairs; Qualification; Appointment; Removal
Section 102. Term
Section 103. Duties
Section 104. Seminole Veterans Affairs Committee: Compensation
Section 105. Seminole Veterans Affairs Committee Governed by General Council

Title 33: Oil & Gas Severence Code (2014)
Section 1-101. Title
Section 1-102. Findings
Section 1-103. Purpose; Application of Laws; Sovereign Immunity
Section 1-104. Severability
Section 1-105. Definitions
Section 1-106. Authority
Section 2-101. Oil and Gas Severance Fee Imposed
Section 2-102. Liability for Severance Fee
Section 2-103. Rate of Fee; Due Date of Fee; Payment of Fee
Section 2-104. Burden of Payment; Forfeiture for Nonpayment; Exemptions from Fee
Section 2-105. Payments By Whom Generally
Section 2-106. Records Retention and Limitations on Actions
Section 2-107. Measurement
Section 2-108. Gross Market Value
Section 2-109. Reports and Payment
Section 2-110. Refunds
Section 2-111. Interest on Late Payment and Penalties for Noncompliance
Section 2-112. Payment Under Protest
Section 2-113. RESERVED
Section 2-114. Bonds and Other Security for Fees
Section 2-115. RESERVED
Section 2-116. Audits and Records Requests
Section 2-117. Consent to Suit
Section 2-118. No Shifting or Reallocation of Fees
Section 2-201. Pipelines; Pipeline Company Easements
Section 2-202. Authority of Regulatory Agency
Section 2-203. Requirement to Transport
Section 2-204. Pipelines Without Easement
Section 2-205. Severability
Section 301: Operating Permit Required
Section 302: Application for Operating Permit
Section 303: Conditions of Permit
Section 304: Suspension or Cancellation
Section 401: General Stipulations of Surface Area
Section 402: Land Protection
Section 501: Enforcement
Section 502. Appeals
Section 503. Seizure of Property; Confiscation and Sale
Section 504. Powers of the Nation's Lighthorse and Orders of the Regulatory Agency
Section 505. Action of the Regulatory Agency
Section 506. Effective Date

 

[Table of Contents created by NILL in February 2017, based on materials available on tribe's website.]