Chapter 12. Administrative Organization
-
KY ST T. III, Ch. 12, Refs & Annos
-
12.010 Definitions
-
12.015 Administrative Bodies to be Included in Department or Program Cabinet
-
12.020 Enumeration of Departments, Program Cabinets, and Administrative Bodies (Effective Until July 1, 2024)
-
12.022 Health and Welfare Agency; Administrator is Agent to Deal with Federal Government—Repealed
-
12.023 Organizational Units and Administrative Bodies Attached to the Governor's Office
-
12.025 Governor's Reorganization Powers; Personnel Board Exempt—Repealed
-
12.027 Temporary Reorganization Orders—Repealed
-
12.028 Governor and Elected State Executive Officers to Submit Proposals for Change to General Assembly; Reorganization Plans; Legislative Monitoring; Lapsed Funds
-
12.029 Governor's Advisory Committee on Reorganization
-
12.030 Distribution of Work Within Agency or Department—Repealed
-
12.031 Inclusion of Osteopaths Within References to Physicians in Executive Orders
-
12.035 Agency Administrators—Repealed
-
12.040 Heads of Departments; Appointment of Executive Directors by Governor
-
12.050 Deputy Heads of Departments and Directors of Divisions and Institutions
-
12.060 Department Staffs
-
12.070 Appointments to Boards and Commissions; Minority Representation; Reimbursement for Expenses when Compensation Not Provided
-
12.080 Administrative Rules
-
12.090 Cooperation Between Departments
-
12.100 Determination of Conflicts Between Agencies
-
12.110 Annual and Biennial Reports
-
12.112 Relief Funds; Annual Report and Analysis by Administrator to the Legislative Research Commission; Content
-
12.120 Power to Swear and Examine Witnesses
-
12.130 Systematized Plan of Filing, Bookkeeping and Accounting
-
12.135 Applicability; Subpoena Powers
-
12.140 Records Are Public; Inspection; Certified Copies—Repealed
-
12.141 Certified Mail, Use by State in Lieu of Registered Mail—Repealed
-
12.145 Use of Certified or Registered Mail by State Agencies; Methods of Delivery for Correspondence or Notifications
-
12.150 Department Defined—Repealed
-
12.160 Administrative Departments and Agencies May Employ Attorneys; How Employed; Compensation—Repealed
-
12.170 Powers and Duties of Attorneys—Repealed
-
12.180 Effect on Powers and Duties of Attorney General—Repealed
-
12.190 Reproduction of Records or Papers by Photographic Process; Use in Evidence; Destruction of Originals—Repealed
-
12.195 Destruction or Disposal of Records; Records Control Board—Repealed
-
12.200 Definition for KRS 12.210 to 12.230
-
12.210 Power of Governor or State Department to Employ Attorneys; Compensation; Employment by More than One Department
-
12.211 Defense of Civil Action Against State Employee by Attorney General
-
12.212 Attorney General May Decline to Defend when Certain Circumstances Exist
-
12.213 Governor to Provide by Regulation the Methods for Defense of State Employees
-
12.214 Judgments to be Paid Out of General Fund; Settlement of Claims—Repealed
-
12.215 Expenses Incurred by Attorney General to be Paid Out of General Fund
-
12.220 Authority and Duties of Employed Attorneys; Tax Collection; Written Opinions
-
12.230 Effect as to Attorney General and Assistants
-
12.240 Agreements with Agencies of Other States; Approval; Limit on Expenditures
-
12.245 Administrative Bodies to Issue Occupational License, Permit, or Certificate to Members of the United States Military, Reserves, or National Guard, Veterans, and Spouses of Members and Veterans Holding Similar License, Permit, or Certificate from Other Jurisdictions
-
12.250 Program Cabinets
-
12.252 Public Protection Cabinet; Organizational Structure; Appointment of Cabinet Secretary
-
12.255 Office of Secretary for Each Program Cabinet Established
-
12.260 Deputy Secretaries in Offices of Secretary for Public Protection, for Energy and Environment, and for Education and Labor
-
12.265 Composition of Cabinets
-
12.267 Office of Developmental Planning in Department for Local Government—Repealed
-
12.270 Cabinet Secretaries; Authority, Powers, and Duties
-
12.275 Judicial Advisory Council Established—Repealed
-
12.280 Spindletop Foundation—Repealed
-
12.290 Accessibility of State Government Services to Deaf or Hard-of-Hearing Persons
-
12.295 KRS Chapters Governing Organizational Units and Administrative Bodies
-
12.330 Kentucky Agency for Substance Abuse Policy (KY-ASAP); Organization; Purpose; Members of KY-ASAP Board; Duties of Board—Repealed
-
12.332 Duties of KY-ASAP; Authority for Administrative Regulations; Reports—Repealed
-
12.334 County Tobacco Addiction and Alcohol and Substance Abuse Advisory and Coordination Boards; Role of KY-ASAP; Local Long-Term Community Strategy—Repealed
-
12.350 Office of Child Abuse and Domestic Violence Services—Repealed
-
12.354 Issuance of State Professional License or Certification to Military Service Member or Veteran; Qualification; Guidelines; Limitations
-
Licensure and Certification of Active Duty Military and Spouses
-
Early Childhood Education and Development
-
Persons with Disabilities
-
Faith-Based Initiatives
-
Wellness and Physical Activity