Chapter 42. Finance and Administration Cabinet
-
KY ST T. VI, Ch. 42, Refs & Annos
-
42.001 Definition of Writing
-
42.005 Definitions for KRS 42.010
-
42.010 Definition of State Agency
-
42.011 Finance and Administration Cabinet Created; Office of Secretary—Repealed
-
42.012 Secretary as State's Chief Financial Officer
-
42.013 Deputy Secretary; Organization of Office—Repealed
-
42.014 Organization of Cabinet
-
42.0141 Establishment of Office of Revenue Estimating and Economic Analysis—Repealed
-
42.0145 Office of the Secretary
-
42.0146 Office of Equal Employment Opportunity and Contract Compliance; Oversight of Certification Program for Disabled Veteran-Owned Businesses; Administrative Regulations
-
42.0147 Office of the Inspector General
-
42.0148 Office of Legislative and Intergovernmental Affairs
-
42.015 Transfer of Functions, Powers and Duties to Department and Secretary—Repealed
-
42.016 Corporate Bodies and Instrumentalities Attached to Office of Secretary
-
42.017 Office of General Counsel
-
42.0171 Office of Administrative Services
-
42.0172 Division of Postal Services
-
42.0173 Office of Public Information—Repealed
-
42.0174 Office of Policy and Audit
-
42.0175 Office of Fleet Management
-
42.018 Office of Capital Plaza Operations—Repealed
-
42.019 Division of Historic Properties; State Curator
-
42.0192 Office of Risk Management—Renumbered
-
42.020 Organization of Department; Commissioner of Finance; Deputy Commissioner—Repealed
-
42.0201 Office of the Controller
-
42.021 Governor's Advisory Council to the Office of Volunteer Services; Appointment; Compensation—Renumbered
-
42.022 Functions and Duties of Deputy Secretary for the Office for Policy and Management—Repealed
-
42.023 Department for Administration; Duties; Organization—Repealed
-
42.024 Office of Material and Procurement Services
-
42.0245 Division of Risk Management—Repealed
-
42.025 Division of Printing and Division of Postal Services; Duties—Repealed
-
42.026 Bureau of Computer Services Established; Organization; Duties—Repealed
-
42.027 Department for Facilities Management; Organization; Duties; Responsibilities—Repealed
-
42.0271 Plaque Commemorating Prisoners and Missing Soldiers in Vietnam War; Duties of Department of Veterans' Affairs and Department of Facilities Management Relating to Plaque and Freedom Tree—Repealed
-
42.028 Bureau of Public Properties Established; Organization; Duties—Repealed
-
42.029 Department of Information Systems; Commissioner and Other Personnel; Divisions; Duties; Delegation of Authority—Repealed
-
42.030 General Functions of Department—Repealed
-
42.032 Web Site to Provide Public Access to Expenditure Records of Executive Branch; Monthly and Weekly Updates; Cabinet is Sole Custodian of Information and Records; Branches to Share Software and Applications
-
42.035 Executive Mansion; Maintenance and Operation; Duties of Cabinet as to Food, Personnel and Governor's Travel Expenses
-
42.037 Old Governor's Mansion, Maintenance and Operation; Duties of Cabinet as to Food, Personnel
-
42.038 Vest Lindsey House; Use as State Meeting House and Visitor Information Center
-
42.040 Division of the Budget—Repealed
-
42.050 Division of Accounts—Repealed
-
42.055 Division of Services—Repealed
-
42.060 Division of Purchases—Repealed
-
42.061 Division of Purchases—Repealed
-
42.062 Definitions for KRS 42.064 and 42.066—Repealed
-
42.064 Division of Occupations and Professions—Repealed
-
42.065 Powers of Office of Policy and Audit
-
42.0651 Duties of Division of State Risk and Insurance Services; Assistance from Other Agencies; Risk Management Program
-
42.066 Division of Occupations and Professions; Services for Boards and Commissions; Charges; Complaints; Acceptance of Personal Checks in Payment of License Renewal Fees—Repealed
-
42.068 Activation of KRS 42.064 and 42.066—Repealed
-
42.070 Manner for Letting Contracts for Materials, Supplies and Equipment; Advertisement—Repealed
-
42.071 Purchases from the Federal Government or a Federal Agency—Repealed
-
42.072 Purchase Price to be Set Out in Bill of Sale or Deed—Repealed
-
42.075 Preferred Status of Products of the Blind—Repealed
-
42.076 Collusion to Restrain Bids Prohibited—Renumbered
-
42.080 Names of Seller's Representatives to Accompany Bid or Estimate for Contract with State Agency—Repealed
-
42.090 Names of Seller's Representatives to Appear on Invoice—Repealed
-
42.100 Representatives to be Listed with Secretary of State—Repealed
-
42.110 Division of Personnel Efficiency—Repealed
-
42.120 Examination and Classification of State Employees—Repealed
-
42.130 Change of Status of Employees; Payrolls to be Checked—Repealed
-
42.140 Removal of State Employees—Repealed
-
42.150 Political Activity Prohibited—Renumbered
-
42.160 Mismanagement of State Affairs, Duty of Department in Case of—Repealed
-
42.170 Functions of State Local Debt Officer Exercised by Office of the Controller—Repealed
-
42.180 Transfer of Archives and Records Functions to Department—Repealed
-
42.190 Cost Projections of Firefighters Foundation Program Fund and Law Enforcement Foundation Program Fund; Disposition of Funds Collected Under KRS 136.392; Lapsing of Certain Funds; Monthly Reports
-
42.200 Water Project Interest Rate Buy down Fund; Funding Sources, Purposes, Uses, and Administration
-
42.205 Permanent Pension Fund
-
42.210 Office of State Curator Established; Purpose—Repealed
-
42.220 Qualifications; Selection; Terms; Salary—Repealed
-
42.230 Curator to be in Department of Finance and Work with Department—Repealed
-
42.240 Curator to Replace Mansion Committee; Duties—Repealed
-
42.250 Acceptance of Gifts; Articles of Dedication—Repealed
-
42.260 Duties as to Items Removed from Executive Mansion, Old Governor's Mansion, State Shrines and Historic Homes—Repealed
-
42.270 Inventory—Repealed
-
42.280 Use or Storage of Items by Governor or Lieutenant Governor; Procedure as to New Items—Repealed
-
42.290 Cooperation by Departments, Agencies, Etc.—Repealed
-
42.300 Coal Producing County Development Fund—Repealed
-
42.310 Advisory Committee; Membership; Functions—Repealed
-
42.320 Court Cost Distribution Fund; Disbursements; Payments into General Fund
-
42.325 Definitions for KRS 42.330 to 42.340—Repealed
-
42.330 Coal Severance Economic Aid Fund; Use; Board—Repealed
-
42.332 Examination and Approval of Capital Projects—Repealed
-
42.334 Apportionment of Funds—Repealed
-
42.340 Rules and Regulations as to Coal Severance Economic Aid Fund and Projects—Repealed
-
Capital Projects in Area Development Districts
-
Investment and Debt Management
-
Local Government Economic Assistance Program
-
Investment Commission
-
Low-Income Energy Assistance Trust Fund
-
Kentucky Bluegrass Turns Green Program
-
Reports to Legislative Research Commission
-
Division of Geographic Information Systems
-
Display of Historic Artifacts, Monuments, Symbols, and Texts
-
Information Technology