Chapter 45. Budget and Financial Administration
- KY ST T. VI, Ch. 45, Refs & Annos
- 45.0005 Definitions for Chapter
- 45.001 Capital Development Committee
- 45.010 Definitions—Repealed
- 45.011 Capital Outlay and Printing; Contracts in Anticipation of Appropriations
- 45.020 Expenditures to be Authorized by Appropriation Acts; Refund of Funds Illegally Received—Repealed
- 45.021 Contracts for Municipal Services to State Agencies by City of Frankfort
- 45.030 Biennial Budget Report to be Prepared—Repealed
- 45.031 Federal Funds; State Clearinghouse Function
- 45.040 Contents of Biennial Budget Report—Repealed
- 45.045 Budget Recommendations—Repealed
- 45.046 Picked-up Employee Pension Contributions Not Considered an Increase or Decrease in Employee Salaries
- 45.050 Appropriation and Revenue Acts; Adoption; Questions of Interpretation—Repealed
- 45.060 Forms for Budget Estimates—Repealed
- 45.070 Estimates to be Submitted by Heads of Budget Units—Repealed
- 45.080 Continuous Financial Planning—Repealed
- 45.090 Duties of Governor in Preparation of Budget Report; Governor-Elect to be Informed—Repealed
- 45.100 Budget Report to be Printed and Transmitted to House of Representatives—Repealed
- 45.101 Expense Accounts of State Officers and Employees; Receipts; Authority to Promulgate Administrative Regulations
- 45.110 Representative of Department of Finance to Serve Appropriations Committees—Repealed
- 45.111 Refund of Funds Illegally Received
- 45.120 Appropriation of Preceding Year, when Continued—Repealed
- 45.121 Examination of Claims; Preaudit by Budget Unit; Compromise of Claims
- 45.130 Transfer of Appropriations and Allotments—Repealed
- 45.131 Investigations of Mismanagement of Branches of Government
- 45.140 Revolving Trust and Agency Accounts; Charges for Services by Agencies—Repealed
- 45.141 Agency Fund Account for Department of Agriculture—Repealed
- 45.142 Enforcement of Laws; Investigation Procedure
- 45.149 Audit of Budget Unit by Auditor of Public Accounts; Contract for Audit by Certified Public Accountant
- 45.150 Capital Outlays, How Authorized—Repealed
- 45.151 Certain Projects Are Subject to KRS Chapter 56
- 45.155 Contract Between State and City of Frankfort for Municipal Services to State Agencies—Repealed
- 45.160 Allotment of Appropriations; Deviations—Repealed
- 45.170 Disbursements, How Authorized; Vouchers—Repealed
- 45.180 Expense Accounts of State Officers and Employees—Repealed
- 45.185 Establishment of Air Travel Credit Plan and Other Credit Plans—Repealed
- 45.190 Unauthorized Obligations; Current Inventories of Supplies and Equipment—Repealed
- 45.200 Contracts for Capital Outlay or Printing in Anticipation of Appropriations—Repealed
- 45.210 Statements of Indebtedness, How Presented; Forms—Repealed
- 45.220 Examination of Claims; Preaudit by Budget Unit; Compromise of Disputed Claims—Repealed
- 45.229 Appropriations; Lapsing
- 45.230 Lapsing of Appropriations—Repealed
- 45.231 Payment of Prior Year Claims
- 45.235 Social Security Appropriations Not to Lapse at End of First Fiscal Year of Biennium—Repealed
- 45.236 Child Welfare Appropriations Not to Lapse
- Collection of Debts Owed the Commonwealth
- Federal Block Grants
- State Purchasing
- Equal Employment Opportunity
- Capital Projects and Bonds
- Nuclear Waste Disposal Site
- Penalties