State Codes and Statutes

Statutes > Kentucky > 041-00

41.010 Definitions for KRS 41.070, 41.110, 41.120, 41.130, 41.150, 41.160, 41.290, 41.300, and 41.990 -- Definitions for chapter.
41.020 Treasurer head of department -- Where to keep office.
41.025 Repealed, 2005.
41.030 Repealed, 1946.
41.040 Repealed, 1950.
41.050 Suspension of Treasurer.
41.060 Assistant treasurer.
41.070 Moneys to be deposited in state depositories -- Exceptions -- Designated depositories -- Records of agencies.
41.080 Repealed, 1968.
41.090 Repealed, 1968.
41.100 Treasurer to receive and acknowledge notification of moneys from state agencies.
41.110 Restrictions on withdrawals of money from Treasury.
41.120 Claims to be paid by warrants -- Warrant authorizes Treasurer to pay -- Manner of authorization.
41.130 Warrants -- Contents -- Conditions of issuance.
41.140 Warrants to be submitted to Treasurer.
41.150 Treasurer to accept warrants -- Payment -- Register of checks.
41.160 Payments to be made by Treasurer.
41.165 Wage payment by electronic transfer of funds -- Request forms.
41.167 Electronic funds transfers -- Definition of "check."
41.170 Record of warrants in system of accounts -- Notice of issuance of checks.
41.180 Repealed, 1968.
41.185 Repealed, 1968.
41.190 Repealed, 1968.
41.200 Warrants negotiable and tax-free.
41.210 Public money to be deposited in depositories.
41.220 State depository banks -- How selected -- Change.
41.230 Charges for services by depositories -- Interest on deposits.
41.240 Pledge of securities required of depositories -- Qualifications for a reduced pledge -- Eligible securities and other obligations.
41.245 Repealed, 1972.
41.250 Liability of Treasurer and depository not affected by bond or pledge.
41.260 Transfer of deposits among depositories.
41.270 Repealed, 1998.
41.280 Records to be kept by Treasurer.
41.290 Private funds and contributions.
41.295 Repealed, 1954.
41.300 Special deposit trust fund.
41.310 Treasurer to furnish information regarding receipts and expenditures to the Finance and Administration Cabinet on a monthly basis.
41.320 Governor may require statement of condition of Treasury.
41.330 Delivery of office to successor -- Examination of accounts on expiration of term or in case of vacancy.
41.340 Annual report by Treasurer.
41.345 Photostatic copies of Treasury records -- Use as evidence.
41.350 Disposition of canceled checks -- Microfilm reproductions of checks, printed warrants, and electronic fund transfers.
41.360 Disposition of unclaimed balances of payroll deductions for war bond purchases.
41.370 Check to be presented within one year -- Cancellation and reissue -- Fee.
41.375 Issuance of duplicate check -- Liability for loss sustained by issuance.
41.380 Repealed, reenacted, and amended as KRS 42.500, effective July 15, 1982.
41.390 Repealed, 1997.
41.400 Child victims' trust fund -- Limitation on disbursement.
41.600 Definitions for KRS 41.600 to 41.625 -- Eligibility requirements.
41.605 Repealed, 1996.
41.606 Linked deposit investment program -- Purpose -- Reports -- Authority for administrative regulations.
41.610 Participation in program -- Investment agreements -- Required terms and conditions.
41.615 Use of moneys obtained -- Refinancing of prior loans.
41.620 Application for linked deposit loan -- Effect of false statement.
41.625 Repealed, 1996.
41.990 Penalties.

State Codes and Statutes

Statutes > Kentucky > 041-00

41.010 Definitions for KRS 41.070, 41.110, 41.120, 41.130, 41.150, 41.160, 41.290, 41.300, and 41.990 -- Definitions for chapter.
41.020 Treasurer head of department -- Where to keep office.
41.025 Repealed, 2005.
41.030 Repealed, 1946.
41.040 Repealed, 1950.
41.050 Suspension of Treasurer.
41.060 Assistant treasurer.
41.070 Moneys to be deposited in state depositories -- Exceptions -- Designated depositories -- Records of agencies.
41.080 Repealed, 1968.
41.090 Repealed, 1968.
41.100 Treasurer to receive and acknowledge notification of moneys from state agencies.
41.110 Restrictions on withdrawals of money from Treasury.
41.120 Claims to be paid by warrants -- Warrant authorizes Treasurer to pay -- Manner of authorization.
41.130 Warrants -- Contents -- Conditions of issuance.
41.140 Warrants to be submitted to Treasurer.
41.150 Treasurer to accept warrants -- Payment -- Register of checks.
41.160 Payments to be made by Treasurer.
41.165 Wage payment by electronic transfer of funds -- Request forms.
41.167 Electronic funds transfers -- Definition of "check."
41.170 Record of warrants in system of accounts -- Notice of issuance of checks.
41.180 Repealed, 1968.
41.185 Repealed, 1968.
41.190 Repealed, 1968.
41.200 Warrants negotiable and tax-free.
41.210 Public money to be deposited in depositories.
41.220 State depository banks -- How selected -- Change.
41.230 Charges for services by depositories -- Interest on deposits.
41.240 Pledge of securities required of depositories -- Qualifications for a reduced pledge -- Eligible securities and other obligations.
41.245 Repealed, 1972.
41.250 Liability of Treasurer and depository not affected by bond or pledge.
41.260 Transfer of deposits among depositories.
41.270 Repealed, 1998.
41.280 Records to be kept by Treasurer.
41.290 Private funds and contributions.
41.295 Repealed, 1954.
41.300 Special deposit trust fund.
41.310 Treasurer to furnish information regarding receipts and expenditures to the Finance and Administration Cabinet on a monthly basis.
41.320 Governor may require statement of condition of Treasury.
41.330 Delivery of office to successor -- Examination of accounts on expiration of term or in case of vacancy.
41.340 Annual report by Treasurer.
41.345 Photostatic copies of Treasury records -- Use as evidence.
41.350 Disposition of canceled checks -- Microfilm reproductions of checks, printed warrants, and electronic fund transfers.
41.360 Disposition of unclaimed balances of payroll deductions for war bond purchases.
41.370 Check to be presented within one year -- Cancellation and reissue -- Fee.
41.375 Issuance of duplicate check -- Liability for loss sustained by issuance.
41.380 Repealed, reenacted, and amended as KRS 42.500, effective July 15, 1982.
41.390 Repealed, 1997.
41.400 Child victims' trust fund -- Limitation on disbursement.
41.600 Definitions for KRS 41.600 to 41.625 -- Eligibility requirements.
41.605 Repealed, 1996.
41.606 Linked deposit investment program -- Purpose -- Reports -- Authority for administrative regulations.
41.610 Participation in program -- Investment agreements -- Required terms and conditions.
41.615 Use of moneys obtained -- Refinancing of prior loans.
41.620 Application for linked deposit loan -- Effect of false statement.
41.625 Repealed, 1996.
41.990 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 041-00

41.010 Definitions for KRS 41.070, 41.110, 41.120, 41.130, 41.150, 41.160, 41.290, 41.300, and 41.990 -- Definitions for chapter.
41.020 Treasurer head of department -- Where to keep office.
41.025 Repealed, 2005.
41.030 Repealed, 1946.
41.040 Repealed, 1950.
41.050 Suspension of Treasurer.
41.060 Assistant treasurer.
41.070 Moneys to be deposited in state depositories -- Exceptions -- Designated depositories -- Records of agencies.
41.080 Repealed, 1968.
41.090 Repealed, 1968.
41.100 Treasurer to receive and acknowledge notification of moneys from state agencies.
41.110 Restrictions on withdrawals of money from Treasury.
41.120 Claims to be paid by warrants -- Warrant authorizes Treasurer to pay -- Manner of authorization.
41.130 Warrants -- Contents -- Conditions of issuance.
41.140 Warrants to be submitted to Treasurer.
41.150 Treasurer to accept warrants -- Payment -- Register of checks.
41.160 Payments to be made by Treasurer.
41.165 Wage payment by electronic transfer of funds -- Request forms.
41.167 Electronic funds transfers -- Definition of "check."
41.170 Record of warrants in system of accounts -- Notice of issuance of checks.
41.180 Repealed, 1968.
41.185 Repealed, 1968.
41.190 Repealed, 1968.
41.200 Warrants negotiable and tax-free.
41.210 Public money to be deposited in depositories.
41.220 State depository banks -- How selected -- Change.
41.230 Charges for services by depositories -- Interest on deposits.
41.240 Pledge of securities required of depositories -- Qualifications for a reduced pledge -- Eligible securities and other obligations.
41.245 Repealed, 1972.
41.250 Liability of Treasurer and depository not affected by bond or pledge.
41.260 Transfer of deposits among depositories.
41.270 Repealed, 1998.
41.280 Records to be kept by Treasurer.
41.290 Private funds and contributions.
41.295 Repealed, 1954.
41.300 Special deposit trust fund.
41.310 Treasurer to furnish information regarding receipts and expenditures to the Finance and Administration Cabinet on a monthly basis.
41.320 Governor may require statement of condition of Treasury.
41.330 Delivery of office to successor -- Examination of accounts on expiration of term or in case of vacancy.
41.340 Annual report by Treasurer.
41.345 Photostatic copies of Treasury records -- Use as evidence.
41.350 Disposition of canceled checks -- Microfilm reproductions of checks, printed warrants, and electronic fund transfers.
41.360 Disposition of unclaimed balances of payroll deductions for war bond purchases.
41.370 Check to be presented within one year -- Cancellation and reissue -- Fee.
41.375 Issuance of duplicate check -- Liability for loss sustained by issuance.
41.380 Repealed, reenacted, and amended as KRS 42.500, effective July 15, 1982.
41.390 Repealed, 1997.
41.400 Child victims' trust fund -- Limitation on disbursement.
41.600 Definitions for KRS 41.600 to 41.625 -- Eligibility requirements.
41.605 Repealed, 1996.
41.606 Linked deposit investment program -- Purpose -- Reports -- Authority for administrative regulations.
41.610 Participation in program -- Investment agreements -- Required terms and conditions.
41.615 Use of moneys obtained -- Refinancing of prior loans.
41.620 Application for linked deposit loan -- Effect of false statement.
41.625 Repealed, 1996.
41.990 Penalties.