State Codes and Statutes

Statutes > Kentucky > 042-00

42.001 Definition of writing.
42.005 Definitions for KRS 42.010.
42.010 Definition of state agency.
42.011 Repealed, 1992.
42.012 Secretary as state's chief financial officer.
42.013 Repealed, 2005.
42.014 Organization of cabinet.
42.0141 Repealed, 1990.
42.0145 Office of the Secretary.
42.015 Repealed, 1982.
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.
42.0174 Office of Policy and Audit.
42.018 Office of Capital Plaza Operations.
42.019 Division of Historic Properties -- State curator.
42.0192 Renumbered as 42.0245, effective 1994.
42.020 Repealed, 1974.
42.0201 Office of the Controller.
42.021 Amended and reenacted as KRS 147A.008, effective July 15, 1980.
42.022 Repealed, effective July 13, 1984.
42.023 Repealed, 2005.
42.024 Office of Material and Procurement Services.
42.0245 Repealed, 2005.
42.025 Repealed, 2005.
42.026 Repealed, 1982.
42.027 Repealed, 2005.
42.0271 Repealed, 2005.
42.028 Repealed, 1982.
42.029 Repealed, 2000.
42.030 Repealed, 1982.
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42.040 Repealed, 1974.
42.050 Repealed, 1974.
42.055 Repealed, 1974.
42.060 Repealed, 1964.
42.061 Repealed, 1974.
42.062 Repealed, 1982.
42.064 Repealed, 1982.
42.065 Powers of Office of Policy and Audit.
42.0651 Duties of Office of Policy and Audit -- Assistance from other agencies -- Risk management program.
42.066 Renumbered as KRS 224.10-052.
42.068 Repealed, 1974.
42.070 Repealed, 1964.
42.071 Repealed, 1966.
42.072 Repealed, 1966.
42.075 Repealed, 1982.
42.076 Renumbered as KRS 45.460, 1966.
42.080 Repealed, 1942.
42.090 Repealed, 1942.
42.100 Repealed, 1942.
42.110 Repealed, 1956.
42.120 Repealed, 1956.
42.130 Repealed, 1956.
42.140 Repealed, 1956.
42.150 Renumbered as KRS 18.080.
42.160 Repealed, 1982.
42.170 Repealed, 1998.
42.180 Repealed, 1974.
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 r
42.200 Water project interest rate buy down fund -- Funding sources, purposes, uses, and administration.
42.210 Repealed, 1972.
42.220 Repealed, 1972.
42.230 Repealed, 1972.
42.240 Repealed, 1972.
42.250 Repealed, 1972.
42.260 Repealed, 1972.
42.270 Repealed, 1972.
42.280 Repealed, 1972.
42.290 Repealed, 1972.
42.300 Repealed, 1980.
42.310 Repealed, 1980.
42.320 Court cost distribution fund -- Disbursements -- Payments into general fund.
42.325 Repealed, effective July 1, 1980.
42.330 Repealed, effective July 1, 1980.
42.332 Repealed, effective July 1, 1980.
42.334 Repealed, effective July 1, 1980.
42.340 Repealed, effective July 1, 1980.
42.345 Definitions for KRS 42.350 to 42.370.
42.350 Area development fund for capital projects.
42.355 Examination and approval of projects -- Grants -- Administration -- Conditions.
42.360 Rules and regulations for implementation of KRS 42.350 and 42.355.
42.370 Amounts to be expended from fund.
42.400 Office of Financial Management.
42.409 Definitions for KRS 42.410 and 45.760.
42.410 Duties of Office of Financial Management -- Contents of state debt report.
42.420 Proposed bond issuance subject to approval prior to issuance.
42.425 Department for Facilities and Support Services -- Organization -- Duties.
42.430 Plaque commemorating prisoners and missing soldiers in Vietnam War -- Duties of Department of Veterans' Affairs and Department for Facilities and Support Services.
42.450 Local Government Economic Assistance Fund -- Sources.
42.455 Local Government Economic Assistance Program -- Grants for priority expenditures -- Administrative regulations -- Public hearings -- Reports -- Directory of coal road system.
42.4582 Local government economic development fund -- Schedule of transfers from general fund.
42.4585 Transfers from local government economic development fund to local government economic assistance fund -- Schedule of transfers.
42.4586 Transfers from local government economic development fund to secondary wood products development fund.
42.4588 Local Government Economic Development Program -- Use of grants -- Procedures.
42.4592 Allocation of remaining moneys in local government economic development fund.
42.4595 Authority for administrative regulations.
42.460 Independent annual audit and certification of compliance -- Exception.
42.465 Approval of assistance.
42.470 Allocation of funds among counties.
42.472 Use of tar sands moneys by counties.
42.475 Allocation of funds to incorporated areas.
42.480 Estimate of funds to be allocated -- Remittance of funds.
42.485 Funds not to lapse.
42.490 Transfer of fund balances of county.
42.495 Effect of reduction of local general tax effort.
42.500 State Investment Commission -- Powers.
42.505 Authority of State Investment Commission.
42.510 Fixing rates of interest -- Relationship to Linked Deposit Investment Program.
42.515 Repealed, 1997.
42.520 Priority for assignment of public funds.
42.525 Authority to promulgate administrative regulations.
42.530 Quarterly reports of commission.
42.535 Annual reports of agencies holding funds.
42.540 Annual reports of nonprofit fiduciary holding funds for benefit of state organization.
42.545 Annual report of each agency authorized to issue bonds.
42.550 Annual reports of school funds from Department of Education.
42.555 Investment commission as Sinking Fund Commission -- Sale of stock in Bank of Kentucky.
42.560 Energy assistance trust fund.
42.562 Repealed, 1988.
42.564 Repealed, 1988.
42.566 Allocation of appropriations.
42.568 Repealed, 1988.
42.570 Repealed, 1988.
42.572 Annual status report.
42.574 Repealed, 1988.
42.580 Definitions for KRS 42.580 to 42.588.
42.582 Kentucky Bluegrass Turns Green Program -- Purposes -- Funding.
42.584 Bluegrass turns green public sector grant fund -- Purpose -- Eligibility -- Payback period -- Administrative regulations.
42.586 Bluegrass turns green private sector loan fund -- Purpose -- Eligibility -- Payback period -- Interest rate -- Administrative regulations.
42.588 Administrative regulations -- Reports to Governor and Legislative Research Commission.
42.600 Report of Court of Justice as to collections.
42.605 Reports of Court of Justice concerning money judgments.
42.610 Reports to be similar in form.
42.615 Annual reports of retirement funds.
42.630 Legislative findings.
42.640 Repealed, 2000.
42.650 Division of Geographic Information -- Powers and duties -- Authority for administrative regulations.
42.660 Repealed, reenacted, and amended as KRS 36.250.
42.665 Repealed, reenacted, and amended as KRS 36.255.
42.670 Repealed and reenacted as KRS 36.260.
42.675 Repealed, reenacted, and amended as KRS 36.265.
42.680 Repealed, reenacted, and amended as KRS 36.270.
42.700 Repealed, 1996.
42.705 Legislative findings and declarations -- Display of historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Commonwe
42.710 Agency or instrumentality of state authorized to display historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Com
42.720 Legislative findings.
42.722 Definitions for KRS 42.720 to 42.742.
42.724 Commonwealth Office of Technology.
42.726 Roles, duties, and permissible activities for Commonwealth Office of Technology -- Duties of Archives and Records Commission and Department for Libraries and Archives not affected.
42.728 State agencies to assist Commonwealth Office of Technology -- Exceptions for judicial and legislative branches and retirement systems.
42.730 Executive director of Commonwealth Office of Technology -- Roles and duties.
42.732 Kentucky Information Technology Advisory Council -- Purposes -- Members.
42.734 Kentucky Wireless Interoperability Executive Committee created.
42.736 Definitions for KRS 42.734, 42.736, and 42.738.
42.738 Statewide public safety interoperability plan -- Annual report by chief information officer -- Duties of Kentucky Wireless Interoperability Executive Committee -- Membership -- Public Safety Wo
42.740 Kentucky Geospatial Board -- Purpose -- Members -- Conflicts of interest.
42.742 Duties of Kentucky Geospatial Board.
42.744 Addition of nonlicensed raster-based datasets of publicly funded Kentucky locations to the Geospatial Data Warehouse -- Exceptions -- Confidentiality.
42.746 Statewide planning and mapping system for public buildings.
42.800 Repealed, 2001.
42.805 Repealed, 2001.
42.810 Repealed, 2001.
42.815 Repealed, 2001.
42.820 Repealed, 2001.
42.825 Repealed, 2001.
42.990 Repealed and reenacted as KRS 45.991, effective July 15, 1984.

State Codes and Statutes

Statutes > Kentucky > 042-00

42.001 Definition of writing.
42.005 Definitions for KRS 42.010.
42.010 Definition of state agency.
42.011 Repealed, 1992.
42.012 Secretary as state's chief financial officer.
42.013 Repealed, 2005.
42.014 Organization of cabinet.
42.0141 Repealed, 1990.
42.0145 Office of the Secretary.
42.015 Repealed, 1982.
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.
42.0174 Office of Policy and Audit.
42.018 Office of Capital Plaza Operations.
42.019 Division of Historic Properties -- State curator.
42.0192 Renumbered as 42.0245, effective 1994.
42.020 Repealed, 1974.
42.0201 Office of the Controller.
42.021 Amended and reenacted as KRS 147A.008, effective July 15, 1980.
42.022 Repealed, effective July 13, 1984.
42.023 Repealed, 2005.
42.024 Office of Material and Procurement Services.
42.0245 Repealed, 2005.
42.025 Repealed, 2005.
42.026 Repealed, 1982.
42.027 Repealed, 2005.
42.0271 Repealed, 2005.
42.028 Repealed, 1982.
42.029 Repealed, 2000.
42.030 Repealed, 1982.
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 Repealed, 1974.
42.050 Repealed, 1974.
42.055 Repealed, 1974.
42.060 Repealed, 1964.
42.061 Repealed, 1974.
42.062 Repealed, 1982.
42.064 Repealed, 1982.
42.065 Powers of Office of Policy and Audit.
42.0651 Duties of Office of Policy and Audit -- Assistance from other agencies -- Risk management program.
42.066 Renumbered as KRS 224.10-052.
42.068 Repealed, 1974.
42.070 Repealed, 1964.
42.071 Repealed, 1966.
42.072 Repealed, 1966.
42.075 Repealed, 1982.
42.076 Renumbered as KRS 45.460, 1966.
42.080 Repealed, 1942.
42.090 Repealed, 1942.
42.100 Repealed, 1942.
42.110 Repealed, 1956.
42.120 Repealed, 1956.
42.130 Repealed, 1956.
42.140 Repealed, 1956.
42.150 Renumbered as KRS 18.080.
42.160 Repealed, 1982.
42.170 Repealed, 1998.
42.180 Repealed, 1974.
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 r
42.200 Water project interest rate buy down fund -- Funding sources, purposes, uses, and administration.
42.210 Repealed, 1972.
42.220 Repealed, 1972.
42.230 Repealed, 1972.
42.240 Repealed, 1972.
42.250 Repealed, 1972.
42.260 Repealed, 1972.
42.270 Repealed, 1972.
42.280 Repealed, 1972.
42.290 Repealed, 1972.
42.300 Repealed, 1980.
42.310 Repealed, 1980.
42.320 Court cost distribution fund -- Disbursements -- Payments into general fund.
42.325 Repealed, effective July 1, 1980.
42.330 Repealed, effective July 1, 1980.
42.332 Repealed, effective July 1, 1980.
42.334 Repealed, effective July 1, 1980.
42.340 Repealed, effective July 1, 1980.
42.345 Definitions for KRS 42.350 to 42.370.
42.350 Area development fund for capital projects.
42.355 Examination and approval of projects -- Grants -- Administration -- Conditions.
42.360 Rules and regulations for implementation of KRS 42.350 and 42.355.
42.370 Amounts to be expended from fund.
42.400 Office of Financial Management.
42.409 Definitions for KRS 42.410 and 45.760.
42.410 Duties of Office of Financial Management -- Contents of state debt report.
42.420 Proposed bond issuance subject to approval prior to issuance.
42.425 Department for Facilities and Support Services -- Organization -- Duties.
42.430 Plaque commemorating prisoners and missing soldiers in Vietnam War -- Duties of Department of Veterans' Affairs and Department for Facilities and Support Services.
42.450 Local Government Economic Assistance Fund -- Sources.
42.455 Local Government Economic Assistance Program -- Grants for priority expenditures -- Administrative regulations -- Public hearings -- Reports -- Directory of coal road system.
42.4582 Local government economic development fund -- Schedule of transfers from general fund.
42.4585 Transfers from local government economic development fund to local government economic assistance fund -- Schedule of transfers.
42.4586 Transfers from local government economic development fund to secondary wood products development fund.
42.4588 Local Government Economic Development Program -- Use of grants -- Procedures.
42.4592 Allocation of remaining moneys in local government economic development fund.
42.4595 Authority for administrative regulations.
42.460 Independent annual audit and certification of compliance -- Exception.
42.465 Approval of assistance.
42.470 Allocation of funds among counties.
42.472 Use of tar sands moneys by counties.
42.475 Allocation of funds to incorporated areas.
42.480 Estimate of funds to be allocated -- Remittance of funds.
42.485 Funds not to lapse.
42.490 Transfer of fund balances of county.
42.495 Effect of reduction of local general tax effort.
42.500 State Investment Commission -- Powers.
42.505 Authority of State Investment Commission.
42.510 Fixing rates of interest -- Relationship to Linked Deposit Investment Program.
42.515 Repealed, 1997.
42.520 Priority for assignment of public funds.
42.525 Authority to promulgate administrative regulations.
42.530 Quarterly reports of commission.
42.535 Annual reports of agencies holding funds.
42.540 Annual reports of nonprofit fiduciary holding funds for benefit of state organization.
42.545 Annual report of each agency authorized to issue bonds.
42.550 Annual reports of school funds from Department of Education.
42.555 Investment commission as Sinking Fund Commission -- Sale of stock in Bank of Kentucky.
42.560 Energy assistance trust fund.
42.562 Repealed, 1988.
42.564 Repealed, 1988.
42.566 Allocation of appropriations.
42.568 Repealed, 1988.
42.570 Repealed, 1988.
42.572 Annual status report.
42.574 Repealed, 1988.
42.580 Definitions for KRS 42.580 to 42.588.
42.582 Kentucky Bluegrass Turns Green Program -- Purposes -- Funding.
42.584 Bluegrass turns green public sector grant fund -- Purpose -- Eligibility -- Payback period -- Administrative regulations.
42.586 Bluegrass turns green private sector loan fund -- Purpose -- Eligibility -- Payback period -- Interest rate -- Administrative regulations.
42.588 Administrative regulations -- Reports to Governor and Legislative Research Commission.
42.600 Report of Court of Justice as to collections.
42.605 Reports of Court of Justice concerning money judgments.
42.610 Reports to be similar in form.
42.615 Annual reports of retirement funds.
42.630 Legislative findings.
42.640 Repealed, 2000.
42.650 Division of Geographic Information -- Powers and duties -- Authority for administrative regulations.
42.660 Repealed, reenacted, and amended as KRS 36.250.
42.665 Repealed, reenacted, and amended as KRS 36.255.
42.670 Repealed and reenacted as KRS 36.260.
42.675 Repealed, reenacted, and amended as KRS 36.265.
42.680 Repealed, reenacted, and amended as KRS 36.270.
42.700 Repealed, 1996.
42.705 Legislative findings and declarations -- Display of historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Commonwe
42.710 Agency or instrumentality of state authorized to display historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Com
42.720 Legislative findings.
42.722 Definitions for KRS 42.720 to 42.742.
42.724 Commonwealth Office of Technology.
42.726 Roles, duties, and permissible activities for Commonwealth Office of Technology -- Duties of Archives and Records Commission and Department for Libraries and Archives not affected.
42.728 State agencies to assist Commonwealth Office of Technology -- Exceptions for judicial and legislative branches and retirement systems.
42.730 Executive director of Commonwealth Office of Technology -- Roles and duties.
42.732 Kentucky Information Technology Advisory Council -- Purposes -- Members.
42.734 Kentucky Wireless Interoperability Executive Committee created.
42.736 Definitions for KRS 42.734, 42.736, and 42.738.
42.738 Statewide public safety interoperability plan -- Annual report by chief information officer -- Duties of Kentucky Wireless Interoperability Executive Committee -- Membership -- Public Safety Wo
42.740 Kentucky Geospatial Board -- Purpose -- Members -- Conflicts of interest.
42.742 Duties of Kentucky Geospatial Board.
42.744 Addition of nonlicensed raster-based datasets of publicly funded Kentucky locations to the Geospatial Data Warehouse -- Exceptions -- Confidentiality.
42.746 Statewide planning and mapping system for public buildings.
42.800 Repealed, 2001.
42.805 Repealed, 2001.
42.810 Repealed, 2001.
42.815 Repealed, 2001.
42.820 Repealed, 2001.
42.825 Repealed, 2001.
42.990 Repealed and reenacted as KRS 45.991, effective July 15, 1984.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 042-00

42.001 Definition of writing.
42.005 Definitions for KRS 42.010.
42.010 Definition of state agency.
42.011 Repealed, 1992.
42.012 Secretary as state's chief financial officer.
42.013 Repealed, 2005.
42.014 Organization of cabinet.
42.0141 Repealed, 1990.
42.0145 Office of the Secretary.
42.015 Repealed, 1982.
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.
42.0174 Office of Policy and Audit.
42.018 Office of Capital Plaza Operations.
42.019 Division of Historic Properties -- State curator.
42.0192 Renumbered as 42.0245, effective 1994.
42.020 Repealed, 1974.
42.0201 Office of the Controller.
42.021 Amended and reenacted as KRS 147A.008, effective July 15, 1980.
42.022 Repealed, effective July 13, 1984.
42.023 Repealed, 2005.
42.024 Office of Material and Procurement Services.
42.0245 Repealed, 2005.
42.025 Repealed, 2005.
42.026 Repealed, 1982.
42.027 Repealed, 2005.
42.0271 Repealed, 2005.
42.028 Repealed, 1982.
42.029 Repealed, 2000.
42.030 Repealed, 1982.
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 Repealed, 1974.
42.050 Repealed, 1974.
42.055 Repealed, 1974.
42.060 Repealed, 1964.
42.061 Repealed, 1974.
42.062 Repealed, 1982.
42.064 Repealed, 1982.
42.065 Powers of Office of Policy and Audit.
42.0651 Duties of Office of Policy and Audit -- Assistance from other agencies -- Risk management program.
42.066 Renumbered as KRS 224.10-052.
42.068 Repealed, 1974.
42.070 Repealed, 1964.
42.071 Repealed, 1966.
42.072 Repealed, 1966.
42.075 Repealed, 1982.
42.076 Renumbered as KRS 45.460, 1966.
42.080 Repealed, 1942.
42.090 Repealed, 1942.
42.100 Repealed, 1942.
42.110 Repealed, 1956.
42.120 Repealed, 1956.
42.130 Repealed, 1956.
42.140 Repealed, 1956.
42.150 Renumbered as KRS 18.080.
42.160 Repealed, 1982.
42.170 Repealed, 1998.
42.180 Repealed, 1974.
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 r
42.200 Water project interest rate buy down fund -- Funding sources, purposes, uses, and administration.
42.210 Repealed, 1972.
42.220 Repealed, 1972.
42.230 Repealed, 1972.
42.240 Repealed, 1972.
42.250 Repealed, 1972.
42.260 Repealed, 1972.
42.270 Repealed, 1972.
42.280 Repealed, 1972.
42.290 Repealed, 1972.
42.300 Repealed, 1980.
42.310 Repealed, 1980.
42.320 Court cost distribution fund -- Disbursements -- Payments into general fund.
42.325 Repealed, effective July 1, 1980.
42.330 Repealed, effective July 1, 1980.
42.332 Repealed, effective July 1, 1980.
42.334 Repealed, effective July 1, 1980.
42.340 Repealed, effective July 1, 1980.
42.345 Definitions for KRS 42.350 to 42.370.
42.350 Area development fund for capital projects.
42.355 Examination and approval of projects -- Grants -- Administration -- Conditions.
42.360 Rules and regulations for implementation of KRS 42.350 and 42.355.
42.370 Amounts to be expended from fund.
42.400 Office of Financial Management.
42.409 Definitions for KRS 42.410 and 45.760.
42.410 Duties of Office of Financial Management -- Contents of state debt report.
42.420 Proposed bond issuance subject to approval prior to issuance.
42.425 Department for Facilities and Support Services -- Organization -- Duties.
42.430 Plaque commemorating prisoners and missing soldiers in Vietnam War -- Duties of Department of Veterans' Affairs and Department for Facilities and Support Services.
42.450 Local Government Economic Assistance Fund -- Sources.
42.455 Local Government Economic Assistance Program -- Grants for priority expenditures -- Administrative regulations -- Public hearings -- Reports -- Directory of coal road system.
42.4582 Local government economic development fund -- Schedule of transfers from general fund.
42.4585 Transfers from local government economic development fund to local government economic assistance fund -- Schedule of transfers.
42.4586 Transfers from local government economic development fund to secondary wood products development fund.
42.4588 Local Government Economic Development Program -- Use of grants -- Procedures.
42.4592 Allocation of remaining moneys in local government economic development fund.
42.4595 Authority for administrative regulations.
42.460 Independent annual audit and certification of compliance -- Exception.
42.465 Approval of assistance.
42.470 Allocation of funds among counties.
42.472 Use of tar sands moneys by counties.
42.475 Allocation of funds to incorporated areas.
42.480 Estimate of funds to be allocated -- Remittance of funds.
42.485 Funds not to lapse.
42.490 Transfer of fund balances of county.
42.495 Effect of reduction of local general tax effort.
42.500 State Investment Commission -- Powers.
42.505 Authority of State Investment Commission.
42.510 Fixing rates of interest -- Relationship to Linked Deposit Investment Program.
42.515 Repealed, 1997.
42.520 Priority for assignment of public funds.
42.525 Authority to promulgate administrative regulations.
42.530 Quarterly reports of commission.
42.535 Annual reports of agencies holding funds.
42.540 Annual reports of nonprofit fiduciary holding funds for benefit of state organization.
42.545 Annual report of each agency authorized to issue bonds.
42.550 Annual reports of school funds from Department of Education.
42.555 Investment commission as Sinking Fund Commission -- Sale of stock in Bank of Kentucky.
42.560 Energy assistance trust fund.
42.562 Repealed, 1988.
42.564 Repealed, 1988.
42.566 Allocation of appropriations.
42.568 Repealed, 1988.
42.570 Repealed, 1988.
42.572 Annual status report.
42.574 Repealed, 1988.
42.580 Definitions for KRS 42.580 to 42.588.
42.582 Kentucky Bluegrass Turns Green Program -- Purposes -- Funding.
42.584 Bluegrass turns green public sector grant fund -- Purpose -- Eligibility -- Payback period -- Administrative regulations.
42.586 Bluegrass turns green private sector loan fund -- Purpose -- Eligibility -- Payback period -- Interest rate -- Administrative regulations.
42.588 Administrative regulations -- Reports to Governor and Legislative Research Commission.
42.600 Report of Court of Justice as to collections.
42.605 Reports of Court of Justice concerning money judgments.
42.610 Reports to be similar in form.
42.615 Annual reports of retirement funds.
42.630 Legislative findings.
42.640 Repealed, 2000.
42.650 Division of Geographic Information -- Powers and duties -- Authority for administrative regulations.
42.660 Repealed, reenacted, and amended as KRS 36.250.
42.665 Repealed, reenacted, and amended as KRS 36.255.
42.670 Repealed and reenacted as KRS 36.260.
42.675 Repealed, reenacted, and amended as KRS 36.265.
42.680 Repealed, reenacted, and amended as KRS 36.270.
42.700 Repealed, 1996.
42.705 Legislative findings and declarations -- Display of historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Commonwe
42.710 Agency or instrumentality of state authorized to display historic religious and nonreligious artifacts, monuments, symbols, and texts in public buildings and on public property owned by the Com
42.720 Legislative findings.
42.722 Definitions for KRS 42.720 to 42.742.
42.724 Commonwealth Office of Technology.
42.726 Roles, duties, and permissible activities for Commonwealth Office of Technology -- Duties of Archives and Records Commission and Department for Libraries and Archives not affected.
42.728 State agencies to assist Commonwealth Office of Technology -- Exceptions for judicial and legislative branches and retirement systems.
42.730 Executive director of Commonwealth Office of Technology -- Roles and duties.
42.732 Kentucky Information Technology Advisory Council -- Purposes -- Members.
42.734 Kentucky Wireless Interoperability Executive Committee created.
42.736 Definitions for KRS 42.734, 42.736, and 42.738.
42.738 Statewide public safety interoperability plan -- Annual report by chief information officer -- Duties of Kentucky Wireless Interoperability Executive Committee -- Membership -- Public Safety Wo
42.740 Kentucky Geospatial Board -- Purpose -- Members -- Conflicts of interest.
42.742 Duties of Kentucky Geospatial Board.
42.744 Addition of nonlicensed raster-based datasets of publicly funded Kentucky locations to the Geospatial Data Warehouse -- Exceptions -- Confidentiality.
42.746 Statewide planning and mapping system for public buildings.
42.800 Repealed, 2001.
42.805 Repealed, 2001.
42.810 Repealed, 2001.
42.815 Repealed, 2001.
42.820 Repealed, 2001.
42.825 Repealed, 2001.
42.990 Repealed and reenacted as KRS 45.991, effective July 15, 1984.