State Codes and Statutes

Statutes > Kentucky > 045-00

45.0005 Definitions for chapter.
45.001 Capital Development Committee.
45.010 Repealed, effective July 1, 1983.
45.011 Capital outlay and printing -- Contracts in anticipation of appropriations.
45.020 Repealed, effective July 1, 1983.
45.021 Contracts for municipal services to state agencies by city of Frankfort.
45.030 Repealed, effective July 1, 1983.
45.031 Federal funds -- State clearinghouse function.
45.040 Repealed, effective July 1, 1983.
45.045 Repealed, effective July 1, 1983.
45.046 Picked-up employee pension contributions not considered an increase or decrease in employee salaries.
45.050 Repealed, effective July 1, 1983.
45.060 Repealed, July 1, 1983.
45.070 Repealed, effective July 1, 1983.
45.080 Repealed, effective July 1, 1983.
45.090 Repealed, effective July 1, 1983.
45.100 Repealed, effective July 1, 1983.
45.101 Expense accounts of state officers and employees -- Receipts -- Authority to promulgate administrative regulations.
45.110 Repealed, effective July 1, 1983.
45.111 Refund of funds illegally received.
45.120 Repealed, effective July 1, 1983.
45.121 Examination of claims -- Preaudit by budget unit -- Compromise of claims.
45.130 Repealed, 1948.
45.131 Investigations of mismanagement of branches of government.
45.140 Repealed, effective July 1, 1983.
45.141 Repealed, 1974.
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45.150 Repealed, 1968.
45.151 Certain projects are subject to KRS Chapter 56.
45.155 Repealed, effective July 1, 1983.
45.160 Repealed, effective July 1, 1983.
45.170 Repealed, effective July 1, 1983.
45.180 Repealed, effective July 1, 1983.
45.185 Repealed, effective July 1, 1983.
45.190 Repealed, effective July 1, 1983.
45.200 Repealed, effective July 1, 1983.
45.210 Repealed, 1968.
45.220 Repealed, effective July 1, 1983.
45.229 Appropriations -- Lapsing.
45.230 Repealed, effective July 1, 1983.
45.231 Payment of prior year claims.
45.235 Repealed, 1982.
45.236 Child welfare appropriations not to lapse.
45.237 Definitions for KRS 45.237 to 45.239 -- Establishment of internal controls and preaudit procedures for state agencies -- Collection of improper payments -- Certified debts referred to Departmen
45.238 Powers and duties of Department of Revenue to collect referred debts -- Cost-ineffective debts -- Treatment of collected debts -- Annual report.
45.239 Debts owed Court of Justice -- Identification and collection of debts and liquidated debts -- Annual report.
45.240 Treatment of erroneous payments recovered within 60 days of identification -- KRS 45.237 and 45.238 applicable to erroneous payments recovered after 60 days.
45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts submitted to Department of Revenue -- Accounting of uncollected debt -- Treatment of col
45.242 Unauthorized allotment obligations.
45.244 Obligations not authorized by appropriation or budget allotment.
45.245 Repealed, 2009.
45.2451 Repealed, 1998.
45.246 Repealed, 2009.
45.247 Highway construction contingency account.
45.248 Repealed, 1998.
45.250 Repealed, effective July 1, 1983.
45.251 Expenditures -- Scope -- Methodology -- Recordkeeping.
45.252 Receivable accounts.
45.253 Revolving, trust, or agency accounts -- Charges for services by agencies.
45.260 Collection of fees and other amounts due the state through the budget units.
45.270 Repealed, 1974.
45.280 Repealed, 1964.
45.285 Repealed, effective July 1, 1983.
45.290 Finance and Administration Cabinet to reconcile statements of depositories and State Treasurer's accounts.
45.300 Repealed, effective July 1, 1983.
45.301 General administrative functions of Finance and Administration Cabinet.
45.305 Accounting system -- Fund structure.
45.306 Formats for state financial administration.
45.310 Account of warrants and records of State Treasurer's receipts.
45.313 Inventories.
45.320 Repealed, effective July 1, 1983.
45.321 Repealed, effective July 1, 1983.
45.322 Repealed, effective July 1, 1983.
45.330 Repealed, effective July 1, 1983.
45.340 Checks for salaries -- When to be issued.
45.345 Authorization of electronic payment methods for deposit in State Treasury -- Provider fees.
45.350 Definitions.
45.351 Applications by state agencies -- Requirements.
45.3511 Restrictions on applications -- Counties without incorporated area.
45.352 Hearings by designated review body.
45.353 Referral for review and consideration -- Review standards and criteria -- Vote required for approval.
45.3535 Funding consideration of block grant programs.
45.354 Report of designated review body -- Findings of fact by Legislative Research Commission.
45.355 Repealed, 1984.
45.356 Repealed, 1984.
45.357 Block grant program status report.
45.358 Legislative oversight fund.
45.359 Construction of statutes relating to block grants.
45.360 Repealed, 1990.
45.365 Repealed, 1990.
45.370 Repealed, effective January 1, 1979.
45.380 Repealed, effective January 1, 1979.
45.390 Repealed, effective January 1, 1979.
45.395 Repealed, 1980.
45.400 Repealed, 1990.
45.410 Repealed, 1990.
45.420 Repealed, 1990.
45.430 Repealed, 1990.
45.450 Purchase price to be set out in bill of sale or deed.
45.451 Policy.
45.452 Definition of "purchasing agency."
45.453 Time period for payment.
45.454 Penalty for late payment.
45.455 Transmission of authorization for payment to Finance and Administration Cabinet.
45.456 Warrant for payment.
45.457 Check for payment.
45.458 Payment of interest penalty.
45.460 Repealed and reenacted as KRS 45A.325, effective January 1, 1979.
45.470 Repealed, 1990.
45.480 Repealed, 1990.
45.490 Repealed, 1990.
45.500 Repealed, 1990.
45.510 Repealed, 1990.
45.530 Repealed, 1980.
45.535 Repealed, 1980.
45.540 Repealed, 1980.
45.545 Repealed, 1980.
45.550 Title.
45.560 Definitions.
45.565 Administrative regulations to carry out KRS 45.560 to 45.640.
45.570 Contents of contract.
45.580 Failure to comply with KRS 45.570 constitutes breach of contract.
45.590 Exemptions.
45.600 Reporting compliance or breach.
45.610 Hiring minorities and women -- Information required.
45.620 Action against contractor -- Hiring of minority or woman contractor or subcontractor.
45.630 Termination of existing employee not required, when.
45.640 Minimum skills.
45.700 Repealed, 1990.
45.705 Repealed, 1990.
45.710 Repealed, 1990.
45.712 Repealed, 1990.
45.715 Repealed, 1990.
45.716 Repealed, 1990.
45.717 Repealed, 1990.
45.718 Repealed, 1990.
45.720 Repealed, 1990.
45.750 Definitions for KRS 45.760 to 45.810 -- Application of KRS 45.760 to 45.810.
45.760 Limitations on project and equipment expenditures in State Capital Construction Program.
45.763 Requirement for General Assembly authorization before state agencies, institutions of higher education, or affiliated corporations enter into certain real property agreements.
45.765 Branch budget bills.
45.770 Contingency account.
45.775 Capital construction surplus account.
45.777 Sale of property purchased with capital construction funds.
45.780 Emergency repair, maintenance, and replacement account.
45.782 Statewide deferred maintenance fund.
45.790 Capital Projects and Bond Oversight Committee -- Membership -- Meetings -- Vote required to act.
45.793 Quarterly status reports on incomplete capital projects to Capital Projects and Bond Oversight Committee.
45.794 Semiannual status reports by Kentucky Public Transportation Infrastructure Authority.
45.795 Determinations to be made in reviewing projects -- Request for Legislative Research Commission to seek injunction.
45.800 Prerequisites to transfer of money from contingency account or other sources.
45.810 Procedure for review of proposed bond issue -- Annual report to committee.
45.812 Listing of costs relating to issuance of revenue bonds authorized by appropriation of school district.
45.814 Itemized listing of costs associated with issuance of revenue bonds or notes authorized by branch budget bill.
45.816 Listing of costs relating to issuance of revenue bonds by state agency.
45.818 Status report on information technology systems.
45.850 Appropriations for capital construction, operating budget, regulating, and monitoring of nuclear waste disposal site.
45.990 Penalties.
45.991 Penalties.

State Codes and Statutes

Statutes > Kentucky > 045-00

45.0005 Definitions for chapter.
45.001 Capital Development Committee.
45.010 Repealed, effective July 1, 1983.
45.011 Capital outlay and printing -- Contracts in anticipation of appropriations.
45.020 Repealed, effective July 1, 1983.
45.021 Contracts for municipal services to state agencies by city of Frankfort.
45.030 Repealed, effective July 1, 1983.
45.031 Federal funds -- State clearinghouse function.
45.040 Repealed, effective July 1, 1983.
45.045 Repealed, effective July 1, 1983.
45.046 Picked-up employee pension contributions not considered an increase or decrease in employee salaries.
45.050 Repealed, effective July 1, 1983.
45.060 Repealed, July 1, 1983.
45.070 Repealed, effective July 1, 1983.
45.080 Repealed, effective July 1, 1983.
45.090 Repealed, effective July 1, 1983.
45.100 Repealed, effective July 1, 1983.
45.101 Expense accounts of state officers and employees -- Receipts -- Authority to promulgate administrative regulations.
45.110 Repealed, effective July 1, 1983.
45.111 Refund of funds illegally received.
45.120 Repealed, effective July 1, 1983.
45.121 Examination of claims -- Preaudit by budget unit -- Compromise of claims.
45.130 Repealed, 1948.
45.131 Investigations of mismanagement of branches of government.
45.140 Repealed, effective July 1, 1983.
45.141 Repealed, 1974.
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 Repealed, 1968.
45.151 Certain projects are subject to KRS Chapter 56.
45.155 Repealed, effective July 1, 1983.
45.160 Repealed, effective July 1, 1983.
45.170 Repealed, effective July 1, 1983.
45.180 Repealed, effective July 1, 1983.
45.185 Repealed, effective July 1, 1983.
45.190 Repealed, effective July 1, 1983.
45.200 Repealed, effective July 1, 1983.
45.210 Repealed, 1968.
45.220 Repealed, effective July 1, 1983.
45.229 Appropriations -- Lapsing.
45.230 Repealed, effective July 1, 1983.
45.231 Payment of prior year claims.
45.235 Repealed, 1982.
45.236 Child welfare appropriations not to lapse.
45.237 Definitions for KRS 45.237 to 45.239 -- Establishment of internal controls and preaudit procedures for state agencies -- Collection of improper payments -- Certified debts referred to Departmen
45.238 Powers and duties of Department of Revenue to collect referred debts -- Cost-ineffective debts -- Treatment of collected debts -- Annual report.
45.239 Debts owed Court of Justice -- Identification and collection of debts and liquidated debts -- Annual report.
45.240 Treatment of erroneous payments recovered within 60 days of identification -- KRS 45.237 and 45.238 applicable to erroneous payments recovered after 60 days.
45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts submitted to Department of Revenue -- Accounting of uncollected debt -- Treatment of col
45.242 Unauthorized allotment obligations.
45.244 Obligations not authorized by appropriation or budget allotment.
45.245 Repealed, 2009.
45.2451 Repealed, 1998.
45.246 Repealed, 2009.
45.247 Highway construction contingency account.
45.248 Repealed, 1998.
45.250 Repealed, effective July 1, 1983.
45.251 Expenditures -- Scope -- Methodology -- Recordkeeping.
45.252 Receivable accounts.
45.253 Revolving, trust, or agency accounts -- Charges for services by agencies.
45.260 Collection of fees and other amounts due the state through the budget units.
45.270 Repealed, 1974.
45.280 Repealed, 1964.
45.285 Repealed, effective July 1, 1983.
45.290 Finance and Administration Cabinet to reconcile statements of depositories and State Treasurer's accounts.
45.300 Repealed, effective July 1, 1983.
45.301 General administrative functions of Finance and Administration Cabinet.
45.305 Accounting system -- Fund structure.
45.306 Formats for state financial administration.
45.310 Account of warrants and records of State Treasurer's receipts.
45.313 Inventories.
45.320 Repealed, effective July 1, 1983.
45.321 Repealed, effective July 1, 1983.
45.322 Repealed, effective July 1, 1983.
45.330 Repealed, effective July 1, 1983.
45.340 Checks for salaries -- When to be issued.
45.345 Authorization of electronic payment methods for deposit in State Treasury -- Provider fees.
45.350 Definitions.
45.351 Applications by state agencies -- Requirements.
45.3511 Restrictions on applications -- Counties without incorporated area.
45.352 Hearings by designated review body.
45.353 Referral for review and consideration -- Review standards and criteria -- Vote required for approval.
45.3535 Funding consideration of block grant programs.
45.354 Report of designated review body -- Findings of fact by Legislative Research Commission.
45.355 Repealed, 1984.
45.356 Repealed, 1984.
45.357 Block grant program status report.
45.358 Legislative oversight fund.
45.359 Construction of statutes relating to block grants.
45.360 Repealed, 1990.
45.365 Repealed, 1990.
45.370 Repealed, effective January 1, 1979.
45.380 Repealed, effective January 1, 1979.
45.390 Repealed, effective January 1, 1979.
45.395 Repealed, 1980.
45.400 Repealed, 1990.
45.410 Repealed, 1990.
45.420 Repealed, 1990.
45.430 Repealed, 1990.
45.450 Purchase price to be set out in bill of sale or deed.
45.451 Policy.
45.452 Definition of "purchasing agency."
45.453 Time period for payment.
45.454 Penalty for late payment.
45.455 Transmission of authorization for payment to Finance and Administration Cabinet.
45.456 Warrant for payment.
45.457 Check for payment.
45.458 Payment of interest penalty.
45.460 Repealed and reenacted as KRS 45A.325, effective January 1, 1979.
45.470 Repealed, 1990.
45.480 Repealed, 1990.
45.490 Repealed, 1990.
45.500 Repealed, 1990.
45.510 Repealed, 1990.
45.530 Repealed, 1980.
45.535 Repealed, 1980.
45.540 Repealed, 1980.
45.545 Repealed, 1980.
45.550 Title.
45.560 Definitions.
45.565 Administrative regulations to carry out KRS 45.560 to 45.640.
45.570 Contents of contract.
45.580 Failure to comply with KRS 45.570 constitutes breach of contract.
45.590 Exemptions.
45.600 Reporting compliance or breach.
45.610 Hiring minorities and women -- Information required.
45.620 Action against contractor -- Hiring of minority or woman contractor or subcontractor.
45.630 Termination of existing employee not required, when.
45.640 Minimum skills.
45.700 Repealed, 1990.
45.705 Repealed, 1990.
45.710 Repealed, 1990.
45.712 Repealed, 1990.
45.715 Repealed, 1990.
45.716 Repealed, 1990.
45.717 Repealed, 1990.
45.718 Repealed, 1990.
45.720 Repealed, 1990.
45.750 Definitions for KRS 45.760 to 45.810 -- Application of KRS 45.760 to 45.810.
45.760 Limitations on project and equipment expenditures in State Capital Construction Program.
45.763 Requirement for General Assembly authorization before state agencies, institutions of higher education, or affiliated corporations enter into certain real property agreements.
45.765 Branch budget bills.
45.770 Contingency account.
45.775 Capital construction surplus account.
45.777 Sale of property purchased with capital construction funds.
45.780 Emergency repair, maintenance, and replacement account.
45.782 Statewide deferred maintenance fund.
45.790 Capital Projects and Bond Oversight Committee -- Membership -- Meetings -- Vote required to act.
45.793 Quarterly status reports on incomplete capital projects to Capital Projects and Bond Oversight Committee.
45.794 Semiannual status reports by Kentucky Public Transportation Infrastructure Authority.
45.795 Determinations to be made in reviewing projects -- Request for Legislative Research Commission to seek injunction.
45.800 Prerequisites to transfer of money from contingency account or other sources.
45.810 Procedure for review of proposed bond issue -- Annual report to committee.
45.812 Listing of costs relating to issuance of revenue bonds authorized by appropriation of school district.
45.814 Itemized listing of costs associated with issuance of revenue bonds or notes authorized by branch budget bill.
45.816 Listing of costs relating to issuance of revenue bonds by state agency.
45.818 Status report on information technology systems.
45.850 Appropriations for capital construction, operating budget, regulating, and monitoring of nuclear waste disposal site.
45.990 Penalties.
45.991 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 045-00

45.0005 Definitions for chapter.
45.001 Capital Development Committee.
45.010 Repealed, effective July 1, 1983.
45.011 Capital outlay and printing -- Contracts in anticipation of appropriations.
45.020 Repealed, effective July 1, 1983.
45.021 Contracts for municipal services to state agencies by city of Frankfort.
45.030 Repealed, effective July 1, 1983.
45.031 Federal funds -- State clearinghouse function.
45.040 Repealed, effective July 1, 1983.
45.045 Repealed, effective July 1, 1983.
45.046 Picked-up employee pension contributions not considered an increase or decrease in employee salaries.
45.050 Repealed, effective July 1, 1983.
45.060 Repealed, July 1, 1983.
45.070 Repealed, effective July 1, 1983.
45.080 Repealed, effective July 1, 1983.
45.090 Repealed, effective July 1, 1983.
45.100 Repealed, effective July 1, 1983.
45.101 Expense accounts of state officers and employees -- Receipts -- Authority to promulgate administrative regulations.
45.110 Repealed, effective July 1, 1983.
45.111 Refund of funds illegally received.
45.120 Repealed, effective July 1, 1983.
45.121 Examination of claims -- Preaudit by budget unit -- Compromise of claims.
45.130 Repealed, 1948.
45.131 Investigations of mismanagement of branches of government.
45.140 Repealed, effective July 1, 1983.
45.141 Repealed, 1974.
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 Repealed, 1968.
45.151 Certain projects are subject to KRS Chapter 56.
45.155 Repealed, effective July 1, 1983.
45.160 Repealed, effective July 1, 1983.
45.170 Repealed, effective July 1, 1983.
45.180 Repealed, effective July 1, 1983.
45.185 Repealed, effective July 1, 1983.
45.190 Repealed, effective July 1, 1983.
45.200 Repealed, effective July 1, 1983.
45.210 Repealed, 1968.
45.220 Repealed, effective July 1, 1983.
45.229 Appropriations -- Lapsing.
45.230 Repealed, effective July 1, 1983.
45.231 Payment of prior year claims.
45.235 Repealed, 1982.
45.236 Child welfare appropriations not to lapse.
45.237 Definitions for KRS 45.237 to 45.239 -- Establishment of internal controls and preaudit procedures for state agencies -- Collection of improper payments -- Certified debts referred to Departmen
45.238 Powers and duties of Department of Revenue to collect referred debts -- Cost-ineffective debts -- Treatment of collected debts -- Annual report.
45.239 Debts owed Court of Justice -- Identification and collection of debts and liquidated debts -- Annual report.
45.240 Treatment of erroneous payments recovered within 60 days of identification -- KRS 45.237 and 45.238 applicable to erroneous payments recovered after 60 days.
45.241 Definitions -- State agencies and Court of Justice to develop inventory of each debt -- Liquidated debts submitted to Department of Revenue -- Accounting of uncollected debt -- Treatment of col
45.242 Unauthorized allotment obligations.
45.244 Obligations not authorized by appropriation or budget allotment.
45.245 Repealed, 2009.
45.2451 Repealed, 1998.
45.246 Repealed, 2009.
45.247 Highway construction contingency account.
45.248 Repealed, 1998.
45.250 Repealed, effective July 1, 1983.
45.251 Expenditures -- Scope -- Methodology -- Recordkeeping.
45.252 Receivable accounts.
45.253 Revolving, trust, or agency accounts -- Charges for services by agencies.
45.260 Collection of fees and other amounts due the state through the budget units.
45.270 Repealed, 1974.
45.280 Repealed, 1964.
45.285 Repealed, effective July 1, 1983.
45.290 Finance and Administration Cabinet to reconcile statements of depositories and State Treasurer's accounts.
45.300 Repealed, effective July 1, 1983.
45.301 General administrative functions of Finance and Administration Cabinet.
45.305 Accounting system -- Fund structure.
45.306 Formats for state financial administration.
45.310 Account of warrants and records of State Treasurer's receipts.
45.313 Inventories.
45.320 Repealed, effective July 1, 1983.
45.321 Repealed, effective July 1, 1983.
45.322 Repealed, effective July 1, 1983.
45.330 Repealed, effective July 1, 1983.
45.340 Checks for salaries -- When to be issued.
45.345 Authorization of electronic payment methods for deposit in State Treasury -- Provider fees.
45.350 Definitions.
45.351 Applications by state agencies -- Requirements.
45.3511 Restrictions on applications -- Counties without incorporated area.
45.352 Hearings by designated review body.
45.353 Referral for review and consideration -- Review standards and criteria -- Vote required for approval.
45.3535 Funding consideration of block grant programs.
45.354 Report of designated review body -- Findings of fact by Legislative Research Commission.
45.355 Repealed, 1984.
45.356 Repealed, 1984.
45.357 Block grant program status report.
45.358 Legislative oversight fund.
45.359 Construction of statutes relating to block grants.
45.360 Repealed, 1990.
45.365 Repealed, 1990.
45.370 Repealed, effective January 1, 1979.
45.380 Repealed, effective January 1, 1979.
45.390 Repealed, effective January 1, 1979.
45.395 Repealed, 1980.
45.400 Repealed, 1990.
45.410 Repealed, 1990.
45.420 Repealed, 1990.
45.430 Repealed, 1990.
45.450 Purchase price to be set out in bill of sale or deed.
45.451 Policy.
45.452 Definition of "purchasing agency."
45.453 Time period for payment.
45.454 Penalty for late payment.
45.455 Transmission of authorization for payment to Finance and Administration Cabinet.
45.456 Warrant for payment.
45.457 Check for payment.
45.458 Payment of interest penalty.
45.460 Repealed and reenacted as KRS 45A.325, effective January 1, 1979.
45.470 Repealed, 1990.
45.480 Repealed, 1990.
45.490 Repealed, 1990.
45.500 Repealed, 1990.
45.510 Repealed, 1990.
45.530 Repealed, 1980.
45.535 Repealed, 1980.
45.540 Repealed, 1980.
45.545 Repealed, 1980.
45.550 Title.
45.560 Definitions.
45.565 Administrative regulations to carry out KRS 45.560 to 45.640.
45.570 Contents of contract.
45.580 Failure to comply with KRS 45.570 constitutes breach of contract.
45.590 Exemptions.
45.600 Reporting compliance or breach.
45.610 Hiring minorities and women -- Information required.
45.620 Action against contractor -- Hiring of minority or woman contractor or subcontractor.
45.630 Termination of existing employee not required, when.
45.640 Minimum skills.
45.700 Repealed, 1990.
45.705 Repealed, 1990.
45.710 Repealed, 1990.
45.712 Repealed, 1990.
45.715 Repealed, 1990.
45.716 Repealed, 1990.
45.717 Repealed, 1990.
45.718 Repealed, 1990.
45.720 Repealed, 1990.
45.750 Definitions for KRS 45.760 to 45.810 -- Application of KRS 45.760 to 45.810.
45.760 Limitations on project and equipment expenditures in State Capital Construction Program.
45.763 Requirement for General Assembly authorization before state agencies, institutions of higher education, or affiliated corporations enter into certain real property agreements.
45.765 Branch budget bills.
45.770 Contingency account.
45.775 Capital construction surplus account.
45.777 Sale of property purchased with capital construction funds.
45.780 Emergency repair, maintenance, and replacement account.
45.782 Statewide deferred maintenance fund.
45.790 Capital Projects and Bond Oversight Committee -- Membership -- Meetings -- Vote required to act.
45.793 Quarterly status reports on incomplete capital projects to Capital Projects and Bond Oversight Committee.
45.794 Semiannual status reports by Kentucky Public Transportation Infrastructure Authority.
45.795 Determinations to be made in reviewing projects -- Request for Legislative Research Commission to seek injunction.
45.800 Prerequisites to transfer of money from contingency account or other sources.
45.810 Procedure for review of proposed bond issue -- Annual report to committee.
45.812 Listing of costs relating to issuance of revenue bonds authorized by appropriation of school district.
45.814 Itemized listing of costs associated with issuance of revenue bonds or notes authorized by branch budget bill.
45.816 Listing of costs relating to issuance of revenue bonds by state agency.
45.818 Status report on information technology systems.
45.850 Appropriations for capital construction, operating budget, regulating, and monitoring of nuclear waste disposal site.
45.990 Penalties.
45.991 Penalties.