State Codes and Statutes

Statutes > Kentucky > 147a00

147A.002 Department for Local Government -- Organization -- Commissioner.
147A.003 Kentucky Infrastructure Authority.
147A.004 Distribution of state and federal planning funds.
147A.006 Repealed, 2007.
147A.008 Repealed, 1982.
147A.009 Repealed, 2007.
147A.010 Repealed, 1974.
147A.011 Repealed, 2007.
147A.020 Powers and duties of state local debt officer and state local finance officer.
147A.021 Department for Local Government -- Powers and duties.
147A.023 Legislative findings -- Department for Local Government to encourage growth of broadband and information technology in state.
147A.025 Instruction program for county officials.
147A.027 Orientation and continuing education training for planning and zoning officials and staff.
147A.028 Public purpose -- Local government parks and recreational facilities fund established -- Distribution of funds by commissioner.
147A.029 Disbursement of funds for Local Match Participation Program.
147A.030 Repealed, 1978.
147A.031 Procedures for solid waste management conflict resolution.
147A.040 Repealed, 1978.
147A.050 Area development districts created.
147A.060 Board of directors for each district -- Appointment -- Terms -- State officers and members of General Assembly may serve only in advisory capacity.
147A.070 Appointment of executive director -- Election of executive committee, duties.
147A.080 Powers of board of directors.
147A.090 Duties of board of directors.
147A.100 Allocation of funds.
147A.110 District projects and property exempt from taxation.
147A.120 Limitation on districts' functions, powers and duties.
147A.125 Regional planning council.
147A.130 Repealed, 2000.
147A.140 District preparation of solid waste management plan.
147A.200 Gas system restoration and development project account -- Review board -- Loan applications.
147A.250 Railtrail Development Office -- Authority to apply for grants.
147A.300 Short title for KRS 147A.300 to 147A.330.
147A.305 Purpose of KRS 147A.300 to 147A.330.
147A.310 Definitions for KRS 147A.300 to 147A.330.
147A.315 Community endowment fund.
147A.320 Capacity building grant program -- Challenge grant program -- Administrative regulations -- Annual report.
147A.325 Certification of qualified community foundation, county-specific component, or affiliate community foundation -- Commission to maintain and publish list of certified entities -- Biennial revi
147A.330 Endow Kentucky Commission -- Duties -- Membership -- Meetings.

State Codes and Statutes

Statutes > Kentucky > 147a00

147A.002 Department for Local Government -- Organization -- Commissioner.
147A.003 Kentucky Infrastructure Authority.
147A.004 Distribution of state and federal planning funds.
147A.006 Repealed, 2007.
147A.008 Repealed, 1982.
147A.009 Repealed, 2007.
147A.010 Repealed, 1974.
147A.011 Repealed, 2007.
147A.020 Powers and duties of state local debt officer and state local finance officer.
147A.021 Department for Local Government -- Powers and duties.
147A.023 Legislative findings -- Department for Local Government to encourage growth of broadband and information technology in state.
147A.025 Instruction program for county officials.
147A.027 Orientation and continuing education training for planning and zoning officials and staff.
147A.028 Public purpose -- Local government parks and recreational facilities fund established -- Distribution of funds by commissioner.
147A.029 Disbursement of funds for Local Match Participation Program.
147A.030 Repealed, 1978.
147A.031 Procedures for solid waste management conflict resolution.
147A.040 Repealed, 1978.
147A.050 Area development districts created.
147A.060 Board of directors for each district -- Appointment -- Terms -- State officers and members of General Assembly may serve only in advisory capacity.
147A.070 Appointment of executive director -- Election of executive committee, duties.
147A.080 Powers of board of directors.
147A.090 Duties of board of directors.
147A.100 Allocation of funds.
147A.110 District projects and property exempt from taxation.
147A.120 Limitation on districts' functions, powers and duties.
147A.125 Regional planning council.
147A.130 Repealed, 2000.
147A.140 District preparation of solid waste management plan.
147A.200 Gas system restoration and development project account -- Review board -- Loan applications.
147A.250 Railtrail Development Office -- Authority to apply for grants.
147A.300 Short title for KRS 147A.300 to 147A.330.
147A.305 Purpose of KRS 147A.300 to 147A.330.
147A.310 Definitions for KRS 147A.300 to 147A.330.
147A.315 Community endowment fund.
147A.320 Capacity building grant program -- Challenge grant program -- Administrative regulations -- Annual report.
147A.325 Certification of qualified community foundation, county-specific component, or affiliate community foundation -- Commission to maintain and publish list of certified entities -- Biennial revi
147A.330 Endow Kentucky Commission -- Duties -- Membership -- Meetings.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 147a00

147A.002 Department for Local Government -- Organization -- Commissioner.
147A.003 Kentucky Infrastructure Authority.
147A.004 Distribution of state and federal planning funds.
147A.006 Repealed, 2007.
147A.008 Repealed, 1982.
147A.009 Repealed, 2007.
147A.010 Repealed, 1974.
147A.011 Repealed, 2007.
147A.020 Powers and duties of state local debt officer and state local finance officer.
147A.021 Department for Local Government -- Powers and duties.
147A.023 Legislative findings -- Department for Local Government to encourage growth of broadband and information technology in state.
147A.025 Instruction program for county officials.
147A.027 Orientation and continuing education training for planning and zoning officials and staff.
147A.028 Public purpose -- Local government parks and recreational facilities fund established -- Distribution of funds by commissioner.
147A.029 Disbursement of funds for Local Match Participation Program.
147A.030 Repealed, 1978.
147A.031 Procedures for solid waste management conflict resolution.
147A.040 Repealed, 1978.
147A.050 Area development districts created.
147A.060 Board of directors for each district -- Appointment -- Terms -- State officers and members of General Assembly may serve only in advisory capacity.
147A.070 Appointment of executive director -- Election of executive committee, duties.
147A.080 Powers of board of directors.
147A.090 Duties of board of directors.
147A.100 Allocation of funds.
147A.110 District projects and property exempt from taxation.
147A.120 Limitation on districts' functions, powers and duties.
147A.125 Regional planning council.
147A.130 Repealed, 2000.
147A.140 District preparation of solid waste management plan.
147A.200 Gas system restoration and development project account -- Review board -- Loan applications.
147A.250 Railtrail Development Office -- Authority to apply for grants.
147A.300 Short title for KRS 147A.300 to 147A.330.
147A.305 Purpose of KRS 147A.300 to 147A.330.
147A.310 Definitions for KRS 147A.300 to 147A.330.
147A.315 Community endowment fund.
147A.320 Capacity building grant program -- Challenge grant program -- Administrative regulations -- Annual report.
147A.325 Certification of qualified community foundation, county-specific component, or affiliate community foundation -- Commission to maintain and publish list of certified entities -- Biennial revi
147A.330 Endow Kentucky Commission -- Duties -- Membership -- Meetings.