State Codes and Statutes

Statutes > Kentucky > 012-00

12.010 Definitions.
12.015 Administrative bodies to be included in department or program cabinet.
12.020 Enumeration of departments, program cabinets, and administrative bodies.
12.022 Repealed, 1970.
12.023 Organizational units and administrative bodies attached to the Governor's office.
12.025 Repealed, effective January 1, 1984.
12.027 Temporary reorganization orders.
12.028 Governor and elected state executive officers to submit proposals for change to General Assembly -- Review of temporary changes by interim joint legislative committee -- Restrictions on changes
12.029 Governor's advisory committee on reorganization.
12.030 Repealed, 1974.
12.031 Inclusion of osteopaths within references to physicians in executive orders.
12.035 Repealed, 1974.
12.040 Heads of departments -- Appointment of executive directors by Governor.
12.050 Deputy heads of departments and directors of divisions and institutions.
12.060 Department staffs.
12.070 Appointments to boards and commissions -- Minority representation -- Reimbursement for expenses when compensation not provided.
12.080 Administrative rules.
12.090 Cooperation between departments.
12.100 Determination of conflicts between agencies.
12.110 Annual and biennial reports.
12.120 Power to swear and examine witnesses.
12.130 Systematized plan of filing, bookkeeping and accounting.
12.140 Repealed, 1958.
12.141 Repealed, 1980.
12.145 Use of certified mail by state agencies required in certain instances.
12.150 Repealed, 1944.
12.160 Repealed, 1944.
12.170 Repealed, 1944.
12.180 Repealed, 1944.
12.190 Repealed, 1958.
12.195 Repealed, 1958.
12.200 Definition for KRS 12.210 to 12.230.
12.210 Power of Governor or state department to employ attorneys -- Compensation -- Employment by more than one department.
12.211 Defense of civil action against state employee by Attorney General.
12.212 Attorney General may decline to defend when certain circumstances exist.
12.213 Governor to provide by regulation the methods for defense of state employees.
12.214 Repealed, 1978.
12.215 Expenses incurred by Attorney General to be paid out of general fund.
12.220 Authority and duties of employed attorneys -- Tax collection -- Written opinions.
12.230 Effect as to Attorney General and assistants.
12.240 Agreements with agencies of other states -- Approval -- Limit on expenditures.
12.250 Program cabinets.
12.252 Public Protection Cabinet -- Organizational structure -- Appointment of cabinet secretary.
12.255 Office of secretary for each program cabinet established.
12.260 Deputy secretaries in offices of secretary for public protection, for energy and environment, and for labor.
12.265 Composition of cabinets.
12.267 Repealed, 1982.
12.270 Cabinet secretaries -- Authority, powers, and duties.
12.275 Repealed, 1980.
12.280 Repealed, 1982.
12.290 Accessibility of state government services to deaf or hard-of-hearing persons.
12.295 KRS chapters governing organizational units and administrative bodies.
12.330 Repealed, 2007.
12.332 Repealed, 2007.
12.334 Repealed, 2007.
12.350 Repealed, 2005.
12.400 Repealed, 1990.
12.401 Repealed, 2006.
12.410 Repealed, 1990.
12.420 Repealed, 1990.
12.450 Definition of "disability" for KRS 12.450 to 12.465.
12.455 Legislative findings.
12.460 Persons with disabilities or members of their families to be included in membership of boards and committees affecting them -- Prohibition against discrimination.
12.461 Employment in state agency decision-making positions and participation in programs consistent with the Federal Americans with Disabilities Act -- Disability awareness program.
12.465 Board and committee positions affected.
12.500 Definitions for KRS 12.500 to 12.520.
12.505 Legislative findings for KRS 12.500 to 12.520.
12.510 Office for Faith-Based and Community Nonprofit Social Services established -- Mission -- Principles -- Duties.
12.515 Agency liaisons -- Duties.
12.520 Construction of KRS 12.500 to 12.520.
12.550 Governor's Council on Wellness and Physical Activity -- Membership -- Powers and duties -- Reports.

State Codes and Statutes

Statutes > Kentucky > 012-00

12.010 Definitions.
12.015 Administrative bodies to be included in department or program cabinet.
12.020 Enumeration of departments, program cabinets, and administrative bodies.
12.022 Repealed, 1970.
12.023 Organizational units and administrative bodies attached to the Governor's office.
12.025 Repealed, effective January 1, 1984.
12.027 Temporary reorganization orders.
12.028 Governor and elected state executive officers to submit proposals for change to General Assembly -- Review of temporary changes by interim joint legislative committee -- Restrictions on changes
12.029 Governor's advisory committee on reorganization.
12.030 Repealed, 1974.
12.031 Inclusion of osteopaths within references to physicians in executive orders.
12.035 Repealed, 1974.
12.040 Heads of departments -- Appointment of executive directors by Governor.
12.050 Deputy heads of departments and directors of divisions and institutions.
12.060 Department staffs.
12.070 Appointments to boards and commissions -- Minority representation -- Reimbursement for expenses when compensation not provided.
12.080 Administrative rules.
12.090 Cooperation between departments.
12.100 Determination of conflicts between agencies.
12.110 Annual and biennial reports.
12.120 Power to swear and examine witnesses.
12.130 Systematized plan of filing, bookkeeping and accounting.
12.140 Repealed, 1958.
12.141 Repealed, 1980.
12.145 Use of certified mail by state agencies required in certain instances.
12.150 Repealed, 1944.
12.160 Repealed, 1944.
12.170 Repealed, 1944.
12.180 Repealed, 1944.
12.190 Repealed, 1958.
12.195 Repealed, 1958.
12.200 Definition for KRS 12.210 to 12.230.
12.210 Power of Governor or state department to employ attorneys -- Compensation -- Employment by more than one department.
12.211 Defense of civil action against state employee by Attorney General.
12.212 Attorney General may decline to defend when certain circumstances exist.
12.213 Governor to provide by regulation the methods for defense of state employees.
12.214 Repealed, 1978.
12.215 Expenses incurred by Attorney General to be paid out of general fund.
12.220 Authority and duties of employed attorneys -- Tax collection -- Written opinions.
12.230 Effect as to Attorney General and assistants.
12.240 Agreements with agencies of other states -- Approval -- Limit on expenditures.
12.250 Program cabinets.
12.252 Public Protection Cabinet -- Organizational structure -- Appointment of cabinet secretary.
12.255 Office of secretary for each program cabinet established.
12.260 Deputy secretaries in offices of secretary for public protection, for energy and environment, and for labor.
12.265 Composition of cabinets.
12.267 Repealed, 1982.
12.270 Cabinet secretaries -- Authority, powers, and duties.
12.275 Repealed, 1980.
12.280 Repealed, 1982.
12.290 Accessibility of state government services to deaf or hard-of-hearing persons.
12.295 KRS chapters governing organizational units and administrative bodies.
12.330 Repealed, 2007.
12.332 Repealed, 2007.
12.334 Repealed, 2007.
12.350 Repealed, 2005.
12.400 Repealed, 1990.
12.401 Repealed, 2006.
12.410 Repealed, 1990.
12.420 Repealed, 1990.
12.450 Definition of "disability" for KRS 12.450 to 12.465.
12.455 Legislative findings.
12.460 Persons with disabilities or members of their families to be included in membership of boards and committees affecting them -- Prohibition against discrimination.
12.461 Employment in state agency decision-making positions and participation in programs consistent with the Federal Americans with Disabilities Act -- Disability awareness program.
12.465 Board and committee positions affected.
12.500 Definitions for KRS 12.500 to 12.520.
12.505 Legislative findings for KRS 12.500 to 12.520.
12.510 Office for Faith-Based and Community Nonprofit Social Services established -- Mission -- Principles -- Duties.
12.515 Agency liaisons -- Duties.
12.520 Construction of KRS 12.500 to 12.520.
12.550 Governor's Council on Wellness and Physical Activity -- Membership -- Powers and duties -- Reports.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 012-00

12.010 Definitions.
12.015 Administrative bodies to be included in department or program cabinet.
12.020 Enumeration of departments, program cabinets, and administrative bodies.
12.022 Repealed, 1970.
12.023 Organizational units and administrative bodies attached to the Governor's office.
12.025 Repealed, effective January 1, 1984.
12.027 Temporary reorganization orders.
12.028 Governor and elected state executive officers to submit proposals for change to General Assembly -- Review of temporary changes by interim joint legislative committee -- Restrictions on changes
12.029 Governor's advisory committee on reorganization.
12.030 Repealed, 1974.
12.031 Inclusion of osteopaths within references to physicians in executive orders.
12.035 Repealed, 1974.
12.040 Heads of departments -- Appointment of executive directors by Governor.
12.050 Deputy heads of departments and directors of divisions and institutions.
12.060 Department staffs.
12.070 Appointments to boards and commissions -- Minority representation -- Reimbursement for expenses when compensation not provided.
12.080 Administrative rules.
12.090 Cooperation between departments.
12.100 Determination of conflicts between agencies.
12.110 Annual and biennial reports.
12.120 Power to swear and examine witnesses.
12.130 Systematized plan of filing, bookkeeping and accounting.
12.140 Repealed, 1958.
12.141 Repealed, 1980.
12.145 Use of certified mail by state agencies required in certain instances.
12.150 Repealed, 1944.
12.160 Repealed, 1944.
12.170 Repealed, 1944.
12.180 Repealed, 1944.
12.190 Repealed, 1958.
12.195 Repealed, 1958.
12.200 Definition for KRS 12.210 to 12.230.
12.210 Power of Governor or state department to employ attorneys -- Compensation -- Employment by more than one department.
12.211 Defense of civil action against state employee by Attorney General.
12.212 Attorney General may decline to defend when certain circumstances exist.
12.213 Governor to provide by regulation the methods for defense of state employees.
12.214 Repealed, 1978.
12.215 Expenses incurred by Attorney General to be paid out of general fund.
12.220 Authority and duties of employed attorneys -- Tax collection -- Written opinions.
12.230 Effect as to Attorney General and assistants.
12.240 Agreements with agencies of other states -- Approval -- Limit on expenditures.
12.250 Program cabinets.
12.252 Public Protection Cabinet -- Organizational structure -- Appointment of cabinet secretary.
12.255 Office of secretary for each program cabinet established.
12.260 Deputy secretaries in offices of secretary for public protection, for energy and environment, and for labor.
12.265 Composition of cabinets.
12.267 Repealed, 1982.
12.270 Cabinet secretaries -- Authority, powers, and duties.
12.275 Repealed, 1980.
12.280 Repealed, 1982.
12.290 Accessibility of state government services to deaf or hard-of-hearing persons.
12.295 KRS chapters governing organizational units and administrative bodies.
12.330 Repealed, 2007.
12.332 Repealed, 2007.
12.334 Repealed, 2007.
12.350 Repealed, 2005.
12.400 Repealed, 1990.
12.401 Repealed, 2006.
12.410 Repealed, 1990.
12.420 Repealed, 1990.
12.450 Definition of "disability" for KRS 12.450 to 12.465.
12.455 Legislative findings.
12.460 Persons with disabilities or members of their families to be included in membership of boards and committees affecting them -- Prohibition against discrimination.
12.461 Employment in state agency decision-making positions and participation in programs consistent with the Federal Americans with Disabilities Act -- Disability awareness program.
12.465 Board and committee positions affected.
12.500 Definitions for KRS 12.500 to 12.520.
12.505 Legislative findings for KRS 12.500 to 12.520.
12.510 Office for Faith-Based and Community Nonprofit Social Services established -- Mission -- Principles -- Duties.
12.515 Agency liaisons -- Duties.
12.520 Construction of KRS 12.500 to 12.520.
12.550 Governor's Council on Wellness and Physical Activity -- Membership -- Powers and duties -- Reports.