State Codes and Statutes

Statutes > Kentucky > 153-00

153.005 Repealed, 1982.
153.010 Repealed, 1982.
153.020 Repealed, 1982.
153.021 Repealed, 1982.
153.030 Repealed, 1968.
153.070 Repealed, 1982.
153.075 Repealed, 1982.
153.110 State theatre of Kentucky -- Activities -- Accreditation of college credits.
153.120 Tuition -- Admission -- Performances in state parks -- Expenditures.
153.130 Gifts and scholarships.
153.140 Powers of state theatre.
153.180 Kentucky Foundation for the Arts -- Purpose -- Funding -- Board of trustees -- Support staff -- Annual report.
153.210 Definitions for KRS 153.210 to 153.235.
153.215 Kentucky Arts Council -- Functions -- Purpose -- Members -- Compensation -- Officers -- Meetings.
153.220 Duties and functions of arts council.
153.225 Receipt and disbursement of federal funds.
153.230 Annual report of council.
153.235 Grants-in-aid to promote the arts -- Funds, how handled -- Property, how held.
153.240 Repealed, 1992.
153.310 Definition for KRS 153.320 to 153.370.
153.320 Kentucky Historical Events Celebration Commission -- Members -- Expiration of commission.
153.330 Commission to establish executive committee -- Meetings.
153.340 Commission's purpose -- Reports -- Duties.
153.350 Powers of commission.
153.360 Commission members' expenses -- Compensation -- Disbursement of funds.
153.370 Commission membership not to be incompatible with state office.
153.380 Kentucky Oral History Commission -- Membership -- Officers -- Duties.
153.386 Definition.
153.388 Kentucky Bicentennial Commission created -- Appointment of members -- Terms.
153.390 Duties of the commission.
153.392 Powers of commission.
153.394 Executive committee -- Meetings.
153.396 Reimbursement for expenses.
153.398 Kentucky bicentennial celebration trust fund.
153.400 Legislative findings and conclusions.
153.410 Kentucky Center for the Arts Corporation.
153.420 Powers and duties of corporation.
153.430 Executive director -- Staff -- Use of revenues -- Audit.
153.440 Levy of additional transient room tax by county containing city of the first class or consolidated local government.
153.450 Levy of additional transient room tax by urban-county government.
153.460 Levy of surcharge on tickets and on restaurant gross receipts by county containing city of first class or consolidated local government.
153.500 Designation of state zoo.
153.510 Designation of Kentucky state opera.
153.520 Designation of Kentucky Country Music Hall of Fame.
153.530 Repealed, 1998.
153.600 Appointment of Kentucky state poet laureate or writer laureate.
153.620 Kentucky Writers' Day.
153.630 Central clearinghouse for information on Kentucky authors.
153.640 Fund established.

State Codes and Statutes

Statutes > Kentucky > 153-00

153.005 Repealed, 1982.
153.010 Repealed, 1982.
153.020 Repealed, 1982.
153.021 Repealed, 1982.
153.030 Repealed, 1968.
153.070 Repealed, 1982.
153.075 Repealed, 1982.
153.110 State theatre of Kentucky -- Activities -- Accreditation of college credits.
153.120 Tuition -- Admission -- Performances in state parks -- Expenditures.
153.130 Gifts and scholarships.
153.140 Powers of state theatre.
153.180 Kentucky Foundation for the Arts -- Purpose -- Funding -- Board of trustees -- Support staff -- Annual report.
153.210 Definitions for KRS 153.210 to 153.235.
153.215 Kentucky Arts Council -- Functions -- Purpose -- Members -- Compensation -- Officers -- Meetings.
153.220 Duties and functions of arts council.
153.225 Receipt and disbursement of federal funds.
153.230 Annual report of council.
153.235 Grants-in-aid to promote the arts -- Funds, how handled -- Property, how held.
153.240 Repealed, 1992.
153.310 Definition for KRS 153.320 to 153.370.
153.320 Kentucky Historical Events Celebration Commission -- Members -- Expiration of commission.
153.330 Commission to establish executive committee -- Meetings.
153.340 Commission's purpose -- Reports -- Duties.
153.350 Powers of commission.
153.360 Commission members' expenses -- Compensation -- Disbursement of funds.
153.370 Commission membership not to be incompatible with state office.
153.380 Kentucky Oral History Commission -- Membership -- Officers -- Duties.
153.386 Definition.
153.388 Kentucky Bicentennial Commission created -- Appointment of members -- Terms.
153.390 Duties of the commission.
153.392 Powers of commission.
153.394 Executive committee -- Meetings.
153.396 Reimbursement for expenses.
153.398 Kentucky bicentennial celebration trust fund.
153.400 Legislative findings and conclusions.
153.410 Kentucky Center for the Arts Corporation.
153.420 Powers and duties of corporation.
153.430 Executive director -- Staff -- Use of revenues -- Audit.
153.440 Levy of additional transient room tax by county containing city of the first class or consolidated local government.
153.450 Levy of additional transient room tax by urban-county government.
153.460 Levy of surcharge on tickets and on restaurant gross receipts by county containing city of first class or consolidated local government.
153.500 Designation of state zoo.
153.510 Designation of Kentucky state opera.
153.520 Designation of Kentucky Country Music Hall of Fame.
153.530 Repealed, 1998.
153.600 Appointment of Kentucky state poet laureate or writer laureate.
153.620 Kentucky Writers' Day.
153.630 Central clearinghouse for information on Kentucky authors.
153.640 Fund established.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 153-00

153.005 Repealed, 1982.
153.010 Repealed, 1982.
153.020 Repealed, 1982.
153.021 Repealed, 1982.
153.030 Repealed, 1968.
153.070 Repealed, 1982.
153.075 Repealed, 1982.
153.110 State theatre of Kentucky -- Activities -- Accreditation of college credits.
153.120 Tuition -- Admission -- Performances in state parks -- Expenditures.
153.130 Gifts and scholarships.
153.140 Powers of state theatre.
153.180 Kentucky Foundation for the Arts -- Purpose -- Funding -- Board of trustees -- Support staff -- Annual report.
153.210 Definitions for KRS 153.210 to 153.235.
153.215 Kentucky Arts Council -- Functions -- Purpose -- Members -- Compensation -- Officers -- Meetings.
153.220 Duties and functions of arts council.
153.225 Receipt and disbursement of federal funds.
153.230 Annual report of council.
153.235 Grants-in-aid to promote the arts -- Funds, how handled -- Property, how held.
153.240 Repealed, 1992.
153.310 Definition for KRS 153.320 to 153.370.
153.320 Kentucky Historical Events Celebration Commission -- Members -- Expiration of commission.
153.330 Commission to establish executive committee -- Meetings.
153.340 Commission's purpose -- Reports -- Duties.
153.350 Powers of commission.
153.360 Commission members' expenses -- Compensation -- Disbursement of funds.
153.370 Commission membership not to be incompatible with state office.
153.380 Kentucky Oral History Commission -- Membership -- Officers -- Duties.
153.386 Definition.
153.388 Kentucky Bicentennial Commission created -- Appointment of members -- Terms.
153.390 Duties of the commission.
153.392 Powers of commission.
153.394 Executive committee -- Meetings.
153.396 Reimbursement for expenses.
153.398 Kentucky bicentennial celebration trust fund.
153.400 Legislative findings and conclusions.
153.410 Kentucky Center for the Arts Corporation.
153.420 Powers and duties of corporation.
153.430 Executive director -- Staff -- Use of revenues -- Audit.
153.440 Levy of additional transient room tax by county containing city of the first class or consolidated local government.
153.450 Levy of additional transient room tax by urban-county government.
153.460 Levy of surcharge on tickets and on restaurant gross receipts by county containing city of first class or consolidated local government.
153.500 Designation of state zoo.
153.510 Designation of Kentucky state opera.
153.520 Designation of Kentucky Country Music Hall of Fame.
153.530 Repealed, 1998.
153.600 Appointment of Kentucky state poet laureate or writer laureate.
153.620 Kentucky Writers' Day.
153.630 Central clearinghouse for information on Kentucky authors.
153.640 Fund established.