State Codes and Statutes

Statutes > West-virginia > 05

§5-1-1 Arrest or deportation of persons during war.
§5-1-2 Arrest of persons aiding enemy or insurgents.
§5-1-3 Power to send for persons and papers in such cases.
§;5-1-1 to 5-1-3.
§5-1-5 Discharge from arrest; bond.
§5-1-6 Extradition of fugitives from foreign nations.
§5-1-7 Extradition of persons charged with crime in another state or imprisoned or awaiting trial in another state.
§5-1-8 Governor's warrant of arrest.
§5-1-9 Hearing after arrest; application for writ of habeas corpus; arrest and confinement of fugitives from another state; bail; persons involved in criminal or civil actions in this state.
§5-1-10 Return of fugitive from this state.
§5-1-11 Immunity from service of civil process; waiver of extradition proceedings; nonwaiver of rights of state; trial on other charges after return.
§5-1-12 How costs paid; complainant responsible for.
§;5-1-7 to 5-1-13; severability; how cited.
§5-1-14 Rewards for arrest of criminals or in case of assault on or assassination of judge; employment of detectives.
§5-1-15 Return of warrants issued by governor.
§5-1-16 Remission of fines and penalties; commutation ofsentences; reprieves; paroles; pardons.
§5-1-16a Expungement of criminal record upon full and unconditional pardon.
§5-1-17 When governor may remit fine or penalty.
§5-1-18 Payments from civil contingent fund.
§5-1-19 Temporary loans.
§5-1-20 Reports to the Governor; form and contents; transmission to the Legislature; special reports.
§5-1-21 Printing and distribution of biennial messages; distribution of legislative journals.
§5-1-22 Vacancies in offices filled by appointment of governor; Senate action; bond requirements; filling vacancies in other appointive offices.
§5-1-23 Securing congressional appropriations when Legislature not in session; powers of designated state agency; transfers of appropriation items by governor.
§5-1-24 Appointment of assistant attorney general to perform duties for governor; compensation.
§5-1-25 Designation of daylight saving time as official time.
§5-1-26 Fuel emergency; power of the governor to declare an emergency; duties of the governor with respect to such emergency; assistance of other state agencies and local law-enforcement agencies; i
§5-1-27 Draping of state flag to honor the passing of law-enforcement officers.
§5-1-28 Prerequisites for bond issuance and refunding.
§5-1A-1 Legislative findings and purposes.
§5-1A-2 Submission of budget bill; form prescribed by article.
§5-1A-3 Proposed appropriations for legislative and judicial branches.
§5-1A-4 Uniform itemization; definitions; subclassifications and subitems; separate line items for specific programs or purposes; separate account numbers for single spending units permitted.
§5-1A-5 Itemization of appropriations for state division of highways; state aid to schools.
§5-1B-1 Repealed
§5-1B-2 Repealed
§5-1B-3 Repealed
§5-1B-4 Repealed
§5-1B-5 Repealed
§5-1B-6 Repealed
§5-1B-7 Repealed
§5-1B-8 Repealed
§1675-1C-1TO5-1C-5 Repealed
§5-1C-2 Science and technology advisory council; members, appointment and expenses; appointment, duties, and compensation of director.
§5-1C-3 Powers and duties of science and technology council.
§5-1C-4 Public-private partnerships; funding.
§5-1C-5 Exemptions.
§5-1D-1 Findings and purposes.
§5-1D-2 Definitions.
§5-1D-3 Creation of the office of fiscal risk analysis and management; appointment and qualifications of chief risk officer.
§5-1D-4 Powers and duties of the office to all state spending units.
§5-1D-5 Powers and duties of the office to executive agencies.
§5-1D-6 Fees.
§5-1D-7 Notice of request for proposals by state spending units required to make purchases through the state purchasing division.
§5-1D-8 Notice of request for proposals by state spending units exempted from submitting purchases to the state purchasing division.
§5-1D-9 Annual report.
§5-1D-10 Exemptions.
§5-1D-11 Termination of office.
§5-1E-1 Findings and purposes.
§5-1E-2 Creation of the Office of Healthy Lifestyles.
§5-1E-3 Powers and duties of the Office.
§5-1E-4 Partnership to encourage healthy lifestyles by children and families.
§5-1E-5 Creation of a Healthy Lifestyles Fund.
§5-2-1 General duties.
§5-2-2 Authority to administer oaths.
§5-2-3 Retention and preservation of records of the secretary of state; destruction of records.
§5-3-1 Written opinions and advice and other legal services; expenditures by state officers, boards and commissions for legal services prohibited.
§5-3-2 Act as counsel for state; duties and powers as to prosecuting attorneys; defense of national guardsmen.
§5-3-2a Consent judgments in actions against an agency of government; notice of proposed consent judgment.
§5-3-3 Assistants to attorney general.
§5-3-4 Annual report to governor.
§5-3-5 Fees to be paid into state treasury.
§5-4-1 How constituted; powers and duties.
§5-4-2 Secretary; records.
§5-4-3 Repealed
§5-4-4 Repealed
§5-4-5 Repealed
§5-4-6 Repealed
§5-4-7 Repealed
§5-4-8 Repealed
§5-4-9 Repealed
§5-4-10 Repealed
§5-4-11 Repealed
§5-4-12 Repealed
§5-4-13 Repealed
§5-5-1 Definitions.
§5-5-3 Optional payment to employee in lump sum amount for accrued and unused leave at termination of employment; no withholding of any employee contribution deduction; exception.
§5-5-4 Department of Health and Human Resources pay equity salary adjustment.
§5-5-4a Psychiatrists, nurses and aides classifications.
§5-5-5 Pay equity adjustment.
§5-5-6 Payment for unused sick leave.
§5-6-1 Name of state office building commission changed; composition; appointment, terms and qualifications of members; chairman and secretary; compensation and expenses; powers and duties generally;
§5-6-2 Legislative findings; purpose of revision of article.
§5-6-3 Definitions.
§5-6-4 Powers of commission.
§5-6-4a Review of real property contracts and agreements; master plan for office space.
§5-6-5 Deposit and disbursement of funds of commission; security for deposits; audits.
§5-6-5a Creation of asbestos account; purpose; funding; disbursements.
§5-6-6 City of Charleston may dedicate streets, property, etc., to commission.
§5-6-7 Contracts with commission to be secured by bond; competitive bids required for certain contracts.
§5-6-8 Commission empowered to issue state building revenue bonds after legislative authorization; form and requirements for bonds; procedure for issuance; temporary bonds; funds, grants and gifts.
§5-6-9 Trustee for holders of bonds; contents of trust agreement.
§5-6-10 Trust existing in favor of existing bondholders.
§5-6-11 Management and control of project.
§5-6-11a Special power of commission to transfer or expend bond proceeds for capital improvements at institutions of higher education, state parks and the capitol complex and to construct and lease
§5-6-11b Power of commission to transfer project funds to other certified projects for state parks.
§5-6-11c Power of the state building commission to transfer project funds to other projects for state capitol improvements and renovations.
§5-6-12 Article not authority to create state debt.
§5-6-13 Compliance with article and state constitution only restrictions on construction and management of project.
§5-6-14 Article to be liberally construed.
§5-6-15 Severability.
§5-6-16 Sloped roofs required.
§5-7-1 Declaration of policy.
§5-7-2 Definitions.
§5-7-3 Federal-state agreement; interstate agreements.
§5-7-4 Contributions by state employees.
§5-7-5 Plans for coverage of employees of political subdivisions and of state and local instrumentalities; payments by subdivisions or instrumentalities; contributions by such employees.
§5-7-6 Contribution fund; appropriations thereto.
§5-7-7 Rules and regulations.
§5-7-8 Studies and reports.
§5-7-9 Separability.
§5-7-10 Acts repealed.
§1675-8-1to5-8-20 Repealed
§1675-9-1to5-9-6 Repealed
§5-10-1 Short title.
§5-10-2 Definitions.
§5-10-3 Retirement system created and established; body corporate.
§5-10-3a Article to be liberally construed; supplements federal social security; federal qualification requirements.
§5-10-4 Effective date of system.
§5-10-5 Board of trustees created; powers and duties generally; composition.
§5-10-6 Trustees' terms of office.
§5-10-7 Vacancies on board.
§5-10-8 Trustees' compensation and expenses.
§5-10-9 Chairman and vice chairman; executive secretary; employees; treasurer; legal advisor; actuary.
§5-10-10 Board meetings; quorum; vote; proceedings.
§5-10-11 Reports required of board.
§5-10-12 Officer and employee bonds.
§5-10-13 Actuarial investigations and valuations; specification of actuarial assumptions.
§5-10-14 Service credit; retroactive provisions.
§5-10-15 Military service credit; qualified military service.
§5-10-15a Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§5-10-15b Credit for public employment in another state.
§5-10-16 When and how political subdivision becomes participating public employer.
§5-10-17 Retirement system membership.
§5-10-18 Termination of membership; reentry.
§5-10-19 Employers to file information as to employees' service.
§5-10-20 Voluntary retirement.
§5-10-21 Deferred retirement and early retirement.
§5-10-22 Retirement annuity.
§5-10-22a Supplemental benefits for certain annuitants.
§5-10-22b Supplemental benefits for certain annuitants.
§5-10-22c Temporary early retirement incentives program; legislative declaration and finding of compelling state interest and public purpose; specifying eligible and ineligible members for incentives
§5-10-22d Supplemental benefits for certain annuitants.
§5-10-22e Supplemental benefits for retirees effective July 1, 1994; calculation of benefits and conditions of payment.
§5-10-22f Minimum benefit for certain retirants; legislative declaration; state interest and public purpose.
§5-10-22g One-time supplement for certain annuitants effective July 1, 2001.
§5-10-22h Limitations on benefit increases.
§5-10-22i One-time supplement for certain annuitants effective July 1, 2006.
§5-10-23 Terminal payment following retirement.
§5-10-24 Annuity options.
§5-10-25 Disability retirement.
§5-10-26 Reexamination of disability retirants; reemployment; adjustment of annuity for earnings.
§5-10-27 Preretirement death annuities.
§5-10-27a Federal law maximum benefit limitations.
§5-10-27b Federal law minimum required distributions.
§5-10-27c Direct rollovers.
§5-10-27d Rollovers and transfers to purchase service credit orrepay withdrawn contributions.
§5-10-28 Unified accounting; funds.
§5-10-29 Members' deposit fund; members' contributions; forfeitures.
§5-10-30 Refund of accumulated contributions.
§5-10-31 Employers accumulation fund; employers contributions.
§5-10-31a Retroactive contributions to the retirement system for retroactive service credit granted; one year period for application.
§5-10-32 Appropriations for state contributions to retirement system; contributions for members paid from special funds or by other employers.
§5-10-33 Contributions by other participating public employers; withholding state money to satisfy delinquencies.
§5-10-34 Transfers to retirement reserve fund.
§5-10-35 Retirement reserve fund created; transfers from fund on re-employment.
§5-10-36 Income fund.
§5-10-37 Repealed
§5-10-38 Investment of moneys; bonds of state departments and institutions to be offered first to board of public works.
§5-10-39 No trustee, etc., shall gain from investments of system.
§5-10-40 Restricted use of retirement system moneys.
§5-10-41 Allowance of regular interest on balances in funds.
§5-10-42 Fiscal or plan year of retirement system.
§5-10-43 Pro rata reduction of annuities.
§5-10-44 Correction of errors.
§5-10-45 Fraud; penalty.
§5-10-46 Right to benefits not subject to execution, etc.; assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders.
§5-10-47 Benefits exempt from taxes.
§5-10-48 Reemployment after retirement; options for holder of elected public office.
§5-10-49 Removal from office.
§5-10-50 Severability.
§5-10-51 Withdrawal.
§5-10-52 Specific provisions relating to certain members of the Legislature and certain service by members of the Legislature.
§5-10-53 Joint study of state retirement systems; report to Joint Committee on Government and Finance by specified date of study conclusions.
§5-10-54 Termination of benefits; procedure.
§5-10-55 Benefits not to be forfeited if system terminates.
§5-10A-1 Findings and declarations.
§5-10A-2 Definitions.
§5-10A-3 Notice of intention to terminate benefits; waiver; failure to reply.
§5-10A-4 Determination by circuit court of ineligibility; jurisdiction; appeal.
§5-10A-5 Termination of benefits.
§5-10A-6 Refund of contributions.
§5-10A-7 Eligibility for new participation upon rehabilitation.
§5-10A-8 Setoff; unpaid benefits subject to execution, freezing of account upon finding of probable cause.
§5-10A-9 Rules of construction.
§5-10A-10 Severability.
§5-10A-11 Notification from prosecuting attorneys.
§5-10B-1 Legislative purpose.
§5-10B-2 Definitions.
§5-10B-3 Powers; contracts; meetings.
§5-10B-3a Automatic enrollment.
§5-10B-4 Responsibility for implementing plans -- Payroll reductions -- Billing and administration.
§5-10B-5 Investment of funds.
§5-10B-6 Program supplemental.
§5-10B-7 Other benefits unaffected by deferred compensation plan.
§5-10B-8 Federal and state income tax.
§5-10B-9 Liabilities of State of West Virginia or political subdivisions.
§5-10B-10 Deferred compensation plan funds held in trust.
§5-10B-10a Matching contribution program.
§5-10B-11 Deferred Compensation Administrative Account.
§5-10B-12 Confidential information exempt from disclosure.
§5-10B-12a Disclosure of information to the Treasurer for operation of the plan.
§5-10B-13 Moneys not subject to legal process.
§5-10C-1 Legislative purpose.
§5-10C-2 Construction and effect of article.
§5-10C-3 Definitions.
§5-10C-4 Pick-up of members' contributions by participating public employers.
§5-10C-5 Savings clause.
§5-10D-1 Consolidated Public Retirement Board continued; members; vacancies; investment of plan funds.
§5-10D-2 Chairman and vice chairman; executive director; employees; legal advisor; actuary.
§5-10D-3 Board meetings; quorum; vote; proceedings; compensation.
§5-10D-4 Employment of an actuary; duties; compensation.
§5-10D-5 Repealed
§5-10D-6 Voluntary deductions by the consolidated public retirement board from monthly benefits to retirees to pay association dues.
§5-10D-6a Voluntary election by eligible retired public safety officers to have amounts from eligible retirement plan distributed to pay for qualified health insurance premiums.
§5-10D-7 Compensation limitations; effective dates.
§5-10D-8 Continuation of the West Virginia Consolidated Public Retirement Board.
§5-10D-9 When annuities to be paid.
§5-11-1 Short title.
§5-11-2 Declaration of policy.
§5-11-3 Definitions.
§5-11-4 Powers and objectives.
§5-11-5 Composition; appointment, terms and oath of members; compensation and expenses.
§5-11-6 Commission organization and personnel; executive director; offices; meetings; quorum; expenses of personnel.
§5-11-7 Assistance to commission; legal services.
§5-11-8 Commission powers; functions; services.
§5-11-9 Unlawful discriminatory practices.
§5-11-10 Discriminatory practices; investigations, hearings, procedures and orders.
§5-11-11 Appeal and enforcement of commission orders.
§5-11-12 Local human relations commissions.
§5-11-13 Exclusiveness of remedy; exceptions.
§5-11-14 Penalty.
§5-11-15 Construction; severability.
§5-11-16 Certain records exempt.
§5-11-17 Posting of law and information.
§5-11-18 Injunctions in certain housing complaints.
§5-11-19 Private club exemption.
§5-11-20 Violations of human rights; civil action by attorney general.
§5-11-21 Termination of commission.
§5-11A-1 Short title.
§5-11A-2 Declaration of policy.
§5-11A-3 Definitions.
§5-11A-3a Volunteer services or materials to build or install basic universal design features; workers, contractors, engineers, architects; immunity from civil liability.
§5-11A-4 Application of article.
§5-11A-5 Discrimination in sale or rental of housing and other prohibited practices.
§5-11A-6 Discrimination in residential real estate-related transactions.
§5-11A-7 Discrimination in provision of brokerage services.
§5-11A-8 Religious organization or private club exemption.
§5-11A-9 Administration; authority and responsibility; delegation of authority; appointment of administrative law judges; location of conciliation meetings; administrative review; cooperation of the
§5-11A-10 Education and conciliation; conferences and consultations; reports.
§5-11A-11 Administrative enforcement; preliminary matters; complaints and answers; service; conciliation; injunctions; reasonable cause determinations; issuance of charge.
§5-11A-12 Subpoenas; giving of evidence; witness fees; enforcement of subpoenas.
§5-11A-13 Election of remedies; administrative hearings and discovery; exclusivity of remedies; final orders; review by commission; judicial review; remedies; attorney fees.
§5-11A-14 Enforcement by private persons; civil actions; appointed attorneys; remedies; bona fide purchasers; intervention by attorney general.
§5-11A-15 Enforcement by attorney general; pattern or practice cases; subpoena enforcement; remedies; intervention.
§5-11A-16 Interference, coercion or intimidation; enforcement by civil action.
§5-11A-17 Cooperation with local agencies administering fair housing laws; utilization of services and personnel; reimbursement; written agreements; publication in state register.
§5-11A-18 Effect on other laws.
§5-11A-19 Severability of provisions.
§5-11A-20 Rules to implement article.
§1675-12-1to5-12-5 Repealed
§5-13-1 Short title.
§5-13-2 Definitions.
§5-13-3 Credited service upon transfer between systems.
§5-13-4 Reciprocal service.
§5-13-5 Prior service credit.
§5-13-6 Disability reciprocal credit.
§5-13-7 Repealed
§5-14-1 Legislative findings.
§5-14-2 Definitions.
§5-14-3 Continuation of commission; membership.
§5-14-4 Terms of office; quorum.
§5-14-5 Powers and duties of the commission; information clearinghouse; coordination of interpreters; outreach programs; seminars and training sessions.
§5-14-6 Seminars and training sessions.
§5-14-7 Assistance of other agencies.
§5-14-8 Executive director; staff.
§5-14-9 Reports and recommendations.
§5-14-10 Grants and gifts; contracts.
§5-14-11 Reimbursement for expenses.
§5-14-12 West Virginia Commission for the Deaf and Hard of Hearing continued.
§5-14A-1 Short title.
§5-14A-2 Definitions.
§5-14A-3 Appointment of interpreter in court action or grand jury proceeding.
§5-14A-4 Arrests -- Appointment of an interpreter.
§5-14A-5 Administrative proceedings -- Appointment of interpreter.
§5-14A-6 Notice of necessity of interpreter -- Proof of deafness.
§5-14A-7 Processing request for interpreter -- Duties and responsibilities.
§5-14A-8 Confirmation of accuracy of interpretation.
§5-14A-9 Interpreter fee; authority for legislative rules.
§5-15-1 Short title.
§5-15-2 Policy.
§5-15-3 Definitions.
§5-15-4 Equal right to use public facilities; service animals and trainers.
§5-15-5 Standard of care to be exercised by and with respect to persons who are blind or who have a disability.
§5-15-6 Annual proclamation of white cane day.
§5-15-7 Policy of the state on employment of persons who are blind or persons with disabilities.
§5-15-8 Interference with rights hereunder; penalties.
§5-16-1 Short title; legislative intent.
§5-16-2 Definitions.
§5-16-3 Composition of Public Employees Insurance Agency; appointment, qualification, compensation and duties of Director of Agency; employees; civil service coverage.
§5-16-4a Public Employees Insurance Agency Finance Board continued.
§5-16-5 Purpose, powers and duties of the finance board; initial financial plan; financial plan for following year; and annual financial plans.
§5-16-6 Repealed
§5-16-7 Authorization to establish group hospital and surgical insurance plan, group major medical insurance plan, group prescription drug plan and group life and accidental death insurance plan; rule
§5-16-7a Additional mandated benefits; third party reimbursement for colorectal cancer examination and laboratory testing.
§5-16-7b Repealed
§5-16-7c Required coverage for reconstruction surgery following mastectomies.
§5-16-7d Coverage for patient cost of clinical trials.
§5-16-7e Definitions.
§5-16-8 Conditions of insurance program.
§5-16-9 Authorization to execute contracts for group hospital and surgical insurance, group major medical insurance, group prescription drug insurance, group life and accidental death insurance and ot
§5-16-10 Contract provisions for group hospital and surgical, group major medical, group prescription drug and group life and accidental death insurance for retired employees, their spouses and depe
§5-16-11 To whom benefits paid.
§5-16-12 Misrepresentation by employer, employee or provider; penalty.
§5-16-12a Inspections; violations and penalties.
§5-16-12b Privileges and immunity.
§5-16-13 Payment of costs by employer and employee; spouse and dependent coverage; involuntary employee termination coverage; conversion of annual leave and sick leave authorized for health or retirem
§5-16-14 Program qualifying for favorable federal income tax treatment.
§5-16-15 Optional dental, optical, disability and prepaid retirement plan and audiology and hearing-aid service plan.
§5-16-16 Preferred provider plan.
§5-16-17 Preexisting conditions not covered; defined.
§5-16-18 Payment of costs by employer; schedule of insurance; special funds created; duties of Treasurer with respect thereto.
§5-16-19 Authorization to take advantage of acts of congress, accept gifts, grants and matching funds.
§5-16-20 Expense fund.
§5-16-21 No member or employee of public employees insurance agency shall gain directly or indirectly from any contract or contracts provided for hereunder; criminal penalties.
§5-16-22 Permissive participation; exemptions.
§5-16-23 Members of Legislature may be covered, if cost of the entire coverage is paid by such members.
§5-16-24 Rules for administration of article; eligibility of certain retired employees and dependents of deceased members for coverage; employees on medical leave of absence entitled to coverage; l
§5-16-24a Paper transactions.
§5-16-25 Reserve fund.
§5-16-26 Quarterly report.
§5-16-27 Continuation.
§5-16A-1to5-16A-11 Repealed
§5-16B-1 Expansion of health care coverage to children; creation of program; legislative directives.
§5-16B-2 Definitions.
§5-16B-3 Reporting requirements.
§5-16B-4 Children's health policy board created; qualifications and removal of members; powers; duties; meetings; and compensation.
§5-16B-4a Continuation of children's health insurance board.
§5-16B-5 Director of the children's health insurance program; qualifications; powers and duties.
§5-16B-6 Financial plans requirements.
§5-16B-6a Coverage for patient cost of clinical trials.
§5-16B-6b Definitions.
§5-16B-6c Modified benefit plan for children of families of low income between two hundred and three hundred percent of the poverty level.
§5-16B-6d Modified benefit plan implementation.
§5-16B-7 West Virginia children's health fund.
§5-16B-8 Termination and reauthorization.
§5-16B-9 Public-private partnerships.
§5-16B-10 Assignment of rights; right of subrogation by children's health insurance agency to the rights of recipients of medical assistance; rules as to effect of subrogation.
§5-16C-1 Legislative findings; purpose; short title.
§5-16C-2 Definitions.
§5-16C-3 Finance board responsibilities for review and approval of certain contracts.
§5-16C-4 Authorization to execute prescription drug purchasing agreements.
§5-16C-5 Authorization to amend existing contracts.
§5-16C-6 Authorization to execute pharmacy benefit management contract.
§5-16C-7 Exemption from purchasing division requirements.
§5-16C-8 Audit required; reports.
§5-16C-9 Innovative strategies.
§5-16C-10 Termination.
§5-16D-1 Definitions.
§5-16D-2 Creation of West Virginia Retiree Health Benefit Trust Fund.
§5-16D-3 Operation of trust fund.
§5-16D-4 Actuary.
§5-16D-5 Operational control of trust fund.
§5-16D-6 Mandatory employer contributions.
§1675-17-1to5-17-10 Repealed
§1675-18-1to5-18-30 Repealed
§1675-18A-1to5-18A-11 Repealed
§5-19-1 Definitions.
§5-19-2 Preference for domestic aluminum, glass and steel products; mandatory contract provisions; exceptions.
§5-19-3 Contract payments; recovery in cases of violation of article.
§5-19-4 Bid or offered price of steel products of foreign origin.
§5-20-1 Legislative findings, purposes and intent.
§5-20-2 Governor's commission on Willow Island continued; composition; appointment of members.
§5-20-3 Powers of the commission.
§5-20-4 Compensation and expenses of members; expenses of the commission.
§5-20-5 Executive sessions authorized; demand to be heard in open hearing.
§5-20-6 Immunity granted to commission members.
§5-20-7 Privilege granted to commission findings, reports and evidence.
§5-20-8 Reports of the commission; termination of commission.
§5-20-9 Interpretation of section.
§5-21-1 Definitions.
§5-21-2 Establishment of energy cost reduction guidelines; certification; training.
§5-21-3 Advisory commission.
§5-21-4 Exemptions.
§5-21-5 Effective date of guidelines on permit applications.
§5-22-1 Bidding required; government construction contracts to go to lowest qualified responsible bidder; procedures to be followed in awarding government construction projects; penalties for violatio
§5-22A-1 Short title; applicability of article.
§5-22A-2 Definitions.
§5-22A-3 Public policy; conditions for contract.
§5-22A-4 Design-Build Board and members; appointments; expense reimbursement; meetings.
§5-22A-5 Duties of board to approve and monitor projects.
§5-22A-6 Design-build rules.
§5-22A-7 Design-builder qualifications; duties and powers.
§5-22A-8 Development of performance criteria.
§5-22A-9 Scope of project.
§5-22A-9a Invitation for qualifications; selection of design-builders.
§5-22A-10 Invitation for proposals.
§5-22A-11 Proposals.
§5-22A-12 Acceptance of design-build proposal.
§5-22A-13 Construction and final certification.
§5-22A-14 Withdrawal of proposals.
§5-22A-15 Continuation of the Design-Build Board.
§5-22A-16 Severability.
§1675-23-1to5-23-12 Repealed
§5-24-1 Short title.
§5-24-2 Legislative findings, purposes and intent.
§5-24-3 Commission continued; composition; appointment of members.
§5-24-4 Powers, duties and responsibilities.
§5-24-5 Appalachian hardwood research center; creation; duties; responsibilities.
§5-24-6 Compensation and expenses of members; expenses of the commission.
§5-24-7 Reports.
§5-24-8 Repealed
§5-25-1 Resident trustee accounts required, reports.
§5-25-2 Management accounting system required.
§5-25-3 Money not part of state fund.
§5-25-4 Resident trustee accounts claim against the state.
§5-26-1 Repealed
§5-26-2 Repealed
§5-26-2a Repealed
§5-26-2b Repealed
§5-26-3 Repealed
§5-26-4 Repealed
§5-26-5 Repealed
§5-26-6 Repealed
§5-26-7 Repealed
§5-26-8 Repealed
§5-26-9 Repealed
§5-26A-1 Findings, purposes and intent.
§5-26A-2 Continuation of West Virginia commission for nationaland community service; support and assistance tocommission.
§5-26A-3 Members.
§5-26A-4 Duties and responsibilities.
§5-26A-5 Powers.
§5-26A-6 Continuation date.
§5-27-1 Severability.
§5-28-1 Legislative findings.
§5-28-2 Commission on holocaust education; compensation.
§5-28-3 Commission powers and duties.
§5-28-4 Continuation of the commission.
§5-29-1 Purpose of article.
§5-29-2 Regulatory agencies to study expedited permits, licenses and certificates; reports to the Legislature.

State Codes and Statutes

Statutes > West-virginia > 05

§5-1-1 Arrest or deportation of persons during war.
§5-1-2 Arrest of persons aiding enemy or insurgents.
§5-1-3 Power to send for persons and papers in such cases.
§;5-1-1 to 5-1-3.
§5-1-5 Discharge from arrest; bond.
§5-1-6 Extradition of fugitives from foreign nations.
§5-1-7 Extradition of persons charged with crime in another state or imprisoned or awaiting trial in another state.
§5-1-8 Governor's warrant of arrest.
§5-1-9 Hearing after arrest; application for writ of habeas corpus; arrest and confinement of fugitives from another state; bail; persons involved in criminal or civil actions in this state.
§5-1-10 Return of fugitive from this state.
§5-1-11 Immunity from service of civil process; waiver of extradition proceedings; nonwaiver of rights of state; trial on other charges after return.
§5-1-12 How costs paid; complainant responsible for.
§;5-1-7 to 5-1-13; severability; how cited.
§5-1-14 Rewards for arrest of criminals or in case of assault on or assassination of judge; employment of detectives.
§5-1-15 Return of warrants issued by governor.
§5-1-16 Remission of fines and penalties; commutation ofsentences; reprieves; paroles; pardons.
§5-1-16a Expungement of criminal record upon full and unconditional pardon.
§5-1-17 When governor may remit fine or penalty.
§5-1-18 Payments from civil contingent fund.
§5-1-19 Temporary loans.
§5-1-20 Reports to the Governor; form and contents; transmission to the Legislature; special reports.
§5-1-21 Printing and distribution of biennial messages; distribution of legislative journals.
§5-1-22 Vacancies in offices filled by appointment of governor; Senate action; bond requirements; filling vacancies in other appointive offices.
§5-1-23 Securing congressional appropriations when Legislature not in session; powers of designated state agency; transfers of appropriation items by governor.
§5-1-24 Appointment of assistant attorney general to perform duties for governor; compensation.
§5-1-25 Designation of daylight saving time as official time.
§5-1-26 Fuel emergency; power of the governor to declare an emergency; duties of the governor with respect to such emergency; assistance of other state agencies and local law-enforcement agencies; i
§5-1-27 Draping of state flag to honor the passing of law-enforcement officers.
§5-1-28 Prerequisites for bond issuance and refunding.
§5-1A-1 Legislative findings and purposes.
§5-1A-2 Submission of budget bill; form prescribed by article.
§5-1A-3 Proposed appropriations for legislative and judicial branches.
§5-1A-4 Uniform itemization; definitions; subclassifications and subitems; separate line items for specific programs or purposes; separate account numbers for single spending units permitted.
§5-1A-5 Itemization of appropriations for state division of highways; state aid to schools.
§5-1B-1 Repealed
§5-1B-2 Repealed
§5-1B-3 Repealed
§5-1B-4 Repealed
§5-1B-5 Repealed
§5-1B-6 Repealed
§5-1B-7 Repealed
§5-1B-8 Repealed
§1675-1C-1TO5-1C-5 Repealed
§5-1C-2 Science and technology advisory council; members, appointment and expenses; appointment, duties, and compensation of director.
§5-1C-3 Powers and duties of science and technology council.
§5-1C-4 Public-private partnerships; funding.
§5-1C-5 Exemptions.
§5-1D-1 Findings and purposes.
§5-1D-2 Definitions.
§5-1D-3 Creation of the office of fiscal risk analysis and management; appointment and qualifications of chief risk officer.
§5-1D-4 Powers and duties of the office to all state spending units.
§5-1D-5 Powers and duties of the office to executive agencies.
§5-1D-6 Fees.
§5-1D-7 Notice of request for proposals by state spending units required to make purchases through the state purchasing division.
§5-1D-8 Notice of request for proposals by state spending units exempted from submitting purchases to the state purchasing division.
§5-1D-9 Annual report.
§5-1D-10 Exemptions.
§5-1D-11 Termination of office.
§5-1E-1 Findings and purposes.
§5-1E-2 Creation of the Office of Healthy Lifestyles.
§5-1E-3 Powers and duties of the Office.
§5-1E-4 Partnership to encourage healthy lifestyles by children and families.
§5-1E-5 Creation of a Healthy Lifestyles Fund.
§5-2-1 General duties.
§5-2-2 Authority to administer oaths.
§5-2-3 Retention and preservation of records of the secretary of state; destruction of records.
§5-3-1 Written opinions and advice and other legal services; expenditures by state officers, boards and commissions for legal services prohibited.
§5-3-2 Act as counsel for state; duties and powers as to prosecuting attorneys; defense of national guardsmen.
§5-3-2a Consent judgments in actions against an agency of government; notice of proposed consent judgment.
§5-3-3 Assistants to attorney general.
§5-3-4 Annual report to governor.
§5-3-5 Fees to be paid into state treasury.
§5-4-1 How constituted; powers and duties.
§5-4-2 Secretary; records.
§5-4-3 Repealed
§5-4-4 Repealed
§5-4-5 Repealed
§5-4-6 Repealed
§5-4-7 Repealed
§5-4-8 Repealed
§5-4-9 Repealed
§5-4-10 Repealed
§5-4-11 Repealed
§5-4-12 Repealed
§5-4-13 Repealed
§5-5-1 Definitions.
§5-5-3 Optional payment to employee in lump sum amount for accrued and unused leave at termination of employment; no withholding of any employee contribution deduction; exception.
§5-5-4 Department of Health and Human Resources pay equity salary adjustment.
§5-5-4a Psychiatrists, nurses and aides classifications.
§5-5-5 Pay equity adjustment.
§5-5-6 Payment for unused sick leave.
§5-6-1 Name of state office building commission changed; composition; appointment, terms and qualifications of members; chairman and secretary; compensation and expenses; powers and duties generally;
§5-6-2 Legislative findings; purpose of revision of article.
§5-6-3 Definitions.
§5-6-4 Powers of commission.
§5-6-4a Review of real property contracts and agreements; master plan for office space.
§5-6-5 Deposit and disbursement of funds of commission; security for deposits; audits.
§5-6-5a Creation of asbestos account; purpose; funding; disbursements.
§5-6-6 City of Charleston may dedicate streets, property, etc., to commission.
§5-6-7 Contracts with commission to be secured by bond; competitive bids required for certain contracts.
§5-6-8 Commission empowered to issue state building revenue bonds after legislative authorization; form and requirements for bonds; procedure for issuance; temporary bonds; funds, grants and gifts.
§5-6-9 Trustee for holders of bonds; contents of trust agreement.
§5-6-10 Trust existing in favor of existing bondholders.
§5-6-11 Management and control of project.
§5-6-11a Special power of commission to transfer or expend bond proceeds for capital improvements at institutions of higher education, state parks and the capitol complex and to construct and lease
§5-6-11b Power of commission to transfer project funds to other certified projects for state parks.
§5-6-11c Power of the state building commission to transfer project funds to other projects for state capitol improvements and renovations.
§5-6-12 Article not authority to create state debt.
§5-6-13 Compliance with article and state constitution only restrictions on construction and management of project.
§5-6-14 Article to be liberally construed.
§5-6-15 Severability.
§5-6-16 Sloped roofs required.
§5-7-1 Declaration of policy.
§5-7-2 Definitions.
§5-7-3 Federal-state agreement; interstate agreements.
§5-7-4 Contributions by state employees.
§5-7-5 Plans for coverage of employees of political subdivisions and of state and local instrumentalities; payments by subdivisions or instrumentalities; contributions by such employees.
§5-7-6 Contribution fund; appropriations thereto.
§5-7-7 Rules and regulations.
§5-7-8 Studies and reports.
§5-7-9 Separability.
§5-7-10 Acts repealed.
§1675-8-1to5-8-20 Repealed
§1675-9-1to5-9-6 Repealed
§5-10-1 Short title.
§5-10-2 Definitions.
§5-10-3 Retirement system created and established; body corporate.
§5-10-3a Article to be liberally construed; supplements federal social security; federal qualification requirements.
§5-10-4 Effective date of system.
§5-10-5 Board of trustees created; powers and duties generally; composition.
§5-10-6 Trustees' terms of office.
§5-10-7 Vacancies on board.
§5-10-8 Trustees' compensation and expenses.
§5-10-9 Chairman and vice chairman; executive secretary; employees; treasurer; legal advisor; actuary.
§5-10-10 Board meetings; quorum; vote; proceedings.
§5-10-11 Reports required of board.
§5-10-12 Officer and employee bonds.
§5-10-13 Actuarial investigations and valuations; specification of actuarial assumptions.
§5-10-14 Service credit; retroactive provisions.
§5-10-15 Military service credit; qualified military service.
§5-10-15a Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§5-10-15b Credit for public employment in another state.
§5-10-16 When and how political subdivision becomes participating public employer.
§5-10-17 Retirement system membership.
§5-10-18 Termination of membership; reentry.
§5-10-19 Employers to file information as to employees' service.
§5-10-20 Voluntary retirement.
§5-10-21 Deferred retirement and early retirement.
§5-10-22 Retirement annuity.
§5-10-22a Supplemental benefits for certain annuitants.
§5-10-22b Supplemental benefits for certain annuitants.
§5-10-22c Temporary early retirement incentives program; legislative declaration and finding of compelling state interest and public purpose; specifying eligible and ineligible members for incentives
§5-10-22d Supplemental benefits for certain annuitants.
§5-10-22e Supplemental benefits for retirees effective July 1, 1994; calculation of benefits and conditions of payment.
§5-10-22f Minimum benefit for certain retirants; legislative declaration; state interest and public purpose.
§5-10-22g One-time supplement for certain annuitants effective July 1, 2001.
§5-10-22h Limitations on benefit increases.
§5-10-22i One-time supplement for certain annuitants effective July 1, 2006.
§5-10-23 Terminal payment following retirement.
§5-10-24 Annuity options.
§5-10-25 Disability retirement.
§5-10-26 Reexamination of disability retirants; reemployment; adjustment of annuity for earnings.
§5-10-27 Preretirement death annuities.
§5-10-27a Federal law maximum benefit limitations.
§5-10-27b Federal law minimum required distributions.
§5-10-27c Direct rollovers.
§5-10-27d Rollovers and transfers to purchase service credit orrepay withdrawn contributions.
§5-10-28 Unified accounting; funds.
§5-10-29 Members' deposit fund; members' contributions; forfeitures.
§5-10-30 Refund of accumulated contributions.
§5-10-31 Employers accumulation fund; employers contributions.
§5-10-31a Retroactive contributions to the retirement system for retroactive service credit granted; one year period for application.
§5-10-32 Appropriations for state contributions to retirement system; contributions for members paid from special funds or by other employers.
§5-10-33 Contributions by other participating public employers; withholding state money to satisfy delinquencies.
§5-10-34 Transfers to retirement reserve fund.
§5-10-35 Retirement reserve fund created; transfers from fund on re-employment.
§5-10-36 Income fund.
§5-10-37 Repealed
§5-10-38 Investment of moneys; bonds of state departments and institutions to be offered first to board of public works.
§5-10-39 No trustee, etc., shall gain from investments of system.
§5-10-40 Restricted use of retirement system moneys.
§5-10-41 Allowance of regular interest on balances in funds.
§5-10-42 Fiscal or plan year of retirement system.
§5-10-43 Pro rata reduction of annuities.
§5-10-44 Correction of errors.
§5-10-45 Fraud; penalty.
§5-10-46 Right to benefits not subject to execution, etc.; assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders.
§5-10-47 Benefits exempt from taxes.
§5-10-48 Reemployment after retirement; options for holder of elected public office.
§5-10-49 Removal from office.
§5-10-50 Severability.
§5-10-51 Withdrawal.
§5-10-52 Specific provisions relating to certain members of the Legislature and certain service by members of the Legislature.
§5-10-53 Joint study of state retirement systems; report to Joint Committee on Government and Finance by specified date of study conclusions.
§5-10-54 Termination of benefits; procedure.
§5-10-55 Benefits not to be forfeited if system terminates.
§5-10A-1 Findings and declarations.
§5-10A-2 Definitions.
§5-10A-3 Notice of intention to terminate benefits; waiver; failure to reply.
§5-10A-4 Determination by circuit court of ineligibility; jurisdiction; appeal.
§5-10A-5 Termination of benefits.
§5-10A-6 Refund of contributions.
§5-10A-7 Eligibility for new participation upon rehabilitation.
§5-10A-8 Setoff; unpaid benefits subject to execution, freezing of account upon finding of probable cause.
§5-10A-9 Rules of construction.
§5-10A-10 Severability.
§5-10A-11 Notification from prosecuting attorneys.
§5-10B-1 Legislative purpose.
§5-10B-2 Definitions.
§5-10B-3 Powers; contracts; meetings.
§5-10B-3a Automatic enrollment.
§5-10B-4 Responsibility for implementing plans -- Payroll reductions -- Billing and administration.
§5-10B-5 Investment of funds.
§5-10B-6 Program supplemental.
§5-10B-7 Other benefits unaffected by deferred compensation plan.
§5-10B-8 Federal and state income tax.
§5-10B-9 Liabilities of State of West Virginia or political subdivisions.
§5-10B-10 Deferred compensation plan funds held in trust.
§5-10B-10a Matching contribution program.
§5-10B-11 Deferred Compensation Administrative Account.
§5-10B-12 Confidential information exempt from disclosure.
§5-10B-12a Disclosure of information to the Treasurer for operation of the plan.
§5-10B-13 Moneys not subject to legal process.
§5-10C-1 Legislative purpose.
§5-10C-2 Construction and effect of article.
§5-10C-3 Definitions.
§5-10C-4 Pick-up of members' contributions by participating public employers.
§5-10C-5 Savings clause.
§5-10D-1 Consolidated Public Retirement Board continued; members; vacancies; investment of plan funds.
§5-10D-2 Chairman and vice chairman; executive director; employees; legal advisor; actuary.
§5-10D-3 Board meetings; quorum; vote; proceedings; compensation.
§5-10D-4 Employment of an actuary; duties; compensation.
§5-10D-5 Repealed
§5-10D-6 Voluntary deductions by the consolidated public retirement board from monthly benefits to retirees to pay association dues.
§5-10D-6a Voluntary election by eligible retired public safety officers to have amounts from eligible retirement plan distributed to pay for qualified health insurance premiums.
§5-10D-7 Compensation limitations; effective dates.
§5-10D-8 Continuation of the West Virginia Consolidated Public Retirement Board.
§5-10D-9 When annuities to be paid.
§5-11-1 Short title.
§5-11-2 Declaration of policy.
§5-11-3 Definitions.
§5-11-4 Powers and objectives.
§5-11-5 Composition; appointment, terms and oath of members; compensation and expenses.
§5-11-6 Commission organization and personnel; executive director; offices; meetings; quorum; expenses of personnel.
§5-11-7 Assistance to commission; legal services.
§5-11-8 Commission powers; functions; services.
§5-11-9 Unlawful discriminatory practices.
§5-11-10 Discriminatory practices; investigations, hearings, procedures and orders.
§5-11-11 Appeal and enforcement of commission orders.
§5-11-12 Local human relations commissions.
§5-11-13 Exclusiveness of remedy; exceptions.
§5-11-14 Penalty.
§5-11-15 Construction; severability.
§5-11-16 Certain records exempt.
§5-11-17 Posting of law and information.
§5-11-18 Injunctions in certain housing complaints.
§5-11-19 Private club exemption.
§5-11-20 Violations of human rights; civil action by attorney general.
§5-11-21 Termination of commission.
§5-11A-1 Short title.
§5-11A-2 Declaration of policy.
§5-11A-3 Definitions.
§5-11A-3a Volunteer services or materials to build or install basic universal design features; workers, contractors, engineers, architects; immunity from civil liability.
§5-11A-4 Application of article.
§5-11A-5 Discrimination in sale or rental of housing and other prohibited practices.
§5-11A-6 Discrimination in residential real estate-related transactions.
§5-11A-7 Discrimination in provision of brokerage services.
§5-11A-8 Religious organization or private club exemption.
§5-11A-9 Administration; authority and responsibility; delegation of authority; appointment of administrative law judges; location of conciliation meetings; administrative review; cooperation of the
§5-11A-10 Education and conciliation; conferences and consultations; reports.
§5-11A-11 Administrative enforcement; preliminary matters; complaints and answers; service; conciliation; injunctions; reasonable cause determinations; issuance of charge.
§5-11A-12 Subpoenas; giving of evidence; witness fees; enforcement of subpoenas.
§5-11A-13 Election of remedies; administrative hearings and discovery; exclusivity of remedies; final orders; review by commission; judicial review; remedies; attorney fees.
§5-11A-14 Enforcement by private persons; civil actions; appointed attorneys; remedies; bona fide purchasers; intervention by attorney general.
§5-11A-15 Enforcement by attorney general; pattern or practice cases; subpoena enforcement; remedies; intervention.
§5-11A-16 Interference, coercion or intimidation; enforcement by civil action.
§5-11A-17 Cooperation with local agencies administering fair housing laws; utilization of services and personnel; reimbursement; written agreements; publication in state register.
§5-11A-18 Effect on other laws.
§5-11A-19 Severability of provisions.
§5-11A-20 Rules to implement article.
§1675-12-1to5-12-5 Repealed
§5-13-1 Short title.
§5-13-2 Definitions.
§5-13-3 Credited service upon transfer between systems.
§5-13-4 Reciprocal service.
§5-13-5 Prior service credit.
§5-13-6 Disability reciprocal credit.
§5-13-7 Repealed
§5-14-1 Legislative findings.
§5-14-2 Definitions.
§5-14-3 Continuation of commission; membership.
§5-14-4 Terms of office; quorum.
§5-14-5 Powers and duties of the commission; information clearinghouse; coordination of interpreters; outreach programs; seminars and training sessions.
§5-14-6 Seminars and training sessions.
§5-14-7 Assistance of other agencies.
§5-14-8 Executive director; staff.
§5-14-9 Reports and recommendations.
§5-14-10 Grants and gifts; contracts.
§5-14-11 Reimbursement for expenses.
§5-14-12 West Virginia Commission for the Deaf and Hard of Hearing continued.
§5-14A-1 Short title.
§5-14A-2 Definitions.
§5-14A-3 Appointment of interpreter in court action or grand jury proceeding.
§5-14A-4 Arrests -- Appointment of an interpreter.
§5-14A-5 Administrative proceedings -- Appointment of interpreter.
§5-14A-6 Notice of necessity of interpreter -- Proof of deafness.
§5-14A-7 Processing request for interpreter -- Duties and responsibilities.
§5-14A-8 Confirmation of accuracy of interpretation.
§5-14A-9 Interpreter fee; authority for legislative rules.
§5-15-1 Short title.
§5-15-2 Policy.
§5-15-3 Definitions.
§5-15-4 Equal right to use public facilities; service animals and trainers.
§5-15-5 Standard of care to be exercised by and with respect to persons who are blind or who have a disability.
§5-15-6 Annual proclamation of white cane day.
§5-15-7 Policy of the state on employment of persons who are blind or persons with disabilities.
§5-15-8 Interference with rights hereunder; penalties.
§5-16-1 Short title; legislative intent.
§5-16-2 Definitions.
§5-16-3 Composition of Public Employees Insurance Agency; appointment, qualification, compensation and duties of Director of Agency; employees; civil service coverage.
§5-16-4a Public Employees Insurance Agency Finance Board continued.
§5-16-5 Purpose, powers and duties of the finance board; initial financial plan; financial plan for following year; and annual financial plans.
§5-16-6 Repealed
§5-16-7 Authorization to establish group hospital and surgical insurance plan, group major medical insurance plan, group prescription drug plan and group life and accidental death insurance plan; rule
§5-16-7a Additional mandated benefits; third party reimbursement for colorectal cancer examination and laboratory testing.
§5-16-7b Repealed
§5-16-7c Required coverage for reconstruction surgery following mastectomies.
§5-16-7d Coverage for patient cost of clinical trials.
§5-16-7e Definitions.
§5-16-8 Conditions of insurance program.
§5-16-9 Authorization to execute contracts for group hospital and surgical insurance, group major medical insurance, group prescription drug insurance, group life and accidental death insurance and ot
§5-16-10 Contract provisions for group hospital and surgical, group major medical, group prescription drug and group life and accidental death insurance for retired employees, their spouses and depe
§5-16-11 To whom benefits paid.
§5-16-12 Misrepresentation by employer, employee or provider; penalty.
§5-16-12a Inspections; violations and penalties.
§5-16-12b Privileges and immunity.
§5-16-13 Payment of costs by employer and employee; spouse and dependent coverage; involuntary employee termination coverage; conversion of annual leave and sick leave authorized for health or retirem
§5-16-14 Program qualifying for favorable federal income tax treatment.
§5-16-15 Optional dental, optical, disability and prepaid retirement plan and audiology and hearing-aid service plan.
§5-16-16 Preferred provider plan.
§5-16-17 Preexisting conditions not covered; defined.
§5-16-18 Payment of costs by employer; schedule of insurance; special funds created; duties of Treasurer with respect thereto.
§5-16-19 Authorization to take advantage of acts of congress, accept gifts, grants and matching funds.
§5-16-20 Expense fund.
§5-16-21 No member or employee of public employees insurance agency shall gain directly or indirectly from any contract or contracts provided for hereunder; criminal penalties.
§5-16-22 Permissive participation; exemptions.
§5-16-23 Members of Legislature may be covered, if cost of the entire coverage is paid by such members.
§5-16-24 Rules for administration of article; eligibility of certain retired employees and dependents of deceased members for coverage; employees on medical leave of absence entitled to coverage; l
§5-16-24a Paper transactions.
§5-16-25 Reserve fund.
§5-16-26 Quarterly report.
§5-16-27 Continuation.
§5-16A-1to5-16A-11 Repealed
§5-16B-1 Expansion of health care coverage to children; creation of program; legislative directives.
§5-16B-2 Definitions.
§5-16B-3 Reporting requirements.
§5-16B-4 Children's health policy board created; qualifications and removal of members; powers; duties; meetings; and compensation.
§5-16B-4a Continuation of children's health insurance board.
§5-16B-5 Director of the children's health insurance program; qualifications; powers and duties.
§5-16B-6 Financial plans requirements.
§5-16B-6a Coverage for patient cost of clinical trials.
§5-16B-6b Definitions.
§5-16B-6c Modified benefit plan for children of families of low income between two hundred and three hundred percent of the poverty level.
§5-16B-6d Modified benefit plan implementation.
§5-16B-7 West Virginia children's health fund.
§5-16B-8 Termination and reauthorization.
§5-16B-9 Public-private partnerships.
§5-16B-10 Assignment of rights; right of subrogation by children's health insurance agency to the rights of recipients of medical assistance; rules as to effect of subrogation.
§5-16C-1 Legislative findings; purpose; short title.
§5-16C-2 Definitions.
§5-16C-3 Finance board responsibilities for review and approval of certain contracts.
§5-16C-4 Authorization to execute prescription drug purchasing agreements.
§5-16C-5 Authorization to amend existing contracts.
§5-16C-6 Authorization to execute pharmacy benefit management contract.
§5-16C-7 Exemption from purchasing division requirements.
§5-16C-8 Audit required; reports.
§5-16C-9 Innovative strategies.
§5-16C-10 Termination.
§5-16D-1 Definitions.
§5-16D-2 Creation of West Virginia Retiree Health Benefit Trust Fund.
§5-16D-3 Operation of trust fund.
§5-16D-4 Actuary.
§5-16D-5 Operational control of trust fund.
§5-16D-6 Mandatory employer contributions.
§1675-17-1to5-17-10 Repealed
§1675-18-1to5-18-30 Repealed
§1675-18A-1to5-18A-11 Repealed
§5-19-1 Definitions.
§5-19-2 Preference for domestic aluminum, glass and steel products; mandatory contract provisions; exceptions.
§5-19-3 Contract payments; recovery in cases of violation of article.
§5-19-4 Bid or offered price of steel products of foreign origin.
§5-20-1 Legislative findings, purposes and intent.
§5-20-2 Governor's commission on Willow Island continued; composition; appointment of members.
§5-20-3 Powers of the commission.
§5-20-4 Compensation and expenses of members; expenses of the commission.
§5-20-5 Executive sessions authorized; demand to be heard in open hearing.
§5-20-6 Immunity granted to commission members.
§5-20-7 Privilege granted to commission findings, reports and evidence.
§5-20-8 Reports of the commission; termination of commission.
§5-20-9 Interpretation of section.
§5-21-1 Definitions.
§5-21-2 Establishment of energy cost reduction guidelines; certification; training.
§5-21-3 Advisory commission.
§5-21-4 Exemptions.
§5-21-5 Effective date of guidelines on permit applications.
§5-22-1 Bidding required; government construction contracts to go to lowest qualified responsible bidder; procedures to be followed in awarding government construction projects; penalties for violatio
§5-22A-1 Short title; applicability of article.
§5-22A-2 Definitions.
§5-22A-3 Public policy; conditions for contract.
§5-22A-4 Design-Build Board and members; appointments; expense reimbursement; meetings.
§5-22A-5 Duties of board to approve and monitor projects.
§5-22A-6 Design-build rules.
§5-22A-7 Design-builder qualifications; duties and powers.
§5-22A-8 Development of performance criteria.
§5-22A-9 Scope of project.
§5-22A-9a Invitation for qualifications; selection of design-builders.
§5-22A-10 Invitation for proposals.
§5-22A-11 Proposals.
§5-22A-12 Acceptance of design-build proposal.
§5-22A-13 Construction and final certification.
§5-22A-14 Withdrawal of proposals.
§5-22A-15 Continuation of the Design-Build Board.
§5-22A-16 Severability.
§1675-23-1to5-23-12 Repealed
§5-24-1 Short title.
§5-24-2 Legislative findings, purposes and intent.
§5-24-3 Commission continued; composition; appointment of members.
§5-24-4 Powers, duties and responsibilities.
§5-24-5 Appalachian hardwood research center; creation; duties; responsibilities.
§5-24-6 Compensation and expenses of members; expenses of the commission.
§5-24-7 Reports.
§5-24-8 Repealed
§5-25-1 Resident trustee accounts required, reports.
§5-25-2 Management accounting system required.
§5-25-3 Money not part of state fund.
§5-25-4 Resident trustee accounts claim against the state.
§5-26-1 Repealed
§5-26-2 Repealed
§5-26-2a Repealed
§5-26-2b Repealed
§5-26-3 Repealed
§5-26-4 Repealed
§5-26-5 Repealed
§5-26-6 Repealed
§5-26-7 Repealed
§5-26-8 Repealed
§5-26-9 Repealed
§5-26A-1 Findings, purposes and intent.
§5-26A-2 Continuation of West Virginia commission for nationaland community service; support and assistance tocommission.
§5-26A-3 Members.
§5-26A-4 Duties and responsibilities.
§5-26A-5 Powers.
§5-26A-6 Continuation date.
§5-27-1 Severability.
§5-28-1 Legislative findings.
§5-28-2 Commission on holocaust education; compensation.
§5-28-3 Commission powers and duties.
§5-28-4 Continuation of the commission.
§5-29-1 Purpose of article.
§5-29-2 Regulatory agencies to study expedited permits, licenses and certificates; reports to the Legislature.

State Codes and Statutes

State Codes and Statutes

Statutes > West-virginia > 05

§5-1-1 Arrest or deportation of persons during war.
§5-1-2 Arrest of persons aiding enemy or insurgents.
§5-1-3 Power to send for persons and papers in such cases.
§;5-1-1 to 5-1-3.
§5-1-5 Discharge from arrest; bond.
§5-1-6 Extradition of fugitives from foreign nations.
§5-1-7 Extradition of persons charged with crime in another state or imprisoned or awaiting trial in another state.
§5-1-8 Governor's warrant of arrest.
§5-1-9 Hearing after arrest; application for writ of habeas corpus; arrest and confinement of fugitives from another state; bail; persons involved in criminal or civil actions in this state.
§5-1-10 Return of fugitive from this state.
§5-1-11 Immunity from service of civil process; waiver of extradition proceedings; nonwaiver of rights of state; trial on other charges after return.
§5-1-12 How costs paid; complainant responsible for.
§;5-1-7 to 5-1-13; severability; how cited.
§5-1-14 Rewards for arrest of criminals or in case of assault on or assassination of judge; employment of detectives.
§5-1-15 Return of warrants issued by governor.
§5-1-16 Remission of fines and penalties; commutation ofsentences; reprieves; paroles; pardons.
§5-1-16a Expungement of criminal record upon full and unconditional pardon.
§5-1-17 When governor may remit fine or penalty.
§5-1-18 Payments from civil contingent fund.
§5-1-19 Temporary loans.
§5-1-20 Reports to the Governor; form and contents; transmission to the Legislature; special reports.
§5-1-21 Printing and distribution of biennial messages; distribution of legislative journals.
§5-1-22 Vacancies in offices filled by appointment of governor; Senate action; bond requirements; filling vacancies in other appointive offices.
§5-1-23 Securing congressional appropriations when Legislature not in session; powers of designated state agency; transfers of appropriation items by governor.
§5-1-24 Appointment of assistant attorney general to perform duties for governor; compensation.
§5-1-25 Designation of daylight saving time as official time.
§5-1-26 Fuel emergency; power of the governor to declare an emergency; duties of the governor with respect to such emergency; assistance of other state agencies and local law-enforcement agencies; i
§5-1-27 Draping of state flag to honor the passing of law-enforcement officers.
§5-1-28 Prerequisites for bond issuance and refunding.
§5-1A-1 Legislative findings and purposes.
§5-1A-2 Submission of budget bill; form prescribed by article.
§5-1A-3 Proposed appropriations for legislative and judicial branches.
§5-1A-4 Uniform itemization; definitions; subclassifications and subitems; separate line items for specific programs or purposes; separate account numbers for single spending units permitted.
§5-1A-5 Itemization of appropriations for state division of highways; state aid to schools.
§5-1B-1 Repealed
§5-1B-2 Repealed
§5-1B-3 Repealed
§5-1B-4 Repealed
§5-1B-5 Repealed
§5-1B-6 Repealed
§5-1B-7 Repealed
§5-1B-8 Repealed
§1675-1C-1TO5-1C-5 Repealed
§5-1C-2 Science and technology advisory council; members, appointment and expenses; appointment, duties, and compensation of director.
§5-1C-3 Powers and duties of science and technology council.
§5-1C-4 Public-private partnerships; funding.
§5-1C-5 Exemptions.
§5-1D-1 Findings and purposes.
§5-1D-2 Definitions.
§5-1D-3 Creation of the office of fiscal risk analysis and management; appointment and qualifications of chief risk officer.
§5-1D-4 Powers and duties of the office to all state spending units.
§5-1D-5 Powers and duties of the office to executive agencies.
§5-1D-6 Fees.
§5-1D-7 Notice of request for proposals by state spending units required to make purchases through the state purchasing division.
§5-1D-8 Notice of request for proposals by state spending units exempted from submitting purchases to the state purchasing division.
§5-1D-9 Annual report.
§5-1D-10 Exemptions.
§5-1D-11 Termination of office.
§5-1E-1 Findings and purposes.
§5-1E-2 Creation of the Office of Healthy Lifestyles.
§5-1E-3 Powers and duties of the Office.
§5-1E-4 Partnership to encourage healthy lifestyles by children and families.
§5-1E-5 Creation of a Healthy Lifestyles Fund.
§5-2-1 General duties.
§5-2-2 Authority to administer oaths.
§5-2-3 Retention and preservation of records of the secretary of state; destruction of records.
§5-3-1 Written opinions and advice and other legal services; expenditures by state officers, boards and commissions for legal services prohibited.
§5-3-2 Act as counsel for state; duties and powers as to prosecuting attorneys; defense of national guardsmen.
§5-3-2a Consent judgments in actions against an agency of government; notice of proposed consent judgment.
§5-3-3 Assistants to attorney general.
§5-3-4 Annual report to governor.
§5-3-5 Fees to be paid into state treasury.
§5-4-1 How constituted; powers and duties.
§5-4-2 Secretary; records.
§5-4-3 Repealed
§5-4-4 Repealed
§5-4-5 Repealed
§5-4-6 Repealed
§5-4-7 Repealed
§5-4-8 Repealed
§5-4-9 Repealed
§5-4-10 Repealed
§5-4-11 Repealed
§5-4-12 Repealed
§5-4-13 Repealed
§5-5-1 Definitions.
§5-5-3 Optional payment to employee in lump sum amount for accrued and unused leave at termination of employment; no withholding of any employee contribution deduction; exception.
§5-5-4 Department of Health and Human Resources pay equity salary adjustment.
§5-5-4a Psychiatrists, nurses and aides classifications.
§5-5-5 Pay equity adjustment.
§5-5-6 Payment for unused sick leave.
§5-6-1 Name of state office building commission changed; composition; appointment, terms and qualifications of members; chairman and secretary; compensation and expenses; powers and duties generally;
§5-6-2 Legislative findings; purpose of revision of article.
§5-6-3 Definitions.
§5-6-4 Powers of commission.
§5-6-4a Review of real property contracts and agreements; master plan for office space.
§5-6-5 Deposit and disbursement of funds of commission; security for deposits; audits.
§5-6-5a Creation of asbestos account; purpose; funding; disbursements.
§5-6-6 City of Charleston may dedicate streets, property, etc., to commission.
§5-6-7 Contracts with commission to be secured by bond; competitive bids required for certain contracts.
§5-6-8 Commission empowered to issue state building revenue bonds after legislative authorization; form and requirements for bonds; procedure for issuance; temporary bonds; funds, grants and gifts.
§5-6-9 Trustee for holders of bonds; contents of trust agreement.
§5-6-10 Trust existing in favor of existing bondholders.
§5-6-11 Management and control of project.
§5-6-11a Special power of commission to transfer or expend bond proceeds for capital improvements at institutions of higher education, state parks and the capitol complex and to construct and lease
§5-6-11b Power of commission to transfer project funds to other certified projects for state parks.
§5-6-11c Power of the state building commission to transfer project funds to other projects for state capitol improvements and renovations.
§5-6-12 Article not authority to create state debt.
§5-6-13 Compliance with article and state constitution only restrictions on construction and management of project.
§5-6-14 Article to be liberally construed.
§5-6-15 Severability.
§5-6-16 Sloped roofs required.
§5-7-1 Declaration of policy.
§5-7-2 Definitions.
§5-7-3 Federal-state agreement; interstate agreements.
§5-7-4 Contributions by state employees.
§5-7-5 Plans for coverage of employees of political subdivisions and of state and local instrumentalities; payments by subdivisions or instrumentalities; contributions by such employees.
§5-7-6 Contribution fund; appropriations thereto.
§5-7-7 Rules and regulations.
§5-7-8 Studies and reports.
§5-7-9 Separability.
§5-7-10 Acts repealed.
§1675-8-1to5-8-20 Repealed
§1675-9-1to5-9-6 Repealed
§5-10-1 Short title.
§5-10-2 Definitions.
§5-10-3 Retirement system created and established; body corporate.
§5-10-3a Article to be liberally construed; supplements federal social security; federal qualification requirements.
§5-10-4 Effective date of system.
§5-10-5 Board of trustees created; powers and duties generally; composition.
§5-10-6 Trustees' terms of office.
§5-10-7 Vacancies on board.
§5-10-8 Trustees' compensation and expenses.
§5-10-9 Chairman and vice chairman; executive secretary; employees; treasurer; legal advisor; actuary.
§5-10-10 Board meetings; quorum; vote; proceedings.
§5-10-11 Reports required of board.
§5-10-12 Officer and employee bonds.
§5-10-13 Actuarial investigations and valuations; specification of actuarial assumptions.
§5-10-14 Service credit; retroactive provisions.
§5-10-15 Military service credit; qualified military service.
§5-10-15a Retirement credited service through member's use, as option, of accrued annual or sick leave days.
§5-10-15b Credit for public employment in another state.
§5-10-16 When and how political subdivision becomes participating public employer.
§5-10-17 Retirement system membership.
§5-10-18 Termination of membership; reentry.
§5-10-19 Employers to file information as to employees' service.
§5-10-20 Voluntary retirement.
§5-10-21 Deferred retirement and early retirement.
§5-10-22 Retirement annuity.
§5-10-22a Supplemental benefits for certain annuitants.
§5-10-22b Supplemental benefits for certain annuitants.
§5-10-22c Temporary early retirement incentives program; legislative declaration and finding of compelling state interest and public purpose; specifying eligible and ineligible members for incentives
§5-10-22d Supplemental benefits for certain annuitants.
§5-10-22e Supplemental benefits for retirees effective July 1, 1994; calculation of benefits and conditions of payment.
§5-10-22f Minimum benefit for certain retirants; legislative declaration; state interest and public purpose.
§5-10-22g One-time supplement for certain annuitants effective July 1, 2001.
§5-10-22h Limitations on benefit increases.
§5-10-22i One-time supplement for certain annuitants effective July 1, 2006.
§5-10-23 Terminal payment following retirement.
§5-10-24 Annuity options.
§5-10-25 Disability retirement.
§5-10-26 Reexamination of disability retirants; reemployment; adjustment of annuity for earnings.
§5-10-27 Preretirement death annuities.
§5-10-27a Federal law maximum benefit limitations.
§5-10-27b Federal law minimum required distributions.
§5-10-27c Direct rollovers.
§5-10-27d Rollovers and transfers to purchase service credit orrepay withdrawn contributions.
§5-10-28 Unified accounting; funds.
§5-10-29 Members' deposit fund; members' contributions; forfeitures.
§5-10-30 Refund of accumulated contributions.
§5-10-31 Employers accumulation fund; employers contributions.
§5-10-31a Retroactive contributions to the retirement system for retroactive service credit granted; one year period for application.
§5-10-32 Appropriations for state contributions to retirement system; contributions for members paid from special funds or by other employers.
§5-10-33 Contributions by other participating public employers; withholding state money to satisfy delinquencies.
§5-10-34 Transfers to retirement reserve fund.
§5-10-35 Retirement reserve fund created; transfers from fund on re-employment.
§5-10-36 Income fund.
§5-10-37 Repealed
§5-10-38 Investment of moneys; bonds of state departments and institutions to be offered first to board of public works.
§5-10-39 No trustee, etc., shall gain from investments of system.
§5-10-40 Restricted use of retirement system moneys.
§5-10-41 Allowance of regular interest on balances in funds.
§5-10-42 Fiscal or plan year of retirement system.
§5-10-43 Pro rata reduction of annuities.
§5-10-44 Correction of errors.
§5-10-45 Fraud; penalty.
§5-10-46 Right to benefits not subject to execution, etc.; assignments prohibited; deductions for group insurance; setoffs for fraud; exception for certain domestic relations orders.
§5-10-47 Benefits exempt from taxes.
§5-10-48 Reemployment after retirement; options for holder of elected public office.
§5-10-49 Removal from office.
§5-10-50 Severability.
§5-10-51 Withdrawal.
§5-10-52 Specific provisions relating to certain members of the Legislature and certain service by members of the Legislature.
§5-10-53 Joint study of state retirement systems; report to Joint Committee on Government and Finance by specified date of study conclusions.
§5-10-54 Termination of benefits; procedure.
§5-10-55 Benefits not to be forfeited if system terminates.
§5-10A-1 Findings and declarations.
§5-10A-2 Definitions.
§5-10A-3 Notice of intention to terminate benefits; waiver; failure to reply.
§5-10A-4 Determination by circuit court of ineligibility; jurisdiction; appeal.
§5-10A-5 Termination of benefits.
§5-10A-6 Refund of contributions.
§5-10A-7 Eligibility for new participation upon rehabilitation.
§5-10A-8 Setoff; unpaid benefits subject to execution, freezing of account upon finding of probable cause.
§5-10A-9 Rules of construction.
§5-10A-10 Severability.
§5-10A-11 Notification from prosecuting attorneys.
§5-10B-1 Legislative purpose.
§5-10B-2 Definitions.
§5-10B-3 Powers; contracts; meetings.
§5-10B-3a Automatic enrollment.
§5-10B-4 Responsibility for implementing plans -- Payroll reductions -- Billing and administration.
§5-10B-5 Investment of funds.
§5-10B-6 Program supplemental.
§5-10B-7 Other benefits unaffected by deferred compensation plan.
§5-10B-8 Federal and state income tax.
§5-10B-9 Liabilities of State of West Virginia or political subdivisions.
§5-10B-10 Deferred compensation plan funds held in trust.
§5-10B-10a Matching contribution program.
§5-10B-11 Deferred Compensation Administrative Account.
§5-10B-12 Confidential information exempt from disclosure.
§5-10B-12a Disclosure of information to the Treasurer for operation of the plan.
§5-10B-13 Moneys not subject to legal process.
§5-10C-1 Legislative purpose.
§5-10C-2 Construction and effect of article.
§5-10C-3 Definitions.
§5-10C-4 Pick-up of members' contributions by participating public employers.
§5-10C-5 Savings clause.
§5-10D-1 Consolidated Public Retirement Board continued; members; vacancies; investment of plan funds.
§5-10D-2 Chairman and vice chairman; executive director; employees; legal advisor; actuary.
§5-10D-3 Board meetings; quorum; vote; proceedings; compensation.
§5-10D-4 Employment of an actuary; duties; compensation.
§5-10D-5 Repealed
§5-10D-6 Voluntary deductions by the consolidated public retirement board from monthly benefits to retirees to pay association dues.
§5-10D-6a Voluntary election by eligible retired public safety officers to have amounts from eligible retirement plan distributed to pay for qualified health insurance premiums.
§5-10D-7 Compensation limitations; effective dates.
§5-10D-8 Continuation of the West Virginia Consolidated Public Retirement Board.
§5-10D-9 When annuities to be paid.
§5-11-1 Short title.
§5-11-2 Declaration of policy.
§5-11-3 Definitions.
§5-11-4 Powers and objectives.
§5-11-5 Composition; appointment, terms and oath of members; compensation and expenses.
§5-11-6 Commission organization and personnel; executive director; offices; meetings; quorum; expenses of personnel.
§5-11-7 Assistance to commission; legal services.
§5-11-8 Commission powers; functions; services.
§5-11-9 Unlawful discriminatory practices.
§5-11-10 Discriminatory practices; investigations, hearings, procedures and orders.
§5-11-11 Appeal and enforcement of commission orders.
§5-11-12 Local human relations commissions.
§5-11-13 Exclusiveness of remedy; exceptions.
§5-11-14 Penalty.
§5-11-15 Construction; severability.
§5-11-16 Certain records exempt.
§5-11-17 Posting of law and information.
§5-11-18 Injunctions in certain housing complaints.
§5-11-19 Private club exemption.
§5-11-20 Violations of human rights; civil action by attorney general.
§5-11-21 Termination of commission.
§5-11A-1 Short title.
§5-11A-2 Declaration of policy.
§5-11A-3 Definitions.
§5-11A-3a Volunteer services or materials to build or install basic universal design features; workers, contractors, engineers, architects; immunity from civil liability.
§5-11A-4 Application of article.
§5-11A-5 Discrimination in sale or rental of housing and other prohibited practices.
§5-11A-6 Discrimination in residential real estate-related transactions.
§5-11A-7 Discrimination in provision of brokerage services.
§5-11A-8 Religious organization or private club exemption.
§5-11A-9 Administration; authority and responsibility; delegation of authority; appointment of administrative law judges; location of conciliation meetings; administrative review; cooperation of the
§5-11A-10 Education and conciliation; conferences and consultations; reports.
§5-11A-11 Administrative enforcement; preliminary matters; complaints and answers; service; conciliation; injunctions; reasonable cause determinations; issuance of charge.
§5-11A-12 Subpoenas; giving of evidence; witness fees; enforcement of subpoenas.
§5-11A-13 Election of remedies; administrative hearings and discovery; exclusivity of remedies; final orders; review by commission; judicial review; remedies; attorney fees.
§5-11A-14 Enforcement by private persons; civil actions; appointed attorneys; remedies; bona fide purchasers; intervention by attorney general.
§5-11A-15 Enforcement by attorney general; pattern or practice cases; subpoena enforcement; remedies; intervention.
§5-11A-16 Interference, coercion or intimidation; enforcement by civil action.
§5-11A-17 Cooperation with local agencies administering fair housing laws; utilization of services and personnel; reimbursement; written agreements; publication in state register.
§5-11A-18 Effect on other laws.
§5-11A-19 Severability of provisions.
§5-11A-20 Rules to implement article.
§1675-12-1to5-12-5 Repealed
§5-13-1 Short title.
§5-13-2 Definitions.
§5-13-3 Credited service upon transfer between systems.
§5-13-4 Reciprocal service.
§5-13-5 Prior service credit.
§5-13-6 Disability reciprocal credit.
§5-13-7 Repealed
§5-14-1 Legislative findings.
§5-14-2 Definitions.
§5-14-3 Continuation of commission; membership.
§5-14-4 Terms of office; quorum.
§5-14-5 Powers and duties of the commission; information clearinghouse; coordination of interpreters; outreach programs; seminars and training sessions.
§5-14-6 Seminars and training sessions.
§5-14-7 Assistance of other agencies.
§5-14-8 Executive director; staff.
§5-14-9 Reports and recommendations.
§5-14-10 Grants and gifts; contracts.
§5-14-11 Reimbursement for expenses.
§5-14-12 West Virginia Commission for the Deaf and Hard of Hearing continued.
§5-14A-1 Short title.
§5-14A-2 Definitions.
§5-14A-3 Appointment of interpreter in court action or grand jury proceeding.
§5-14A-4 Arrests -- Appointment of an interpreter.
§5-14A-5 Administrative proceedings -- Appointment of interpreter.
§5-14A-6 Notice of necessity of interpreter -- Proof of deafness.
§5-14A-7 Processing request for interpreter -- Duties and responsibilities.
§5-14A-8 Confirmation of accuracy of interpretation.
§5-14A-9 Interpreter fee; authority for legislative rules.
§5-15-1 Short title.
§5-15-2 Policy.
§5-15-3 Definitions.
§5-15-4 Equal right to use public facilities; service animals and trainers.
§5-15-5 Standard of care to be exercised by and with respect to persons who are blind or who have a disability.
§5-15-6 Annual proclamation of white cane day.
§5-15-7 Policy of the state on employment of persons who are blind or persons with disabilities.
§5-15-8 Interference with rights hereunder; penalties.
§5-16-1 Short title; legislative intent.
§5-16-2 Definitions.
§5-16-3 Composition of Public Employees Insurance Agency; appointment, qualification, compensation and duties of Director of Agency; employees; civil service coverage.
§5-16-4a Public Employees Insurance Agency Finance Board continued.
§5-16-5 Purpose, powers and duties of the finance board; initial financial plan; financial plan for following year; and annual financial plans.
§5-16-6 Repealed
§5-16-7 Authorization to establish group hospital and surgical insurance plan, group major medical insurance plan, group prescription drug plan and group life and accidental death insurance plan; rule
§5-16-7a Additional mandated benefits; third party reimbursement for colorectal cancer examination and laboratory testing.
§5-16-7b Repealed
§5-16-7c Required coverage for reconstruction surgery following mastectomies.
§5-16-7d Coverage for patient cost of clinical trials.
§5-16-7e Definitions.
§5-16-8 Conditions of insurance program.
§5-16-9 Authorization to execute contracts for group hospital and surgical insurance, group major medical insurance, group prescription drug insurance, group life and accidental death insurance and ot
§5-16-10 Contract provisions for group hospital and surgical, group major medical, group prescription drug and group life and accidental death insurance for retired employees, their spouses and depe
§5-16-11 To whom benefits paid.
§5-16-12 Misrepresentation by employer, employee or provider; penalty.
§5-16-12a Inspections; violations and penalties.
§5-16-12b Privileges and immunity.
§5-16-13 Payment of costs by employer and employee; spouse and dependent coverage; involuntary employee termination coverage; conversion of annual leave and sick leave authorized for health or retirem
§5-16-14 Program qualifying for favorable federal income tax treatment.
§5-16-15 Optional dental, optical, disability and prepaid retirement plan and audiology and hearing-aid service plan.
§5-16-16 Preferred provider plan.
§5-16-17 Preexisting conditions not covered; defined.
§5-16-18 Payment of costs by employer; schedule of insurance; special funds created; duties of Treasurer with respect thereto.
§5-16-19 Authorization to take advantage of acts of congress, accept gifts, grants and matching funds.
§5-16-20 Expense fund.
§5-16-21 No member or employee of public employees insurance agency shall gain directly or indirectly from any contract or contracts provided for hereunder; criminal penalties.
§5-16-22 Permissive participation; exemptions.
§5-16-23 Members of Legislature may be covered, if cost of the entire coverage is paid by such members.
§5-16-24 Rules for administration of article; eligibility of certain retired employees and dependents of deceased members for coverage; employees on medical leave of absence entitled to coverage; l
§5-16-24a Paper transactions.
§5-16-25 Reserve fund.
§5-16-26 Quarterly report.
§5-16-27 Continuation.
§5-16A-1to5-16A-11 Repealed
§5-16B-1 Expansion of health care coverage to children; creation of program; legislative directives.
§5-16B-2 Definitions.
§5-16B-3 Reporting requirements.
§5-16B-4 Children's health policy board created; qualifications and removal of members; powers; duties; meetings; and compensation.
§5-16B-4a Continuation of children's health insurance board.
§5-16B-5 Director of the children's health insurance program; qualifications; powers and duties.
§5-16B-6 Financial plans requirements.
§5-16B-6a Coverage for patient cost of clinical trials.
§5-16B-6b Definitions.
§5-16B-6c Modified benefit plan for children of families of low income between two hundred and three hundred percent of the poverty level.
§5-16B-6d Modified benefit plan implementation.
§5-16B-7 West Virginia children's health fund.
§5-16B-8 Termination and reauthorization.
§5-16B-9 Public-private partnerships.
§5-16B-10 Assignment of rights; right of subrogation by children's health insurance agency to the rights of recipients of medical assistance; rules as to effect of subrogation.
§5-16C-1 Legislative findings; purpose; short title.
§5-16C-2 Definitions.
§5-16C-3 Finance board responsibilities for review and approval of certain contracts.
§5-16C-4 Authorization to execute prescription drug purchasing agreements.
§5-16C-5 Authorization to amend existing contracts.
§5-16C-6 Authorization to execute pharmacy benefit management contract.
§5-16C-7 Exemption from purchasing division requirements.
§5-16C-8 Audit required; reports.
§5-16C-9 Innovative strategies.
§5-16C-10 Termination.
§5-16D-1 Definitions.
§5-16D-2 Creation of West Virginia Retiree Health Benefit Trust Fund.
§5-16D-3 Operation of trust fund.
§5-16D-4 Actuary.
§5-16D-5 Operational control of trust fund.
§5-16D-6 Mandatory employer contributions.
§1675-17-1to5-17-10 Repealed
§1675-18-1to5-18-30 Repealed
§1675-18A-1to5-18A-11 Repealed
§5-19-1 Definitions.
§5-19-2 Preference for domestic aluminum, glass and steel products; mandatory contract provisions; exceptions.
§5-19-3 Contract payments; recovery in cases of violation of article.
§5-19-4 Bid or offered price of steel products of foreign origin.
§5-20-1 Legislative findings, purposes and intent.
§5-20-2 Governor's commission on Willow Island continued; composition; appointment of members.
§5-20-3 Powers of the commission.
§5-20-4 Compensation and expenses of members; expenses of the commission.
§5-20-5 Executive sessions authorized; demand to be heard in open hearing.
§5-20-6 Immunity granted to commission members.
§5-20-7 Privilege granted to commission findings, reports and evidence.
§5-20-8 Reports of the commission; termination of commission.
§5-20-9 Interpretation of section.
§5-21-1 Definitions.
§5-21-2 Establishment of energy cost reduction guidelines; certification; training.
§5-21-3 Advisory commission.
§5-21-4 Exemptions.
§5-21-5 Effective date of guidelines on permit applications.
§5-22-1 Bidding required; government construction contracts to go to lowest qualified responsible bidder; procedures to be followed in awarding government construction projects; penalties for violatio
§5-22A-1 Short title; applicability of article.
§5-22A-2 Definitions.
§5-22A-3 Public policy; conditions for contract.
§5-22A-4 Design-Build Board and members; appointments; expense reimbursement; meetings.
§5-22A-5 Duties of board to approve and monitor projects.
§5-22A-6 Design-build rules.
§5-22A-7 Design-builder qualifications; duties and powers.
§5-22A-8 Development of performance criteria.
§5-22A-9 Scope of project.
§5-22A-9a Invitation for qualifications; selection of design-builders.
§5-22A-10 Invitation for proposals.
§5-22A-11 Proposals.
§5-22A-12 Acceptance of design-build proposal.
§5-22A-13 Construction and final certification.
§5-22A-14 Withdrawal of proposals.
§5-22A-15 Continuation of the Design-Build Board.
§5-22A-16 Severability.
§1675-23-1to5-23-12 Repealed
§5-24-1 Short title.
§5-24-2 Legislative findings, purposes and intent.
§5-24-3 Commission continued; composition; appointment of members.
§5-24-4 Powers, duties and responsibilities.
§5-24-5 Appalachian hardwood research center; creation; duties; responsibilities.
§5-24-6 Compensation and expenses of members; expenses of the commission.
§5-24-7 Reports.
§5-24-8 Repealed
§5-25-1 Resident trustee accounts required, reports.
§5-25-2 Management accounting system required.
§5-25-3 Money not part of state fund.
§5-25-4 Resident trustee accounts claim against the state.
§5-26-1 Repealed
§5-26-2 Repealed
§5-26-2a Repealed
§5-26-2b Repealed
§5-26-3 Repealed
§5-26-4 Repealed
§5-26-5 Repealed
§5-26-6 Repealed
§5-26-7 Repealed
§5-26-8 Repealed
§5-26-9 Repealed
§5-26A-1 Findings, purposes and intent.
§5-26A-2 Continuation of West Virginia commission for nationaland community service; support and assistance tocommission.
§5-26A-3 Members.
§5-26A-4 Duties and responsibilities.
§5-26A-5 Powers.
§5-26A-6 Continuation date.
§5-27-1 Severability.
§5-28-1 Legislative findings.
§5-28-2 Commission on holocaust education; compensation.
§5-28-3 Commission powers and duties.
§5-28-4 Continuation of the commission.
§5-29-1 Purpose of article.
§5-29-2 Regulatory agencies to study expedited permits, licenses and certificates; reports to the Legislature.