2011 Kentucky Revised Statutes
CHAPTER 11 THE GOVERNOR

  • 11.010 Repealed, 1959.
  • 11.020 Mansion.
  • 11.025 Repealed, 1980.
  • 11.026 Historic Properties Advisory Commission -- Historic properties endowment trust fund -- Separate trust fund.
  • 11.027 Meetings of commission -- Duties.
  • 11.030 Repealed, 1956.
  • 11.031 Gift shop in New State Capitol.
  • 11.040 Personnel for Governor's office -- Office of Secretary of the Governor's Executive Cabinet.
  • 11.050 Repealed, 1986.
  • 11.060 Governor's General Cabinet.
  • 11.065 Governor's Executive Cabinet.
  • 11.066 Repealed, 1994.
  • 11.068 Office of State Budget Director -- Organizational units -- Duties, rights, and responsibilities.
  • 11.070 Governor may employ skilled or professional services.
  • 11.080 Definition of agency.
  • 11.090 Audit, study or survey of state agencies.
  • 11.100 Right to information -- Access to records.
  • 11.110 Compensation -- From what fund paid.
  • 11.120 Practice of law prohibited.
  • 11.150 Negotiations with Indiana, Ohio, or Illinois -- Ratification of agreements.
  • 11.160 Procedure for General Assembly confirmation of appointments by the Governor or other appointing authority.
  • 11.170 Kentucky Agriculture Resources Development Authority.
  • 11.175 Each cabinet to designate small business ombudsman -- Contact information -- Annual report to Commission on Small Business Advocacy.
  • Kentucky Appalachian CommissionCommission on Small Business AdvocacyGubernatorial TransitionLieutenant Governor

    Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

    This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.