§ 147A.002 Department for Local Government — Organization — Commissioner
§ 147A.003 Kentucky Infrastructure Authority
§ 147A.004 Distribution of state and federal planning funds
§ 147A.020 Powers and duties of state local debt officer and state local finance officer
§ 147A.021 Department for Local Government — Powers and duties
§ 147A.025 Instruction program for county officials
§ 147A.027 Orientation and continuing education training for planning and zoning officials and staff
§ 147A.028 Public purpose — Local government parks and recreational facilities fund established — Distribution of funds by commissioner
§ 147A.029 Disbursement of funds for Local Match Participation Program
§ 147A.031 Procedures for solid waste management conflict resolution
§ 147A.032 Industrial revenue bond information clearinghouse
§ 147A.050 Area development districts created
§ 147A.060 Board of directors for each district — Appointment — Terms — State officers and members of General Assembly may serve only in advisory capacity
§ 147A.070 Appointment of executive director — Election of executive committee, duties — Advertisement of open positions — Employees’ compensation
§ 147A.080 Powers of board of directors
§ 147A.090 Duties of board of directors
§ 147A.100 Allocation of funds — Allocation formula — Alternative allocation
§ 147A.110 District projects and property exempt from taxation
§ 147A.115 Annual reports of receipt and expenditure of state and federal fundings
§ 147A.116 Required compliance with laws governing open meetings and records, procurement, a code of ethics, conflicts of interest, whistleblower protections, and compensation
§ 147A.117 Contract for audit by certified public accountant or firm instead of the Auditor of Public Accounts — Conditions for
§ 147A.120 Limitation on districts’ functions, powers and duties
§ 147A.125 Regional planning council
§ 147A.140 District preparation of solid waste management plan
§ 147A.150 Findings and declarations — Legislative intent
§ 147A.152 Definitions for KRS 147A.150 to 147A.166
§ 147A.154 Government Resources Accelerating Needed Transformation Program — Administration by Department for Local Government — Sunset — Assistance by area development districts
§ 147A.156 Grant applicants — Compliance — Failure to comply
§ 147A.158 Government Resources Accelerating Needed Transformation Program fund — Report
§ 147A.160 Designation of priority communities — Public interest and public purpose — Evaluation of projects — Duties of grant recipients
§ 147A.162 Scoring system — Categories
§ 147A.164 Annual report
§ 147A.166 Short title for KRS 147A.150 to 147A.166
§ 147A.200 Gas system restoration and development project account — Review board — Loan applications
§ 147A.250 Railtrail Development Office — Authority to apply for grants
§ 147A.300 Short title for KRS 147A.300 to 147A.330
§ 147A.305 Purpose of KRS 147A.300 to 147A.330
§ 147A.310 Definitions for KRS 147A.300 to 147A.330
§ 147A.315 Community endowment fund
§ 147A.320 Capacity building grant program — Challenge grant program — Administrative regulations — Annual report
§ 147A.325 Certification of qualified community foundation, county-specific component, or affiliate community foundation — Commission to maintain and publish list of certified entities — Biennial review — Administrative regulations
§ 147A.330 Endow Kentucky Commission — Duties — Membership — Meetings

Terms Used In Kentucky Statutes > Chapter 147A - Program Development

  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Appropriation: means an authorization by the General Assembly to expend, from public funds, a sum of money not in excess of the sum specified, for the purposes specified in the authorization and under the procedure prescribed in KRS Chapter 48. See Kentucky Statutes 446.010
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Contract: A legal written agreement that becomes binding when signed.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Equitable: Pertaining to civil suits in "equity" rather than in "law." In English legal history, the courts of "law" could order the payment of damages and could afford no other remedy. See damages. A separate court of "equity" could order someone to do something or to cease to do something. See, e.g., injunction. In American jurisprudence, the federal courts have both legal and equitable power, but the distinction is still an important one. For example, a trial by jury is normally available in "law" cases but not in "equity" cases. Source: U.S. Courts
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Personal property: All property that is not real property.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010