§ 11.020 Mansion
§ 11.026 Historic Properties Advisory Commission — Historic properties endowment trust fund — Separate trust fund
§ 11.027 Meetings of commission — Duties
§ 11.031 Gift shop in New State Capitol
§ 11.040 Personnel for Governor’s office — Office of Secretary of the Governor’s Executive Cabinet
§ 11.060 Governor’s General Cabinet
§ 11.065 Governor’s Executive Cabinet
§ 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
§ 11.175 Each cabinet to designate small business ombudsman — Contact information — Annual report to Commission on Small Business Innovation and Advocacy
§ 11.200 Commission on Small Business Innovation and Advocacy — Purpose — Membership — Meetings — Chief executive officer
§ 11.202 Duties of Commission on Small Business Innovation and Advocacy — Annual reports
§ 11.210 Definition for KRS 11.210 to 11.260
§ 11.220 Purpose, intent of gubernatorial transition law
§ 11.230 Facilities for Governor-elect
§ 11.240 Duty of outgoing Governor
§ 11.250 Participation by Governor-elect in executive branch and Transportation Cabinet budget recommendations
§ 11.260 Expenses of transition
§ 11.400 Duties of Lieutenant Governor

Terms Used In Kentucky Statutes > Chapter 11 - The Governor