§ 171.027 Establishment of public library facilities construction fund — Requirement that department report assistance awards to Interim Joint Committee on Appropriations and Revenue
§ 171.125 Definitions for KRS 171.130 to 171.306
§ 171.130 Department for Libraries and Archives — Commissioner
§ 171.140 General powers and duties
§ 171.145 Authority to provide library services for qualified readers with disabilities
§ 171.150 Power to accept money appropriated and granted
§ 171.160 State Treasurer to be trustee of funds — Disbursements
§ 171.170 Department to cooperate with federal government
§ 171.180 Reports and audits by local libraries and state officials
§ 171.190 Merit system of employment to be used
§ 171.200 Department to administer and maintain improved cooperative and integrated system of library service
§ 171.2001 Legislative intent
§ 171.201 Public library service appropriations — Public library services improvement and equalization fund — Purposes — Restrictions — Distribution formula
§ 171.202 Administration of fund
§ 171.203 Expenditure of funds
§ 171.204 Grants in aid to public libraries — Acceptance of federal funds
§ 171.205 Legislative intent declared
§ 171.210 Federal laws — Department to give notice of acceptance of
§ 171.215 Department to purchase textbooks for use by nonpublic school pupils in grades one through twelve
§ 171.220 Contracts with government agencies for establishing local library service
§ 171.221 Cooperative library services with other states
§ 171.223 Delivery to Attorney General of written information concerning retention and management of public records
§ 171.228 Imagination Library of Kentucky Program — Establishment — Purpose — Administration — Trust fund
§ 171.230 Application of KRS 171.240 to 171.306
§ 171.240 Board for certification of librarians
§ 171.250 Certificates of librarianship — To whom granted
§ 171.260 Certificate required
§ 171.270 Fee for certificate
§ 171.280 Librarian’s certification fund
§ 171.290 Revocation of certificates — Notice
§ 171.300 Hearings to reconsider applications
§ 171.303 Library science scholarships — Library Science Scholarship Fund Advisory Committee
§ 171.306 Obligations of library science scholarship recipient
§ 171.311 Kentucky Historical Society
§ 171.312 Divisions of society — Division directors
§ 171.313 Duties as to information concerning Kentucky family cemeteries and as to gravesites of historically significant people — Administrative regulations
§ 171.315 Headquarters of society — Priority for maintenance
§ 171.321 Receipts by society from nongovernmental sources — Audit of fund
§ 171.325 Local history trust fund — Purpose — Application, qualification, and approval standards — Administrative regulations
§ 171.340 Old books and documents — Governor and fiscal courts may authorize delivery to society
§ 171.345 Kentucky Military History Museum — Duties of Kentucky Historical Society and Department of Military Affairs — Location — Advisory committees
§ 171.347 Commonwealth of Kentucky Abraham Lincoln Bicentennial Commission — Membership
§ 171.348 Duties of Kentucky Abraham Lincoln Bicentennial Commission
§ 171.349 Commission to expire on June 30, 2010
§ 171.3801 Kentucky Heritage Council — Members — Officers — Meetings — Heritage division– Reorganization prohibited
§ 171.381 Duties and functions of council — Duties of state historic preservation officer
§ 171.382 Proposed nomination to National Register of Historic Places — Notice — Hearing
§ 171.383 Designation of covered wooden bridges as shrines
§ 171.384 Historic preservation review board created — Members — Compensation
§ 171.385 Washington, Kentucky Historic Township Commission — Creation
§ 171.387 Commission membership — Powers — Personnel
§ 171.388 Kentucky Register of Heritage Farms
§ 171.390 Report of activities required from commission
§ 171.391 Definitions for KRS 171.391 to 171.393
§ 171.392 Rock fence preservation fund
§ 171.393 Rock Fence Preservation Program — Administrative regulations — Limitation on use of grant funds
§ 171.394 Kentucky battlefield preservation fund — Purposes and uses — Grants program — Eligible costs — Easements — Duties of council
§ 171.395 Official museums
§ 171.396 Definitions for KRS 171.396, 171.3961, and 171.397
§ 171.3961 Credit against individual, corporate, and limited liability tax for certified rehabilitation to a qualifying certified historic structure within jurisdiction of consolidated local government or urban-county government
§ 171.3963 Tax credit for major certified rehabilitation of historic structure
§ 171.397 Rehabilitation of certified historic structures — Qualified rehabilitation expenses — Tax credit — Penalty — Administrative regulations
§ 171.400 Oral history interview — Confidentiality
§ 171.410 Definitions for KRS 171.420 to 171.740
§ 171.420 State Libraries, Archives, and Records Commission
§ 171.430 Expenses of commission members
§ 171.440 Commission meetings
§ 171.450 Department procedures and regulations
§ 171.460 Records management survey
§ 171.470 Records management promotion — Reports
§ 171.480 Buildings and facilities
§ 171.500 Central depository
§ 171.510 Advisory groups for commission
§ 171.520 Supervision of state and local agencies — Plan for comprehensive records management system for state government — Rules and regulations
§ 171.530 Retention and recovery of records
§ 171.540 Inspection of agency records
§ 171.550 Processing and servicing records
§ 171.560 Transfer of records
§ 171.570 Extension of agency retention period
§ 171.580 Historical records
§ 171.590 Public nature of records in department’s custody
§ 171.600 Servicing records
§ 171.610 Facilities for public inspection
§ 171.620 Private documents of public interest
§ 171.630 Reproduction fee
§ 171.640 Documentation of agency matters — Standards, rules and regulations
§ 171.660 Authorized reproductions — Disposal of originals
§ 171.670 Destruction of records
§ 171.680 Records management by agencies
§ 171.690 Storage of agency records
§ 171.700 Certification of records
§ 171.710 Safeguarding agency records
§ 171.720 Agency recovery of records
§ 171.730 Effect on public accounting and confidential nature of agency records
§ 171.740 General Assembly records
§ 171.780 Definitions for KRS 171.780 to 171.788
§ 171.782 Kentucky Military Heritage Commission — Membership — Request for designation of sites and objects — Administrative regulations — Funding — Employees
§ 171.784 Nomination of locations and objects for military heritage designation — Rescission
§ 171.786 Meaning of military heritage designation — Administrative regulations
§ 171.788 Penalties for destruction or alteration
§ 171.800 Kentucky African-American Heritage Commission — Members — Officers — Meetings — Funding — Program established
§ 171.805 Purpose of commission — Duties and functions
§ 171.810 Definitions for KRS 171.810 to 171.814
§ 171.812 Underground Railroad initiative
§ 171.816 Duties of Tourism, Arts and Heritage Cabinet relating to history of Underground Railroad in Kentucky — Annual report
§ 171.820 Kentucky Native American Heritage Commission — Members — Officers — Meetings — Funding
§ 171.822 Duties of Kentucky Native American Heritage Commission
§ 171.830 Definitions for KRS 171.830 to 171.849
§ 171.833 Notification of provisions of KRS 171.830 to 171.849 to owner-lender by museum
§ 171.836 Museum’s ability to acquire title to property held by loan or otherwise
§ 171.840 Procedure to acquire title under KRS 171.836
§ 171.843 Vesting of title in museum when no assertion presented after published notice
§ 171.846 Conservation measures for property on loan to museum
§ 171.849 Kentucky Historical Society to promulgate administrative regulations to implement KRS 171.830 to 171.849
§ 171.990 Penalties

Terms Used In Kentucky Statutes > Chapter 171 - State Libraries -- Librarians -- State Archives and Records

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • 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
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Bequest: Property gifted by will.
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Devise: To gift property by will.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Dismissal: The dropping of a case by the judge without further consideration or hearing. Source:
  • Donor: The person who makes a gift.
  • 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.
  • Ex officio: Literally, by virtue of one's office.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fee simple: Absolute title to property with no limitations or restrictions regarding the person who may inherit it.
  • Fiduciary: A trustee, executor, or administrator.
  • 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.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • 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.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Personal property: All property that is not real property.
  • public funds: means sums actually received in cash or negotiable instruments from all sources unless otherwise described by any state agency, state- owned corporation, university, department, cabinet, fiduciary for the benefit of any form of state organization, authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization whether or not the money has ever been paid into the Treasury and whether or not the money is still in the Treasury if the money is controlled by any form of state organization, except for those funds the management of which is to be reported to the Legislative Research Commission pursuant to KRS §. See Kentucky Statutes 446.010
  • Public law: A public bill or joint resolution that has passed both chambers and been enacted into law. Public laws have general applicability nationwide.
  • Quorum: The number of legislators that must be present to do business.
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • 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.
  • Trustee: A person or institution holding and administering property in trust.
  • Year: means calendar year. See Kentucky Statutes 446.010