§ 7A.010 Definitions for chapter
§ 7A.100 Capital Planning Advisory Board of the General Assembly established
§ 7A.110 Membership of board — Meetings — Vote required to act
§ 7A.120 State capital improvement plan
§ 7A.130 Public hearings
§ 7A.140 Administrative regulations
§ 7A.150 Legislative Research Commission’s responsibility for staffing and operating costs of board
§ 7A.160 Use of existing studies, surveys, plans, and data
§ 7A.170 Advisory committees
§ 7A.180 Definitions
§ 7A.185 Investments in Information Technology Improvement and Modernization Projects Oversight Board — Membership — Purpose
§ 7A.190 Requirements of agency-wide plans — Written reports
§ 7A.200 Public Pension Oversight Board
§ 7A.210 Definitions for KRS 7A.200 to 7A.260
§ 7A.220 Membership of board
§ 7A.230 Co-chairs of board — Meetings — Reimbursement of members — Employees and operating costs
§ 7A.240 Authority of board
§ 7A.250 Powers and duties of board
§ 7A.255 Annual report of information on state-administered retirement systems’ members and recipients of retirement allowances — Protection of members’ and recipients’ identities — Report to Public Pension Oversight Board — Investment procurement policy
§ 7A.260 Advisory committees

Terms Used In Kentucky Statutes > Chapter 7A - Government Planning and Oversight Boards

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Articles of incorporation: include amended and restated articles of incorporation and articles of merger. See Kentucky Statutes 271B.1-400
  • 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
  • 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
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Dependent: A person dependent for support upon another.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Employee: includes an officer but not a director. See Kentucky Statutes 271B.1-400
  • Entity: includes a domestic or foreign corporation. See Kentucky Statutes 271B.1-400
  • 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
  • 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.
  • Fraud: Intentional deception resulting in injury to another.
  • Individual: means a natural person and includes the estate of an incompetent or deceased individual. See Kentucky Statutes 271B.1-400
  • 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.
  • Legacy: A gift of property made by will.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Person: includes individual and entity. See Kentucky Statutes 271B.1-400
  • Personal property: All property that is not real property.
  • Plan: means the state capital improvement plan provided for by KRS §. See Kentucky Statutes 7A.010
  • Principal office: means the office in or out of this state, so designated in writing to the Secretary of State where the principal executive offices of a domestic or foreign corporation are located. See Kentucky Statutes 271B.1-400
  • Proceeding: includes civil suit and criminal, administrative, and investigatory action. See Kentucky Statutes 271B.1-400
  • Public benefit: means a positive effect or reduction of negative effects on one (1) or more categories of persons, entities, communities, or interests other than stockholders in their capacities as stockholders. See Kentucky Statutes 271B.1-400
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Record date: means the date established under Subtitle 6 or 7 of this chapter on which a corporation determines the identity of its shareholders and their shareholdings for purposes of this chapter. See Kentucky Statutes 271B.1-400
  • 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.
  • Secretary: means the corporate officer to whom the board of directors has delegated responsibility under KRS §. See Kentucky Statutes 271B.1-400
  • Share: means the unit into which the proprietary interests in a corporation are divided. See Kentucky Statutes 271B.1-400
  • Shareholder: means the person in whose name shares are registered in the records of a corporation or the beneficial owner of shares to the extent of the rights granted by a nominee certificate on file with a corporation. See Kentucky Statutes 271B.1-400
  • State agency: means any department, commission, council, board, bureau, committee, institution, legislative body, agency, government corporation, or other entity of the executive, judicial, or legislative branch of the state government. See Kentucky Statutes 7A.010
  • Statute: A law passed by a legislature.
  • Subscriber: means a person who subscribes for shares in a corporation, whether before or after incorporation. See Kentucky Statutes 271B.1-400
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Trustee: A person or institution holding and administering property in trust.