color:redHtml> 09RS SB181
LRC Seal

SB181

09RS

WWW Version

The hyperlink to a bill draft that precedes a summary contains the most recent version (Introduced/GA/Enacted) of the bill. If the session has ended, the hyperlink contains the latest version of the bill at the time of sine die adjournment. Note that the summary pertains to the bill as introduced, which is often different from the most recent version.

Includes opposite chamber sponsors where requested by primary sponsors of substantially similar bills in both chambers and jointly approved by the Committee on Committees of both chambers. Opposite chamber sponsors are represented in italics.


SB 181 (BR 506) - D. Kelly, E. Worley

     AN ACT relating to reorganization.
     Confirm Executive Order Number 2008-506; create a new section of KRS Chapter 42 to establish the Office of Policy and Audit in the Office of the Secretary of the Finance and Administration Cabinet; repeal and reenact various statutes in KRS Chapter 11 relating to the Commonwealth Office of Technology as new sections of KRS Chapter 42 and amend various statutes to conform; amend various sections of KRS Chapter 11 to abolish the Office of the 911 Coordinator, rename and abolish various divisions and offices in the Commonwealth Office of Technology, establish the Division of Printing Services and the Office of Chief Information Security Officer in the Commonwealth Office of Technology, abolish the Geographic Information Advisory Council, establish the Kentucky Geospacial Board, and decrease the membership of the Kentucky Wireless Interoperability Executive Committee; amend KRS 11A.060 to transfer the Executive Branch Ethics Commission to the Finance and Administration Cabinet; amend KRS 12.020 to conform to the organizational changes in the Finance and Administration Cabinet; amend KRS 42.0171 and 174.020 to transfer the Division of Fleet Management to the Office of Administrative Services, Finance and Administration Cabinet; amend KRS 42.0172 to abolish the Division of Printing Services in the Finance and Administration Cabinet; amend KRS 42.425 to create the Office of Facility Development and Efficiency in the Department for Facilities and Support Services in the Finance and Administration Cabinet; amend KRS 45A.065 to abolish the procurement advisory council; amend KRS 48.005 to delete references to two Franklin Circuit Court cases, civil action numbers 97-CI-01566 and 97-CI-00405, and to delete the Charitable Asset Administration Board and transfer its duties to the Office of the Controller, Finance and Administration Cabinet; amend KRS 56.450 to add the executive director of the Office of the Controller and the state budget director to the State Property and Buildings Commission; amend KRS 56.861 to add the executive director of the Office of the Controller to the Kentucky Asset/Liability Commission; amend KRS 131.020 to establish a Division of Special Investigations in the Office of the Commissioner of the Department of Revenue and to abolish the Office of Taxpayer Ombudsman and various divisions within the Office of Property Valuation; amend KRS 131.654, 131.656, and 143A.090 for technical corrections; amend KRS 151.710 to allow a member of the Kentucky River Authority to continue to serve after the expiration of the member's term until his or her successor is appointed and qualified and to change the quorum from 6 members to 7 members; repeal and reenact KRS 42.066 as a new section of KRS Chapter 224 to transfer the Division of Occupations and Professions from the Finance and Administration Cabinet to the Environmental and Public Protection Cabinet; amend KRS 224A.030 to delete reference to the Kentucky Pollution Abatement and Water Resources Finance Authority; repeal KRS 8.030 establishing the Governor's Advisory Committee on Intergovernmental Relations, KRS 11.512 establishing the Office of the 911 Coordinator, KRS 56.600 to 56.603 establishing the Central State Hospital Recovery Authority, KRS 131.071 establishing the Office of the Taxpayer Ombudsman, KRS 154.33-600 to 154.33-609 establishing the Red Fox Tri-County Cooperative Corporation, and KRS 293.010 to 293.170 establishing the Kentucky Savings Bond Authority; amend KRS 42.016, 42.017, 42.0173, 42.0201, 45A.182, 61.8715, 65.7621, 65.7625, 65.7631, and 131.051 to conform.

SB 181 - AMENDMENTS


     SCS - Retain original provisions of the bill; correct spelling of Kentucky Geospatial Board; retain existing name of Office of Public Information in the Office of the Secretary of the Finance and Administration Cabinet.

     Feb 13-introduced in Senate; to State & Local Government (S)
     Feb 24-taken from committee; 1st reading; returned to State & Local Government (S)
     Feb 25-taken from committee; 2nd reading; returned to State & Local Government (S)
     Mar 4-reported favorably, to Rules with Committee Substitute as a Consent Bill; posted for passage in the Consent Orders of the Day for Wednesday, March 4, 2009; 3rd reading, passed 37-0 with Committee Substitute
     Mar 5-received in House
     Mar 6-to State Government (H)
     Mar 9-taken from committee; 1st reading; returned to State Government (H); posting waived
     Mar 10-reported favorably, 2nd reading, to Rules as a Consent Bill; posted for passage in the Consent Orders of the Day for Wednesday, March 11, 2009
     Mar 11-3rd reading, passed 99-0; received in Senate; enrolled, signed by each presiding officer; delivered to Governor
     Mar 17-signed by Governor (Act ch. 12)

Vote History
Legislature Home Page | Record Front Page