Senate Bill 181

Actions | Amendments
Last Action signed by Governor (Act ch. 12)
Title AN ACT relating to reorganization.
Bill Documents Bill
Bill Request Number 506
Sponsors D. Kelly, E. Worley
Summary of Original Version 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.
Index Headings of Original Version Public Works - State Property and Buildings Commission, membership of, additions to
Reorganization - Executive Order Number 2008-506, confirmation of
State Agencies - Finance and Administration Cabinet, Office of Policy and Audit, creation of
State Agencies - Executive Branch Ethics Commission, transfer of
State Agencies - Finance and Administration Cabinet, offices and divisions in, establishment and abolishment of
State Agencies - Procurement Advisory Council, abolishment of
State Agencies - Charitable Asset Administration Board, abolishment of
State Agencies - State Property and Buildings Commission, members, additions to
State Agencies - Kentucky Asset/Liability Commission, members, addition to
State Agencies - Kentucky River Authority, members, terms of
State Agencies - Kentucky River Authority, members, quorum for
State Agencies - Department of Revenue, various offices and divisions in, establishment and abolishment of
State Agencies - Red Fox Tri-County Cooperative Authority, abolishment of
State Agencies - Governor's Advisory Committee on Intergovernmental Relations, abolishment of
State Agencies - Division of Fleet Management, transfer of
State Agencies - Kentucky Savings Bond Authority, abolishment of
Taxation - Department of Revenue, various offices and divisions in, establishment and abolishment of
Technical Corrections - Kentucky Pollution Abatement and Water Resources Finance Authority, remove reference to
Technical Corrections - Department of Revenue, change references to
Transportation - Division of Fleet Management, transfer of
Waterways and Dams - Kentucky River Authority, members, terms of
Waterways and Dams - Kentucky River Authority, members, quorum of
Public Buildings and Grounds - State Property and Buildings Commission, membership of, additions to
Athletics - Division of Occupations and Professions, transfer of
Attorney General - Franklin Circuit Court cases, delete references to
Attorney General - Charitable Asset Administration Board, abolishment of
Bonds, Public - State Property and Buildings Commission, members of, additions to
Bonds, Public - Kentucky Asset/Liability Commission, members of, addition to
Education, Vocational - Division of Occupations and Professions, transfer of
Ethics - Executive Branch Ethics Commission, transfer of
Foods - Division of Occupations and Professions, transfer of
Licensing - Division of Occupations and Professions, transfer of
Nurses - Division of Occupations and Professions, transfer of
Occupations and Professions - Division of Occupations and Professions, transfer of
State Agencies - Division of Occupations and Professions, transfer of
Governor - Governor's Advisory Committee on Governmental Relations, abolishment of
Hospitals and Nursing Homes - Central State Hospital Recovery Authority, abolishment of
State Agencies - Central State Hospital Recovery Authority, abolishment of
Housing, Building, and Construction - Kentucky Housing Corporation, directors, increase in
State Agencies - Kentucky Housing Corporation, directors, increase in
Information Technology - Commonwealth Office of Technology, statutes relating to, relocation of
State Agencies - Commonwealth Office of Technology, statutes relating to, relocation of
Information Technology - Office of 911 Coordinator, abolishment of
State Agencies - Office of 911 Coordinator, abolishment of
Information Technology - Commonwealth Office of Technology, various offices and divisions, establishment and abolishment of
State Agencies - Commonwealth Office of Technology, various offices and divisions, establishment and abolishment of
Information Technology - Division of Printing Services, transfer of
State Agencies - Division of Printing Services, transfer of
Information Technology - Kentucky Geospacial Board, establishment of
State Agencies - Kentucky Geospacial Board, establishment of
Information Technology - Geographic Information Advisory Council, abolishment of
State Agencies - Geographic Information Advisory Council, abolishment of
Information Technology - Kentucky Wireless Interoperability Executive Committee, membership of, decrease in
State Agencies - Kentucky Wireless Interoperability Executive Committee, membership of, decrease in
Proposed Amendments Senate Committee Substitute 1
Votes Vote History

Actions

Top | Amendments
02/13/09
  • introduced in Senate
  • to State & Local Government (S)
02/24/09
  • taken from committee
  • 1st reading
  • returned to State & Local Government (S)
02/25/09
  • taken from committee
  • 2nd reading
  • returned to State & Local Government (S)
03/04/09
  • 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
03/05/09
  • received in House
03/06/09
  • to State Government (H)
03/09/09
  • taken from committee
  • 1st reading
  • returned to State Government (H)
  • posting waived
03/10/09
  • 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
03/11/09
  • 3rd reading, passed 99-0
  • received in Senate
  • enrolled, signed by each presiding officer
  • delivered to Governor
03/17/09
  • signed by Governor (Act ch. 12)

Proposed Amendments

Top | Actions
Amendment Senate Committee Substitute 1
Summary 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.
Index Headings Public Works - State Property and Buildings Commission, membership of, additions to
Reorganization - Executive Order Number 2008-506, confirmation of
State Agencies - Finance and Administration Cabinet, Office of Policy and Audit, creation of
State Agencies - Executive Branch Ethics Commission, transfer of
State Agencies - Finance and Administration Cabinet, offices and divisions in, establishment and abolishment of
State Agencies - Procurement Advisory Council, abolishment of
State Agencies - Charitable Asset Administration Board, abolishment of
State Agencies - State Property and Buildings Commission, members, additions to
State Agencies - Kentucky Asset/Liability Commission, members, addition to
State Agencies - Kentucky River Authority, members, terms of
State Agencies - Kentucky River Authority, members, quorum for
State Agencies - Department of Revenue, various offices and divisions in, establishment and abolishment of
State Agencies - Red Fox Tri-County Cooperative Authority, abolishment of
State Agencies - Governor's Advisory Committee on Intergovernmental Relations, abolishment of
State Agencies - Division of Fleet Management, transfer of
State Agencies - Kentucky Savings Bond Authority, abolishment of
Taxation - Department of Revenue, various offices and divisions in, establishment and abolishment of
Technical Corrections - Kentucky Pollution Abatement and Water Resources Finance Authority, remove reference to
Technical Corrections - Department of Revenue, change references to
Transportation - Division of Fleet Management, transfer of
Waterways and Dams - Kentucky River Authority, members, terms of
Waterways and Dams - Kentucky River Authority, members, quorum of
Public Buildings and Grounds - State Property and Buildings Commission, membership of, additions to
Athletics - Division of Occupations and Professions, transfer of
Attorney General - Franklin Circuit Court cases, delete references to
Attorney General - Charitable Asset Administration Board, abolishment of
Bonds, Public - State Property and Buildings Commission, members of, additions to
Bonds, Public - Kentucky Asset/Liability Commission, members of, addition to
Education, Vocational - Division of Occupations and Professions, transfer of
Ethics - Executive Branch Ethics Commission, transfer of
Foods - Division of Occupations and Professions, transfer of
Licensing - Division of Occupations and Professions, transfer of
Nurses - Division of Occupations and Professions, transfer of
Occupations and Professions - Division of Occupations and Professions, transfer of
State Agencies - Division of Occupations and Professions, transfer of
Governor - Governor's Advisory Committee on Governmental Relations, abolishment of
Hospitals and Nursing Homes - Central State Hospital Recovery Authority, abolishment of
State Agencies - Central State Hospital Recovery Authority, abolishment of
Housing, Building, and Construction - Kentucky Housing Corporation, directors, increase in
State Agencies - Kentucky Housing Corporation, directors, increase in
Information Technology - Commonwealth Office of Technology, statutes relating to, relocation of
State Agencies - Commonwealth Office of Technology, statutes relating to, relocation of
Information Technology - Office of 911 Coordinator, abolishment of
State Agencies - Office of 911 Coordinator, abolishment of
Information Technology - Commonwealth Office of Technology, various offices and divisions, establishment and abolishment of
State Agencies - Commonwealth Office of Technology, various offices and divisions, establishment and abolishment of
Information Technology - Division of Printing Services, transfer of
State Agencies - Division of Printing Services, transfer of
Information Technology - Kentucky Geospacial Board, establishment of
State Agencies - Kentucky Geospacial Board, establishment of
Information Technology - Geographic Information Advisory Council, abolishment of
State Agencies - Geographic Information Advisory Council, abolishment of
Information Technology - Kentucky Wireless Interoperability Executive Committee, membership of, decrease in
State Agencies - Kentucky Wireless Interoperability Executive Committee, membership of, decrease in

Last updated: 8/28/2019 8:17 AM (EDT)