K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
This website has moved to
KSRevisor.gov
Kansas Statutes
Chapter 75.—STATE DEPARTMENTS; PUBLIC OFFICERS AND EMPLOYEES
Article 1.—GOVERNOR
75-101
Oath.
75-102
Messages to legislature.
75-103
Record of acts.
75-104
Governor's records; maintenance, review, audit and disposition.
75-105
Recordation of messages to the legislature, proclamations, executive orders; requisitions for extradition and executive warrants; location.
75-106
Required signature, certain documents.
75-107
Federal transactions.
75-108
Actions and proceedings; employment of counsel.
75-109
Proceeds of sales of public lands.
75-110
Arms and military equipment; bonds of officers.
75-111
Suits on bonds of state officers.
75-112
Repealed.
75-113
Rewards.
75-113a
Same; payment.
75-114
Repealed.
75-115
Transferred.
75-115a
Transferred.
75-115b
Transferred.
75-115c
Transferred.
75-116
Employment by the governor of special attorneys and investigators to enforce criminal laws.
75-117
Governor to appoint when judges fail to act.
75-118
Appointment of person who is under classified civil service as acting state official, when; status and powers.
75-119
Repealed.
75-120
Repealed.
75-121
Acceptance of MacLennan Park in Shawnee county by the state; conditions.
75-122
Same; acceptance of Cedar Crest and surrounding acreage; conditions.
75-123
Same; acceptance of land and improvements subject to terms of will.
75-124
Repealed.
75-125
Vacancies in office of governor; successors to office of governor.
75-126
Disability of governor; successors to office of governor.
75-127
Vacancy in office of lieutenant governor; president of senate to serve in certain capacities.
75-128
Governor's residence; designation.
75-129
Governor's residence advisory commission; composition; chairperson.
75-130
Same; annual report and recommendations to legislature.
75-131
Same; acceptance of gifts and donations.
75-131a
Grants, gifts or other donations for Cedar Crest; acceptance by secretary of administration; prior consultation with advisory committee; deposit of monetary gifts.
75-132
Transition in office of governor; incoming governor, defined.
75-133
Same; purpose of act.
75-134
Same; services and facilities to be provided incoming governor.
75-135
Same; services and facilities to be provided to person leaving office of governor; compensation.
75-136
Same; duties of person leaving office of governor.
75-137
Same; appropriation to finance transition; amount to be included in budget.
75-138
Commission on autism; membership; appointment; duties; meetings; expense allowances.
75-139
Title to gift shotgun accepted for Kansas transferred to former governor.
75-140
Conveyance of real property in Cloud county.
75-141
Commission on disability concerns, transferred to the office of governor; appointment of executive director.
75-142
Same; all functions, powers and duties transferred.
75-143
Same; every act of commission same force and effect; all rules, orders and directives contained.
75-144
Same; funds, accounts and liability for compensation and salaries of officers and employees transferred.
75-145
Commission succeeds to all property, records and unexpended balances; governor resolves conflicts.
75-146
Same; legal proceedings not affected by transfer.
75-147
Same; transfer of officers and employees, classified status of employees not changed.
Article 2.—GREAT SEAL
75-201
Great seal of the state of Kansas.
75-202
Record of seal.
75-203
Custody and use of seal.
Article 3.—LIEUTENANT GOVERNOR
75-301
Oath and duties.
75-302
Repealed.
75-303
Duties; service as secretary or head of state department upon appointment by governor.
Article 4.—SECRETARY OF STATE
75-401
Oath; filing.
75-402
Custody of books and papers; records.
75-403
Proclamations and commissions; official bonds; applicant for appointment as notary public; time limit for completion and return of bond.
75-404
Custodian of enrolled bills and resolutions; appropriation laws.
75-405
Repealed.
75-406
Deposit of acts of congress and acts and reports of state in state library.
75-407
Official seal.
75-408
Records and documents not to be removed from office except for reproduction purposes.
75-409
Certified copies under seal; evidentiary effect; fees, approval.
75-410
Custody and distribution of printed laws, returns of elections, charters and other documents.
75-411
Reports to governor or legislature; access to office by governor or committee.
75-412
Assistant secretary of state; deputy assistants; legal counsel; oaths; duties; appointment of other personnel.
75-413
Assistants and employees; chief information security officer; cybersecurity standards.
75-414
Performance of duties imposed by law.
75-415
Repealed.
75-416
Repealed.
75-417
Actions against state as judgment lien holder or as claimant of real property; venue; service of summons upon attorney general.
75-418
Repealed.
75-419
Flags and banners; purchase and sale of official.
75-420
Same; fund; disposition.
75-421
Repealed.
75-422 through 75-424
Repealed.
75-425
Repealed.
75-426
Repealed.
75-427
Repealed.
75-428
Repealed.
75-429
Repealed.
75-430
Kansas register; compilation, indexing and publication by secretary of state; publications to be included; publication intervals; inclusion of materials by reference; disposition and sale of copies.
75-430a
Same; publication of notice of negotiations for certain contracts, sales of property and mineral production and other leases.
75-431
Kansas register; electronic filing of documents; duties of secretary of state; conflicts; original copies.
75-432
Repealed.
75-433
Secretary of state to fix publication fees charged to state agencies and subscription fees charged to subscribers for the Kansas register; moneys credited to state register's fee fund; expenditures from fund.
75-434
Same; official state paper construed to mean Kansas register.
75-435
Annual review of fees charged; recommendations to senate ways and means and house appropriations committees.
75-436
Sale of session laws, Kansas Statutes Annotated, senate and house journals and Kansas administrative regulations; postage and delivery fees, disposition.
75-437
Sale of computerized information; fees.
75-438
Information and services fees; fund.
75-439
Prepaid services fund; deposits; transfers to other funds; refunds.
75-440
Secretary of state authorized to administer oaths.
75-441
Cemetery and funeral audit fee fund; fees remitted and credited; expenditures.
75-442
Audits of prearranged funeral agreements and cemetery corporations, payment of expenses; fixed and charged by secretary of state.
75-443
Business reports and documents, electronic filing; rules and regulations.
75-444
Technology communication fee fund; fees remitted and credited; expenditures.
75-445
Franchise fee recovery fund.
75-446
Business entity information report fees, remittance.
75-447
Repealed.
75-448
Uniform commercial code fee fund; information provided by secretary of state and register of deeds, fees, remittance.
75-449
Printing and binding by secretary of state; procurement of private services.
75-450
Reserved.
75-451
Purpose.
75-452
Definitions.
75-453
Substitute mailing address; application requirements; procedure; certification into program; notification; penalty.
75-454
Cancellation; name change after certification; address change; nondeliverable address; use of false information.
75-455
Use; forwarding mail.
75-456
Rules and regulations authorized; transfer of rule and regulation authority to the attorney general.
75-457
Substitute address released; exceptions.
75-458
Designation of enrolling agents.
Article 5.—STATE AUDITOR
75-501
Repealed.
75-502
Repealed.
75-503
Repealed.
75-504
Repealed.
75-505
Repealed.
75-506
Repealed.
75-507
Repealed.
75-508
Repealed.
75-509
Repealed.
75-510, 75-511
Repealed.
75-512
Repealed.
75-513, 75-514
Repealed.
75-515
Repealed.
75-516
Repealed.
75-517
Repealed.
75-518
Conflicts arising from disposition of function or funds resolved by governor.
75-519
Succession to property and records where function transferred divided; conflicts determined by governor.
75-520
Repealed.
Article 6.—STATE TREASURER
75-601
Oath.
75-602
Repealed.
75-603
Account of receipts and disbursements.
75-604
Custody of moneys; deposit in banks.
75-605
Repealed.
75-606
Redemption of warrants; when funds exhausted; notice when funds available.
75-607
Deposit of warrants with director of accounts and reports.
75-608
Reports.
75-609
Inspections by legislature and board of examination.
75-610
Delinquent county treasurers and debtors; suits by attorney general.
75-611
Civil actions against treasurer, when.
75-612
Repealed.
75-612a
Repealed.
75-613
Repealed.
75-614
Repealed.
75-615
Repealed.
75-616
Repealed.
75-617
Repealed.
75-618
Repealed.
75-619
Seal.
75-620
Repealed.
75-621
Receipts for money paid into treasury.
75-622
Assistant state treasurer; oath; duties.
75-623
Assistants and employees; chief information security officer; cybersecurity standards.
75-623a
Position vacancy, redesignation of position in unclassified service.
75-624
Repealed.
75-625
Repealed.
75-626
Repealed.
75-627
Repealed.
75-628
State treasurer to review and make recommendations of cash management practices for state agencies; limitations.
75-629 through 75-639
Reserved.
75-640
Postsecondary education savings program; legislative declaration and intent.
75-641
Same; citation of act.
75-642
Same; purpose.
75-643
Same; definitions.
75-644
Administration of postsecondary education savings program by state treasurer; authorities and responsibilities.
75-645
Same; implementation by state treasurer; selection of depositories of accounts, procedure; management contracts, contents; audits and investigations; contracts.
75-646
Same; establishment of accounts, procedures; contributions; statements and information to be provided account owners; report to legislature.
75-647
Same; rights and obligations construed.
75-648
Same; trust fund established; expense fund established; disposition of moneys and interest; payment of expenses of administration.
75-649
Payroll deductions for postsecondary education savings accounts.
75-650
Low-income family postsecondary savings accounts incentive program; definitions; administration by state treasurer; applications; limitations.
75-651
Establishment of program; legislative purpose and intent.
75-652
Definitions.
75-653
Implementation and administration of program by state treasurer.
75-654
Same; implementation by state treasurer, powers and duties.
75-655
Establishment of accounts; contributions and distributions to accounts; statements and information relating to accounts.
75-656
Same; rights and obligations; rules and regulations.
75-657
Same; Kansas ABLE savings program trust fund established; disposition of moneys.
Article 7.—ATTORNEY GENERAL
75-701
Oath, filing.
75-702
Duties and responsibilities; authority to prosecute and defend.
75-702a
Repealed.
75-703
Prosecution on official bonds or contracts; civil and criminal actions.
75-704
Aid to county attorneys; opinions.
75-704a
Opinions; filing requirements; headings; synopsis.
75-705
Drafts for contracts, forms and writings; reports to legislature.
75-705a
State board of education defined.
75-706
Payments of moneys into treasury.
75-707
Register of actions.
75-708
Performance of other duties required by law.
75-709
Accounting for fees and moneys.
75-710
Assistants and employees; chief information security officer; powers and duties; cybersecurity standards.
75-711
Kansas bureau of investigation; establishment; director and other personnel; chief information security officer; cybersecurity standards.
75-712
Kansas bureau of investigation; powers and duties; criminal information records; availability of information collected; fingerprinting; background investigations, contents, reports.
75-712a
Repealed.
75-712b
Same; missing and unidentified person system; reporting; availability of information; rules and regulations; failure to report.
75-712c
Same; reports of missing persons; duties of law enforcement agencies.
75-712d
Same; missing and unidentified person information clearinghouse.
75-712e
Purchase of insurance for aircraft owned by Kansas bureau of investigation authorized.
75-712f
Report of missing person required, when; notice of person's return.
75-712g
Report of unidentified person or human remains; duties of law enforcement agency and coroner; disposal of remains.
75-712h
Director authorized to adopt rules and regulations for preliminary screening devices for testing of oral fluid for law enforcement purposes.
75-712i
Criminal history record checks; certain qualified entities that provide care to children, the elderly or individuals with disabilities.
75-712j
Criminal history record check; retention of fingerprints; limitations on disclosure of records; disclosure in violation of act, criminal penalty; enrollment in rap back program.
75-713
Repealed.
75-714
Public officer; appointment or qualifications contrary to law; ouster proceedings; duty of attorney general.
75-715
Disposition of recoveries in civil actions for antitrust law violations; attorney general's antitrust special revenue fund created.
75-716
Authorized uses of moneys in attorney general's antitrust special revenue fund.
75-717
Transfer of assets and liabilities to attorney general's antitrust special revenue fund; antecedent fund abolished.
75-718
Appointment of special assistant attorney general to investigate matters relating to certain capital improvement projects at the university of Kansas medical center; powers and duties thereof.
75-719
Transferred.
75-720
Child exchange and visitation centers; duties of the attorney general; child exchange and visitation centers fund.
75-721
Statewide drug abuse resistance education (D.A.R.E.) coordinator; duties.
75-722
Kansas bureau of investigation; consultation concerning drug trends; report to legislature.
75-723
Abuse, neglect and exploitation of persons unit; confidentiality of investigations; reports forwarded to unit; report to legislature; rules and regulations; prohibition on use of funds; contracting.
75-724
DNA database fee; DNA database fee fund; expenditures.
75-725
Medicaid fraud and abuse division in the office of the attorney general.
75-726
Access to records by the attorney general.
75-727
Payment of reward for persons providing certain information.
75-728 through 75-739
Reserved.
75-740 through 75-749
Repealed.
75-750
Fees for review and examination of transcripts for municipal bond issues; bond transcript review fee fund.
75-751
Prosecution challenging the constitutionality of provisions of the personal responsibility and work opportunity act.
75-752
Authorizing certain transfers between certain funds of the attorney general; limitations.
75-753
Complaints regarding Kansas open records act and Kansas open meetings act; duties.
75-754
Kansas silver alert plan; purpose and procedure.
75-754a
Kansas purple alert plan; purpose and procedure.
75-755
Rules and regulations to carry out special sentencing provisions for domestic violence offenders.
75-756
Authorizing coordination of training regarding human trafficking.
75-757
Human trafficking advisory board.
75-758
Human trafficking victim assistance fund established; expenditures.
75-759
Notice offering help to victims of human trafficking; posting required in certain locations; coordination with secretary for children and families and secretary of labor; report.
75-760
Attorney general's open government fund; distribution.
75-761
Training programs established by attorney general; open meetings act; open records act.
75-762
Rules and regulations to implement provisions of the open records act and open meetings act.
75-763
Rules and regulations for skill development training for school misconduct.
75-764
Notice and opportunity to appear and be heard before statute or constitutional provision determined to be invalid.
75-765
Fraud and abuse criminal prosecution fund; deposits and expenditures.
75-766
Public policy concerning prosecuting attorneys; authorizing certain agreements.
75-767
Coordination and cooperation with commissioner of insurance and securities commissioner; rules and regulations.
75-768
Postconviction case briefs required to be served on and approved by attorney general.
75-769
Legal representation charges to state agencies for legal services.
75-770
Transfer of office of inspector general from the department of health and environment to the office of the attorney general.
75-771
Kansas victim information and notification everyday (VINE) coordinator; duties; advisory board.
75-772
Kansas youth suicide prevention coordinator; duties.
75-773
Crime victims compensation division in the office of the attorney general.
75-774
Coordination of training for law enforcement agencies regarding missing and murdered indigenous persons.
75-775
Citation of act.
75-776
Definitions.
75-777
Disposition of recoveries from opioid litigation; Kansas fights addiction fund and municipalities fight addiction fund created.
75-777a
Municipalities fight addiction funds authorized; purpose; expenditure of moneys in funds.
75-778
Kansas fights addiction grant review board created; members; powers and duties; award of grants; compensation.
75-779
Responsibility for costs, expenses and attorney fees arising from opioid litigation.
75-780
Prohibition on municipalities maintaining filing or becoming a party to opioid litigation without prior approval of the attorney general.
75-781
Kansas fights addiction grant review board report on activities.
75-782
Kansas elder and dependent adult abuse multidisciplinary team coordinator; appointment by the attorney general; teams, membership; duties.
75-783
Citation of act; definitions.
75-784
Commercial financing transactions; required disclosures.
75-785
Exceptions to application of act.
75-786
Prohibitions on broker.
75-787
Penalties for violation of act; validity of underlying agreement; enforcement of act by attorney general.
Article 7a.—BUREAU OF INVESTIGATION RETIREMENT AND PENSION SYSTEM (Not in active use)
75-7a01
Repealed.
75-7a02
Repealed.
75-7a03, 75-7a04
Repealed.
75-7a05
Repealed.
75-7a06, 75-7a07
Repealed.
75-7a08
Repealed.
75-7a09
Repealed.
75-7a10
Repealed.
75-7a11
Repealed.
75-7a12
Repealed.
75-7a13
Repealed.
Article 7b.—PRIVATE INVESTIGATIVE OR SECURITY OPERATIONS
75-7b01
Definitions.
75-7b02
Licensure required; law enforcement officers ineligible for license.
75-7b03
Exemptions from licensure.
75-7b04
Licensure; application; references; qualifications; summary proceedings; grounds for denial of license.
75-7b05
License, initial or renewal; fee set by attorney general.
75-7b06
License; form; display; pocket card; new officer or partner, licensure.
75-7b07
License renewal; license not assignable; continuing education.
75-7b08
Information confidential, exceptions; prohibited acts.
75-7b09
Record of employees; address of principal place of business to be filed.
75-7b10
Soliciting or advertising for business, contents; advertising or conducting business except at principal or branch office prohibited; closing or changing branch office.
75-7b11
Surety bond, liability insurance or deposit with treasurer; requirements.
75-7b12
Same; failure to maintain on file; term of bond.
75-7b13
Suspension or revocation of license; grounds; hearing; conviction defined, evidence; misuse of a firearm permit badge.
75-7b14
Repealed.
75-7b15
Records and reports; inspection, enforcement and investigation by attorney general; subpoena; unlawful acts; misdemeanor.
75-7b16
Repealed.
75-7b17
Firearms permit; expiration of; qualifications; application; discharge of firearm, report; suspension or revocation of permit; liability of licensee; firearm permit badge.
75-7b18
Attorney general granted exclusive jurisdiction over licensing and regulation of detectives and agencies; cities prohibited from licensing or regulation; rules and regulations.
75-7b19
Repealed.
75-7b20
Licensure; examination; interview; investigation.
75-7b21
Trainers, firearm handling and use of force; certification; qualifications; fee; renewal.
75-7b22
Fees for regulation of private detectives; maximum limitations established; set by attorney general.
75-7b23
Private detective fee fund; receipts and expenditures.
Article 7c.—FIREARMS
75-7c01
Personal and family protection act; citation of act.
75-7c02
Definitions.
75-7c03
License to carry concealed handgun; issuance; form; recognition of licenses issued by other jurisdictions; issuance of authorization documents.
75-7c04
Disqualifications; handgun safety and training course; training requirements for license in other jurisdictions, list.
75-7c05
Application; fee for fingerprints; criminal history record report; issuance or denial of license; issuance of authorization documents; special requirements for retired law enforcement officers, corrections officers and military personnel.
75-7c06
Same; records related to licenses, disclosure; address change or loss or destruction of license, requirements.
75-7c07
Same; denial, revocation or suspension; change of residency.
75-7c08
Renewal of license; background check; permanent expiration upon nonrenewal; conditions of reapplication.
75-7c09
False statements, warning on application.
75-7c10
Same; restrictions on carrying concealed handgun; exceptions; liabilities; employees permitted to carry; penalties for violations; sign requirements.
75-7c11
Repealed.
75-7c12
Repealed.
75-7c13
Concealed handgun licensure fund; uses of moneys.
75-7c14
County law enforcement equipment fund; uses of moneys.
75-7c15
Liability insurance, persons conducting handgun safety and training courses.
75-7c16
Rules and regulations; annual report.
75-7c17
Legislative findings regarding uniform standards for licensing and regulation; certain local ordinances and resolutions inapplicable; limitations on authority of attorney general; liberal construction of act.
75-7c18
Severability.
75-7c19
Repealed.
75-7c20
Concealed handguns in public buildings and public areas thereof; when prohibited; public buildings exempted; definitions.
75-7c21
Concealed handguns in state capitol.
75-7c22
Off-duty, foreign or retired law enforcement officers; carrying a concealed handgun, when.
75-7c23
Licensure of municipal employees; prohibiting mandatory disclosure and recording of licensure.
75-7c24
Restrictions on carrying unconcealed firearms; exceptions; penalties; sign requirements.
75-7c25
Orders of involuntary commitment for treatment of mental illness or alcohol or substance abuse; entry in certain databases; possession of firearms prohibited, when.
75-7c26
Discharge of person involuntarily committed for treatment for mental illness or alcohol or substance abuse; restoration of ability to legally possess firearm, when.
75-7c27
Petition for relief of firearm prohibitions; procedure.
Article 7d.—BATTERER INTERVENTION PROGRAM CERTIFICATION ACT
75-7d01
Batterer intervention program certification act; powers of attorney general; inspection of records; confidentiality; advisory committees.
75-7d02
Same; certification of program required; application; renewal; exemptions.
75-7d03
Same; notification requirements.
75-7d04
Same; fees.
75-7d05
Same; required rules and regulations.
75-7d06
Same; suspension, limitation of, denial of, revocation or refusal to renew certification or permit; grounds; hearing; review.
75-7d07
Same; penalties; appeal.
75-7d08
Same; record keeping required; inspection of records; confidentiality.
75-7d09
Same; injunction; procedure.
75-7d10
Same; prohibition on use of program tools developed by attorney general, exception.
75-7d11
Same; rules and regulations; adoption of.
75-7d12
Same; Kansas attorney general batterer intervention program certification fund.
75-7d13
Same; definitions; citation of act.
Article 7e.—BAIL ENFORCEMENT AGENTS
75-7e01
Definitions.
75-7e02
Same; license required.
75-7e03
Licensure of bail enforcement agents; application; fee; grounds for denial of license.
75-7e04
Same; license; form; display; pocket card; change of information.
75-7e05
Same; license renewal.
75-7e06
Same; suspension or revocation of license; attorney general determination.
75-7e07
Same; attorney general exclusive control over licensing and regulation; rules and regulations.
75-7e08
Same; license, renewal or application; fee set by attorney general; rules and regulations.
75-7e09
Same; bail enforcement agents fee fund; receipts and expenditures.
Article 8.—STATE SUPERINTENDENT OF PUBLIC INSTRUCTION (Not in active use)
75-801
Repealed.
75-802, 75-803
Repealed.
75-804 through 75-811
Repealed.
75-812
Repealed.
Article 9.—COMMISSIONER OF INSURANCE (Not in active use)
75-901, 75-902
Repealed.
75-903
Repealed.
75-904
Repealed.
75-905
Repealed.
75-906, 75-907
Repealed.
75-908
Repealed.
75-909
Repealed.
Article 10.—STATE PRINTING
75-1001
Repealed.
75-1001a
Division of printing established; director of printing; appointment; transfer of powers, duties and functions from elected state printer; exceptions.
75-1001b
Repealed.
75-1001c
Function of central duplicating transferred to division of printing; transfer of funds.
75-1001d
Transfer of powers, duties and functions of state printer to director of printing; construction; no judicial or administrative proceeding abated.
75-1001e
Transfer of employees of state printing plant, state printer and central duplicating to division of printing.
75-1001f
Transfer of printing depreciation reserve fund to intragovernmental printing service depreciation reserve fund; transfer of state printer's operating fund to intragovernmental printing service fund.
75-1002
Repealed.
75-1003
Repealed.
75-1004
Management and operation of state printing plant by director of printing.
75-1004a
Repealed.
75-1004b
Intragovernmental printing service depreciation reserve fund; transfers from intragovernmental printing service fund; effect on expenditure limitations; expenditures from funds.
75-1005
Printing and binding by division of printing; by state institution or commercial printer, when; printing and binding services for secretary of state.
75-1006
Repealed.
75-1007
Repealed.
75-1008
Repealed.
75-1009
Repealed.
75-1010
Repealed.
75-1011
Repealed.
75-1012
Repealed.
75-1013
Repealed.
75-1014
Repealed.
75-1015
Examination of invoices for materials, equipment and supplies.
75-1016
Repealed.
75-1017
Employees of division of printing; compensation.
75-1017a, 75-1017b
Repealed.
75-1018
Rates for newspaper printing.
75-1019
Repealed.
75-1020
Repealed.
75-1021
Repealed.
75-1022
Cost system; billing; receipts; deposit in intragovernmental printing service fund.
75-1023
Extra copies of certain publications; distribution; notification of secretary of historical society.
75-1024, 75-1025
Repealed.
75-1026
Repealed.
75-1027
Repealed.
75-1028, 75-1029
Repealed.
75-1030
Repealed.
75-1031, 75-1032
Repealed.
75-1033
Appropriations; certain limitations inapplicable; state printing advisory committee abolished; transfer of assets and liabilities, items of appropriation and powers, duties and functions to division of printing.
Article 11.—MUNICIPAL ACCOUNTING BOARD
75-1101
Repealed.
75-1102
Repealed.
75-1103 through 75-1105
Repealed.
75-1106
Repealed.
75-1107
Repealed.
75-1108
Repealed.
75-1109
Repealed.
75-1110
Repealed.
75-1111
Repealed.
75-1112
Repealed.
75-1113
Repealed.
75-1114, 75-1115
Repealed.
75-1116
Transferred.
75-1117
Municipality defined.
75-1118
Repealed.
75-1119
Municipal public accountants; licenses, renewal, revocation, issuance of original prohibited; board of accountancy, rules and regulations, powers; authority of director of accounts and reports.
75-1119a
Same; fees for license renewal; notice.
75-1119b
Same; disposition of fee moneys.
75-1120
Uniform system of fiscal procedure, accounting and reporting for municipalities.
75-1120a
Uniform system of fiscal procedure, accounting and reporting for municipalities; use of generally accepted accounting principles; waivers, when.
75-1121
Same; duties of director of accounts and reports.
75-1122
Annual audits of school districts and certain municipalities; assistance from division of accounts and reports.
75-1123
Municipal audit guide for certain audits; installation of standardized accounting system.
75-1124
Filing of certain audit reports; fund payment condition.
75-1125
Audits may be made in municipalities not provided for by K.S.A. 75-1122; petition.
75-1126
Procedure when audit discloses law violation or grounds for ouster.
75-1127
Reimbursement of municipality by subdivision thereof.
75-1128
Unlawfully acting as licensed public accountant; penalties.
75-1129
Approval of claims by governing body, when.
75-1130
Penalties for violation of act and regulations.
Article 11a.—STATE BUDGET DIRECTOR AND ACCOUNTANT (Not in active use)
75-11a01
Repealed.
75-11a02
Repealed.
75-11a03, 75-11a04
Repealed.
75-11a05, 75-11a06
Repealed.
Article 12.—ARCHITECTURAL SERVICES
75-1201, 75-1202
Repealed.
75-1202a
Division of architectural services; establishment and administration; director of architectural services, qualifications and appointment; assistant director; certain division personnel in unclassified service.
75-1202b
Same; transfer of powers, duties and functions; preservation of orders and directives.
75-1202c
Transfer of executive council powers pertaining to state property to director of architectural services.
75-1202d
Same; certain powers and duties of director; state building advisory commission minutes; appointment and civil service status of certain division personnel.
75-1202e
Organization of division by secretary of administration; powers and duties of division personnel.
75-1202f
Repealed.
75-1203
Repealed.
75-1204
Repealed.
75-1205
Repealed.
75-1206
Repealed.
75-1207
Repealed.
75-1208
Repealed.
75-1209
Repealed.
75-1210
Repealed.
75-1211
Short title.
75-1212
Definitions.
75-1213
Mobile homes or recreational vehicles comply with code; plans and specifications comply with code.
75-1214
Same; rent, lease, sell or distribute.
75-1215
Repealed.
75-1216
Alteration of unit prohibited.
75-1217
Repealed.
75-1218
Exemption from construction codes of municipality or local government; zoning.
75-1219
Mobile home and recreational vehicle commission abolished; records, memoranda, writings and property, transferred to secretary of administration.
75-1220
Adoption of standards.
75-1221
Warranty by manufacturer; terms.
75-1222
Mobile home and recreational vehicle standards fund abolished; transfer to state general fund.
75-1223
Penalties.
75-1224
Serial number.
75-1225
Severability.
75-1226
Definitions.
75-1227
Securing certain mobile homes to ground by devices approved by secretary; exceptions.
75-1228
Same; unlawful sales acts; approval of tie downs or ground anchors by secretary; submission of data and information; standards; rules and regulations.
75-1229
Same; inspections; notice of determination; visibility of model number.
75-1230
Same; placement of approved tie downs; roof protectors; over-the-top tie downs.
75-1231
Same; foundations for piers; construction of piers; requirements.
75-1232
Same; unlawful acts; penalty.
75-1233
Same; certain cities exempt from act, when; certification.
75-1234
Same; rules and regulations.
75-1235 through 75-1249
Reserved.
75-1250
State policy.
75-1251
Definitions.
75-1252
Qualification statements of architects, engineers, land surveyors and consultants; annual submission to commission.
75-1253
Negotiating committee convened, when; construction cost threshold, annual increase based on consumer price index; list of qualified firms for project architects, engineers and land surveyors prepared by state building advisory commission; combining projects; repetitive projects, exempted.
75-1254
Architectural, engineering and land surveying services when no negotiating committee convened; duties of secretary of administration; direct negotiation; agency architects, engineers and land surveyors.
75-1255
Written project description; basis for development; no alteration without approval.
75-1256
Negotiating committee access to data on firms; selection of firm.
75-1257
Negotiation of contract with selected firm for professional design services; negotiating committee duties; failure to negotiate contract with selected firms; additional list.
75-1258
Architectural, engineering or land surveying service contracts; liability insurance; responsibilities of project architect, engineer or land surveyor.
75-1259
Construction documents, preparation and review; energy conservation standards, inclusion in program and base bid requirements.
75-1260
Construction administration duties of project architect, engineer or land surveyor.
75-1261
Construction administration by secretary of administration or agency architect, engineer or land surveyor.
75-1262
Construction administration services include primary inspection duties; inspection by user agency and secretary of administration; final inspection and official acceptance; occupation of project; post-acceptance inspections; use of other political subdivision inspection services.
75-1263
Fees of project architects, engineers and land surveyors; determination and payment; publication of fee guidelines by secretary of administration.
75-1264
Monthly progress reports to joint committee on state building construction; change orders or changes in plans, consultation and approval; reports.
75-1265
Contract for construction management services, when; services included; fees, negotiation; limitations.
75-1266
Rules and regulations by secretary of administration.
75-1267
Acquisition and maintenance of copies of project documents; project claims referred to secretary of administration; resolution of claims; referrals to attorney general; annual report; access to documents relating to correctional facilities and other secured areas.
75-1268
Architectural, engineering or land surveying services for purposes other than building projects; contracts and procedures; exemption from certain statutes.
75-1269
Fees for architectural and other services provided by secretary of administration for capital improvements funded from certain state building funds; procedures; definitions; disposition.
75-1270
Same; exceptions.
Article 13.—STATE BANK COMMISSIONER
75-1301
Repealed.
75-1302
Repealed.
75-1303
Repealed.
75-1304
State bank commissioner; appointment; qualifications; duties.
75-1305
Oaths.
75-1306
Office of state bank commissioner.
75-1307
Repealed.
75-1308
Record of fees and expenses; disposition of moneys received; bank commissioner fee fund.
75-1309
Abolition of savings and loan department and office of savings and loan commissioner; transfer of powers, duties and functions to office of state bank commissioner.
75-1310
State bank commissioner successor to all powers, duties and functions of savings and loan commissioner.
75-1311
Transfer of property and records; disposition of conflicts.
75-1312
Rights preserved in legal actions and proceedings.
75-1313
Transfer of all funds to bank commissioner fee fund.
75-1314
Abolition of office of consumer credit commissioner; transfer of powers, duties and functions to office of state bank commissioner.
75-1315
Succession to powers, duties and functions of consumer credit commissioner by state bank commissioner and deputy commissioner for consumer and mortgage lending; transfer of real property.
75-1316
Same, transfer of property and records; resolution of conflicts.
75-1317
Rights preserved in legal actions and proceedings.
75-1318
Transfer of all funds to bank commissioner fee fund; liability for accrued compensation of transferred employees.
75-1319
Transfer of employees to office of state bank commissioner.
Article 13a.—STATE BUILDING AND LOAN DEPARTMENT (Not in active use)
75-13a01
Repealed.
75-13a02
Repealed.
75-13a03, 75-13a04
Repealed.
Article 14.—STATE DAIRY COMMISSIONER
75-1401
Repealed.
Article 15.—STATE FIRE MARSHAL
75-1501
Repealed.
75-1502
Repealed.
75-1503
Vacancy in office.
75-1504
Repealed.
75-1505
Records of fires.
75-1506
Full-time work.
75-1507
Annual report.
75-1508
Taxes on fire insurance business; imposition and purpose; support of state fire marshal, emergency medical services board and fire service training program of university of Kansas.
75-1509
Repealed.
75-1510
Office of state fire marshal established; appointment of state fire marshal; qualifications.
75-1511
Transfer of jurisdiction, powers and duties.
75-1512
Repealed.
75-1513
Acceptance of gifts, grants and donations; disposition.
75-1514
Remittance and disposition of tax proceeds; fire marshal fee fund; emergency medical services board operating fund; fire service training program fund.
75-1515
Assistant attorney general; appointment and compensation.
75-1516
Same; duties.
75-1517
Informal dispute resolution procedure regarding deficiencies found in a medical care facility, adult care home, assisted living facility or special hospital.
75-1518
Regional search and rescue teams; advisory committee; rules and regulations.
75-1519
Emergency response fund; expenditures; transfers.
Article 16.—FISH AND GAME WARDEN (Not in active use)
75-1601
Repealed.
75-1602
Repealed.
75-1603
Transferred.
75-1604
Repealed.
75-1605
Repealed.
Article 17.—STATE GRAIN INSPECTION DEPARTMENT (Not in active use)
75-1701
Repealed.
75-1702
Repealed.
75-1703
Repealed.
75-1704
Repealed.
75-1705
Repealed.
75-1706
Repealed.
75-1707
Repealed.
75-1708
Repealed.
75-1709
Repealed.
75-1710
Repealed.
75-1711
Repealed.
75-1712
Repealed.
Article 18.—HOTEL COMMISSION AND COMMISSIONER (Not in active use)
75-1801
Repealed.
75-1802
Repealed.
75-1803
Repealed.
75-1804
Repealed.
75-1805, 75-1806
Repealed.
Article 19.—ANIMAL HEALTH COMMISSIONER
75-1901
Animal health commissioner; appointment; qualifications; executive officer of department; Kansas animal health department created.
75-1902
Repealed.
75-1903
Commissioner and livestock sanitary commissioner means animal health commissioner; livestock commission and commission means Kansas animal health board.
Article 20.—STATE OIL INSPECTOR (Not in active use)
75-2001
Repealed.
75-2002
Repealed.
75-2003
Repealed.
75-2004
Repealed.
Article 20a.—STATE VEHICLE COMMISSIONER (Not in active use)
75-20a01
Repealed.
75-20a02 through 75-20a04
Transferred.
Article 20b.—STATE DEPARTMENT OF INSPECTIONS AND REGISTRATION (Not in active use)
75-20b01
Repealed.
75-20b02 through 75-20b05
Repealed.
75-20b06
Repealed.
75-20b07
Repealed.
75-20b08, 75-20b09
Transferred.
75-20b10
Repealed.
75-20b11 through 75-20b13
Repealed.
75-20b14
Repealed.
75-20b15
Transferred.
75-20b16
Repealed.
75-20b17
Repealed.
Article 20c.—RETIREMENT OF EMPLOYEES (Not in active use)
75-20c01
Repealed.
75-20c02
Repealed.
75-20c03, 75-20c04
Repealed.
75-20c05, 75-20c06
Repealed.
Article 20d.—STATE DIRECTOR OF PENAL INSTITUTIONS (Not in active use)
75-20d01
Repealed.
75-20d02
Repealed.
75-20d03
Repealed.
75-20d04
Repealed.
75-20d05
Repealed.
75-20d06
Repealed.
75-20d07
Repealed.
75-20d08 through 75-20d10
Repealed.
75-20d11
Repealed.
75-20d12
Repealed.
75-20d13
Repealed.
75-20d14
Repealed.
75-20d15
Repealed.
Article 21.—EXECUTIVE COUNCIL
75-2101
Repealed.
75-2102
Repealed.
75-2103
Repealed.
75-2103a
Repealed.
75-2104
Repealed.
75-2104a
Repealed.
75-2105
Repealed.
75-2106
Repealed.
75-2107
Repealed.
75-2108
Transferred.
75-2109
Repealed.
75-2110
Acceptance of real estate and improvements located at 801 Harrison street, Topeka.
75-2111
Repealed.
75-2112
Repealed.
75-2113 through 75-2116
Repealed.
75-2117
Repealed.
75-2118
Repealed.
75-2119 through 75-2124
Repealed.
75-2125 through 75-2129
Sale of certain land owned by state located in Shawnee county.
75-2129a through 75-2129e
Sale of certain land owned by state located in Shawnee county.
75-2129f through 75-2129j
Sale of certain land in Shawnee county.
75-2130
Granting certain easements for rights-of-way by state agencies; definitions.
75-2131
State-owned land; granting of certain easements.
75-2132
Same; requirements by secretary of administration.
75-2133
Same; termination of easement, when; conveyance or assignment.
75-2134
Same; moneys from easements; use.
75-2135
Repealed.
75-2136
Repealed.
Article 22.—STATE CAPITOL
75-2201
Repealed.
75-2202 through 75-2205
Repealed.
75-2206
Repealed.
75-2207
Removal of property from hall of house of representatives.
75-2208
Same; penalty.
75-2209
Repealed.
75-2210
Repealed.
75-2211
Repealed.
75-2212
Repealed.
75-2213
Repealed.
75-2213a
Repealed.
75-2213b
Repealed.
75-2214 through 75-2218
Repealed.
75-2219
Repealed.
75-2220
Repealed.
75-2221
Repealed.
75-2222
Repealed.
75-2223
Repealed.
75-2224
Repealed.
75-2225
Repealed.
75-2226, 75-2227
Repealed.
75-2228
Transferred.
75-2229
Transferred.
75-2230
Transferred.
75-2231
Transferred.
75-2232
Repealed.
75-2233
Repealed.
75-2234
Repealed.
75-2235
Repealed.
75-2236
Capitol area planning and development; purpose; inclusion of certain territory; urban renewal.
75-2237
Capitol area plaza authority; creation; powers and duties; membership; terms of office; vacancies.
75-2237a
Capitol area plaza authority attached to department of administration; management functions.
75-2237b
Same; authority defined.
75-2238
Repealed.
75-2238a
Same; chairman; meetings; secretary; compensation and expenses of members.
75-2239
Same; assistance and cooperation of state agencies.
75-2240
Repealed.
75-2240a
Same; powers and duties; approval of contracts and documents by attorney general; issuance of bonds.
75-2241
Repealed.
75-2241a
Same; report to governor; report, and recommendations of governor to legislature.
75-2242
Same; plan; maintenance and change.
75-2243
Repealed.
75-2243a
Supreme court chamber declared to possess historical interest; use; preservation.
75-2244, 75-2245
Repealed.
75-2246, 75-2247
Repealed.
75-2248
Repealed.
75-2249
Sculpture to be placed atop state capitol; financing cost of acquisition and placement; state capitol dome sculpture fund.
75-2250
Memorial to law enforcement officers losing lives in service of state; location; design; names of officers; finance of cost; memorial fund, expenditures, sources.
75-2251
Law enforcement officers memorial advisory committee; establishment; composition; duties; organization; meetings.
75-2252
Memorial to veterans; location design; duties of department of administration; selection of architect.
75-2253
Same; advisory committee, establishment, composition, duties and meetings.
75-2254
Same; financing; veterans memorial fund; expenditures; interest.
75-2255
Memorial to the Buffalo Soldiers; location; design; duties of department of administration; selection of architect.
75-2256
"Ad Astra" sculpture and plaza; location; financing; ad astra sculpture fund; interest earnings.
75-2257
Dwight D. Eisenhower statue; financing; Dwight D. Eisenhower statue fund.
75-2258
Kansas suffragist memorial; financing; Kansas suffragist memorial fund.
75-2259 through 75-2261
Reserved.
75-2262
Construction, equipping, furnishing, renovation and repair of capitol; duties of secretary of administration and legislative coordinating council; limitation on expenditures; bonds.
75-2263
Management and investment by the board of trustees of the Kansas public employees retirement system of moneys certified by the state treasurer as equivalent to the aggregate net amount received for unclaimed property; investment standards and objectives; contracts with investment advisors and other consultants, requirements; custody of moneys; definitions; authority of the state treasurer to liquidate a portion of such moneys.
75-2264
Development and approval of plans for mural in the capitol honoring the 1st Kansas (Colored) Voluntary Infantry regiment by the capitol preservation committee; financing; 1st Kansas (Colored) Voluntary Infantry regiment mural fund.
75-2265
Grants, gifts or other donations for the statehouse, acceptance by secretary of administration; prior consultation with certain councils and committees; deposit of monetary gifts.
75-2266
Repealed.
75-2267
State capitol building; unique office numbers.
75-2268
Brown v. Board of Education mural in state capitol.
75-2269
Capitol preservation committee; composition; responsibilities.
75-2270
Kansas gold star families memorial; placement on state capitol grounds; financing; Kansas gold star families memorial fund.
75-2271
Emil Joseph Kapaun memorial; placement; financing; Emil Joseph Kapaun memorial fund.
Article 23.—SCHOOL-BUILDING BONDS
75-2301
Repealed.
75-2301a
Repealed.
75-2301b
Transferred.
75-2302
Repealed.
75-2303
Repealed.
75-2304
Repealed.
75-2305
Repealed.
75-2305a
Repealed.
75-2306
Repealed.
75-2307
Repealed.
75-2308
Repealed.
75-2309
Repealed.
75-2310
Repealed.
75-2311
Repealed.
75-2312
Repealed.
75-2313
Repealed.
75-2314
Repealed.
75-2314a
Repealed.
75-2314b
Repealed.
75-2315
Transferred.
75-2316
Transferred.
75-2317
Transferred.
75-2318
Transferred.
75-2319
Transferred.
75-2319a
Repealed.
75-2319b
Repealed.
75-2319c
Transferred.
75-2319d
Repealed.
75-2320
Repealed.
75-2321
Transferred.
Article 24.—STATE DEPOSITORIES (Not in active use)
75-2401
Repealed.
75-2402
Repealed.
75-2403
Repealed.
75-2404
Repealed.
75-2405
Repealed.
75-2406
Repealed.
75-2407
Repealed.
75-2408 through 75-2410
Repealed.
75-2411
Repealed.
75-2412
Repealed.
75-2413
Repealed.
75-2414
Repealed.
75-2415, 75-2416
Repealed.
75-2417
Repealed.
75-2417a
Repealed.
75-2417b
Repealed.
75-2418
Repealed.
75-2419
Repealed.
75-2420
Repealed.
Article 25.—STATE LIBRARY AND LIBRARY SERVICES
75-2501, 75-2502
Repealed.
75-2503
Repealed.
75-2504
Repealed.
75-2505, 75-2506
Repealed.
75-2507, 75-2508
Repealed.
75-2509
Repealed.
75-2510
Repealed.
75-2511
Repealed.
75-2512
Repealed.
75-2513
Repealed.
75-2514
Repealed.
75-2515, 75-2516
Repealed.
75-2517
Repealed.
75-2518
Repealed.
75-2519
Repealed.
75-2520, 75-2521
Repealed.
75-2522
Repealed.
75-2523
Repealed.
75-2524
Repealed.
75-2524a
Repealed.
75-2525
Stormont medical library; abolished.
75-2526
Repealed.
75-2527
Repealed.
75-2528
Repealed.
75-2529
Repealed.
75-2530 through 75-2532
Repealed.
75-2533
Repealed.
75-2534
Kansas state library in Topeka; composition; services; chief officer; grants, gifts and donations of money.
75-2535
State librarian; appointment; qualifications.
75-2536
Same; oath.
75-2537
State librarian; duties; assistants; employees.
75-2538
Same; exchanges with other states and governments.
75-2539
Same; duties of secretary of state.
75-2540
State librarian; duplicate books, sets or temporary material; exchange, sale or loan; disposition of proceeds.
75-2541
Same; labeling and cataloguing of books and material.
75-2542
Same; rules and regulations for government of library and services; local library services.
75-2543
Repealed.
75-2544
Same; transfer of powers, duties and jurisdiction from traveling libraries commission to state librarian; books and properties; traveling libraries commission abolished.
75-2545
Repealed.
75-2546
State library of Kansas board; membership; officers; terms; duties; meetings; compensation and allowances.
75-2546a
Abolishment of state library advisory commission; abolishment of Kansas library network board; powers and duties transferred to state library of Kansas board.
75-2547
Regional systems of cooperating libraries; purpose.
75-2548
Same; definitions.
75-2549
Same; petition for establishment; contents.
75-2549a
Same; constitute a body corporate and politic; powers and authority.
75-2549b
Same; certain regional systems of cooperating libraries validated.
75-2550
Same; system board; membership; powers.
75-2550a
Same; selection of an executive board; delegation of legal functions; exception.
75-2551
Regional systems of cooperating libraries; finance; cash basis and budget laws applicable; tax levy authorized.
75-2552
Same; establishment of standards by state board.
75-2553
Grants-in-aid to libraries act; citation.
75-2554
Definitions.
75-2555
Same; apportionment and distribution to eligible libraries; formula.
75-2556
Grants-in-aid to libraries; annual reports of population and tax information; determination of amount of and eligibility for aid; payment dates.
75-2557
Same; certification by state librarian of amounts payable; duties of director of accounts and reports.
75-2558
Grants-in-aid to libraries; limitations of expenditures from state aid funds; penalty.
75-2559
Same; annual expenditure reports by libraries receiving grants-in-aid.
75-2560
Same; powers and duties of state librarian; withholding aid; notice of noncompliance with act to director of accounts and reports.
75-2561
Same; budget requests of state librarian; reports of distributions and expenditures.
75-2562
Same; acceptance of federal grants or funds by state librarian; distribution; plan by advisory commission; independent application for and receipt of federal funds; effect.
75-2563
Contracts for computerized information and cataloging services; cost system; fees.
75-2564
Repealed.
75-2565
Definitions.
75-2566
Establishment and operation of publication collection and depository system; duties of state agencies and the state librarian.
75-2567
Same; powers and duties of state librarian; designation of libraries as complete or selective depositories.
75-2568
Same; rules and regulations.
75-2569 through 75-2571
Expired.
75-2572
Expiration of act.
75-2573, 75-2574
Reserved.
75-2575
Interlibrary cooperation and resource sharing; purpose of act.
75-2576
Same; definitions.
75-2577
Same; function of state library.
75-2578 through 75-2584
Repealed.
75-2585
Same; contracts for computerized services; state-level cooperative activities.
75-2586
Repealed.
75-2587
Same; participation by unified school districts; costs.
75-2588
Telecommunications services for inter-library resource sharing, fees; central library materials purchasing activity, fees; library workshops and conferences, fees; state library fund, administration, authorized expenditures; certain receipts, proceeds and other moneys credited to fund.
75-2589
Kansas children's internet protection act; public libraries; school districts; state librarian; rules and regulations; liability.
Article 26.—KANSAS TRAVELING LIBRARIES COMMISSION (Not in active use)
75-2601
Repealed.
75-2602
Repealed.
75-2603
Repealed.
75-2604, 75-2605
Repealed.
75-2605a
Repealed.
75-2606
Repealed.
Article 27.—STATE HISTORICAL SOCIETY
75-2701
State historical society; acquisition and disposition of property; executive director; Kansas state historical society, inc., board of directors, executive committee, distinction between entities; fees for admittance to property.
75-2702
Same; collection and maintenance of historical materials; publication of journal and materials; public records; expenditures.
75-2703
State publications for exchange purposes.
75-2704
Removal of records from state historical society prohibited; exceptions.
75-2705
Certified copy of documents as evidence; fees, approval, disposition.
75-2706, 75-2707
Repealed.
75-2708
Repealed.
75-2709
Repealed.
75-2710
Repealed.
75-2711
Acceptance and control of Pike's Pawnee Indian village.
75-2712
Repealed.
75-2713
Microfilm division; duties; technician.
75-2714
Preservation of historic character of certain property; state historical society authorized to make agreements; limitation on use of eminent domain; remedies.
75-2715
Historic preservation declared policy of state.
75-2716
Historic preservation; definitions.
75-2717
Historical society designated as state historic preservation agency; secretary to act as historic preservation officer.
75-2718
Appointment by secretary of necessary staff.
75-2719
Repealed.
75-2719a
State historic sites board of review; establishment; qualifications of members; terms; compensation; previous board abolished.
75-2720
State historic sites board of review; powers and duties.
75-2721
Historical society; historic preservation powers and duties.
75-2722
Same; authority to enter into certain contracts; federal assistance; local governments, private parties.
75-2723
Same; official state agency to administer federal assistance under federal act; powers as administrative agency; availability of funds for state's share required.
75-2724
Historic preservation; development projects; threat to historic property, procedure for determining; factors; judicial review; penalty, failure to follow procedures; delegation to cities, counties or state board of regents or educational institutions.
75-2725
Action to enforce act or protect historic property.
75-2725a
Historic property designation; effect on agricultural land.
75-2725b
Citation of act.
75-2726
Acquisition of historic property for purposes of historic preservation.
75-2727
Conveyance of land to Riley county for museum purposes.
75-2728
Insurance for loss or damage to historical collections or personal property; receipts credited to insurance collection replacement/reimbursement fund.
75-2729
Heritage trust fund; historic preservation project grants; conditions and requirements, award; amounts transferred from state general fund.
75-2730
World War II veterans' experience history project grants; award, criteria.
75-2731
Conveyance of property located in Wabaunsee county to Audubon of Kansas.
75-2732
Competitive grant program for partnership historic sites; eligibility; use of moneys; selection process; reports; rules and regulations; partnership historic sites grant fund.
75-2733 through 75-2740
Reserved.
75-2741
Title of act.
75-2742
Legislative findings; purpose of act.
75-2743
Definitions.
75-2744
Board; administration, composition, terms, compensation, expenses, offices.
75-2745
Same; powers and duties.
75-2746
Registry.
75-2747
Permits.
75-2748
Prohibited acts; criminal and civil penalties.
75-2749
Notice of violations or discovery of remains; penalties.
75-2750
Inspection warrant.
75-2751
Duties of attorney general.
75-2752
Civil enforcement of act.
75-2753
Cemetery for reburial of remains.
75-2754
Severability.
75-2755
Conveyance of property located in Doniphan county to the Iowa Tribe of Kansas and Nebraska.
75-2756
Conveyance of property located in Johnson county to the Shawnee Tribe.
Article 28.—STATE LAND OFFICE AND REGISTER
75-2801
Secretary of state ex officio register; books and records; correspondence.
75-2802
Separate tract books.
75-2803
Manner of ruling tract books; matters shown on record.
75-2804
State land office; inspection of documents and records; certified copies of abstracts.
75-2805
Patents.
75-2806
Patents for land; certified copies; fee, approval.
75-2807
Certificate for issuance of patent.
75-2808
Correction of clerical errors by register.
75-2809
Public surveys; records, safekeeping and access.
75-2810
Relinquishment of color of title to the United States.
75-2811
Error in deeding land to state or in making out transfer.
75-2812
Lists of lands granted to state; effect of recording.
75-2813
Recording of certified copy of patent.
75-2814
Cancellation and issuance of new patent for defective patent; recordation and correction of errors.
75-2815
Repealed.
75-2816
Repealed.
Article 29.—CIVIL SERVICE
75-2901
Repealed.
75-2902 through 75-2917
Repealed.
75-2918 through 75-2923
Repealed.
75-2924
Repealed.
75-2925
Purpose of act.
75-2926
Definitions.
75-2927
Repealed.
75-2928
Repealed.
75-2928a, 75-2928b
Repealed.
75-2928c
Repealed.
75-2928d
Repealed.
75-2929
Repealed.
75-2929a
State civil service board; appointment, qualifications and terms of members; confirmation by senate.
75-2929b
State civil service board; part of department of administration; management functions; organization and meetings; hearings by members; compensation and expenses of members.
75-2929c
Same; transfer of powers, duties and functions; preservation of orders.
75-2929d
State civil service board; hearing of appeals; witnesses; production of papers.
75-2929e, 75-2929f
Repealed.
75-2929g
Same; rules and regulations adopted by secretary of administration.
75-2929h
Same; appeals from orders of board.
75-2930, 75-2931
Repealed.
75-2932
Repealed.
75-2933
Repealed.
75-2934
Repealed.
75-2934a, 75-2934b
Repealed.
75-2935
Classified and unclassified services.
75-2935a
Classified exempt service abolished; disposition of positions.
75-2935b
Unclassified service; approval of compensation; exceptions.
75-2935c
Same; salary plan, physicians at aging and disability services institutions.
75-2935d
Repealed.
75-2935e
Repealed.
75-2935f
Repealed.
75-2936, 75-2937
Repealed.
75-2938
Classified service; assignment of positions to classes; titles and descriptions for classes; assignment of classes to ranges; pay plan; wage and salary surveys; delegation of assignment of positions; schedule of salary and wage ranges and steps; approval of governor.
75-2938a
Anniversary date of persons in positions subject to job classification or compensation revisions, no change for compensation step increases.
75-2938b
Wage and salary surveys; confidentiality.
75-2939
State employment; notice of vacancies; criteria for certifying persons to the pool of eligible candidates; assessment of skills, knowledge and abilities; agency selection programs.
75-2940
Powers of director; exclusion of disqualified candidates; appeal.
75-2941
Discrimination forbidden.
75-2942
Appointments and promotions; statewide list of requisitions to fill vacant positions; emergencies.
75-2943
Notice of new positions and vacancies; certification of names; probationary appointments; performance ratings; public inspection; rules and regulations.
75-2944
Vacancies filled by promotions or transfers; probationary promotions, right of demotion to prior job class in certain cases.
75-2945
Filling positions without using certified pool of eligible candidates, when.
75-2946
Appointment to classified position for probationary period.
75-2947
Transfers; leaves of absence; reinstatements.
75-2948
Layoff procedures; notice to director and affected employees; reemployment preference, when.
75-2949
Dismissals, demotions and suspensions; basis; procedure; hearings; status after demotion; employee relieved of duties pending investigation.
75-2949a through 75-2949c
Repealed.
75-2949d
Dismissal, demotion or suspension of permanent employee in classified service; grounds and procedure, generally.
75-2949e
Dismissal, demotion or suspension of permanent employees in classified service; evaluation requirement, exceptions; counseling.
75-2949f
Same; personal conduct detrimental to state service.
75-2950
Reports of actions affecting employment and compensation.
75-2951
Repealed.
75-2952
Officers and employees shall comply with law.
75-2953
Use of authority or official influence to compel state officer or employee to apply for or become member of organization, pay or promise to pay assessment or contribution or take part in political activity; penalty for violation; officer or employee in classified service to resign prior to taking oath for state elective office.
75-2954
Local officers to furnish aid and space for examination.
75-2955
Veterans' preference.
75-2956
Repealed.
75-2956a
Reciprocal agreements between secretary of administration and public agency or body; cooperation with other governmental agencies.
75-2956b
Repealed.
75-2957
Penalties for violations.
75-2958
Conviction of misdemeanor.
75-2959
Severability of provisions.
75-2960
Appropriations.
75-2961
Citation of act.
75-2961a
State provided housing, food service or other employee maintenance; approval by finance council; rates and value; rules and regulations.
75-2962 through 75-2965
Repealed.
75-2966
Repealed.
75-2967, 75-2968
Repealed.
75-2969
Repealed.
75-2970
Repealed.
75-2971
Trainee or training positions; procedures; regulations.
75-2972
Positions placed in classified service, status of incumbent; prior service credit "CETA" employees in unclassified service.
75-2973
Kansas whistleblower act; state employee communications with legislators, legislative committees, auditing agencies and others; prohibited acts; relief and appeals, costs.
75-2974
Campaign contributions by classified state employees; solicitation by supervisors; provision of employee mailing lists for political purposes; prohibiting disciplinary action for voluntary contributions; enforcement; civil penalties.
75-2975
Academic degree requirements for employment or promotion; acceptability; conditions; applicability of act.
Article 30.—GENERAL PROVISIONS
75-3001
Beginning of political year; commencement of terms of state officers.
75-3002
Fiscal year.
75-3003
Transferred.
75-3004
Repealed.
75-3005
Repealed.
75-3006
Repealed.
75-3007, 75-3008
Repealed.
75-3009
Repealed.
75-3010 through 75-3014
Repealed.
75-3015
Repealed.
75-3015a
Repealed.
75-3016
Repealed.
75-3016a
Repealed.
75-3017 through 75-3019
Repealed.
75-3020
Repealed.
75-3021
Repealed.
75-3022
Repealed.
75-3023
Repealed.
75-3024
Contingent or other funds; accounts; embezzlement.
75-3025
Contracts for excessive expenditures; penalty.
75-3026
Accounts of expenditures; penalty.
75-3027
Printing of reports.
75-3027a
Official written communications of state agencies; required information; definitions.
75-3028
Repealed.
75-3029
Repealed.
75-3030
Repealed.
75-3031
Repealed.
75-3032
Repealed.
75-3033
Transferred.
75-3034
Repealed.
75-3035
Repealed.
75-3036
State general fund defined; revenues placed in; restrictions on transfer; notification; report by the director of the budget.
75-3036a
Prohibiting purchase of identifiable imported meats with certain appropriations from state general fund.
75-3037
Repealed.
75-3038 through 75-3040
Repealed.
75-3041
Repealed.
75-3042
Repealed.
75-3043
Repealed.
75-3043a
Appraisal of real property before purchase by state or agency thereof; duties of director of property valuation; compensation of appraisers.
75-3044
State agency defined.
75-3045
Repealed.
75-3046
Reports of state agencies; preparation required; contents; availability.
75-3047
Repealed.
75-3048
State agency publications; distribution; sale at cost, exception; disposition of proceeds.
75-3048a
Reports of state agencies; "publication" defined.
75-3048b
Same; central duplicating to provide library with copies of certain publications.
75-3048c
Same; agency to provide library with copies of certain publications.
75-3049
State agency defined.
75-3050
Applications and contracts for federal or other nonstate funds; notice.
75-3051
Same; notification of amendment.
75-3052
Opening and maintaining petty cash funds; authorization and conditions by director of accounts and reports.
75-3053
Use of petty cash funds.
75-3054
Reconciliation and statement of payments; restoration of funds.
75-3055
Petty cash funds; maintenance and operation; instructions by director of accounts and reports; reconciliations; reimbursement of losses, limit; termination.
75-3056
Repealed.
75-3057
Repealed.
75-3058
Repealed.
75-3059
Repealed.
75-3060
Repealed.
75-3061
Repealed.
75-3062 through 75-3064
Repealed.
75-3065
Repealed.
75-3066
Repealed.
75-3067
Repealed.
75-3068
Repealed.
75-3069, 75-3070
Repealed.
75-3071
Repealed.
75-3072
Imprest funds; authorized uses; limitations.
75-3073
Imprest funds; periodic reconciliation statement; reimbursement of losses; replenishing fund.
75-3074
Repealed.
75-3075
Same; establishment by state agencies.
75-3076
Same; moneys, where kept; disbursements; cancellation of certain checks.
75-3077
Same; revolving funds abolished; transfer of balances; additional transfers to attain balances specified for imprest funds.
75-3078
Same; change funds; limits; shortages, reconciliation, reimbursement; authorized uses.
75-3079
Costs of frivolous claim or action assessed against state agency; report; payment.
75-3080
Employee use funds; establishment; accounting procedures.
75-3081
Same; sources of revenue.
75-3082
Federal cash management fund established.
75-3083
Transfer of moneys from state general fund to federal cash management fund; expenditures from federal cash management fund to federal government; administration by director of accounts and reports.
75-3084
Transfer of powers and duties between the department of health and environment and the department for children and families.
75-3085
Same; successor of secretary and appointed designees.
75-3086
Same; transfer of funds.
75-3087
Same; transfer of property, property rights and records.
75-3088
Same; continuation of legal action.
75-3089
Same; transfer of officers and employees.
75-3090 through 75-3098
Reserved.
75-3099
Agreements with certain educational institutions authorized; conditions; limitations; definitions.
75-30,100
Payments to state agencies and educational institutions; acceptable methods of payment.
Article 31.—SALARIES AND ASSISTANTS; MISCELLANEOUS PROVISIONS
75-3101
Repealed.
75-3101a
Salary of governor, attorney general, secretary of state, state treasurer and commissioner of insurance; adjustment.
75-3102
Private secretary; assistant; executive clerk and pardon attorney; assistants and employees.
75-3103
Lieutenant governor; compensation and expenses; assistant and employees, unclassified service and expenses.
75-3104
Repealed.
75-3105
Repealed.
75-3106
Repealed.
75-3107
Repealed.
75-3108
Repealed.
75-3109
Repealed.
75-3110
Repealed.
75-3111
Deputies, assistants, investigators and other employees.
75-3111a
Repealed.
75-3112
Repealed.
75-3113
Repealed.
75-3114
Repealed.
75-3115
Repealed.
75-3116
Repealed.
75-3117
Repealed.
75-3118
Repealed.
75-3119
Salary of Supreme Court Justices prior to 1921.
75-3120
Repealed.
75-3120a
Repealed.
75-3120b
Repealed.
75-3120c
Repealed.
75-3120d
Repealed.
75-3120e
Repealed.
75-3120f
Repealed.
75-3120g
Repealed.
75-3120h
Repealed.
75-3120i
Repealed.
75-3120j
District magistrate judges; additional compensation for certain payroll period; reduction in final compensation.
75-3120k
County supplement of salaries of district magistrate judges; district magistrate judge supplemental compensation fund.
75-3120l
Repealed.
75-3120m
Repealed.
75-3120n
Salary of district judges, district magistrate judges, judges of the court of appeals and justices of the supreme court; adjustment.
75-3121
Repealed.
75-3122
Supreme court employees; compensation.
75-3123
Supreme court reporter.
75-3124
Assistant reporters.
75-3125
Clerk of supreme court.
75-3126
Employees of clerk.
75-3127
Repealed.
75-3128
Repealed.
75-3128a
Repealed.
75-3129
Repealed.
75-3130
Repealed.
75-3131
Repealed.
75-3131a
Repealed.
75-3132
Repealed.
75-3133
Repealed.
75-3134
Repealed.
75-3135
Salary of bank commissioner; appointment of deputy commissioners; assistants and employees; salaries.
75-3135a
Bank commissioner; appointment of regional managers and financial examiner administrators; compensation.
75-3136
Salary of fire marshal.
75-3137
Deputies and assistants; training coordinator.
75-3138
Repealed.
75-3139
Repealed.
75-3140
Repealed.
75-3141
Animal health commissioner; compensation.
75-3142
Same; appointment of employees.
75-3143
Repealed.
75-3144
Repealed.
75-3145
Repealed.
75-3145a
Repealed.
75-3146
Repealed.
75-3147
Repealed.
75-3148
Secretary of state historical society; employees.
75-3148a
Repealed.
75-3149
Compensation of secretary.
75-3150
Assistants and employees.
75-3151
Repealed.
75-3152
Salary of secretary; ineligible for other position; compensation from other institutions.
75-3153
Repealed.
75-3154
Repealed.
75-3155
Repealed.
75-3156, 75-3157
Repealed.
75-3158
Repealed.
75-3159
Repealed.
75-3160
Repealed.
75-3161
Repealed.
75-3162
Repealed.
75-3162a
Repealed.
75-3162b
Repealed.
75-3162c
Repealed.
75-3162d
Repealed.
75-3163
Repealed.
75-3164, 75-3165
Repealed.
75-3166
Repealed.
75-3167
Repealed.
75-3168
Repealed.
75-3169
Certain fees and revenues exempt.
75-3170
Repealed.
75-3170a
Use and purpose of ten percent charge to fee agencies; when charge not applicable.
75-3170b
Repealed.
75-3170c, 75-3170d
Repealed.
75-3170e
Repealed.
75-3170f
Fee agencies; report by budget director regarding costs.
75-3171
Fixing of certain salaries; definitions.
75-3172
Transferred.
75-3173
Application of certain criminal and other provisions to all appropriation acts.
Article 32.—COMPENSATION AND ALLOWANCES
75-3201
Presentment of expense claims; mileage, per diem or subsistence; exception.
75-3202
Repealed.
75-3203
Mileage and other allowances for official travel by privately owned conveyance; rates, how fixed; additional costs allowed; privately owned conveyance defined; exceptions authorized.
75-3203a
Mileage allowance rate for privately owned conveyances used for official purposes; different rates for certain conveyances; factors considered.
75-3203b
Repealed.
75-3203c
Same; application of K.S.A. 75-3211 and 75-3216 through 75-3203.
75-3204
Repealed.
75-3205
Repealed.
75-3206
Subsistence expenses; definitions.
75-3207
Subsistence allowances; payment for official travel in-state and out-of-state; "subsistence allowance" defined; reduced allowances; exceptions.
75-3207a
Subsistence allowances; rates established by rules and regulations; designation of high-cost cities and rates therefor; application; exceptions; limitations.
75-3208
Same; out-of-state official travel approval for state officers and employees; authority to approve; exceptions.
75-3209
Repealed.
75-3210
Repealed.
75-3211
Repealed.
75-3212
Compensation, travel and subsistence allowances of certain state officers; payment.
75-3213
Same; payment or reimbursement for only one meeting on same day.
75-3214
Senate ways and means and house appropriations committees; compensation and expense allowances.
75-3215
Legislators to receive compensation and expenses when attending authorized meetings.
75-3216
Travel allowances of certain state officers and employees; exemptions.
75-3217
Transferred.
75-3218
Recruitment of certain personnel, expense payments; when and how authorized.
75-3219
Repealed.
75-3220
Repealed.
75-3221
Repealed.
75-3222
Repealed.
75-3223
Compensation, subsistence allowances, mileage and expenses of members of board; "board" defined.
75-3224
Repealed.
75-3225
Moving expenses of state officers and employees; payment of; rules and regulations.
75-3226
Rules and regulations for recovery of fees incurred in travel by governor or governor's family.
75-3227
State officers and employees reimbursement for official duties; reimbursement precluded when provided by other governmental entity.
75-3228
State employees; military reserves; one-time activation payment, eligibility; rules and regulations.
Article 33.—CHILDREN AND FAMILIES
75-3301
Repealed.
75-3301a
Repealed.
75-3302
Repealed.
75-3302a
Repealed.
75-3302b
Repealed.
75-3302c
Repealed.
75-3302d
Repealed.
75-3302e
Repealed.
75-3303
Commissioner of mental health and developmental disabilities; traveling expenses; powers and duties.
75-3303a
Assistance to counties in establishment of outpatient treatment centers or mental clinics.
75-3304
Rules and regulations concerning social welfare.
75-3304a
Responsibility for mental health program.
75-3304b
Transfer of certain lands from board of social welfare to board of regents.
75-3305
Repealed.
75-3306
Appeals to secretary; investigations; subpoenas; hearings, when required; application of Kansas administrative procedure act, exceptions; jurisdiction.
75-3307
Real estate of institutions; custody of deeds in secretary of state; control of lands in secretary for aging and disability services; lease of surplus real estate.
75-3307a
Repealed.
75-3307b
Repealed.
75-3307c
Repealed.
75-3308
Repealed.
75-3309
Repealed.
75-3310
Repealed.
75-3311
Training school for rehabilitation of blind.
75-3312
Repealed.
75-3313
Repealed.
75-3314
Title to special projects real estate; use and benefit.
75-3315
Same; sale, how authorized; procedure for sale; form of deed.
75-3316
Acceptance of gifts; deposit of gift moneys and sale proceeds; conditions on gift.
75-3317
Purchase of products and services of nonprofit entities for blind and disabled persons; definitions.
75-3317a
Repealed.
75-3318
Repealed.
75-3319
Same; prices and standards; cooperation by qualified vendors.
75-3319a
Repealed.
75-3320
Same; furnishing of list and publication of catalog of approved products and services.
75-3320a
Repealed.
75-3321
Same; purchase of products or services by state or school district.
75-3322
Same; waiver of mandatory purchase requirements by director of purchases, when.
75-3322a
Repealed.
75-3322b
Same; annual report to be published by qualified vendors.
75-3322c
State use law committee; members; duties; meetings; abolishment of committee.
75-3323
Lease of certain state land to wheatbelt area girl scout council of Kansas, inc.; conditions and restrictions; expiration of lease, conveyance, reverter clause.
75-3323a
Conveyance of certain lands in Pawnee county by the wheatbelt area girl scout council of Kansas, Inc. to Pawnee county.
75-3324
Construction of addition to port of entry building near Muncie to house refreshment canteen.
75-3325
Reimbursement of Kansas association of blind for money expended to construct addition to port of entry building at Lenexa.
75-3326
Construction of addition to rehabilitation center for blind building at Topeka.
75-3327
Purchase of station wagon authorized.
75-3328
Transfer of inmates between institutions, when; notice.
75-3329
Placement of children in private children's homes; definitions.
75-3330
Same; contracts for care.
75-3331
Repealed.
75-3332, 75-3333
Repealed.
75-3334
Repealed.
75-3335
Repealed.
75-3335a
Repealed.
75-3336
Repealed.
75-3336a
Repealed.
75-3337
Blind persons; preference in operation of vending facilities on state, county and city property.
75-3338
Same; definitions.
75-3339
Division of services for the blind; duties; vending facilities, licenses, sites.
75-3339a
Same; vending facilities account; deposits; withdrawals; subject to post audit.
75-3340
Operation of vending facilities by blind persons; authority and duties of division of services for the blind; rules and regulations; hearings.
75-3341
Operation of vending facilities by blind persons; arbitration board; decisions published.
75-3342
Blind person; right to judicial review.
75-3343
Vending facilities advisory committee; membership; meetings; expenses of members.
75-3343a
Operation of vending machines by blind persons at rest areas on interstate highways.
75-3344
Authorization to convey certain lands in Miami county.
75-3345
Same; conditions of sale; disposition of proceeds.
75-3346
Conveyance of certain lands in Saline county by secretary of social and rehabilitation services to U.S. department of health, education and welfare.
75-3347
Same; duty of secretary; reason for conveyance.
75-3348
Conveyance of certain lands in Neosho county to U.S.D. No. 413; deed.
75-3349
Authorization to convey certain lands in Shawnee county; approval of deed.
75-3350
Conveyance of certain lands in Labette county to city of Parsons.
75-3351
Authorization to convey certain lands in Mitchell county.
75-3352
Same; procedures for sale; conveyance of title; disposition of proceeds.
75-3353
Conveyance of certain lands to Neosho county; deed conveying land.
75-3354
Wards' trust fund established; administration; investment; distribution of interest; fund subject to post audit; continuation of former wards' account.
75-3355
Conveyance of certain land in Mitchell county authorized; procedure and conditions of sale to U.S.D. No. 273; deed.
75-3356
Authorization to convey certain land in Shawnee county to Kansas department of transportation; deed conveying land.
75-3357
Conveyance of certain land in Shawnee county authorized; procedure and conditions of sale.
75-3358
Conveyance of certain land in Shawnee county to Shawnee community mental health center authorized; deed conveying land.
75-3359
Authorization to convey the Kansas City workshop for the blind by secretary.
75-3360
Same; conditions of conveyance; reverter clause.
75-3361
Same; sale or lease of personal property located on or at such real estate.
75-3362
Same; disposition of proceeds from sale or lease.
75-3363
Conveyance of certain land in Shawnee county to the city of Topeka authorized; deed conveying land.
75-3364
Sale of certain land in Shawnee county; procedure; deed; proceeds.
75-3365
Sale of certain real estate in Stafford county; proceeds.
75-3366
Sale of certain real estate in Saline county; proceeds.
75-3367
Sale of real estate pursuant to K.S.A. 75-3365 and 75-3366; requirements.
75-3368
Conveyance of certain property to Miami County.
75-3369
Conveyance of certain property to city of Osawatomie.
75-3369a
Conveyance of property located in Miami county to city of Osawatomie for economic development; reversion, when.
75-3370
Transfer of former Winfield state hospital and training center property; interagency agreement, secretary of corrections and director of the Kansas office of veterans services.
75-3371
Conveyance of certain rainbow mental health facility real estate in Wyandotte county to university of Kansas medical center; procedure and conditions.
75-3372
Repealed.
75-3372a
Conveyance of certain real estate in Ellsworth county to the evangelical lutheran good samaritan society.
75-3373
Privatization of Larned state hospital or Osawatomie state hospital prohibited; act of legislature required.
Article 34.—STATE LABOR DEPARTMENT (Not in active use)
75-3401
Repealed.
75-3402
Repealed.
75-3403
Repealed.
75-3404
Transferred.
75-3405
Repealed.
75-3406, 75-3407
Repealed.
75-3408
Repealed.
75-3409, 75-3410
Repealed.
75-3411
Repealed.
Article 35.—PUBLIC RECORDS
75-3501
Records defined.
75-3502
State records board; members, chairman, secretary.
75-3502a
Same; attached to department of administration.
75-3503
Same; ex officio members.
75-3504
State records board; authority to order disposition of records; establishment of disposal schedules; rules and regulations.
75-3505
Public officer defined.
75-3506
Reproduction of records on film or disc.
75-3507
Reproduction of records on film or disc; evidence in courts or administrative agencies.
75-3508
Repealed.
75-3509
State records center; purpose; powers and duties of secretary of state historical society.
75-3510
Same; receiving and disposition of records; "ultimate disposition" defined.
75-3511
Same; availability of records in records center.
75-3512 through 75-3514
Repealed.
75-3515
Real estate transactions of state agencies; definitions.
75-3516
Real estate transactions; custody of records; inventory records of real property.
75-3517
Records and documents to be produced on acid-free paper.
75-3518
Designation of records and documents to be produced on permanent paper; duties of state records board.
75-3519
Agency statement deemed original record for image recognition and information storage system.
75-3520
Social security numbers; disclosure in public documents with personal information, prohibited; exceptions; use for commercial purposes, restricted; civil penalty.
Article 36.—STATE OFFICE BUILDINGS AND GROUNDS
75-3601
Repealed.
75-3602
Repealed.
75-3603
Repealed.
75-3604
Repealed.
75-3605, 75-3606
Repealed.
75-3607
Repealed.
75-3608
Repealed.
75-3608a
Repealed.
75-3609, 75-3610
Repealed.
75-3611
Repealed.
75-3612
Repealed.
75-3613
Repealed.
75-3614
Repealed.
75-3615
Repealed.
75-3615a
Repealed.
75-3616
Repealed.
75-3617
Repealed.
75-3617a
Repealed.
75-3618
Repealed.
75-3619
State zoning area in Topeka.
75-3620
Same; changes in zoning; variance; consideration by capitol area plaza authority.
75-3621
Transferred.
75-3622
Repealed.
75-3623
Transferred.
75-3624
Repealed.
75-3625, 75-3626
Repealed.
75-3627
Repealed.
75-3628
Repealed.
75-3629
Repealed.
75-3630
Repealed.
75-3631
Repealed.
75-3632
Repealed.
75-3633
Repealed.
75-3634
Repealed.
75-3635
Repealed.
75-3636
Repealed.
75-3637
Repealed.
75-3638
Repealed.
75-3639
Repealed.
75-3640
Repealed.
75-3641, 75-3642
Repealed.
75-3643
Repealed.
75-3644
Repealed.
75-3645
Repealed.
75-3646
Repealed.
75-3647
Repealed.
75-3648
Acquisition of Santa Fe office building authorized; attorney general approval; power of eminent domain; lease purchase agreement authorized.
75-3649
Same; pooled money investment board to loan funds therefor; interest rate; payment of principal and interest; 900 Jackson street acquisition fund created.
75-3650
Same; disposition of revenues from lease of property.
75-3651
Powers of secretary of administration; office space for state agencies; modify, equip, lease and assign certain space; annual report to joint committee on state building construction.
75-3652
Same; sale of certain property authorized; property contingency fund created; appraisal; attorney general approval.
75-3653
Same; issuance of revenue bonds; 900 Jackson street bond proceeds fund; 900 Jackson street bond and interest sinking fund; amounts for equipment and facilities, repair and replacement.
75-3654
State buildings operating fund, created.
75-3655
State buildings depreciation fund, created; transfers from state buildings operating fund.
75-3656 through 75-3667
Repealed.
75-3668
State general fund transfers to property contingency fund.
75-3669
Sale of Wichita state office building.
75-3670 through 75-3674
Reserved.
75-3675
Construction of state printing plant authorized.
75-3676
Construction of state printing plant; pooled money investment board to loan funds therefor; interest rate; payment of principal and interest; state printing plant construction fund created.
75-3677
Same; terms and conditions of repayment of loan; time of payments; period of loan.
75-3678
Renovations to Santa Fe office building.
75-3679
Santa Fe office building; pooled money investment board to loan funds therefor; interest rate's payment of principal and interest; Santa Fe office building renovation fund created.
75-3680
Same; terms and conditions of repayment.
75-3681
Hiram Price Dillon house; acquisition, exchange of real property therefor; conditions; easements; state finance council approval.
75-3682
Same; care and management; uses and space assignment.
75-3683
Grants, gifts or other donations for Dillon House, acceptance by advisory commission; legislative coordinating council to be advised of donations with conditions; subject to approval by council; deposit of monetary gifts.
75-3684
State facilities gift fund; administration.
75-3685
Projects for capital improvements for certain state historic buildings; exemptions from certain procedures authorized; application of certain procedures, standards and statutes.
75-3686
Lease of state real estate not currently required for governmental purposes; property tax exemption; application of liquor and vending facilities laws.
75-3687
Eisenhower state office building; authorization of sale; proceeds.
75-3688
Landon state office building; authorization of sale; proceeds.
75-3689
Van Buren project and land; authorization to exercise option to purchase, then sell such project; proceeds.
75-3690
Curtis state office building; authorization to exercise option to purchase, then sell such building; proceeds.
75-3691
Curtis parking facility; authorization to exercise option to purchase, then sell parking facility; proceeds.
75-3692
Restrictions on state and local officials and affiliated persons regarding the sale of property described in K.S.A. 75-3687, 75-3688, 75-3689, 75-3690 or 75-3691; penalties.
75-3693 through 75-36,100
Reserved.
75-36,101
State capitol area; memorials; definitions.
75-36,102
Same; memorial to Kansas firefighters; duties of state fire marshal; duties of secretary of administration; Kansas firefighters memorial fund.
75-36,103
Same; Kansas firefighters memorial advisory committee; duties.
75-36,104
Same; secretary of administration; powers and duties; guidelines and standards for memorials.
75-36,105, 75-36,106
Repealed.
75-36,136 through 75-36,140
Reserved.
Article 37.—DEPARTMENT OF ADMINISTRATION
75-3701
Definitions.
75-3702
Repealed.
75-3702a
Secretary of administration; appointment and confirmation; creation and administration of the department of administration; application of K-GOAL.
75-3702b
Same; transfer of existing powers, duties and functions; preservation of orders, directives and rules and regulations.
75-3702c
Employees; appointment by secretary; classified civil service; exception.
75-3702d
Transition; preservation of civil rights of action and proceedings; criminal actions not to abate.
75-3702e
Same; transfer of employees; rights preserved.
75-3702f
Same; transfer of property and records.
75-3702g
Same; governor to resolve conflicts.
75-3702h
Repealed.
75-3702i
Severability of 1972 department of administration act.
75-3702j
Organization of department; delegation of powers and duties.
75-3702k
Transfer of powers and duties of Kansas, Inc., its board, president and chief executive officer to the secretary of commerce.
75-3702l
Transfer of real property of Kansas, Inc.
75-3702m
Transfer of records of Kansas, Inc.
75-3702n
Transfer of funds of Kansas, Inc.
75-3702o
Resolution of conflicts in transfers from Kansas, Inc.
75-3702p
Preservation of civil rights of actions and proceedings involving Kansas, Inc.; criminal actions involving Kansas, Inc. not to abate.
75-3703
Secretary to have custody of records; seal; copies of records.
75-3704
Repealed.
75-3704a
Repealed.
75-3704b
Transferred.
75-3704c
Transferred.
75-3705
Repealed.
75-3705a
Attorneys for department; appointment; unclassified; chief attorney.
75-3706
Rules and regulations; procedure for adoption and approval.
75-3707
Functions of department in general.
75-3707a
Transferred.
75-3707b
Transferred.
75-3707c
Repealed.
75-3707d
Transferred.
75-3707e
Security conditions of employment, persons with access to data, telecommunications or other security-sensitive areas; fingerprinting.
75-3707f
Surplus property programs; transfer of powers; duties of secretary of administration; rules and regulations; succession to property, property rights and records; no effect on pending suit, action or proceeding; fund balances, liability for accrued compensation or salaries transferred; conflicts resolved by governor.
75-3708
Membership of state finance council; chairperson; secretary.
75-3708a
Repealed.
75-3709
Vacancies in office.
75-3710
Meetings; compensation and expenses; notice and agenda of meetings to certain state officers and members of legislature; copies of minutes.
75-3711
Division of powers between governor and state finance council; voting on matters of legislative delegation; absentee voting procedure, when; application of guidelines.
75-3711a
Receipt and expenditure of grants and moneys from federal or state agencies or other sources not otherwise authorized by law; approval of finance council; guidelines; limitation on commitments.
75-3711b
Same; approval unnecessary for certain contracts between state educational institutions and state agencies or if otherwise authorized by law; copies of such contracts filed with legislative research department.
75-3711c
Division of powers between governor and state finance council; guidelines for exercise of certain powers; matters declared to be legislative delegations or executive functions.
75-3711d
Repealed.
75-3712
State emergency fund; use; transfers from general fund and special revenue funds for balance insufficiencies.
75-3713
Same; authorization of expenditures; purposes.
75-3713a
Same; loans or grants to political subdivisions for certain purposes; expenditure authorization.
75-3713b
State emergency fund; certain national guard entitlements and mutual assistance compact expenses; legislative delegation, guidelines.
75-3713c
State emergency fund; expenditures relating to defects in design or construction of state buildings authorized; legislative delegation, guidelines.
75-3713d
Same; moneys dedicated as self-insurance fund for state fair grandstand; expenditures authorized, limitations; transfers to state fair capital improvements fund.
75-3713e
County business restoration program; assistance payments for May 4, 2007, tornado-damaged businesses; purposes; implementation and administration by secretary of revenue.
75-3714
Same; minutes; public inspection.
75-3714a
Director of the budget; creation and administration of the division of the budget.
75-3714b
Same; transfer of existing powers, duties and functions; preservation of orders and directives.
75-3715
Powers and duties of the director of the budget.
75-3715a
Fiscal notes for certain legislative bills.
75-3715b
Fiscal notes for certain legislative bills regarding benefits under the Kansas public employees retirement system, requirements.
75-3716
Budget preparation; forms; information.
75-3717
Budget estimates of state agencies; biennial basis for certain agencies.
75-3717a
Provisions of K.S.A. 46-1210, 75-3717 and 75-3721 not limitation on prerogative of executive department or legislature.
75-3717b
Capital improvement budget estimates; contents; submission; five-year programs and plans; form and content; exception, certain projects.
75-3717c
College of veterinary medicine at Kansas state university separate state agency for purpose of preparation of governor's budget report and related legislative measures; title for such purpose.
75-3717d
Extension systems and agricultural research programs of Kansas state university separate state agency for purpose of governor's budget report and related legislative measures; title for such purpose.
75-3717e
Pooled money investment board separate state agency for purpose of preparation of governor's budget report and related legislative measures; title for such purpose.
75-3718
Continuous budget planning; revision; notice and hearing; judicial branch budget estimate not subject to revision.
75-3718a
Chairperson or representative of senate ways and means and house appropriations committees entitled to attend hearings on tentative budget; compensation and expense allowances.
75-3718b
Budget process; program service inventory; integrated budget fiscal process; performance-based budgeting system; contents; objectives; postsecondary educational institutions.
75-3719
Incoming governor to receive assistance, information, staff and facilities relating to budget; attendance at budget hearings; compensation and expenses of incoming governor.
75-3720
Governor's budget report; printing; availability to public.
75-3721
Governor's budget report; contents; submission to legislature; children's budget document; Kansas homeland security budget document.
75-3721a
Repealed.
75-3722
Application of allotment system; notice; appeal to finance council.
75-3723
Same; annual, semiannual, quarterly or monthly statements of funds available.
75-3724
Same; allotment estimates.
75-3725
Allotment plans and information to be available to director of accounts and reports.
75-3725a
Certificates of indebtedness; procedure and conditions for issuance; redemption.
75-3726
Repealed.
75-3726a
Transfer of items of appropriation.
75-3726b
Transfer of certain items of appropriation; attorney general.
75-3727
Repealed.
75-3727a
Director of accounts and reports; creation and administration of the division of accounts and reports.
75-3727b
Same; transfer of existing powers, duties and functions; preservation of orders and directives.
75-3728
Accounting system; records and forms.
75-3728a
Write-off of accounts receivable and taxes receivable by state agencies; definitions.
75-3728b
Write-off of accounts and taxes receivable; procedure; authorization; write-offs assigned to director of accounts and reports, information, collection; disposition of proceeds; reinstatement of certain accounts receivable under employment security law.
75-3728c
Write-off of accounts and taxes receivable by state agencies; rules and regulations.
75-3728d
Same; act governs write-offs after July 1, 1974; exception.
75-3728e
Canteens, work therapy projects and benefit funds at state institutions; definitions.
75-3728f
Same; funds; procedures for establishing and operating; moneys deposited in interest-bearing accounts; post audit.
75-3728g
Same; budget of institution; profits, disposition.
75-3728h, 75-3728i
Repealed.
75-3728j
Receivables accounting system; records and forms.
75-3728k
Repealed.
75-3729
Property of state; inventory records; periodic verification.
75-3730
Obligations; how incurred and paid.
75-3730a, 75-3730b
Repealed.
75-3731
Examination and payment of bills, claims, refunds and other demands on state funds, authority of director of accounts and reports; payroll processing procedures; audit of receipt documents.
75-3731a
Official hospitality; limitations on expenditures by executive branch agencies.
75-3732
Payment of claims, procedure.
75-3733
Repealed.
75-3734
Federal funds received by state agencies.
75-3735
Fiscal reporting and statistics.
75-3736
Reports by state and county agencies.
75-3737
Photographic copies of or reproduction of records; destruction of originals; evidence in judicial or administrative proceedings.
75-3737a
Director of purchases; creation and administration of the division of purchases.
75-3737b
Same; transfer of powers, duties and functions; preservation of orders and directives.
75-3738
Powers and duties of the director of purchases.
75-3739
Competitive bids, exceptions; bidding procedures; reports of purchases without bids, waivers of bid solicitation publication and delegations of purchasing authority; highway contracts exemption; state agency contracts exemption; prior approval of real property leases.
75-3739a
Reverse auctioning electronic procurement process.
75-3740
Competitive bids; bid preferences to certain businesses; reports to legislature; rules and regulations; building contracts; bid records; definitions.
75-3740a
State and local government contracts; bidders domiciled in other states.
75-3740b
Purchase of recycled paper; requirements; price preference.
75-3740c
Procurement practices, recycled products.
75-3740d
Repealed.
75-3740e
Boycott of Israel; state contracts; definitions.
75-3740f
Same; certifications; waivers.
75-3740g
Same; statement of purpose.
75-3741
Buildings, major repairs or improvements; competitive bids on all or separate portions of projects, procedures, determinations; subcontractors; prime contractors; award of contracts; standard contracts; rules and regulations; project supervision; change orders; collusive or combined bids.
75-3741a
Same; change orders, negotiation or bidding.
75-3741b
Same; negotiation for projects of $10,000 or less; reports.
75-3741c
Same; exemption from local building codes, permits and fees and certain zoning fees; use of other political subdivision code review or inspection services.
75-3742
Same; assistance in preparing written program statements.
75-3743
Attorney general to approve certain contracts; requisition forms.
75-3744
Execution and approval of contracts.
75-3744a
Requirements for purchase of motor-vehicle fuels by state agencies.
75-3745
Repealed.
75-3745a, 75-3745b
Repealed.
75-3745c
Director of personnel services; creation and administration of division of personnel services.
75-3745d
Same; transfer of powers, duties and functions; preservation of orders and directives.
75-3745e
Same; rights saved in legal actions and proceedings.
75-3745f
Same; certain officers and employees transferred to new division; civil service and retirement benefits preserved.
75-3745g
Same; resolution of conflicts concerning disposition of powers, duties, functions, appropriations, property, records; determination by governor.
75-3745h
Same; accrued compensation or salaries; liability.
75-3746
Director of personnel services; powers and duties.
75-3747
Powers and duties of secretary of administration; agreements with state agencies, adjutant general.
75-3748
Repealed.
75-3749
State department of civil service; transfer of powers and duties of.
75-3750
Repealed.
75-3751
Repealed.
75-3752
Repealed.
75-3753, 75-3754
Repealed.
75-3755, 75-3756
Repealed.
75-3757 through 75-3759
Repealed.
75-3760
Transferred.
75-3761
Repealed.
75-3762
Custody and care of certain state-owned buildings and grounds.
75-3763
Maintenance, repair and upkeep of state buildings by secretary of administration; approval of legislative coordinating council in certain cases.
75-3764
Cleaning, repair, alteration and beautification of buildings.
75-3764a
Repealed.
75-3764b
Repealed.
75-3764c
Repealed.
75-3765
Assignment of certain space and facilities for state agencies; rental charges; building space utilization plans; database of state agency building and storage space; annual reports to joint committee on state building construction.
75-3765a
Assignment of space and facilities in the state capitol building; offices outside of capitol to be provided for certain occupants.
75-3765b
Office space for state agencies in nonstate-owned buildings and facilities; powers of secretary of administration; lease negotiation service fees.
75-3766
State office building space rental.
75-3767
Repealed.
75-3768
Disposition of parking rental charges.
75-3769
Repealed.
75-3770
Transferred.
75-3771
Transferred.
75-3772
Repealed.
75-3773
Utility services for state buildings under management of secretary of administration.
75-3774
Repealed.
75-3775
Repealed.
75-3776
Certain powers, duties and functions of director of architectural services transferred to secretary of administration; preservation of orders, directives and rules and regulations.
75-3777
Same; transfer of officers and employees; rights preserved.
75-3778
Same; governor to resolve conflicts; transfer of property and records.
75-3779
Same; preservation of civil rights of action and proceedings; criminal actions preserved.
75-3780
State building advisory commission; attached to department of administration; membership, ex officio and appointed; qualifications; terms.
75-3781
Same; compensation and expenses.
75-3782
Same; meetings; quorum.
75-3783
State capital improvement projects; powers and duties of secretary of administration, advice of state building advisory commission; construction data; design and construction standards; evaluation criteria; stop work orders; standards for inspection and acceptance of projects and for inspectors.
75-3784
Same; ancillary technical services; contracts; exemption from certain statutes.
75-3785
Construction defects recovery fund; authorized expenditures, approval.
75-3786 through 75-3788
Repealed.
75-3789
Penalties for violations of act.
75-3790
Sale of certain lands, salt deposits and interests therein.
75-3791
Same; duties of executive director; appraisal; bids.
75-3792
Same; abstract of title; deed.
75-3793
Same; deeds and contracts, duties of director, secretary of state and attorney general.
75-3794
Same; payment of expenses of sale.
75-3795
Repealed.
75-3796
Repealed.
75-3797
Repealed.
75-3798
State agency unemployment claims auditing; fund; powers and duties of secretary of administration; fees.
75-3799
Financial services for state agencies; procedures for acquisition; negotiating committee.
75-37,100
Contracts for collection of charge credit card tickets accepted by state agencies; procedures and limitations.
75-37,101
Certificate of participation financing; purpose; authorization and approval.
75-37,102
Procurement negotiating committees, services or technical products; composition; powers; notice and procedures; bidding and open meeting exemptions; reports to legislative coordinating council and committees.
75-37,102a
Procurement negotiation committee; membership; unemployment insurance modernization project.
75-37,103
Debarment of state contractors.
75-37,104
Prequalification of state contractors.
75-37,105
Employee award and recognition program; rules and regulations; state employee suggestion program; monetary or non-monetary awards; multiple employee suggestions; monetary award limitations.
75-37,106
Repealed.
75-37,107
Repealed.
75-37,108
Repealed.
75-37,109, 75-37,110
Repealed.
75-37,111
Definitions.
75-37,112
Financing agreements, contents; payments; prior consultation and approval of projects.
75-37,113
Energy conservation improvement fund; administration; transfers to and expenditures from; budget adjustments.
75-37,114
Approval of improvements under act; limitation.
75-37,115
Kansas quality program; state employee incentives; procedures; guidelines; quality awards, basis and limitations; rules and regulations.
75-37,116
Definitions.
75-37,117
Purpose and administration of program.
75-37,118
Loan fund.
75-37,119
Loan agreements; terms; forms; considerations; collection procedures.
75-37,120
Reserved.
75-37,121
Office of administrative hearings; presiding officers; duties of director; rules and regulations; required utilization by certain state agencies of office to conduct hearings; transfer of certain presiding officers to office.
75-37,121a
Repealed.
75-37,121b
Repealed.
75-37,122
Repealed.
75-37,123
Topeka state hospital property; defined; control and custody; operation, maintenance, lease and sale; conditions and restrictions; ad valorem tax exemption; advisory committee.
75-37,124
Topeka state hospital cemetery memorial; establishment; gifts; fund.
75-37,125
Energy conservation measure, financing; prior approval of plans and projects; definitions.
75-37,126
Definitions.
75-37,127
Rules and regulations relating to minimum energy efficiency standards for certain products purchased by state agencies.
75-37,128
Energy audits for state-owned real property and leased real property; exception.
75-37,129
Energy conservation measures; promotion of program by state corporation commission.
75-37,129a
Rules and regulations relating to energy efficiency performance standards for state-owned buildings.
75-37,130
Professional services sunshine act; citation.
75-37,131
Same; definitions.
75-37,132
Same; contract negotiation requirements; exceptions.
75-37,133
Same; expenditure of grant funds.
75-37,134
Same; use of federal funds.
75-37,135
Same; legal services; submission to legislative budget committee, when; contingency fees, factors to consider.
75-37,136 through 75-37,140
Reserved.
75-37,141
Alternative project delivery building construction procurement act; citation.
75-37,142
Same; definitions.
75-37,143
Same; state building advisory commission authorized to institute alternative project delivery program; acquisition of information from potential contractors; determination of project appropriateness; notices and public hearing regarding program request; rules and regulations.
75-37,144
Same; construction management at-risk project delivery procedures.
75-37,145
Same; building design-build project delivery procedures.
75-37,146
Same; recordation and publication of bidder information.
75-37,147
Same; act not applicable to certain projects.
75-37,148 through 75-37,150
Reserved.
75-37,151
Transfer of real estate to the state; requirements.
75-37,152
Financial-compliance audits; audits of financial management practices of state treasurer and pooled money investment board; transition audits of state treasurer; examinations of books and accounts of state treasurer and director of accounts and reports; duty of confidentiality.
75-37,153
Audits of state agencies.
75-37,154
Department of administration contract audit committee; membership.
75-37,155
Audits; procurement of firm or firms to perform audit work.
75-37,156
Same; selection of firm or firms; considerations.
75-37,157
Same; contracts for audit work; requirements; responsibilities of selected firm.
75-37,158
Same; performance of firm; written audit reports; duty of confidentiality.
75-37,159
Same; reimbursement of additional costs; disposition of proceeds; department of administration audit services fund.
75-37,160
Same; notice to secretary of awards of federal financial assistance to state agencies; computation and reimbursement of federal audit service and other audit service costs; disposition of moneys received; expenditures from department of administration audit services fund.
75-37,161
Monumental building surcharge; exemption; division of post audit.
75-37,162
Division of the state employee health benefits plan established; director; appointment; officers and employees.
75-37,163
Administration of state employee health benefits plan; powers, duties and functions; transferred from department of health and environment.
75-37,164
Department of administration successor to transferred powers, duties and functions; force and effect of actions; references to division in statutes and other documents; transfer of rules and regulations, orders and directives.
75-37,165
Transfer of funds and liabilities.
75-37,166
Transfer of property and rights; conflict between agencies; resolution by governor.
75-37,167
Suits, actions, other proceedings or criminal actions not abated by reorganization.
75-37,168
Transfer of officers and employees of department of health and environment involved in state employee health benefits plan; determination by secretary of administration; civil service rights and benefits retained.
75-37,169
Powers, duties and functions related to state workers compensation self-insurance fund transferred from department of health and environment; administration of fund; state workplace health and safety program established; transfer of orders, directives, property, officers and employees.
75-37,170
Workers compensation and prior claims against any state agency continued against state workers compensation self-insurance fund; defense, investigation and settlement of claims by department of administration; payment of claims.
75-37,171
Rules and regulations authorized for administration of state workers compensation self-insurance fund.
Article 38.—DEPARTMENT OF POST-AUDIT (Not in active use)
75-3801, 75-3802
Repealed.
75-3803
Transferred.
75-3804 through 75-3809
Repealed.
75-3810
Transferred.
75-3811
Repealed.
Article 39.—DEPARTMENT OF WILDLIFE AND PARKS
75-3901 through 75-3906
Transferred.
75-3907
Transfer of officers and employees; rights and benefits preserved.
75-3908
Resolution of conflicts concerning disposition of property, powers, duties or functions and appropriations; department of wildlife and parks to succeed to property, property rights and records.
75-3909
Rights saved in legal actions and proceedings.
75-3910
Transfer of appropriations; liability for compensation or salaries of officers and employees of abolished agencies assumed by department.
Article 40.—UNIFORM FACSIMILE SIGNATURE OF PUBLIC OFFICIALS ACT
75-4001
Definitions.
75-4002
Facsimile signature, when; effect.
75-4003
Use of facsimile seal; effect.
75-4004
Unlawful acts; penalties.
75-4005
Uniformity of interpretation.
75-4006
Title of act; citation.
75-4007
Invalidity of part.
Article 41.—SURETY BONDS AND INSURANCE
75-4101
Committee on surety bonds and insurance; composition; officers; meetings; compensation; acquisition of insurance, restrictions and exceptions.
75-4101a
Purchase of certain insurance contracts or contracts for health care services of a health maintenance organization by turnpike authority.
75-4101b
Same; workmen's compensation insurance.
75-4101c
Repealed.
75-4102
Elective state officers; corporate surety; amount, terms and conditions; blanket bond.
75-4103
Appointive officers and employees; surety; amount, terms and conditions; blanket bond.
75-4104
State officers and employees; surety bonds required; terms and conditions; blanket contracts.
75-4105
Purchase of surety bonds and insurance contracts; approval; bids; proration of cost of premiums or rates.
75-4106
Filing of bonds and contracts; cancellation of coverage.
75-4107
Bond required under other law governed by this act; authority under other acts to purchase surety bonds or insurance transferred to committee.
75-4108
Repealed.
75-4108a
Repealed.
75-4109
Property and casualty insurance; coverages required; approval of coverages.
75-4109a
Repealed.
75-4110
Repealed.
75-4111
Committee to adopt rules and regulations.
75-4112
State agency defined.
75-4113
Repealed.
75-4113a
Repealed.
75-4114
Purchase of liability insurance to cover the state and its officers, employees and agents.
75-4115 through 75-4124
Repealed.
75-4125
Committee on surety bonds and insurance; negotiated contracts for insurance.
Article 42.—STATE MONEYS
75-4201
Definitions.
75-4202
Operating accounts.
75-4203
Daily deposits.
75-4204
Transfers of state moneys.
75-4205
Operating accounts; designation of banks.
75-4206
Repealed.
75-4207
Repealed.
75-4208
Designation of banks to receive state accounts; procedure; award of accounts.
75-4209
Investment accounts; types; procedures; requirements; alternatives authorized; limitations; director of investments to invest and reinvest moneys; rules and regulations; transfer from pooled money investment portfolio to state general fund.
75-4210
Calculation of investment rate.
75-4210a
Interest credited to general fund; exceptions.
75-4211
Repealed.
75-4212
Repealed.
75-4212a
Operating accounts; insufficient balances; state authorized to borrow or enter into reverse repurchase agreements; limitations.
75-4213
Repealed.
75-4214
Fee agency accounts; designation or selection of banks or savings and loan association; requirements to hold fee agency account; monthly statement.
75-4215
Remittance of state moneys; fee agency accounts; reports; post audit.
75-4216
Disposition and accounting of fees.
75-4217
Agreement for accounts.
75-4218
Accounts to be secured; deposit of securities in securities account; written custodial agreement; receipt.
75-4218a
Security of time deposits under certain statutes.
75-4219
Care and handling of security.
75-4220
Liability of depository banks and affiliates; sale of security.
75-4221
Inadequate security pledged by depository bank; procedures.
75-4221a
Pooled money investment board; membership; chairperson; appointment and qualifications; terms; compensation and expenses.
75-4222
Pooled money investment board; appointment of a director of investments; employees; access to certain papers, documents and property; annual report.
75-4223
Banks claiming tax exemptions.
75-4224
Repealed.
75-4225
Existing agreements.
75-4226
Interest requirements not to be in violation of federal law.
75-4227
Repealed.
75-4228
Criminal and civil liability of treasurer and director of accounts and reports.
75-4229
Criminal liability of board members.
75-4230
Repealed.
75-4231
Application of act.
75-4232
Investment policies; director of investments to invest state moneys; rules and regulations.
75-4233
Application of 1992 act.
75-4234
Pooled money investment portfolio; administrative fee; exceptions.
75-4235
Pooled money investment portfolio fee fund; disposition of funds.
75-4236
Director of investments to invest or reinvest moneys of the state or municipality.
75-4237
Investment accounts; procedure; market rate; exceptions; reciprocal deposit programs.
75-4238 through 75-4250
Reserved.
75-4251
Bonds of state agency or authority; investment of "currently surplus bond proceeds" or "surplus proceeds."
75-4252
Same; investment of "currently surplus reserve funds" or "surplus reserves."
75-4253
Same; investment of surplus proceeds or reserves.
75-4254
Bonds of state agency or authority; investments authorized.
75-4255
Same; custody of moneys; interest or income from investments.
75-4256
State moneys, investments and funds subject to post audit.
75-4257
Repealed.
75-4258
Repealed.
75-4259
Repealed.
75-4260
Repealed.
75-4261
Federal revenue sharing fund abolished; transfer of assets and liabilities.
75-4262
Refinancing of loans from PMIB; issuance of bonds; approval procedure; investment of loan repayments.
75-4263
Moneys of state agency or instrumentality; investment in municipal investment pool fund authorized; limitations.
75-4264
Repealed.
75-4265
Intergovernmental transfer program; administration of program; intergovernmental transfer fund, transfers to certain funds; senior services fund; long-term care loan and grant fund; powers and duties of secretary for aging and disability services concerning loan agreements.
75-4266
Management and investment of senior services trust fund; investment standards and objectives; contracts with investment advisors and consultants; requirements; definitions.
75-4267
Reports to governor and legislature, receipts and investment earnings to senior services trust fund.
75-4268
Kansas agricultural production loan deposit program.
75-4269
Same; definitions.
75-4270
Same; state treasurer administrator of program; purpose; annual report.
75-4271
Same; agricultural production loan deposit loan packages; participation in program; requirements.
75-4272
Same; procedures; agreement.
75-4273
Same; loans; rate.
75-4274
Same; state and state treasurer not liable to lending institution.
75-4275
Prohibition on use of funds from deposit to qualify for state tax credits.
75-4276
Kansas housing loan deposit program.
75-4277
Same; definitions.
75-4278
Same; state treasurer administrator of program; purpose; annual report.
75-4279
Same; housing loan deposit loan packages; adult care home loans; participation in program; requirements.
75-4280
Same; procedures; agreement.
75-4281
Same; loans; rate.
75-4282
Same; state and state treasurer not liable to lending institution.
75-4283
Citation of program.
75-4284
Definitions.
75-4285
Administration by state treasurer; purpose; limitation; school districts eligible; rules and regulations; annual report; review by legislature.
75-4286
Extraordinary utility costs loan deposit loan packages; participation in program; requirements.
75-4287
Procedures of state treasurer; agreement requirements.
75-4288
Funding of loans; rate of loans.
75-4289
State and state treasurer not liable to lending institution.
75-4290
Citation of program.
75-4291
Definitions.
75-4292
Administration by state treasurer; purpose; limitation; rules and regulations; annual report; review by legislature.
75-4293
Economic recovery loan deposit loan packages; participation in program; requirements.
75-4294
Procedures of state treasurer; agreement requirements.
75-4295
Funding of loans; rate of loans.
75-4296
State and state treasurer not liable to lending institution.
75-4297
Citation of program.
75-4298
Definitions.
75-4299
Administration by state treasurer; purpose; limitation; rules and regulations; annual report; review by legislature.
75-42,100
Loan applications; participation in program; requirements.
75-42,101
Procedures; loan payments, electronic fund transfer; penalty; deposit of loan payment moneys.
75-42,102
Program controls over conflicting provisions; loans not bonded indebtedness.
Article 42a.—KANSAS PUBLIC INVESTMENTS AND CONTRACTS PROTECTION ACT
75-42a01
Kansas public investments and contracts protection act; citation of act; definitions.
75-42a02
Public contracts; procurement policies; certain preferential treatment or discrimination prohibited.
75-42a03
Fiduciary duties of Kansas public employees retirement system, investment managers, proxy advisors or contractors; limitations on use of proxy advisors or other service providers.
75-42a04
Procurement by state agencies; adoption of policies, rules and regulations or guidelines requiring environmental, social or governance criteria prohibited.
75-42a05
Enforcement of act by attorney general; violation by investment manager or contractor, amount of damages.
75-42a06
Indemnification of Kansas public employees retirement system, board and employees by state.
Article 42b.—COUNTRIES OF CONCERN DIVESTMENT ACT
75-42b01
Citation of act.
75-42b02
Definitions.
75-42b03
State-managed funds; divestment schedule; bank deposits, investments and securities acquisitions prohibited.
75-42b04
Divestment from indirect holdings; exceptions; investments in real estate or private equity prohibited.
75-42b05
Report to the legislature.
75-42b06
Indemnification of state-managed funds, officers and employees by the state.
75-42b07
Expiration of act; notification thereof by the Kansas public employees retirement system.
Article 43.—PUBLIC OFFICERS AND EMPLOYEES
75-4301
Repealed.
75-4301a
Governmental ethics applicable to local governmental subdivisions; definitions.
75-4302
Repealed.
75-4302a
Same; statement of substantial interests; individuals required to file; filing; rules and regulations; sample forms; disclosure if individual or spouse is officer of nonprofit corporation exempt from federal income taxes.
75-4303
Repealed.
75-4303a
Same; advisory opinions on interpretation or application of act; presumption of compliance with act; filing of opinions; administration of act, rules and regulations.
75-4304
Same; making or participating in certain contracts prohibited; exceptions; abstaining from action.
75-4305
Same; filing of report of interest if statement of substantial interest not filed; abstaining from action.
75-4306
Penalties for violations; severability.
75-4307
Repealed.
75-4308
Oath required for public officers and employees.
75-4309
Same; falsifying oaths or affirmations.
75-4310
Oath required for public officers and employees; administering; filing.
75-4311
Same; funds withheld until oath subscribed to and filed.
75-4312
Same; persons required to take oath; time for filing; penalty.
75-4313
Same; unauthorized disbursement of funds; penalty.
75-4314
Same; officer or employee receiving funds without subscribing and filing oath; penalty.
75-4315
Political subdivisions of state authorized to pay compensation semimonthly; section applicable to state agencies until biweekly payroll periods established.
75-4315a
Appointment of acting state officers to certain positions; authority; compensation; classified civil service status prior to appointment, effect.
75-4315b
Appointment of public officers subject to confirmation by senate; procedures; withdrawal of appointment; conditions; failure of confirmation; vacancy of unexpired term; appointment subject to senate confirmation.
75-4315c
Appointments to boards and commissions; congressional district residency requirements; change in district boundaries.
75-4315d
Nongubernatorial appointments subject to confirmation by senate; procedure; information required to be submitted; background investigation.
75-4316
Discharge of public employee declaring or subjected to bankruptcy, wage earners' plan or similar proceeding unlawful; "public employee" defined; violation of act declared misdemeanor.
75-4317
Open meetings declared policy of state; citation of act.
75-4317a
Meeting defined.
75-4318
Meetings of state and subdivisions open to public; exceptions; secret ballots; notice; agenda, cameras, photographic lights, recording devices.
75-4319
Closed or executive meetings; conditions; authorized subjects for discussion; binding action prohibited; certain documents identified in meetings not subject to disclosure.
75-4319a
Repealed.
75-4319b
Repealed.
75-4320
Penalties.
75-4320a
Enforcement of act by district courts; burden of proof; court costs; precedence of cases.
75-4320b
Investigation of alleged violations; powers.
75-4320c
Sunflower Foundation: Health Care for Kansas; subject to open meetings law.
75-4320d
Civil remedies to enforce act by attorney general; consent order; finding of violation.
75-4320e
Complaint form prescribed by attorney general.
75-4320f
Civil remedies to enforce act; consent order.
75-4321
Declaration of policy and objectives; election by public employer to be bound by act; termination.
75-4322
Definitions.
75-4323
Public employee relations board; membership; qualifications; terms; compensation and expenses; powers and duties; mediation, arbitration and fact-finding; appointment of personnel or contracts for; rules and regulations.
75-4324
Employees' right to form, join and participate in employee organizations.
75-4325
Supervisory employee not prohibited from membership in employee organization.
75-4326
Existing rights of public employer not affected.
75-4327
Public employee organizations; recognition and certification; membership; meet and confer; determination and certification of appropriate unit; rules and regulations; assessment of election costs.
75-4328
Recognition of right of employee organization to represent employees.
75-4329
Disputes concerning recognition of employee organization; procedure for resolving.
75-4330
Memorandum agreements, limitations; grievance procedures; arbitration; judicial review.
75-4331
Memorandum of understanding; financial report; consideration and action; rejection.
75-4332
Memoranda of agreement; procedure in case of impasse; fact-finding board; hearing; costs; confidentiality.
75-4333
Prohibited practices; evidence of bad faith.
75-4334
Same; proceedings for determination in accordance with Kansas administrative procedure act; judicial review; action in district court in proceeding involving alleged strike or lockout.
75-4335
Act inapplicable to public employers, other than state or its agencies, adopting provisions and procedures determined by board to be reasonably equivalent.
75-4336
Registration of business agents for employee organizations; application; certificate; fee; exemption.
75-4337
Annual report of employee organizations; contents; fee; alternative filing of federal reports; exemption.
75-4338
Employee organizations; use of organization dues for partisan or political purposes prohibited.
75-4339
Invalidity of act.
75-4340 through 75-4350
Reserved.
75-4351
Interpreters appointed for deaf, hard of hearing, speech impaired and persons whose primary language is other than English; proceeding in which appointment authorized.
75-4352
Same; compensation for services.
75-4353
Same; qualifications of interpreter; determination; persons disqualified.
75-4354
Same; duty of interpreter; oath; disclosure.
75-4355
Same; inherent power of court not limited.
75-4355a
Interpreters for deaf, hard of hearing or speech impaired; court proceedings.
75-4355b
Interpreters for deaf, hard of hearing or speech impaired in court proceedings; registration; requirements; fees; other modes of communication.
75-4355c
Same; disclosure.
75-4355d
Enforcement; construction.
75-4356, 75-4357
Repealed.
75-4357a
Repealed.
75-4358
Repealed.
75-4359
Repealed.
75-4360
Payment of expenses for defense of governor, adjutant general, superintendent, officer or trooper of highway patrol, agent of the Kansas bureau of investigation and certain persons employed in state correctional institutions in certain civil actions; selection of defense attorney; duties of attorney general.
75-4361
Repealed.
75-4362
Drug screening program; establishment and implementation; duties of director of personnel; state government positions subject to program; effect of positive test result on employment; results confidential; rules and regulations; safety sensitive positions defined.
75-4363
Repealed.
75-4364
Educational benefits for prisoners of war and spouses and dependents of deceased, injured or disabled public safety officers and military personnel; reimbursement to Kansas postsecondary educational institutions.
75-4365 through 75-4369
Reserved.
75-4370
Officers and employees of certain closed state institutions; procedures and benefits; preference, qualifications; time limit; notice; rules and regulations.
75-4371
Same; compensation for accumulated sick leave; rules and regulations.
75-4372
Same; qualified to participate in state health care benefits program, periods; closure health insurance fund.
75-4373
Same; extended death benefit plan; term life insurance benefit; administration; closure term life insurance fund.
75-4374
Same; in-state moving expense reimbursement if employed by or transferred to another state agency; limitations; purchase of adaptive equipment for laid off or transferred employees who are blind.
75-4375
Same; compensation for certain direct care employees after layoff; determination of amount.
75-4376
Same; definitions.
75-4377
Same; implementing personnel rules and regulations affecting memoranda of agreement authorized; procedures; comments of employee organizations; effect.
75-4378
Health care benefits and assistance to blind persons employed at Kansas industries for the blind at certain closed facilities; secretary for children and families, duties.
75-4379
Law enforcement officer applicants; file and information sharing by law enforcement agencies and governmental agencies; execution of waiver by applicants; required disclosure and restrictions on disclosure; definitions.
Article 44.—INTERCHANGE OF GOVERNMENTAL EMPLOYEES
75-4401
Declaration of policy.
75-4402
Definitions.
75-4403
Authority to interchange employees.
75-4404
Status of employees of this state.
75-4405
Travel expenses of employees of this state.
75-4406
Status of employees of other governments.
75-4407
Travel expenses of employees of other governments.
75-4408
Administration.
Article 45.—CAPITOL POLICE AND MAIL SERVICES
75-4501
Repealed.
75-4502
Repealed.
75-4503
Capitol police; creation; statewide law enforcement powers; disposition of persons arrested.
75-4503a
Same; certain officers and employees serving on July 1, 1976, continue to serve and civil service and retirement benefits preserved; disposition of property and records.
75-4504
Same; uniforms and badges.
75-4505
Rules and regulations regulating conduct of persons on certain state property in Shawnee county.
75-4506
Parking on certain state property; signs; rules and regulations; fees, administrative fines and procedures for violations; permits or other forms of authorization; legislative branch.
75-4507
Same; rules and regulations.
75-4508
Violation of K.S.A. 75-4505, 75-4506 or 75-4507 or rules and regulations thereunder.
75-4509
Prosecution of persons arrested by capitol police.
75-4510
Parking in violation of regulations; nuisances, abatement; costs.
75-4510a
Unlawful statehouse parking defined; penalty.
75-4511
Central mail services; "state agency"; when service not applicable.
75-4512
Same; state agencies to use service; charges; rules and regulations.
75-4513
Repealed.
75-4514
Agencies located within capitol complex; security liaison; duties.
Article 46.—STATE VEHICLES AND CENTRAL MOTOR POOL
75-4601
Definitions.
75-4602
Repealed.
75-4603
Repealed.
75-4604
Secretary of administration to control vehicles of pool.
75-4605
Maintenance, repair and storage of vehicles; contract authority.
75-4606
Repealed.
75-4607
Repealed.
75-4608
Rules and regulations; records; reports; reimbursement for charges.
75-4609
Repealed.
75-4610
License tags for state owned or leased vehicles; specifications and manufacture; requisitions; replacement, when.
75-4611
Registration fees for state owned and leased vehicles; payments to department of administration and transfer of moneys to state highway fund.
75-4612
Regular license tags for vehicles for law enforcement.
75-4613
Exemptions from application of part of act.
75-4614
Disposition of central motor pool and state vanpool program revenues; motor pool service depreciation reserve fund; credits for depreciation; effect on expenditure limitations; disbursements; deposit of amounts received for damage to vehicles.
75-4615
Repealed.
75-4616
Repealed.
75-4617
Purchase or lease of motor vehicle by state; conditions.
75-4618
Average fuel economy standards for state-owned vehicles; rules and regulations.
Article 46a.—TRANSPORTATION OF STATE EMPLOYEES
75-46a01
Employees using metropolitan transit; contract for state payment of fares; rules and regulations.
75-46a02
Vanpool program; purpose.
75-46a03
Same; purchase of motor vehicles; use of federal funds.
75-46a04
Same; drivers and alternate drivers; vehicle registration and insurance requirements.
75-46a05
Same; no personal use of vehicle; vehicle log of mileage, monthly review.
75-46a06
Same; passenger fees; maintenance; fuel purchases; fees credited to motor pool service fund.
75-46a07
Same; routes; pick-up of passengers; participation by non-state employees.
75-46a08
Same; rules and regulations.
75-46a09
Same; proposals to terminate vanpool program.
75-46a10
Vanpool program review committee; composition; chairperson; duties.
Article 47.—INFORMATION SYSTEMS AND COMMUNICATIONS
75-4701
Office of information technology services; executive chief information technology officer; director and deputy directors; duties; former division and office abolished.
75-4701a
Repealed.
75-4702
Transfer of powers, duties and functions to the executive chief information technology officer.
75-4702a
Repealed.
75-4702b
Positions of officers and employees of division of information systems and computing abolished; appointment of such persons to positions in new division; rights preserved.
75-4702c
Disposition of property for new division; determination of conflicts regarding powers, duties, functions, appropriations or property; rights preserved in legal actions and proceedings.
75-4702d
Repealed.
75-4702e
Classified positions performing telecommunications services abolished; appointment of persons in such positions; officers and employees of new division; rights preserved.
75-4703
Rules and regulations concerning rates and charges; priorities for services, standards for data submission and security.
75-4704
Data processing services for state agencies; charges, collection and disposition.
75-4704a
Transfers to and expenditures from information technology reserve fund; determination of amounts transferred, basis; effect on expenditure limitations.
75-4704b
Multiple year appropriations and contracts.
75-4705
Central processing of data by computer for all state agencies, exceptions; preparation of data for processing; support services; section inapplicable to state universities.
75-4706
Repealed.
75-4707
Contracts for information processing equipment.
75-4708
Repealed.
75-4709
Telecommunications services of certain state agencies; extension to certain private, nonprofit agencies or governmental entities; records of services.
75-4710
Telecommunications services defined.
75-4711
Repealed.
75-4712
Adoption of rules and regulations by executive chief information technology officer.
75-4713
Acquisition of telecommunications services; negotiating committee; procedures.
75-4714
Fees for telecommunications services; disposition; information technology fund.
75-4715
Information technology fund; creation; authorized expenditures; prior fund abolished, transfer of assets and liabilities.
75-4716
Information technology reserve fund; creation; authorized expenditures; prior fund abolished, transfer of assets and liabilities.
75-4717
Governmental unit, defined.
75-4718
Executive chief information technology officer; rules and regulations; office of information technology services.
75-4719
Office of information technology services; separate state agency.
75-4720 through 75-4739
Reserved.
75-4740
Repealed.
75-4741 through 75-4743
Repealed.
75-4744
Repealed.
Article 48.—PLANNING AND RESEARCH
75-4801
Repealed.
75-4802
Definitions.
75-4803
Powers and duties of division as principal state planning agency.
75-4804, 75-4805
Repealed.
75-4806
Repealed.
75-4807
Repealed.
75-4808, 75-4809
Repealed.
75-4810 through 75-4812
Repealed.
75-4813
Repealed.
75-4814 through 75-4818
Repealed.
Article 49.—PUBLIC BROADCASTING
75-4901
Repealed.
75-4902
Repealed.
75-4903, 75-4904
Repealed.
75-4905, 75-4906
Repealed.
75-4907
Repealed.
75-4908
Repealed.
75-4909
Repealed.
75-4910
Repealed.
75-4911
Repealed.
75-4912
Issuance of bonds for purpose of matching federal funds for capital equipment purchases; limitations.
75-4913
Short title.
75-4914
Definitions.
75-4915
Grants to stations; certification of nonfederal, nonlicensee financial support; secretary of administration, duties; appropriations.
75-4916
Grant pools for public television and radio stations; apportionment; rural service grants, amounts.
75-4917
Basic service grants; formula for determination of amounts.
75-4918
Incentive grants; formula for determination of amounts.
75-4919
Cooperative project grants.
75-4920
Purchase of equipment grants.
75-4921
Limit on aggregate grants to individual stations; reallocation; grant use by institutional licensees.
75-4922
Certifications required of grant applicants, use of grants.
75-4923
Kansas public broadcasting council established; council of directors, composition; bylaws; open meetings and records.
75-4924
Same; annual reports to legislature, contents; certification of eligible stations; resolution of conflict between stations; lists of counties served by stations; prioritization of equipment grant requests; power to accept grants; annual audit; noninterference with station programming; goals of public broadcasting.
75-4925
Allocation and distribution of appropriations for grants; function of secretary of administration; noninterference with station programming.
75-4926
Public broadcasting commission abolished; transfer of records and property.
Article 50.—DEPARTMENT OF TRANSPORTATION
75-5001
Secretary of transportation, appointment, confirmation, salary; creation and administration of department; application of K-GOAL.
75-5002
Repealed.
75-5003
Repealed.
75-5004
Abolition of highway commission and director of highways; transfer of powers, duties and functions to secretary; provisions for transition and continuity; preservation of rules, regulations, orders and directives.
75-5005
State transportation engineer; appointment, qualifications and salary; additional staff assistants and employees of secretary; powers, duties and functions of transportation engineer, staff assistants and employees.
75-5006
Division of transportation administration; director of transportation administration, appointment and salary.
75-5007
Division of transportation operations; director of transportation planning, appointment and salary.
75-5008
Division of engineering and design; director of engineering and design, appointment and salary.
75-5009
Division of planning and development; director of planning and development, appointment and salary.
75-5010
Division of aviation; director of aviation, appointment and salary.
75-5011
Transfer of powers, duties and functions relating to aviation of secretary of economic development to secretary of transportation.
75-5012
Attachment of Kansas turnpike authority to department.
75-5013
Relationship of secretary and officers of Kansas City area transportation district and authority compact.
75-5014
Transfer of officers and employees to department; rights preserved; application of civil service laws.
75-5014a
Transfer of employees and preservation of rights under 1982 act.
75-5015
Organization of department; delegation of powers and duties.
75-5016
Chief attorney and additional attorneys for department.
75-5017
Resolution of conflicts concerning disposition of powers, duties, functions and appropriations; succession of secretary to property and records, resolution of conflicts.
75-5018
Creation of advisory boards, commissions or committees within the department; allowances and expenses of members.
75-5019
Effect of department's creation on civil, criminal and administrative actions and proceedings.
75-5020
Repealed.
75-5021
Location of offices of secretary and department; availability of engineering testing laboratories at Kansas state university.
75-5022
Repealed.
75-5023
Specific powers of secretary; federal funds; planning for various modes and systems of transportation; agreements and compacts.
75-5024
Expenses of department prior to August 15, 1975; appropriation of moneys for department; expenditures from state highway fund.
75-5025
State rail transportation plan; specific powers and duties of secretary.
75-5026
Same; acceptance of federal funds.
75-5027
Same; rules and regulations.
75-5028
Repealed.
75-5029
Railroad rehabilitation loan guarantee fund; purposes; limitation on expenditures; administration.
75-5030
Same; payment of amounts in default by mid-states port authority, when; limitation.
75-5031
Same; refinancing agreement; guarantee, limitation.
75-5032
Coordinated public transportation assistance act.
75-5033
Purpose of act.
75-5034
Definitions.
75-5035
Coordinated public transportation assistance fund established; funding.
75-5036
Development of state plan.
75-5037
Secretary of transportation, duties; eligibility of applicants.
75-5038
Withholding of funds, when; appeal.
75-5039
Secretary of transportation, multi-state special permit contracts; highway special permit fund; rules and regulations.
75-5040
Railroad assistance programs; findings.
75-5041
Rail service assistance program; establishment.
75-5042
Rail service assistance program advisory committee; establishment.
75-5043
Advisory committee; membership.
75-5044
Advisory committee; organization.
75-5045
Advisory committee; functions, powers and duties.
75-5046
Railroad loan guarantee program; requirements; restrictions.
75-5047
Rail service assistance program loan guarantee fund; establishment.
75-5048
Rail service improvement program; rail service improvement fund; requirements; restrictions; funding; transfer of money, authorized; definition of terms.
75-5049
Same; loans and grants; requirements.
75-5050
Rules and regulations.
75-5051
Kansas coordinated transit districts act.
75-5052
Same; purpose.
75-5053
Kansas coordinated transit districts; definitions.
75-5054
Establishment of coordinated transit districts; responsibilities of districts.
75-5055
Secretary of transportation, development of plan and establishment of guidelines.
75-5056
Secretary of transportation, powers and duties.
75-5057
Requirement to become a part of coordinated transit district, when.
75-5058
Appeal according to the administrative procedure act.
75-5059, 75-5060
Reserved.
75-5061
Public use general aviation airports; development fund; grants; duties of secretary of transportation; funding.
75-5062
Secretary authorized to pay employees for the theft of certain tools or equipment.
75-5063
Transportation revolving fund; authorization to establish; creation of separate accounts.
75-5064
Transportation revolving fund; definitions.
75-5065
Transportation revolving fund; secretary of transportation responsibilities; rules and regulations.
75-5066
Transportation revolving fund, established; expenditures.
75-5067
Transportation revolving fund; issuance of bonds by Kansas development finance authority.
75-5068
Transportation revolving fund; applications; agreements; technical advice.
75-5069
Transportation revolving fund; failure of governmental unit to repay; loans construed as bonds.
75-5070
Noise studies; when; funding of abatement measures; rules and regulations.
75-5071
Governors of Kansas hometown heritage act.
75-5072
Same; definitions; procedure; requirements; territorial governors' signs; procedure.
75-5073
Definitions.
75-5074
Lease of equipment and access to equipment, when; prices.
75-5075
Revolving fund.
75-5076
Administration of act; rules and regulations.
75-5077
Issuance of bonds.
75-5078
Railroads; transfer of powers; duties and functions from corporation commission to department of transportation.
75-5079
Listing of signs for tourism or economic development; publication annually.
75-5080
Traffic records enhancement fund.
75-5081
Intermodal transportation projects; intermodal transportation revolving fund.
75-5082
Same; definitions.
75-5083
Same; secretary of transportation; powers and duties; rules and regulations.
75-5084
Same; Kansas intermodal transportation revolving fund; funding; expenditures.
75-5085
Same; issuance of bonds.
75-5086
Same; qualified borrowers; applications; agreements.
75-5087
Same; failure to comply with agreement.
75-5088
Businesses operating within intermodal facility district are ineligible for certain tax credits or other incentives or benefits.
75-5089
Passenger rail service program; requirements; loans or grants; passenger rail service revolving fund.
75-5090
Midwest interstate passenger rail compact.
75-5091
Transit buses, operation on right shoulder of certain highways in Johnson and Wyandotte counties; when, conditions; rules and regulations; reports.
75-5092
Motor fuel tax study; report.
75-5093
Transportation technology development projects; fund; grants; transfers from the state highway fund.
75-5094
Broadband infrastructure construction projects; fund; grants; transfers from the state highway fund.
75-5095
Short line rail improvement program; fund; qualified railroad track maintenance expenditures; transfers from the state highway fund.
75-5096
Expired.
Article 51.—DEPARTMENT OF REVENUE
75-5101
Secretary of revenue; appointment and confirmation; creation of department; application of K-GOAL.
75-5102
Director of taxation; creation and administration of the division of taxation.
75-5103
Same; transfer of existing powers, duties and functions; preservation of rules and regulations, rates, orders and directives; adoption of rules and regulations by secretary of revenue for division of taxation.
75-5104
Same; transfer of rule and regulation authority to secretary of revenue.
75-5105
Director of property valuation; appointment and confirmation; creation and administration of the division of property valuation.
75-5105a
Director of property valuation; powers and duties.
75-5106
Transfer of existing powers, duties and functions; preservation of rules and regulations, orders and directives.
75-5107
Same; transfer of rule and regulation authority to secretary of revenue.
75-5108, 75-5109
Repealed.
75-5110
Director of vehicles; creation and administration of division of vehicles.
75-5111
Same; transfer of existing powers, duties and functions; preservation of rules and regulations, orders and directives.
75-5112
Transfer of rules and regulation authority to secretary of revenue.
75-5113
Agreements between secretary of revenue and secretary of transportation.
75-5114, 75-5115
Repealed.
75-5116
Abolition of motor vehicle reciprocity commission; transfer of powers, duties and functions; preservation of interstate contracts, arrangements and declarations.
75-5117
Director of alcoholic beverage control; creation and administration of division of alcoholic beverage control.
75-5118
Director and division of alcoholic beverage control; transfer of powers, duties, functions.
75-5119
Repealed.
75-5120
Repealed.
75-5120a
Rules and regulations.
75-5121
Attorneys for department; appointment; chief attorney.
75-5122
Employees; appointing authority; classified civil service.
75-5123
Transition; preservation of civil rights of action and proceedings; criminal actions not to abate.
75-5124
Same; transfer of employees; rights preserved.
75-5125
Same; transfer of property and records.
75-5126
Same; governor to resolve conflicts.
75-5127
Organization of department; delegation of powers.
75-5128
Surety bonds and escrow agreements made under acts administered by secretary of revenue.
75-5129
Sale of certain state real estate in Clark county authorized; procedure.
75-5130
Sale of certain property in Wallace county; procedure.
75-5131
Sale of certain property in Cherokee county; procedure.
75-5132
Sale of tax forms and related publications; disposition of proceeds; publications fee fund.
75-5133
Unlawful to divulge licensure, registration and tax information; exceptions; penalties for violations.
75-5133a
Exchange of information agreements between secretaries of revenue and human resources.
75-5133b
Repealed.
75-5133c
Fingerprinting and criminal history record check; access to federal tax information.
75-5133d
Repealed.
75-5134
Manager of revenue analysis; creation and administration of bureau of research and revenue analysis; powers and duties.
75-5135
Authority to receive federal or other funds.
75-5136 through 75-5139
Reserved.
75-5140
Collection of delinquent taxes from taxpayers; use of debt collection agencies by secretary of revenue.
75-5141
Same; fees for collection agency services; disposition of amounts collected.
75-5142
Same; performance bond requirement.
75-5143
Same; debt collection agency agreement under Kansas income tax act.
75-5144
Same; reciprocal agreements with agencies of other states.
75-5145
Same; unlawful to utilize or divulge information; penalty.
75-5146
Installment pay plans for tax liability; conditions; rules and regulations.
75-5147
Automated tax system; acquisition, negotiated contract; payment, fee based on collections authorized; reports of collections to legislative committees.
75-5148
Additional penalty for collection of delinquent tax.
75-5148a
Warrant release filed by secretary of revenue.
75-5149, 75-5150
Repealed.
75-5151
Electronic funds transfers; authority of secretary of revenue.
75-5151a
Filing by electronic means of returns prepared by paid preparers.
75-5152
Sales and compensating tax attributable to sale of aviation fuel.
75-5153
Additional tax assessments; deposits; interest.
75-5154
Abatement of certain taxes.
75-5155
Rule and regulation authority of secretary of revenue.
75-5156
Security clearance requirements for employees; fingerprinting; training program; security of locations where drivers' licenses and identification cards are produced; retention of documentation in certain circumstances; disclosure of records.
75-5157
Issuance of subpoenas by secretary of revenue; law enforcement agents; authority.
75-5158
Complaints relating to issuance of drivers' licenses and identification cards; procedure; report.
75-5159
Division of vehicles modernization fund; creation.
75-5160
Division of vehicles modernization surcharge.
75-5161
Tax assessment; settlement authority; secretary of revenue.
75-5162
Delinquent tax liability; service fee for taxpayer installment payment plans and abatements; requirements; remittance of such fees to state treasurer, distribution.
75-5163 through 75-5170
Reserved.
75-5171
Kansas charitable gaming act; citation of act.
75-5172
Same; purpose.
75-5173
Same; definitions.
75-5174
Same; power to regulate, license and tax charitable games.
75-5175
Same; licensure, application, fee; restrictions on licensure; leased premises, registration certificate.
75-5176
Same; taxation.
75-5177
Same; returns; remittance of tax; penalties and interest; waiver or reduction.
75-5178
Same; determining correctness of returns; subpoenas and interrogatories.
75-5179
Same; restrictions on charitable gaming; exemption.
75-5180
Same; revocation or suspension of license; hearings; procedure; injunctions.
75-5181
Same; administration and enforcement of act.
75-5182
Same; disposition of fees and tax proceeds; state charitable gaming regulation fund.
75-5183
Same; charitable gaming refund fund.
75-5184
Same; distribution of disposable bingo cards and instant bingo tickets; registration.
75-5185
Same; penalties and fines for violation of act.
75-5186
Same; administrator of charitable gaming; powers and duties.
75-5187
Same; severability.
75-5188
Same; rules and regulations; annual report.
75-5189
Instant bingo vending machine agreements; disposition of proceeds from sales.
Article 52.—DEPARTMENT OF CORRECTIONS
75-5201
Purpose and construction.
75-5202
Definitions.
75-5203
Department of corrections; secretary; appointment and confirmation; salary and expenses; qualifications; oath; application of K-GOAL.
75-5204
Division within department; deputy secretaries; qualifications and salary.
75-5205
Powers and duties of secretary of corrections; employees; office space.
75-5206
Placement and transfer of inmates; interagency agreements to temporarily house local offenders.
75-5207
Repealed.
75-5208
Repealed.
75-5209
Transfer of inmates for observation and diagnosis or treatment; costs; correspondence by inmates.
75-5210
Treatment of inmates; records; security status, incentives and presumption for certain offenders; health standards; furloughs; disciplinary rules and regulations; work and educational release; correctional work facilities; construction and repair of state buildings; contracts.
75-5210a
Programs designed to prepare inmate for release on parole supervision; agreements between secretary and inmate; completion of program reported to prisoner review board; inmate eligible for parole prior to completion of program; agreement entered into inmate's record.
75-5211
Inmate employment and training; withdrawals from pay; assistance upon release.
75-5212
Training for corrections and parole officers.
75-5213
Repealed.
75-5214
Parole officers; appointment; powers; expenses; volunteer or contract services.
75-5215
Repealed.
75-5216
Parole officers; duties; guidance developed by secretary of corrections.
75-5217
Violation of conditions of release; notice to appear or arrest, procedure; detention; hearing and order of board, rules and regulations.
75-5218
Offenders sentenced to custody of secretary of corrections; notice to secretary; judgment form or journal entry; transfer of certified copies to the secretary and others; notice of modified sentence sent to secretary.
75-5219
Copy of evidence transmitted to secretary; use of record.
75-5220
Transfer of offender to reception and diagnostic unit, when; custody pending transfer; expenses paid by county; female offenders; transfer of court record; juvenile offenders; offenders designated to participate in substance abuse treatment programs; costs of medical care of certain offenders.
75-5220a
Repealed.
75-5221
Record of inmates.
75-5222
Apprehension of escaped inmate; warrant for; reward for apprehension.
75-5223
Religious materials, furnishing to inmates.
75-5224
Contagious disease or catastrophe; removal of inmates.
75-5225
Defect in order of commitment, no ground for action against warden or secretary.
75-5226
Unlawful use of inmate labor.
75-5227
Repealed.
75-5228
Repealed.
75-5229
Women sentenced to secretary's custody; examination, study, program; juvenile inmate.
75-5230
Transferred.
75-5231
Transferred.
75-5232
Repealed.
75-5233
Contracting for transportation of inmates.
75-5234 through 75-5245
Reserved.
75-5246
Wardens, appointment; civil service; references to former director means warden.
75-5247
Oaths of corrections officers; uniforms.
75-5247a
Powers and duties of corrections officers.
75-5248
Social counselor, psychologist or psychiatrist for certain correctional institutions.
75-5249
Chief physician; duties.
75-5250
Officers and employees of correctional institutions; appointment; reassignment; moving expenses.
75-5251
Government and discipline of correctional institutions; release supervision services; duties of secretary; investigatory powers; rules and regulations.
75-5252
Duties of wardens of institutions.
75-5253
Rules and regulations; contracts.
75-5254
Accounts and monthly reports by warden.
75-5255
Reports of operations, moneys and property by warden.
75-5256
Orders of warden; publication and availability to inmates of orders and rules and regulations.
75-5257
Money and property of inmates; accounts.
75-5258
Deputy wardens; designation; duties.
75-5259
Record of conduct of inmates; report.
75-5260
Release of inmate from confinement unaccompanied by custodial agent, when.
75-5261
Repealed.
75-5262
Repealed.
75-5263
Repealed.
75-5264
Repealed.
75-5265
Repealed.
75-5266
Psychiatric evaluation reports privileged.
75-5267
Work release program; release from confinement, purposes; educational release programs; use of local facilities; contracts; disposition of products of inmate labor.
75-5268
Work release and job training programs; disposition of compensation.
75-5269
Failure of prisoner to remain within limits or to return within time prescribed, deemed aggravated escape.
75-5270
Repealed.
75-5271
Repealed.
75-5272
Repealed.
75-5273
Prison-made goods.
75-5274
Same; definitions.
75-5275
Prison-made goods; establishment of industries at correctional institutions; authorized sales; contracts for certain work projects, conditions.
75-5275a
Same; home building program; limitations on production of manufactured or modular homes.
75-5276
Same; purchase of goods and services by public agencies, organizations and state employees; certain state agency purchases mandated.
75-5277
Same; exceptions to mandatory purchase requirement.
75-5278
Same; director of accounts and reports bound by voucher or warrant; intentional violation; penalty.
75-5279
Repealed.
75-5280
Same; prices determined by secretary of corrections; exception for private enterprises.
75-5281
Prison-made goods; self-liquidating contracts.
75-5282
Correctional industries fund.
75-5283
Repealed.
75-5284
Goods, wares and merchandise divested of interstate character on arrival in state.
75-5285
Transfer of existing designations to parole authority or officers.
75-5286
Severability.
75-5287
Repealed.
75-5288
Lease of facilities at correctional institutions for private enterprises; term; inmate employment; laws applicable to lessees; authority over institutions and inmates preserved.
75-5289
Same; disposition of lease proceeds.
75-5290
Short title.
75-5291
Community correctional services; grants to counties; placement of offenders, limitations; community corrections advisory committee, membership and duties.
75-5291a
Repealed.
75-5291b
Repealed.
75-5292
Same; qualifications; powers of county commissioners preserved; cooperative agreements.
75-5293
Payment for expenses of corrections advisory board of county or group of cooperating counties without an approved plan.
75-5294
Assistance to counties and advisory boards by secretary of corrections; administration of act; rules and regulations.
75-5295
Powers of counties or groups of counties under act.
75-5296
Comprehensive plans for correctional services, approval prerequisite for grants; additional requirements; operating standards; annual review; suspension of grants, procedure.
75-5297
Corrections advisory boards; membership, qualifications, appointment; alternative membership, qualification and appointment provisions for cooperating counties.
75-5298
Corrections advisory boards; terms; vacancies; officers; open proceedings, rules.
75-5299
Same; participation in formulating comprehensive plans.
75-52,100
Purchase of correctional services from state under comprehensive plans; determination of costs, grant deductions.
75-52,101
Repealed.
75-52,102
Comprehensive plans for correctional services; requirements; new program proposals.
75-52,103
Grants; expenditures for correctional services, determined pursuant to K.S.A. 75-52,111; grant reductions; transfer of grant amounts to other counties.
75-52,104
Repealed.
75-52,105
Semiannual grant payments; certified expenditure statements by counties.
75-52,106
Repealed.
75-52,107
State and county purchase of correctional services from grant-receiving counties.
75-52,108
Repealed.
75-52,109
Repealed.
75-52,110
Required participation by counties in community corrections, options; chief judge, recommendations.
75-52,111
Community corrections grants; determination of grant amounts; reductions.
75-52,112
Community correction grants; goals; county priority; proposal requirements; implementation timelines; evaluation, continued funding; secretary's report.
75-52,113
Community corrections supervision fund.
75-52,114
Repealed.
75-52,115
Repealed.
75-52,116
Work by inmates outside correctional institutions; agency relationship not established between state and supervisory entity; limitations; compensation.
75-52,116a
Repealed.
75-52,117
Repealed.
75-52,118
Repealed.
75-52,119
Secretary of corrections authorized to purchase certain real estate in Jefferson county; title approval by attorney general; uses.
75-52,120
Same; pooled money investment board to loan funds therefor; interest rate; payment of principal and interest from correctional industries fund.
75-52,121
Same; terms and conditions of repayment; period of loan.
75-52,122
Ellsworth correctional facility; establishment.
75-52,123
Same; use.
75-52,124
Same; management and control; warden.
75-52,125
Control and management of certain buildings and grounds used as correctional institutions.
75-52,126
Payment of claims to medical vendors not filed within fiscal year; limitation.
75-52,127
Conservation camps.
75-52,128
Inmate housing opportunities in cities and counties; secretary to consider.
75-52,129
Placement of inmates in facilities owned and operated by cities and towns; guidelines and limitations.
75-52,130
Financing for new correctional and mental health facilities; pooled money investment board to loan funds therefor; interest; terms and conditions.
75-52,131
Redesignation of certain correctional institutions; vesting of properties; references in statutes and other documents.
75-52,131a
Same; vesting of properties; references in statutes and other documents.
75-52,132
Community correctional conservation camp in Labette county; approved for bond financing.
75-52,133
Prohibition of certain local and private prisons.
75-52,134
Use of Topeka correctional facility.
75-52,135
Personal property of inmates, abandonment; disposition.
75-52,136
Lease of land under secretary's control for production of oil, gas or other minerals.
75-52,137
Consolidation of El Dorado correctional work facility into El Dorado correctional facility.
75-52,138
Certain civil actions filed by inmate; exhaustion of administrative remedies required.
75-52,139
Secretary adopts rules and regulations for offenders to pay fees; expenditures; department of corrections victim assistance fund.
75-52,140
Severability clause.
75-52,141
Conveyance of real estate in Ellsworth county.
75-52,142
Same; definition of tracts; authority of secretary.
75-52,142a
Conveyance of real estate in Leavenworth county; authority of the secretary.
75-52,143
Repealed.
75-52,144
Certified drug abuse treatment programs; presentence criminal risk-need assessment; certified treatment providers; cost of programs.
75-52,145
Secretary authorized to convey property in Reno county to city of Hutchinson.
75-52,146
Comprehensive plan for prison expansion, specialized facilities and training academy.
75-52,147
Death of inmate in custody of secretary of corrections or juvenile in custody of commissioner of juvenile justice; investigation by Kansas bureau of investigation.
75-52,148
Report on serious offenses committed by sex offenders while in custody of secretary; annual report to the legislature.
75-52,149
High-risk sex offenders; graduated risk assessment.
75-52,150
Correctional services special revenue fund.
75-52,151
Department of corrections forensic psychologist fund.
75-52,152
Prisoner review board; establishment.
75-52,153
Same; Kansas parole board abolished.
75-52,154
Same; successor to Kansas parole board.
75-52,155
Same; transfer of funds and accounts; use.
75-52,156
Same; conflicts; property and records.
75-52,157
Same; no abatement of civil as criminal proceedings.
75-52,158
Secretary authorized to sell property in Reno county to Reno county for law enforcement purposes.
75-52,159
Secretary authorized to purchase St. Francis boy's home.
75-52,160
Justice reinvestment working group; members; duties.
75-52,161
Juvenile justice oversight committee.
75-52,162
Confidential data exchange for juvenile justice system.
75-52,163
Funding for juvenile immediate intervention programs.
75-52,164
Evidence-based programs account of the state general fund.
75-52,165
Prohibition against outsourcing or privatizing security operations of any correctional institution or juvenile correctional facility without prior legislative authorization; rules and regulations.
75-52,166
Authorization to convey property in Mitchell county to the city of Beloit.
75-52,167
Public-private partnership for construction projects relating to correctional institutions; definitions.
75-52,168
Authorization to enter into agreements; analysis of feasibility; advise and consult the joint committee on state building construction; issuance of bonds; annual reports.
75-52,169
Budget for projects; authorization for establishment of a nonprofit corporation.
75-52,170
Duties of the secretary; requirements of agreements.
75-52,171
Sovereign immunity of the state.
75-52,172
Secretary authorized to designate certain employees to attend the law enforcement training center.
Article 53.—DEPARTMENT FOR CHILDREN AND FAMILIES
75-5301
Secretary for children and families; appointment and confirmation; creation of department; department and office of secretary subject to K-GOAL.
75-5302
Repealed.
75-5303
Repealed.
75-5304
Repealed.
75-5304a
Repealed.
75-5304b
Repealed.
75-5304c
Repealed.
75-5305
Repealed.
75-5306
Repealed.
75-5306a
Repealed.
75-5306b
Repealed.
75-5306c
Repealed.
75-5306d
Repealed.
75-5306e
Repealed.
75-5306f
Repealed.
75-5307
Repealed.
75-5308
Repealed.
75-5308a
Repealed.
75-5308b
Repealed.
75-5308c
Repealed.
75-5308d
Mental health and retardation services and commissioner of mental health and retardation services abolished; transfer of powers, duties and functions; Kansas department for aging and disability services.
75-5308e
Mental health and developmental disabilities established; administration of mental health and developmental disabilities; commissioner of community services and programs, appointment and compensation.
75-5308f
Powers, duties and functions transferred to and imposed upon commissioner of mental health and developmental disabilities; previous orders and directives continued in effect until revised, amended or repealed.
75-5309
Appointment of subordinate officers and employees; classified service.
75-5309a
Coordinator of medical services job class, employees in unclassified service; home and community based services program, attendant care services, personnel in unclassified service, salary plan, definitions.
75-5310
Appointment of personnel for department; compensation; application to persons appointed after effective date of act.
75-5310a
Service contracts for preparation of expert testimony; exempt from competitive bidding.
75-5311, 75-5312
Repealed.
75-5313
Advisory committees; creation; allowances and expenses.
75-5314, 75-5315
Repealed.
75-5316
Repealed.
75-5316a
Secretary may organize department; powers and duties of personnel.
75-5317
Repealed.
75-5318
Repealed.
75-5319
Custody of records, memoranda and writings of departmental transactions.
75-5320
Seal of secretary.
75-5321
Secretary to adopt all general policies and rules and regulations; social service outreach services.
75-5321a
Transfer of certain long-term care programs and services to secretary of aging.
75-5322
Repealed.
75-5323
Repealed.
75-5324
Repealed.
75-5325
Repealed.
75-5326
Same; annual report.
75-5327
Repealed.
75-5328
Repealed.
75-5328a
Purchase of insurance insuring volunteers in family foster care program.
75-5329
Repealed.
75-5330
Repealed.
75-5331
Officers and employees; rights preserved; application of civil service law.
75-5332
Repealed.
75-5333
Repealed.
75-5334
Repealed.
75-5335
Repealed.
75-5336
Repealed.
75-5337
Repealed.
75-5338
Officers and employees; rights preserved; application of civil service law.
75-5339
Repealed.
75-5340
Repealed.
75-5341, 75-5342
Repealed.
75-5343
Self-sufficiency trust fund; agreements with trusts, deposits; interest transfers; expenditures and administration; rules and regulations.
75-5344
Special fund for the developmentally disabled; authorized uses; administration.
75-5345
Employees at industries for the blind workshop, civil service status.
75-5346 through 75-5363
Transferred.
75-5364
Repealed.
75-5365
Acquisition of certain support enforcement services; competitive bid procedure.
75-5366
Matching child support debtors and insurance claimants; agreement; procedures; requirements; rules and regulations.
75-5367
Matching child support debtors and insurance claimants; requirements; procedure.
75-5368 through 75-5370
Reserved.
75-5371
Donated dental services program for needy, disabled, aged and medically-compromised individuals; administration of program.
75-5372 through 75-5374
Repealed.
75-5375
Drug abuse treatment and prevention duties of secretary for aging and disability services.
75-5376
Cooperation of other state agencies.
75-5377
Repealed.
75-5378
Employees.
75-5379, 75-5380
Repealed.
75-5381
Kansas citizens' committee on alcohol and other drug abuse; establishment.
75-5382
Same; duties.
75-5383
Same; composition; terms; vacancies.
75-5384
Same; members to be representative of various groups and organizations; definitions.
75-5385
Same; compensation.
75-5386
Same; organization; records and minutes; meetings; bylaws.
75-5387
Same; successor to Kansas citizens' committee on alcohol abuse and alcoholism and Kansas citizens' committee on drug abuse.
75-5388
Repealed.
75-5389
Repealed.
75-5390
Repealed.
75-5390a
Repealed.
75-5391
Establishment of commission; duties; development and oversight of programs concerning interpreters; management functions.
75-5392
Same; composition; qualifications of members; terms; vacancies; meetings; officers; quorum; expenses.
75-5393
Executive director; employment; compensation and expenses; duties; qualifications.
75-5393a
Interpreter registration; requirements; fingerprinting; criminal history record check; renewals; fees; rules and regulations.
75-5393b
Unlawful acts related to interpreting; exceptions; civil actions.
75-5393c
Regulation of communication access services; rules and regulations; fees; fingerprinting; criminal history record check.
75-5393d
Deaf and hard of hearing registration fee fund.
75-5394
Same; cooperation by state agencies.
75-5395
Same; arrangements and contracts authorized for carrying out purposes.
75-5396
Same; reception of funds, gifts, grants, bequests; expenditures.
75-5397
Same; state agencies to provide services to deaf and hard of hearing.
75-5397a
Fees for interpreter services; registration; communication access services and sign language instruction.
75-5397b
Same; continuation of former commission; application of references to former commission; preservation of orders and directives.
75-5397c
Rights saved in legal actions and proceedings.
75-5397d
Motor vehicle symbol for deaf and hard of hearing; requirements.
75-5397e
Language assessment program; given, when; advisory committee; recommendations; reports; definitions.
75-5397f
Definitions.
75-5398
Repealed.
75-5399
Transition planning services for individuals with disabilities; definitions.
75-53,100
Same; transition planning required.
75-53,101
Same; compilation of background information.
75-53,102
Same; transition councils.
75-53,103, 75-53,104
Reserved.
75-53,105
Secretary access to criminal history, court records; nationwide search; fees; unauthorized disclosure, penalty.
75-53,106 through 75-53,110
Reserved.
75-53,111
Foster child educational assistance act; purpose.
75-53,112
Foster child educational assistance act; definitions.
75-53,113
Same; eligibility for assistance continuous where eligible under preexisting law.
75-53,114
Same; waiver of tuition or fees; reimbursement of other qualified expenses.
75-53,115
Same; continuing requirements for program participation.
75-53,116
Same; enrollment not contingent on available appropriations.
75-53,117
Same; rules and regulations.
75-53,118
Same; annual report to legislature.
75-53,119
Repealed.
75-53,120
Same; eligibility for tuition waiver continuing, when.
Article 54.—RESERVED
Article 55.—PAYROLL ACCOUNTING FOR STATE AGENCIES
75-5501
Formulation, installation and operation of system of payroll accounting; system elements and principles; modification for biweekly payroll periods; plan for deductions for certain employee organization and association dues.
75-5501a
Biweekly payroll periods; university of Kansas medical center; establishment for other state agencies, authority of secretary of administration; implementation procedures.
75-5502
Payroll accounting system; staggered or cycled payroll periods or pay dates, limitations; powers of director of accounts and reports.
75-5503
Same; changes in payroll periods and pay dates; notice to affected employees required; time for notice.
75-5504
Same; duty of appointing authority to certify changes to payroll rosters and encumbrance documents to director of accounts and reports; reliance thereon by director.
75-5505
Same; standard 40-hour workweek established; exception, when; submission of information to director of accounts and reports; inapplicability to elective state officers.
75-5506
Same; conversion of existing salaries, ranges, rates and certain semimonthly compensation systems to hourly and biweekly rates when biweekly payroll periods approved.
75-5507
Same; calculation of pay under biweekly pay system where records indicate pay due for more or less than full time; exceptions pursuant to rules and regulations.
75-5508
Same; payment of terminated employee's earned wages.
75-5509
Same; calculation of biweekly pay for nine-month school employees.
75-5510
Same; conversion of monthly rates fixed for housing, food service or other employee maintenance to biweekly rates.
75-5511
Same; reference in other laws to monthly pay of state employees construed.
75-5512
Same; required compliance of certain contracts and memorandums of agreement with biweekly payroll periods; exemptions.
75-5513
Repealed.
75-5514
Same; rules and regulations by secretary of administration.
75-5515
Payroll accounting system; fixing of salaries and wages, annual basis; payroll periods; budgeting and accounting for payroll payments; payment on hourly basis for certain employees, determination of wages.
75-5516
Same; consolidated payrolls, accounts; payment of future salaries and wages; procedure; transactions between state agencies.
75-5517
Compensation for accumulated sick leave upon retirement from state service; limitations; employee retirement contributions deducted.
75-5518
Severability.
75-5519
Payment of tuition and educational training costs of state agency personnel; rules and regulations.
75-5520
Repealed.
75-5520a
Transferred.
75-5521
Transferred.
75-5522
Repealed.
75-5523
Transferred.
75-5524
Transferred.
75-5525
Transferred.
75-5526, 75-5527
Repealed.
75-5528
Transferred.
75-5529
Transferred.
75-5529a
Transferred.
75-5529b
Transferred.
75-5529c
Repealed.
75-5530
State employee payroll deductions for purchase of United States savings bonds; rules and regulations; state employee defined.
75-5531
State employee payroll deductions for contributions to charitable organizations; definitions.
75-5532
Same; notification by employing agency of employee authorization; amounts deducted, limits; authorization withdrawal or modification; payroll deduction plan.
75-5533
Same; fees for making payroll deductions and payments; manner of collection; disposition.
75-5534
Same; rules and regulations for administration, prohibited acts.
75-5535
State officers and employees payroll deductions for parking fees; authorization.
75-5536
State agency payroll deduction plans.
75-5537
Overtime compensation, determinations; holidays counted as time worked, when.
75-5538, 75-5539
Reserved.
75-5540
Repealed.
75-5541
Longevity bonus payments; eligibility; limitations; administration.
75-5542
State leave payment reserve fund; payment of compensation for accumulated sick and vacation leave; duties of secretary of administration.
75-5543
Same; leave payment reserve assessment; rate and amount of assessment; gross wages defined.
75-5544
Same; manner in which compensation made.
75-5545
Same; rules and regulations.
75-5546
Disaster service volunteer leave; citation of act.
75-5547
Same; definitions.
75-5548
Same; leave from work with pay for certified disaster service volunteers of American red cross; rate of compensation and preservation of benefits; when leave may be granted.
75-5549
State employee leave sharing program, authorization; rules and regulations; guidelines.
75-5550
Annual summary of compensation package, contents.
75-5551
Compensation program for state employees; philosophy statements.
75-5552
State agency expenditure of moneys budgeted for salaries, wages, compensation and associated employer contributions.
75-5553
Same; priority for payment of salary and wage payroll obligations.
Article 56.—DEPARTMENT OF HEALTH AND ENVIRONMENT
75-5601
Secretary of health and environment; appointment and confirmation; creation of department of health and environment; department subject to K-GOAL.
75-5602
Transfer of powers, duties and functions; preservation of rules and regulations, orders and directives.
75-5603
Division of public health, establishment and administration; director of the division of public health, qualifications, appointment, compensation.
75-5604
Powers, duties and functions of existing divisions and directors transferred to new secretary; orders and directives continued in effect until revised, amended or repealed.
75-5605
Division of environment established; administration of division; director of the division of environment, appointment and compensation; appointment of classified employee as director, effect.
75-5606
Powers, duties and functions of existing division and director of environmental health and engineer of state board of health transferred to new secretary of health and environment; orders and directives of previous director and engineer continued in effect until revised, amended or repealed.
75-5607
Repealed.
75-5608
Office of laboratory services established; powers, duties and functions; rules and regulations; fees.
75-5608a
Office of laboratory services operating fund created; expenditures from fund; interest earnings.
75-5609
Powers, duties and functions of existing division and director of laboratories transferred to new head of office of laboratory services; orders and directives of previous director in effect until revised, amended or repealed.
75-5609a
Office of laboratory services; criminal history record check; fingerprinting.
75-5610
Appointment of subordinate officers and employees; classified and unclassified service.
75-5610a
Employees in health officer II class placed in unclassified service.
75-5611
Appointment of chief attorney, public information officer, personal secretary and special assistant, compensation; other attorneys and staff assistants, classified service.
75-5611a
Repealed.
75-5612
Rights saved in legal actions and proceedings.
75-5613
Certain officers and employees serving on July 1, 1974, transferred to new department; civil service and retirement benefits preserved.
75-5614
Repealed.
75-5615
Repealed.
75-5616
Advisory committees; creation and compensation.
75-5617
Disposition of property of agency where functions divided and transferred; determination by governor.
75-5618
Conflicts as to disposition of powers, functions, duties or funds of agency dissolved or transferred; resolved by governor.
75-5619
Secretary may organize department; duties of division heads and staff assistants; delegation of authority; duties and powers of personnel of divisions.
75-5620
Report by secretary; persons receiving.
75-5621
Existing department, board, divisions and offices of directors abolished; functions transferred.
75-5622
Air quality conservation commission, solid waste advisory council, water well contractors advisory council and certain existing committees abolished.
75-5623
Custody of records, memoranda and writings.
75-5624
Seal of secretary.
75-5625
Secretary to adopt all general policies and rules and regulations.
75-5626
Food service and lodging board abolished; powers, duties and functions transferred to secretary of health and environment; rules and regulations, orders and directives of board continued in effect until revised, amended or repealed.
75-5627
Certain officers and employees of board transferred to department of health and environment; civil service and retirement benefits preserved.
75-5628
Conflicts resulting from abolishment or transfers made by this act; determination by governor; transfer of property and records.
75-5629
Repealed.
75-5630
Repealed.
75-5631
Repealed.
75-5632
Repealed.
75-5633 through 75-5636
Repealed.
75-5637
Crippled children's commission abolished; powers, duties and functions transferred.
75-5638
Same; transfer of powers, duties and functions to secretary of health and environment; preservation of rules and regulations, orders and directives.
75-5639
Same; transfer of appropriations and moneys received from private persons or organizations.
75-5640
Same; rights saved in legal actions and proceedings.
75-5641
Same; transfer of officers and employees to department; civil service and retirement benefits preserved.
75-5642
Same; conflicts as to disposition of any power, duty, function, appropriation, money, property or records resolved by governor.
75-5643
Advisory commission for children with special health care needs; composition; appointment; vacancies; compensation.
75-5644
Duties of advisory commission; meetings; clerical services.
75-5645
Compensation of officers and employees of abolished agencies; liability assumed by department of health and environment.
75-5646
References to crippled and chronically ill children's program apply to services for children with special health care needs.
75-5647
References to advisory commission for crippled and chronically ill children apply to the advisory commission for children with special health care needs.
75-5648
Infants and toddlers with disabilities; definitions.
75-5649
Same; early intervention services; rules and regulations; duties of secretary of health and environment.
75-5650 through 75-5654
Reserved.
75-5655
Repealed.
75-5656
Repealed.
75-5657
Environmental protection grant program; contracts; plans, approval; rules and regulations.
75-5658, 75-5659
Reserved.
75-5660
Driving under the influence fund; disposition of moneys.
75-5661
Management of mammal exposed to rabies.
75-5662
Publication of certain documents required; fee.
75-5663
Definitions.
75-5664
Advisory committee on trauma; members; appointment; meetings; privileged information; expenses.
75-5664a
Repealed.
75-5665
Statewide trauma system plan, development; duties of secretary; establishment of regional councils; trauma registry; standardized reports; budgeting; contracts; meetings; privileged information.
75-5665a
Repealed.
75-5666
Trauma registry, development; data collection, immunity from liability for entities reporting, confidentiality of information.
75-5667
Disclosure statement for trauma patient.
75-5668
Right to choose provider and care not limited.
75-5669
Consistency with federal law.
75-5670
Trauma fund established.
75-5671
Remediation trust fund.
75-5672
Natural resources damages trust fund.
75-5673
Atmospheric mercury deposition monitoring network; dissemination of data and analysis reports.
75-5674
Establishment and maintenance; authority.
75-5675
Duties of certain agencies.
Article 57.—DEPARTMENT OF LABOR
75-5701
Establishment and administration of department; secretary of labor; appointment, confirmation, salary; application of K-GOAL.
75-5701a
Department and secretary renamed department and secretary of labor; division of employment and training abolished; powers, duties and functions transferred to department and secretary of commerce; continuation of ex officio memberships on commission on disability concerns.
75-5701b
Successors and continuation of department and secretary of human resources; force and effect of actions performed in exercise of duties; application of documentary references and designations; rules and regulations, orders and directives continued in effect until superseded.
75-5702
Appointment of subordinate officers and employees; compensation; powers, duties and functions; investigations.
75-5703, 75-5704
Repealed.
75-5705
Division of employment and security, establishment and administration.
75-5706, 75-5707
Repealed.
75-5708
Division of workers compensation, establishment and administration; director of workers compensation, assistant directors, administrative law judges; appointment, compensation, qualifications; dismissal or suspension of appointees, grounds.
75-5709
Repealed.
75-5710
Repealed.
75-5711
Repealed.
75-5712
Agricultural labor relations board; administration of management functions; rules and regulations.
75-5713
Public employee relations board; administration of management functions; rules and regulations.
75-5714
Repealed.
75-5715
Repealed.
75-5716
Repealed.
75-5717, 75-5718
Repealed.
75-5719
Repealed.
75-5720
Repealed.
75-5721
Repealed.
75-5722
Chief attorney and additional attorneys for department; appointment and salaries.
75-5723
Organization of department.
75-5724
Creation of advisory boards, commissions or committees within department; allowances and expenses of members.
75-5725, 75-5726
Repealed.
75-5727
Custody of records, memoranda, writings of departmental transactions.
75-5728, 75-5729
Repealed.
75-5730
Location of offices of secretary and department.
75-5731
Seal of secretary.
75-5732
Repealed.
75-5733
Special projects; acceptance, receipt and expenditure of moneys; special projects fund; personnel, employment and compensation.
75-5734
Salary of secretary for administration of federal acts and programs.
75-5735
Repealed.
75-5736 through 75-5739
Reserved.
75-5740
Accident problems of state; understanding, reduction, prevention; safety education.
75-5741
Older Kansans employment programs; design of program; annual report; definition.
75-5742
State directory of new hires; collection, deletion, confidentiality and transmission of information.
75-5743
Same; duty to submit information.
75-5744
State enforcement of federal occupational safety and health standards, study of; report to legislature.
75-5745
Federal coronavirus relief fund appropriations for fiscal years 2021 and 2022; transfers to the employment security fund and legislature employment security fund; amounts; procedure; determination of improper payments; report by unemployment compensation modernization and improvement council; review and certification by secretary; transfers of additional amounts; review by legislative budget committee; authorization by legislative coordinating council; legislature employment security fund created; improper payments defined.
75-5746
Expenditure of fiscal year 2021 and 2022 moneys appropriated for unemployment compensation modernization project; review and report by legislative coordinating council required.
75-5747
Definitions.
75-5748
Kansas sheltered workshop transition fund created; administration by secretary; purpose; provision of matching grants to sheltered workshop employers; application; transition plan required; subsequent additional grants; information to be provided to the secretary; reports to legislature; transfer of moneys to fund.
75-5749
Expiration of program; abolishment of fund.
Article 58.—STATE ENGINEERING AND LAND SURVEYING SERVICES
75-5801
State policy.
75-5802
Definitions.
75-5803
Qualification statements of engineering and land surveying firms; annual list of qualified firms; selection of firms from list prepared by state building advisory commission in certain cases; procedure.
75-5804
Negotiating committee convened, when; construction cost threshold, annual increase based on consumer price index; list of qualified firms for projects; list prepared by state building advisory commission in certain cases; procedure.
75-5805
Written project description; no alteration without approval.
75-5806
Negotiating committee access to data on firms; selection of firms.
75-5807
Negotiation of contract with selected firm; duties of committee; failure of negotiations with selected firms; additional list of nominees.
Article 59.—DEPARTMENT FOR AGING AND DISABILITY SERVICES
75-5901
Citation of act.
75-5902
Definitions.
75-5903
Department for aging and disability services established; secretary for aging and disability services; appointment and confirmation; department to receive and disburse federal older Americans act moneys; application of K-GOAL.
75-5904
Transfer of powers, duties and functions; preservation of orders and directives.
75-5905
Certain officers and employees transferred to new department; civil service and retirement benefits preserved; civil service laws applicable.
75-5906
Conflicts as to disposition of powers, functions, duties, funds, property or records resolved by governor.
75-5907
Rights saved in legal actions and proceedings.
75-5908
Powers and duties of secretary.
75-5909
Secretary may organize department and assign functions, powers and duties; secretary to meet with council.
75-5910
Appointment of subordinate officers and employees; duties and powers.
75-5911
Advisory council on aging; appointment of members.
75-5912
Same; terms of members.
75-5913
Same; chairperson; procedure; compensation; meetings.
75-5914
Advisory council on aging; powers and duties.
75-5915
Transfer of appropriations; liability for accrued compensation of officers and employees transferred to department.
75-5916 through 75-5922c
Revisor's Note
75-5923
Toll-free telephone system established, purpose; duties of secretary; display of notice of existence of toll-free telephone system.
75-5924
Repealed.
75-5925
Information and referral network concerning information about and access to services available for persons with Alzheimer's and related diseases; establishment through existing toll-free telephone system; duties of secretary.
75-5926
Kansas senior care act; citation of act.
75-5927
Same; legislative findings and declaration.
75-5928
Same; programs authorized; powers and duties of secretary of aging; contracts.
75-5929
Same; allocation of funds to area agencies on aging, guidelines and requirements; rules and regulations.
75-5930
Same; screening and assessment.
75-5931
Same; rules and regulations.
75-5932
Same; contract requirements.
75-5933
Same; fees, guidelines.
75-5934
Same; area agencies on aging to negotiate for or broker services.
75-5935
Repealed.
75-5936
Same; secretary authorized to apply for and receive funds.
75-5937 through 75-5939
Reserved.
75-5940
Reports by secretaries for aging and disability services and for children and families to the legislature; activities under CARE program and other services provided for older Kansans including long-term care; contents of reports; copies of reports to oversight committee.
75-5941 through 75-5944
Reserved.
75-5945
Long-term care programs; transfer of programs and personnel from Kansas department for children and families; powers and duties of secretary for aging and disability services; state plan; rules and regulations; transfer, appointment and status of personnel; property, records and contracts; reports; investigations, procedures and appeals; payments; services provided by area agencies, eligibility for federal financial participation.
75-5946
Same; contracts for long-term care services; annual reports by contracting agencies; reports to legislature; rules and regulations.
75-5947
Same; contracts for services involving litigation.
75-5948
Same; transfer of programs from secretary of social and rehabilitation services to secretary of aging; transition plan.
75-5949
Same; transfer of appropriations, resources and obligations.
75-5950
Same; transfer of powers, duties and functions, continuation of authority.
75-5951
Same; transfer of programs; rights saved in judicial and administrative actions and proceedings.
75-5952
Same; transfer of programs; administrative hearings and judicial proceedings.
75-5953
Same; transfer of programs; governor to resolve conflicts.
75-5954
Same; transfer of programs; reports to governor and legislature.
75-5955
Same; severability.
75-5956
Same; accessibility of services; application; procedure.
75-5957
Same; eligibility requirements for institutional-based long-term care services.
75-5958
Nursing facility reimbursement rates.
75-5959, 75-5960
Reserved.
75-5961
Senior pharmacy assistance program; eligibility for; rules and regulations; section suspended upon commencement of federal program.
75-5962
Repealed.
75-5963
Community crisis stabilization centers fund; clubhouse model program fund.
75-5964
The living, investing in values and ending suicide (LIVES) act; 988 suicide prevention and mental health crisis hotline; citation of act.
75-5965
Definitions.
75-5966
Establishment and coordination of services; requirements of the Kansas department for aging and disability services, 988 suicide prevention and mental health crisis hotline centers and providers of telecommunications services.
75-5967
Limitation on liability.
75-5968
988 suicide prevention and mental health crisis hotline fund established; use of moneys; transfer of moneys from state general fund.
75-5969
Annual report by secretary for aging and disability services.
75-5970
Inclusion of 988 suicide prevention hotline on student identification cards.
75-5971
988 coordinating council; membership; terms; advisory duties; annual report.
Article 60.—KANSAS SMALL BUSINESS PROCUREMENT ACT
75-6001, 75-6002
Expired.
75-6003
Expired.
75-6004 through 75-6006
Expired.
75-6007, 75-6008
Repealed.
75-6009
Expired.
75-6010
Expired.
75-6011
Annual reports to governor, legislature and secretary of economic development; contents.
Article 61.—KANSAS TORT CLAIMS ACT
75-6101
Citation of act; claims to which act applicable; act applicable to municipalities.
75-6102
Definitions.
75-6102a
Repealed.
75-6102b
Repealed.
75-6102c
Repealed.
75-6103
Liability of governmental entities for damages caused by employee acts or omissions, when; applicable procedure.
75-6104
Exceptions from liability; claims for damages arising from childhood sexual abuse not precluded.
75-6105
Maximum liability for claims; apportionment of multiple claims; no liability for punitive or exemplary damages or interest; exception related to claim for damages arising from childhood sexual abuse.
75-6106
Same; settlement of claims, procedure; effect of settlement.
75-6107
Same; judgment against governmental entity, effect; judgment against employee, effect.
75-6108
Same; defense of governmental entity or employee, when; provision of legal counsel to employee summoned to appear before grand jury or inquisition, when; refusal by governmental entity to provide defense, when; recovery of defense or legal counsel costs, when; requests to provide defense, procedure; reimbursement of defense costs, when.
75-6109
Same; indemnification of employee acting within scope of employment; no punitive or exemplary damages; recovery or defense costs by governmental entity.
75-6110
Same; costs for defense of municipalities or its employees; special liability expense fund, establishment and maintenance; tax levy.
75-6111
Same; purchase of insurance; interlocal agreements for purchase of insurance or pooling arrangements.
75-6112
Same; judgments against municipalities, payment; periodic payments, conditions; interest; structured annuities.
75-6113
Moneys for payment of judgments or settlements against municipalities, sources.
75-6114
Repealed.
75-6115
Claims for damages against health care providers.
75-6116
Defense and payment of liability and defense costs of employee in civil cases; payment of punitive or exemplary damages or reimbursement of related defense costs; compromise or settlement of claim; not a waiver of immunity; certain health care providers considered employees.
75-6117
Tort claims fund for payment of claims and defense expenses.
75-6118
Settlement of claims under other statutes.
75-6119
Exception from liability for members of governing body, appointive board, commission, committee or council of a municipality.
75-6120
Agreements for provision of gratuitous services by charitable health care providers; providers considered employees under act; rules and regulations; effect of claim on rate or cancellation of policy; reports.
Article 62.—SETOFF AGAINST DEBTORS OF THE STATE, MUNICIPALITIES AND CERTAIN FOREIGN STATES
75-6201
Statement of policy.
75-6202
Definitions.
75-6202a
Repealed.
75-6202b
Repealed.
75-6203
Setoff, additional collection remedy; duties of creditor; rules and regulations; contribution of income.
75-6204
Authority to setoff against debtors; collection of assistance fee; agreements with municipalities, lottery gaming facility managers, racetrack gaming facility managers, facility owner licensees.
75-6205
Same; minimum debt setoff; maximum setoff against earnings.
75-6206
Same; information to director of accounts and reports; notice to debtor; amounts subject to setoff withheld.
75-6207
Hearing procedure; judicial review.
75-6208
Same; time for final setoff; hearing.
75-6209
Same; final setoff; notice and accounting to debtor; hearings on further setoffs, when.
75-6210
Disposition of setoff proceeds; collection assistance fee; debt credited.
75-6211
Same; priority of claims.
75-6212
Same; use of information held by department of revenue for setoff, limitations; duty of confidentiality.
75-6213
Same; setoff procedure regulations under prior law continued.
75-6214
Same; right to hearing, when; refund of amounts improperly setoff.
75-6215
Reciprocal agreements with foreign states.
75-6216
Agreements with federal department of the treasury; offsetting federal and state payments; fees; lawful exchange of information.
75-6217
Prize winnings withheld, when; indemnification of managers and licensees; remittance of withholdings.
Article 63.—OFFICE OF SECURITIES COMMISSIONER
75-6301
Securities commissioner; appointment and confirmation; establishment and administration of office; staff.
75-6302
Predecessor office abolished; transfer of powers, duties and functions; preservation of rules and regulations, orders, directives.
75-6303
Transfer of certain officers and employees; civil service and retirement benefits preserved; civil service laws applicable to transfers and abolition of positions.
75-6304
Custody of records, memoranda, writings.
75-6305
Transfer of appropriations; compensation of officers and employees of abolished office, liability transferred.
75-6306
Transfer of property and records.
75-6307
Rights saved in legal actions and proceedings.
75-6308
Repealed.
Article 64.—PROMPT PAYMENT BY GOVERNMENT AGENCIES
75-6401
Short title.
75-6402
Definitions.
75-6403
Prompt payment for goods and services required; interest payment penalty; rate; conditions and procedures.
75-6404
Same; payments prior to final acceptance not prohibited.
75-6405
Same; payment at discount rate; late penalty.
75-6406
Repealed.
75-6407
Rules and regulations.
Article 65.—STATE EMPLOYEE BENEFIT PROGRAMS
75-6501
State health care benefits program; benefits authorized; designation of persons qualified to participate, rules and regulations; limitations; state's employer contribution where employee elects high deductible health plan and health savings account.
75-6502
Kansas state employees health care commission; composition; chairperson; meetings; quorum; compensation, travel allowances and expenses.
75-6503
Same; budgeting, purchasing and related management functions; technical administrator; additional assistance by secretary of administration.
75-6504
Same; powers for development and implementation of program; open meeting exemption; contract bidding exemption.
75-6505
Same; contracts with health maintenance organizations.
75-6506
Health care benefits program; voluntary participation; payroll deductions, state and local governments and certain not-for-profit entities; requirements for participation.
75-6506a
Health care benefits program; pilot program; employer contributions for certain children; report to legislature.
75-6507
Transferred.
75-6508
Same; employer's contribution for participants; charges; not deemed wages.
75-6509
Report, recommendations and cost estimates to legislature.
75-6510
Rules and regulations; advisory committee; study of program by commission.
75-6511
Costs of participation by retired persons; deductions from benefit payments.
75-6512
Same; "cafeteria plan" authorized; agreements for reduced compensation to receive certain benefits under program; eligibility; effect of reduced compensation.
75-6513
Cafeteria benefits fund created; payment of cost of authorized programs from fund; moneys deposited in fund; expenditures from fund.
75-6514 through 75-6519
Reserved.
75-6520
State employee dependent care assistance program; administration by secretary of administration under cafeteria plan; provisions and procedures.
75-6521
Repealed.
75-6522
Repealed.
75-6523
Repealed.
75-6524
Autism coverage; time limit; definitions.
75-6525
Coverage for pediatric acute-onset neuropsychiatric syndrome and pediatric autoimmune neuropsychiatric disorders associated with streptococcal infections; report to legislature.
Article 66.—STATE SURPLUS PROPERTY PROGRAM
75-6601
State surplus property program; established; eligible participants; storage.
75-6602
Procedures authorized for disposing of surplus state property; rules and regulations.
75-6603
Powers and duties of secretary of administration; rules and regulations.
75-6604
Disposition of proceeds received for surplus property.
75-6605
Assessments by secretary of administration, disposition; transfer of funds.
75-6606
Disposition of personal property of state agencies; exception for state educational institutions; rules and regulations; transfer or loan of property to other state agencies, fees; trade-in with purchase, election by secretary of administration.
75-6607
Citation of act.
75-6608
Department of administration central planning agency for storage of state surplus property; annual survey; approval of acquisition of space for storage; state agency defined.
75-6609
Surplus real estate of state agencies; identification; guidelines for sale; procedures; disposition of proceeds from sale; conveyance of title; exemption.
75-6609a
Repealed.
75-6610
Mental health institutions or institutions for people with intellectual disability; sale of real estate; use of proceeds.
75-6611
Survey of land prior to conveyance of any land.
75-6612
Disposition of legislative computer equipment.
75-6613
Disposition of state law enforcement personal sidearms.
Article 67.—STATE GENERAL FUND APPROPRIATIONS, DEMAND TRANSFERS AND EXPENDITURES
75-6701
Joint estimates of revenue to state general fund.
75-6702
Omnibus reconciliation spending limit bill; effective date of appropriation bills; limit on total state general fund appropriations and demand transfers.
75-6703
Repealed.
75-6704
Percentage reduction in expenditures and demand transfers from state general fund, executive order of governor; guidelines, exceptions and effect; state finance council approval.
75-6705
Appropriations; gun control; prohibitions.
75-6706
Budget stabilization fund; credits; expenditures; legislative budget committee study.
75-6707
Transfers from the state general fund to the budget stabilization fund under certain circumstances; certification by the director of the budget.
Article 68.—POSITION REDUCTIONS BASED ON STATE EMPLOYEE RETIREMENTS
75-6801
Repealed.
Article 69.—CONTRACTS FOR PUBLIC IMPROVEMENT PROJECTS
75-6901
Application of act; awarding authority defined.
75-6902
Withdrawal and correction of bids; prior to bid opening.
75-6903
Bids with judgmental mistakes, not withdrawable after bid opening.
75-6904
Bids with nonjudgmental mistakes; awarding authority request for verification; procedure.
75-6905
Same; notice of bid with nonjudgmental mistake; basis for withdrawal.
75-6906
Same; bidder withdrawing bid not to perform work on project, when.
75-6907
Actions to enjoin enforcement of contracts based on certain bids with mistakes; venue; relief.
75-6908
Act inapplicable to Kansas turnpike authority.
75-6909
Public improvement contracts; provisions for retention of moneys; release of moneys, when.
Article 70.—JUVENILE JUSTICE AUTHORITY
75-7001
Juvenile justice authority; commissioner of juvenile justice; powers and duties.
75-7002
Same; transfer of powers, duties and functions from SRS; successor thereto; rules and regulations; title to property.
75-7003
Same; officers and employees in SRS concerning juvenile offenders transferred; benefits and rights.
75-7004
Same; conflicts as to power, function or duty or power to be resolved by governor.
75-7005
Same; legal custody of records transferred; no abatement of suits, actions or proceedings.
75-7006
Same; balance of funds and liabilities transferred.
75-7007
Kansas advisory group on juvenile justice and delinquency prevention; membership; compensation; functions; reduction of biases in juvenile justice system.
75-7008, 75-7009
Repealed.
75-7010
Repealed.
75-7011
Same; severability.
75-7012
Same; abolishment; transfer of powers, duties and functions to the Kansas advisory group on juvenile justice and delinquency prevention.
75-7013 through 75-7020
Reserved.
75-7021
Kansas juvenile delinquency prevention trust fund; expenditures; grant criteria.
75-7021a
Repealed.
75-7022
Citation.
75-7023
Juvenile intake and assessment system; confidentiality of records; information collected; dispositional alternatives; custody of child; conditions of release.
75-7023a
Repealed.
75-7024
Commissioner of juvenile justice; powers and duties.
75-7025
Regional youth care and rehabilitation facilities; establishment; purpose; staff; rules and regulations.
75-7025a
Repealed.
75-7026
Supplemental youth care facilities for juvenile offenders; establishment and maintenance; rules and regulations.
75-7027
Establishment of supplementary facilities to state institutions; application of laws and rules and regulations.
75-7028
Establishment of residential care facilities for children at certain state institutions; supervision and administration; rules and regulations.
75-7029, 75-7030
Reserved.
75-7031
Severability clause.
75-7032
Repealed.
75-7033
Repealed.
75-7034
Juvenile community correctional services; transfer of powers, duties and functions from DOC to JJA; successor thereto; rules and regulations; title to property.
75-7035
Same; conflicts as to power, function or duty to be resolved by governor.
75-7036
Same; legal custody of records transferred; no abatement of suits, actions or proceedings.
75-7037
Same; balance of funds and liabilities transferred.
75-7038
Grants to counties for juvenile community correctional services.
75-7039
Same; qualifications; powers of county commissioners preserved; cooperative agreements.
75-7040
Financial aid for expenses of corrections advisory boards of county or group of cooperating counties without an approved plan.
75-7041
Assistance to counties and advisory boards by commissioner of juvenile justice; administration; rules and regulations.
75-7042
Powers of counties or groups of counties.
75-7043
Comprehensive plans for correctional services, approval prerequisite for grants; additional requirements; operating standards; annual review; suspension of grants, procedures.
75-7044
Juvenile corrections advisory boards; membership, qualifications, appointment; alternative membership, qualifications and appointment provisions for cooperating counties; use of adult corrections advisory board, when.
75-7044a
Duties of juvenile corrections advisory boards.
75-7045
Same; terms; vacancies; officers; open proceedings; rules.
75-7046
Same; participation in formulating comprehensive plans; inclusion of provisions addressing system biases.
75-7047
Purchase of juvenile correctional services from state under comprehensive plans; determination of costs, grant deductions.
75-7048
Comprehensive plans for juvenile correctional services; requirements; new program proposals.
75-7049
Grants; expenditures; reductions; transfers to other counties.
75-7050
Quarterly grant payments; certified expenditure statements by counties.
75-7051
State and county may purchase juvenile correctional services from grant-receiving counties.
75-7052
Required participation by counties in juvenile community corrections; options; administrative judge, recommendations.
75-7053
Grants; annual determination; criteria based on measurable performances.
75-7054
Employees appointed by the commissioner; unclassified.
75-7055
Juvenile corrections officers, requirements.
75-7056
Community graduated sanctions and prevention programs; community advisory committee, members, duties, participation in budgetary process.
75-7057
Juvenile justice authority and commissioner abolished; powers, functions and duties transferred to department of corrections and secretary of corrections.
75-7058
Transfer of officers and employees; rights and benefits preserved; memorandum of agreement with teamsters union and organization of state employees.
75-7059
Department of corrections; successor to property and rights; conflict resolution.
75-7060
Same; legal custody of records; preservation of civil actions and proceedings; no abatement of criminal actions.
75-7061
Same; department successor to funds and liabilities.
75-7062
Department of corrections; transfer of jurisdiction, powers, duties and functions to department; rules and regulations; educational services contract; juvenile work release and educational release programs.
75-7063
Secretary of corrections; rules and regulations; juvenile intake and assessment; programs.
75-7064
Same; administer juvenile justice code.
75-7065
Same; administer regional youth care and rehabilitation facilities.
75-7066
Same; administer supplemental youth care facilities.
75-7067
Same; administer residential care facilities.
75-7068
Same; administer certain planning teams, programs and funds.
75-7069
Same; administer grants.
75-7070
Same; administer community sanctions and prevention programs; advisory committee.
75-7071
Kansas advisory group on juvenile justice and delinquency prevention; report to secretary of corrections.
Article 71.—PERFORMANCE REVIEW BOARD
75-7101 through 75-7105
Repealed.
75-7106
Repealed.
75-7107
Repealed.
Article 72.—INFORMATION TECHNOLOGY
75-7201
Definitions.
75-7202
Information technology executive council; membership and organization; payment of certain expenses for attendance at meetings.
75-7203
Powers and duties of council.
75-7204
Chief information technology architect; duties.
75-7205
Executive chief information technology officer; duties.
75-7206
Judicial chief information technology officer; duties.
75-7206a
Judicial branch chief information security officer; position established; duties.
75-7207
Legislative chief information technology officer.
75-7208
Legislative chief information technology officer; powers and duties.
75-7208a
Legislative branch chief information security officer; position established; duties.
75-7209
Information technology projects; required information technology project documentation; procedures; projects with significant business risk.
75-7210
Reports to legislative branch on information technology projects.
75-7211
Legislative oversight of information technology projects.
75-7212
Abolition of KIRC and CIA; transfers.
75-7213 through 75-7220
Reserved.
75-7221
KAN-ED; title.
75-7222
Same; definitions.
75-7223
Same; purpose of act; program limitations.
75-7224
Same; program standards established; needs assessment and report required; development of broadband plan; advisory committee authorized; rules and regulations.
75-7225
Same; KAN-ED fund created.
75-7226
Same; annual report.
75-7227
Same; severability.
75-7228
Repealed.
75-7229 through 75-7235
Reserved.
75-7236
Kansas cybersecurity act.
75-7237
Definitions.
75-7238
Executive branch chief information security officer; duties.
75-7239
Kansas information security office; establishment and administration; separate state agency; powers and duties; confidentiality of certain audits conducted by the office; creation of information technology security fund.
75-7240
Executive branch agency heads; responsibilities related to security of data and information technology resources; confidentiality of reports; training; breach of system security.
75-7241
Fingerprinting; criminal history record check; certain employees or contractors.
75-7242
Confidentiality of information collected that places the organization at risk; exceptions.
75-7243
Cybersecurity service costs; special assessments and fees; rules and regulations.
75-7244
Significant cybersecurity incidents affecting public entities; notification to Kansas information security office; confidentiality of information.
75-7245
Cybersecurity services; administration by chief information technology officer and chief information security officer of each branch; plans and project costs for certain information technology projects presented to the legislature.
75-7246
Noncompliance with cybersecurity requirements by state agencies; penalty.
Article 73.—STATE LONG-TERM CARE OMBUDSMAN
75-7301
State long-term care ombudsman; office attached to department of administration; technical and other assistance; authority of ombudsman; budget estimates and expenditures.
75-7302
Same; financial assistance from and monitoring by the Kansas department for aging and disability services; agreements; required amounts; increases.
75-7303
Definitions.
75-7304
State long-term care ombudsman; office established; qualifications; appointment, senate confirmation; term of office; appointment of regional long-term care ombudsman, other officers and employees; prior office abolished.
75-7305
State long-term care ombudsman duties; avoidance of conflicts of interest; availability of legal counsel; resources to provide remedies; contracts for services, limitation, bidding exemption; grants and donations.
75-7306
Same; powers and duties.
75-7307
Training requirement for investigation of complaints.
75-7308
Ombudsman right of entry to facilities; access to patients.
75-7309
Ombudsman access to records and documents concerning residents.
75-7310
Confidentiality of information, records and reports; reports of health and safety of residents to state officials; summary report and publication on website.
75-7311
Ombudsman access to certain records and documents of department of health and environment, department for children and families and department for aging and disability services.
75-7312
Ombudsman not liable for good faith performance of duties.
75-7313
Interference with lawful action or activity of ombudsman prohibited; action against individuals for communications with ombudsman prohibited; misdemeanor violation.
75-7314
Short title.
Article 74.—KANSAS HEALTH POLICY AUTHORITY
75-7401
Repealed.
75-7402
Repealed.
75-7403
Secretary of health and environment; policies; rules and regulations; contracts; advisory committees.
75-7404
Department of health and environment; coordinated health policy agenda; purpose of powers, duties and functions.
75-7405
Statewide health policy agenda; reports to legislature; timeline for assumption of powers, duties and functions; plans and recommendations; submission to legislature.
75-7406
Repealed.
75-7407
Repealed.
75-7408
Powers, duties and functions, exceptions.
75-7409
State plan for medical assistance, designated agency; cooperation with federal government.
75-7410
State plan for medical assistance and services without federal participation.
75-7411
Repealed.
75-7412
Repealed.
75-7413
Transfer of powers, duties and functions to department of health and environment.
75-7413a
Repealed.
75-7414
Repealed.
75-7414a
Repealed.
75-7415
Repealed.
75-7416
Repealed.
75-7417
Repealed.
75-7418
Repealed.
75-7419
Repealed.
75-7420
Repealed.
75-7421
Repealed.
75-7422
Repealed.
75-7423
Medicaid and health care reform duties, outcomes.
75-7424
Same; health care finance reform options; reports; policy analysis and development; federal funding; reinsurance.
75-7425
Repealed.
75-7426
Same; third party liability under medicaid.
75-7427
Same; office of inspector general; definitions; duties and powers; investigation of fraud, waste, abuse and illegal acts; reports and records.
75-7427a
Repealed.
75-7428
Repealed.
75-7429
Medical home delivery system; "medical home" defined; duties of department of health and environment and Kansas state employees health care commission.
75-7430
Secretary of health and environment to implement and expand certain programs subject to appropriations.
75-7431
Expired.
75-7432
Expired.
75-7433
Association assistance plan; association assistance plan fund.
75-7434
Health care reform act of 2008.
75-7435
Quality care assessments for skilled nursing care facilities; imposition and administration by department of health and environment; rules and regulations; collection and disposition; quality care fund; authorized uses; conditions and limitations; quality care improvement panel; reporting requirements; expiration of statute.
75-7436
Waiver provider assessments for developmental disability home and community based services waiver programs; imposition and administration by department of health and environment; rules and regulations; collection and dispositions; quality based community assessment fund; authorized uses; conditions and limitations; expiration of statute.
Article 75.—KANSAS FALSE CLAIMS ACT
75-7501
Kansas false claims act; citation.
75-7502
Same; definitions.
75-7503
Same; false claims; liability; damages; civil penalties; civil action.
75-7504
Same; powers and duties of attorney general; no private cause of action.
75-7505
Same; civil action; statute of limitations; burden of proof.
75-7506
Same; employment retaliation claims.
75-7507
Same; remedies not exclusive; construction of act.
75-7508
Same; recovered proceeds, distribution; false claims litigation revolving fund.
75-7509
Same; joint and several liability.
75-7510
Same; civil action; venue.
75-7511
Same; severability.
Article 76.—OFFICE OF THE CHILD ADVOCATE
75-7601
Citation of act; definitions.
75-7602
Office of the child advocate; appointment of the child advocate by governor; administration of office; powers and duties.
75-7603
Purpose of office; duties of the child advocate; investigative procedures; resolution of complaints; report by the office.
75-7604
Confidentiality of records and information; permitted disclosures; liability.
75-7605
Prohibition on retaliation for cooperation with the office; exceptions; criminal penalty for violation thereof.
75-7606
Statutory construction; office not subject to control by any governmental agency.