LEGISLATIVE RESEARCH COMMISSION PDF VERSION

Similar documents
LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

AN ACT relating to prevailing wage and declaring an emergency. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

ADMINISTRATIVE CODE OF OMNIBUS AMENDMENTS Act of Jul. 9, 2010, P.L. 348, No. 50 Cl. 71 Session of 2010 No

Fiscal Court & Magistrate Duties

Executive Branch Transfer Authority

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Standing to question legal representation. Office of Attorney General Established as an independent department.

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 19,628

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Assembly Bill No. 517 Committee on Ways and Means

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

CHAPTER House Bill No. 1123

The Saskatchewan Polytechnic Act

IC Chapter 3. Regional Transportation Authorities

The Saskatchewan Institute of Applied Science and Technology Act

GRS : Appointment Records

Ben Franklin Technology Development Authority Fund. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

A Bill Regular Session, 2015 SENATE BILL 382

BYLAWS OF THE INTERNATIONAL SERVICE ORGANIZATION OF COSA, INC.

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College.

The Saskatchewan Heritage Foundation Act

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

Senate Bill No. 135 CHAPTER 249

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

AN ACT PROVIDING FOR A FOURTH ASSISTANT CLERK FOR THE MUNICIPAL COURT OF THE DORCHESTER DISTRICT.

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

BYLAWS OF COMMUNITY FOUNDATION, INC.

Statutory Authority and Practical Discussions About Recreation Commissions

BYLAWS OF DALTON STATE COLLEGE FOUNDATION, INC.

ARTICLE 2 AS AMENDED

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

SENATE, No. 11 STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED NOVEMBER 15, 2010

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

NC General Statutes - Chapter 126 Article 1 1

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Bylaws of Midwest Search & Rescue, Inc.

The Archives Act, 2004

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 HOUSE DRH30512-RO-14 (05/01) Short Title: Government Reorg. and Efficiency Act.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

The Vermont Statutes Online

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

7112. Authority to execute compact. The Governor of Pennsylvania, on behalf of this State, is hereby authorized to execute a compact in substantially

A Bill Regular Session, 2017 SENATE BILL 255

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

CENTRAL MICHIGAN UNIVERSITY CHAPTER 1

BYLAWS GENESEE COUNTY LAND BANK AUTHORITY. An authority organized pursuant to. the Michigan Land Bank Fast Track Act and an.

CHAPTER Senate Bill No. 2582

Restated Bylaws of the University Foundation California State University, Chico California Nonprofit Public Benefit Corporation Chico, California

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

A Bill Regular Session, 2019 HOUSE BILL 1070

Board of Trustees Bylaws

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

IC Chapter 3. City and County War Memorials

1232 Act No. 390 LAWS OF PENNSYLVANIA,

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-12

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE DRH50197-LBf-85B (01/24) Short Title: Greater Asheville Reg. Airport Authority.

EASTERN IOWA MH REGION 28E AGREEMENT

INTERSTATE COMPACT FOR THE SUPERVISION OF ADULT OFFENDERS PREAMBLE

Senate Bill No. 433 Committee on Finance

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

CHARTER OF COUNTY OF CUYAHOGA, OHIO APPROVED BY THE ELECTORS ON NOVEMBER 3, 2009 AND EFFECTIVE JANUARY 1, 2010

NC General Statutes - Chapter 143B Article 2 1

LEGISLATIVE BRIEFING AND HRPDC/HRTPO/HRTAC ORGANIZATIONAL STRUCTURE AND SUCCESSION PLANNING

BYLAWS OF THE ROTARY CLUB OF NOVATO SUNRISE FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION (Approved June 6, 2017) ARTICLE 1 DEFINITIONS

AN ACT to repeal (21), (22), (4) (cr), (4) (cy),

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

Introduction to Wisconsin State Government. Compiled by Linda Heisler and Prudy Stewart with edits by Diane Welsh August 2009

As Introduced. 132nd General Assembly Regular Session S. B. No

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

Transfer of Executive Branch Responsibilities

IC Chapter 13. Veterans' Affairs Trust Fund. IC Repealed (As added by P.L , SEC.16. Repealed by P.L , SEC.170.

60 National Conference of State Legislatures. Public-Private Partnerships for Transportation: A Toolkit for Legislators

CHAPTER House Bill No. 1853

CHAPTER Committee Substitute for House Bill No. 1345

Short Title and Definitions. General Scope of the Act.

Chapter A240 ACCEPTANCE OF GENERAL LAWS AND SPECIAL ACTS

TRUST INDENTURE TULSA STADIUM TRUST. This Trust Indenture is dated and made this day of, 2008, by and between:

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Transcription:

CHAPTER 27 PDF p. 1 of 10 CHAPTER 27 (HB 86) AN ACT relating to reorganization. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS As used in Sections 1 to 6 of this Act, unless the context indicates otherwise: (1) "Board" means the board of directors of the Eastern Kentucky Exposition Center Corporation; (2) "Center" means the Eastern Kentucky Exposition Center; and (3) "Corporation" means the Eastern Kentucky Exposition Center Corporation. SECTION 2. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS (1) The Eastern Kentucky Exposition Center Corporation is created and established as an independent, de jure municipal corporation and political subdivision of the Commonwealth that shall be a public body corporate and politic. The corporation shall develop, operate, and manage the Eastern Kentucky Exposition Center funded by 2000 Ky. Acts ch. 549, Part II, Section F, Item 1(e) and Part II, Section S, Item 2(a)236. The corporation shall be attached to the Finance and Administration Cabinet for administrative purposes. (2) The corporation shall be a participating agency in the Kentucky Employees Retirement System. Its employees shall be considered state employees for the purpose of participating in the Kentucky Employees Retirement System and shall be entitled to the requirements and benefits provided to other system participants. SECTION 3. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS (1) The corporation shall be governed by a board of directors consisting of seven (7) members appointed by the Governor. Initial appointments shall be for a term expiring November 1, 2003. Thereafter, members shall serve terms of four (4) years beginning November 1, 2003. After a membership term expires, members shall serve until new members are appointed to replace them. (2) A member may be removed by the Governor for misfeasance or malfeasance and after being afforded notice, an opportunity for a hearing under KRS Chapter 13B, and a finding of facts. A copy of charges, transcripts of the records of hearings, and findings of fact shall be filed with the Secretary of State. (3) Members of the board shall serve without compensation, but shall be reimbursed for actual and necessary travel expenses incurred in the performance of their duties. The reimbursement shall be in accordance with administrative regulations promulgated under KRS Chapter 13A by the Finance and Administration Cabinet. SECTION 4. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS

CHAPTER 27 PDF p. 2 of 10 (1) The board may develop articles of incorporation and appropriate documentation to establish its existence as a corporation under KRS 58.180. (2) A quorum of the board shall consist of four (4) members, with a majority of members present authorized to act upon any matter legally before the corporation. (3) The board may enact bylaws concerning the election of officers and other administrative procedures it deems necessary. (4) The board may adopt administrative regulations under KRS Chapter 13A to govern the operation, maintenance, or use of property under its custody and control. (5) Minutes and records of all meetings of the board shall be kept, and all official actions shall be recorded. (6) The board may establish an executive committee from among its membership with full authority to act between meetings of the board to the extent delegated by vote of a majority of the members of the board. (7) The board may employ a full-time executive director who shall hold office at its pleasure. (a) The executive director shall act under the direction of the board in employing necessary staff to perform the corporation's duties and exercise its powers. (b) The executive director shall keep all minutes, records, and orders of the corporation and shall be responsible for the preservation of all the documents, which shall be public records under KRS 61.870 to 61.884. SECTION 5. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS The Eastern Kentucky Exposition Center Corporation shall have the following powers and duties: (1) The corporation shall supervise the design, construction, and operation of the Eastern Kentucky Exposition Center and shall provide all management functions for the facility and for any other property acquired or leased in accordance with its powers established in this section. (2) The corporation shall promote the growth and development of the convention, trade, tourism, hotel, restaurant, and entertainment industry in eastern Kentucky, Pike County, and the Commonwealth through utilization of the center. (3) The corporation shall have the exclusive control of all exhibitions, performances, and concessions in the Eastern Kentucky Exposition Center. The corporation shall have a prior lien upon the property of any private exhibitor, concessionaire, or other person holding an exhibition or performance or operating a concession in the center and may sell the property upon ten (10) days' notice to satisfy any indebtedness. (4) The corporation shall participate with local hotels and the travel industry to develop tourist packages and additional services to attract conferences and conventions to the region. (5) The corporation may take, acquire, and hold property, and all interests therein, by deed, purchase, gift, devise, bequest, or lease or by transfer from the State Properties and Buildings Commission and may dispose of any property so acquired in any manner provided by law.

CHAPTER 27 PDF p. 3 of 10 (6) The corporation may levy a surcharge on tickets for functions held within the center to contribute to operating revenue. (7) The corporation may sue and be sued and maintain and defend legal actions in its corporate name. SECTION 6. A NEW SECTION OF KRS CHAPTER 154 IS CREATED TO READ AS (1) All revenues derived by the corporation from the use of Eastern Kentucky Exposition Center, all contributions to the center from other sources, and any revenues derived by the corporation from any other source shall be used solely for the expenses of the center, including payment on debt; the cost of management and operation of its facilities; the creation of an adequate reserve for repair, replacement, debt service, and capital improvements; the procurement of insurance; and promotional activities. (2) The Auditor of Public Accounts shall conduct an annual audit of all funds of the corporation and its affiliated entities, if any, and report annually to the Governor and the Legislative Research Commission. Section 7. KRS 12.020 is amended to read as follows: Departments, program cabinets and their departments, and the respective major administrative bodies that they include are enumerated in this section. It is not intended that this enumeration of administrative bodies be all-inclusive. Every authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization shall be included in or attached to the department or program cabinet in which they are included or to which they are attached by statute or statutorily authorized executive order; except in the case of the Personnel Board and where the attached department or administrative body is headed by a constitutionally elected officer, the attachment shall be solely for the purpose of dissemination of information and coordination of activities and shall not include any authority over the functions, personnel, funds, equipment, facilities, or records of the department or administrative body. I. Cabinet for General Government - Departments headed by elected officers: 1. The Governor. 2. Lieutenant Governor. 3. Department of State. (a) Secretary of State. (b) Board of Elections. (c) Registry of Election Finance. 4. Department of Law. (a) Attorney General. 5. Department of the Treasury. (a) Treasurer. 6. Department of Agriculture. (a) Commissioner of Agriculture. (b) Kentucky Council on Agriculture.

II. CHAPTER 27 PDF p. 4 of 10 7. Superintendent of Public Instruction. 8. Auditor of Public Accounts. Program cabinets headed by appointed officers: 1. Justice Cabinet: (a) Department of State Police. (b) Department of Criminal Justice Training. (c) Department of Corrections. (d) Department of Juvenile Justice. (e) Office of the Secretary. (f) Offices of the Deputy Secretaries. (g) Office of General Counsel. (h) Division of Kentucky State Medical Examiners Office. (i) Parole Board. (j) Kentucky State Corrections Commission. (k) Commission on Correction and Community Service. 2. Education, Arts, and Humanities Cabinet: (a) Department of Education. (1) Kentucky Board of Education. (2) Education Professional Standards Board. (b) Department for Libraries and Archives. (c) Kentucky Arts Council. (d) Kentucky Educational Television. (e) Kentucky Historical Society. (f) Kentucky Teachers' Retirement System Board of Trustees. (g) Kentucky Center for the Arts. (h) Kentucky Craft Marketing Program. (i) Kentucky Commission on the Deaf and Hard of Hearing. (j) Governor's Scholars Program. (k) Governor's School for the Arts. (l) Operations and Development Office. (m) Kentucky Heritage Council. (n) Kentucky African-American Heritage Commission. (o) Board of Directors for the Center for School Safety. 3. Natural Resources and Environmental Protection Cabinet:

CHAPTER 27 PDF p. 5 of 10 (a) Environmental Quality Commission. (b) Kentucky Nature Preserves Commission. (c) Department for Environmental Protection. (d) Department for Natural Resources. (e) Department for Surface Mining Reclamation and Enforcement. (f) Office of Legal Services. (g) Office of Information Services. (h) Office of Inspector General. 4. Transportation Cabinet: (a) Department of Highways. 1. Office of Program Planning and Management. 2. Office of Project Development. 3. Office of Construction and Operations. 4. Office of Intermodal Programs. 5. Highway District Offices One through Twelve. (b) Department of Vehicle Regulation. (c) Department of Administrative Services. (d) Department of Fiscal Management. (e) Department of Rural and Municipal Aid. (f) Department of Human Resources Management. (g) Office of the Secretary. (h) Office of General Counsel and Legislative Affairs. (i) Office of Public Affairs. (j) Office of Transportation Delivery. (k) Office of Minority Affairs. (l) Office of Policy and Budget. 5. Cabinet for Economic Development: (a) Department of Administration and Support. (b) Department for Business Development. (c) Department of Financial Incentives. (d) Department of Community Development. (e) Tobacco Research Board. (f) Kentucky Economic Development Finance Authority. 6. Public Protection and Regulation Cabinet:

CHAPTER 27 PDF p. 6 of 10 (a) Public Service Commission. (b) Department of Insurance. (c) Department of Housing, Buildings and Construction. (d) Department of Financial Institutions. (e) Department of Mines and Minerals. (f) Department of Public Advocacy. (g) Department of Alcoholic Beverage Control. (h) Kentucky Racing Commission. (i) Board of Claims. (j) Crime Victims Compensation Board. (k) Kentucky Board of Tax Appeals. (l) Backside Improvement Commission. (m) Office of Petroleum Storage Tank Environmental Assurance Fund. (n) Department of Charitable Gaming. 7. Cabinet for Families and Children: (a) Department for Community Based Services. (b) Department for Disability Determination Services. (c) Public Assistance Appeals Board. (d) Office of the Secretary. (1) Kentucky Commission on Community Volunteerism and Service. (e) Office of the General Counsel. (f) Office of Program Support. (g) Office of Family Resource and Youth Services Centers. (h) Office of Technology Services. (i) Office of the Ombudsman. (j) Office of Performance Enhancement. 8. Cabinet for Health Services. (a) Department for Public Health. (b) Department for Medicaid Services. (c) Department for Mental Health and Mental Retardation Services. (d) Kentucky Commission on Children with Special Health Care Needs. (e) Office of Certificate of Need. (f) Office of the Secretary. (g) Office of the General Counsel.

CHAPTER 27 PDF p. 7 of 10 (h) Office of Program Support. (i) Office of the Inspector General. (j) Office of Aging Services. 9. Finance and Administration Cabinet: (a) Office of Legal and Legislative Services. (b) Office of Management and Budget. (c) Office of Financial Management. (d) Office of the Controller. (e) Department for Administration. (f) Department of Facilities Management. (g) State Property and Buildings Commission. (h) Kentucky Pollution Abatement Authority. (i) Kentucky Savings Bond Authority. (j) Deferred Compensation Systems. (k) Office of Equal Employment Opportunity Contract Compliance. (l) Office of Capital Plaza Operations. (m) County Officials Compensation Board. (n) Kentucky Employees Retirement Systems. (o) Commonwealth Credit Union. (p) State Investment Commission. (q) Kentucky Housing Corporation. (r) Governmental Services Center. (s) Kentucky Local Correctional Facilities Construction Authority. (t) Kentucky Turnpike Authority. (u) Historic Properties Advisory Commission. (v) Kentucky Kare Health Insurance Authority. (w) Kentucky Tobacco Settlement Trust Corporation. (x) Eastern Kentucky Exposition Center Corporation. 10. Labor Cabinet: (a) Department of Workplace Standards. (b) Department of Workers' Claims. (c) Kentucky Labor-Management Advisory Council. (d) Occupational Safety and Health Standards Board. (e) Prevailing Wage Review Board.

CHAPTER 27 PDF p. 8 of 10 (f) Workers' Compensation Board. (g) Kentucky Employees Insurance Association. (h) Apprenticeship and Training Council. (i) State Labor Relations Board. (j) Kentucky Occupational Safety and Health Review Commission. (k) Office of Administrative Services. (l) Office of Labor-Management Relations and Mediation. (m) Office of General Counsel. (n) Workers' Compensation Funding Commission. (o) Employers Mutual Insurance Authority. 11. Revenue Cabinet: (a) Department of Property Valuation. (b) Department of Tax Administration. (c) Office of Financial and Administrative Services. (d) Department of Law. (e) Department of Information Technology. (f) Office of Taxpayer Ombudsman. 12. Tourism Development Cabinet: (a) Department of Travel. (b) Department of Parks. (c) Department of Fish and Wildlife Resources. (d) Kentucky Horse Park Commission. (e) State Fair Board. (f) Office of Administrative Services. (g) Office of General Counsel. 13. Cabinet for Workforce Development: (a) Department for Adult Education and Literacy. (b) Department for Technical Education. (c) Department of Vocational Rehabilitation. (d) Department for the Blind. (e) Department for Employment Services. (f) State Board for Adult and Technical Education. (g) The State Board for Proprietary Education. (h) The Foundation for Adult Education.

III. CHAPTER 27 PDF p. 9 of 10 (i) Office of Training and Reemployment. (j) Office of General Counsel. (k) Office of Communication Services. (l) Office of Development and Industry Relations. (m) Office of Workforce Analysis and Research. (n) Office for Administrative Services. (o) Office for Policy and Budget. (p) Office of Personnel Services. (q) Unemployment Insurance Commission. 14. Personnel Cabinet: (a) Office of Administrative and Legal Services. (b) Department for Personnel Administration. (c) Department for Employee Relations. (d) Kentucky Public Employees Deferred Compensation Authority. (e) Kentucky Kare. (f) Division of Performance Management. (g) Division of Employee Records. (h) Division of Staffing Services. (i) Division of Classification and Compensation. (j) Division of Employee Benefits. (k) Division of Communications and Recognition. Other departments headed by appointed officers: 1. Department of Military Affairs. 2. Council on Postsecondary Education. 3. Department for Local Government. 4. Kentucky Commission on Human Rights. 5. Kentucky Commission on Women. 6. Department of Veterans' Affairs. 7. Kentucky Commission on Military Affairs. 8. The Governor's Office for Technology. 9. Commission on Small Business Advocacy. Section 8. KRS 42.016 is amended to read as follows: The following corporate bodies and instrumentalities of the Commonwealth shall be attached to the Office of the Secretary for administrative purposes and staff services:

CHAPTER 27 PDF p. 10 of 10 (1) State Property and Buildings Commission; (2) Kentucky Pollution Abatement Authority; (3) Kentucky Savings Bond Authority; (4) County Officials Compensation Board; (5) Kentucky Turnpike Authority; (6) State Investment Commission; (7) Kentucky Housing Corporation; (8) Governmental Services Center; (9) Kentucky Tobacco Settlement Trust Corporation;[ and] (10) Kentucky River Authority; and (11) Eastern Kentucky Exposition Center Corporation. Section 9. The Eastern Kentucky Exposition Center Corporation shall be the legal successor to the corporation established by Executive Order 98-1144, dated August 3, 1998, and shall receive and administer all the assets, bank accounts, contracts, and other responsibilities, duties, and obligations of the succeeded corporation. Section 10. The General Assembly confirms Executive Order 2000-874, dated July 5, 2000, to the extent they are not otherwise confirmed or superseded by this Act. Approved March 15, 2001