Section 29-13-4 – Transfer of Funds.
Section 29-13-4 Transfer of funds. (a) Beginning on October 1, 2020, and on October 1 of each fiscal year thereafter, there is transferred into the General Fund Budget Reserve Fund established in Section 29-13-3, 20 percent of the ending balance in the General Fund from the previous fiscal year that was unanticipated and unappropriated by […]
Section 29-13-5 – Withdrawal of Funds.
Section 29-13-5 Withdrawal of funds. (a) Except as provided in subsection (b), amounts in the General Fund Budget Reserve Fund may be withdrawn only to prevent proration in the General Fund. The Governor must certify to the state Comptroller and notify the Legislature that proration would occur in the General Fund before funds may be […]
Section 29-6-4 – Compensation and Expenses of Members.
Section 29-6-4 Compensation and expenses of members. (a) The House Legislative Council succeeds to and is vested with all the powers previously exercised by the House Members of the Legislative Council. (b) The Senate Legislative Council succeeds to and is vested with all the powers previously exercised by the members of the Senate elected to […]
Section 29-7-12 – References to Individuals With Disabilities.
Section 29-7-12 References to individuals with disabilities. Repealed by Act 2017-214, §6, effective October 1, 2017. (Act 2008-483, p. 1058, §1.)
Section 29-9-5 – Withdrawals From Education Trust Fund Budget Stabilization Fund.
Section 29-9-5 Withdrawals from Education Trust Fund Budget Stabilization Fund. (a) Except as provided in Section 29-9-3 and in subdivision (b), amounts in the Education Trust Fund Budget Stabilization Fund may be withdrawn only to prevent proration in the Education Trust Fund. The Governor must certify to the state Comptroller and notify the Legislature that […]
Section 29-6-5 – Secretary.
Section 29-6-5 Secretary. The Director of Legislative Services shall serve as Secretary of the Legislative Council without salary other than compensation as Director of Legislative Services. (Acts 1945, No. 152, p. 190, §4; Acts 1967, Ex. Sess., No. 239, p. 320; Act 2017-214, §2.)
Section 29-7-13 – References to Department of Mental Health and Mental Retardation.
Section 29-7-13 References to Department of Mental Health and Mental Retardation. Repealed by Act 2017-214, §6, effective October 1, 2017. (Act 2009-635, p. 1947, §1.)
Section 29-9-6 – Temporary Transfers Into Education Trust Fund.
Section 29-9-6 Temporary transfers into Education Trust Fund. THIS SECTION WAS AMENDED BY ACT 2022-358 IN THE 2022 REGULAR SESSION, EFFECTIVE APRIL 13, 2022. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. During the first six months of a fiscal year, the Director of Finance may temporarily transfer available funds in the Budget Stabilization Fund […]
Section 29-6-6 – Powers and Duties; Assistance by Legislative Reference Service.
Section 29-6-6 Powers and duties; assistance by Legislative Reference Service. (a) The duties and powers of the Legislative Council shall be the following: (1) It shall suggest research studies to the Legislative Reference Service and shall set, when requested by the Director of the Legislative Reference Service, as limited by subdivision (1) of Section 29-7-6, […]
Section 29-7-14 – References to State Entities Under the State Law Enforcement Agency,
Section 29-7-14 References to state entities under the State Law Enforcement Agency, Repealed by Act 2017-214, §6, effective October 1, 2017. (Act 2013-67, p. 130, §10.)