Chapter 126. OFFICE OF BUDGET AND MANAGEMENT  


Section 126.01. [Repealed]
Section 126.02. Preparation of budget estimates
Section 126.021. Appropriations for construction compliance section of equal opportunity office
Section 126.022. Estimates of revenues from tobacco master settlement agreement
Section 126.03. Capital plan - agency recommendations for acquisition of real estate and construction of public improvements
Section 126.04. [Repealed]
Section 126.041,126.042. [Repealed]
Section 126.05. Monthly statements showing condition of general revenue fund
Section 126.06. Availability of money in total operating fund
Section 126.07. Certification of balance statement in all contracts
Section 126.071. Amended and Renumbered RC 126.04
Section 126.08. Director of budget and management - powers and duties
Section 126.09. Monthly distribution schedule of subsidies
Section 126.10. [Repealed]
Section 126.11. Coordination and approval of scheduling sales of certain obligations
Section 126.12. Recovering statewide indirect costs
Section 126.13. Designating program or activity for performance review
Section 126.14. Controlling board to approve release of appropriation for purchase of real estate or other capital project
Section 126.141. Contingency reserve for capital appropriations
Section 126.15. Adjusting capital or operating budgets
Section 126.16. Implementing constitutional provision for purposes of issuing direct obligations of state
Section 126.17 to 126.19. Amended and Renumbered RC 125.96 to 125.98
Section 126.20. [Repealed]
Section 126.21. Accounting duties of director of budget and management
Section 126.211. Release of funds to veterans organization
Section 126.22. Director - accounting powers
Section 126.23. Reports on state funds
Section 126.231. Amended and Renumbered RC 126.15
Section 126.24. OAKS support organization fund
Section 126.25. User charges - state accounting fund
Section 126.26. Director as chairperson of gubernatorial transition committee - powers and duties
Section 126.27. Filing budget estimates with governor-elect
Section 126.28. Powers to take testimony and produce evidence
Section 126.29. Agency scheduled to terminate operations
Section 126.30. Interest on late payments for goods and services
Section 126.301. Statute of limitations
Section 126.31. Travel and other expenses
Section 126.32. Job interview and relocation expenses
Section 126.35. Warrants or electronic fund transfers for payments - electronic benefit transfers
Section 126.36. Replacement of lost or destroyed warrant
Section 126.37. Stale warrants for payment
Section 126.38. Furnishing earnings statement with each pay warrant
Section 126.40. Forgery recovery fund
Section 126.45. Office of internal audit
Section 126.46. State audit committee
Section 126.47. Annual internal audit plan
Section 126.48. Internal audit report as public record
Section 126.50. Definitions
Section 126.501. [Repealed]
Section 126.502. [Repealed]
Section 126.503. Control of travel expenses
Section 126.504. Use of interoffice mailing service; printing, copying, mail preparation and related services
Section 126.505. Compliance with standardization and strategic sourcing policy and control-on-equipment directives
Section 126.506. Participation in technology consolidation projects
Section 126.507. [Repealed]
Section 126.60. [Repealed]
Section 126.601. [Repealed]
Section 126.602. [Repealed]
Section 126.603. [Repealed]
Section 126.604. [Repealed]
Section 126.605. [Repealed]