Information Technology Access Act
Popular Name:
Title Number:
1 General Provisions
2.2 Administration of Government
3.2 Agriculture, Animal Care, and Food
4.1 Alcoholic Beverage Control Act
5.1 Aviation
6.2 Financial Institutions and Services
8.01 Civil Remedies and Procedure
8.1A Uniform Commercial Code -- General Provisions
8.2 Commercial Code - Sales
8.2A Commercial Code -- Leases
8.3A Commercial Code -- Negotiable Instruments
8.4 Commercial Code -- Bank Deposits and Collections
8.4A Commercial Code -- Funds Transfers
8.5A Uniform Commercial Code -- Letters of Credit
8.7 Commercial Code -- Warehouse Receipts, Bills of Lading and Other Documents of Title
8.8A Commercial Code -- Investment Securities
8.9A Commercial Code -- Secured Transactions
8.10 Commercial Code -- Effective Date -- Transitional Provisions
8.11 1973 Amendatory Act -- Effective Date and Transition Provisions
9.1 Commonwealth Public Safety
10.1 Conservation
11 Contracts
12.1 State Corporation Commission
13.1 Corporations
15.2 Counties, Cities and Towns
16.1 Courts Not of Record
17.1 Courts of Record
18.2 Crimes and Offenses Generally
19.2 Criminal Procedure
20 Domestic Relations
21 Drainage, Soil Conservation, Sanitation and Public Facilities Districts
22.1 Education
23.1 Institutions of Higher Education; Other Educational and Cultural Institutions
24.2 Elections
25.1 Eminent Domain
27 Fire Protection
28.2 Fisheries and Habitat of the Tidal Waters
29.1 Game, Inland Fisheries and Boating
30 General Assembly
32.1 Health
33.2 Highways and Other Surface Transportation Systems
34 Homestead and Other Exemptions
35.1 Hotels, Restaurants, Summer Camps, and Campgrounds
36 Housing
37.2 Behavioral Health and Developmental Services
38.2 Insurance
40.1 Labor and Employment
41.1 Land Office
42.1 Libraries
43 Mechanics' and Certain Other Liens
44 Military and Emergency Laws
45.1 Mines and Mining
46.2 Motor Vehicles
47.1 Notaries and Out-of-State Commissioners
48 Nuisances
49 Oaths, Affirmations and Bonds
50 Partnerships
51.1 Pensions, Benefits, and Retirement
51.5 Persons with Disabilities
52 Police (State)
53.1 Prisons and Other Methods of Correction
54.1 Professions and Occupations
55 Property and Conveyances
56 Public Service Companies
57 Religious and Charitable Matters; Cemeteries
58.1 Taxation
59.1 Trade and Commerce
60.2 Unemployment Compensation
61.1 Warehouses, Cold Storage and Refrigerated Locker Plants
62.1 Waters of the State, Ports and Harbors
63.2 Welfare (Social Services)
64.2 Wills, Trusts, and Fiduciaries
65.2 Workers' Compensation
66 Juvenile Justice
67 Virginia Energy Plan
Starting Section:
2.2-100 Salaries of Governor and Other Officers; Administrative Assistants
2.2-101 Clerical Forces and Office Expenses of Governor
2.2-102 Personal Staff As Commander in Chief
2.2-103 Authority to Formulate Executive Branch Policies; Chief Officer for Personnel Administration and Planning and Budget
2.2-104 Delegation of Powers
2.2-105 Appointments to Office; Effect of Refusal to Confirm by the General Assembly
2.2-106 Appointment of Agency Heads; Disclosure of Resumes; Severance
2.2-107 Appointment of Members of Commissions, Boards, and Other Collegial Bodies; Disclosure of Resumes
2.2-108 Removal of Members of Certain Boards, Commissions, Etc
2.2-109 Requiring Appearances by Officers, Etc., and Production of Records, Etc.; Issuance of Subpoenas and Other Writs; Employment of Accountants
2.2-109.01 Signed Statements Required from Appointees
2.2-110 Officers of Commonwealth and Its Institutions to Make Reports to Governor
2.2-111 Suits, Actions, Etc., by Governor
2.2-112 To Whom Return on Warrant of Governor to Be Made
2.2-113 Temporary Suspension of State Mandates
2.2-114 Coordination of Official Communications with Federal and Foreign Governments
2.2-115 Commonwealth's Development Opportunity Fund
2.2-116 Service on Board of National Tobacco Trust Entity
2.2-117 Governor to Administer Anti-Crime Partnership Program
2.2-118 Repealed
2.2-119 Governor to Administer Highway Safety Program and Secure Benefits to Commonwealth under Federal Highway Safety Act of 1966
2.2-120 Powers with Respect to State-Owned Motor Vehicles
2.2-121 Approval of Purchase of Passenger-Type Automobile; Transfer and Valuation of Surplus Vehicles
2.2-122 Commercial Use of Seals of the Commonwealth
2.2-123 Authority over Rooms and Space in Public Buildings
2.2-124 Regulation of Athletic Leaves of Absence
2.2-125 Governor Authorized to Accept Certain Property from Confederate Memorial Literary Society
2.2-126 Disposition of Official Correspondence
2.2-127 Purpose
2.2-128 Definitions
2.2-129 Reorganization Plans
2.2-130 Contents of Reorganization Plans
2.2-131 Limitation on Powers
2.2-132 Approval by the General Assembly; Effective Date; Publication
2.2-133 Effect on Other Laws, Pending Legal Proceedings, and Unexpended Appropriations
2.2-134 Authority to Create Gubernatorial Commissions
2.2-135 Limitations and Requirements
2.2-136 Repealed
2.2-200 Appointment of Governor's Secretaries; General Powers; Severance
2.2-201 Secretaries; General; Compensation
2.2-202 Payment of Expenses of Office
2.2-203 Position Established; Agencies for Which Responsible
2.2-203.1 Secretary to Establish Telecommuting Policy
2.2-203.2 Repealed
2.2-203.2:1 Secretary to Report State Job Elimination Due to Privatization
2.2-203.2:2 Promotion of Alternative Dispute Resolution Procedures
2.2-203.2:3 Policy of the Commonwealth Regarding the Employment of Individuals with Disabilities; Responsibilities of State Agencies; Report
2.2-203.2:4 Chief Data Officer; Position Created
2.2-203.3 Position Established; Agencies for Which Responsible; Additional Duties
2.2-204 Position Established; Agencies for Which Responsible; Additional Duties
2.2-205 Economic Development Policy for the Commonwealth
2.2-205.1 Economic Crisis Strike Force
2.2-205.2 Commonwealth Broadband Chief Advisor
2.2-206 Urban Issues; Report; Responsibilities of the Secretary
2.2-206.1 Expired
2.2-206.2 Economic Incentive Grant Programs; Responsibilities of the Secretary
2.2-207 Annual Legislative Report
2.2-208 Position Established; Agencies for Which Responsible; Powers and Duties
2.2-208.1 School Readiness Committee; Secretary to Establish
2.2-209 Repealed
2.2-211 Position Established; Agencies for Which Responsible; Additional Powers
2.2-212 Position Established; Agencies for Which Responsible; Additional Powers
2.2-213 Secretary of Health and Human Resources to Develop Certain Criteria
2.2-213.1 Secretary of Health and Human Resources and Commissioner of Insurance to Develop Long-Term Care Public Information Campaign
2.2-213.2 Secretary to Coordinate System for Children with Incarcerated Parents
2.2-213.3 Secretary to Coordinate Electronic Prescribing Clearinghouse
2.2-213.4 Secretary of Health and Human Resources to Develop Blueprint for Long-Term Services and Supports
2.2-213.5 Dissemination of Information About Specialized Training to Prevent and Minimize Mental Health Crisis
2.2-214 Responsibility of Certain Agencies within the Secretariat; Review of Regulations
2.2-214.1 Healthy Lives Prescription Fund; Nonreverting; Purposes; Report
2.2-215 Position Established; Agencies for Which Responsible
2.2-216 Coordination of Water Quality Information; Monitoring the Quality of the Waters, Habitat, and Living Resources of Chesapeake Bay and Its Tributaries
2.2-217 Friend of the Bay Award
2.2-218 Development of Watershed Implementation Plans to Restore the Water Quality and Living Resources of the Chesapeake Bay and Its Tributaries
2.2-219 Repealed
2.2-220 Repealed
2.2-220.1 Chesapeake Bay Watershed Agreement; Annual Report
2.2-220.2 Development of Strategies to Prevent the Introduction of, to Control, and to Eradicate Invasive Species
2.2-220.3 Development of Strategies to Collect Land Use and Conservation Information
2.2-220.4 National Flood Insurance Program; Annual Report
2.2-221 Position Established; Agencies for Which Responsible; Additional Powers and Duties
2.2-221.1 Secretary to Coordinate System for Offender Transition and Reentry Services
2.2-222 Secretary to Provide Annual Reports on Juvenile Offenders
2.2-222.1 Secretary to Oversee and Monitor the Development, Maintenance, and Implementation of a Comprehensive and Measureable Homeland Security Strategy for the Commonwealth
2.2-222.2 Additional Duties Related to Review of Statewide Interoperability Strategic Plan; State and Local Compliance
2.2-222.3 Secure and Resilient Commonwealth Panel; Membership; Duties; Compensation; Staff
2.2-223 Repealed
2.2-224 Secretary of Public Safety and Homeland Security to Publish Certain List
2.2-224.1 Secretary of Public Safety and Homeland Security to Establish Information Exchange Program
2.2-225 Position Established; Agencies for Which Responsible; Additional Powers
2.2-225.1 (Expires July 1, 2019) Office of Telework Promotion and Broadband Assistance
2.2-226 Repealed
2.2-228 Position Established; Agencies for Which Responsible
2.2-229 Office of Intermodal Planning and Investment of the Secretary of Transportation
2.2-230 Position Established; Agencies for Which Responsible; Additional Duties
2.2-231 Powers and Duties of the Secretary
2.2-232 Repealed
2.2-300 Assistant to the Governor for Intergovernmental Affairs; Position Created; Appointment
2.2-301 Duties of the Assistant to the Governor; Staff; Office Location
2.2-302 Responsibilities
2.2-302.1 Support for Enactment of Pooled Purchasing of Health Insurance Efforts
2.2-303 Cooperation with Department of Planning and Budget; Supplemental Assistance
2.2-304 Repealed
2.2-307 Definitions
2.2-308 Office Created; Appointment of State Inspector General
2.2-309 Powers and Duties of State Inspector General
2.2-309.1 Additional Powers and Duties; Behavioral Health and Developmental Services
2.2-309.2 Additional Powers and Duties; Tobacco Region Revitalization Commission
2.2-309.3 Additional Powers and Duties; Adult Corrections
2.2-309.4 Additional Powers and Duties; Juvenile Justice
2.2-310 Cooperation of State Agencies and Officers
2.2-311 Enforcement of Laws by the State Inspector General or Investigators; Police Power of the Office of State Inspector General; Training
2.2-312 Subpoenas
2.2-313 Reports
2.2-314 Repealed
2.2-317 Repealed
2.2-319 Repealed
2.2-321 Repealed
2.2-322 Repealed
2.2-400 Appointment and Term of Office; Filling Vacancies; Oath
2.2-401 Ex Officio Secretary to Governor; in Charge of Division of Records
2.2-401.01 Liaison to Virginia Indian Tribes
2.2-401.1 Certified Mail; Subsequent Mail or Notices May Be Sent by Regular Mail
2.2-402 Keeper of Seals of Commonwealth; Duties Generally
2.2-403 Compilation of Compacts and Related Records and Reports
2.2-404 Certifying Records for Use in Other States
2.2-405 Secretary of Commonwealth to Present List of Vacancies to Arise on Commissions, Boards, Etc
2.2-406 Secretary of Commonwealth to Report List of Interim Appointments Requiring Confirmation; Other Appointments
2.2-406.1 Secretary of Commonwealth to Maintain and Transfer Records on Collegial Bodies to the Governor-Elect
2.2-407 Reserved
2.2-408 Collection of Information Relevant to Boundary Changes from Governmental Subdivisions of Commonwealth
2.2-409 Secretary of the Commonwealth
2.2-410 Appointment of Assistants; Deputy to Act in Absence of Secretary; Notice to Governor
2.2-411 Registration of Names or Insignia of Certain Societies, Organizations or Associations; Alteration or Cancellation of Name
2.2-412 Application for Such Registration, Alteration or Cancellation
2.2-413 Registration for Benefit of Associated Branches, Etc
2.2-414 Record of Registration; Certification of Registration; Fees
2.2-415 Names or Insignia Not to Be Imitative
2.2-416 Registration of Mottoes or Slogans of State Departments; Exemptions
2.2-417 Use of Registered Motto or Slogan or Recognizable Variation Thereof; Penalty for Violation
2.2-418 Statement of Intent and Purposes
2.2-419 Definitions
2.2-420 Exemptions
2.2-421 Reporting Requirements for Certain State Agencies
2.2-422 Registration Requirements
2.2-423 Contents of Registration Statement
2.2-424 Registration Fees
2.2-425 Registration Information to Be Recorded in Legislative Docket; List of Executive Officials
2.2-426 Lobbyist Reporting; Penalty
2.2-427 Filings; Inspection
2.2-428 Standards for Automated Preparation and Transmittal of Lobbyist's Disclosure Statements; Database
2.2-429 Retention of Records by a Lobbyist or Lobbyist's Principal
2.2-430 Termination
2.2-431 Penalties; Filing of Substituted Statement
2.2-432 Contingent Compensation Prohibited
2.2-433 Prohibited Acts; Violation a Misdemeanor
2.2-434 Employment of Lobbyists Prohibited; Exceptions
2.2-435 Prohibition for State Party Chairman
2.2-435.1 Repealed
2.2-435.6 Chief Workforce Development Officer
2.2-435.7 Responsibilities of the Chief Workforce Development Advisor
2.2-435.8 Workforce Program Evaluations; Sharing of Certain Data
2.2-435.9 Annual Report by Publicly Funded Career and Technical Education and Workforce Development Programs; Performance on State-Level Metrics
2.2-435.10 Administration of the Workforce Innovation and Opportunity Act; Memorandum of Understanding; Executive Summaries
2.2-435.11 Special Assistant to the Governor for Coastal Adaptation and Protection; Duties
2.2-436 Approval of Electronic Identity Standards
2.2-437 Identity Management Standards Advisory Council
2.2-500 Attorney General to Be Chief Executive Officer; Duties Generally
2.2-501 Assistant and Deputy Attorneys General
2.2-502 Support Staff
2.2-503 Office Space
2.2-504 Contingent and Traveling Expenses
2.2-505 Official Opinions of Attorney General
2.2-506 Legal Services to Attorneys for the Commonwealth in Certain Proceedings; Costs
2.2-507 Legal Service in Civil Matters
2.2-507.1 Authority of Attorney General Regarding Charitable Assets
2.2-507.2 Youth Internet Safety Fund Established
2.2-508 Legal Service in Certain Redistricting Proceedings
2.2-509 Representation in Administrative Proceedings
2.2-509.1 Powers of Investigators; Enforcement of Certain Tobacco Laws
2.2-510 Employment of Special Counsel Generally
2.2-510.1 Open Negotiation for Employment of Special Counsel
2.2-510.2 Employment of Outside Counsel Where a Conflict of Interests Exists
2.2-511 Criminal Cases
2.2-512 Employment of Special Counsel to Prosecute Persons Illegally Practicing Law
2.2-513 Counsel for Commonwealth in Federal Matters
2.2-514 Compromise and Settlement of Disputes
2.2-515 Service on Board of National Tobacco Trust Entity
2.2-515.1 Statewide Facilitator for Victims of Domestic Violence
2.2-515.2 Address Confidentiality Program Established; Victims of Domestic Violence, Stalking, Sexual Violence, or Human Trafficking; Application; Disclosure of Records
2.2-516 Annual Report
2.2-517 Division of Consumer Counsel Created; Duties
2.2-518 Division of Debt Collection
2.2-519 Prompt Collection of Accounts Receivable
2.2-520 Division of Human Rights Created; Duties
2.2-521 Procedure for Issuance of Subpoena Duces Tecum
2.2-522 Filing with Division Deemed Filing with Other State Agencies
2.2-523 Confidentiality of Information; Penalty
2.2-524 Powers of Local Commissions
2.2-600 Standard Nomenclature to Be Employed
2.2-601 General Powers of the Departments Established in This Title
2.2-601.1 Certified Mail; Subsequent, Identical Mail or Notices May Be Sent by Regular Mail
2.2-602 Duties of Agencies and Their Appointing Authorities
2.2-603 Authority of Agency Directors
2.2-604 Performance of Duties Assigned to an Agency
2.2-604.1 Designation of Officials; Interests of Senior Citizens and Adults with Disabilities
2.2-605 Appointment of Acting Officer in Case of Temporary Disability
2.2-606 Consideration of Certain Issues in Policy Development
2.2-607 Reporting Transfers of Personnel; Granting Reports
2.2-608 Furnishing Reports; Governor Authorized to Require Reports
2.2-609 Copies of State Publications Furnished to Librarian of Virginia
2.2-610 Furnishing Copies of Documents at No Cost to Law-Enforcement Officials
2.2-611 Acceptance by Departments, Etc., of Funds from United States; Application of Funds
2.2-612 Notification to Localities of Reduction or Discontinuation of Service
2.2-613 Agency Mandates on Localities; Assessment
2.2-614 Purebred Livestock Raised by State Institutions and Agencies May Be Sold Instead of Slaughtered
2.2-614.1 Authority to Accept Revenue by Commercially Acceptable Means; Service Charge; Bad Check Charge
2.2-614.2 Participation in the Real Id Act of 2005
2.2-614.2:1 Assisting U.S. Armed Forces in Detention of Citizen
2.2-614.3 Charitable Organization; Certain Government Action Prohibited
2.2-614.4 Commercial Activities List; Publication of Notice; Opportunity to Comment
2.2-615 Short Title
2.2-616 Legislative Declaration
2.2-617 Definitions
2.2-618 State Programs to Implement Federal Statutes
2.2-619 Governor to Report to the General Assembly
2.2-620 Establishment of the Capitol District As the Seat of Government of the Commonwealth
2.2-621 Grants by the Commonwealth; Certification of Employment
2.2-700 Repealed
2.2-800 Department of Accounts Created; Appointment of Comptroller; Oath
2.2-801 Comptroller to Appoint Administrative Assistants, Etc
2.2-802 General Accounting and Clearance Through Comptroller
2.2-803 Financial Accounting and Control
2.2-803.1 Processing of Payroll and Other Transactions by Certain Institutions of Higher Education
2.2-804 Recovery of Certain Improper Payments to State Officers and Employees
2.2-805 Fiscal Year
2.2-806 Reports and Payments by City and County Treasurers, and Clerks of Court; Deposits of State Income Tax Payments
2.2-807 Monthly Reports of State Departments, Divisions, Etc., Receiving Public Funds
2.2-808 Collection of Delinquent Taxes
2.2-809 When Accounts on Comptroller's Books to Be Balanced; General Ledger of Accounts
2.2-810 Judges and Clerks to Certify to Supreme Court Lists of All Allowances Made by Courts
2.2-811 Cancellation of State Bonds Received in Settlement of Claims
2.2-812 What Comptroller May Do with Old Books and Papers
2.2-813 Annual Report of Comptroller to Governor
2.2-813.1 Biannual Disclosure by Comptroller of Revenue Sources Collected
2.2-813.2 Biannual Disclosure by Comptroller of Other Obligations of the Commonwealth
2.2-814 To Whom Claims Presented; Comptroller to Furnish Forms
2.2-815 Claims to Be Examined and Forwarded to Comptroller; What Comptroller May Allow
2.2-816 When Comptroller May Refer Claim to Governor
2.2-900 Repealed
2.2-904.2 Repealed
2.2-905 Repealed
2.2-1000 Repealed
2.2-1100 Creation of Department; Appointment of Director; Duties
2.2-1101 Creation of Internal Service Fund Accounts
2.2-1102 Additional Powers of Department
2.2-1103 Division of Consolidated Laboratory Services
2.2-1104 Laboratory, Testing, and Analytical Functions
2.2-1105 Environmental Laboratory Certification Program
2.2-1106 Consolidation of Other Laboratories
2.2-1107 Disposal of Certain Hazardous Materials
2.2-1108 Disposal of Certain Other Property
2.2-1109 Division of Purchases and Supply Established
2.2-1110 Using Agencies to Purchase Through Division of Purchases and Supply; Exception
2.2-1111 Purchases to Be Made in Accordance with the Virginia Public Procurement Act (§ 2.2-4300 Et Seq.) and Regulations of Division; Exempt Purchases
2.2-1112 Standardization of Materials, Equipment and Supplies
2.2-1113 Printing Management Coordination; Uniform Standards for State Forms
2.2-1114 Regulations As to Estimates and Requisitions; Submission of Estimates
2.2-1115 Execution of Contracts; Payment for Purchases; Violations
2.2-1115.1 Standard Vendor Accounting Information
2.2-1116 Purchase of Products and Services of State Correctional Facilities
2.2-1117 Purchases from Department for the Blind and Vision Impaired; Violation
2.2-1118 Purchases from Employment Services Organizations of Virginia Serving Individuals with Disabilities
2.2-1119 Cases in Which Purchasing Through Division Not Mandatory
2.2-1120 Direct Purchases by Using Agencies and Certain Charitable Corporations and Private Nonprofit Institutions of Higher Education
2.2-1121 Repealed
2.2-1122 Aid and Cooperation of Division May Be Sought by Any Public Body or Public Broadcasting Station in Making Purchases; Use of Facilities of Virginia Distribution Center; Services to Certain Volunteer Organizations
2.2-1123 Acquisition of Surplus Materials from the United States Government
2.2-1124 Disposition of Surplus Materials
2.2-1125 Proceeds from the Sale or Recycling of Surplus Materials
2.2-1126 Repealed
2.2-1128 Sale of State Flag
2.2-1129 Division of Engineering and Buildings
2.2-1130 Care of Virginia War Memorial Carillon
2.2-1131 Maintenance and Utilization Standards
2.2-1131.1 Establishment of Performance Standards for the Use of Property
2.2-1132 Administration of Capital Outlay Construction; Exception for Certain Educational Institutions
2.2-1133 Use of Value Engineering
2.2-1134 Repealed
2.2-1135 Information on Equipment Utilizing Wood Wastes
2.2-1136 Review of Easements; Maintenance of Records; Notification When Lease or Other Agreement for Branch Office to Terminate; Report
2.2-1137 Location, Construction or Lease of State Consolidated Office Buildings
2.2-1138 Planning and Construction by Division; Exemption
2.2-1139 Transfer of Funds; Acceptance of Donations
2.2-1140 Assignment of Office Space
2.2-1141 Purchase of Furniture for State Buildings; Repairs to Buildings and Furniture; Surplus Furniture
2.2-1142 Furniture for Executive Mansion
2.2-1143 Services for Capitol and Other State Facilities
2.2-1144 Control of Capitol Square and Other Property at Seat of Government
2.2-1145 Inventory of Property and Governor's House; Custody of House and Property Pending Election of Governor
2.2-1146 Department May Lease Certain State Property; Approval of Leases by Attorney General; Disposition of Rentals
2.2-1147 Definitions
2.2-1147.1 Right to Breast-Feed
2.2-1147.2 Equal Access to State-Owned or Controlled Property; Boy Scouts of America and Girl Scouts of the Usa
2.2-1148 Approval of Actions; Conveyances in Name of the Commonwealth
2.2-1149 Department to Review Proposed Acquisitions of Real Property; Approval by the Governor; Exceptions
2.2-1150 Conveyance and Transfers of Real Property by State Agencies; Approval of Governor and Attorney General; Notice to Members of General Assembly
2.2-1150.1 Lease or Conveyance of Any Interest in State Police Communication Tower
2.2-1150.2 Use of Communication Towers for Deployment of Wireless Broadband Services in Unserved Areas of the Commonwealth
2.2-1151 Conveyance of Easements and Appurtenances Thereto to Cable Television Companies, Utility Companies, Public Service Companies, Political Subdivisions by State Departments, Agencies or Institutions; Communication Towers
2.2-1151.1 Conveyances of Right-of-Way Usage to Certain Nonpublic Service Companies by the Department of Transportation
2.2-1152 Conveyances to Department of Transportation by State Institutions or Public Corporations Owned by Commonwealth
2.2-1153 State Agencies and Institutions to Notify Department of Property Not Used or Required; Criteria
2.2-1154 State Departments, Agencies, and Institutions to Inquire of Department Before Acquiring Land for Capital Improvements
2.2-1155 Temporary Transfer of Use of Property Between State Departments, Agencies, and Institutions; Lease to Private Entities
2.2-1156 Sale or Lease of Surplus Property and Excess Building Space
2.2-1157 Exploration for and Extraction of Minerals on State-Owned Uplands
2.2-1158 Management, Harvesting and Sale of Timber on Lands under Control of Division
2.2-1159 Facilities for Persons with Physical Disabilities in Certain Buildings; Definitions; Construction Standards; Waiver; Temporary Buildings
2.2-1160 Facilities for Persons with Physical Disabilities; What Buildings to Be Constructed in Accordance with Standards
2.2-1161 Buildings Not in Conformance with Standards for Persons with Physical Disabilities
2.2-1161.1 Code Adam Alerts in Public Buildings
2.2-1162 Definitions
2.2-1163 Inspection of State-Owned Buildings; Marking Locations Where Asbestos Found; Risk Abatement and Estimate of Cost Thereof
2.2-1164 Standards for Inspection of Buildings for Asbestos
2.2-1165 Inspection of Public School Buildings; Certification of Inspection; Certain Inspections Made Before July 1, 1986, Deemed in Compliance
2.2-1166 Marking Locations Where Asbestos Found in Public School Buildings; Estimate of Cost of Risk Abatement; List of Priorities Based on Risk
2.2-1167 Commonwealth Immune from Civil Liability
2.2-1168 Division of Support Services May Be Established
2.2-1169 Mail Handling, Messenger and Parcel Service
2.2-1170 Office Equipment Pool; Repair
2.2-1171 Printing and Duplicating Facilities
2.2-1172 Parking of Vehicles in Capitol Square; Parking Facilities for State Officers and Employees; Violations
2.2-1173 Definitions
2.2-1174 Vehicles Assigned to the Centralized Fleet
2.2-1175 Responsibilities of Director
2.2-1176 Approval of Purchase, Lease, or Contract Rental of Motor Vehicle
2.2-1176.1 Alternative Fuel Vehicle Conversion Fund Established
2.2-1177 Transfer of Surplus Motor Vehicles
2.2-1178 Use of Passenger-Type Vehicles on an Assigned Basis
2.2-1179 Use of Vehicles for Commuting
2.2-1180 Guidance Documents Governing State-Owned Passenger-Type Vehicles
2.2-1181 Fleet Management Internal Service Fund
2.2-1182 Short Title; Definitions
2.2-1183 Building Standards; Exemption
2.2-1200 Department of Human Resource Management Created; Director
2.2-1201 Duties of Department; Director
2.2-1201.1 Criminal Background Checks for Certain Positions
2.2-1202 Employee Compensation; Annual Review
2.2-1202.1 Additional Powers and Duties of Director; Employment Dispute Resolution
2.2-1203 Certain Information Not to Be Made Public
2.2-1204 Health Insurance Program for Employees of Local Governments, Local Officers, Teachers, Etc.; Definitions
2.2-1205 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active or Retired Local Law-Enforcement Officer, Firefighter, Etc., Through the Department
2.2-1206 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active Local Law-Enforcement Officer, Firefighter, Etc., Through a Plan Sponsor
2.2-1207 Long-Term Care Insurance Program for Employees of Local Governments, Local Officers, and Teachers
2.2-1208 Long-Term Care Insurance
2.2-1209 Agency Director Human Resource Training and Agency Succession Planning
2.2-1300 Repealed
2.2-1400 Repealed
2.2-1500 Department of Planning and Budget Created; Appointment of Director; Powers and Duties
2.2-1501 Duties of Department
2.2-1501.1 Additional Duties of Department; Commercial Activities List
2.2-1502 Establishing Regulations for Preplanning of Capital Outlay Projects
2.2-1502.1 School Efficiency Review Program
2.2-1503 Filing of Six-Year Revenue Plan by Governor
2.2-1503.1 Filing of Six-Year Financial Outline by Governor
2.2-1503.2 Repealed
2.2-1503.3 Reestimate of General Fund Revenues
2.2-1504 Estimates by State Agencies of Amounts Needed
2.2-1505 Estimates by Nonstate Agencies of Amounts Needed
2.2-1506 Estimates of Financial Needs of General Assembly and Judiciary
2.2-1507 Participation of Certain Agencies in Budget Development Process of Other Agencies
2.2-1508 Submission of Executive Budget to General Assembly
2.2-1509 Budget Bill
2.2-1509.1 Budget Bill to Include Appropriations for Capital Outlay Projects
2.2-1509.2 Budget Bill to Include Amounts Diverted from Transportation Trust Fund and Highway Maintenance and Operating Fund
2.2-1509.3 Budget Bill to Include Appropriations for Major Information Technology Projects
2.2-1509.4 Budget Bill to Include an Appropriation for Land Preservation
2.2-1510 Publication of Budget Highlights; Public Hearings
2.2-1511 Consideration of Budget by Committees
2.2-1512 Financial Statements by Comptroller
2.2-1513 Submission of Additional Information to Legislative Committees
2.2-1514 (Contingent Expiration Date) Commitment of General Fund for Nonrecurring Expenditures
2.2-1514 (Contingent Effective Date) Commitment of General Fund for Nonrecurring Expenditures
2.2-1515 Definitions
2.2-1516 Six-Year Capital Outlay Plan Advisory Committee
2.2-1517 Agency Submission of Information
2.2-1518 Governor to Submit a Tentative Bill for a Capital Outlay Plan; Gubernatorial Amendments Proposed to the Plan
2.2-1519 Implementation of Certain Capital Outlay Projects
2.2-1520 Certain Funds Established
2.2-1600 Repealed
2.2-1603 Department of Small Business and Supplier Diversity Created; Appointment of Director; Offices; Personnel
2.2-1604 Definitions
2.2-1605 Powers and Duties of Department
2.2-1606 Powers of Director
2.2-1607 Nonstock Corporation to Assist Small Businesses
2.2-1608 Interdepartmental Board; Cooperation with Department
2.2-1609 Use of Vendors Identified by Public Institutions of Higher Education As Small, Women-Owned, and Minority-Owned Businesses
2.2-1610 Reports and Recommendations; Collection of Data
2.2-1611 Small Business Jobs Grant Fund Program; Composition; General Qualifications
2.2-1612 Repealed
2.2-1615 Small Business Jobs Grant Fund Program
2.2-1616 Creation, Administration, and Management of the Small Business Investment Grant Fund
2.2-1617 One-Stop Small Business Permitting Program
2.2-1700 Repealed
2.2-1800 Department of the Treasury; State Treasurer
2.2-1801 State Treasurer to Appoint Administrative Assistants, Etc
2.2-1802 Payment of State Funds into State Treasury; Deposits in State Depositories; Credit of Fund Not Paid into General Fund; Exceptions As to Endowments and Gifts to Institutions; Appropriations by Federal Government
2.2-1803 State Treasurer; Regulation Procedures for Depositing Money
2.2-1804 Payment by Delivery of Checks, Etc., to State Treasurer; Liability When Not Paid on Presentation
2.2-1805 Records of Receipts of Such Checks, Etc.; Reports to Comptroller
2.2-1806 Investment of Current Funds in State Treasury; Withdrawals and Transfers of Moneys to Be Invested
2.2-1807 Investments, Etc., in Custody of State Treasurer
2.2-1808 State Treasurer May Sell Securities in General Fund; Exceptions; Disposition of Proceeds
2.2-1809 Warrants on State Treasury to Be Listed and Numbered
2.2-1810 State Treasurer to Keep Accounts with Depositories
2.2-1811 Unpresented Checks Drawn by State Treasurer; Replacement and Payment
2.2-1812 Admissibility of Reproductions of Checks in Evidence; Compliance with Subpoena
2.2-1813 Deposits in Banks and Savings Institutions Designated As State Depositories
2.2-1814 Amount and Time Limit of Deposits
2.2-1815 Security to Be Given by Depositories Holding State Funds
2.2-1816 How Public Moneys Transferred to Depositories
2.2-1817 Commonwealth Shall Not Be Liable for Loss in Collection of Checks, Etc
2.2-1818 Responsibility of Commonwealth for Securities Deposited with Commonwealth Transportation Board
2.2-1819 Payments to Be Made in Accordance with Appropriations; Submission and Approval of Quarterly Estimates
2.2-1820 Reserved
2.2-1821 Deposits to Be to Credit of State Treasurer; How Money Withdrawn
2.2-1822 Conditions to Issuance of Disbursement Warrants
2.2-1822.1 Recovery Audits of State Contracts
2.2-1823 Lump-Sum Transfers Prohibited
2.2-1824 Petty Cash, Payroll and Other Funds
2.2-1825 Issuance of Warrants for Payment of Claims; Comptroller to Keep and Sign Register of Warrants Issued; Signing of Checks Drawn on Such Warrants; Electronic Payment Systems
2.2-1826 Issuance of Replacement Warrants Generally
2.2-1827 When Replacement Warrant Issued without Bond
2.2-1828 Creation of Revenue Stabilization Fund
2.2-1829 Reports of Auditor of Public Accounts; Fund Deposits and Withdrawals
2.2-1830 Decline in Forecasted Revenues
2.2-1831 Sources or Components of "General Fund Revenues."
2.2-1831.1 Definitions
2.2-1831.5 Sources or Components of General Fund Revenues
2.2-1831.2 Creation of Revenue Reserve Fund
2.2-1831.3 Commitment of Funds for Revenue Reserve Fund
2.2-1831.4 Decline in Forecasted Revenues
2.2-1832 Division of Risk Management
2.2-1833 Property and Insurance Records to Be Maintained
2.2-1834 Inspection of State-Owned Properties for Insurance Purposes; Determination of Coverage; Procurement, Discontinuance, Etc., of Insurance
2.2-1835 State Insurance Reserve Trust Fund
2.2-1836 Insurance Plan for State-Owned Buildings and State-Owned Contents of Buildings
2.2-1837 Risk Management Plan for Public Liability
2.2-1838 Insurance of State Motor Vehicles
2.2-1839 Risk Management Plans Administered by the Department of the Treasury's Risk Management Division for Political Subdivisions, Constitutional Officers, Etc
2.2-1839.1 Not in Effect
2.2-1840 Blanket Surety Bond Plan for State and Local Employees
2.2-1841 Blanket Surety Bond Plan for Moneys under Control of Court
2.2-1842 Sovereign Immunity
2.2-1843 Loss Prevention
2.2-1900 Repealed
2.2-2000 Department of Veterans Services Created; Appointment of Commissioner
2.2-2000.1 Definitions
2.2-2001 Administrative Responsibilities of the Department; Annual Report
2.2-2001.1 Program for Mental Health and Rehabilitative Services
2.2-2001.2 Initiatives to Reduce Unemployment Among Veterans
2.2-2001.3 Virginia War Memorial Division
2.2-2001.4 Military Medical Personnel; Program
2.2-2002 Department Offices
2.2-2002.1 Department Personnel
2.2-2003 General Powers of Commissioner
2.2-2004 Additional Powers and Duties of Commissioner
2.2-2004.1 Repealed
2.2-2005 Creation of Agency; Appointment of Chief Information Officer
2.2-2006 Definitions
2.2-2007 Powers of the CIO
2.2-2007.1 Additional Duties of the CIO Relating to Information Technology Planning and Budgeting
2.2-2008 Repealed
2.2-2009 Additional Duties of the CIO Relating to Security of Government Information
2.2-2010 Repealed
2.2-2011 Additional Powers and Duties Relating to Development, Management, and Operation of Information Technology
2.2-2012 Additional Powers and Duties Related to the Procurement of Information Technology
2.2-2013 Internal Service and Special Funds
2.2-2014 Submission of Information Technology Plans by State Agencies and Public Institutions of Higher Education; Designation of Technology Resource
2.2-2015 Repealed
2.2-2016 Division of Project Management Established
2.2-2016.1 Additional Powers and Duties of the CIO Relating to Project Management
2.2-2017 Powers and Duties of the Division
2.2-2018 Repealed
2.2-2018.1 Project and Procurement Investment Business Case Approval
2.2-2019 Repealed
2.2-2020 Procurement Approval for Information Technology Projects
2.2-2021 Project Oversight Committees
2.2-2022 Definitions; Purpose
2.2-2023 Virginia Technology Infrastructure Fund Created; Contributions
2.2-2024 Annual Plan; Allowable Uses of Fund
2.2-2025 Definitions
2.2-2026 Geographic Information Network Division Established
2.2-2027 Powers and Duties of the Division; Division Coordinator
2.2-2028 Gis Fund Created
2.2-2029 Additional Powers and Duties of the CIO
2.2-2030 Nonstock Corporation to Assist in the Development of Gis Data
2.2-2031 Division of Public Safety Communications Established; Appointment of Virginia Public Safety Communications Coordinator; Duties of Division
2.2-2032 Repealed
2.2-2033 Repealed
2.2-2100 Classification of Executive Branch Boards, Commissions and Councils
2.2-2101 Prohibition Against Service by Legislators on Boards, Commissions, and Councils within the Executive Branch; Exceptions
2.2-2102 "Citizen Member" Appointments to Executive Branch Boards and Commissions
2.2-2103 Cooperation of Other Agencies with Authorities, Boards, Commissions, Councils, and Other Collegial Bodies
2.2-2104 Compensation and Expenses
2.2-2105 Investigation of Management of Institutions or Conduct of Officers or Employees
2.2-2106 Expenses of Certain Boards; Appearances Before General Assembly
2.2-2200 Definitions
2.2-2201 Short Title; Definitions
2.2-2202 Declaration of Public Purpose; Virginia Commercial Space Flight Authority Created
2.2-2203 Board of Directors; Members and Officers; Executive Director
2.2-2203.1 Repealed
2.2-2203.2 Strategic Plan
2.2-2203.3 Employees; Employment; Personnel Rules
2.2-2203.4 Trust for Postemployment Benefits Authorized; Administration
2.2-2204 Powers of the Authority
2.2-2205 Form, Terms, Execution and Sale of Bonds; Use of Proceeds; Interim Receipts or Temporary Bonds; Lost or Destroyed Bonds; Faith and Credit of State and Political Subdivisions Not Pledged; Expenses
2.2-2206 Trust Indenture or Agreement Securing Bonds
2.2-2207 Moneys Received Deemed Trust Funds
2.2-2208 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2209 Bonds Made Securities for Investment and Deposit
2.2-2210 Refunding Bonds; Bonds for Refunding and for Costs of Additional Projects
2.2-2211 Grants or Loans of Public or Private Funds
2.2-2212 Moneys of Authority
2.2-2213 Forms of Accounts and Records; Audit; Annual Report
2.2-2214 Exemption from Taxes or Assessments
2.2-2215 Powers Not Restrictive; Exemptions from Public Procurement Act and the Virginia Personnel Act
2.2-2216 Appropriations by Any Government
2.2-2217 Conveyance, Lease or Transfer of Property by a City or County to the Authority
2.2-2218 Short Title; Definitions
2.2-2219 Declaration of Public Purpose; Authority Created
2.2-2220 Board of Directors; Members; President
2.2-2220.1 Research and Technology Investment Advisory Committee
2.2-2221 Powers of the Authority
2.2-2221.01 Designation of Staff of Center for Innovative Technology
2.2-2221.1 Reporting and Transparency Requirement for the Center for Innovative Technology
2.2-2221.2 Repealed
2.2-2222 Form, Terms, Execution and Sale of Bonds; Use of Proceeds; Interim Receipts or Temporary Bonds; Lost or Destroyed Bonds; Faith and Credit of State and Political Subdivisions Not Pledged; Expenses
2.2-2223 Trust Agreement Securing Bonds
2.2-2224 Moneys Received Deemed Trust Funds
2.2-2225 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2226 Bonds Made Securities for Investment and Deposit
2.2-2227 Revenue Refunding Bonds; Bonds for Refunding and for Cost of Additional Projects
2.2-2228 Grants or Loans of Public or Private Funds
2.2-2229 Moneys of Authority; Examination of Books by the Auditor of Public Accounts
2.2-2230 Exemption from Taxes or Assessments
2.2-2231 Exemption of Authority from Personnel and Procurement Procedures
2.2-2232 Auxiliaries
2.2-2233 Advanced Communications Assistance Fund Created; Purposes
2.2-2233.1 Commonwealth Research Commercialization Fund; Continued; Purposes; Report
2.2-2233.2 Repealed
2.2-2234 Short Title; Declaration of Public Purpose; Authority Created
2.2-2235 Repealed
2.2-2235.1 Board of Directors; Members and Officers; Chief Executive Officer
2.2-2236 Powers and Duties of the Chief Executive Officer
2.2-2236.1 Internal Auditor; Duties
2.2-2237 Powers of Authority
2.2-2237.1 Board of Directors to Develop Strategic Plan for Economic Development; Marketing Plan; Operational Plan; Submission
2.2-2237.2 Office of the Attorney General to Provide Instruction to Board
2.2-2237.3 Division of Incentives
2.2-2238 Economic Development Services
2.2-2238.1 Special Economic Development Services in Rural Communities; Strategic Plan
2.2-2239 Planning and Research
2.2-2239.1 Advisory Committee on Business Development and Marketing
2.2-2239.2 Advisory Committee on International Trade
2.2-2240 Nonstock Corporation to Assist Economic Development
2.2-2240.1 Grants Paid to the Authority to Promote Research, Development, and Commercialization of Products
2.2-2240.2 Major Employment and Investment Project Site Planning Grant Fund Established
2.2-2240.3 Definitions; Virginia Jobs Investment Program and Fund; Composition; General Qualifications
2.2-2240.4 Virginia New Jobs Program
2.2-2240.5 Workforce Retraining Program
2.2-2240.6 Small Business New Jobs and Retraining Programs
2.2-2241 Moneys of Authority
2.2-2242 Forms of Accounts and Records; Audit; Annual Report
2.2-2243 Exemptions from Taxes or Assessments
2.2-2244 Exemption of Authority from Personnel and Procurement Procedures
2.2-2245 Appropriations by Any Government
2.2-2246 Conveyance, Lease or Transfer of Property by a City or County to the Authority
2.2-2247 Repealed
2.2-2260 Short Title; Definition
2.2-2261 Virginia Public Building Authority Created; Purpose; Membership; Terms; Expenses; Staff
2.2-2262 Board of Directors
2.2-2263 Powers and Duties of Authority; Limitations
2.2-2264 Revenue Bonds Generally
2.2-2265 Trust Agreement Securing Bonds
2.2-2266 Rents, Fees and Charges for Financing or Refinancing, Services or Use of Facilities; Use and Disposition of Revenues
2.2-2267 Moneys Received Deemed Trust Funds
2.2-2268 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2269 Bonds Made Securities for Investment and Deposit
2.2-2270 Revenue Refunding Bonds; Bonds for Refunding and for Cost of Additional Projects
2.2-2271 Grants or Loans of Public or Private Funds
2.2-2272 Moneys of Authority; Audit
2.2-2273 Contracts, Leases and Other Arrangements
2.2-2274 Resolutions, Rules and Regulations, Etc
2.2-2275 Competition in Award of Contracts; Contractors to Give Surety; Terms of Contracts
2.2-2276 Eminent Domain; Right of Entry
2.2-2277 Jurisdiction of Suits Against Authority; Service of Process
2.2-2278 Exemption from Taxes or Assessments
2.2-2279 Short Title; Definitions
2.2-2280 Declaration of Public Purpose; Authority Created
2.2-2281 Construction of Article
2.2-2282 Board of Directors; Membership; Terms, Compensation and Expenses; Chairman, Vice-Chairman, Secretary and Treasurer; Quorum; Staff
2.2-2283 Meetings of the Board
2.2-2284 Executive Director; Appointment; Duties
2.2-2285 Powers of the Authority
2.2-2286 Power to Condemn
2.2-2287 Power to Borrow Money and Issue Bonds
2.2-2288 Power to Issue Bonds to Purchase Ninety Percent Guaranteed Portion of Loans
2.2-2289 Power to Issue Umbrella Bonds
2.2-2290 Insurance or Guarantee Fund
2.2-2291 Security for Bonds; Fees and Expenses; Limitations
2.2-2292 Public Hearing and Approval
2.2-2293 Loans to Lenders; Conditions
2.2-2294 Investment in, Purchase or Assignment of Loans; Conditions
2.2-2295 Regulations of the Authority
2.2-2296 How Bonds Paid and Secured
2.2-2297 Liability of Commonwealth, Political Subdivisions and Members of Board
2.2-2298 Authorization of Bonds by Resolution; Contents of Bond Sale; Manner
2.2-2299 Resolution Authorizing Issuance of Bonds; Provisions
2.2-2300 Pledge by Authority
2.2-2301 Purchase of Bonds of Authority
2.2-2302 Bonds Secured by Indenture; Contents; Expenses; How Treated
2.2-2303 Signatures of Prior Members or Officers; Validity
2.2-2304 Deposit of Money; Expenditures; Security for Deposits
2.2-2305 Contracts with Holders of Bonds; How Money Secured
2.2-2306 Bondholder Protection
2.2-2307 Bonds As Legal Investments and Securities
2.2-2308 Expenses of Authority; Liability of Commonwealth or Political Subdivision Prohibited
2.2-2309 Creation, Administration, and Management of Virginia Export Fund
2.2-2310 Creation, Administration, and Management of Virginia Small Business Growth Fund
2.2-2311 Repealed
2.2-2311.1 Creation, Administration, and Management of the Small, Women-Owned, and Minority-Owned Business Loan Fund
2.2-2312 Annual Report; Audit
2.2-2313 Exemption from Taxation
2.2-2314 Administrative Process Act Not Applicable
2.2-2315 Short Title; Declaration of Public Purpose; Authority Created
2.2-2316 Executive Director; Board of Directors; Members and Officers
2.2-2317 Appointment and Duties of Executive Director
2.2-2318 Powers of Authority
2.2-2319 Cooperative Marketing Fund
2.2-2320 Governor's Motion Picture Opportunity Fund
2.2-2321 Grants from Commonwealth
2.2-2322 Deposit of Money; Expenditures; Security for Deposits
2.2-2323 Forms of Accounts and Records; Annual Reports; Audit
2.2-2324 Exemption from Taxation
2.2-2325 Exemptions from Personnel and Procurement Procedures
2.2-2326 Sovereign Immunity
2.2-2327 Liberal Construction of Article
2.2-2328 Repealed
2.2-2336 Short Title; Declaration of Public Purpose; Fort Monroe Authority Created; Successor in Interest to Fort Monroe Federal Area Development Authority
2.2-2337 Definitions
2.2-2338 Board of Trustees; Membership
2.2-2339 Duties of the Authority
2.2-2339.1 Fort Monroe Master Plan; Approval by Governor
2.2-2340 Additional Declaration of Policy; Powers of the Authority; Penalty
2.2-2341 Relationship to the City of Hampton
2.2-2341.1 Control over the Use of Certain Vehicles
2.2-2342 Payments to Commonwealth or Political Subdivisions Thereof; Payments to the City of Hampton
2.2-2343 Authority May Borrow Money, Accept Contributions, Etc
2.2-2344 Authority Empowered to Issue Bonds; Additional Security; Liability Thereon
2.2-2345 Powers and Duties of Executive Director
2.2-2346 Legal Services
2.2-2347 Exemption from Taxation
2.2-2348 Rents, Fees, and Charges; Disposition of Revenues
2.2-2348.1 Ratification of the Ownership of Certain Lands in the City of Hampton Known As Fort Monroe; Ownership and Operation of Utilities
2.2-2349 Powers Conferred Additional and Supplemental; Liberal Construction
2.2-2349.1 Chapter Controlling over Inconsistent Laws
2.2-2350 Sovereign Immunity
2.2-2400 Art and Architectural Review Board; Members and Officers; Travel Expenses; Quorum; Compensation; Staff; Report
2.2-2401 Works of Art Accepted by Governor; Approval by Board; Meaning of "Work of Art."
2.2-2402 Governor's Approval of Works of Art; Removal, Etc.; Structures, Fixtures and Works of Art Placed on or Extending over State Property
2.2-2403 Repealed
2.2-2404 Repealed
2.2-2407 Repealed
2.2-2409 Repealed
2.2-2411 Repealed
2.2-2413 Repealed
2.2-2415 Treasury Board Membership; Chairman; Quorum; Reimbursement for Expenses
2.2-2416 Powers and Duties of Treasury Board
2.2-2417 Approval of Financial Terms of Certain Contracts; Using Agencies to Procure Certain Financial Services Through Treasury Board
2.2-2418 Use of Bond Anticipation Notes by the Treasury Board
2.2-2419 Issuance of Refunding Bonds by the Treasury Board
2.2-2420 Combined Issuance of General Obligation Debt by the Treasury Board
2.2-2421 Repealed
2.2-2423 Virginia Geographic Information Network Advisory Board; Membership; Terms; Quorum; Compensation and Expenses
2.2-2424 Repealed
2.2-2426 Repealed
2.2-2434 Repealed
2.2-2435 Repealed
2.2-2438 Repealed
2.2-2440 Expired
2.2-2448 Virginia-Asian Advisory Board Established; Purpose
2.2-2449 Membership; Terms; Vacancies; Chairman
2.2-2450 Powers and Duties of the Board
2.2-2451 Staff; Cooperation from Other State Agencies
2.2-2452 Board of Veterans Services; Membership; Terms; Quorum; Compensation; Staff
2.2-2453 Compensation; Expenses
2.2-2454 Powers and Duties of Board
2.2-2455 Charitable Gaming Board; Membership; Terms; Quorum; Compensation; Staff
2.2-2456 Duties of the Charitable Gaming Board
2.2-2457 Repealed
2.2-2459 Latino Advisory Board; Membership; Terms; Compensation and Expenses
2.2-2460 Powers and Duties; Acceptance of Gifts and Grants
2.2-2461 Staff; Cooperation from Other State Agencies
2.2-2462 Repealed
2.2-2465 Virginia War Memorial Board; Purpose; Membership; Terms; Compensation and Expenses; Staff; Chairman's Executive Summary
2.2-2466 Authority of Board
2.2-2467 Repealed
2.2-2470 Definitions
2.2-2471 Virginia Board of Workforce Development; Purpose; Membership; Terms; Compensation and Expenses; Staff
2.2-2471.1 Executive Director; Staff Support
2.2-2472 Powers and Duties of the Board; Virginia Workforce System Created
2.2-2472.1 Regional Convener Designation Required; Development of Regional Workforce Pipelines and Training Solutions
2.2-2472.2 Minimum Levels of Fiscal Support from Wioa Adult and Dislocated Worker Funds by Local Workforce Development Boards; Incentives
2.2-2473 Regional Workforce Training Centers
2.2-2474 Authorization of Facilities Use and Equipment Rental; Fees
2.2-2475 Trade Secrets
2.2-2476 Workforce Training Access Program and Fund
2.2-2477 Virginia Career Readiness Certificate Program
2.2-2478 Advisory Board on Service and Volunteerism; Purpose
2.2-2479 Membership; Terms; Quorum; Meetings
2.2-2480 Compensation; Expenses
2.2-2481 Powers and Duties of the Board
2.2-2482 Staffing
2.2-2483 Repealed
2.2-2484 Definitions
2.2-2485 Virginia Growth and Opportunity Board; Membership; Terms; Compensation
2.2-2486 Powers and Duties of the Board
2.2-2487 Virginia Growth and Opportunity Fund
2.2-2488 Formation of Regional Councils
2.2-2489 Award of Grants to Regional Councils
2.2-2490 Audit
2.2-2500 Repealed
2.2-2503 Repealed
2.2-2506 Repealed
2.2-2508 Repealed
2.2-2511 Repealed
2.2-2513 Repealed
2.2-2518 The Virginia Commission on Higher Education Board Appointments; Purpose
2.2-2519 Membership; Quorum
2.2-2520 Compensation; Expenses
2.2-2521 Powers and Duties of the Commission
2.2-2522 Staffing
2.2-2523 Repealed
2.2-2524 (Expires July 1, 2019) the Community Integration Advisory Commission; Purpose
2.2-2525 (Expires July 1, 2019) Membership; Terms; Quorum; Meetings
2.2-2526 (Expires July 1, 2019) Compensation; Expenses
2.2-2527 (Expires July 1, 2019) Powers and Duties of the Commission
2.2-2528 (Expires July 1, 2019) Staffing
2.2-2529 (Expires July 1, 2019) Sunset
2.2-2530 Expired
2.2-2532 Expired
2.2-2537 (Expires July 1, 2021) Henrietta Lacks Commission; Purpose
2.2-2538 (Expires July 1, 2021) Membership; Terms; Vacancies; Chairman and Vice-Chairman
2.2-2539 (Expires July 1, 2021) Quorum; Meetings; Voting on Recommendations
2.2-2540 (Expires July 1, 2021) Compensation; Expenses
2.2-2541 (Expires July 1, 2021) Powers and Duties of the Commission
2.2-2542 (Expires July 1, 2021) Staffing; Cooperation of Agencies of State and Local Governments
2.2-2543 (Expires July 1, 2021) Sunset
2.2-2600 Repealed
2.2-2603 Repealed
2.2-2605 Repealed
2.2-2609 Blue Ridge Regional Tourism Council; Membership; Meetings; Blue Ridge Defined
2.2-2610 Duties of the Council; Acceptance of Gifts and Grants
2.2-2611 Repealed
2.2-2614 Citizens' Advisory Council on Furnishing and Interpreting the Executive Mansion; Purpose As a Nonprofit Charitable Organization; Membership; Terms; Officers and Executive Groups; Compensation
2.2-2615 Powers and Duties of Council; Compensation for Consultants
2.2-2616 Disposition of Moneys and Property Received
2.2-2617 Commonwealth's Attorneys' Services Council; Purpose; Membership Terms; Compensation
2.2-2618 Powers and Duties of Council
2.2-2619 Administrator
2.2-2619.1 Commonwealth's Attorneys Training Fund Established; Administration
2.2-2620 Repealed
2.2-2626 Repealed
2.2-2628 Repealed
2.2-2630 Council on Women; Purpose; Membership; Terms; Chairman
2.2-2631 Powers and Duties of Council
2.2-2632 Repealed
2.2-2640 Repealed
2.2-2642 Repealed
2.2-2644 Repealed
2.2-2648 State Executive Council for Children's Services; Membership; Meetings; Powers and Duties
2.2-2649 Office of Children's Services Established; Powers and Duties
2.2-2650 Repealed
2.2-2651 Repealed
2.2-2652 Repealed
2.2-2655 Repealed
2.2-2657 Repealed
2.2-2664 Virginia Interagency Coordinating Council; Purpose; Membership; Duties
2.2-2665 Repealed
2.2-2666.1 Virginia Military Advisory Council; Composition; Compensation and Expenses; Meetings; Chairman's Executive Summary
2.2-2666.2 Duties of Council; Staff Support
2.2-2666.3 (Contingent Expiration) Oceana/Fentress Military Advisory Council Created; Composition; Duties; Staff Support
2.2-2667 Repealed
2.2-2669 Repealed
2.2-2675 Repealed
2.2-2679 Expired
2.2-2681 Joint Leadership Council of Veterans Service Organizations; Membership; Terms; Chairman; Quorum; Compensation
2.2-2682 Powers and Duties
2.2-2683 Repealed
2.2-2690 Repealed
2.2-2695 Repealed
2.2-2696 Substance Abuse Services Council
2.2-2697 Review of State Agency Substance Abuse Treatment Programs
2.2-2698 Modeling and Simulation Advisory Council; Purpose; Membership; Chairman
2.2-2699 Powers and Duties of the Council
2.2-2699.1 Aerospace Advisory Council; Purpose; Membership; Compensation; Chairman
2.2-2699.2 Powers and Duties of the Council
2.2-2699.3 (Expires July 1, 2019) Broadband Advisory Council; Purpose; Membership; Compensation; Chairman
2.2-2699.4 (Expires July 1, 2019) Powers and Duties of the Council
2.2-2699.5 Information Technology Advisory Council; Membership; Terms; Quorum; Compensation; Staff
2.2-2699.6 Powers and Duties of the ITAC
2.2-2699.7 Health Information Technology Standards Advisory Committee
2.2-2700 Repealed
2.2-2703 Expired
2.2-2704 Repealed
2.2-2705 Repealed
2.2-2709 Repealed
2.2-2711 Repealed
2.2-2712 Debt Capacity Advisory Committee; Membership; Terms; Chairman; Compensation; Staff
2.2-2713 Powers and Duties of the Committee
2.2-2714 Estimated Amount of Prudent Tax-Supported Debt; Affordability Considerations
2.2-2715 Veterans Services Foundation; Purpose; Report; Membership; Terms; Compensation; Staff
2.2-2715.1 Executive Director
2.2-2716 Authority of Foundation
2.2-2717 Form of Accounts and Records; Audit
2.2-2718 Veterans Services Fund
2.2-2719 Gifts and Bequests; Exemption from Taxation
2.2-2720 The Center for Rural Virginia; Purpose
2.2-2721 Center for Rural Virginia Board of Trustees Established; Membership; Terms; Vacancies; Chairman, Vice-Chairman, Secretary, and Other Officers As Necessary; Quorum; Meetings
2.2-2722 Compensation; Expenses
2.2-2723 Powers and Duties of the Board of Trustees and the Center
2.2-2724 Staffing
2.2-2725 Expired
2.2-2732 Repealed
2.2-2734 Southwest Virginia Cultural Heritage Foundation Established; Purpose
2.2-2735 Membership; Qualifications; Terms; Vacancies; Officers; Compensation
2.2-2736 Powers and Duties of the Foundation
2.2-2737 Staffing
2.2-2738 Virginia International Trade Corporation; Purpose; Membership; Meetings
2.2-2739 Appointment of Chief Executive Officer
2.2-2740 Powers and Duties of the Corporation
2.2-2741 Grants from the Commonwealth
2.2-2742 Exemption from Taxation
2.2-2743 Exemptions from Personnel and Procurement Procedures
2.2-2800 Disability to Hold State Office
2.2-2801 Disability to Hold State Office; Exceptions
2.2-2802 Exception As to Public Officer or Employee Who Engages in War Service or Is Called to Active Duty in the Armed Forces of the United States
2.2-2803 Exception As to Public Officer or Employee Serving in the Selective Service System of the United States
2.2-2804 Selective Service Compliance
2.2-2805 Members of Armed Forces; Reserve Forces
2.2-2806 Holding Other Office by Officers of State Institutions
2.2-2807 Prohibition Against Holding Two Elected Offices Simultaneously; Exceptions
2.2-2808 Acts under Color of Office; Contracts in Violation of Chapter
2.2-2809 Bonds of Certain Officers Required; Condition; Form; Effect of Failure to Give Bond; Additional Bonds
2.2-2810 Premiums on Such Bonds
2.2-2811 Where Bonds Filed
2.2-2812 Employment of Personnel
2.2-2813 Definitions; Compensation and Expense Payments from State Funds for Service on Collegial Bodies
2.2-2814 How Salaries, Expenses and Other Allowances Paid; Time of Payment
2.2-2815 Increase in Salaries
2.2-2816 Liability of Salary of Officer for Debt He Owes Commonwealth; How Enforced; When Officer's Right to File Petition Barred
2.2-2817 Defense of Employees
2.2-2817.1 State Agencies to Establish Alternative Work Schedules; Reporting Requirement
2.2-2817.2 Employees of the University of Virginia Medical Center
2.2-2818 Health and Related Insurance for State Employees
2.2-2818.01 Employer Contributions
2.2-2818.1 Supplemental Health Insurance Coverage; State Employees Eligible for Military Health Insurance Coverage
2.2-2818.2 Application of Mandates to the State Employee Health Insurance Plan
2.2-2819 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active or Retired State Employee
2.2-2820 Purchase of Health Insurance Coverage by Part-Time State Employees
2.2-2820.1 Repealed
2.2-2821 Workers' Compensation Insurance Plan for State Employees Trust Fund for Payment of Claims
2.2-2821.1 Leave for Bone Marrow or Organ Donation
2.2-2821.2 Leave for Volunteer Fire and Volunteer Emergency Medical Services
2.2-2821.3 Leave for Volunteer Members of Civil Air Patrol
2.2-2822 Ownership and Use of Patents and Copyrights Developed by Certain Public Employees; Creative Commons Copyrights
2.2-2823 Traveling Expenses on State Business; Public or Private Transportation
2.2-2824 Monitoring Travel Expenses While on State Business
2.2-2825 Reimbursement for Certain Travel Expenditures; Restrictions on Reimbursement
2.2-2826 Travel Expense Accounts; Review by Comptroller
2.2-2827 Restrictions on State Employee Access to Information Infrastructure
2.2-2828 Repealed
2.2-2829 Disappearance of Public Officer; When Office Presumed Vacant
2.2-2830 Governor to Fill Vacancy in Any State Office Where No Other Provision Is Made by Law; Term of Appointment; Benefits
2.2-2831 Payment of Severance Benefits; Exceptions
2.2-2832 Retaliatory Actions Against Persons Providing Testimony Before a Committee or Subcommittee of the General Assembly
2.2-2900 Short Title; Purpose
2.2-2901 Appointments, Promotions and Tenure Based Upon Merit and Fitness
2.2-2902 Use of Tobacco Products by State Employees
2.2-2902.1 Rights of State Employees to Contact Elected Officials
2.2-2903 Grade or Rating Increase and Other Preferences for Veterans and Their Surviving Spouses and Children, and Members of the National Guard
2.2-2903.1 State Employees Ordered to Active Military Service
2.2-2904 Classification of Persons Who Have Passed Certified Professional Secretary Examination
2.2-2905 Certain Officers and Employees Exempt from Chapter
2.2-3000 Policy of the Commonwealth; Responsibilities of State Agencies under This Chapter
2.2-3001 State Employees
2.2-3002 Exemptions from Chapter
2.2-3003 Grievance Procedure Generally
2.2-3004 Grievances Qualifying for a Grievance Hearing; Grievance Hearing Generally
2.2-3005 Hearing Officers; Duties
2.2-3005.1 Scope of Hearing Officer's Decision; Agency Cooperation; Cost of Hearing; Decision of Hearing Officer
2.2-3006 Review of Hearing Decisions; Costs
2.2-3007 Certain Employees of the Departments of Corrections and Juvenile Justice
2.2-3008 Employees of Local Constitutional Officers
2.2-3009 Policy
2.2-3010 Definitions
2.2-3010.1 Discrimination and Retaliatory Actions Against Citizen Whistle Blowers Prohibited; Good Faith Required; Other Remedies
2.2-3011 Discrimination and Retaliatory Actions Against Whistle Blowers Prohibited; Good Faith Required; Remedies
2.2-3012 Application of State or Local Grievance Procedure; Other Remedies
2.2-3013 Notice to Employees of Whistle Blower Protection
2.2-3014 Fraud and Abuse Whistle Blower Reward Fund
2.2-3100 Policy; Application; Construction
2.2-3100.1 Copy of Chapter; Review by Officers and Employees
2.2-3101 Definitions
2.2-3102 Application
2.2-3103 Prohibited Conduct
2.2-3103.1 Certain Gifts Prohibited
2.2-3103.2 Return of Gifts
2.2-3104 Prohibited Conduct for Certain Officers and Employees of State Government
2.2-3104.01 Prohibited Conduct; Bids or Proposals under the Virginia Public Procurement Act, Public-Private Transportation Act, and Public-Private Education Facilities and Infrastructure Act; Loans or Grants from the Commonwealth's Development Opportunity Fund
2.2-3104.02 Prohibited Conduct for Constitutional Officers
2.2-3104.1 Exclusion of Certain Awards from Scope of Chapter
2.2-3104.2 Ordinance Regulating Receipt of Gifts
2.2-3105 Application
2.2-3106 Prohibited Contracts by Officers and Employees of State Government and Eastern Virginia Medical School
2.2-3107 Prohibited Contracts by Members of County Boards of Supervisors, City Councils and Town Councils
2.2-3108 Prohibited Contracts by Members of School Boards
2.2-3109 Prohibited Contracts by Other Officers and Employees of Local Governmental Agencies
2.2-3109.1 Prohibited Contracts; Additional Exclusions for Contracts by Officers and Employees of Hospital Authorities
2.2-3110 Further Exceptions
2.2-3111 Application
2.2-3112 Prohibited Conduct Concerning Personal Interest in a Transaction; Exceptions
2.2-3113 Application
2.2-3114 Disclosure by State Officers and Employees
2.2-3114.1 Filings of Statements of Economic Interests by General Assembly Members
2.2-3114.2 Report of Gifts by Certain Officers and Employees of State Government
2.2-3115 Disclosure by Local Government Officers and Employees
2.2-3116 Disclosure by Certain Constitutional Officers
2.2-3117 Disclosure Form
2.2-3118 Disclosure Form; Certain Citizen Members
2.2-3118.1 Special Provisions for Individuals Serving in or Seeking Multiple Positions or Offices; Reappointees
2.2-3118.2 Disclosure Form; Filing Requirements
2.2-3119 Additional Provisions Applicable to School Boards and Employees of School Boards; Exceptions
2.2-3120 Knowing Violation of Chapter a Misdemeanor
2.2-3121 Advisory Opinions
2.2-3122 Knowing Violation of Chapter Constitutes Malfeasance in Office or Employment
2.2-3123 Invalidation of Contract; Recision of Sales
2.2-3124 Civil Penalty from Violation of This Chapter
2.2-3125 Limitation of Actions
2.2-3126 Enforcement
2.2-3127 Venue
2.2-3128 Semiannual Orientation Course
2.2-3129 Records of Attendance
2.2-3130 Attendance Requirements
2.2-3131 Exemptions
2.2-3200 Short Title; Purpose
2.2-3201 Duties of Department of Human Resource Management and Executive Branch Agencies to Involuntarily Separated Employees
2.2-3202 Eligibility for Transitional Severance Benefit
2.2-3203 Transitional Severance Benefit Conferred
2.2-3204 Retirement Program
2.2-3205 Costs Associated with This Chapter; Payment
2.2-3206 Review of Program
2.2-3300 Legal Holidays
2.2-3301 Acts, Business Transactions, Legal Proceedings, Etc., on Holidays Valid
2.2-3302 Observance of Yorktown Day
2.2-3303 Observance of Motherhood and Apple Pie Day in Recognition of the Need to Prevent Infant Mortality
2.2-3304 Display of Flags on Mother's Day
2.2-3304.1 Little League Challenger Week in Virginia
2.2-3305 Commonwealth Day of Prayer
2.2-3306 Arbor Day
2.2-3307 Dogwood Day
2.2-3308 First Lady's Day in Virginia
2.2-3309 Pearl Harbor Remembrance Day
2.2-3309.1 Virginia World War II Veterans Appreciation Week; Virginia Korean War Veterans Appreciation Week; Honorary Diplomas to Be Awarded under Certain Circumstances During Such Weeks
2.2-3310 Vietnam War Memorial Dedication and Veterans' Recognition Week
2.2-3310.1 Display of the Pow/Mia Flag
2.2-3310.2 Vietnamese-American Heritage Flag
2.2-3310.3 Vietnam Human Rights Day
2.2-3311 Day of Recognition for Early Childhood and Day-Care Providers and Professionals
2.2-3311.1 Day of Recognition for Direct Care Staffs and Other Long-Term Care Professionals
2.2-3312 Day of Recognition for Bone Marrow Donor Programs
2.2-3313 Virginia Drug Free Day
2.2-3314 Bill of Rights Day
2.2-3315 Citizenship Day and Constitution Week
2.2-3315.1 White Cane Safety Day
2.2-3316 Landscape Architecture Week in Virginia
2.2-3317 Virginia Championship Applebutter Making Contest
2.2-3318 Virginia and American History Month
2.2-3319 American Indian Month and Day of Appreciation
2.2-3320 Month for Children in Virginia
2.2-3321 Virginia Mushroom Festival
2.2-3322 Office Hours to Be in Accordance with Executive Orders of Governor
2.2-3400 Definitions
2.2-3401 Agency Proceedings and Determinations; Application for Licenses and Services
2.2-3402 How Interpreters Paid
2.2-3500 Findings; Policy
2.2-3501 Definitions
2.2-3502 Assurance of Nonvisual Access
2.2-3503 Procurement Requirements
2.2-3504 Implementation
2.2-3600 Short Title; Declaration of Legislative Intent
2.2-3601 Definitions
2.2-3602 Scope of Chapter; Status of Volunteers; Reimbursements
2.2-3603 Responsibilities of Departments
2.2-3604 Solicitation of Aid from Community
2.2-3605 Volunteer Benefits
2.2-3700 Short Title; Policy
2.2-3701 Definitions
2.2-3702 Notice of Chapter
2.2-3703 Public Bodies and Records to Which Chapter Inapplicable; Voter Registration and Election Records; Access by Persons Incarcerated in a State, Local, or Federal Correctional Facility
2.2-3703.1 Disclosure Pursuant to Court Order or Subpoena
2.2-3704 Public Records to Be Open to Inspection; Procedure for Requesting Records and Responding to Request; Charges; Transfer of Records for Storage, Etc
2.2-3704.01 Records Containing Both Excluded and Nonexcluded Information; Duty to Redact
2.2-3704.1 Posting of Notice of Rights and Responsibilities by State and Local Public Bodies; Assistance by the Freedom of Information Advisory Council
2.2-3704.2 Public Bodies to Designate Foia Officer
2.2-3705 Repealed
2.2-3705.1 Exclusions to Application of Chapter; Exclusions of General Application to Public Bodies
2.2-3705.2 Exclusions to Application of Chapter; Records Relating to Public Safety
2.2-3705.3 Exclusions to Application of Chapter; Records Relating to Administrative Investigations
2.2-3705.4 Exclusions to Application of Chapter; Educational Records and Certain Records of Educational Institutions
2.2-3705.5 Exclusions to Application of Chapter; Health and Social Services Records
2.2-3705.6 Exclusions to Application of Chapter; Proprietary Records and Trade Secrets
2.2-3705.7 Exclusions to Application of Chapter; Records of Specific Public Bodies and Certain Other Limited Exclusions
2.2-3705.8 Limitation on Record Exclusions
2.2-3706 Disclosure of Law-Enforcement and Criminal Records; Limitations
2.2-3707 Meetings to Be Public; Notice of Meetings; Recordings; Minutes
2.2-3707.01 Meetings of the General Assembly
2.2-3707.1 Posting of Minutes for State Boards and Commissions
2.2-3708 Repealed
2.2-3708.1 Participation in Meetings Due to Personal Matter; Certain Disabilities; Distance from Meeting Location for Certain Public Bodies
2.2-3708.2 Meetings Held Through Electronic Communication Means
2.2-3709 Expired
2.2-3710 Transaction of Public Business Other Than by Votes at Meetings Prohibited
2.2-3711 Closed Meetings Authorized for Certain Limited Purposes
2.2-3712 Closed Meetings Procedures; Certification of Proceedings
2.2-3713 Proceedings for Enforcement of Chapter
2.2-3714 Violations and Penalties
2.2-3800 Short Title; Findings; Principles of Information Practice
2.2-3801 Definitions
2.2-3802 Systems to Which Chapter Inapplicable
2.2-3803 Administration of Systems Including Personal Information; Internet Privacy Policy; Exceptions
2.2-3804 Military Recruiters to Have Access to Student Information, School Buildings, Etc
2.2-3805 Dissemination of Reports
2.2-3806 Rights of Data Subjects
2.2-3807 Agencies to Report Concerning Systems Operated or Developed; Publication of Information
2.2-3808 Collection, Disclosure, or Display of Social Security Number
2.2-3808.1 Agencies' Disclosure of Certain Account Information Prohibited
2.2-3808.2 Repealed
2.2-3809 Injunctive Relief; Civil Penalty; Attorneys' Fees
2.2-3815 Access to Social Security Numbers Prohibited; Exceptions
2.2-3816 Proceedings for Enforcement of Chapter
2.2-3817 Definitions
2.2-3818 Standards for Authentication of Electronic Government Records
2.2-3819 Digitally Certified Government Records
2.2-3900 Short Title; Declaration of Policy
2.2-3901 Unlawful Discriminatory Practice and Gender Discrimination Defined
2.2-3902 Construction of Chapter; Other Programs to Aid Persons with Disabilities, Minors and the Elderly
2.2-3903 Causes of Action Not Created
2.2-4000 Short Title; Purpose
2.2-4001 (Effective Until January 1, 2019) Definitions
2.2-4001 (Effective January 1, 2019) Definitions
2.2-4002 Exemptions from Chapter Generally
2.2-4002.1 (Effective January 1, 2019) Guidance Documents
2.2-4003 Venue
2.2-4004 Severability
2.2-4005 Review of Exemptions by Joint Legislative Audit and Review Commission; Joint Commission on Administrative Rules
2.2-4006 Exemptions from Requirements of This Article
2.2-4007 Petitions for New or Amended Regulations; Opportunity for Public Comment
2.2-4007.01 Notice of Intended Regulatory Action; Public Hearing
2.2-4007.02 Public Participation Guidelines
2.2-4007.03 Informational Proceedings; Effect of Noncompliance
2.2-4007.04 Economic Impact Analysis
2.2-4007.04:01 Notice Required of Certain Departments
2.2-4007.05 Submission of Proposed Regulations to the Registrar
2.2-4007.06 Changes Between Proposed and Final Regulations
2.2-4007.07 State Air Pollution Control Board; Variances
2.2-4007.1 Regulatory Flexibility for Small Businesses; Periodic Review of Regulations
2.2-4007.2 Regulations Requiring the Submission of Documents or Payments
2.2-4008 Repealed
2.2-4009 Evidentiary Hearings on Regulations
2.2-4010 Pilot Programs for Regulations Imposing Local Government Mandates
2.2-4011 Emergency Regulations; Publication; Exceptions
2.2-4012 Purpose; Adoption; Effective Date; Filing; Duties of Registrar of Regulations
2.2-4012.1 Fast-Track Rulemaking Process
2.2-4013 Executive Review of Proposed and Final Regulations; Changes with Substantial Impact
2.2-4014 Legislative Review of Proposed and Final Regulations
2.2-4015 Effective Date of Regulation; Exception
2.2-4016 Withdrawal of Regulation
2.2-4017 Periodic Review of Regulations
2.2-4018 Exemptions from Operation of Article 3
2.2-4019 Informal Fact Finding Proceedings
2.2-4020 Formal Hearings; Litigated Issues
2.2-4020.1 Summary Case Decisions
2.2-4020.2 Default
2.2-4021 Timetable for Decision; Exemptions
2.2-4022 Subpoenas, Depositions and Requests for Admissions
2.2-4023 Final Orders
2.2-4023.1 Reconsideration
2.2-4024 Hearing Officers
2.2-4024.1 Disqualification
2.2-4024.2 Ex Parte Communications
2.2-4025 Exemptions Operation of This Article; Limitations
2.2-4026 Right, Forms, Venue; Date of Adoption or Readoption for Purposes of Appeal
2.2-4027 Issues on Review
2.2-4028 Intermediate Relief
2.2-4029 Court Judgments
2.2-4030 Recovery of Costs and Attorney Fees from Agency
2.2-4031 Publication of Virginia Register of Regulations; Exceptions; Notice of Public Hearings of Proposed Regulations
2.2-4032 Repealed
2.2-4100 Short Title; Purpose of Chapter; Declaration of Policy
2.2-4101 Definitions
2.2-4102 Registrar of Regulations; Personnel, Facilities and Services; Publications
2.2-4103 Agencies to File Regulations with Registrar; Other Duties; Failure to File
2.2-4103.1 Guidance Documents; Duty to File with Registrar
2.2-4104 Duties of Commission in Compiling Virginia Administrative Code and Register
2.2-4115 Definitions
2.2-4116 Authority to Use Dispute Resolution Proceedings
2.2-4117 State Agency Promotion of Dispute Resolution Proceedings
2.2-4118 Repealed
2.2-4119 Confidentiality Between Parties; Exemption to Freedom of Information Act
2.2-4200 Declaration of Policy; Discrimination Prohibited in Awarding Contracts; Definitions
2.2-4201 Required Contract Provisions
2.2-4300 Short Title; Purpose; Declaration of Intent
2.2-4301 Definitions
2.2-4302 Implementation
2.2-4302.1 Process for Competitive Sealed Bidding
2.2-4302.2 Process for Competitive Negotiation
2.2-4303 Methods of Procurement
2.2-4303.1 Architectural and Professional Engineering Term Contracting; Limitations
2.2-4303.2 Job Order Contracting; Limitations
2.2-4304 Joint and Cooperative Procurement
2.2-4305 Competitive Procurement by Localities on State-Aid Projects
2.2-4306 Repealed
2.2-4308.1 Purchase of Owner-Controlled Insurance in Construction Projects
2.2-4308.2 Registration and Use of Federal Employment Eligibility Verification Program Required; Debarment
2.2-4309 Modification of the Contract
2.2-4310 Discrimination Prohibited; Participation of Small, Women-Owned, Minority-Owned, and Service Disabled Veteran-Owned Businesses and Employment Services Organizations
2.2-4310.1 Awards As a Result of Any Authorized Enhancement or Remedial Measure; Requirements
2.2-4310.2 Executive Branch Agency's Goals for Participation by Small Businesses; Requirements
2.2-4310.3 Fiscal Data Pertaining to Certain Enhancement or Remedial Measures
2.2-4311 Employment Discrimination by Contractor Prohibited; Required Contract Provisions
2.2-4311.1 Compliance with Federal, State, and Local Laws and Federal Immigration Law; Required Contract Provisions
2.2-4311.2 Compliance with State Law; Foreign and Domestic Businesses Authorized to Transact Business in the Commonwealth
2.2-4312 Drug-Free Workplace to Be Maintained by Contractor; Required Contract Provisions
2.2-4313 Petition for Recycled Goods and Products; Periodic Review of Procurement Standards
2.2-4314 Petition for Procurement of Less Toxic Goods and Products; Periodic Review of Procurement Standards
2.2-4315 Use of Brand Names
2.2-4316 Comments Concerning Specifications
2.2-4317 Prequalification Generally; Prequalification for Construction
2.2-4318 Negotiation with Lowest Responsible Bidder
2.2-4319 Cancellation, Rejection of Bids; Waiver of Informalities
2.2-4320 Exclusion of Insurance Bids Prohibited
2.2-4321 Debarment
2.2-4321.1 Prohibited Contracts; Exceptions; Determination by Department of Taxation; Appeal; Remedies
2.2-4321.2 Public Works Contract Requirements
2.2-4322 Acceptance of Bids Submitted to the Department of Transportation
2.2-4323 Purchase Programs for Recycled Goods; Agency Responsibilities
2.2-4323.1 Purchase of Flags of the United States and the Commonwealth by Public Bodies
2.2-4324 Preference for Virginia Products with Recycled Content and for Virginia Firms
2.2-4325 Preference for Virginia Coal Used in State Facilities
2.2-4326 Preference for Recycled Paper and Paper Products Used by State Agencies
2.2-4327 Preference for Community Reinvestment Activities in Contracts for Investment of Funds
2.2-4328 Preference for Local Products and Firms; Applicability
2.2-4329 Expired
2.2-4329.1 Energy Forward Pricing Mechanisms
2.2-4330 Withdrawal of Bid Due to Error
2.2-4331 Contract Pricing Arrangements
2.2-4332 Workers' Compensation Requirements for Construction Contractors and Subcontractors
2.2-4333 Retainage on Construction Contracts
2.2-4334 Deposit of Certain Retained Funds on Certain Contracts with Local Governments; Penalty for Failure to Timely Complete
2.2-4335 Public Construction Contract Provisions Barring Damages for Unreasonable Delays Declared Void
2.2-4336 Bid Bonds
2.2-4337 (Effective Until July 1, 2021) Performance and Payment Bonds
2.2-4337 (Effective July 1, 2021) Performance and Payment Bonds
2.2-4338 Alternative Forms of Security
2.2-4339 Bonds on Other Than Construction Contracts
2.2-4340 Action on Performance Bond
2.2-4341 Actions on Payment Bonds; Waiver of Right to Sue
2.2-4342 Public Inspection of Certain Records
2.2-4343 Exemption from Operation of Chapter for Certain Transactions
2.2-4343.1 Permitted Contracts with Certain Religious Organizations; Purpose; Limitations
2.2-4344 Exemptions from Competition for Certain Transactions
2.2-4345 Exemptions from Competitive Sealed Bidding and Competitive Negotiation for Certain Transactions; Limitations
2.2-4346 Other Exemptions for Certain Transactions
2.2-4347 Definitions
2.2-4348 Exemptions
2.2-4349 Retainage to Remain Valid
2.2-4350 Prompt Payment of Bills by State Agencies
2.2-4350.1 Prohibition on Payment without an Appropriation; Prohibition on Ious
2.2-4351 Defect or Impropriety in the Invoice or Goods and/Or Services Received
2.2-4352 Prompt Payment of Bills by Localities
2.2-4353 Date of Postmark Deemed to Be Date Payment Is Made
2.2-4354 Payment Clauses to Be Included in Contracts
2.2-4355 Interest Penalty; Exceptions
2.2-4356 Comptroller to File Annual Report
2.2-4357 Ineligibility
2.2-4358 Appeal of Denial of Withdrawal of Bid
2.2-4359 Determination of Nonresponsibility
2.2-4360 Protest of Award or Decision to Award
2.2-4361 Effect of Appeal Upon Contract
2.2-4362 Stay of Award During Protest
2.2-4363 Contractual Disputes
2.2-4364 Legal Actions
2.2-4365 Administrative Appeals Procedure
2.2-4366 Alternative Dispute Resolution
2.2-4367 Purpose
2.2-4368 Definitions
2.2-4369 Proscribed Participation by Public Employees in Procurement Transactions
2.2-4370 Disclosure of Subsequent Employment
2.2-4371 Prohibition on Solicitation or Acceptance of Gifts; Gifts by Bidders, Offerors, Contractor or Subcontractors Prohibited
2.2-4372 Kickbacks
2.2-4373 Participation in Bid Preparation; Limitation on Submitting Bid for Same Procurement
2.2-4374 Purchase of Building Materials, Etc., from Architect or Engineer Prohibited
2.2-4375 Certification of Compliance Required; Penalty for False Statements
2.2-4376 Misrepresentations Prohibited
2.2-4376.1 Contributions and Gifts; Prohibition During Procurement Process
2.2-4377 Penalty for Violation
2.2-4378 Purpose; Applicability
2.2-4379 Definitions
2.2-4380 Construction Management or Design-Build Contracts for State Public Bodies Authorized
2.2-4381 Construction Management or Design-Build Contracts for Covered Institutions Authorized
2.2-4382 Design-Build or Construction Management Contracts for Local Public Bodies Authorized
2.2-4383 Reporting Requirements
2.2-4400 Short Title; Declaration of Intent; Applicability
2.2-4401 Definitions
2.2-4402 Collateral for Public Deposits
2.2-4403 Procedure for Payment of Losses by Pooled Method
2.2-4404 Procedure for Payment of Losses by Dedicated Method
2.2-4405 Powers of Treasury Board Relating to the Administration of This Chapter
2.2-4406 Subrogation of Treasury Board to Depositor's Rights; Payment of Sums Received from Distribution of Assets
2.2-4407 Mandatory Deposit of Public Funds in Qualified Public Depositories
2.2-4408 Authority to Make Public Deposits
2.2-4409 Authority to Secure Public Deposits; Acceptance of Liabilities and Duties by Public Depositories
2.2-4410 Liability of Public Depositors
2.2-4411 Reports of Qualified Public Depositories
2.2-4500 Legal Investments for Public Sinking Funds
2.2-4501 Legal Investments for Other Public Funds
2.2-4502 Investment of Funds of Commonwealth, Political Subdivisions, and Public Bodies in "Prime Quality" Commercial Paper
2.2-4503 Investments by Fairfax County Finance Director [Not Set Out]
2.2-4504 Investment of Funds by the Commonwealth and Political Subdivisions in Bankers' Acceptances
2.2-4505 Investment in Certificates Representing Ownership of Treasury Bond Principal at Maturity or Its Coupons for Accrued Periods
2.2-4506 Securities Lending
2.2-4507 Investment of Funds in Overnight, Term and Open Repurchase Agreements
2.2-4508 Investment of Certain Public Moneys in Certain Mutual Funds
2.2-4509 Investment of Funds in Negotiable Certificates of Deposit and Negotiable Bank Deposit Notes
2.2-4510 Investment of Funds in Corporate Notes
2.2-4511 Investment of Funds in Asset-Backed Securities
2.2-4512 Investment of Funds by State Treasurer in Obligations of Foreign Sovereign Governments
2.2-4513 Investments by Transportation Commissions
2.2-4513.1 Investment of Funds in Qualified Investment Pools
2.2-4514 Commonwealth and Its Political Subdivisions As Trustee of Public Funds; Standard of Care in Investing Such Funds
2.2-4515 Collateral and Safekeeping Arrangements
2.2-4516 Liability of Treasurers or Public Depositors
2.2-4517 Contracts on Interest Rates, Currency, Cash Flow or on Other Basis
2.2-4518 Investment of Funds in Deposits
2.2-4519 Investment of Funds by the Virginia Housing Development Authority and the Virginia Resources Authority
2.2-4600 Short Title; Definitions
2.2-4601 Findings and Purpose
2.2-4602 Local Government Investment Pool Created
2.2-4603 Investment Authority
2.2-4604 Interfund Pooling for Investment Purposes
2.2-4605 Powers of Treasury Board Relating to the Administration of Local Government Investment Pool
2.2-4606 Chapter Controlling over Inconsistent Laws; Powers Supplemental
2.2-4700 Authorization to Treasury Board to Provide Certain Assistance
2.2-4701 Definitions
2.2-4702 Powers of the Treasury Board under This Chapter
2.2-4703 Powers of Issuers
2.2-4704 Alternative Method
2.2-4705 Liberal Construction; Inconsistent Laws Inapplicable
2.2-4800 Policy of the Commonwealth; Collection of Accounts Receivable
2.2-4801 Definitions
2.2-4802 Responsibility for Accounts Receivable Policy; Reports
2.2-4803 Legal Counsel
2.2-4804 Annual Reports
2.2-4805 Interest, Administrative Charges and Penalty Fees
2.2-4806 Utilization of Certain Collection Techniques
2.2-4807 Debtor Information and Skip-Tracing
2.2-4808 Provision of State Services to Delinquent Debtors
2.2-4809 Agreement Authorized; Setoff Federal Debts
2.2-4900 Authority of Governor to Contract Debts
2.2-4901 Acts Concerning Issuance of Bonds and Certificates of Indebtedness Continued in Effect
2.2-4902 Ratings of Bonds Issued by Governmental Instrumentalities
2.2-4902.1 Pledges and Security Interests Created by Governmental Units
2.2-4903 Governor's Consideration of Tax-Supported Debt
2.2-4904 Cooperation of the Commonwealth's Instrumentalities
2.2-4905 Limitation of Chapter
2.2-4906 How Lost Bond or Certificate Renewed
2.2-5000 Governmental Instrumentalities Authorized to Issue Bonds, Etc., at Rates of Interest in Excess of Legal Limits; Sale of Such Bonds
2.2-5001 Manner of Exercising Authority
2.2-5002 Power to Issue Obligations Not to Be Denied Because Interest Is Subject to Federal Income Taxation
2.2-5002.1 Commonwealth Tax-Supported Debt Authorizations and Treatment of Net Original Issue Premium
2.2-5003 Chapter Controlling over Inconsistent Laws; Powers Supplemental
2.2-5004 Repealed
2.2-5100 Short Title; Definitions
2.2-5101 Virginia Investment Performance Grants
2.2-5102 Performance Grant for Major Eligible Manufacturers
2.2-5102.1 Virginia Economic Development Incentive Grants
2.2-5103 Requirements for Grants Generally
2.2-5104 Virginia Investment Partnership Grant Fund
2.2-5105 (Expires July 1, 2026) Definitions
2.2-5106 (Expires July 1, 2026) Virginia Collaborative Economic Development Performance Grants
2.2-5107 (Expires July 1, 2026) Grant Payments
2.2-5108 (Expires July 1, 2026) Virginia Collaborative Economic Development Performance Grant Fund
2.2-5200 Intent and Purpose; Definitions
2.2-5201 State and Local Advisory Team; Appointment; Membership
2.2-5202 State and Local Advisory Team; Powers and Duties
2.2-5203 Duties of Agencies Represented on State and Local Advisory Team
2.2-5204 Community Policy and Management Team; Appointment; Fiscal Agent
2.2-5205 Community Policy and Management Teams; Membership; Immunity from Liability
2.2-5206 Community Policy and Management Teams; Powers and Duties
2.2-5207 Family Assessment and Planning Team; Membership; Immunity from Liability
2.2-5208 Family Assessment and Planning Team; Powers and Duties
2.2-5209 Referrals to Family Assessment and Planning Team or Collaborative, Multidisciplinary Team Process
2.2-5210 Information Sharing; Confidentiality
2.2-5211 State Pool of Funds for Community Policy and Management Teams
2.2-5211.1 Certain Restrictions on Reimbursement and Placements of Children in Residential Facilities
2.2-5212 Eligibility for State Pool of Funds
2.2-5213 State Trust Fund
2.2-5214 Rates for Purchase of Services; Service Fee Directory
2.2-5300 Definitions
2.2-5301 Secretaries of Health and Human Resources and Education to Work Together
2.2-5302 Repealed
2.2-5303 Duties of Participating Agencies
2.2-5304 State Lead Agency's Duties
2.2-5304.1 Local Lead Agencies
2.2-5305 Local Interagency Coordinating Councils
2.2-5306 Duties of Local Public Agencies
2.2-5307 Existing Funding Levels
2.2-5308 Licensure As Home Care Organization Not Required
2.2-5400 Short Title; Definitions
2.2-5401 Designation by Secretary of Health and Human Resources of Agency to Administer Act
2.2-5402 Powers and Duties of Designated Agency
2.2-5403 Community Action Boards
2.2-5404 Delegation of Responsibilities by Community Action Agency
2.2-5405 Local Participation
2.2-5406 Community Action Statewide Organizations; Structure; Responsibilities
2.2-5407 Designation of Community Action Agencies; Rescission of Designation
2.2-5408 Administration of Community Action Budget
2.2-5500 Purpose [Not Set Out]
2.2-5501 Definitions
2.2-5502 Exemptions from Chapter to Be Determined by Department
2.2-5503 Requirements for Regulated Introduction
2.2-5504 Public Notice of Proposed Regulated Introduction
2.2-5505 Comment on Proposed Regulated Introduction
2.2-5506 Confidential Business Information; Department to Establish Procedures
2.2-5507 Enforcement
2.2-5508 Penalties
2.2-5509 Limitation on Local Regulation
2.2-5510 Repealed
2.2-5512 Definitions
2.2-5513 Responsibilities of Governor to Ensure Efficiency in Government
2.2-5600 Form of Compact
2.2-5601 Appointment, Term, Compensation, and Expenses of Members of Southern States Energy Board
2.2-5602 Supplementary Agreements
2.2-5603 Cooperation of Departments, Agencies and Officers of Commonwealth
2.2-5700 Repealed
2.2-5800 Repealed
2.2-5900 Form of Compact
2.2-5901 Certain Documents to Be Filed with Secretary of Commonwealth
2.2-6000 Repealed
Ending Section:
2.2-100 Salaries of Governor and Other Officers; Administrative Assistants
2.2-101 Clerical Forces and Office Expenses of Governor
2.2-102 Personal Staff As Commander in Chief
2.2-103 Authority to Formulate Executive Branch Policies; Chief Officer for Personnel Administration and Planning and Budget
2.2-104 Delegation of Powers
2.2-105 Appointments to Office; Effect of Refusal to Confirm by the General Assembly
2.2-106 Appointment of Agency Heads; Disclosure of Resumes; Severance
2.2-107 Appointment of Members of Commissions, Boards, and Other Collegial Bodies; Disclosure of Resumes
2.2-108 Removal of Members of Certain Boards, Commissions, Etc
2.2-109 Requiring Appearances by Officers, Etc., and Production of Records, Etc.; Issuance of Subpoenas and Other Writs; Employment of Accountants
2.2-109.01 Signed Statements Required from Appointees
2.2-110 Officers of Commonwealth and Its Institutions to Make Reports to Governor
2.2-111 Suits, Actions, Etc., by Governor
2.2-112 To Whom Return on Warrant of Governor to Be Made
2.2-113 Temporary Suspension of State Mandates
2.2-114 Coordination of Official Communications with Federal and Foreign Governments
2.2-115 Commonwealth's Development Opportunity Fund
2.2-116 Service on Board of National Tobacco Trust Entity
2.2-117 Governor to Administer Anti-Crime Partnership Program
2.2-118 Repealed
2.2-119 Governor to Administer Highway Safety Program and Secure Benefits to Commonwealth under Federal Highway Safety Act of 1966
2.2-120 Powers with Respect to State-Owned Motor Vehicles
2.2-121 Approval of Purchase of Passenger-Type Automobile; Transfer and Valuation of Surplus Vehicles
2.2-122 Commercial Use of Seals of the Commonwealth
2.2-123 Authority over Rooms and Space in Public Buildings
2.2-124 Regulation of Athletic Leaves of Absence
2.2-125 Governor Authorized to Accept Certain Property from Confederate Memorial Literary Society
2.2-126 Disposition of Official Correspondence
2.2-127 Purpose
2.2-128 Definitions
2.2-129 Reorganization Plans
2.2-130 Contents of Reorganization Plans
2.2-131 Limitation on Powers
2.2-132 Approval by the General Assembly; Effective Date; Publication
2.2-133 Effect on Other Laws, Pending Legal Proceedings, and Unexpended Appropriations
2.2-134 Authority to Create Gubernatorial Commissions
2.2-135 Limitations and Requirements
2.2-136 Repealed
2.2-200 Appointment of Governor's Secretaries; General Powers; Severance
2.2-201 Secretaries; General; Compensation
2.2-202 Payment of Expenses of Office
2.2-203 Position Established; Agencies for Which Responsible
2.2-203.1 Secretary to Establish Telecommuting Policy
2.2-203.2 Repealed
2.2-203.2:1 Secretary to Report State Job Elimination Due to Privatization
2.2-203.2:2 Promotion of Alternative Dispute Resolution Procedures
2.2-203.2:3 Policy of the Commonwealth Regarding the Employment of Individuals with Disabilities; Responsibilities of State Agencies; Report
2.2-203.2:4 Chief Data Officer; Position Created
2.2-203.3 Position Established; Agencies for Which Responsible; Additional Duties
2.2-204 Position Established; Agencies for Which Responsible; Additional Duties
2.2-205 Economic Development Policy for the Commonwealth
2.2-205.1 Economic Crisis Strike Force
2.2-205.2 Commonwealth Broadband Chief Advisor
2.2-206 Urban Issues; Report; Responsibilities of the Secretary
2.2-206.1 Expired
2.2-206.2 Economic Incentive Grant Programs; Responsibilities of the Secretary
2.2-207 Annual Legislative Report
2.2-208 Position Established; Agencies for Which Responsible; Powers and Duties
2.2-208.1 School Readiness Committee; Secretary to Establish
2.2-209 Repealed
2.2-211 Position Established; Agencies for Which Responsible; Additional Powers
2.2-212 Position Established; Agencies for Which Responsible; Additional Powers
2.2-213 Secretary of Health and Human Resources to Develop Certain Criteria
2.2-213.1 Secretary of Health and Human Resources and Commissioner of Insurance to Develop Long-Term Care Public Information Campaign
2.2-213.2 Secretary to Coordinate System for Children with Incarcerated Parents
2.2-213.3 Secretary to Coordinate Electronic Prescribing Clearinghouse
2.2-213.4 Secretary of Health and Human Resources to Develop Blueprint for Long-Term Services and Supports
2.2-213.5 Dissemination of Information About Specialized Training to Prevent and Minimize Mental Health Crisis
2.2-214 Responsibility of Certain Agencies within the Secretariat; Review of Regulations
2.2-214.1 Healthy Lives Prescription Fund; Nonreverting; Purposes; Report
2.2-215 Position Established; Agencies for Which Responsible
2.2-216 Coordination of Water Quality Information; Monitoring the Quality of the Waters, Habitat, and Living Resources of Chesapeake Bay and Its Tributaries
2.2-217 Friend of the Bay Award
2.2-218 Development of Watershed Implementation Plans to Restore the Water Quality and Living Resources of the Chesapeake Bay and Its Tributaries
2.2-219 Repealed
2.2-220 Repealed
2.2-220.1 Chesapeake Bay Watershed Agreement; Annual Report
2.2-220.2 Development of Strategies to Prevent the Introduction of, to Control, and to Eradicate Invasive Species
2.2-220.3 Development of Strategies to Collect Land Use and Conservation Information
2.2-220.4 National Flood Insurance Program; Annual Report
2.2-221 Position Established; Agencies for Which Responsible; Additional Powers and Duties
2.2-221.1 Secretary to Coordinate System for Offender Transition and Reentry Services
2.2-222 Secretary to Provide Annual Reports on Juvenile Offenders
2.2-222.1 Secretary to Oversee and Monitor the Development, Maintenance, and Implementation of a Comprehensive and Measureable Homeland Security Strategy for the Commonwealth
2.2-222.2 Additional Duties Related to Review of Statewide Interoperability Strategic Plan; State and Local Compliance
2.2-222.3 Secure and Resilient Commonwealth Panel; Membership; Duties; Compensation; Staff
2.2-223 Repealed
2.2-224 Secretary of Public Safety and Homeland Security to Publish Certain List
2.2-224.1 Secretary of Public Safety and Homeland Security to Establish Information Exchange Program
2.2-225 Position Established; Agencies for Which Responsible; Additional Powers
2.2-225.1 (Expires July 1, 2019) Office of Telework Promotion and Broadband Assistance
2.2-226 Repealed
2.2-228 Position Established; Agencies for Which Responsible
2.2-229 Office of Intermodal Planning and Investment of the Secretary of Transportation
2.2-230 Position Established; Agencies for Which Responsible; Additional Duties
2.2-231 Powers and Duties of the Secretary
2.2-232 Repealed
2.2-300 Assistant to the Governor for Intergovernmental Affairs; Position Created; Appointment
2.2-301 Duties of the Assistant to the Governor; Staff; Office Location
2.2-302 Responsibilities
2.2-302.1 Support for Enactment of Pooled Purchasing of Health Insurance Efforts
2.2-303 Cooperation with Department of Planning and Budget; Supplemental Assistance
2.2-304 Repealed
2.2-307 Definitions
2.2-308 Office Created; Appointment of State Inspector General
2.2-309 Powers and Duties of State Inspector General
2.2-309.1 Additional Powers and Duties; Behavioral Health and Developmental Services
2.2-309.2 Additional Powers and Duties; Tobacco Region Revitalization Commission
2.2-309.3 Additional Powers and Duties; Adult Corrections
2.2-309.4 Additional Powers and Duties; Juvenile Justice
2.2-310 Cooperation of State Agencies and Officers
2.2-311 Enforcement of Laws by the State Inspector General or Investigators; Police Power of the Office of State Inspector General; Training
2.2-312 Subpoenas
2.2-313 Reports
2.2-314 Repealed
2.2-317 Repealed
2.2-319 Repealed
2.2-321 Repealed
2.2-322 Repealed
2.2-400 Appointment and Term of Office; Filling Vacancies; Oath
2.2-401 Ex Officio Secretary to Governor; in Charge of Division of Records
2.2-401.01 Liaison to Virginia Indian Tribes
2.2-401.1 Certified Mail; Subsequent Mail or Notices May Be Sent by Regular Mail
2.2-402 Keeper of Seals of Commonwealth; Duties Generally
2.2-403 Compilation of Compacts and Related Records and Reports
2.2-404 Certifying Records for Use in Other States
2.2-405 Secretary of Commonwealth to Present List of Vacancies to Arise on Commissions, Boards, Etc
2.2-406 Secretary of Commonwealth to Report List of Interim Appointments Requiring Confirmation; Other Appointments
2.2-406.1 Secretary of Commonwealth to Maintain and Transfer Records on Collegial Bodies to the Governor-Elect
2.2-407 Reserved
2.2-408 Collection of Information Relevant to Boundary Changes from Governmental Subdivisions of Commonwealth
2.2-409 Secretary of the Commonwealth
2.2-410 Appointment of Assistants; Deputy to Act in Absence of Secretary; Notice to Governor
2.2-411 Registration of Names or Insignia of Certain Societies, Organizations or Associations; Alteration or Cancellation of Name
2.2-412 Application for Such Registration, Alteration or Cancellation
2.2-413 Registration for Benefit of Associated Branches, Etc
2.2-414 Record of Registration; Certification of Registration; Fees
2.2-415 Names or Insignia Not to Be Imitative
2.2-416 Registration of Mottoes or Slogans of State Departments; Exemptions
2.2-417 Use of Registered Motto or Slogan or Recognizable Variation Thereof; Penalty for Violation
2.2-418 Statement of Intent and Purposes
2.2-419 Definitions
2.2-420 Exemptions
2.2-421 Reporting Requirements for Certain State Agencies
2.2-422 Registration Requirements
2.2-423 Contents of Registration Statement
2.2-424 Registration Fees
2.2-425 Registration Information to Be Recorded in Legislative Docket; List of Executive Officials
2.2-426 Lobbyist Reporting; Penalty
2.2-427 Filings; Inspection
2.2-428 Standards for Automated Preparation and Transmittal of Lobbyist's Disclosure Statements; Database
2.2-429 Retention of Records by a Lobbyist or Lobbyist's Principal
2.2-430 Termination
2.2-431 Penalties; Filing of Substituted Statement
2.2-432 Contingent Compensation Prohibited
2.2-433 Prohibited Acts; Violation a Misdemeanor
2.2-434 Employment of Lobbyists Prohibited; Exceptions
2.2-435 Prohibition for State Party Chairman
2.2-435.1 Repealed
2.2-435.6 Chief Workforce Development Officer
2.2-435.7 Responsibilities of the Chief Workforce Development Advisor
2.2-435.8 Workforce Program Evaluations; Sharing of Certain Data
2.2-435.9 Annual Report by Publicly Funded Career and Technical Education and Workforce Development Programs; Performance on State-Level Metrics
2.2-435.10 Administration of the Workforce Innovation and Opportunity Act; Memorandum of Understanding; Executive Summaries
2.2-435.11 Special Assistant to the Governor for Coastal Adaptation and Protection; Duties
2.2-436 Approval of Electronic Identity Standards
2.2-437 Identity Management Standards Advisory Council
2.2-500 Attorney General to Be Chief Executive Officer; Duties Generally
2.2-501 Assistant and Deputy Attorneys General
2.2-502 Support Staff
2.2-503 Office Space
2.2-504 Contingent and Traveling Expenses
2.2-505 Official Opinions of Attorney General
2.2-506 Legal Services to Attorneys for the Commonwealth in Certain Proceedings; Costs
2.2-507 Legal Service in Civil Matters
2.2-507.1 Authority of Attorney General Regarding Charitable Assets
2.2-507.2 Youth Internet Safety Fund Established
2.2-508 Legal Service in Certain Redistricting Proceedings
2.2-509 Representation in Administrative Proceedings
2.2-509.1 Powers of Investigators; Enforcement of Certain Tobacco Laws
2.2-510 Employment of Special Counsel Generally
2.2-510.1 Open Negotiation for Employment of Special Counsel
2.2-510.2 Employment of Outside Counsel Where a Conflict of Interests Exists
2.2-511 Criminal Cases
2.2-512 Employment of Special Counsel to Prosecute Persons Illegally Practicing Law
2.2-513 Counsel for Commonwealth in Federal Matters
2.2-514 Compromise and Settlement of Disputes
2.2-515 Service on Board of National Tobacco Trust Entity
2.2-515.1 Statewide Facilitator for Victims of Domestic Violence
2.2-515.2 Address Confidentiality Program Established; Victims of Domestic Violence, Stalking, Sexual Violence, or Human Trafficking; Application; Disclosure of Records
2.2-516 Annual Report
2.2-517 Division of Consumer Counsel Created; Duties
2.2-518 Division of Debt Collection
2.2-519 Prompt Collection of Accounts Receivable
2.2-520 Division of Human Rights Created; Duties
2.2-521 Procedure for Issuance of Subpoena Duces Tecum
2.2-522 Filing with Division Deemed Filing with Other State Agencies
2.2-523 Confidentiality of Information; Penalty
2.2-524 Powers of Local Commissions
2.2-600 Standard Nomenclature to Be Employed
2.2-601 General Powers of the Departments Established in This Title
2.2-601.1 Certified Mail; Subsequent, Identical Mail or Notices May Be Sent by Regular Mail
2.2-602 Duties of Agencies and Their Appointing Authorities
2.2-603 Authority of Agency Directors
2.2-604 Performance of Duties Assigned to an Agency
2.2-604.1 Designation of Officials; Interests of Senior Citizens and Adults with Disabilities
2.2-605 Appointment of Acting Officer in Case of Temporary Disability
2.2-606 Consideration of Certain Issues in Policy Development
2.2-607 Reporting Transfers of Personnel; Granting Reports
2.2-608 Furnishing Reports; Governor Authorized to Require Reports
2.2-609 Copies of State Publications Furnished to Librarian of Virginia
2.2-610 Furnishing Copies of Documents at No Cost to Law-Enforcement Officials
2.2-611 Acceptance by Departments, Etc., of Funds from United States; Application of Funds
2.2-612 Notification to Localities of Reduction or Discontinuation of Service
2.2-613 Agency Mandates on Localities; Assessment
2.2-614 Purebred Livestock Raised by State Institutions and Agencies May Be Sold Instead of Slaughtered
2.2-614.1 Authority to Accept Revenue by Commercially Acceptable Means; Service Charge; Bad Check Charge
2.2-614.2 Participation in the Real Id Act of 2005
2.2-614.2:1 Assisting U.S. Armed Forces in Detention of Citizen
2.2-614.3 Charitable Organization; Certain Government Action Prohibited
2.2-614.4 Commercial Activities List; Publication of Notice; Opportunity to Comment
2.2-615 Short Title
2.2-616 Legislative Declaration
2.2-617 Definitions
2.2-618 State Programs to Implement Federal Statutes
2.2-619 Governor to Report to the General Assembly
2.2-620 Establishment of the Capitol District As the Seat of Government of the Commonwealth
2.2-621 Grants by the Commonwealth; Certification of Employment
2.2-700 Repealed
2.2-800 Department of Accounts Created; Appointment of Comptroller; Oath
2.2-801 Comptroller to Appoint Administrative Assistants, Etc
2.2-802 General Accounting and Clearance Through Comptroller
2.2-803 Financial Accounting and Control
2.2-803.1 Processing of Payroll and Other Transactions by Certain Institutions of Higher Education
2.2-804 Recovery of Certain Improper Payments to State Officers and Employees
2.2-805 Fiscal Year
2.2-806 Reports and Payments by City and County Treasurers, and Clerks of Court; Deposits of State Income Tax Payments
2.2-807 Monthly Reports of State Departments, Divisions, Etc., Receiving Public Funds
2.2-808 Collection of Delinquent Taxes
2.2-809 When Accounts on Comptroller's Books to Be Balanced; General Ledger of Accounts
2.2-810 Judges and Clerks to Certify to Supreme Court Lists of All Allowances Made by Courts
2.2-811 Cancellation of State Bonds Received in Settlement of Claims
2.2-812 What Comptroller May Do with Old Books and Papers
2.2-813 Annual Report of Comptroller to Governor
2.2-813.1 Biannual Disclosure by Comptroller of Revenue Sources Collected
2.2-813.2 Biannual Disclosure by Comptroller of Other Obligations of the Commonwealth
2.2-814 To Whom Claims Presented; Comptroller to Furnish Forms
2.2-815 Claims to Be Examined and Forwarded to Comptroller; What Comptroller May Allow
2.2-816 When Comptroller May Refer Claim to Governor
2.2-900 Repealed
2.2-904.2 Repealed
2.2-905 Repealed
2.2-1000 Repealed
2.2-1100 Creation of Department; Appointment of Director; Duties
2.2-1101 Creation of Internal Service Fund Accounts
2.2-1102 Additional Powers of Department
2.2-1103 Division of Consolidated Laboratory Services
2.2-1104 Laboratory, Testing, and Analytical Functions
2.2-1105 Environmental Laboratory Certification Program
2.2-1106 Consolidation of Other Laboratories
2.2-1107 Disposal of Certain Hazardous Materials
2.2-1108 Disposal of Certain Other Property
2.2-1109 Division of Purchases and Supply Established
2.2-1110 Using Agencies to Purchase Through Division of Purchases and Supply; Exception
2.2-1111 Purchases to Be Made in Accordance with the Virginia Public Procurement Act (§ 2.2-4300 Et Seq.) and Regulations of Division; Exempt Purchases
2.2-1112 Standardization of Materials, Equipment and Supplies
2.2-1113 Printing Management Coordination; Uniform Standards for State Forms
2.2-1114 Regulations As to Estimates and Requisitions; Submission of Estimates
2.2-1115 Execution of Contracts; Payment for Purchases; Violations
2.2-1115.1 Standard Vendor Accounting Information
2.2-1116 Purchase of Products and Services of State Correctional Facilities
2.2-1117 Purchases from Department for the Blind and Vision Impaired; Violation
2.2-1118 Purchases from Employment Services Organizations of Virginia Serving Individuals with Disabilities
2.2-1119 Cases in Which Purchasing Through Division Not Mandatory
2.2-1120 Direct Purchases by Using Agencies and Certain Charitable Corporations and Private Nonprofit Institutions of Higher Education
2.2-1121 Repealed
2.2-1122 Aid and Cooperation of Division May Be Sought by Any Public Body or Public Broadcasting Station in Making Purchases; Use of Facilities of Virginia Distribution Center; Services to Certain Volunteer Organizations
2.2-1123 Acquisition of Surplus Materials from the United States Government
2.2-1124 Disposition of Surplus Materials
2.2-1125 Proceeds from the Sale or Recycling of Surplus Materials
2.2-1126 Repealed
2.2-1128 Sale of State Flag
2.2-1129 Division of Engineering and Buildings
2.2-1130 Care of Virginia War Memorial Carillon
2.2-1131 Maintenance and Utilization Standards
2.2-1131.1 Establishment of Performance Standards for the Use of Property
2.2-1132 Administration of Capital Outlay Construction; Exception for Certain Educational Institutions
2.2-1133 Use of Value Engineering
2.2-1134 Repealed
2.2-1135 Information on Equipment Utilizing Wood Wastes
2.2-1136 Review of Easements; Maintenance of Records; Notification When Lease or Other Agreement for Branch Office to Terminate; Report
2.2-1137 Location, Construction or Lease of State Consolidated Office Buildings
2.2-1138 Planning and Construction by Division; Exemption
2.2-1139 Transfer of Funds; Acceptance of Donations
2.2-1140 Assignment of Office Space
2.2-1141 Purchase of Furniture for State Buildings; Repairs to Buildings and Furniture; Surplus Furniture
2.2-1142 Furniture for Executive Mansion
2.2-1143 Services for Capitol and Other State Facilities
2.2-1144 Control of Capitol Square and Other Property at Seat of Government
2.2-1145 Inventory of Property and Governor's House; Custody of House and Property Pending Election of Governor
2.2-1146 Department May Lease Certain State Property; Approval of Leases by Attorney General; Disposition of Rentals
2.2-1147 Definitions
2.2-1147.1 Right to Breast-Feed
2.2-1147.2 Equal Access to State-Owned or Controlled Property; Boy Scouts of America and Girl Scouts of the Usa
2.2-1148 Approval of Actions; Conveyances in Name of the Commonwealth
2.2-1149 Department to Review Proposed Acquisitions of Real Property; Approval by the Governor; Exceptions
2.2-1150 Conveyance and Transfers of Real Property by State Agencies; Approval of Governor and Attorney General; Notice to Members of General Assembly
2.2-1150.1 Lease or Conveyance of Any Interest in State Police Communication Tower
2.2-1150.2 Use of Communication Towers for Deployment of Wireless Broadband Services in Unserved Areas of the Commonwealth
2.2-1151 Conveyance of Easements and Appurtenances Thereto to Cable Television Companies, Utility Companies, Public Service Companies, Political Subdivisions by State Departments, Agencies or Institutions; Communication Towers
2.2-1151.1 Conveyances of Right-of-Way Usage to Certain Nonpublic Service Companies by the Department of Transportation
2.2-1152 Conveyances to Department of Transportation by State Institutions or Public Corporations Owned by Commonwealth
2.2-1153 State Agencies and Institutions to Notify Department of Property Not Used or Required; Criteria
2.2-1154 State Departments, Agencies, and Institutions to Inquire of Department Before Acquiring Land for Capital Improvements
2.2-1155 Temporary Transfer of Use of Property Between State Departments, Agencies, and Institutions; Lease to Private Entities
2.2-1156 Sale or Lease of Surplus Property and Excess Building Space
2.2-1157 Exploration for and Extraction of Minerals on State-Owned Uplands
2.2-1158 Management, Harvesting and Sale of Timber on Lands under Control of Division
2.2-1159 Facilities for Persons with Physical Disabilities in Certain Buildings; Definitions; Construction Standards; Waiver; Temporary Buildings
2.2-1160 Facilities for Persons with Physical Disabilities; What Buildings to Be Constructed in Accordance with Standards
2.2-1161 Buildings Not in Conformance with Standards for Persons with Physical Disabilities
2.2-1161.1 Code Adam Alerts in Public Buildings
2.2-1162 Definitions
2.2-1163 Inspection of State-Owned Buildings; Marking Locations Where Asbestos Found; Risk Abatement and Estimate of Cost Thereof
2.2-1164 Standards for Inspection of Buildings for Asbestos
2.2-1165 Inspection of Public School Buildings; Certification of Inspection; Certain Inspections Made Before July 1, 1986, Deemed in Compliance
2.2-1166 Marking Locations Where Asbestos Found in Public School Buildings; Estimate of Cost of Risk Abatement; List of Priorities Based on Risk
2.2-1167 Commonwealth Immune from Civil Liability
2.2-1168 Division of Support Services May Be Established
2.2-1169 Mail Handling, Messenger and Parcel Service
2.2-1170 Office Equipment Pool; Repair
2.2-1171 Printing and Duplicating Facilities
2.2-1172 Parking of Vehicles in Capitol Square; Parking Facilities for State Officers and Employees; Violations
2.2-1173 Definitions
2.2-1174 Vehicles Assigned to the Centralized Fleet
2.2-1175 Responsibilities of Director
2.2-1176 Approval of Purchase, Lease, or Contract Rental of Motor Vehicle
2.2-1176.1 Alternative Fuel Vehicle Conversion Fund Established
2.2-1177 Transfer of Surplus Motor Vehicles
2.2-1178 Use of Passenger-Type Vehicles on an Assigned Basis
2.2-1179 Use of Vehicles for Commuting
2.2-1180 Guidance Documents Governing State-Owned Passenger-Type Vehicles
2.2-1181 Fleet Management Internal Service Fund
2.2-1182 Short Title; Definitions
2.2-1183 Building Standards; Exemption
2.2-1200 Department of Human Resource Management Created; Director
2.2-1201 Duties of Department; Director
2.2-1201.1 Criminal Background Checks for Certain Positions
2.2-1202 Employee Compensation; Annual Review
2.2-1202.1 Additional Powers and Duties of Director; Employment Dispute Resolution
2.2-1203 Certain Information Not to Be Made Public
2.2-1204 Health Insurance Program for Employees of Local Governments, Local Officers, Teachers, Etc.; Definitions
2.2-1205 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active or Retired Local Law-Enforcement Officer, Firefighter, Etc., Through the Department
2.2-1206 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active Local Law-Enforcement Officer, Firefighter, Etc., Through a Plan Sponsor
2.2-1207 Long-Term Care Insurance Program for Employees of Local Governments, Local Officers, and Teachers
2.2-1208 Long-Term Care Insurance
2.2-1209 Agency Director Human Resource Training and Agency Succession Planning
2.2-1300 Repealed
2.2-1400 Repealed
2.2-1500 Department of Planning and Budget Created; Appointment of Director; Powers and Duties
2.2-1501 Duties of Department
2.2-1501.1 Additional Duties of Department; Commercial Activities List
2.2-1502 Establishing Regulations for Preplanning of Capital Outlay Projects
2.2-1502.1 School Efficiency Review Program
2.2-1503 Filing of Six-Year Revenue Plan by Governor
2.2-1503.1 Filing of Six-Year Financial Outline by Governor
2.2-1503.2 Repealed
2.2-1503.3 Reestimate of General Fund Revenues
2.2-1504 Estimates by State Agencies of Amounts Needed
2.2-1505 Estimates by Nonstate Agencies of Amounts Needed
2.2-1506 Estimates of Financial Needs of General Assembly and Judiciary
2.2-1507 Participation of Certain Agencies in Budget Development Process of Other Agencies
2.2-1508 Submission of Executive Budget to General Assembly
2.2-1509 Budget Bill
2.2-1509.1 Budget Bill to Include Appropriations for Capital Outlay Projects
2.2-1509.2 Budget Bill to Include Amounts Diverted from Transportation Trust Fund and Highway Maintenance and Operating Fund
2.2-1509.3 Budget Bill to Include Appropriations for Major Information Technology Projects
2.2-1509.4 Budget Bill to Include an Appropriation for Land Preservation
2.2-1510 Publication of Budget Highlights; Public Hearings
2.2-1511 Consideration of Budget by Committees
2.2-1512 Financial Statements by Comptroller
2.2-1513 Submission of Additional Information to Legislative Committees
2.2-1514 (Contingent Expiration Date) Commitment of General Fund for Nonrecurring Expenditures
2.2-1514 (Contingent Effective Date) Commitment of General Fund for Nonrecurring Expenditures
2.2-1515 Definitions
2.2-1516 Six-Year Capital Outlay Plan Advisory Committee
2.2-1517 Agency Submission of Information
2.2-1518 Governor to Submit a Tentative Bill for a Capital Outlay Plan; Gubernatorial Amendments Proposed to the Plan
2.2-1519 Implementation of Certain Capital Outlay Projects
2.2-1520 Certain Funds Established
2.2-1600 Repealed
2.2-1603 Department of Small Business and Supplier Diversity Created; Appointment of Director; Offices; Personnel
2.2-1604 Definitions
2.2-1605 Powers and Duties of Department
2.2-1606 Powers of Director
2.2-1607 Nonstock Corporation to Assist Small Businesses
2.2-1608 Interdepartmental Board; Cooperation with Department
2.2-1609 Use of Vendors Identified by Public Institutions of Higher Education As Small, Women-Owned, and Minority-Owned Businesses
2.2-1610 Reports and Recommendations; Collection of Data
2.2-1611 Small Business Jobs Grant Fund Program; Composition; General Qualifications
2.2-1612 Repealed
2.2-1615 Small Business Jobs Grant Fund Program
2.2-1616 Creation, Administration, and Management of the Small Business Investment Grant Fund
2.2-1617 One-Stop Small Business Permitting Program
2.2-1700 Repealed
2.2-1800 Department of the Treasury; State Treasurer
2.2-1801 State Treasurer to Appoint Administrative Assistants, Etc
2.2-1802 Payment of State Funds into State Treasury; Deposits in State Depositories; Credit of Fund Not Paid into General Fund; Exceptions As to Endowments and Gifts to Institutions; Appropriations by Federal Government
2.2-1803 State Treasurer; Regulation Procedures for Depositing Money
2.2-1804 Payment by Delivery of Checks, Etc., to State Treasurer; Liability When Not Paid on Presentation
2.2-1805 Records of Receipts of Such Checks, Etc.; Reports to Comptroller
2.2-1806 Investment of Current Funds in State Treasury; Withdrawals and Transfers of Moneys to Be Invested
2.2-1807 Investments, Etc., in Custody of State Treasurer
2.2-1808 State Treasurer May Sell Securities in General Fund; Exceptions; Disposition of Proceeds
2.2-1809 Warrants on State Treasury to Be Listed and Numbered
2.2-1810 State Treasurer to Keep Accounts with Depositories
2.2-1811 Unpresented Checks Drawn by State Treasurer; Replacement and Payment
2.2-1812 Admissibility of Reproductions of Checks in Evidence; Compliance with Subpoena
2.2-1813 Deposits in Banks and Savings Institutions Designated As State Depositories
2.2-1814 Amount and Time Limit of Deposits
2.2-1815 Security to Be Given by Depositories Holding State Funds
2.2-1816 How Public Moneys Transferred to Depositories
2.2-1817 Commonwealth Shall Not Be Liable for Loss in Collection of Checks, Etc
2.2-1818 Responsibility of Commonwealth for Securities Deposited with Commonwealth Transportation Board
2.2-1819 Payments to Be Made in Accordance with Appropriations; Submission and Approval of Quarterly Estimates
2.2-1820 Reserved
2.2-1821 Deposits to Be to Credit of State Treasurer; How Money Withdrawn
2.2-1822 Conditions to Issuance of Disbursement Warrants
2.2-1822.1 Recovery Audits of State Contracts
2.2-1823 Lump-Sum Transfers Prohibited
2.2-1824 Petty Cash, Payroll and Other Funds
2.2-1825 Issuance of Warrants for Payment of Claims; Comptroller to Keep and Sign Register of Warrants Issued; Signing of Checks Drawn on Such Warrants; Electronic Payment Systems
2.2-1826 Issuance of Replacement Warrants Generally
2.2-1827 When Replacement Warrant Issued without Bond
2.2-1828 Creation of Revenue Stabilization Fund
2.2-1829 Reports of Auditor of Public Accounts; Fund Deposits and Withdrawals
2.2-1830 Decline in Forecasted Revenues
2.2-1831 Sources or Components of "General Fund Revenues."
2.2-1831.1 Definitions
2.2-1831.5 Sources or Components of General Fund Revenues
2.2-1831.2 Creation of Revenue Reserve Fund
2.2-1831.3 Commitment of Funds for Revenue Reserve Fund
2.2-1831.4 Decline in Forecasted Revenues
2.2-1832 Division of Risk Management
2.2-1833 Property and Insurance Records to Be Maintained
2.2-1834 Inspection of State-Owned Properties for Insurance Purposes; Determination of Coverage; Procurement, Discontinuance, Etc., of Insurance
2.2-1835 State Insurance Reserve Trust Fund
2.2-1836 Insurance Plan for State-Owned Buildings and State-Owned Contents of Buildings
2.2-1837 Risk Management Plan for Public Liability
2.2-1838 Insurance of State Motor Vehicles
2.2-1839 Risk Management Plans Administered by the Department of the Treasury's Risk Management Division for Political Subdivisions, Constitutional Officers, Etc
2.2-1839.1 Not in Effect
2.2-1840 Blanket Surety Bond Plan for State and Local Employees
2.2-1841 Blanket Surety Bond Plan for Moneys under Control of Court
2.2-1842 Sovereign Immunity
2.2-1843 Loss Prevention
2.2-1900 Repealed
2.2-2000 Department of Veterans Services Created; Appointment of Commissioner
2.2-2000.1 Definitions
2.2-2001 Administrative Responsibilities of the Department; Annual Report
2.2-2001.1 Program for Mental Health and Rehabilitative Services
2.2-2001.2 Initiatives to Reduce Unemployment Among Veterans
2.2-2001.3 Virginia War Memorial Division
2.2-2001.4 Military Medical Personnel; Program
2.2-2002 Department Offices
2.2-2002.1 Department Personnel
2.2-2003 General Powers of Commissioner
2.2-2004 Additional Powers and Duties of Commissioner
2.2-2004.1 Repealed
2.2-2005 Creation of Agency; Appointment of Chief Information Officer
2.2-2006 Definitions
2.2-2007 Powers of the CIO
2.2-2007.1 Additional Duties of the CIO Relating to Information Technology Planning and Budgeting
2.2-2008 Repealed
2.2-2009 Additional Duties of the CIO Relating to Security of Government Information
2.2-2010 Repealed
2.2-2011 Additional Powers and Duties Relating to Development, Management, and Operation of Information Technology
2.2-2012 Additional Powers and Duties Related to the Procurement of Information Technology
2.2-2013 Internal Service and Special Funds
2.2-2014 Submission of Information Technology Plans by State Agencies and Public Institutions of Higher Education; Designation of Technology Resource
2.2-2015 Repealed
2.2-2016 Division of Project Management Established
2.2-2016.1 Additional Powers and Duties of the CIO Relating to Project Management
2.2-2017 Powers and Duties of the Division
2.2-2018 Repealed
2.2-2018.1 Project and Procurement Investment Business Case Approval
2.2-2019 Repealed
2.2-2020 Procurement Approval for Information Technology Projects
2.2-2021 Project Oversight Committees
2.2-2022 Definitions; Purpose
2.2-2023 Virginia Technology Infrastructure Fund Created; Contributions
2.2-2024 Annual Plan; Allowable Uses of Fund
2.2-2025 Definitions
2.2-2026 Geographic Information Network Division Established
2.2-2027 Powers and Duties of the Division; Division Coordinator
2.2-2028 Gis Fund Created
2.2-2029 Additional Powers and Duties of the CIO
2.2-2030 Nonstock Corporation to Assist in the Development of Gis Data
2.2-2031 Division of Public Safety Communications Established; Appointment of Virginia Public Safety Communications Coordinator; Duties of Division
2.2-2032 Repealed
2.2-2033 Repealed
2.2-2100 Classification of Executive Branch Boards, Commissions and Councils
2.2-2101 Prohibition Against Service by Legislators on Boards, Commissions, and Councils within the Executive Branch; Exceptions
2.2-2102 "Citizen Member" Appointments to Executive Branch Boards and Commissions
2.2-2103 Cooperation of Other Agencies with Authorities, Boards, Commissions, Councils, and Other Collegial Bodies
2.2-2104 Compensation and Expenses
2.2-2105 Investigation of Management of Institutions or Conduct of Officers or Employees
2.2-2106 Expenses of Certain Boards; Appearances Before General Assembly
2.2-2200 Definitions
2.2-2201 Short Title; Definitions
2.2-2202 Declaration of Public Purpose; Virginia Commercial Space Flight Authority Created
2.2-2203 Board of Directors; Members and Officers; Executive Director
2.2-2203.1 Repealed
2.2-2203.2 Strategic Plan
2.2-2203.3 Employees; Employment; Personnel Rules
2.2-2203.4 Trust for Postemployment Benefits Authorized; Administration
2.2-2204 Powers of the Authority
2.2-2205 Form, Terms, Execution and Sale of Bonds; Use of Proceeds; Interim Receipts or Temporary Bonds; Lost or Destroyed Bonds; Faith and Credit of State and Political Subdivisions Not Pledged; Expenses
2.2-2206 Trust Indenture or Agreement Securing Bonds
2.2-2207 Moneys Received Deemed Trust Funds
2.2-2208 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2209 Bonds Made Securities for Investment and Deposit
2.2-2210 Refunding Bonds; Bonds for Refunding and for Costs of Additional Projects
2.2-2211 Grants or Loans of Public or Private Funds
2.2-2212 Moneys of Authority
2.2-2213 Forms of Accounts and Records; Audit; Annual Report
2.2-2214 Exemption from Taxes or Assessments
2.2-2215 Powers Not Restrictive; Exemptions from Public Procurement Act and the Virginia Personnel Act
2.2-2216 Appropriations by Any Government
2.2-2217 Conveyance, Lease or Transfer of Property by a City or County to the Authority
2.2-2218 Short Title; Definitions
2.2-2219 Declaration of Public Purpose; Authority Created
2.2-2220 Board of Directors; Members; President
2.2-2220.1 Research and Technology Investment Advisory Committee
2.2-2221 Powers of the Authority
2.2-2221.01 Designation of Staff of Center for Innovative Technology
2.2-2221.1 Reporting and Transparency Requirement for the Center for Innovative Technology
2.2-2221.2 Repealed
2.2-2222 Form, Terms, Execution and Sale of Bonds; Use of Proceeds; Interim Receipts or Temporary Bonds; Lost or Destroyed Bonds; Faith and Credit of State and Political Subdivisions Not Pledged; Expenses
2.2-2223 Trust Agreement Securing Bonds
2.2-2224 Moneys Received Deemed Trust Funds
2.2-2225 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2226 Bonds Made Securities for Investment and Deposit
2.2-2227 Revenue Refunding Bonds; Bonds for Refunding and for Cost of Additional Projects
2.2-2228 Grants or Loans of Public or Private Funds
2.2-2229 Moneys of Authority; Examination of Books by the Auditor of Public Accounts
2.2-2230 Exemption from Taxes or Assessments
2.2-2231 Exemption of Authority from Personnel and Procurement Procedures
2.2-2232 Auxiliaries
2.2-2233 Advanced Communications Assistance Fund Created; Purposes
2.2-2233.1 Commonwealth Research Commercialization Fund; Continued; Purposes; Report
2.2-2233.2 Repealed
2.2-2234 Short Title; Declaration of Public Purpose; Authority Created
2.2-2235 Repealed
2.2-2235.1 Board of Directors; Members and Officers; Chief Executive Officer
2.2-2236 Powers and Duties of the Chief Executive Officer
2.2-2236.1 Internal Auditor; Duties
2.2-2237 Powers of Authority
2.2-2237.1 Board of Directors to Develop Strategic Plan for Economic Development; Marketing Plan; Operational Plan; Submission
2.2-2237.2 Office of the Attorney General to Provide Instruction to Board
2.2-2237.3 Division of Incentives
2.2-2238 Economic Development Services
2.2-2238.1 Special Economic Development Services in Rural Communities; Strategic Plan
2.2-2239 Planning and Research
2.2-2239.1 Advisory Committee on Business Development and Marketing
2.2-2239.2 Advisory Committee on International Trade
2.2-2240 Nonstock Corporation to Assist Economic Development
2.2-2240.1 Grants Paid to the Authority to Promote Research, Development, and Commercialization of Products
2.2-2240.2 Major Employment and Investment Project Site Planning Grant Fund Established
2.2-2240.3 Definitions; Virginia Jobs Investment Program and Fund; Composition; General Qualifications
2.2-2240.4 Virginia New Jobs Program
2.2-2240.5 Workforce Retraining Program
2.2-2240.6 Small Business New Jobs and Retraining Programs
2.2-2241 Moneys of Authority
2.2-2242 Forms of Accounts and Records; Audit; Annual Report
2.2-2243 Exemptions from Taxes or Assessments
2.2-2244 Exemption of Authority from Personnel and Procurement Procedures
2.2-2245 Appropriations by Any Government
2.2-2246 Conveyance, Lease or Transfer of Property by a City or County to the Authority
2.2-2247 Repealed
2.2-2260 Short Title; Definition
2.2-2261 Virginia Public Building Authority Created; Purpose; Membership; Terms; Expenses; Staff
2.2-2262 Board of Directors
2.2-2263 Powers and Duties of Authority; Limitations
2.2-2264 Revenue Bonds Generally
2.2-2265 Trust Agreement Securing Bonds
2.2-2266 Rents, Fees and Charges for Financing or Refinancing, Services or Use of Facilities; Use and Disposition of Revenues
2.2-2267 Moneys Received Deemed Trust Funds
2.2-2268 Proceedings by Bondholder or Trustee to Enforce Rights
2.2-2269 Bonds Made Securities for Investment and Deposit
2.2-2270 Revenue Refunding Bonds; Bonds for Refunding and for Cost of Additional Projects
2.2-2271 Grants or Loans of Public or Private Funds
2.2-2272 Moneys of Authority; Audit
2.2-2273 Contracts, Leases and Other Arrangements
2.2-2274 Resolutions, Rules and Regulations, Etc
2.2-2275 Competition in Award of Contracts; Contractors to Give Surety; Terms of Contracts
2.2-2276 Eminent Domain; Right of Entry
2.2-2277 Jurisdiction of Suits Against Authority; Service of Process
2.2-2278 Exemption from Taxes or Assessments
2.2-2279 Short Title; Definitions
2.2-2280 Declaration of Public Purpose; Authority Created
2.2-2281 Construction of Article
2.2-2282 Board of Directors; Membership; Terms, Compensation and Expenses; Chairman, Vice-Chairman, Secretary and Treasurer; Quorum; Staff
2.2-2283 Meetings of the Board
2.2-2284 Executive Director; Appointment; Duties
2.2-2285 Powers of the Authority
2.2-2286 Power to Condemn
2.2-2287 Power to Borrow Money and Issue Bonds
2.2-2288 Power to Issue Bonds to Purchase Ninety Percent Guaranteed Portion of Loans
2.2-2289 Power to Issue Umbrella Bonds
2.2-2290 Insurance or Guarantee Fund
2.2-2291 Security for Bonds; Fees and Expenses; Limitations
2.2-2292 Public Hearing and Approval
2.2-2293 Loans to Lenders; Conditions
2.2-2294 Investment in, Purchase or Assignment of Loans; Conditions
2.2-2295 Regulations of the Authority
2.2-2296 How Bonds Paid and Secured
2.2-2297 Liability of Commonwealth, Political Subdivisions and Members of Board
2.2-2298 Authorization of Bonds by Resolution; Contents of Bond Sale; Manner
2.2-2299 Resolution Authorizing Issuance of Bonds; Provisions
2.2-2300 Pledge by Authority
2.2-2301 Purchase of Bonds of Authority
2.2-2302 Bonds Secured by Indenture; Contents; Expenses; How Treated
2.2-2303 Signatures of Prior Members or Officers; Validity
2.2-2304 Deposit of Money; Expenditures; Security for Deposits
2.2-2305 Contracts with Holders of Bonds; How Money Secured
2.2-2306 Bondholder Protection
2.2-2307 Bonds As Legal Investments and Securities
2.2-2308 Expenses of Authority; Liability of Commonwealth or Political Subdivision Prohibited
2.2-2309 Creation, Administration, and Management of Virginia Export Fund
2.2-2310 Creation, Administration, and Management of Virginia Small Business Growth Fund
2.2-2311 Repealed
2.2-2311.1 Creation, Administration, and Management of the Small, Women-Owned, and Minority-Owned Business Loan Fund
2.2-2312 Annual Report; Audit
2.2-2313 Exemption from Taxation
2.2-2314 Administrative Process Act Not Applicable
2.2-2315 Short Title; Declaration of Public Purpose; Authority Created
2.2-2316 Executive Director; Board of Directors; Members and Officers
2.2-2317 Appointment and Duties of Executive Director
2.2-2318 Powers of Authority
2.2-2319 Cooperative Marketing Fund
2.2-2320 Governor's Motion Picture Opportunity Fund
2.2-2321 Grants from Commonwealth
2.2-2322 Deposit of Money; Expenditures; Security for Deposits
2.2-2323 Forms of Accounts and Records; Annual Reports; Audit
2.2-2324 Exemption from Taxation
2.2-2325 Exemptions from Personnel and Procurement Procedures
2.2-2326 Sovereign Immunity
2.2-2327 Liberal Construction of Article
2.2-2328 Repealed
2.2-2336 Short Title; Declaration of Public Purpose; Fort Monroe Authority Created; Successor in Interest to Fort Monroe Federal Area Development Authority
2.2-2337 Definitions
2.2-2338 Board of Trustees; Membership
2.2-2339 Duties of the Authority
2.2-2339.1 Fort Monroe Master Plan; Approval by Governor
2.2-2340 Additional Declaration of Policy; Powers of the Authority; Penalty
2.2-2341 Relationship to the City of Hampton
2.2-2341.1 Control over the Use of Certain Vehicles
2.2-2342 Payments to Commonwealth or Political Subdivisions Thereof; Payments to the City of Hampton
2.2-2343 Authority May Borrow Money, Accept Contributions, Etc
2.2-2344 Authority Empowered to Issue Bonds; Additional Security; Liability Thereon
2.2-2345 Powers and Duties of Executive Director
2.2-2346 Legal Services
2.2-2347 Exemption from Taxation
2.2-2348 Rents, Fees, and Charges; Disposition of Revenues
2.2-2348.1 Ratification of the Ownership of Certain Lands in the City of Hampton Known As Fort Monroe; Ownership and Operation of Utilities
2.2-2349 Powers Conferred Additional and Supplemental; Liberal Construction
2.2-2349.1 Chapter Controlling over Inconsistent Laws
2.2-2350 Sovereign Immunity
2.2-2400 Art and Architectural Review Board; Members and Officers; Travel Expenses; Quorum; Compensation; Staff; Report
2.2-2401 Works of Art Accepted by Governor; Approval by Board; Meaning of "Work of Art."
2.2-2402 Governor's Approval of Works of Art; Removal, Etc.; Structures, Fixtures and Works of Art Placed on or Extending over State Property
2.2-2403 Repealed
2.2-2404 Repealed
2.2-2407 Repealed
2.2-2409 Repealed
2.2-2411 Repealed
2.2-2413 Repealed
2.2-2415 Treasury Board Membership; Chairman; Quorum; Reimbursement for Expenses
2.2-2416 Powers and Duties of Treasury Board
2.2-2417 Approval of Financial Terms of Certain Contracts; Using Agencies to Procure Certain Financial Services Through Treasury Board
2.2-2418 Use of Bond Anticipation Notes by the Treasury Board
2.2-2419 Issuance of Refunding Bonds by the Treasury Board
2.2-2420 Combined Issuance of General Obligation Debt by the Treasury Board
2.2-2421 Repealed
2.2-2423 Virginia Geographic Information Network Advisory Board; Membership; Terms; Quorum; Compensation and Expenses
2.2-2424 Repealed
2.2-2426 Repealed
2.2-2434 Repealed
2.2-2435 Repealed
2.2-2438 Repealed
2.2-2440 Expired
2.2-2448 Virginia-Asian Advisory Board Established; Purpose
2.2-2449 Membership; Terms; Vacancies; Chairman
2.2-2450 Powers and Duties of the Board
2.2-2451 Staff; Cooperation from Other State Agencies
2.2-2452 Board of Veterans Services; Membership; Terms; Quorum; Compensation; Staff
2.2-2453 Compensation; Expenses
2.2-2454 Powers and Duties of Board
2.2-2455 Charitable Gaming Board; Membership; Terms; Quorum; Compensation; Staff
2.2-2456 Duties of the Charitable Gaming Board
2.2-2457 Repealed
2.2-2459 Latino Advisory Board; Membership; Terms; Compensation and Expenses
2.2-2460 Powers and Duties; Acceptance of Gifts and Grants
2.2-2461 Staff; Cooperation from Other State Agencies
2.2-2462 Repealed
2.2-2465 Virginia War Memorial Board; Purpose; Membership; Terms; Compensation and Expenses; Staff; Chairman's Executive Summary
2.2-2466 Authority of Board
2.2-2467 Repealed
2.2-2470 Definitions
2.2-2471 Virginia Board of Workforce Development; Purpose; Membership; Terms; Compensation and Expenses; Staff
2.2-2471.1 Executive Director; Staff Support
2.2-2472 Powers and Duties of the Board; Virginia Workforce System Created
2.2-2472.1 Regional Convener Designation Required; Development of Regional Workforce Pipelines and Training Solutions
2.2-2472.2 Minimum Levels of Fiscal Support from Wioa Adult and Dislocated Worker Funds by Local Workforce Development Boards; Incentives
2.2-2473 Regional Workforce Training Centers
2.2-2474 Authorization of Facilities Use and Equipment Rental; Fees
2.2-2475 Trade Secrets
2.2-2476 Workforce Training Access Program and Fund
2.2-2477 Virginia Career Readiness Certificate Program
2.2-2478 Advisory Board on Service and Volunteerism; Purpose
2.2-2479 Membership; Terms; Quorum; Meetings
2.2-2480 Compensation; Expenses
2.2-2481 Powers and Duties of the Board
2.2-2482 Staffing
2.2-2483 Repealed
2.2-2484 Definitions
2.2-2485 Virginia Growth and Opportunity Board; Membership; Terms; Compensation
2.2-2486 Powers and Duties of the Board
2.2-2487 Virginia Growth and Opportunity Fund
2.2-2488 Formation of Regional Councils
2.2-2489 Award of Grants to Regional Councils
2.2-2490 Audit
2.2-2500 Repealed
2.2-2503 Repealed
2.2-2506 Repealed
2.2-2508 Repealed
2.2-2511 Repealed
2.2-2513 Repealed
2.2-2518 The Virginia Commission on Higher Education Board Appointments; Purpose
2.2-2519 Membership; Quorum
2.2-2520 Compensation; Expenses
2.2-2521 Powers and Duties of the Commission
2.2-2522 Staffing
2.2-2523 Repealed
2.2-2524 (Expires July 1, 2019) the Community Integration Advisory Commission; Purpose
2.2-2525 (Expires July 1, 2019) Membership; Terms; Quorum; Meetings
2.2-2526 (Expires July 1, 2019) Compensation; Expenses
2.2-2527 (Expires July 1, 2019) Powers and Duties of the Commission
2.2-2528 (Expires July 1, 2019) Staffing
2.2-2529 (Expires July 1, 2019) Sunset
2.2-2530 Expired
2.2-2532 Expired
2.2-2537 (Expires July 1, 2021) Henrietta Lacks Commission; Purpose
2.2-2538 (Expires July 1, 2021) Membership; Terms; Vacancies; Chairman and Vice-Chairman
2.2-2539 (Expires July 1, 2021) Quorum; Meetings; Voting on Recommendations
2.2-2540 (Expires July 1, 2021) Compensation; Expenses
2.2-2541 (Expires July 1, 2021) Powers and Duties of the Commission
2.2-2542 (Expires July 1, 2021) Staffing; Cooperation of Agencies of State and Local Governments
2.2-2543 (Expires July 1, 2021) Sunset
2.2-2600 Repealed
2.2-2603 Repealed
2.2-2605 Repealed
2.2-2609 Blue Ridge Regional Tourism Council; Membership; Meetings; Blue Ridge Defined
2.2-2610 Duties of the Council; Acceptance of Gifts and Grants
2.2-2611 Repealed
2.2-2614 Citizens' Advisory Council on Furnishing and Interpreting the Executive Mansion; Purpose As a Nonprofit Charitable Organization; Membership; Terms; Officers and Executive Groups; Compensation
2.2-2615 Powers and Duties of Council; Compensation for Consultants
2.2-2616 Disposition of Moneys and Property Received
2.2-2617 Commonwealth's Attorneys' Services Council; Purpose; Membership Terms; Compensation
2.2-2618 Powers and Duties of Council
2.2-2619 Administrator
2.2-2619.1 Commonwealth's Attorneys Training Fund Established; Administration
2.2-2620 Repealed
2.2-2626 Repealed
2.2-2628 Repealed
2.2-2630 Council on Women; Purpose; Membership; Terms; Chairman
2.2-2631 Powers and Duties of Council
2.2-2632 Repealed
2.2-2640 Repealed
2.2-2642 Repealed
2.2-2644 Repealed
2.2-2648 State Executive Council for Children's Services; Membership; Meetings; Powers and Duties
2.2-2649 Office of Children's Services Established; Powers and Duties
2.2-2650 Repealed
2.2-2651 Repealed
2.2-2652 Repealed
2.2-2655 Repealed
2.2-2657 Repealed
2.2-2664 Virginia Interagency Coordinating Council; Purpose; Membership; Duties
2.2-2665 Repealed
2.2-2666.1 Virginia Military Advisory Council; Composition; Compensation and Expenses; Meetings; Chairman's Executive Summary
2.2-2666.2 Duties of Council; Staff Support
2.2-2666.3 (Contingent Expiration) Oceana/Fentress Military Advisory Council Created; Composition; Duties; Staff Support
2.2-2667 Repealed
2.2-2669 Repealed
2.2-2675 Repealed
2.2-2679 Expired
2.2-2681 Joint Leadership Council of Veterans Service Organizations; Membership; Terms; Chairman; Quorum; Compensation
2.2-2682 Powers and Duties
2.2-2683 Repealed
2.2-2690 Repealed
2.2-2695 Repealed
2.2-2696 Substance Abuse Services Council
2.2-2697 Review of State Agency Substance Abuse Treatment Programs
2.2-2698 Modeling and Simulation Advisory Council; Purpose; Membership; Chairman
2.2-2699 Powers and Duties of the Council
2.2-2699.1 Aerospace Advisory Council; Purpose; Membership; Compensation; Chairman
2.2-2699.2 Powers and Duties of the Council
2.2-2699.3 (Expires July 1, 2019) Broadband Advisory Council; Purpose; Membership; Compensation; Chairman
2.2-2699.4 (Expires July 1, 2019) Powers and Duties of the Council
2.2-2699.5 Information Technology Advisory Council; Membership; Terms; Quorum; Compensation; Staff
2.2-2699.6 Powers and Duties of the ITAC
2.2-2699.7 Health Information Technology Standards Advisory Committee
2.2-2700 Repealed
2.2-2703 Expired
2.2-2704 Repealed
2.2-2705 Repealed
2.2-2709 Repealed
2.2-2711 Repealed
2.2-2712 Debt Capacity Advisory Committee; Membership; Terms; Chairman; Compensation; Staff
2.2-2713 Powers and Duties of the Committee
2.2-2714 Estimated Amount of Prudent Tax-Supported Debt; Affordability Considerations
2.2-2715 Veterans Services Foundation; Purpose; Report; Membership; Terms; Compensation; Staff
2.2-2715.1 Executive Director
2.2-2716 Authority of Foundation
2.2-2717 Form of Accounts and Records; Audit
2.2-2718 Veterans Services Fund
2.2-2719 Gifts and Bequests; Exemption from Taxation
2.2-2720 The Center for Rural Virginia; Purpose
2.2-2721 Center for Rural Virginia Board of Trustees Established; Membership; Terms; Vacancies; Chairman, Vice-Chairman, Secretary, and Other Officers As Necessary; Quorum; Meetings
2.2-2722 Compensation; Expenses
2.2-2723 Powers and Duties of the Board of Trustees and the Center
2.2-2724 Staffing
2.2-2725 Expired
2.2-2732 Repealed
2.2-2734 Southwest Virginia Cultural Heritage Foundation Established; Purpose
2.2-2735 Membership; Qualifications; Terms; Vacancies; Officers; Compensation
2.2-2736 Powers and Duties of the Foundation
2.2-2737 Staffing
2.2-2738 Virginia International Trade Corporation; Purpose; Membership; Meetings
2.2-2739 Appointment of Chief Executive Officer
2.2-2740 Powers and Duties of the Corporation
2.2-2741 Grants from the Commonwealth
2.2-2742 Exemption from Taxation
2.2-2743 Exemptions from Personnel and Procurement Procedures
2.2-2800 Disability to Hold State Office
2.2-2801 Disability to Hold State Office; Exceptions
2.2-2802 Exception As to Public Officer or Employee Who Engages in War Service or Is Called to Active Duty in the Armed Forces of the United States
2.2-2803 Exception As to Public Officer or Employee Serving in the Selective Service System of the United States
2.2-2804 Selective Service Compliance
2.2-2805 Members of Armed Forces; Reserve Forces
2.2-2806 Holding Other Office by Officers of State Institutions
2.2-2807 Prohibition Against Holding Two Elected Offices Simultaneously; Exceptions
2.2-2808 Acts under Color of Office; Contracts in Violation of Chapter
2.2-2809 Bonds of Certain Officers Required; Condition; Form; Effect of Failure to Give Bond; Additional Bonds
2.2-2810 Premiums on Such Bonds
2.2-2811 Where Bonds Filed
2.2-2812 Employment of Personnel
2.2-2813 Definitions; Compensation and Expense Payments from State Funds for Service on Collegial Bodies
2.2-2814 How Salaries, Expenses and Other Allowances Paid; Time of Payment
2.2-2815 Increase in Salaries
2.2-2816 Liability of Salary of Officer for Debt He Owes Commonwealth; How Enforced; When Officer's Right to File Petition Barred
2.2-2817 Defense of Employees
2.2-2817.1 State Agencies to Establish Alternative Work Schedules; Reporting Requirement
2.2-2817.2 Employees of the University of Virginia Medical Center
2.2-2818 Health and Related Insurance for State Employees
2.2-2818.01 Employer Contributions
2.2-2818.1 Supplemental Health Insurance Coverage; State Employees Eligible for Military Health Insurance Coverage
2.2-2818.2 Application of Mandates to the State Employee Health Insurance Plan
2.2-2819 Purchase of Continued Health Insurance Coverage by the Surviving Spouse and Any Dependents of an Active or Retired State Employee
2.2-2820 Purchase of Health Insurance Coverage by Part-Time State Employees
2.2-2820.1 Repealed
2.2-2821 Workers' Compensation Insurance Plan for State Employees Trust Fund for Payment of Claims
2.2-2821.1 Leave for Bone Marrow or Organ Donation
2.2-2821.2 Leave for Volunteer Fire and Volunteer Emergency Medical Services
2.2-2821.3 Leave for Volunteer Members of Civil Air Patrol
2.2-2822 Ownership and Use of Patents and Copyrights Developed by Certain Public Employees; Creative Commons Copyrights
2.2-2823 Traveling Expenses on State Business; Public or Private Transportation
2.2-2824 Monitoring Travel Expenses While on State Business
2.2-2825 Reimbursement for Certain Travel Expenditures; Restrictions on Reimbursement
2.2-2826 Travel Expense Accounts; Review by Comptroller
2.2-2827 Restrictions on State Employee Access to Information Infrastructure
2.2-2828 Repealed
2.2-2829 Disappearance of Public Officer; When Office Presumed Vacant
2.2-2830 Governor to Fill Vacancy in Any State Office Where No Other Provision Is Made by Law; Term of Appointment; Benefits
2.2-2831 Payment of Severance Benefits; Exceptions
2.2-2832 Retaliatory Actions Against Persons Providing Testimony Before a Committee or Subcommittee of the General Assembly
2.2-2900 Short Title; Purpose
2.2-2901 Appointments, Promotions and Tenure Based Upon Merit and Fitness
2.2-2902 Use of Tobacco Products by State Employees
2.2-2902.1 Rights of State Employees to Contact Elected Officials
2.2-2903 Grade or Rating Increase and Other Preferences for Veterans and Their Surviving Spouses and Children, and Members of the National Guard
2.2-2903.1 State Employees Ordered to Active Military Service
2.2-2904 Classification of Persons Who Have Passed Certified Professional Secretary Examination
2.2-2905 Certain Officers and Employees Exempt from Chapter
2.2-3000 Policy of the Commonwealth; Responsibilities of State Agencies under This Chapter
2.2-3001 State Employees
2.2-3002 Exemptions from Chapter
2.2-3003 Grievance Procedure Generally
2.2-3004 Grievances Qualifying for a Grievance Hearing; Grievance Hearing Generally
2.2-3005 Hearing Officers; Duties
2.2-3005.1 Scope of Hearing Officer's Decision; Agency Cooperation; Cost of Hearing; Decision of Hearing Officer
2.2-3006 Review of Hearing Decisions; Costs
2.2-3007 Certain Employees of the Departments of Corrections and Juvenile Justice
2.2-3008 Employees of Local Constitutional Officers
2.2-3009 Policy
2.2-3010 Definitions
2.2-3010.1 Discrimination and Retaliatory Actions Against Citizen Whistle Blowers Prohibited; Good Faith Required; Other Remedies
2.2-3011 Discrimination and Retaliatory Actions Against Whistle Blowers Prohibited; Good Faith Required; Remedies
2.2-3012 Application of State or Local Grievance Procedure; Other Remedies
2.2-3013 Notice to Employees of Whistle Blower Protection
2.2-3014 Fraud and Abuse Whistle Blower Reward Fund
2.2-3100 Policy; Application; Construction
2.2-3100.1 Copy of Chapter; Review by Officers and Employees
2.2-3101 Definitions
2.2-3102 Application
2.2-3103 Prohibited Conduct
2.2-3103.1 Certain Gifts Prohibited
2.2-3103.2 Return of Gifts
2.2-3104 Prohibited Conduct for Certain Officers and Employees of State Government
2.2-3104.01 Prohibited Conduct; Bids or Proposals under the Virginia Public Procurement Act, Public-Private Transportation Act, and Public-Private Education Facilities and Infrastructure Act; Loans or Grants from the Commonwealth's Development Opportunity Fund
2.2-3104.02 Prohibited Conduct for Constitutional Officers
2.2-3104.1 Exclusion of Certain Awards from Scope of Chapter
2.2-3104.2 Ordinance Regulating Receipt of Gifts
2.2-3105 Application
2.2-3106 Prohibited Contracts by Officers and Employees of State Government and Eastern Virginia Medical School
2.2-3107 Prohibited Contracts by Members of County Boards of Supervisors, City Councils and Town Councils
2.2-3108 Prohibited Contracts by Members of School Boards
2.2-3109 Prohibited Contracts by Other Officers and Employees of Local Governmental Agencies
2.2-3109.1 Prohibited Contracts; Additional Exclusions for Contracts by Officers and Employees of Hospital Authorities
2.2-3110 Further Exceptions
2.2-3111 Application
2.2-3112 Prohibited Conduct Concerning Personal Interest in a Transaction; Exceptions
2.2-3113 Application
2.2-3114 Disclosure by State Officers and Employees
2.2-3114.1 Filings of Statements of Economic Interests by General Assembly Members
2.2-3114.2 Report of Gifts by Certain Officers and Employees of State Government
2.2-3115 Disclosure by Local Government Officers and Employees
2.2-3116 Disclosure by Certain Constitutional Officers
2.2-3117 Disclosure Form
2.2-3118 Disclosure Form; Certain Citizen Members
2.2-3118.1 Special Provisions for Individuals Serving in or Seeking Multiple Positions or Offices; Reappointees
2.2-3118.2 Disclosure Form; Filing Requirements
2.2-3119 Additional Provisions Applicable to School Boards and Employees of School Boards; Exceptions
2.2-3120 Knowing Violation of Chapter a Misdemeanor
2.2-3121 Advisory Opinions
2.2-3122 Knowing Violation of Chapter Constitutes Malfeasance in Office or Employment
2.2-3123 Invalidation of Contract; Recision of Sales
2.2-3124 Civil Penalty from Violation of This Chapter
2.2-3125 Limitation of Actions
2.2-3126 Enforcement
2.2-3127 Venue
2.2-3128 Semiannual Orientation Course
2.2-3129 Records of Attendance
2.2-3130 Attendance Requirements
2.2-3131 Exemptions
2.2-3200 Short Title; Purpose
2.2-3201 Duties of Department of Human Resource Management and Executive Branch Agencies to Involuntarily Separated Employees
2.2-3202 Eligibility for Transitional Severance Benefit
2.2-3203 Transitional Severance Benefit Conferred
2.2-3204 Retirement Program
2.2-3205 Costs Associated with This Chapter; Payment
2.2-3206 Review of Program
2.2-3300 Legal Holidays
2.2-3301 Acts, Business Transactions, Legal Proceedings, Etc., on Holidays Valid
2.2-3302 Observance of Yorktown Day
2.2-3303 Observance of Motherhood and Apple Pie Day in Recognition of the Need to Prevent Infant Mortality
2.2-3304 Display of Flags on Mother's Day
2.2-3304.1 Little League Challenger Week in Virginia
2.2-3305 Commonwealth Day of Prayer
2.2-3306 Arbor Day
2.2-3307 Dogwood Day
2.2-3308 First Lady's Day in Virginia
2.2-3309 Pearl Harbor Remembrance Day
2.2-3309.1 Virginia World War II Veterans Appreciation Week; Virginia Korean War Veterans Appreciation Week; Honorary Diplomas to Be Awarded under Certain Circumstances During Such Weeks
2.2-3310 Vietnam War Memorial Dedication and Veterans' Recognition Week
2.2-3310.1 Display of the Pow/Mia Flag
2.2-3310.2 Vietnamese-American Heritage Flag
2.2-3310.3 Vietnam Human Rights Day
2.2-3311 Day of Recognition for Early Childhood and Day-Care Providers and Professionals
2.2-3311.1 Day of Recognition for Direct Care Staffs and Other Long-Term Care Professionals
2.2-3312 Day of Recognition for Bone Marrow Donor Programs
2.2-3313 Virginia Drug Free Day
2.2-3314 Bill of Rights Day
2.2-3315 Citizenship Day and Constitution Week
2.2-3315.1 White Cane Safety Day
2.2-3316 Landscape Architecture Week in Virginia
2.2-3317 Virginia Championship Applebutter Making Contest
2.2-3318 Virginia and American History Month
2.2-3319 American Indian Month and Day of Appreciation
2.2-3320 Month for Children in Virginia
2.2-3321 Virginia Mushroom Festival
2.2-3322 Office Hours to Be in Accordance with Executive Orders of Governor
2.2-3400 Definitions
2.2-3401 Agency Proceedings and Determinations; Application for Licenses and Services
2.2-3402 How Interpreters Paid
2.2-3500 Findings; Policy
2.2-3501 Definitions
2.2-3502 Assurance of Nonvisual Access
2.2-3503 Procurement Requirements
2.2-3504 Implementation
2.2-3600 Short Title; Declaration of Legislative Intent
2.2-3601 Definitions
2.2-3602 Scope of Chapter; Status of Volunteers; Reimbursements
2.2-3603 Responsibilities of Departments
2.2-3604 Solicitation of Aid from Community
2.2-3605 Volunteer Benefits
2.2-3700 Short Title; Policy
2.2-3701 Definitions
2.2-3702 Notice of Chapter
2.2-3703 Public Bodies and Records to Which Chapter Inapplicable; Voter Registration and Election Records; Access by Persons Incarcerated in a State, Local, or Federal Correctional Facility
2.2-3703.1 Disclosure Pursuant to Court Order or Subpoena
2.2-3704 Public Records to Be Open to Inspection; Procedure for Requesting Records and Responding to Request; Charges; Transfer of Records for Storage, Etc
2.2-3704.01 Records Containing Both Excluded and Nonexcluded Information; Duty to Redact
2.2-3704.1 Posting of Notice of Rights and Responsibilities by State and Local Public Bodies; Assistance by the Freedom of Information Advisory Council
2.2-3704.2 Public Bodies to Designate Foia Officer
2.2-3705 Repealed
2.2-3705.1 Exclusions to Application of Chapter; Exclusions of General Application to Public Bodies
2.2-3705.2 Exclusions to Application of Chapter; Records Relating to Public Safety
2.2-3705.3 Exclusions to Application of Chapter; Records Relating to Administrative Investigations
2.2-3705.4 Exclusions to Application of Chapter; Educational Records and Certain Records of Educational Institutions
2.2-3705.5 Exclusions to Application of Chapter; Health and Social Services Records
2.2-3705.6 Exclusions to Application of Chapter; Proprietary Records and Trade Secrets
2.2-3705.7 Exclusions to Application of Chapter; Records of Specific Public Bodies and Certain Other Limited Exclusions
2.2-3705.8 Limitation on Record Exclusions
2.2-3706 Disclosure of Law-Enforcement and Criminal Records; Limitations
2.2-3707 Meetings to Be Public; Notice of Meetings; Recordings; Minutes
2.2-3707.01 Meetings of the General Assembly
2.2-3707.1 Posting of Minutes for State Boards and Commissions
2.2-3708 Repealed
2.2-3708.1 Participation in Meetings Due to Personal Matter; Certain Disabilities; Distance from Meeting Location for Certain Public Bodies
2.2-3708.2 Meetings Held Through Electronic Communication Means
2.2-3709 Expired
2.2-3710 Transaction of Public Business Other Than by Votes at Meetings Prohibited
2.2-3711 Closed Meetings Authorized for Certain Limited Purposes
2.2-3712 Closed Meetings Procedures; Certification of Proceedings
2.2-3713 Proceedings for Enforcement of Chapter
2.2-3714 Violations and Penalties
2.2-3800 Short Title; Findings; Principles of Information Practice
2.2-3801 Definitions
2.2-3802 Systems to Which Chapter Inapplicable
2.2-3803 Administration of Systems Including Personal Information; Internet Privacy Policy; Exceptions
2.2-3804 Military Recruiters to Have Access to Student Information, School Buildings, Etc
2.2-3805 Dissemination of Reports
2.2-3806 Rights of Data Subjects
2.2-3807 Agencies to Report Concerning Systems Operated or Developed; Publication of Information
2.2-3808 Collection, Disclosure, or Display of Social Security Number
2.2-3808.1 Agencies' Disclosure of Certain Account Information Prohibited
2.2-3808.2 Repealed
2.2-3809 Injunctive Relief; Civil Penalty; Attorneys' Fees
2.2-3815 Access to Social Security Numbers Prohibited; Exceptions
2.2-3816 Proceedings for Enforcement of Chapter
2.2-3817 Definitions
2.2-3818 Standards for Authentication of Electronic Government Records
2.2-3819 Digitally Certified Government Records
2.2-3900 Short Title; Declaration of Policy
2.2-3901 Unlawful Discriminatory Practice and Gender Discrimination Defined
2.2-3902 Construction of Chapter; Other Programs to Aid Persons with Disabilities, Minors and the Elderly
2.2-3903 Causes of Action Not Created
2.2-4000 Short Title; Purpose
2.2-4001 (Effective Until January 1, 2019) Definitions
2.2-4001 (Effective January 1, 2019) Definitions
2.2-4002 Exemptions from Chapter Generally
2.2-4002.1 (Effective January 1, 2019) Guidance Documents
2.2-4003 Venue
2.2-4004 Severability
2.2-4005 Review of Exemptions by Joint Legislative Audit and Review Commission; Joint Commission on Administrative Rules
2.2-4006 Exemptions from Requirements of This Article
2.2-4007 Petitions for New or Amended Regulations; Opportunity for Public Comment
2.2-4007.01 Notice of Intended Regulatory Action; Public Hearing
2.2-4007.02 Public Participation Guidelines
2.2-4007.03 Informational Proceedings; Effect of Noncompliance
2.2-4007.04 Economic Impact Analysis
2.2-4007.04:01 Notice Required of Certain Departments
2.2-4007.05 Submission of Proposed Regulations to the Registrar
2.2-4007.06 Changes Between Proposed and Final Regulations
2.2-4007.07 State Air Pollution Control Board; Variances
2.2-4007.1 Regulatory Flexibility for Small Businesses; Periodic Review of Regulations
2.2-4007.2 Regulations Requiring the Submission of Documents or Payments
2.2-4008 Repealed
2.2-4009 Evidentiary Hearings on Regulations
2.2-4010 Pilot Programs for Regulations Imposing Local Government Mandates
2.2-4011 Emergency Regulations; Publication; Exceptions
2.2-4012 Purpose; Adoption; Effective Date; Filing; Duties of Registrar of Regulations
2.2-4012.1 Fast-Track Rulemaking Process
2.2-4013 Executive Review of Proposed and Final Regulations; Changes with Substantial Impact
2.2-4014 Legislative Review of Proposed and Final Regulations
2.2-4015 Effective Date of Regulation; Exception
2.2-4016 Withdrawal of Regulation
2.2-4017 Periodic Review of Regulations
2.2-4018 Exemptions from Operation of Article 3
2.2-4019 Informal Fact Finding Proceedings
2.2-4020 Formal Hearings; Litigated Issues
2.2-4020.1 Summary Case Decisions
2.2-4020.2 Default
2.2-4021 Timetable for Decision; Exemptions
2.2-4022 Subpoenas, Depositions and Requests for Admissions
2.2-4023 Final Orders
2.2-4023.1 Reconsideration
2.2-4024 Hearing Officers
2.2-4024.1 Disqualification
2.2-4024.2 Ex Parte Communications
2.2-4025 Exemptions Operation of This Article; Limitations
2.2-4026 Right, Forms, Venue; Date of Adoption or Readoption for Purposes of Appeal
2.2-4027 Issues on Review
2.2-4028 Intermediate Relief
2.2-4029 Court Judgments
2.2-4030 Recovery of Costs and Attorney Fees from Agency
2.2-4031 Publication of Virginia Register of Regulations; Exceptions; Notice of Public Hearings of Proposed Regulations
2.2-4032 Repealed
2.2-4100 Short Title; Purpose of Chapter; Declaration of Policy
2.2-4101 Definitions
2.2-4102 Registrar of Regulations; Personnel, Facilities and Services; Publications
2.2-4103 Agencies to File Regulations with Registrar; Other Duties; Failure to File
2.2-4103.1 Guidance Documents; Duty to File with Registrar
2.2-4104 Duties of Commission in Compiling Virginia Administrative Code and Register
2.2-4115 Definitions
2.2-4116 Authority to Use Dispute Resolution Proceedings
2.2-4117 State Agency Promotion of Dispute Resolution Proceedings
2.2-4118 Repealed
2.2-4119 Confidentiality Between Parties; Exemption to Freedom of Information Act
2.2-4200 Declaration of Policy; Discrimination Prohibited in Awarding Contracts; Definitions
2.2-4201 Required Contract Provisions
2.2-4300 Short Title; Purpose; Declaration of Intent
2.2-4301 Definitions
2.2-4302 Implementation
2.2-4302.1 Process for Competitive Sealed Bidding
2.2-4302.2 Process for Competitive Negotiation
2.2-4303 Methods of Procurement
2.2-4303.1 Architectural and Professional Engineering Term Contracting; Limitations
2.2-4303.2 Job Order Contracting; Limitations
2.2-4304 Joint and Cooperative Procurement
2.2-4305 Competitive Procurement by Localities on State-Aid Projects
2.2-4306 Repealed
2.2-4308.1 Purchase of Owner-Controlled Insurance in Construction Projects
2.2-4308.2 Registration and Use of Federal Employment Eligibility Verification Program Required; Debarment
2.2-4309 Modification of the Contract
2.2-4310 Discrimination Prohibited; Participation of Small, Women-Owned, Minority-Owned, and Service Disabled Veteran-Owned Businesses and Employment Services Organizations
2.2-4310.1 Awards As a Result of Any Authorized Enhancement or Remedial Measure; Requirements
2.2-4310.2 Executive Branch Agency's Goals for Participation by Small Businesses; Requirements
2.2-4310.3 Fiscal Data Pertaining to Certain Enhancement or Remedial Measures
2.2-4311 Employment Discrimination by Contractor Prohibited; Required Contract Provisions
2.2-4311.1 Compliance with Federal, State, and Local Laws and Federal Immigration Law; Required Contract Provisions
2.2-4311.2 Compliance with State Law; Foreign and Domestic Businesses Authorized to Transact Business in the Commonwealth
2.2-4312 Drug-Free Workplace to Be Maintained by Contractor; Required Contract Provisions
2.2-4313 Petition for Recycled Goods and Products; Periodic Review of Procurement Standards
2.2-4314 Petition for Procurement of Less Toxic Goods and Products; Periodic Review of Procurement Standards
2.2-4315 Use of Brand Names
2.2-4316 Comments Concerning Specifications
2.2-4317 Prequalification Generally; Prequalification for Construction
2.2-4318 Negotiation with Lowest Responsible Bidder
2.2-4319 Cancellation, Rejection of Bids; Waiver of Informalities
2.2-4320 Exclusion of Insurance Bids Prohibited
2.2-4321 Debarment
2.2-4321.1 Prohibited Contracts; Exceptions; Determination by Department of Taxation; Appeal; Remedies
2.2-4321.2 Public Works Contract Requirements
2.2-4322 Acceptance of Bids Submitted to the Department of Transportation
2.2-4323 Purchase Programs for Recycled Goods; Agency Responsibilities
2.2-4323.1 Purchase of Flags of the United States and the Commonwealth by Public Bodies
2.2-4324 Preference for Virginia Products with Recycled Content and for Virginia Firms
2.2-4325 Preference for Virginia Coal Used in State Facilities
2.2-4326 Preference for Recycled Paper and Paper Products Used by State Agencies
2.2-4327 Preference for Community Reinvestment Activities in Contracts for Investment of Funds
2.2-4328 Preference for Local Products and Firms; Applicability
2.2-4329 Expired
2.2-4329.1 Energy Forward Pricing Mechanisms
2.2-4330 Withdrawal of Bid Due to Error
2.2-4331 Contract Pricing Arrangements
2.2-4332 Workers' Compensation Requirements for Construction Contractors and Subcontractors
2.2-4333 Retainage on Construction Contracts
2.2-4334 Deposit of Certain Retained Funds on Certain Contracts with Local Governments; Penalty for Failure to Timely Complete
2.2-4335 Public Construction Contract Provisions Barring Damages for Unreasonable Delays Declared Void
2.2-4336 Bid Bonds
2.2-4337 (Effective Until July 1, 2021) Performance and Payment Bonds
2.2-4337 (Effective July 1, 2021) Performance and Payment Bonds
2.2-4338 Alternative Forms of Security
2.2-4339 Bonds on Other Than Construction Contracts
2.2-4340 Action on Performance Bond
2.2-4341 Actions on Payment Bonds; Waiver of Right to Sue
2.2-4342 Public Inspection of Certain Records
2.2-4343 Exemption from Operation of Chapter for Certain Transactions
2.2-4343.1 Permitted Contracts with Certain Religious Organizations; Purpose; Limitations
2.2-4344 Exemptions from Competition for Certain Transactions
2.2-4345 Exemptions from Competitive Sealed Bidding and Competitive Negotiation for Certain Transactions; Limitations
2.2-4346 Other Exemptions for Certain Transactions
2.2-4347 Definitions
2.2-4348 Exemptions
2.2-4349 Retainage to Remain Valid
2.2-4350 Prompt Payment of Bills by State Agencies
2.2-4350.1 Prohibition on Payment without an Appropriation; Prohibition on Ious
2.2-4351 Defect or Impropriety in the Invoice or Goods and/Or Services Received
2.2-4352 Prompt Payment of Bills by Localities
2.2-4353 Date of Postmark Deemed to Be Date Payment Is Made
2.2-4354 Payment Clauses to Be Included in Contracts
2.2-4355 Interest Penalty; Exceptions
2.2-4356 Comptroller to File Annual Report
2.2-4357 Ineligibility
2.2-4358 Appeal of Denial of Withdrawal of Bid
2.2-4359 Determination of Nonresponsibility
2.2-4360 Protest of Award or Decision to Award
2.2-4361 Effect of Appeal Upon Contract
2.2-4362 Stay of Award During Protest
2.2-4363 Contractual Disputes
2.2-4364 Legal Actions
2.2-4365 Administrative Appeals Procedure
2.2-4366 Alternative Dispute Resolution
2.2-4367 Purpose
2.2-4368 Definitions
2.2-4369 Proscribed Participation by Public Employees in Procurement Transactions
2.2-4370 Disclosure of Subsequent Employment
2.2-4371 Prohibition on Solicitation or Acceptance of Gifts; Gifts by Bidders, Offerors, Contractor or Subcontractors Prohibited
2.2-4372 Kickbacks
2.2-4373 Participation in Bid Preparation; Limitation on Submitting Bid for Same Procurement
2.2-4374 Purchase of Building Materials, Etc., from Architect or Engineer Prohibited
2.2-4375 Certification of Compliance Required; Penalty for False Statements
2.2-4376 Misrepresentations Prohibited
2.2-4376.1 Contributions and Gifts; Prohibition During Procurement Process
2.2-4377 Penalty for Violation
2.2-4378 Purpose; Applicability
2.2-4379 Definitions
2.2-4380 Construction Management or Design-Build Contracts for State Public Bodies Authorized
2.2-4381 Construction Management or Design-Build Contracts for Covered Institutions Authorized
2.2-4382 Design-Build or Construction Management Contracts for Local Public Bodies Authorized
2.2-4383 Reporting Requirements
2.2-4400 Short Title; Declaration of Intent; Applicability
2.2-4401 Definitions
2.2-4402 Collateral for Public Deposits
2.2-4403 Procedure for Payment of Losses by Pooled Method
2.2-4404 Procedure for Payment of Losses by Dedicated Method
2.2-4405 Powers of Treasury Board Relating to the Administration of This Chapter
2.2-4406 Subrogation of Treasury Board to Depositor's Rights; Payment of Sums Received from Distribution of Assets
2.2-4407 Mandatory Deposit of Public Funds in Qualified Public Depositories
2.2-4408 Authority to Make Public Deposits
2.2-4409 Authority to Secure Public Deposits; Acceptance of Liabilities and Duties by Public Depositories
2.2-4410 Liability of Public Depositors
2.2-4411 Reports of Qualified Public Depositories
2.2-4500 Legal Investments for Public Sinking Funds
2.2-4501 Legal Investments for Other Public Funds
2.2-4502 Investment of Funds of Commonwealth, Political Subdivisions, and Public Bodies in "Prime Quality" Commercial Paper
2.2-4503 Investments by Fairfax County Finance Director [Not Set Out]
2.2-4504 Investment of Funds by the Commonwealth and Political Subdivisions in Bankers' Acceptances
2.2-4505 Investment in Certificates Representing Ownership of Treasury Bond Principal at Maturity or Its Coupons for Accrued Periods
2.2-4506 Securities Lending
2.2-4507 Investment of Funds in Overnight, Term and Open Repurchase Agreements
2.2-4508 Investment of Certain Public Moneys in Certain Mutual Funds
2.2-4509 Investment of Funds in Negotiable Certificates of Deposit and Negotiable Bank Deposit Notes
2.2-4510 Investment of Funds in Corporate Notes
2.2-4511 Investment of Funds in Asset-Backed Securities
2.2-4512 Investment of Funds by State Treasurer in Obligations of Foreign Sovereign Governments
2.2-4513 Investments by Transportation Commissions
2.2-4513.1 Investment of Funds in Qualified Investment Pools
2.2-4514 Commonwealth and Its Political Subdivisions As Trustee of Public Funds; Standard of Care in Investing Such Funds
2.2-4515 Collateral and Safekeeping Arrangements
2.2-4516 Liability of Treasurers or Public Depositors
2.2-4517 Contracts on Interest Rates, Currency, Cash Flow or on Other Basis
2.2-4518 Investment of Funds in Deposits
2.2-4519 Investment of Funds by the Virginia Housing Development Authority and the Virginia Resources Authority
2.2-4600 Short Title; Definitions
2.2-4601 Findings and Purpose
2.2-4602 Local Government Investment Pool Created
2.2-4603 Investment Authority
2.2-4604 Interfund Pooling for Investment Purposes
2.2-4605 Powers of Treasury Board Relating to the Administration of Local Government Investment Pool
2.2-4606 Chapter Controlling over Inconsistent Laws; Powers Supplemental
2.2-4700 Authorization to Treasury Board to Provide Certain Assistance
2.2-4701 Definitions
2.2-4702 Powers of the Treasury Board under This Chapter
2.2-4703 Powers of Issuers
2.2-4704 Alternative Method
2.2-4705 Liberal Construction; Inconsistent Laws Inapplicable
2.2-4800 Policy of the Commonwealth; Collection of Accounts Receivable
2.2-4801 Definitions
2.2-4802 Responsibility for Accounts Receivable Policy; Reports
2.2-4803 Legal Counsel
2.2-4804 Annual Reports
2.2-4805 Interest, Administrative Charges and Penalty Fees
2.2-4806 Utilization of Certain Collection Techniques
2.2-4807 Debtor Information and Skip-Tracing
2.2-4808 Provision of State Services to Delinquent Debtors
2.2-4809 Agreement Authorized; Setoff Federal Debts
2.2-4900 Authority of Governor to Contract Debts
2.2-4901 Acts Concerning Issuance of Bonds and Certificates of Indebtedness Continued in Effect
2.2-4902 Ratings of Bonds Issued by Governmental Instrumentalities
2.2-4902.1 Pledges and Security Interests Created by Governmental Units
2.2-4903 Governor's Consideration of Tax-Supported Debt
2.2-4904 Cooperation of the Commonwealth's Instrumentalities
2.2-4905 Limitation of Chapter
2.2-4906 How Lost Bond or Certificate Renewed
2.2-5000 Governmental Instrumentalities Authorized to Issue Bonds, Etc., at Rates of Interest in Excess of Legal Limits; Sale of Such Bonds
2.2-5001 Manner of Exercising Authority
2.2-5002 Power to Issue Obligations Not to Be Denied Because Interest Is Subject to Federal Income Taxation
2.2-5002.1 Commonwealth Tax-Supported Debt Authorizations and Treatment of Net Original Issue Premium
2.2-5003 Chapter Controlling over Inconsistent Laws; Powers Supplemental
2.2-5004 Repealed
2.2-5100 Short Title; Definitions
2.2-5101 Virginia Investment Performance Grants
2.2-5102 Performance Grant for Major Eligible Manufacturers
2.2-5102.1 Virginia Economic Development Incentive Grants
2.2-5103 Requirements for Grants Generally
2.2-5104 Virginia Investment Partnership Grant Fund
2.2-5105 (Expires July 1, 2026) Definitions
2.2-5106 (Expires July 1, 2026) Virginia Collaborative Economic Development Performance Grants
2.2-5107 (Expires July 1, 2026) Grant Payments
2.2-5108 (Expires July 1, 2026) Virginia Collaborative Economic Development Performance Grant Fund
2.2-5200 Intent and Purpose; Definitions
2.2-5201 State and Local Advisory Team; Appointment; Membership
2.2-5202 State and Local Advisory Team; Powers and Duties
2.2-5203 Duties of Agencies Represented on State and Local Advisory Team
2.2-5204 Community Policy and Management Team; Appointment; Fiscal Agent
2.2-5205 Community Policy and Management Teams; Membership; Immunity from Liability
2.2-5206 Community Policy and Management Teams; Powers and Duties
2.2-5207 Family Assessment and Planning Team; Membership; Immunity from Liability
2.2-5208 Family Assessment and Planning Team; Powers and Duties
2.2-5209 Referrals to Family Assessment and Planning Team or Collaborative, Multidisciplinary Team Process
2.2-5210 Information Sharing; Confidentiality
2.2-5211 State Pool of Funds for Community Policy and Management Teams
2.2-5211.1 Certain Restrictions on Reimbursement and Placements of Children in Residential Facilities
2.2-5212 Eligibility for State Pool of Funds
2.2-5213 State Trust Fund
2.2-5214 Rates for Purchase of Services; Service Fee Directory
2.2-5300 Definitions
2.2-5301 Secretaries of Health and Human Resources and Education to Work Together
2.2-5302 Repealed
2.2-5303 Duties of Participating Agencies
2.2-5304 State Lead Agency's Duties
2.2-5304.1 Local Lead Agencies
2.2-5305 Local Interagency Coordinating Councils
2.2-5306 Duties of Local Public Agencies
2.2-5307 Existing Funding Levels
2.2-5308 Licensure As Home Care Organization Not Required
2.2-5400 Short Title; Definitions
2.2-5401 Designation by Secretary of Health and Human Resources of Agency to Administer Act
2.2-5402 Powers and Duties of Designated Agency
2.2-5403 Community Action Boards
2.2-5404 Delegation of Responsibilities by Community Action Agency
2.2-5405 Local Participation
2.2-5406 Community Action Statewide Organizations; Structure; Responsibilities
2.2-5407 Designation of Community Action Agencies; Rescission of Designation
2.2-5408 Administration of Community Action Budget
2.2-5500 Purpose [Not Set Out]
2.2-5501 Definitions
2.2-5502 Exemptions from Chapter to Be Determined by Department
2.2-5503 Requirements for Regulated Introduction
2.2-5504 Public Notice of Proposed Regulated Introduction
2.2-5505 Comment on Proposed Regulated Introduction
2.2-5506 Confidential Business Information; Department to Establish Procedures
2.2-5507 Enforcement
2.2-5508 Penalties
2.2-5509 Limitation on Local Regulation
2.2-5510 Repealed
2.2-5512 Definitions
2.2-5513 Responsibilities of Governor to Ensure Efficiency in Government
2.2-5600 Form of Compact
2.2-5601 Appointment, Term, Compensation, and Expenses of Members of Southern States Energy Board
2.2-5602 Supplementary Agreements
2.2-5603 Cooperation of Departments, Agencies and Officers of Commonwealth
2.2-5700 Repealed
2.2-5800 Repealed
2.2-5900 Form of Compact
2.2-5901 Certain Documents to Be Filed with Secretary of Commonwealth
2.2-6000 Repealed
Short Name:
Starting Sort Order:
Ending Sort Order:
Save
Cancel