K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
Home
About Us
Office Staff
FAQs
Contact Us
Statutes
Open Records
Home
About Us
Office Staff
FAQs
Contact Us
Statutes
Open Records
Kansas Statutes
Chapter 68.—ROADS AND BRIDGES
Cross References to Related Sections:
Township trustee's duties, see 80-301, 80-305 through 80-307.
Article 1.—GENERAL PROVISIONS
68-101
Definitions.
68-102
Laying out, altering or vacating roads.
68-102a
Same; notice.
68-103
Petition, contents.
68-104
Viewers; notice of view; duties of county surveyor.
68-105
Notice by petitioner; affidavits of service; filing.
68-106
Viewing, surveying, laying out, altering or vacating road; assessment of damages; application for damages, when; filing, survey and plat.
68-107
Separate certificates of damages assessed; appeal from award; benefit district assessment in counties between 30,000 and 90,000; notice and hearing; appeal.
68-108
Repealed.
68-109
Road on county or city line; petition; viewers; filing survey and plat.
68-110
Compensation of commissioners; viewers, chainmen, flagmen and markers; payment of costs and expenses.
68-111
Repealed.
68-112
Repealed.
68-113
State-line roads; establishment; width limitation.
68-114
Proceedings for change in roads; eminent domain.
68-115
Opening and repair of roads by county engineer or township trustee; drains and ditches; penalty for obstruction; compensation for road building material taken; appeal.
68-115a
Township minimum maintenance roads.
68-116
Prescribed width of county roads; hedges; increase of width, when.
68-117
Access to public highway, when; petition; width of road and plat; payment of expenses.
68-117a
Counties having a township of 10,000 or over with no city or town; petition for laying out, viewing or altering roads; bond.
68-117b
Same; benefit district; damages; abandonment of proceedings, when; assessment of benefits.
68-117c
Same; hearing; publication of notice; copy of proceedings to owners; limitation on time for appeal.
68-117d
Same; appeal from award; appraisers; report; exceptions to report; notice of hearing; copy of judgment to county clerk.
68-118
Informational signs at intersections on township roads.
68-119
Repealed.
68-120
Repealed.
68-121
Repealed.
68-122
Repealed.
68-123
Repealed.
68-124
Private roads as public highways, maintenance.
68-125
Repealed.
68-126
Fences across public highways; gates; county commissioners' powers and duties.
68-127
Same; penalty.
68-128
Repealed.
68-128a
Highways through pastures; maintenance, auto gates and passes; cost; liability for damages to livestock.
68-128b
Repealed.
68-129, 68-130
Repealed.
68-131
Township sidewalks and crossings; petition; special assessments.
68-132
Same; contracts; specifications and bids; publication notice; bond of contractor; inspector.
68-133
Same; time for action to set aside or enjoin.
68-134
Same; penalty for removal or injury.
68-135
Repealed.
68-136
Repealed.
68-137
Repealed.
68-138
Repealed.
68-139, 68-140
Repealed.
68-141
Repealed.
68-141a
Renting or hiring of machinery and equipment prohibited; exceptions.
68-141b
Supervision by experienced operator; times for renting; charges.
68-141c
Revenue to road fund.
68-141d, 68-141e
Repealed.
68-141f
Setting aside portions of road and bridge or street funds; definitions.
68-141g
Same; resolution of governing body; procedure; retransfer, when.
68-142 through 68-144
Repealed.
68-145, 68-146
Repealed.
68-147
Repealed.
68-148
Repealed.
68-149
Repealed.
68-150
Repealed.
68-151
Vacating road in Labette county.
68-151a
Roads within boundary of federal flood control projects; vacating, laying out or altering; notice.
68-151b
Repealed.
68-151c
Repealed.
68-151d, 68-151e
Repealed.
68-151f
Repealed.
68-151g
Counties with assessed valuation under $50,000,000; bonds for constructing or improving county roads and bridges; election; tax levy.
68-151h
Same; how money expended.
68-151i
Same; bond limitations inapplicable.
68-151j
Same; federal or state aid.
68-151k
Repealed.
68-151l
Repealed.
68-151m
Issuance of no-fund warrants for certain purposes by certain counties; definition.
68-151n
Same; purposes; amount; conditions; tax levies to pay.
68-151o
Certain counties authorized to expend moneys received as reimbursement for expenditures without regard to certain budget limitations.
68-151p
Acceptance of retrocession of exclusive jurisdiction over certain state highways bordering federal reservation and penitentiary.
68-152
Repealed.
68-152a
Repealed.
68-152b
Repealed.
68-152c
Repealed.
68-152d
Repealed.
68-152e
Repealed.
68-152f, 68-152g
Repealed.
68-152h
Repealed.
68-152i
Repealed.
68-152j
Repealed.
68-153
Repealed.
68-154
Repealed.
68-155
Repealed.
68-156
Repealed.
68-157, 68-158
Repealed.
68-159, 68-160
Repealed.
68-161
Authority of county commissioners.
68-162
Same; contracts.
68-163
Repealed.
68-164
Same; approval of certain plans and specifications by secretary of transportation.
68-165
Same; secretary of transportation not liable.
68-166
Repealed.
68-167
Signs, lights and reflectors near federal, state, or federal and state highways and turnpike projects; unlawful acts.
68-168
Same; penalties.
68-169
Joint agreements between secretary of transportation and local units and between local units.
68-170
Construction and improvement of roads and bridges on state owned lands; definitions.
68-171
Same; agreements between secretary of transportation and state agencies.
68-172
Same; agencies authorized to use funds.
68-173
Same; disposition of moneys.
68-174 through 68-178
Repealed.
68-179
Repealed.
68-180, 68-181
Repealed.
68-182
Direct payment to seller of certain lands or interests therein acquired for highway, road or street purposes.
68-183
Same; limitations on meaning of term "by purchase."
68-184
Sprinkling irrigation water on highways declared a public nuisance; injunction.
68-185
Expired.
Article 2.—POLL TAX (Not in active use)
68-201
Repealed.
Article 3.—LIABILITY FOR DEFECTS IN BRIDGES, CULVERTS OR HIGHWAYS (Not in active use)
68-301
Repealed.
Article 4.—STATE HIGHWAYS
68-401
Acceptance of federal aid.
68-402
Same; contracts; disbursements of moneys.
68-402a
Repealed.
68-402b
Federal aid for highway costs; contracts; payments; allocation of federal aid; pledge of federal aid to repay advances.
68-402c
Federal aid; limitation on high type pavement inapplicable.
68-402d
Repealed.
68-402e
Repealed.
68-402f
Fees charged counties by secretary of transportation on certain federal road and bridge projects.
68-403
Repealed.
68-404
Powers and duties of secretary of transportation.
68-404a
Construction and maintenance of certain highways traversing federal property.
68-404b
Detention dams on Fort Riley military reservation to protect Ogden from flood waters.
68-405
County and township officers to furnish information to secretary of transportation, when; federal-aid contract requirements.
68-406
Designation of highways in state system; total mileage, exclusions; revision and classification; connecting links and detours; direct routes to certain facilities and institutions; roads in state parks; posting speed limits and establishing facilities on certain streets and roads; temporary road closings.
68-406a
Inclusion of certain unimproved links of county road into state highway system.
68-406b
Repealed.
68-406c
Repealed.
68-406d, 68-406e
Repealed.
68-407
Duties and authority of secretary of transportation; bids, where received; contracts.
68-408
Letting of contracts; time and place; notice.
68-408a
Bids; electronic submission.
68-409
Plans and specifications; display.
68-410
Contracts to be let to lowest responsible bidder; nonresidents; bonds in lieu of mechanic's liens; filing claim before actions on bond.
68-411
Partial payment on contracts; regulations for withholding.
68-412
Designation and improvement of city streets as connecting links; apportionment of costs.
68-412a
Acquisition of right-of-way for streets as connecting links in cities.
68-413
Acquisition of title or easement by secretary of transportation, eminent domain; disposition of property or interest, sale at public auction, when; appraisal; advertisement of sale; reappraisement, when; conveyance, record; disposition of moneys; succession of secretary of transportation to right, title and interest of highway commission; release of easements.
68-413a
Same; conveyance of title to oil and gas in place to present landowners; exceptions.
68-413b
Rights of way of state highways to be used exclusively for public highway purposes, exception; removal of unauthorized structures or objects; public utility and other legal rights not affected.
68-414
Improvement of railroad crossings on state highway system; division of cost; safety devices or signals.
68-415
Removal of poles, piers, abutments, pipelines or other fixtures along highway; procedure; advancement of moneys to utilities for removal or relocation of utilities, structures or facilities; certain water lines.
68-415a
Repealed.
68-416
State highway fund; apportionment; city connecting links; use of funds.
68-416a
Maintenance of city connecting links.
68-417
Repealed.
68-417a
Repealed.
68-417b
Repealed.
68-418
Repealed.
68-419
Repealed.
68-419a
Design defects; exempting contractor from liability in certain cases.
68-420
Validity of act.
68-421
Construction of act.
68-421a
Repealed.
68-422
Erection of signs and markers.
68-422a
Erection of signs; unlawful acts.
68-422b
Repealed.
68-423
Repealed.
68-423a
Advance acquisition of real property or rights for future construction on state highway system; disposal of property acquired; appraisal; sale; public auction, when; advertisements; new appraisement and readvertisement; conveyance; record; disposition of moneys.
68-423b
Same; property or rights for routes for future construction, maintenance or drainage of routes on system or for use as roadside parks, rest areas or park facilities near state highways.
68-423c
Establishment of roadside parks, rest areas and park facilities near state highways authorized.
68-423d
Same; access roads.
68-423e
Same; acquisitions of rights-of-way; eminent domain.
68-423f
Same; rules and regulations for use.
68-424
Repealed.
68-425 through 68-431
Repealed.
68-432
Display of goods on state highway right-of-way; operation of vending facilities by blind persons.
68-433
Same; penalties.
68-434
County authorized to pay state's share of cost of highway improvements; general obligation bonds.
68-435
Same; election, when.
68-436
Same; revenue bonds.
68-437
City authorized to pay state's share of cost of highway improvements; general obligation bonds.
68-438
Same; election, when.
68-439
Same; repayment of funds.
68-440
Expired.
68-441
Expired.
68-442
Expired.
68-443
Expired.
68-444
Kyle Thornburg and Kylie Jobe believe act; DUI memorial signage program.
Article 4a.—EMERGENCY STATE HIGHWAY PROJECTS UNDER FEDERAL AID (Not in active use)
68-4a01, 68-4a02
Repealed.
68-4a03
Repealed.
68-4a04 through 68-4a13
Repealed.
68-4a14
Repealed.
68-4a15
Repealed.
Article 4b.—WAR EMERGENCY STATE HIGHWAY PROJECTS UNDER FEDERAL AID (Not in active use)
68-4b01
Repealed.
Article 5.—COUNTY AND TOWNSHIP ROADS
68-501
County engineer, appointment, qualifications, approval; termination of appointment, when.
68-502
Duties of county engineer.
68-503
Joint county engineer districts; employment of engineer.
68-504
Office, assistants, supplies and clerical help for county or district engineer.
68-505
Bond of engineer.
68-506
Classification and designation of roads in noncounty unit road system counties.
68-506a
City connecting link in county highway; city tax levy and bonds.
68-506b
Same; validation of certain acts of cities; letting of contracts; change of route; eminent domain.
68-506c
Same; apportionment of costs.
68-506d
Same; city to maintain roads.
68-506e
Repealed.
68-506f
City connecting links in county highway system; agreements for maintenance; compensation or maintenance by county.
68-506g
Designating certain roads located in and out of city as part of county system; improvement and maintenance of.
68-507
Repealed.
68-508
Maps of county roads; filing by county engineer for correction and approval.
68-509
Elimination of grade crossings; division of costs between railroad and county; eminent domain; publication notice; appeal from award; warning signals.
68-510 through 68-515
Repealed.
68-515a
Repealed.
68-515b
Adoption of county road unit system; procedure.
68-516
Classification of highways in county unit road counties.
68-516a
County unit system; payment over and use of township funds.
68-516b
Same; delivery of machinery and equipment; appraisement; expenditures within township; assumption of township contracts.
68-516c
Same; issuance of county no-fund warrants, when.
68-516d
Repealed.
68-516e
County unit system; payments to county from surplus in township general fund; use.
68-517
Abandonment of county road unit system; election; contracts.
68-518
Same; petition for election.
68-518a, 68-518b
Repealed.
68-518c
Tax levies by townships in noncounty unit counties; limitation; petition for election.
68-519
Repealed.
68-520
County road work by or without contract; machinery and equipment; plans and specifications to be filed.
68-521
Letting of certain contracts; plans and specifications; publication notice; bids, surety; award; bond of contractor; duty of county attorney; inspection by engineer; roads damaged or destroyed by disaster.
68-522
Itemized bills for county road work, construction or repairs.
68-523
Township board of highway commissioners.
68-524
Same; meetings.
68-525
Township board of highway commissioners; records and accounts; compensation.
68-526
Duties of township board; plans, materials and equipment; traffic-control devices and signs.
68-527
Maintenance, improvement and inspection of roads on county or township lines.
68-527a
Settlement of disputes over maintenance, improvement or inspection of roads on county or township lines; district courts; appeal.
68-528
Repealed.
68-529
Deflection of road on county, township or city line; division of cost.
68-530
Township road overseer; assistants; trustee as overseer in certain counties; repair and improvement work on township roads; limitation; compensation.
68-531
Same; compensation; bond; tenure.
68-532
Letting township contracts.
68-533
Repealed.
68-534
Dragging township roads; patrolman; compensation; penalties for unlawful acts.
68-535
Repealed.
68-536
Township roads; use of tax moneys.
68-537
Repealed.
68-538
Reports of township overseer.
68-539
Reports of the township clerk.
68-540
Reports by county engineers or road supervisors.
68-541
Forms for accounts and reports.
68-542
Meetings of county and township road officials; compensation.
68-543
In counties under county unit road system; culverts over ditches in front of private property; costs by county or city; additional culverts or new entrances; costs to owner; procedures; penalty.
68-543a
In counties not under county unit road system; culverts over ditches in front of private property; costs; additional culverts or new entrances; procedures; penalty.
68-544
Tunnels under roads by landowners; approval; costs.
68-545
Unlawful obstructions, excavations, removal of materials, dumping trash or other materials or plowing of roads; penalty; payment of cost to restore.
68-546
Repealed.
68-547
Highways subject to act[*].
68-548
Penalties for violations by officers.
68-549
Penalties for violations by individuals.
68-550
Continuance of special laws.
68-551
Mail route inspections; repair.
68-552
Same; act supplemental.
68-553
Uniform standard specifications for lumber and timber products for highway purposes.
68-554
Carload lots; engineer's specifications to bidders; certificate of inspection; affidavit as to preservative treatment.
68-555
Unlawful purchases.
68-556
Competitive bids required for carload purchases; proposal forms; time.
68-557
Penalty for noncompliance.
68-558, 68-559
Repealed.
68-559a
Roads and bridges, construction and reconstruction; tax levy, use of proceeds; extension of period for levy; protest petition and election.
68-559b
Same; expenditures.
68-559c
Same; federal or state aid.
68-560
Certain townships may turn over maintenance, repair and construction of roads to county; election; resolution; petition; abandonment.
68-561
Same; procedure upon adoption of act; tax levies; use of machinery.
68-562, 68-563
Repealed.
68-564
Repealed.
68-565
Repealed.
68-566 through 68-569
Repealed.
68-570
Repealed.
68-571
Repealed.
68-572
Intergovernmental agreements for road construction and maintenance; county, city and township.
68-573
Certain counties over 175,000; adoption of master highway development plan; preliminary plans and specifications, approval, filing, cost, how paid.
68-574
Same; notice of filing of plans; adoption of master development plan; resolution, contents; publication; election.
68-575
Same; form of ballot.
68-576
Same; procedure when plan approved; application of K.S.A. 68-704.
68-577
Same; issuance of bonds; limitations.
68-578, 68-579
Repealed.
68-580
Designation of streets and roads as arterial highways; definitions.
68-581
Same; primary arterial highways; designation and financing.
68-581a
Same; use of moneys received from special city and county highway fund by certain cities; purpose.
68-582
Designation of secondary arterial highways, when; cooperative financing; agreement; use of funds.
68-583
Same; acquisition of lands for rights of way; costs.
68-584
Secondary arterial highways; issuance of bonds to pay costs; election, when.
68-585
Same; feasibility studies by boards; costs, how paid.
68-586
Counties between 130,000 and 170,000; highway bonds; election.
68-587
Same; bond debt limitation.
68-588
Same; construction contracts; standards.
68-589
Special highway improvement fund; definitions.
68-590
Same; fund provided; transfers; budget effect.
68-591
General county rural highway system; procedure for adoption; election required.
68-592
Classifications of highways; definitions.
68-593
Procedure upon adoption; payment of funds by townships to county treasurer; use; duties of treasurer.
68-594
Same; transfer of equipment and road machinery.
68-595
Same; surplus in general fund of township; payment to county treasurer, when.
68-596
County rural highway system; tax levy, use of proceeds; election required.
68-597
Procedure upon adoption; abandonment of system.
68-598
Same; petition for election.
68-599
Repealed.
68-5,100
County roads; construction and maintenance; tax levy, use of proceeds; election required.
68-5,101
County roads and bridges; tax levies, use of proceeds.
68-5,102
Declaration of minimum maintenance roads; procedure; posting of road; limitation of tort liability.
68-5,103
Road improvements in counties over 300,000; bonds; election; limitation.
Article 6.—STATE-AID ROAD FUND AND SPECIAL ROAD DRAG FUND (Not in active use)
68-601
Repealed.
68-602
Repealed.
68-603, 68-604
Repealed.
68-605, 68-606
Repealed.
68-607
Repealed.
68-608
Repealed.
68-609
Repealed.
68-610
Repealed.
Article 7.—IMPROVEMENT OF ROADS IN BENEFIT DISTRICTS
68-701
Petition of resident landowners; publication of order; time for actions to restrain; supplemental petitions; state lands.
68-701a
Filling certain gaps in counties of 130,000 or over; resolution by county commissioners; publication; time for protests.
68-701b
Same; time for action to restrain.
68-702
Contents of petition under K.S.A. 68-701.
68-702a
Petition void if improvement not made within three years.
68-703
Survey, map, plans and specifications; estimates of costs; changes in road; eminent domain, procedure; appeal from award.
68-704
Construction of improvements; letting of contracts; bids, surety; publication notice; bond of contractor; time for actions to restrain; county warrants.
68-705
Supervision of benefit-district road work.
68-706
Apportionment of costs; certain counties; special assessments; city benefits; bonds; tax levies.
68-707
Apportionment when costs unusually large.
68-708
Special aid fund for benefit-district roads.
68-709
Bond issues; tax levy; use of general and road funds; additional county levy; when road not constructed.
68-710
Application of act to pending proceedings.
68-711
Maintenance and repair.
68-712
Application to similar projects previously authorized.
68-713
Repealed.
68-714
Inapplicable to roads costing less than $500 per mile.
68-714a
Reconstruction or reimprovement of roads permanently improved under K.S.A. 68-701 through 68-714.
68-715
Abandoned road projects; refund of taxes by county commissioners; procedure.
68-716
Roads situated in more than one county or on county lines; procedure; apportionment of costs.
68-717
Same; application to similar projects previously authorized.
68-718
Repealed.
68-719
Application to similar projects previously authorized.
68-720 through 68-722
Repealed.
68-723
Repealed.
68-724, 68-725
Repealed.
68-726, 68-727
Repealed.
68-728
Improvements of public roads in areas platted outside of cities; petition; authority of county commissioners; apportionment of costs; special assessments; bonds.
68-729
Improvement of roads in platted areas outside cities; petition; resolution; publication.
68-730
Same; eminent domain.
68-731
Townships in counties between 25,000 and 200,000; improvement of certain platted land; costs; apportionment; special assessments; bonds.
68-732
Same; resolution, publication; time for protests.
68-733
Same; eminent domain.
68-734
Repealed.
68-735
Certain townships in counties between 25,000 and 200,000; improvement of certain platted land; apportionment of costs; special assessments; bonds.
68-736
Same; resolution, publication; time for protests.
68-737
Same; eminent domain.
68-738, 68-739
Repealed.
68-740 through 68-744
Repealed.
Article 8.—ROADS ON LANDS SURROUNDED BY CITY OF FIRST CLASS (Not in active use)
68-801 through 68-809
Repealed.
Article 9.—DAMMING OF DRAWS, DRY WATERCOURSES AND CREEKS
68-901 through 68-908
Repealed.
Article 10.—NAMING AND MARKING OF HIGHWAYS AND BRIDGES
68-1001 through 68-1007
Repealed.
68-1008
Repealed.
68-1009
Designation of part of U.S. 40 as Blue Star memorial highway.
68-1010
Designation of part of U.S. 77 as the Robert B. Docking memorial highway.
68-1011
Designation of part of U.S. highway 281 as the Amercan Legion memorial highway.
68-1012
Designation and marking of the Santa Fe trail.
68-1013
Designation of part of federal-interstate highway 35 as the 35th infantry division memorial highway.
68-1014
Repealed.
68-1015
35th infantry division memorial highway; powers and duties of secretary of transportation.
68-1016
Repealed.
68-1017
Designation of Smoky Hill trail; marking.
68-1018
Same; secretary of transportation to cooperate in placing of markers; marker requirements.
68-1019
Designation of part of U.S. highway 36 as the pony express highway; designating bridges No. 028 and No. 029 as the pony express bridges.
68-1020
Designation and marking of the Lewis and Clark expedition route.
68-1021
Designation and marking of the Chisholm trail.
68-1022
Designation and marking of prairie parkway.
68-1023
Stimulating interest in trails and parkways.
68-1024
Designation of part of highway No. 15 as "the Eisenhower memorial highway."
68-1025
Repealed.
68-1026
Designation and marking of K-32 as Kaw Valley scenic highway.
68-1027
Designation of part of U.S. highway 50 as Turkey wheat trail highway. [See Revisor's Note]
68-1027a
Designation of part of U.S. highway 50 as Turkey wheat trail highway. [See Revisor's Note]
68-1028
Designation of I-470 as "the Dr. Martin Luther King Jr. memorial highway."
68-1029
Designation of part of U.S. 54 as the yellow brick road; designation of city of Liberal as the Land of Oz and the home of Dorothy of the wizard of Oz.
68-1030
Designation of part of U.S. 24 as Dr. Martin Luther King, Jr. memorial highway.
68-1031
Designation of part of interstate highway 135 as Dr. Martin Luther King, Jr., memorial highway.
68-1032
Designation and marking of the Oregon Trail.
68-1033
Designation of part of K-12 and U.S. 56 as Shawnee Mission parkway.
68-1034
Designation of part of U.S. highway 73 and K-7 as the Amelia Earhart memorial highway.
68-1035
Designation of part of interstate highway 670 as the Dillingham freeway.
68-1036
Designation of part of U.S. highway 81 as the Frank Carlson memorial highway.
68-1037
Designation of part of interstate highway 635 as the Harry Darby memorial highway.
68-1038
Repealed.
68-1039
Designation of United States highway 66 as a historic highway.
68-1040
Designation of part of U.S. highway 166 as the Martin Luther King, Jr. memorial highway.
68-1041
Designation of part of highway K-2/K-42 as Cessna boulevard.
68-1042
Designation of part of K-82 as the Wm. H. Avery highway.
68-1043
Designation of part of U.S. highway 75 as the Danny J. Petersen memorial highway.
68-1044
Designation of part of K-96 highway as the state fair freeway.
68-1045
Designation of part of U.S. highway 54 as cannonball stageline highway.
68-1046
Designating bridge no. 013 as the Amelia Earhart memorial bridge.
68-1047
Designation of part of U.S. highway 77 as Walnut Valley greenway.
68-1048
Designation of part of K-254 as Senator Bill Morris memorial highway.
68-1049
Designating bridge no. 008 as Mike Hayden overpass bridge.
68-1050
Designating bridges no. 072 and no. 287 as the Herman G. Dillon bridges.
68-1051
Designation of U.S. highway 75 as the purple heart/combat wounded veterans highway.
68-1052
Designation of part of U.S. highway 24 as the Charles Sheldon trafficway.
68-1053
Designating U.S. highway 169 in Allen county as Robert V. Talkington highway.
68-1054
Designating U.S. highway 83 as the veterans of foreign wars memorial highway.
68-1055
Designating part of U.S. highway 400 as the Clayton J. Connell memorial highway.
68-1056
Designating part of interstate highway 135 as the Ben E. Vidricksen highway.
68-1057
Designation of part of K-99 as The road to Oz.
68-1058
Designation of part of U.S. highway 24 and K-18 as the 75th division of the United States army highway.
68-1059
Designation of part of U.S. highway 77 as the 89th division of the United States army highway.
68-1060
Designation of part of U.S. 24, U.S. 59 and K-92 as the 95th division, the iron men of Metz highway.
68-1061
Designation of part of U.S. 400 as the 930th ordnance ammunition company by-pass.
68-1062
Designation of part of K-20 as the Kickapoo veterans memorial highway.
68-1063
Designation of part of K-4 as the Maisie DeVore highway.
68-1064
Designation of part of K-96 as the Senator Bob Dole by-pass.
68-1065
Designation of part of U.S. 54 as the veterans memorial highway.
68-1066
Designation of part of K-10 as the governor John Anderson, Jr. highway.
68-1067
Designation of part of interstate highway 135 as the Vietnam war veterans memorial highway.
68-1068
Designation of part of K-177 and U.S. 24 as the coach Bill Snyder highway.
68-1069
Designation of part of U.S. 36 as the World War I veterans memorial highway.
68-1070
Designation of interstate highway 335 as the United States submarine veterans memorial highway.
68-1071
Designation of K-53 highway as the patriot guard highway.
68-1072
Designation of part of U.S. 73 as the Deputy Todd Widman memorial highway last call 3-1-2000.
68-1073
Designation of part of U.S. 400 as the atomic veteran's memorial highway.
68-1074
Designation of part of U.S. 169 as the Civil War veterans memorial highway.
68-1075
Designation of part of U.S. 160 as the Spanish-American war veterans memorial highway.
68-1076
Designation of part of U.S. 24 as the World War II veterans memorial highway.
68-1077
Designation of part of K-4 as the Korean War veterans memorial highway.
68-1078
Designation of part of K-96 as the Persian Gulf War veterans memorial highway.
68-1079
Designation of part of K-156 as the Operation Iraqi Freedom veterans memorial highway.
68-1080
Designation of part of K-156 as the Operation Enduring Freedom veterans memorial highway.
68-1081
Designation of part of Kansas highway 25 as the Great Plains Indian highway.
68-1082
Designation of part of U.S. 160, as the 1011th quartermaster co. U.S. army reserve memorial highway.
68-1083
Designating bridge no. 85 in Labette county as the veterans memorial bridge.
68-1084
Designating bridge no. 62 in Marshall county as the 1st Lieutenant Michael Hugh Breeding memorial bridge.
68-1085
Designation of part of K-14, U.S. 160 and K-2 highways as the SFC David R. Berry/SGT WillSun M. Mock memorial highway.
68-1086
Designation of part of U.S. 59, as the Vern Chesbro memorial highway.
68-1087
Designation of part of K-61 as the John Neal memorial highway.
68-1088
Designation of part of U.S. 75 as the Lane freedom trail.
68-1089
Designating part of K-18 highway as the Medal of Honor recipient Donald K. Ross memorial highway.
68-1090
Designation of junction U.S. 24 and K-7 as the Representative Margaret Long interchange.
68-1091
Designation of part of interstate highway 70 as the Eisenhower/Truman Presidential highway.
68-1092
Designation of part of K-99 as the Frankfort Boys World War II memorial highway.
68-1093
Designation of part of US-75 as the Floyd H. Robinson memorial highway Vietnam MIA.
68-1094
Designation of part of K-9 as the David Mee memorial highway.
68-1095
Designation of junction I-70 and US 183 as the CW2 Bryan J. Nichols fallen veterans memorial interchange.
68-1096
Designating bridge no. 060 in Marshall county as the SP4 Michael T. Martin memorial bridge.
68-1097
Designating bridge no. 054 in Marshall county as the SGT Joseph A. Zutterman Jr. memorial bridge.
68-1098
Designation of part of K-79 as Barnes brothers memorial highway.
68-1099
Designation of part of K-92 as John Bower memorial highway.
68-10,100
Designation of U.S. highway 169 as 242nd engineer company – KS army national guard – highway.
68-10,101
Designation of junction K-14 and 16th road as the Representative Robert G. (Bob) Bethell interchange.
68-10,102
Designation of part of K-7 as the SGT David Enzbrenner memorial highway.
68-10,103
Designation of part of U.S. highway 75 as the Pack St Clair highway.
68-10,104
Designation of part of K-161 as the ancient Indian traders trail.
68-10,105
Designation of part of U.S. highway 160 as the Harper county veterans memorial highway.
68-10,106
Designation of part of K-96 as the Bonnie Huy memorial highway.
68-10,107
Designation of junction I-635 and metropolitan avenue as the Bonnie Sharp memorial interchange.
68-10,108
Designation of part of K-8 as the home on the range highway.
68-10,109
Designation of part of U.S. highway 69 as the 2nd Lieutenant Justin L Sisson memorial highway.
68-10,110
Designation of part of K-96 as the George Ablah expressway.
68-10,111
Designation of part of K-7 as the Kenneth W Bernard memorial highway.
68-10,112
Designation of junction I-70 and 110th street as the Bert Cantwell memorial interchange.
68-10,113
Designating bridge no. 14(030) in Clay county as the Clay county Vietnam veterans bridge.
68-10,114
Collection of moneys for placement and maintenance of commemorative signs; exceptions.
68-10,115
Designation of junction I-70 and commerce parkway as the chief warrant officer 5 David Carter fallen veterans memorial interchange.
68-10,116
Designation of part of U.S. highway 400 as the John Troy, Pete Hughes and Earl Seifert highway.
68-10,117
Designation of junction of I-235 and central avenue as the Captain Chris Norgren memorial interchange.
68-10,118
Designation of part of K-148 as the SGT Lavern W Tegtmeier memorial highway.
68-10,119
Designation of part of U.S. highway 75 as the sergeant Eldon K Miller memorial highway.
68-10,120
Designation of part of U.S. highway 50 as the SGT Gregg Steimel and PFC Richard Conrardy memorial highway.
68-10,121
Designation of part of K-15 as the master trooper Larry L. Huff memorial highway.
68-10,122
Designation of part of U.S. highway 50 as the trooper Conroy G. O'Brien memorial highway.
68-10,123
Designation of part of U.S. highway 54 as the trooper Jimmie Jacobs memorial highway.
68-10,124
Designation of part of K-96 as the trooper Ferdinand "Bud" Pribbenow memorial highway.
68-10,125
Designation of part of U.S. highway 83 as the master trooper Dean A. Goodheart memorial highway.
68-10,126
Designation of part of K-18 as the trooper John McMurray memorial highway.
68-10,127
Designation of part of U.S. highway 24 as the trooper Maurice R. Plummer memorial highway.
68-10,128
Designation of part of U.S. highway 59 as the lieutenant Bernard C. Hill memorial highway.
68-10,129
Designation of part of U.S. highway 81 as the trooper James D. Thornton memorial highway.
68-10,130
Designation of part of U.S. highway 69 as the master deputy Brandon Collins memorial highway.
68-10,131
Contents of certain highway commemorative signs.
68-10,132
Designation of part of U.S. highway 75 as the John Armstrong memorial highway.
68-10,133
Designating bridge no. 018-011 in Cowley county as the SGT Kevin A. Gilbertson memorial bridge.
68-10,134
Designation of part of K-67 as the COII Trenton J Brinkman memorial highway.
68-10,135
Designating bridge no. 54-88-17.86 (103) in Seward county as the Jack Taylor memorial bridge.
68-10,136
Designating bridge no. 54-88-17.87 (006) in Seward county as the Max Zimmerman memorial bridge.
68-10,137
Designating bridge no. 0081-B0058 in Riley county as the PFC Loren H Larson memorial bridge.
68-10,138
Designating bridge no. 0018-0089 in Cowley county as the SGT Tyler A Juden memorial bridge.
68-10,139
Designation of part of U.S. highway 69 as the Senator Dennis Wilson memorial highway.
68-10,140
Designation of part of K-7 as the Senator Bud Burke memorial highway.
68-10,141
Designation of part of U.S. highway 77 as the CPL Allen E Oatney and SP4 Gene A Myers memorial highway.
68-10,142
Designation of part of U.S. highway 166 as the SGT Evan S Parker memorial highway.
68-10,143
Designation of part of U.S. highway 56 as the PFC Shane Austin memorial highway.
68-10,144
Designation of part of U.S. highway 69 as the Senator Tom R Van Sickle memorial highway.
68-10,145
Designation of bridge no. 19-0115 in Crawford county as the Dennis Crain memorial bridge.
68-10,146
Designation of part of U.S. highway 69 as the AMM2c Walter Scott Brown memorial highway.
68-10,147
Designation of bridge no. 0011-B0072 and bridge no. 0011-B0005 in Cherokee county as the veterans memorial bridge.
68-10,148
Designation of part of interstate 435 as the Officer Donald Burton Gamblin Jr memorial highway.
68-10,149
Designation of part of U.S. highway 69 as the Robert Lessen memorial highway.
68-10,150
Designation of part of K-96 as the PFC Henry Lee Fisher memorial highway.
68-10,151
Designation of part of K-96 as the 96
68-10,152
Designation of bridge no. 160-96-293.72 as the SrA Derek Scott Martin memorial bridge.
68-10,153
Designation of part of U.S. highway 69 as the Ken W Brock memorial highway.
68-10,154
Designation of part of U.S. highway 81 as the Merle Miller memorial highway.
68-10,155
Designation of part of U.S. highway 281 as the first responders memorial highway.
Article 11.—GENERAL PROVISIONS
68-1101
Definitions; concrete overflow bridge or ford as bridge.
68-1102
Repealed.
68-1103
County roads, bridges and culverts; construction and repair; costs, financing.
68-1104
Construction and maintenance of bridges and culverts on county and township roads; payment of cost.
68-1105
Estimates, plans and specifications for bridges and culverts; employment of engineer.
68-1106
Construction or repair of bridges; resolution authorizing bond issuance; election upon petition; limitation in certain counties.
68-1107
Classification of bridges and culverts.
68-1108
Standard specifications.
68-1109
Roadway and grade of bridges and culverts on county and township roads and on highways over railroad tracks.
68-1110
Repealed.
68-1111
Repealed.
68-1112
Repealed.
68-1113
Bids for contracts, how made.
68-1113a
Consolidation of bridge construction or repair projects; lump sum bids; acceptance.
68-1114
Deposit with bid.
68-1115
Acceptance and rejection of bids; recording of bids; penalty for premature opening of bids.
68-1116
Day labor system; county engineer's duties; limitation.
68-1117
Execution of contracts; bond of contractor.
68-1118
Approval of contracts.
68-1119
Inspection of work.
68-1120
Payment on contracts; liability on bond of contractor.
68-1121
County engineer's accounts and records.
68-1122
Bridge or culvert on county or township lines; apportionment of expense; proceedings.
68-1123
Repealed.
68-1124
Repealed.
68-1125
Township contracts.
68-1126
Unsafe bridges or culverts; condemnation; report of condition; repair or reconstruction.
68-1127
Repealed.
68-1128
Repealed.
68-1129
Repealed.
68-1130
Repealed.
68-1131, 68-1132
Repealed.
68-1133
Repealed.
68-1134
Repealed.
68-1135
Special bridge fund; tax levy, use of proceeds.
68-1136
Same; use for construction, reconstruction and approaches.
68-1137
Loans or advances by secretary of transportation to counties for certain bridges; limitation.
68-1138
Same; application by county; conditions; application of tax levy revenues; approval of loan or advance; warrants; use of moneys.
68-1139
Same; application of tax moneys to loan or advance; duties of county treasurer; withholding of amounts from special city and county highway fund, when; transfer to highway fund.
Article 12.—BRIDGES IN CERTAIN COUNTIES
68-1201 through 68-1210
Repealed.
68-1211
Repealed.
68-1212
Repealed.
68-1213
Repealed.
68-1214
Repealed.
68-1215
Repealed.
68-1216, 68-1217
Repealed.
68-1218
Repealed.
68-1219, 68-1220
Repealed.
68-1221, 68-1222
Repealed.
68-1223, 68-1224
Repealed.
68-1225
Certain counties between 16,000 and 20,000.
68-1226
Same; warrants for construction, reconstruction and repair; limitations.
68-1227
Same; tax levy; issuance of warrants; interest, registration and redemption.
68-1228
Same; cash basis and budget laws inapplicable.
68-1229
Repealed.
68-1230
Repealed.
68-1231
Repealed.
68-1232
Repealed.
Article 13.—BRIDGES IN COUNTIES OF 120,000 (Not in active use)
68-1301 through 68-1304
Repealed.
Article 14.—RECONSTRUCTION OF BRIDGES
68-1401
Reconstruction of bridges in counties over $90,000,000 valuation; bonds; railroad grade separation structures, apportionment of cost; special assessments, when.
68-1402
Same; separate contracts for each bridge; sealed bids; surveys and plans.
68-1403
Same; issuance of bonds.
68-1404
Counties over $90,000,000 valuation; joint contracts; duties and liabilities of railways; monthly rental contracts.
68-1405
Same; bridges over navigable river; sale; removal; contracts for maintenance and repair.
68-1406
Counties having more than $110,000,000 valuation; construction of new bridge, when; bond issue.
68-1406a
Same; act supplemental.
68-1407
Same; surveys, plans and specifications; letting of contracts; publication notice; bond of contractor.
68-1408
Same; issuance of bonds; tax levy.
68-1409
Counties over $110,000,000 valuation; use of bridge for railway or other purposes; compensation; use of proceeds; monthly rental contracts.
68-1410
Same; contracts for maintenance and repair.
68-1410a
Ordinance or resolution under K.S.A. 68-1404 and 68-1409; publication; hearing after written objections filed; notice; term of contract.
68-1411
Repair of certain bridges in counties between 140,000 and 200,000; bond issue.
68-1412
Joint contracts for bridge improvement in certain abutting counties; bonds; tax levy.
68-1413
Replacement, reconstruction or repair of certain bridges damaged by flood or other casualty; use of funds; bonds.
68-1414
Same; changing channel of river or erection of structures; use of funds; bonds.
Article 15.—BRIDGES AND DAMS ACROSS NAVIGABLE STREAMS
68-1501
Authority and purpose.
68-1502
Plans and specifications; approval; flood gates.
68-1503
Approval of plans of prior projects.
68-1504
Cost of inspection and approval of plans.
68-1505
Inapplicable to certain rivers.
68-1506
Act supplemental to other laws.
Article 16.—INTERSTATE BRIDGES
68-1601
Repealed.
68-1602
Repealed.
68-1603
Repealed.
68-1604
Repealed.
68-1605
Repealed.
68-1606
Repealed.
68-1607
Repealed.
68-1608
Repealed.
68-1609
Repealed.
68-1610
Repealed.
68-1611
Repealed.
68-1612
Repealed.
68-1613
Repealed.
Article 17.—MAJOR COLLECTOR ROAD SYSTEM
68-1701
Designation; jurisdiction of county commissioners.
68-1702
Repealed.
68-1703
Same; inclusion of county and township roads; factual data; joint responsibility.
68-1704
Same; county road mileage limitation inapplicable.
Article 18.—MATCHING POSTWAR FEDERAL AID ALLOTMENTS (Not in active use)
68-1801 through 68-1823
Repealed.
Article 19.—CONTROLLED ACCESS FACILITIES
68-1901
Definitions.
68-1902
Authority to establish controlled access facilities.
68-1903
Acquisition of property and property rights.
68-1904
New and existing facilities; grade crossing eliminations.
68-1905
Frontage roads.
68-1906
Repealed.
Article 20.—TOLL ROADS OR TURNPIKES
68-2001
Definitions.
68-2002
Turnpike projects.
68-2003
Kansas turnpike authority; membership; terms; qualifications; vacancies; removal, when; oath or affirmation; officers; quorum; compensation and expenses.
68-2004
General grant of powers to Kansas turnpike authority.
68-2005
Same; incidental powers.
68-2006
Same; acquisition of property; eminent domain; plans and specifications, when.
68-2007
Turnpike revenue bonds; issuance.
68-2008
Bonds payable solely or partly from revenues; expenses.
68-2009
Use and disposition of tolls and other revenues derived from projects; sinking fund.
68-2010
Trust agreement or resolution providing for bond issues; contents; expenses of.
68-2011
Trust funds; how held and applied.
68-2012
Remedies of bondholders.
68-2013
Exercise of governmental function; bonds and income from projects and property exempt from taxation.
68-2014
Bonds eligible for investment.
68-2015
Operation of projects; restoration and repair of private property; agreements with political subdivisions; annual report and audit; employees contracting with authority; penalty.
68-2016
Turnpike revenue refunding bonds, when.
68-2017
Project to become part of state highway system after retirement of bonds; operation by secretary of transportation; continuation of tolls for other projects, when.
68-2018
Preliminary expenses of authority; surveys and studies; costs and expenses, how paid.
68-2019
Powers conferred additional and supplemental to other laws, exception.
68-2020
Failure or refusal to pay toll; penalty; lien on vehicle.
68-2020a
Failure or refusal to pay toll; penalty; refusal to register vehicle; appeals.
68-2021
Contracts between secretary of transportation and the authority as to preliminary project studies and investigations; terms.
68-2021a
Contracts between secretary of transportation and the authority; certain duplicative resources.
68-2022
Same; reimbursement of secretary of transportation.
68-2023
Same; act supplemental to K.S.A. 68-2001 through 68-2020; effect.
68-2024
Same; prior agreements approved.
68-2025
Policing turnpike facilities; agreements with highway patrol authorized; approval by governor; terms; use of moneys.
68-2026
Same; agreements as to personnel assigned to police facilities; cooperation.
68-2027
Same; status and classification of personnel assigned to policing duties; uniforms and vehicles.
68-2028
Same; powers of policing personnel.
68-2029
Same; act supplemental to other laws.
68-2030
Repealed.
68-2031
Repealed.
68-2031a
Repealed.
68-2032
Repealed.
68-2033
Repealed.
68-2034
Repealed.
68-2035
Repealed.
68-2036
Repealed.
68-2037
Repealed.
68-2038
Repealed.
68-2039
Repealed.
68-2040
Repealed.
68-2041
Repealed.
68-2042
Repealed.
68-2043
Repealed.
68-2044
Repealed.
68-2045
Repealed.
68-2046
Repealed.
68-2047
Repealed.
68-2048
Repealed.
68-2048a
Repealed.
68-2048b
Repealed.
68-2048c
Repealed.
68-2049
Repealed.
68-2050
Repealed.
68-2051
Repealed.
68-2052
Repealed.
68-2053
Repealed.
68-2054
Repealed.
68-2055
Repealed.
68-2056
Repealed.
68-2057
Repealed.
68-2058
Repealed.
68-2059
Repealed.
68-2060
Repealed.
68-2061
Repealed.
68-2062
Repealed.
68-2063
Repealed.
68-2064
Repealed.
68-2065
Repealed.
68-2066
Repealed.
68-2067
Repealed.
68-2068
Repealed.
68-2069
Repealed.
68-2070
Repealed.
68-2071
Repealed.
68-2072
Repealed.
68-2073
Repealed.
68-2074
Repealed.
68-2075
Repealed.
68-2076
Repealed.
68-2077
Repealed.
68-2078
Repealed.
68-2079
Repealed.
68-2080
Repealed.
68-2081
Repealed.
68-2082
Repealed.
68-2083
Repealed.
68-2084
Repealed.
68-2085
Repealed.
68-2086
Repealed.
68-2087
Repealed.
68-2088
Repealed.
68-2089
Repealed.
68-2090
Repealed.
68-2091
Repealed.
68-2092
Repealed.
68-2093
Repealed.
68-2094
Repealed.
68-2095
Repealed.
68-2096
Repealed.
68-2096a
Repealed.
68-2097
Repealed.
68-2098
Repealed.
68-2099
Repealed.
68-20,100
Repealed.
68-20,101
Repealed.
68-20,102
Repealed.
68-20,103
Repealed.
68-20,104
Repealed.
68-20,105
Repealed.
68-20,106
Repealed.
68-20,107
Repealed.
68-20,108
Repealed.
68-20,109
Repealed.
68-20,110
Repealed.
68-20,111
Repealed.
68-20,112
Repealed.
68-20,113
Repealed.
68-20,114
Repealed.
68-20,115
Repealed.
68-20,116
Repealed.
68-20,117
Repealed.
68-20,118
Repealed.
68-20,119
Repealed.
68-20,120
Secretary of transportation, feasibility of new toll projects; factors to be considered; funding; joint proposal for construction of toll project or turnpike project; approval by state finance council.
Article 21.—DUTIES AND LIABILITIES DURING REPAIR OR IMPROVEMENTS
68-2101
Definitions.
68-2102
Contractor or municipality making improvement to place barricades and warning signs, when.
68-2103
Municipality or secretary of transportation may construct detour or provide detour route, when; warning signs; contractors relieved of certain obligations.
68-2104
Restricted use of road being improved; traffic regulation and control; signs, signals, lights, flagmen.
68-2105
Contractor's pay withheld until act complied with.
68-2106
Unlawful to destroy or remove barricades, warning signs, or drive on closed hard-surfaced highway; penalty; damages.
68-2107
Same; penalties.
68-2108
Repealed.
Article 22.—HIGHWAY BEAUTIFICATION
68-2201
Short title.
68-2202
Purposes.
68-2203
Definitions.
68-2204
Junkyards prohibited, when.
68-2205
Certificate of compliance; requirements; failure to make an original or renewal application; injunction.
68-2206
Requirements as to screening.
68-2207
Junkyards lawfully in existence.
68-2208
Acquisition of land, when.
68-2209
Nuisances.
68-2210
Interpretation.
68-2211
Agreements with the United States authorized.
68-2212
State salvage board abolished; transfer of powers, duties and functions to secretary of transportation; provisions for transition and continuity.
68-2213
Denial, suspension or revocation of certificate of compliance; hearing; judicial review.
68-2214
Severability.
68-2215
Unlawful junkyard maintenance; penalty.
68-2216 through 68-2230
Repealed.
68-2231
Declaration of policy.
68-2232
Definitions.
68-2233
Erection or maintenance of signs in adjacent area prohibited, exceptions.
68-2234
Highway advertising control; sign standards; zoning requirements.
68-2235
Agreements with secretary of U.S. department of transportation.
68-2236
Licenses and permits; fees.
68-2237
Nonconforming signs.
68-2238
Compensation for removal of signs.
68-2239
Same; condemnation proceedings; claim and action for compensation.
68-2240
Removal of nonconforming signs; notice; right to appeal; cost of removing.
68-2241
Acceptance of federal funds.
68-2242
Removal of signs subject to availability of federal funds.
68-2243
Citation of act.
68-2244
Removal of nonconforming signs; local zoning authority; compensation for removal.
68-2245
Rules and regulations.
68-2246 through 68-2254
Reserved.
68-2255
Sexually-oriented business highway signs; prohibited in certain areas; restrictions; penalties.
Article 23.—EXPRESS HIGHWAYS AND FREEWAYS
68-2301
Express highways and freeways; establishment of system; location; construction; transfer of funds to state highway fund; financing; allocation and programming of funds, priorities; feasibility studies of designating portions of system as toll roads.
68-2302
Same; definitions.
68-2303
Same; powers of secretary of transportation.
68-2304
Express highways and freeways; issuance of highway bonds by secretary of transportation; purpose; amounts and limitations; payment of principal and interest; maximum rate of interest and period of maturity; redemption, conditions of sales; amortization; execution; signatures, form; negotiability; notice of sale; bidding conditions and procedure; replacement; issuance; disposition of proceeds; state freeway construction fund, creation, purpose.
68-2305
Same; no debt incurred nor faith and credit of state or political subdivisions pledged by issuance of bonds.
68-2306
Same; annual expenditures from freeway fund and freeway construction fund; purposes; computation of amounts; payments constitute lien and claim on freeway fund.
68-2307
Same; revenue refunding bonds; purpose; conditions of issuance, investment of proceeds, when, conditions.
68-2308
Same; rights of bondholders.
68-2309
Same; interest and income from bonds exempt from taxation, exception.
68-2310
Same; bonds deemed securities; acquisition and deposit.
68-2311
Express highways and freeways; management and investment of moneys in freeway fund and freeway construction fund; standards and limitations; powers and duties of secretary of transportation and pooled money investment board.
68-2312
Same; relationship of act to and applicability of other laws; extent of secretary of transportation's powers.
68-2313
Repealed.
68-2314
Repealed.
68-2314a
Repealed.
68-2314b
Transportation works for Kansas program; projects; programs.
68-2314c
Eisenhower legacy transportation program; projects; programs; project selection process and criteria; development of long-range transportation plan by secretary.
68-2315
Report to legislature by secretary of transportation, information to be included therein; posting of report.
68-2316
Minimum expenditure for transportation projects or programs in each county.
68-2317
Highway contracts; providing for prevailing wages.
68-2318
Repealed.
68-2319
Highway program; bonds; definitions.
68-2320
Powers of secretary of transportation; issuance of bonds; limitations.
68-2321
Issuance of bonds; term; highway bond proceeds fund, created; investment of proceeds; execution of trust indenture.
68-2322
Sale of bonds; no debt incurred nor faith and credit of state pledged by issuance of bonds.
68-2323
Use of proceeds from bonds.
68-2324
Secretary of transportation to have management of state highway fund and investment of such fund.
68-2325
Highway bond debt service fund, created; investment of moneys; payment of debt service on bonds.
68-2326
Bonds tax exempt.
68-2327
Authority to establish special accounts by secretary of transportation.
68-2328
Authority to issue refunding bonds; refunding freeway bonds.
68-2329
Liberal construction of K.S.A. 68-2319 through 68-2328.
68-2330
Bonds deemed securities; acquisition and deposit.
68-2331
Financing of comprehensive transportation program; issuance of revenue bonds by Kansas development finance authority; conditions and requirements.
68-2332
Alternative delivery transportation projects; conditions and restrictions; selection process; contractor requirements; liability for design defects.
L
EGISLATIVE
C
OORDINATING
C
OUNCIL
R
ECENT
M
EETINGS
05/08/2025
Meeting Notice
Agenda
03/17/2025
Meeting Notice
Agenda
P
OLICY
LCC
Policies
R
EVISOR OF
S
TATUTES
2025 I
NTERIM
2025 Interim Studies - Staff Assignments
E
DUCATION
Chapter 72 Statute Transfer List
Kansas School Equity & Enhancement Act
Gannon v. State
2024 S
PECIAL
S
ESSION
A Summary of Special Sessions in Kansas
Bill Brief for Senate Bill No. 1
Bill Brief for House Bill No. 2001
R
ECENT
S
ESSIONS
2024 New, Amended & Repealed Statutes By Bill
2024 New, Amended & Repealed Statutes By KSA
2023 New, Amended & Repealed Statutes By Bill
2023 New, Amended & Repealed Statutes By KSA
U
SEFUL
L
INKS
Session Laws
O
THER
L
EGISLATIVE
S
ITES
Kansas Legislature
Administrative Services
Division of Post Audit
Research Department