State Codes and Statutes

Statutes > Kentucky > 015-00 > 290

Download pdf
Loading PDF...


15.290 Establishment of Child Support Enforcement Commission. (1) There is hereby established in the Department of Law the Child Support Enforcement Commission which shall consist of nine (9) members as prescribed <br>below: <br>(a) The Attorney General, or a designee, who shall also serve as chairman; <br>(b) The secretary of the Cabinet for Health and Family Services, or his designee, who shall also serve as vice chairman; (c) The director of the Administrative Office of the Courts, or his designee; <br>(d) The director of the Division of Child Support within the Cabinet for Health and Family Services; and (e) The remaining five (5) members shall be appointed by the Governor for terms of four (4) years, except that the initial appointments shall be made in the <br>following manner: One (1) member for two (2) years, two (2) members for <br>three (3) years, and two (2) members for four (4) years. Each member shall <br>serve until a successor is named and any appointment, due to vacancy, shall be <br>for the unexpired term. The remaining five (5) members shall be appointed in <br>the following manner: three (3) members from a list of nine (9) nominees <br>submitted by the Kentucky County Attorney Association, with one (1) of the <br>three members representing either a first class or urban-county government, <br>and two (2) citizen-at-large members. (2) The secretary of the cabinet shall reimburse to the Department of Law such an amount as incurred related to the function of the commission. The secretary shall <br>provide such information as may be requested by the commission. (3) The commission shall meet at least quarterly and may meet additional times as may be deemed necessary by the chairman. (4) Reimbursement for actual travel expenses shall be paid by the Department of Law for commission members, if members are not otherwise eligible for such <br>reimbursement from their respective agency. (5) The commission shall have the following responsibilities: (a) Advise the Governor on any issue related to the child-support program; <br>(b) Advise the Cabinet for Health and Family Services on any issue related to the child-support program; (c) Advise the Department of Law on any issue related to the child-support program; (d) Advise the Administrative Office of the Courts on any issue related to the child-support program; (e) Provide a regular forum for all parties involved in the child-support program to address any aspect of the administrative or judicial process; (f) Develop and prepare reports and recommendations related to administrative procedures, prosecution, judicial procedures, state or federal legislation; or <br>any other matters which might improve program effectiveness and efficiency; <br>and (g) Initiate recommendations to facilitate interaction between local officials and the cabinet. (6) The commission shall prepare and issue an annual report not later than August 15 of each year for the preceding fiscal year which includes a performance assessment for <br>all aspects of the program. The report shall include recommendations to improve <br>performance and service delivery. The report shall be submitted to the Governor <br>and the Legislative Research Commission. The first report shall be due August 15, <br>1989. (7) Nothing in this section shall be construed as modifying the designation of the single state agency as required under the Federal Title IV-D plan. Effective: June 20, 2005 <br>History: Amended 2005 Ky. Acts ch. 99, sec. 79, effective June 20, 2005. -- Amended 2000 Ky. Acts ch. 14, sec. 3, effective July 14, 2000. -- Amended 1998 Ky. Acts <br>ch. 426, sec. 64, effective July 15, 1998. -- Created 1988 Ky. Acts ch. 411, sec. 18, <br>effective May 1, 1988.

State Codes and Statutes

Statutes > Kentucky > 015-00 > 290

Download pdf
Loading PDF...


15.290 Establishment of Child Support Enforcement Commission. (1) There is hereby established in the Department of Law the Child Support Enforcement Commission which shall consist of nine (9) members as prescribed <br>below: <br>(a) The Attorney General, or a designee, who shall also serve as chairman; <br>(b) The secretary of the Cabinet for Health and Family Services, or his designee, who shall also serve as vice chairman; (c) The director of the Administrative Office of the Courts, or his designee; <br>(d) The director of the Division of Child Support within the Cabinet for Health and Family Services; and (e) The remaining five (5) members shall be appointed by the Governor for terms of four (4) years, except that the initial appointments shall be made in the <br>following manner: One (1) member for two (2) years, two (2) members for <br>three (3) years, and two (2) members for four (4) years. Each member shall <br>serve until a successor is named and any appointment, due to vacancy, shall be <br>for the unexpired term. The remaining five (5) members shall be appointed in <br>the following manner: three (3) members from a list of nine (9) nominees <br>submitted by the Kentucky County Attorney Association, with one (1) of the <br>three members representing either a first class or urban-county government, <br>and two (2) citizen-at-large members. (2) The secretary of the cabinet shall reimburse to the Department of Law such an amount as incurred related to the function of the commission. The secretary shall <br>provide such information as may be requested by the commission. (3) The commission shall meet at least quarterly and may meet additional times as may be deemed necessary by the chairman. (4) Reimbursement for actual travel expenses shall be paid by the Department of Law for commission members, if members are not otherwise eligible for such <br>reimbursement from their respective agency. (5) The commission shall have the following responsibilities: (a) Advise the Governor on any issue related to the child-support program; <br>(b) Advise the Cabinet for Health and Family Services on any issue related to the child-support program; (c) Advise the Department of Law on any issue related to the child-support program; (d) Advise the Administrative Office of the Courts on any issue related to the child-support program; (e) Provide a regular forum for all parties involved in the child-support program to address any aspect of the administrative or judicial process; (f) Develop and prepare reports and recommendations related to administrative procedures, prosecution, judicial procedures, state or federal legislation; or <br>any other matters which might improve program effectiveness and efficiency; <br>and (g) Initiate recommendations to facilitate interaction between local officials and the cabinet. (6) The commission shall prepare and issue an annual report not later than August 15 of each year for the preceding fiscal year which includes a performance assessment for <br>all aspects of the program. The report shall include recommendations to improve <br>performance and service delivery. The report shall be submitted to the Governor <br>and the Legislative Research Commission. The first report shall be due August 15, <br>1989. (7) Nothing in this section shall be construed as modifying the designation of the single state agency as required under the Federal Title IV-D plan. Effective: June 20, 2005 <br>History: Amended 2005 Ky. Acts ch. 99, sec. 79, effective June 20, 2005. -- Amended 2000 Ky. Acts ch. 14, sec. 3, effective July 14, 2000. -- Amended 1998 Ky. Acts <br>ch. 426, sec. 64, effective July 15, 1998. -- Created 1988 Ky. Acts ch. 411, sec. 18, <br>effective May 1, 1988.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 015-00 > 290

Download pdf
Loading PDF...


15.290 Establishment of Child Support Enforcement Commission. (1) There is hereby established in the Department of Law the Child Support Enforcement Commission which shall consist of nine (9) members as prescribed <br>below: <br>(a) The Attorney General, or a designee, who shall also serve as chairman; <br>(b) The secretary of the Cabinet for Health and Family Services, or his designee, who shall also serve as vice chairman; (c) The director of the Administrative Office of the Courts, or his designee; <br>(d) The director of the Division of Child Support within the Cabinet for Health and Family Services; and (e) The remaining five (5) members shall be appointed by the Governor for terms of four (4) years, except that the initial appointments shall be made in the <br>following manner: One (1) member for two (2) years, two (2) members for <br>three (3) years, and two (2) members for four (4) years. Each member shall <br>serve until a successor is named and any appointment, due to vacancy, shall be <br>for the unexpired term. The remaining five (5) members shall be appointed in <br>the following manner: three (3) members from a list of nine (9) nominees <br>submitted by the Kentucky County Attorney Association, with one (1) of the <br>three members representing either a first class or urban-county government, <br>and two (2) citizen-at-large members. (2) The secretary of the cabinet shall reimburse to the Department of Law such an amount as incurred related to the function of the commission. The secretary shall <br>provide such information as may be requested by the commission. (3) The commission shall meet at least quarterly and may meet additional times as may be deemed necessary by the chairman. (4) Reimbursement for actual travel expenses shall be paid by the Department of Law for commission members, if members are not otherwise eligible for such <br>reimbursement from their respective agency. (5) The commission shall have the following responsibilities: (a) Advise the Governor on any issue related to the child-support program; <br>(b) Advise the Cabinet for Health and Family Services on any issue related to the child-support program; (c) Advise the Department of Law on any issue related to the child-support program; (d) Advise the Administrative Office of the Courts on any issue related to the child-support program; (e) Provide a regular forum for all parties involved in the child-support program to address any aspect of the administrative or judicial process; (f) Develop and prepare reports and recommendations related to administrative procedures, prosecution, judicial procedures, state or federal legislation; or <br>any other matters which might improve program effectiveness and efficiency; <br>and (g) Initiate recommendations to facilitate interaction between local officials and the cabinet. (6) The commission shall prepare and issue an annual report not later than August 15 of each year for the preceding fiscal year which includes a performance assessment for <br>all aspects of the program. The report shall include recommendations to improve <br>performance and service delivery. The report shall be submitted to the Governor <br>and the Legislative Research Commission. The first report shall be due August 15, <br>1989. (7) Nothing in this section shall be construed as modifying the designation of the single state agency as required under the Federal Title IV-D plan. Effective: June 20, 2005 <br>History: Amended 2005 Ky. Acts ch. 99, sec. 79, effective June 20, 2005. -- Amended 2000 Ky. Acts ch. 14, sec. 3, effective July 14, 2000. -- Amended 1998 Ky. Acts <br>ch. 426, sec. 64, effective July 15, 1998. -- Created 1988 Ky. Acts ch. 411, sec. 18, <br>effective May 1, 1988.