State Codes and Statutes

Statutes > Kentucky > 202A00

202A.006 Title.
202A.008 Authority for administrative regulations.
202A.010 Repealed, 1982.
202A.011 Definitions for chapter.
202A.012 Application of KRS Chapter 202A.
202A.014 Jurisdiction.
202A.016 Duty of county attorney.
202A.020 Repealed, 1982.
202A.021 Hospitalization of minors -- Admission or discharge of voluntary patients.
202A.026 Criteria for involuntary hospitalization.
202A.028 Hospitalization by court order -- Transportation -- Release.
202A.030 Repealed, 1982.
202A.031 Seventy-two-hour emergency admission.
202A.040 Repealed, 1982.
202A.041 Warrantless arrest and subsequent proceedings.
202A.050 Repealed, 1982.
202A.051 Proceedings for 60-day and 360-day involuntary hospitalizations -- Petition contents.
202A.053 Venue.
202A.056 Certificate contents -- Fee.
202A.060 Repealed, 1982.
202A.061 Two certifications required.
202A.066 Qualified mental health professional retained by respondent.
202A.070 Repealed, 1982.
202A.071 Timing of preliminary and final hearings.
202A.076 Conduct of hearings.
202A.080 Repealed, 1982.
202A.081 Court-ordered community-based outpatient treatment.
202A.085 Repealed, 1982.
202A.090 Repealed, 1982.
202A.091 Confidentiality of court records -- Expungement.
202A.096 Disclosure of communications.
202A.100 Repealed, 1982.
202A.101 Notification of receiving hospital or psychiatric facility -- Transportation of patient.
202A.110 Repealed, 1982.
202A.120 Repealed, 1982.
202A.121 Right to counsel.
202A.130 Repealed, 1982.
202A.131 Right to be present.
202A.140 Repealed, 1982.
202A.141 Clarification of court orders -- Appeals.
202A.150 Repealed, 1982.
202A.151 Writ of habeas corpus.
202A.160 Repealed, 1982.
202A.161 Timing of initial examination and report.
202A.170 Repealed, 1982.
202A.171 When discharge is required.
202A.180 Repealed, 1982.
202A.181 Convalescent leave status.
202A.185 Peace officer authorized to arrest and return patient to hospital.
202A.190 Repealed, 1982.
202A.191 Rights of hospitalized patients.
202A.196 Hospital review committee -- Treatment plan.
202A.200 Repealed, 1982.
202A.201 Mentally ill inmates.
202A.202A.202 Transfer of mentally ill or mentally retarded patients between facilities.
202A.210 Repealed, 1982.
202A.211 Return of Kentucky residents from other states.
202A.220 Repealed, 1982 and 1984.
202A.221 Hospital care or treatment by agency of United States.
202A.231 Transfer to agency of United States.
202A.241 Use of least restrictive level of restraint -- Guidelines for restrained person's need for privacy and ability to use telephone.
202A.251 Prohibition against detention in jail without criminal charges pending -- Criminal charges not to be placed to avoid transportation.
202A.261 Certain hospitals not to be required to provide services.
202A.271 Rates for payment for provision of hospital services.
202A.301 Exemption from personal liability.
202A.400 Duty of mental health professional to warn intended victim of patient's threat of violence.
202A.410 Duty of administrator to warn law enforcement agency, prosecutor, and Department of Corrections upon discharge, transfer, or escape of involuntarily committed patient charged or convicted of
202A.420 Definitions for KRS 202A.420 to 202A.432.
202A.422 Advance directive for mental health treatment -- Scope -- Witnesses to signing -- Effect -- Notification to health care provider and health care facility -- Exemptions from criminal prosecuti
202A.424 Powers of designated surrogate.
202A.426 Refusal to comply with advance directive or surrogate's decision -- Effect of refusal.
202A.428 Revocation of advance directive for mental health treatment.
202A.430 Form of advance directive for mental health treatment.
202A.432 Short title for KRS 202A.420 to 202A.432.
202A.990 Repealed, 1982.
202A.991 Penalties.

State Codes and Statutes

Statutes > Kentucky > 202A00

202A.006 Title.
202A.008 Authority for administrative regulations.
202A.010 Repealed, 1982.
202A.011 Definitions for chapter.
202A.012 Application of KRS Chapter 202A.
202A.014 Jurisdiction.
202A.016 Duty of county attorney.
202A.020 Repealed, 1982.
202A.021 Hospitalization of minors -- Admission or discharge of voluntary patients.
202A.026 Criteria for involuntary hospitalization.
202A.028 Hospitalization by court order -- Transportation -- Release.
202A.030 Repealed, 1982.
202A.031 Seventy-two-hour emergency admission.
202A.040 Repealed, 1982.
202A.041 Warrantless arrest and subsequent proceedings.
202A.050 Repealed, 1982.
202A.051 Proceedings for 60-day and 360-day involuntary hospitalizations -- Petition contents.
202A.053 Venue.
202A.056 Certificate contents -- Fee.
202A.060 Repealed, 1982.
202A.061 Two certifications required.
202A.066 Qualified mental health professional retained by respondent.
202A.070 Repealed, 1982.
202A.071 Timing of preliminary and final hearings.
202A.076 Conduct of hearings.
202A.080 Repealed, 1982.
202A.081 Court-ordered community-based outpatient treatment.
202A.085 Repealed, 1982.
202A.090 Repealed, 1982.
202A.091 Confidentiality of court records -- Expungement.
202A.096 Disclosure of communications.
202A.100 Repealed, 1982.
202A.101 Notification of receiving hospital or psychiatric facility -- Transportation of patient.
202A.110 Repealed, 1982.
202A.120 Repealed, 1982.
202A.121 Right to counsel.
202A.130 Repealed, 1982.
202A.131 Right to be present.
202A.140 Repealed, 1982.
202A.141 Clarification of court orders -- Appeals.
202A.150 Repealed, 1982.
202A.151 Writ of habeas corpus.
202A.160 Repealed, 1982.
202A.161 Timing of initial examination and report.
202A.170 Repealed, 1982.
202A.171 When discharge is required.
202A.180 Repealed, 1982.
202A.181 Convalescent leave status.
202A.185 Peace officer authorized to arrest and return patient to hospital.
202A.190 Repealed, 1982.
202A.191 Rights of hospitalized patients.
202A.196 Hospital review committee -- Treatment plan.
202A.200 Repealed, 1982.
202A.201 Mentally ill inmates.
202A.202A.202 Transfer of mentally ill or mentally retarded patients between facilities.
202A.210 Repealed, 1982.
202A.211 Return of Kentucky residents from other states.
202A.220 Repealed, 1982 and 1984.
202A.221 Hospital care or treatment by agency of United States.
202A.231 Transfer to agency of United States.
202A.241 Use of least restrictive level of restraint -- Guidelines for restrained person's need for privacy and ability to use telephone.
202A.251 Prohibition against detention in jail without criminal charges pending -- Criminal charges not to be placed to avoid transportation.
202A.261 Certain hospitals not to be required to provide services.
202A.271 Rates for payment for provision of hospital services.
202A.301 Exemption from personal liability.
202A.400 Duty of mental health professional to warn intended victim of patient's threat of violence.
202A.410 Duty of administrator to warn law enforcement agency, prosecutor, and Department of Corrections upon discharge, transfer, or escape of involuntarily committed patient charged or convicted of
202A.420 Definitions for KRS 202A.420 to 202A.432.
202A.422 Advance directive for mental health treatment -- Scope -- Witnesses to signing -- Effect -- Notification to health care provider and health care facility -- Exemptions from criminal prosecuti
202A.424 Powers of designated surrogate.
202A.426 Refusal to comply with advance directive or surrogate's decision -- Effect of refusal.
202A.428 Revocation of advance directive for mental health treatment.
202A.430 Form of advance directive for mental health treatment.
202A.432 Short title for KRS 202A.420 to 202A.432.
202A.990 Repealed, 1982.
202A.991 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 202A00

202A.006 Title.
202A.008 Authority for administrative regulations.
202A.010 Repealed, 1982.
202A.011 Definitions for chapter.
202A.012 Application of KRS Chapter 202A.
202A.014 Jurisdiction.
202A.016 Duty of county attorney.
202A.020 Repealed, 1982.
202A.021 Hospitalization of minors -- Admission or discharge of voluntary patients.
202A.026 Criteria for involuntary hospitalization.
202A.028 Hospitalization by court order -- Transportation -- Release.
202A.030 Repealed, 1982.
202A.031 Seventy-two-hour emergency admission.
202A.040 Repealed, 1982.
202A.041 Warrantless arrest and subsequent proceedings.
202A.050 Repealed, 1982.
202A.051 Proceedings for 60-day and 360-day involuntary hospitalizations -- Petition contents.
202A.053 Venue.
202A.056 Certificate contents -- Fee.
202A.060 Repealed, 1982.
202A.061 Two certifications required.
202A.066 Qualified mental health professional retained by respondent.
202A.070 Repealed, 1982.
202A.071 Timing of preliminary and final hearings.
202A.076 Conduct of hearings.
202A.080 Repealed, 1982.
202A.081 Court-ordered community-based outpatient treatment.
202A.085 Repealed, 1982.
202A.090 Repealed, 1982.
202A.091 Confidentiality of court records -- Expungement.
202A.096 Disclosure of communications.
202A.100 Repealed, 1982.
202A.101 Notification of receiving hospital or psychiatric facility -- Transportation of patient.
202A.110 Repealed, 1982.
202A.120 Repealed, 1982.
202A.121 Right to counsel.
202A.130 Repealed, 1982.
202A.131 Right to be present.
202A.140 Repealed, 1982.
202A.141 Clarification of court orders -- Appeals.
202A.150 Repealed, 1982.
202A.151 Writ of habeas corpus.
202A.160 Repealed, 1982.
202A.161 Timing of initial examination and report.
202A.170 Repealed, 1982.
202A.171 When discharge is required.
202A.180 Repealed, 1982.
202A.181 Convalescent leave status.
202A.185 Peace officer authorized to arrest and return patient to hospital.
202A.190 Repealed, 1982.
202A.191 Rights of hospitalized patients.
202A.196 Hospital review committee -- Treatment plan.
202A.200 Repealed, 1982.
202A.201 Mentally ill inmates.
202A.202A.202 Transfer of mentally ill or mentally retarded patients between facilities.
202A.210 Repealed, 1982.
202A.211 Return of Kentucky residents from other states.
202A.220 Repealed, 1982 and 1984.
202A.221 Hospital care or treatment by agency of United States.
202A.231 Transfer to agency of United States.
202A.241 Use of least restrictive level of restraint -- Guidelines for restrained person's need for privacy and ability to use telephone.
202A.251 Prohibition against detention in jail without criminal charges pending -- Criminal charges not to be placed to avoid transportation.
202A.261 Certain hospitals not to be required to provide services.
202A.271 Rates for payment for provision of hospital services.
202A.301 Exemption from personal liability.
202A.400 Duty of mental health professional to warn intended victim of patient's threat of violence.
202A.410 Duty of administrator to warn law enforcement agency, prosecutor, and Department of Corrections upon discharge, transfer, or escape of involuntarily committed patient charged or convicted of
202A.420 Definitions for KRS 202A.420 to 202A.432.
202A.422 Advance directive for mental health treatment -- Scope -- Witnesses to signing -- Effect -- Notification to health care provider and health care facility -- Exemptions from criminal prosecuti
202A.424 Powers of designated surrogate.
202A.426 Refusal to comply with advance directive or surrogate's decision -- Effect of refusal.
202A.428 Revocation of advance directive for mental health treatment.
202A.430 Form of advance directive for mental health treatment.
202A.432 Short title for KRS 202A.420 to 202A.432.
202A.990 Repealed, 1982.
202A.991 Penalties.