State Codes and Statutes

Statutes > Kentucky > 216-00

216.010 Repealed, 1978.
216.020 Repealed, 1978.
216.030 Repealed, 1978.
216.040 Repealed, 1978.
216.050 Repealed, 1978.
216.060 Repealed, 1978.
216.070 Repealed, 1978.
216.080 Repealed, 1980.
216.090 Repealed, 1980.
216.100 Ordinance for bond issue.
216.110 Interest rate and term of bonds.
216.120 Negotiability of bonds -- Tax exemption -- Signatures -- How sold -- Not a city debt.
216.130 Use of proceeds of bonds.
216.140 Bondholders' lien -- Enforcement.
216.150 Receiver in case of default.
216.160 Sinking fund, operation and depreciation accounts to be provided -- Lease income.
216.170 Use of surplus in operating fund.
216.180 Use of depreciation account.
216.190 Refunding bonds.
216.200 Additional bonds for establishment of hospital.
216.210 Original issue may include bonds for additions and improvements.
216.220 Subsequent issue of bonds for additions and improvements.
216.230 Repealed, 1980.
216.240 Repealed, 1980.
216.250 Repealed, 1980.
216.260 Repealed, 1980.
216.261 Kentucky Health Care Infrastructure Authority -- Responsibilities -- Funding -- Annual report.
216.263 Definitions.
216.265 Kentucky e-Health Network Board -- Membership -- Terms -- Employees -- Immunity from liability -- Reimbursement of expenses -- Meetings -- Committees or subcommittees -- Reorganization.
216.267 Duties and responsibilities of Kentucky e-Health Network Board -- Permitted functions of the board -- Elements of fully implemented Kentucky e-Health Network.
216.269 Ke-HN fund.
216.270 Repealed, 1994.
216.273 Repealed, 1994.
216.275 Repealed, 1994.
216.277 Repealed, 1994.
216.280 Repealed, 1994.
216.283 Repealed, 1994.
216.285 Repealed, 1994.
216.287 Repealed, 1994.
216.2901 Repealed, 1996.
216.2903 Repealed, 1996.
216.2905 Repealed, 1996.
216.2907 Repealed, 1996.
216.2920 Definitions for KRS 216.2920 to 216.2929.
216.2921 Duties of cabinet -- Chief administrative officer -- Secretary or employee not subject to personal liability.
216.2923 Health data collection powers and duties -- Transmitting information on insurance experience -- Cabinet advisory committee.
216.2925 Administrative regulations -- Reports, lists, forms, and formats required.
216.2927 Types of data not to be published, released, or subject to inspection -- Public-use data agreements and privacy rules -- Confidentiality of raw data -- Penalty for violation.
216.2929 Data on health-care services charges and quality and outcome measures to be publicly available on cabinet's web site -- Reports required by board.
216.2940 Repealed, 1996.
216.2941 Repealed, 1996.
216.2943 Repealed, 1996.
216.2945 Repealed, 1996.
216.2947 Repealed, 1996.
216.2949 Repealed, 1996.
216.2950 Self-referral restrictions -- Offenses.
216.2960 Pilot projects for twenty-four hour health coverage -- Authority for administrative regulations.
216.2970 Auditory screening of infants at hospitals and birthing centers -- Forwarding of reports.
216.300 Definitions for KRS 216.300 to 216.308.
216.302 Causing a suicide -- Assisting in a suicide.
216.304 Actions of licensed health care professional that are not violative of KRS 216.302.
216.306 Injunctive relief against person believed to be about to cause or assist in a suicide.
216.308 Revocation of license of health care professional assisting in a suicide.
216.310 Purpose of law.
216.313 Definitions for KRS 216.310 to 216.360.
216.315 Secretary of the Cabinet for Health and Family Services as secretary of hospital districts.
216.317 Creation of hospital district -- Tax levy and collection.
216.318 Repealed, 1984.
216.319 Repealed, 1984.
216.320 Notification of secretary -- Effect of notification.
216.323 District board -- Membership -- Number, how determined -- Removal of members.
216.325 Terms of members -- Vacancies.
216.327 Qualifications of members.
216.330 Members to be reimbursed for expenses.
216.333 Board as corporate body -- Seal -- Officers -- Bond of treasurer.
216.335 Powers of board.
216.336 Fiscal court's determination on proposed tax rate levy by certain districts created with zero cents as initial tax rate levy -- Applicability of KRS 132.023 to tax rate changes.
216.337 Plans for hospital needs of district.
216.340 Treasurer of board, duties.
216.343 District records to be audited.
216.345 Fiscal year of district.
216.347 Annual report of board to secretary.
216.350 Administrator, functions.
216.353 Revenue bonds, district may issue.
216.355 District board may accept federal or state grants.
216.357 Dissolution of district, procedure.
216.360 Winding up of affairs on dissolution -- Disposition of funds.
216.361 Services and facilities that a hospital may offer in counties contiguous to its hospital district.
216.370 Definition of "physician extender."
216.375 Long-range strategic plan requirement -- Technical assistance -- Office of Rural Health.
216.378 Definitions for KRS 216.378, 216.379, and 216.380.
216.379 Authority to apply for Medicare Rural Hospital Flexibility Program -- Development of rural health plan.
216.380 Critical access hospitals -- Designation by secretary -- Licensure -- Required and authorized services -- Staffing requirements -- Medicaid reimbursement.
216.400 Repealed, 1972.
216.405 Repealed, 1980.
216.406 Repealed, 1980.
216.410 Repealed, 1972.
216.415 Repealed, 1980.
216.420 Repealed, 1972.
216.425 Repealed, 1980.
216.430 Repealed, 1972.
216.435 Repealed, 1980.
216.440 Repealed, 1972.
216.445 Repealed, 1980.
216.450 Repealed, 1972.
216.453 Renumbered as KRS 216B.400, effective 1980.
216.455 Repealed, 1980.
216.460 Repealed, 1972.
216.465 Repealed, 1980.
216.470 Repealed, 1972.
216.475 Repealed, 1980.
216.480 Repealed, 1972.
216.485 Repealed, 1980.
216.490 Repealed, 1972.
216.500 Repealed, 1972.
216.510 Definitions for KRS 216.515 to 216.530.
216.515 Rights of residents -- Duties of facilities -- Actions.
216.520 Supplementation of residents' rights.
216.525 Cabinet's duties.
216.530 Inspections of long-term care facilities to be unannounced -- Frequency -- Prohibition of prior notice of inspection.
216.532 Prohibition against long-term care facility's being operated by or employing a person on the nurse aide abuse registry.
216.533 Department for Mental Health and Mental Retardation Services long-term care facilities -- Criminal background checks for applicants for employment -- Persons who may not be employed -- Effect
216.535 Definitions for KRS 216.537 to 216.590 -- Disclosure requirements.
216.537 Daily visiting hours required.
216.540 Persons allowed access to facility during visiting hours -- Rights and duties of visitors -- Denial of access by resident or administrator -- Unrestricted access by employee of cabinet.
216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited -- Retaliation against complainant prohibited -- Penalty -- Liability insurance for representativ
216.543 Posting requirements.
216.545 Statement of requirements to be posted and copy given to each resident.
216.546 Disclosure of information regarding sprinkler systems in long-term care facilities.
216.547 Public inspection of cabinet inspection reports, service descriptions, listings of rates and charges, and court orders on premises -- Duties of Inspector General -- Construction of section wit
216.550 Repealed, 1998
216.553 Repealed, 1998.
216.555 Citation by cabinet for violations of regulations, standards, and requirements.
216.557 Classification of violations -- Exemption from state penalty if federal penalty assessed.
216.560 Penalties for failure to correct violations within time specified -- Exemption from state penalty if federal penalty assessed -- Reduction of penalty by amount used to correct deficiency.
216.563 Publication of proposed regulations.
216.565 Factors to be considered in determining amount of initial penalty.
216.567 Manner of appeal -- Decision of hearing officer to be final order of cabinet -- Judicial review.
216.570 Repealed, 1996.
216.573 Injunction to terminate operation of facility.
216.575 Discipline of cabinet employee for giving advance notice to facility of impending inspection or investigation.
216.577 Action of secretary against facility for failure to correct a violation.
216.580 Long-Term Care Coordinating Council established.
216.583 Long-Term Care Coordinating Council -- Membership of council.
216.585 Officer and meetings of council.
216.587 Duties of council.
216.590 Training of surveyors and investigators.
216.593 Applicability of KRS 12.028 and 194A.040(1).
216.595 Requirements for assisted-living communities and long-term care facilities claiming to provide special care for persons with Alzheimer's disease or related disorders.
216.610 Repealed, 1972.
216.620 Repealed, 1972.
216.630 Repealed, 1972.
216.640 Repealed, 1972.
216.650 Repealed, 1972.
216.660 Repealed, 1972.
216.670 Repealed, 1972.
216.680 Repealed, 1972.
216.690 Repealed, 1972.
216.700 Repealed, 1972.
216.710 Definitions for KRS 216.710 to 216.714.
216.712 Certification of personal services agency required -- Criminal background check -- Administrative regulations -- Fees.
216.714 Fines for operating without required certification.
216.716 Kentucky personal services agency fund.
216.750 Definitions for KRS 216.750 to 216.780.
216.760 Functions of cabinet.
216.770 Nursing home and personal care home loan fund.
216.780 Regulations.

State Codes and Statutes

Statutes > Kentucky > 216-00

216.010 Repealed, 1978.
216.020 Repealed, 1978.
216.030 Repealed, 1978.
216.040 Repealed, 1978.
216.050 Repealed, 1978.
216.060 Repealed, 1978.
216.070 Repealed, 1978.
216.080 Repealed, 1980.
216.090 Repealed, 1980.
216.100 Ordinance for bond issue.
216.110 Interest rate and term of bonds.
216.120 Negotiability of bonds -- Tax exemption -- Signatures -- How sold -- Not a city debt.
216.130 Use of proceeds of bonds.
216.140 Bondholders' lien -- Enforcement.
216.150 Receiver in case of default.
216.160 Sinking fund, operation and depreciation accounts to be provided -- Lease income.
216.170 Use of surplus in operating fund.
216.180 Use of depreciation account.
216.190 Refunding bonds.
216.200 Additional bonds for establishment of hospital.
216.210 Original issue may include bonds for additions and improvements.
216.220 Subsequent issue of bonds for additions and improvements.
216.230 Repealed, 1980.
216.240 Repealed, 1980.
216.250 Repealed, 1980.
216.260 Repealed, 1980.
216.261 Kentucky Health Care Infrastructure Authority -- Responsibilities -- Funding -- Annual report.
216.263 Definitions.
216.265 Kentucky e-Health Network Board -- Membership -- Terms -- Employees -- Immunity from liability -- Reimbursement of expenses -- Meetings -- Committees or subcommittees -- Reorganization.
216.267 Duties and responsibilities of Kentucky e-Health Network Board -- Permitted functions of the board -- Elements of fully implemented Kentucky e-Health Network.
216.269 Ke-HN fund.
216.270 Repealed, 1994.
216.273 Repealed, 1994.
216.275 Repealed, 1994.
216.277 Repealed, 1994.
216.280 Repealed, 1994.
216.283 Repealed, 1994.
216.285 Repealed, 1994.
216.287 Repealed, 1994.
216.2901 Repealed, 1996.
216.2903 Repealed, 1996.
216.2905 Repealed, 1996.
216.2907 Repealed, 1996.
216.2920 Definitions for KRS 216.2920 to 216.2929.
216.2921 Duties of cabinet -- Chief administrative officer -- Secretary or employee not subject to personal liability.
216.2923 Health data collection powers and duties -- Transmitting information on insurance experience -- Cabinet advisory committee.
216.2925 Administrative regulations -- Reports, lists, forms, and formats required.
216.2927 Types of data not to be published, released, or subject to inspection -- Public-use data agreements and privacy rules -- Confidentiality of raw data -- Penalty for violation.
216.2929 Data on health-care services charges and quality and outcome measures to be publicly available on cabinet's web site -- Reports required by board.
216.2940 Repealed, 1996.
216.2941 Repealed, 1996.
216.2943 Repealed, 1996.
216.2945 Repealed, 1996.
216.2947 Repealed, 1996.
216.2949 Repealed, 1996.
216.2950 Self-referral restrictions -- Offenses.
216.2960 Pilot projects for twenty-four hour health coverage -- Authority for administrative regulations.
216.2970 Auditory screening of infants at hospitals and birthing centers -- Forwarding of reports.
216.300 Definitions for KRS 216.300 to 216.308.
216.302 Causing a suicide -- Assisting in a suicide.
216.304 Actions of licensed health care professional that are not violative of KRS 216.302.
216.306 Injunctive relief against person believed to be about to cause or assist in a suicide.
216.308 Revocation of license of health care professional assisting in a suicide.
216.310 Purpose of law.
216.313 Definitions for KRS 216.310 to 216.360.
216.315 Secretary of the Cabinet for Health and Family Services as secretary of hospital districts.
216.317 Creation of hospital district -- Tax levy and collection.
216.318 Repealed, 1984.
216.319 Repealed, 1984.
216.320 Notification of secretary -- Effect of notification.
216.323 District board -- Membership -- Number, how determined -- Removal of members.
216.325 Terms of members -- Vacancies.
216.327 Qualifications of members.
216.330 Members to be reimbursed for expenses.
216.333 Board as corporate body -- Seal -- Officers -- Bond of treasurer.
216.335 Powers of board.
216.336 Fiscal court's determination on proposed tax rate levy by certain districts created with zero cents as initial tax rate levy -- Applicability of KRS 132.023 to tax rate changes.
216.337 Plans for hospital needs of district.
216.340 Treasurer of board, duties.
216.343 District records to be audited.
216.345 Fiscal year of district.
216.347 Annual report of board to secretary.
216.350 Administrator, functions.
216.353 Revenue bonds, district may issue.
216.355 District board may accept federal or state grants.
216.357 Dissolution of district, procedure.
216.360 Winding up of affairs on dissolution -- Disposition of funds.
216.361 Services and facilities that a hospital may offer in counties contiguous to its hospital district.
216.370 Definition of "physician extender."
216.375 Long-range strategic plan requirement -- Technical assistance -- Office of Rural Health.
216.378 Definitions for KRS 216.378, 216.379, and 216.380.
216.379 Authority to apply for Medicare Rural Hospital Flexibility Program -- Development of rural health plan.
216.380 Critical access hospitals -- Designation by secretary -- Licensure -- Required and authorized services -- Staffing requirements -- Medicaid reimbursement.
216.400 Repealed, 1972.
216.405 Repealed, 1980.
216.406 Repealed, 1980.
216.410 Repealed, 1972.
216.415 Repealed, 1980.
216.420 Repealed, 1972.
216.425 Repealed, 1980.
216.430 Repealed, 1972.
216.435 Repealed, 1980.
216.440 Repealed, 1972.
216.445 Repealed, 1980.
216.450 Repealed, 1972.
216.453 Renumbered as KRS 216B.400, effective 1980.
216.455 Repealed, 1980.
216.460 Repealed, 1972.
216.465 Repealed, 1980.
216.470 Repealed, 1972.
216.475 Repealed, 1980.
216.480 Repealed, 1972.
216.485 Repealed, 1980.
216.490 Repealed, 1972.
216.500 Repealed, 1972.
216.510 Definitions for KRS 216.515 to 216.530.
216.515 Rights of residents -- Duties of facilities -- Actions.
216.520 Supplementation of residents' rights.
216.525 Cabinet's duties.
216.530 Inspections of long-term care facilities to be unannounced -- Frequency -- Prohibition of prior notice of inspection.
216.532 Prohibition against long-term care facility's being operated by or employing a person on the nurse aide abuse registry.
216.533 Department for Mental Health and Mental Retardation Services long-term care facilities -- Criminal background checks for applicants for employment -- Persons who may not be employed -- Effect
216.535 Definitions for KRS 216.537 to 216.590 -- Disclosure requirements.
216.537 Daily visiting hours required.
216.540 Persons allowed access to facility during visiting hours -- Rights and duties of visitors -- Denial of access by resident or administrator -- Unrestricted access by employee of cabinet.
216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited -- Retaliation against complainant prohibited -- Penalty -- Liability insurance for representativ
216.543 Posting requirements.
216.545 Statement of requirements to be posted and copy given to each resident.
216.546 Disclosure of information regarding sprinkler systems in long-term care facilities.
216.547 Public inspection of cabinet inspection reports, service descriptions, listings of rates and charges, and court orders on premises -- Duties of Inspector General -- Construction of section wit
216.550 Repealed, 1998
216.553 Repealed, 1998.
216.555 Citation by cabinet for violations of regulations, standards, and requirements.
216.557 Classification of violations -- Exemption from state penalty if federal penalty assessed.
216.560 Penalties for failure to correct violations within time specified -- Exemption from state penalty if federal penalty assessed -- Reduction of penalty by amount used to correct deficiency.
216.563 Publication of proposed regulations.
216.565 Factors to be considered in determining amount of initial penalty.
216.567 Manner of appeal -- Decision of hearing officer to be final order of cabinet -- Judicial review.
216.570 Repealed, 1996.
216.573 Injunction to terminate operation of facility.
216.575 Discipline of cabinet employee for giving advance notice to facility of impending inspection or investigation.
216.577 Action of secretary against facility for failure to correct a violation.
216.580 Long-Term Care Coordinating Council established.
216.583 Long-Term Care Coordinating Council -- Membership of council.
216.585 Officer and meetings of council.
216.587 Duties of council.
216.590 Training of surveyors and investigators.
216.593 Applicability of KRS 12.028 and 194A.040(1).
216.595 Requirements for assisted-living communities and long-term care facilities claiming to provide special care for persons with Alzheimer's disease or related disorders.
216.610 Repealed, 1972.
216.620 Repealed, 1972.
216.630 Repealed, 1972.
216.640 Repealed, 1972.
216.650 Repealed, 1972.
216.660 Repealed, 1972.
216.670 Repealed, 1972.
216.680 Repealed, 1972.
216.690 Repealed, 1972.
216.700 Repealed, 1972.
216.710 Definitions for KRS 216.710 to 216.714.
216.712 Certification of personal services agency required -- Criminal background check -- Administrative regulations -- Fees.
216.714 Fines for operating without required certification.
216.716 Kentucky personal services agency fund.
216.750 Definitions for KRS 216.750 to 216.780.
216.760 Functions of cabinet.
216.770 Nursing home and personal care home loan fund.
216.780 Regulations.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 216-00

216.010 Repealed, 1978.
216.020 Repealed, 1978.
216.030 Repealed, 1978.
216.040 Repealed, 1978.
216.050 Repealed, 1978.
216.060 Repealed, 1978.
216.070 Repealed, 1978.
216.080 Repealed, 1980.
216.090 Repealed, 1980.
216.100 Ordinance for bond issue.
216.110 Interest rate and term of bonds.
216.120 Negotiability of bonds -- Tax exemption -- Signatures -- How sold -- Not a city debt.
216.130 Use of proceeds of bonds.
216.140 Bondholders' lien -- Enforcement.
216.150 Receiver in case of default.
216.160 Sinking fund, operation and depreciation accounts to be provided -- Lease income.
216.170 Use of surplus in operating fund.
216.180 Use of depreciation account.
216.190 Refunding bonds.
216.200 Additional bonds for establishment of hospital.
216.210 Original issue may include bonds for additions and improvements.
216.220 Subsequent issue of bonds for additions and improvements.
216.230 Repealed, 1980.
216.240 Repealed, 1980.
216.250 Repealed, 1980.
216.260 Repealed, 1980.
216.261 Kentucky Health Care Infrastructure Authority -- Responsibilities -- Funding -- Annual report.
216.263 Definitions.
216.265 Kentucky e-Health Network Board -- Membership -- Terms -- Employees -- Immunity from liability -- Reimbursement of expenses -- Meetings -- Committees or subcommittees -- Reorganization.
216.267 Duties and responsibilities of Kentucky e-Health Network Board -- Permitted functions of the board -- Elements of fully implemented Kentucky e-Health Network.
216.269 Ke-HN fund.
216.270 Repealed, 1994.
216.273 Repealed, 1994.
216.275 Repealed, 1994.
216.277 Repealed, 1994.
216.280 Repealed, 1994.
216.283 Repealed, 1994.
216.285 Repealed, 1994.
216.287 Repealed, 1994.
216.2901 Repealed, 1996.
216.2903 Repealed, 1996.
216.2905 Repealed, 1996.
216.2907 Repealed, 1996.
216.2920 Definitions for KRS 216.2920 to 216.2929.
216.2921 Duties of cabinet -- Chief administrative officer -- Secretary or employee not subject to personal liability.
216.2923 Health data collection powers and duties -- Transmitting information on insurance experience -- Cabinet advisory committee.
216.2925 Administrative regulations -- Reports, lists, forms, and formats required.
216.2927 Types of data not to be published, released, or subject to inspection -- Public-use data agreements and privacy rules -- Confidentiality of raw data -- Penalty for violation.
216.2929 Data on health-care services charges and quality and outcome measures to be publicly available on cabinet's web site -- Reports required by board.
216.2940 Repealed, 1996.
216.2941 Repealed, 1996.
216.2943 Repealed, 1996.
216.2945 Repealed, 1996.
216.2947 Repealed, 1996.
216.2949 Repealed, 1996.
216.2950 Self-referral restrictions -- Offenses.
216.2960 Pilot projects for twenty-four hour health coverage -- Authority for administrative regulations.
216.2970 Auditory screening of infants at hospitals and birthing centers -- Forwarding of reports.
216.300 Definitions for KRS 216.300 to 216.308.
216.302 Causing a suicide -- Assisting in a suicide.
216.304 Actions of licensed health care professional that are not violative of KRS 216.302.
216.306 Injunctive relief against person believed to be about to cause or assist in a suicide.
216.308 Revocation of license of health care professional assisting in a suicide.
216.310 Purpose of law.
216.313 Definitions for KRS 216.310 to 216.360.
216.315 Secretary of the Cabinet for Health and Family Services as secretary of hospital districts.
216.317 Creation of hospital district -- Tax levy and collection.
216.318 Repealed, 1984.
216.319 Repealed, 1984.
216.320 Notification of secretary -- Effect of notification.
216.323 District board -- Membership -- Number, how determined -- Removal of members.
216.325 Terms of members -- Vacancies.
216.327 Qualifications of members.
216.330 Members to be reimbursed for expenses.
216.333 Board as corporate body -- Seal -- Officers -- Bond of treasurer.
216.335 Powers of board.
216.336 Fiscal court's determination on proposed tax rate levy by certain districts created with zero cents as initial tax rate levy -- Applicability of KRS 132.023 to tax rate changes.
216.337 Plans for hospital needs of district.
216.340 Treasurer of board, duties.
216.343 District records to be audited.
216.345 Fiscal year of district.
216.347 Annual report of board to secretary.
216.350 Administrator, functions.
216.353 Revenue bonds, district may issue.
216.355 District board may accept federal or state grants.
216.357 Dissolution of district, procedure.
216.360 Winding up of affairs on dissolution -- Disposition of funds.
216.361 Services and facilities that a hospital may offer in counties contiguous to its hospital district.
216.370 Definition of "physician extender."
216.375 Long-range strategic plan requirement -- Technical assistance -- Office of Rural Health.
216.378 Definitions for KRS 216.378, 216.379, and 216.380.
216.379 Authority to apply for Medicare Rural Hospital Flexibility Program -- Development of rural health plan.
216.380 Critical access hospitals -- Designation by secretary -- Licensure -- Required and authorized services -- Staffing requirements -- Medicaid reimbursement.
216.400 Repealed, 1972.
216.405 Repealed, 1980.
216.406 Repealed, 1980.
216.410 Repealed, 1972.
216.415 Repealed, 1980.
216.420 Repealed, 1972.
216.425 Repealed, 1980.
216.430 Repealed, 1972.
216.435 Repealed, 1980.
216.440 Repealed, 1972.
216.445 Repealed, 1980.
216.450 Repealed, 1972.
216.453 Renumbered as KRS 216B.400, effective 1980.
216.455 Repealed, 1980.
216.460 Repealed, 1972.
216.465 Repealed, 1980.
216.470 Repealed, 1972.
216.475 Repealed, 1980.
216.480 Repealed, 1972.
216.485 Repealed, 1980.
216.490 Repealed, 1972.
216.500 Repealed, 1972.
216.510 Definitions for KRS 216.515 to 216.530.
216.515 Rights of residents -- Duties of facilities -- Actions.
216.520 Supplementation of residents' rights.
216.525 Cabinet's duties.
216.530 Inspections of long-term care facilities to be unannounced -- Frequency -- Prohibition of prior notice of inspection.
216.532 Prohibition against long-term care facility's being operated by or employing a person on the nurse aide abuse registry.
216.533 Department for Mental Health and Mental Retardation Services long-term care facilities -- Criminal background checks for applicants for employment -- Persons who may not be employed -- Effect
216.535 Definitions for KRS 216.537 to 216.590 -- Disclosure requirements.
216.537 Daily visiting hours required.
216.540 Persons allowed access to facility during visiting hours -- Rights and duties of visitors -- Denial of access by resident or administrator -- Unrestricted access by employee of cabinet.
216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited -- Retaliation against complainant prohibited -- Penalty -- Liability insurance for representativ
216.543 Posting requirements.
216.545 Statement of requirements to be posted and copy given to each resident.
216.546 Disclosure of information regarding sprinkler systems in long-term care facilities.
216.547 Public inspection of cabinet inspection reports, service descriptions, listings of rates and charges, and court orders on premises -- Duties of Inspector General -- Construction of section wit
216.550 Repealed, 1998
216.553 Repealed, 1998.
216.555 Citation by cabinet for violations of regulations, standards, and requirements.
216.557 Classification of violations -- Exemption from state penalty if federal penalty assessed.
216.560 Penalties for failure to correct violations within time specified -- Exemption from state penalty if federal penalty assessed -- Reduction of penalty by amount used to correct deficiency.
216.563 Publication of proposed regulations.
216.565 Factors to be considered in determining amount of initial penalty.
216.567 Manner of appeal -- Decision of hearing officer to be final order of cabinet -- Judicial review.
216.570 Repealed, 1996.
216.573 Injunction to terminate operation of facility.
216.575 Discipline of cabinet employee for giving advance notice to facility of impending inspection or investigation.
216.577 Action of secretary against facility for failure to correct a violation.
216.580 Long-Term Care Coordinating Council established.
216.583 Long-Term Care Coordinating Council -- Membership of council.
216.585 Officer and meetings of council.
216.587 Duties of council.
216.590 Training of surveyors and investigators.
216.593 Applicability of KRS 12.028 and 194A.040(1).
216.595 Requirements for assisted-living communities and long-term care facilities claiming to provide special care for persons with Alzheimer's disease or related disorders.
216.610 Repealed, 1972.
216.620 Repealed, 1972.
216.630 Repealed, 1972.
216.640 Repealed, 1972.
216.650 Repealed, 1972.
216.660 Repealed, 1972.
216.670 Repealed, 1972.
216.680 Repealed, 1972.
216.690 Repealed, 1972.
216.700 Repealed, 1972.
216.710 Definitions for KRS 216.710 to 216.714.
216.712 Certification of personal services agency required -- Criminal background check -- Administrative regulations -- Fees.
216.714 Fines for operating without required certification.
216.716 Kentucky personal services agency fund.
216.750 Definitions for KRS 216.750 to 216.780.
216.760 Functions of cabinet.
216.770 Nursing home and personal care home loan fund.
216.780 Regulations.