State Codes and Statutes

Statutes > Kentucky > 210-00

210.005 Definitions for chapter.
210.010 Rules and regulations.
210.020 Repealed, 1974.
210.030 Repealed, 1974.
210.031 Advisory committee on need for services for deaf or hard-of-hearing persons.
210.035 Repealed, 1986.
210.040 Powers and duties of cabinet.
210.042 Funding for nonprofit agency -- Matching funds.
210.045 Additional duties -- Requirements as to closure of certain state-owned or state-operated facilities for persons with an intellectual disability.
210.047 Facility closure hearing -- Required considerations.
210.049 Applicability of notice provisions to pre-existing closure announcements -- Delay of hearings.
210.050 Repealed, 1960.
210.055 Additional powers.
210.057 Powers and duties as to research on controlled substances.
210.060 Repealed, 1960.
210.065 Repealed, 1974.
210.070 Repealed, 1960.
210.075 Repealed, 1974.
210.080 Secretary may transfer employees.
210.090 Partisan political activity prohibited.
210.100 Exemption of institutional officers and employees from personal attendance as witness.
210.110 Officers, employees, and agents of Cabinet for Health and Family Services and regional community mental health-mental retardation programs not to sell to or make contracts with institutions, f
210.120 Officers and employees not to accept outside compensation -- Exceptions.
210.130 Religious instruction and ministration.
210.140 Transfer of patient or inmate to institution operated by different cabinet.
210.150 Repealed, 1970.
210.160 Repealed, 1986.
210.170 Authority to accept and use grants, gifts, bequests, and devises.
210.175 Repealed, 1986.
210.180 Canteens in institutions.
210.190 Utilizing services of workers of other cabinets -- Expenses.
210.200 Repealed, 1986.
210.210.210 Repealed, 1986.
210.220 Correspondence by patients with secretary or attorneys.
210.230 Records and forms.
210.235 Confidential nature of records.
210.240 Training schools.
210.250 Repealed, 1966.
210.260 Repealed, 1986.
210.265 No fee to be charged for staff certificate or affidavit.
210.267 Production by hospital residents.
210.270 Custodial care of patients with an intellectual disability in private homes, private nursing homes, and private institutions -- Transfer or reclassification of patient -- Procedure.
210.271 State hospital patients to be discharged to registered boarding homes only -- Quarterly follow-up visits by cabinet.
210.272 Repealed, 1982.
210.275 Repealed, 1978.
210.280 Repealed, 1968.
210.285 Powers of cabinet -- Forms -- Reports -- Rules and regulations.
210.290 Cabinet may act as fiduciary -- Duties -- Powers.
210.300 Designation of hospital districts.
210.310 Repealed, 1978.
210.315 Repealed, 1978.
210.320 Repealed, 1978.
210.325 Repealed, 1978.
210.330 Employment of attorney -- Cost of litigation -- Limitation of action.
210.340 Extradition of nonresident patient.
210.350 Return of nonresidents -- Expense.
210.360 Repealed, 2010
210.365 Crisis intervention team (CIT) training -- Curriculum -- Individual and aggregate reports -- Telephonic behavioral health jail triage system.
210.370 Cities or counties may join in providing mental health and mental retardation program.
210.380 Community mental health-mental retardation board -- Establishment -- Membership.
210.390 Terms of members of board -- Vacancies -- Removal.
210.400 Duties of board.
210.405 Board may act as fiduciary -- Duties -- Powers.
210.410 State aid for regional mental health and intellectual disability programs.
210.420 Limits on state general fund grants -- Purpose for which made -- Distribution formula.
210.430 Plan, budget, and membership of board to be submitted to obtain aid.
210.440 Allocation of funds -- Withdrawal of funds or board recognition -- Action by secretary when emergency exists -- Appeal and hearing.
210.450 Additional powers and duties of secretary as to regional programs.
210.460 Cities and counties may appropriate funds and levy tax for regional program.
210.470 Mental health and mental retardation taxing district -- Governing board.
210.480 Special ad valorem mental health and mental retardation tax.
210.485 Regional boards to provide lists of hospitals, psychiatric facilities, and treatment providers for involuntary treatment under KRS 222.433 and 222.434.
210.500 Legislative findings on planning for mental health and substance abuse services.
210.502 Kentucky Commission on Services and Supports for Individuals with Mental Illness, Alcohol and Other Drug Abuse Disorders, and Dual Diagnoses.
210.504 Commission meetings -- Duties -- Development of comprehensive state plan.
210.506 Regional planning councils -- Groups to be invited to join council.
210.509 Meeting and duties of regional planning councils.
210.520 Enactment of compact.
210.530 Compact administrator.
210.540 Supplementary agreements.
210.550 Financial participation.
210.570 Legislative findings on review and evaluation of current system of services and supports for persons with an intellectual disability and other developmental disabilities -- Construction of KRS
210.575 Kentucky Commission on Services and Supports for Individuals with an Intellectual Disability and Other Developmental Disabilities -- Membership -- Chair -- Compensation.
210.577 Commission's meetings, purposes, and goals.
210.580 Joint ad hoc committee on transitioning from children's services systems to adult services systems -- Membership -- Duties -- Report.
210.610 Repealed, 1994.
210.620 Repealed, 1994.
210.630 Repealed, 1994.
210.640 Repealed, 1994.
210.650 Repealed, 1994.
210.660 Repealed, 1994.
210.670 Repealed, 1994.
210.680 Repealed, 1994.
210.700 Short title.
210.710 Definitions.
210.720 Charge for board of patients -- Method of establishing.
210.730 Exemption from liability.
210.740 Repealed, 1982.
210.750 Rules and regulations.
210.760 Federal programs.
210.770 Definitions for KRS 210.770 to 210.795.
210.775 State Supported Living Council.
210.780 Duties of state council.
210.785 Repealed, effective July 12, 2006.
210.790 Eligibility for services -- Design -- Payment.
210.795 Standards for supported living arrangements -- Administrative regulations.
210.990 Penalties.
210.991 Penalties.
210.995 Penalty for taking patient from state hospital.

State Codes and Statutes

Statutes > Kentucky > 210-00

210.005 Definitions for chapter.
210.010 Rules and regulations.
210.020 Repealed, 1974.
210.030 Repealed, 1974.
210.031 Advisory committee on need for services for deaf or hard-of-hearing persons.
210.035 Repealed, 1986.
210.040 Powers and duties of cabinet.
210.042 Funding for nonprofit agency -- Matching funds.
210.045 Additional duties -- Requirements as to closure of certain state-owned or state-operated facilities for persons with an intellectual disability.
210.047 Facility closure hearing -- Required considerations.
210.049 Applicability of notice provisions to pre-existing closure announcements -- Delay of hearings.
210.050 Repealed, 1960.
210.055 Additional powers.
210.057 Powers and duties as to research on controlled substances.
210.060 Repealed, 1960.
210.065 Repealed, 1974.
210.070 Repealed, 1960.
210.075 Repealed, 1974.
210.080 Secretary may transfer employees.
210.090 Partisan political activity prohibited.
210.100 Exemption of institutional officers and employees from personal attendance as witness.
210.110 Officers, employees, and agents of Cabinet for Health and Family Services and regional community mental health-mental retardation programs not to sell to or make contracts with institutions, f
210.120 Officers and employees not to accept outside compensation -- Exceptions.
210.130 Religious instruction and ministration.
210.140 Transfer of patient or inmate to institution operated by different cabinet.
210.150 Repealed, 1970.
210.160 Repealed, 1986.
210.170 Authority to accept and use grants, gifts, bequests, and devises.
210.175 Repealed, 1986.
210.180 Canteens in institutions.
210.190 Utilizing services of workers of other cabinets -- Expenses.
210.200 Repealed, 1986.
210.210.210 Repealed, 1986.
210.220 Correspondence by patients with secretary or attorneys.
210.230 Records and forms.
210.235 Confidential nature of records.
210.240 Training schools.
210.250 Repealed, 1966.
210.260 Repealed, 1986.
210.265 No fee to be charged for staff certificate or affidavit.
210.267 Production by hospital residents.
210.270 Custodial care of patients with an intellectual disability in private homes, private nursing homes, and private institutions -- Transfer or reclassification of patient -- Procedure.
210.271 State hospital patients to be discharged to registered boarding homes only -- Quarterly follow-up visits by cabinet.
210.272 Repealed, 1982.
210.275 Repealed, 1978.
210.280 Repealed, 1968.
210.285 Powers of cabinet -- Forms -- Reports -- Rules and regulations.
210.290 Cabinet may act as fiduciary -- Duties -- Powers.
210.300 Designation of hospital districts.
210.310 Repealed, 1978.
210.315 Repealed, 1978.
210.320 Repealed, 1978.
210.325 Repealed, 1978.
210.330 Employment of attorney -- Cost of litigation -- Limitation of action.
210.340 Extradition of nonresident patient.
210.350 Return of nonresidents -- Expense.
210.360 Repealed, 2010
210.365 Crisis intervention team (CIT) training -- Curriculum -- Individual and aggregate reports -- Telephonic behavioral health jail triage system.
210.370 Cities or counties may join in providing mental health and mental retardation program.
210.380 Community mental health-mental retardation board -- Establishment -- Membership.
210.390 Terms of members of board -- Vacancies -- Removal.
210.400 Duties of board.
210.405 Board may act as fiduciary -- Duties -- Powers.
210.410 State aid for regional mental health and intellectual disability programs.
210.420 Limits on state general fund grants -- Purpose for which made -- Distribution formula.
210.430 Plan, budget, and membership of board to be submitted to obtain aid.
210.440 Allocation of funds -- Withdrawal of funds or board recognition -- Action by secretary when emergency exists -- Appeal and hearing.
210.450 Additional powers and duties of secretary as to regional programs.
210.460 Cities and counties may appropriate funds and levy tax for regional program.
210.470 Mental health and mental retardation taxing district -- Governing board.
210.480 Special ad valorem mental health and mental retardation tax.
210.485 Regional boards to provide lists of hospitals, psychiatric facilities, and treatment providers for involuntary treatment under KRS 222.433 and 222.434.
210.500 Legislative findings on planning for mental health and substance abuse services.
210.502 Kentucky Commission on Services and Supports for Individuals with Mental Illness, Alcohol and Other Drug Abuse Disorders, and Dual Diagnoses.
210.504 Commission meetings -- Duties -- Development of comprehensive state plan.
210.506 Regional planning councils -- Groups to be invited to join council.
210.509 Meeting and duties of regional planning councils.
210.520 Enactment of compact.
210.530 Compact administrator.
210.540 Supplementary agreements.
210.550 Financial participation.
210.570 Legislative findings on review and evaluation of current system of services and supports for persons with an intellectual disability and other developmental disabilities -- Construction of KRS
210.575 Kentucky Commission on Services and Supports for Individuals with an Intellectual Disability and Other Developmental Disabilities -- Membership -- Chair -- Compensation.
210.577 Commission's meetings, purposes, and goals.
210.580 Joint ad hoc committee on transitioning from children's services systems to adult services systems -- Membership -- Duties -- Report.
210.610 Repealed, 1994.
210.620 Repealed, 1994.
210.630 Repealed, 1994.
210.640 Repealed, 1994.
210.650 Repealed, 1994.
210.660 Repealed, 1994.
210.670 Repealed, 1994.
210.680 Repealed, 1994.
210.700 Short title.
210.710 Definitions.
210.720 Charge for board of patients -- Method of establishing.
210.730 Exemption from liability.
210.740 Repealed, 1982.
210.750 Rules and regulations.
210.760 Federal programs.
210.770 Definitions for KRS 210.770 to 210.795.
210.775 State Supported Living Council.
210.780 Duties of state council.
210.785 Repealed, effective July 12, 2006.
210.790 Eligibility for services -- Design -- Payment.
210.795 Standards for supported living arrangements -- Administrative regulations.
210.990 Penalties.
210.991 Penalties.
210.995 Penalty for taking patient from state hospital.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 210-00

210.005 Definitions for chapter.
210.010 Rules and regulations.
210.020 Repealed, 1974.
210.030 Repealed, 1974.
210.031 Advisory committee on need for services for deaf or hard-of-hearing persons.
210.035 Repealed, 1986.
210.040 Powers and duties of cabinet.
210.042 Funding for nonprofit agency -- Matching funds.
210.045 Additional duties -- Requirements as to closure of certain state-owned or state-operated facilities for persons with an intellectual disability.
210.047 Facility closure hearing -- Required considerations.
210.049 Applicability of notice provisions to pre-existing closure announcements -- Delay of hearings.
210.050 Repealed, 1960.
210.055 Additional powers.
210.057 Powers and duties as to research on controlled substances.
210.060 Repealed, 1960.
210.065 Repealed, 1974.
210.070 Repealed, 1960.
210.075 Repealed, 1974.
210.080 Secretary may transfer employees.
210.090 Partisan political activity prohibited.
210.100 Exemption of institutional officers and employees from personal attendance as witness.
210.110 Officers, employees, and agents of Cabinet for Health and Family Services and regional community mental health-mental retardation programs not to sell to or make contracts with institutions, f
210.120 Officers and employees not to accept outside compensation -- Exceptions.
210.130 Religious instruction and ministration.
210.140 Transfer of patient or inmate to institution operated by different cabinet.
210.150 Repealed, 1970.
210.160 Repealed, 1986.
210.170 Authority to accept and use grants, gifts, bequests, and devises.
210.175 Repealed, 1986.
210.180 Canteens in institutions.
210.190 Utilizing services of workers of other cabinets -- Expenses.
210.200 Repealed, 1986.
210.210.210 Repealed, 1986.
210.220 Correspondence by patients with secretary or attorneys.
210.230 Records and forms.
210.235 Confidential nature of records.
210.240 Training schools.
210.250 Repealed, 1966.
210.260 Repealed, 1986.
210.265 No fee to be charged for staff certificate or affidavit.
210.267 Production by hospital residents.
210.270 Custodial care of patients with an intellectual disability in private homes, private nursing homes, and private institutions -- Transfer or reclassification of patient -- Procedure.
210.271 State hospital patients to be discharged to registered boarding homes only -- Quarterly follow-up visits by cabinet.
210.272 Repealed, 1982.
210.275 Repealed, 1978.
210.280 Repealed, 1968.
210.285 Powers of cabinet -- Forms -- Reports -- Rules and regulations.
210.290 Cabinet may act as fiduciary -- Duties -- Powers.
210.300 Designation of hospital districts.
210.310 Repealed, 1978.
210.315 Repealed, 1978.
210.320 Repealed, 1978.
210.325 Repealed, 1978.
210.330 Employment of attorney -- Cost of litigation -- Limitation of action.
210.340 Extradition of nonresident patient.
210.350 Return of nonresidents -- Expense.
210.360 Repealed, 2010
210.365 Crisis intervention team (CIT) training -- Curriculum -- Individual and aggregate reports -- Telephonic behavioral health jail triage system.
210.370 Cities or counties may join in providing mental health and mental retardation program.
210.380 Community mental health-mental retardation board -- Establishment -- Membership.
210.390 Terms of members of board -- Vacancies -- Removal.
210.400 Duties of board.
210.405 Board may act as fiduciary -- Duties -- Powers.
210.410 State aid for regional mental health and intellectual disability programs.
210.420 Limits on state general fund grants -- Purpose for which made -- Distribution formula.
210.430 Plan, budget, and membership of board to be submitted to obtain aid.
210.440 Allocation of funds -- Withdrawal of funds or board recognition -- Action by secretary when emergency exists -- Appeal and hearing.
210.450 Additional powers and duties of secretary as to regional programs.
210.460 Cities and counties may appropriate funds and levy tax for regional program.
210.470 Mental health and mental retardation taxing district -- Governing board.
210.480 Special ad valorem mental health and mental retardation tax.
210.485 Regional boards to provide lists of hospitals, psychiatric facilities, and treatment providers for involuntary treatment under KRS 222.433 and 222.434.
210.500 Legislative findings on planning for mental health and substance abuse services.
210.502 Kentucky Commission on Services and Supports for Individuals with Mental Illness, Alcohol and Other Drug Abuse Disorders, and Dual Diagnoses.
210.504 Commission meetings -- Duties -- Development of comprehensive state plan.
210.506 Regional planning councils -- Groups to be invited to join council.
210.509 Meeting and duties of regional planning councils.
210.520 Enactment of compact.
210.530 Compact administrator.
210.540 Supplementary agreements.
210.550 Financial participation.
210.570 Legislative findings on review and evaluation of current system of services and supports for persons with an intellectual disability and other developmental disabilities -- Construction of KRS
210.575 Kentucky Commission on Services and Supports for Individuals with an Intellectual Disability and Other Developmental Disabilities -- Membership -- Chair -- Compensation.
210.577 Commission's meetings, purposes, and goals.
210.580 Joint ad hoc committee on transitioning from children's services systems to adult services systems -- Membership -- Duties -- Report.
210.610 Repealed, 1994.
210.620 Repealed, 1994.
210.630 Repealed, 1994.
210.640 Repealed, 1994.
210.650 Repealed, 1994.
210.660 Repealed, 1994.
210.670 Repealed, 1994.
210.680 Repealed, 1994.
210.700 Short title.
210.710 Definitions.
210.720 Charge for board of patients -- Method of establishing.
210.730 Exemption from liability.
210.740 Repealed, 1982.
210.750 Rules and regulations.
210.760 Federal programs.
210.770 Definitions for KRS 210.770 to 210.795.
210.775 State Supported Living Council.
210.780 Duties of state council.
210.785 Repealed, effective July 12, 2006.
210.790 Eligibility for services -- Design -- Payment.
210.795 Standards for supported living arrangements -- Administrative regulations.
210.990 Penalties.
210.991 Penalties.
210.995 Penalty for taking patient from state hospital.