State Codes and Statutes

Statutes > Kentucky > 211-00

211.005 Declaration of legislative policy concerning public health laws.
211.010 Repealed, 1954.
211.015 Definitions for KRS 211.005 to 211.380.
211.020 Repealed, 1974.
211.025 General powers and duties of cabinet.
211.027 Rules and regulations relating to induced termination of pregnancy.
211.030 Repealed, 1974.
211.035 Repealed, 1974.
211.040 Repealed, 1972.
211.041 Repealed, 1982.
211.050 Repealed, 1972.
211.051 Repealed, 1974.
211.060 Repealed, 1974.
211.070 Repealed, 1974.
211.080 Repealed, 1974.
211.090 Powers and duties of secretary.
211.100 Repealed, 1972.
211.101 Repealed, 1972.
211.102 Repealed, 1972.
211.105 Repealed, 1954.
211.106 Repealed, 1974.
211.110 Repealed, 1954.
211.120 Repealed, 1954.
211.130 Definitions for KRS 211.130 to 211.160.
211.140 Declaration of legislative purpose.
211.150 Facilities and services for persons with severe physical disabilities who are educable.
211.160 Powers of secretary of the cabinet in providing service to handicapped persons.
211.165 Program for repayment of educational loans for primary health-care professionals who agree to serve in federally designated health professional shortage areas.
211.170 Functions of cabinet relating to local health departments.
211.1751 Definitions for KRS 211.1751 to 211.1755.
211.1752 Local Health Department Employment Personnel Council.
211.1755 Merit system for local health department personnel.
211.180 Functions of cabinet in the regulation of certain health matters -- Inspection fees -- Hearing.
211.182 Treatment of cancer restricted to physicians.
211.184 Enforcement of KRS 211.182 by cabinet and secretary of the Cabinet for Health and Family Services.
211.190 Public health services to be provided by the cabinet.
211.195 Authorization for Department for Public Health to develop programs allowing local health departments to participate in telehealth and receive reimbursement.
211.200 Assignment of cabinet personnel to a county in case of public health emergency or when county lacks adequate local health department.
211.210 Abatement of nuisances.
211.215 Program for decontamination of bird roosts.
211.220 Powers of cabinet personnel in the conduct of investigations -- Subpoenas, process.
211.230 Enforcement of obedience to orders and process -- Coercion of witness to testify.
211.240 Duties of Attorney General, county, and Commonwealth's attorneys.
211.250 Political activity by personnel prohibited.
211.260 Appeals from action by cabinet.
211.270 Payment of travel expenses of personnel.
211.280 Powers of cabinet concerning gifts, grants and endowments.
211.285 Malt Beverage Educational fund.
211.287 Funding by Department for Public Health of position relating to student health services.
211.290 Repealed, 1990.
211.300 Repealed, 1990.
211.305 Repealed, 1990.
211.310 Repealed, 1990.
211.315 Repealed, 1990.
211.320 Repealed, 1990.
211.325 Repealed, 1990.
211.330 Repealed, 1990.
211.345 Programs for testing public and private water supplies and for educating public about proper siting and drilling of wells.
211.350 On-site sewage disposal systems -- Electronic database -- Reports -- Regulations -- Issuance of permits -- Site evaluations and approval of system designs by local health department or license
211.355 Fees set by local board of health -- Inspections to be made only on systems constructed after July 15, 1986 -- Exception.
211.357 Certification of installers of on-site sewage disposal systems.
211.360 Certification of inspectors.
211.365 Office space.
211.370 Issuance of plumbing installation permits for on-site sewage disposal systems -- Local board of health as agent for cabinet -- Regulations.
211.375 On-site sewage disposal manuals -- Fees -- Training of personnel.
211.380 Permit for approved on-site sewage disposal system other than a septic tank.
211.390 Definitions for KRS 211.392.
211.392 Fluidized bed combustion technology tax exemption certificate.
211.394 Definitions for KRS 211.394 and 211.395.
211.395 Use of toilet facilities in public or semipublic building -- Conditions -- Immunity from civil liability.
211.400 Kentucky Physicians Care Program -- Provision of primary health care services to eligible individuals -- Volunteer networks -- Advisory committees.
211.402 Eligibility for services from Kentucky Physicians Care Program -- Referral by Department for Community Based Services -- Fee for services prohibited.
211.405 Purpose of rural dental scholarship fund.
211.410 Definition for KRS 211.405 to 211.460.
211.420 Rural Kentucky dental scholarship fund -- Granting scholarships.
211.430 Eligibility of applicants -- Contract to practice.
211.440 Effect of breach of contract.
211.450 Administrative regulations.
211.460 Disposition of funds.
211.461 Repealed, 2000.
211.462 Repealed, 2000.
211.463 Repealed, 2000.
211.464 Repealed, 2000.
211.465 Repealed, 2000.
211.466 Repealed, 2000.
211.470 Definitions for KRS 211.470 to 211.478.
211.472 Kentucky Traumatic Brain Injury Trust Fund Board.
211.474 Operating parameters -- Duties.
211.476 Traumatic brain injury trust fund.
211.478 Distribution of trust fund moneys.
211.480 Legislative findings.
211.481 Kentucky Cardiovascular Disease Initiative -- Goals -- KCDI board.
211.482 Business plans and benchmark measures -- Presentation of plans to Interim Joint Committees -- Updates to be provided -- Public-private collaboration.
211.483 KCDI fund.
211.490 Legislative findings concerning provision of trauma care.
211.492 Definitions for KRS 211.490 to 211.496.
211.494 Statewide trauma care program -- Goals -- Advisory committee-Components of trauma care system -- Coordination of activities -- Confidentiality of data -- Reports -- Administrative regulations.
211.496 Kentucky trauma care system fund -- Uses.
211.500 Kentucky Spinal Cord and Head Injury Research Board.
211.502 Duties of board -- Annual report.
211.504 Spinal cord and head injury research trust fund.
211.510 Repealed, 1974.
211.520 Repealed, 1974.
211.525 Repealed, 1974.
211.530 Repealed, 1972.
211.540 Repealed, 1974.
211.550 Repealed, 1976.
211.560 Repealed, 1976.
211.565 Repealed, 1974.
211.570 Repealed, 1974.
211.580 Breast cancer research and education trust fund.
211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings.
211.590 Duties of Breast Cancer Research and Education Trust Fund Board.
211.600 Designation of regional rape crisis centers -- Provision of services.
211.602 Funding for establishment and operation of regional rape crisis centers.
211.604 Rape crisis center board -- Membership and duties.
211.608 Confidentiality of rape crisis center clients' records.
211.610 Repealed, 1974.
211.620 Repealed, 1974.
211.630 Repealed, 1974.
211.635 Osteoporosis prevention and education program -- Public education -- Powers of department.
211.640 Duties of cabinet.
211.645 Definitions for KRS 211.647 and 213.046.
211.647 Duty of commission on receipt of hearing risk certificate -- Standards for audiological assessment and diagnostic centers.
211.650 Repealed, 1974.
211.651 Definitions for KRS 211.651 to 211.670.
211.655 Legislative findings and statement of intent.
211.660 Kentucky birth surveillance registry -- Department's authority to promulgate administrative regulations.
211.665 Advisory committee -- Duties.
211.670 Confidentiality of registry reports and records -- Use of information.
211.680 Legislative intent and findings for KRS 211.680 to 211.686 and KRS 72.029.
211.682 Interpretation of KRS 211.680 to 211.686 and KRS 72.029 with respect to laws relating to coroners.
211.684 Authorization to establish state child fatality review team -- Annual report on child fatalities.
211.686 Authorization for coroners to establish local child fatality response teams -- Confidentiality of team proceedings and records.
211.690 Health Access Nurturing Development Services for at-risk parents.
211.700 Repealed, effective January 1, 1973.
211.703 Repealed, effective January 1, 1973.
211.707 Repealed, effective January 1, 1973.
211.710 Repealed, effective January 1, 1973.
211.713 Repealed, effective January 1, 1973.
211.715 Repealed, effective January 1, 1973.
211.717 Repealed, effective January 1, 1973.
211.720 Repealed, effective January 1, 1973.
211.723 Repealed, effective January 1, 1973.
211.727 Repealed, effective January 1, 1973.
211.730 Repealed, effective January 1, 1973.
211.735 Definitions for KRS 211.735 to 211.739.
211.736 Creation of Kentucky Diabetes Research Board.
211.737 Creation of Kentucky diabetes research trust fund.
211.738 Application and review of proposed research projects.
211.739 Granting of research contracts -- Reports -- Published research documents -- Acknowledgment of funding source.
211.740 Repealed, reenacted, and amended as KRS 200.560, effective July 15, 1986.
211.750 Repealed, reenacted, and amended as KRS 200.550, effective July 15, 1986.
211.755 Breast-feeding permitted -- Municipal ordinances not to prohibit or restrict -- Interference prohibited.
211.760 Tattooing and body piercing of humans by nonmedical personnel for remuneration -- Registration -- Administrative regulations -- Compliance checks -- Hearings.
211.810 Repealed, 1974.
211.820 Functions, powers, and duties of Cabinet for Health and Family Services.
211.830 Repealed, 1974.
211.840 Short title.
211.842 Duties of Cabinet for Health and Family Services -- Right of entry upon property.
211.843 Licensees of radioactive materials to provide sureties -- Revocation of license.
211.844 Regulatory authority of cabinet.
211.846 Monitoring radioactive waste material sites.
211.848 Fees and charges for registration and licensing -- Disposition.
211.850 Injunction against violations.
211.852 Prerequisites to approval of nuclear waste disposal facility -- Procedure -- Exception.
211.854 Monitoring radiation in discharges into rivers -- Report of violations to United States attorney.
211.855 Cabinet's role as radon control agency for Commonwealth.
211.856 Certification of persons engaged in radon analysis, mitigation, or testing -- Fees.
211.857 Injunctive relief against violators.
211.858 Penalty for violations of KRS 211.855 to 211.858.
211.859 Central Midwest Interstate Low-Level Radioactive Waste Compact.
211.860 Repealed, 1974.
211.861 Legislative findings -- Purpose.
211.862 Definitions for KRS 211.861 to 211.869.
211.863 Control of commerce of low-level radioactive waste in and out of Kentucky -- Prohibitions -- Exemption.
211.865 Cabinet's authority to promulgate administrative regulations.
211.867 Acceptance of donations -- Trust and agency fund.
211.869 Penalties.
211.870 Regulation of radiation sources.
211.880 Repealed, 1974.
211.890 Application fees.
211.892 Legislative finding.
211.894 Conditions for relinquishing of ownership of low-level nuclear waste disposal site -- Commonwealth policy as to sites or facilities -- Contracts or agreements with federal government.
211.896 Conditions for reopening of closed facility.
211.898 Stabilization and decommissioning of facility owned by Commonwealth.
211.900 Definitions for KRS 211.900 to 211.905 and KRS 211.994.
211.901 Statewide program for prevention, screening, diagnosis, and treatment of lead poisoning -- Duties of secretary -- Authorization of local regulations and programs.
211.902 Reports on persons with excess level of lead in blood -- Duty to transmit electronic report to cabinet -- Records of reports to be indexed and analyzed -- Information to local organizations.
211.903 Testing for lead poisoning.
211.904 Educational programs.
211.905 Inspection of dwelling or dwelling unit of occupant with confirmed elevated lead blood level -- Procedure -- Duties of cabinet -- Effect.
211.9061 Definitions for KRS 211.9061 to 211.9079 and KRS 211.990.
211.9063 Certification of those performing lead-hazard detection or abatement services -- Administrative regulations -- Decision on application -- Quality assurance inspector.
211.9065 Accreditation for training programs providing education for certification in lead-hazard detection or abatement services -- Administrative regulations.
211.9067 Schedule of fees.
211.9069 Equivalent certificate and equivalent accreditation -- Conditions of issuance.
211.9071 Compliance with federal rules and regulations.
211.9075 Standards for performing lead-hazard detection or abatement procedures -- Compliance with administrative regulations.
211.9079 Public education and awareness campaign.
211.920 Definitions for KRS 211.925 to 211.945.
211.925 Powers and duties of cabinet.
211.927 Cooperation with Department of Corrections -- Assistance in training.
211.930 Prohibition.
211.935 Inspection of facilities -- Action to correct dangerous condition.
211.940 Repealed, 1990.
211.945 Administration of existing laws.
211.950 Repealed, reenacted, and amended as KRS 311.6521.
211.951 Newborn infant -- Implied consent to medical treatment by emergency services provider -- Confidentiality of person placing infant with provider.
211.952 Repealed, reenacted, and amended as KRS 311.6524.
211.9523 Abolition of category of nonemergency health transportation provider -- Conversion to disabled persons carrier or Class II ground ambulance provider.
211.953 Repealed, reenacted, and amended as KRS 311.6525.
211.9531 Repealed, reenacted, and amended as KRS 311.6526.
211.9533 Repealed, 2000.
211.9535 Repealed, 2000.
211.954 Repealed, reenacted, and amended as KRS 311.6563.
211.956 Repealed, 2000.
211.958 Repealed, 1996.
211.960 Repealed, 2000.
211.962 Repealed, reenacted, and amended as KRS 311.6522.
211.964 Repealed, reenacted, and amended as KRS 311.6541.
211.966 Repealed, reenacted, and amended as KRS 311.6561.
211.967 Repealed, reenacted, and amended as KRS 311.6531.
211.968 Repealed, reenacted, and amended as KRS 311.6579.
211.970 Definitions for KRS 211.972 to 211.982.
211.972 License and bonding required.
211.974 Exceptions to licensing requirements.
211.976 Application, filing and contents -- Conditions of bond.
211.978 Transporting vehicle to carry license -- Application -- Issuance.
211.979 Restrictions of use on vehicles licensed to haul sewage, sewage sludge, or grease.
211.980 Authorization to issue administrative regulations -- Hearings.
211.981 Disposal of sewage and sewage sludge.
211.982 Use of fees.
211.984 Definition.
211.985 Presetting of hot water heater thermostat by manufacturer.
211.990 Penalties.
211.991 Penalty for violation of KRS 211.670.
211.992 Repealed, effective January 1, 1973.
211.993 Penalties.
211.994 Penalty.
211.995 Penalties for violation of KRS 211.972 to 211.982 -- Civil penalty -- License revocation.

State Codes and Statutes

Statutes > Kentucky > 211-00

211.005 Declaration of legislative policy concerning public health laws.
211.010 Repealed, 1954.
211.015 Definitions for KRS 211.005 to 211.380.
211.020 Repealed, 1974.
211.025 General powers and duties of cabinet.
211.027 Rules and regulations relating to induced termination of pregnancy.
211.030 Repealed, 1974.
211.035 Repealed, 1974.
211.040 Repealed, 1972.
211.041 Repealed, 1982.
211.050 Repealed, 1972.
211.051 Repealed, 1974.
211.060 Repealed, 1974.
211.070 Repealed, 1974.
211.080 Repealed, 1974.
211.090 Powers and duties of secretary.
211.100 Repealed, 1972.
211.101 Repealed, 1972.
211.102 Repealed, 1972.
211.105 Repealed, 1954.
211.106 Repealed, 1974.
211.110 Repealed, 1954.
211.120 Repealed, 1954.
211.130 Definitions for KRS 211.130 to 211.160.
211.140 Declaration of legislative purpose.
211.150 Facilities and services for persons with severe physical disabilities who are educable.
211.160 Powers of secretary of the cabinet in providing service to handicapped persons.
211.165 Program for repayment of educational loans for primary health-care professionals who agree to serve in federally designated health professional shortage areas.
211.170 Functions of cabinet relating to local health departments.
211.1751 Definitions for KRS 211.1751 to 211.1755.
211.1752 Local Health Department Employment Personnel Council.
211.1755 Merit system for local health department personnel.
211.180 Functions of cabinet in the regulation of certain health matters -- Inspection fees -- Hearing.
211.182 Treatment of cancer restricted to physicians.
211.184 Enforcement of KRS 211.182 by cabinet and secretary of the Cabinet for Health and Family Services.
211.190 Public health services to be provided by the cabinet.
211.195 Authorization for Department for Public Health to develop programs allowing local health departments to participate in telehealth and receive reimbursement.
211.200 Assignment of cabinet personnel to a county in case of public health emergency or when county lacks adequate local health department.
211.210 Abatement of nuisances.
211.215 Program for decontamination of bird roosts.
211.220 Powers of cabinet personnel in the conduct of investigations -- Subpoenas, process.
211.230 Enforcement of obedience to orders and process -- Coercion of witness to testify.
211.240 Duties of Attorney General, county, and Commonwealth's attorneys.
211.250 Political activity by personnel prohibited.
211.260 Appeals from action by cabinet.
211.270 Payment of travel expenses of personnel.
211.280 Powers of cabinet concerning gifts, grants and endowments.
211.285 Malt Beverage Educational fund.
211.287 Funding by Department for Public Health of position relating to student health services.
211.290 Repealed, 1990.
211.300 Repealed, 1990.
211.305 Repealed, 1990.
211.310 Repealed, 1990.
211.315 Repealed, 1990.
211.320 Repealed, 1990.
211.325 Repealed, 1990.
211.330 Repealed, 1990.
211.345 Programs for testing public and private water supplies and for educating public about proper siting and drilling of wells.
211.350 On-site sewage disposal systems -- Electronic database -- Reports -- Regulations -- Issuance of permits -- Site evaluations and approval of system designs by local health department or license
211.355 Fees set by local board of health -- Inspections to be made only on systems constructed after July 15, 1986 -- Exception.
211.357 Certification of installers of on-site sewage disposal systems.
211.360 Certification of inspectors.
211.365 Office space.
211.370 Issuance of plumbing installation permits for on-site sewage disposal systems -- Local board of health as agent for cabinet -- Regulations.
211.375 On-site sewage disposal manuals -- Fees -- Training of personnel.
211.380 Permit for approved on-site sewage disposal system other than a septic tank.
211.390 Definitions for KRS 211.392.
211.392 Fluidized bed combustion technology tax exemption certificate.
211.394 Definitions for KRS 211.394 and 211.395.
211.395 Use of toilet facilities in public or semipublic building -- Conditions -- Immunity from civil liability.
211.400 Kentucky Physicians Care Program -- Provision of primary health care services to eligible individuals -- Volunteer networks -- Advisory committees.
211.402 Eligibility for services from Kentucky Physicians Care Program -- Referral by Department for Community Based Services -- Fee for services prohibited.
211.405 Purpose of rural dental scholarship fund.
211.410 Definition for KRS 211.405 to 211.460.
211.420 Rural Kentucky dental scholarship fund -- Granting scholarships.
211.430 Eligibility of applicants -- Contract to practice.
211.440 Effect of breach of contract.
211.450 Administrative regulations.
211.460 Disposition of funds.
211.461 Repealed, 2000.
211.462 Repealed, 2000.
211.463 Repealed, 2000.
211.464 Repealed, 2000.
211.465 Repealed, 2000.
211.466 Repealed, 2000.
211.470 Definitions for KRS 211.470 to 211.478.
211.472 Kentucky Traumatic Brain Injury Trust Fund Board.
211.474 Operating parameters -- Duties.
211.476 Traumatic brain injury trust fund.
211.478 Distribution of trust fund moneys.
211.480 Legislative findings.
211.481 Kentucky Cardiovascular Disease Initiative -- Goals -- KCDI board.
211.482 Business plans and benchmark measures -- Presentation of plans to Interim Joint Committees -- Updates to be provided -- Public-private collaboration.
211.483 KCDI fund.
211.490 Legislative findings concerning provision of trauma care.
211.492 Definitions for KRS 211.490 to 211.496.
211.494 Statewide trauma care program -- Goals -- Advisory committee-Components of trauma care system -- Coordination of activities -- Confidentiality of data -- Reports -- Administrative regulations.
211.496 Kentucky trauma care system fund -- Uses.
211.500 Kentucky Spinal Cord and Head Injury Research Board.
211.502 Duties of board -- Annual report.
211.504 Spinal cord and head injury research trust fund.
211.510 Repealed, 1974.
211.520 Repealed, 1974.
211.525 Repealed, 1974.
211.530 Repealed, 1972.
211.540 Repealed, 1974.
211.550 Repealed, 1976.
211.560 Repealed, 1976.
211.565 Repealed, 1974.
211.570 Repealed, 1974.
211.580 Breast cancer research and education trust fund.
211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings.
211.590 Duties of Breast Cancer Research and Education Trust Fund Board.
211.600 Designation of regional rape crisis centers -- Provision of services.
211.602 Funding for establishment and operation of regional rape crisis centers.
211.604 Rape crisis center board -- Membership and duties.
211.608 Confidentiality of rape crisis center clients' records.
211.610 Repealed, 1974.
211.620 Repealed, 1974.
211.630 Repealed, 1974.
211.635 Osteoporosis prevention and education program -- Public education -- Powers of department.
211.640 Duties of cabinet.
211.645 Definitions for KRS 211.647 and 213.046.
211.647 Duty of commission on receipt of hearing risk certificate -- Standards for audiological assessment and diagnostic centers.
211.650 Repealed, 1974.
211.651 Definitions for KRS 211.651 to 211.670.
211.655 Legislative findings and statement of intent.
211.660 Kentucky birth surveillance registry -- Department's authority to promulgate administrative regulations.
211.665 Advisory committee -- Duties.
211.670 Confidentiality of registry reports and records -- Use of information.
211.680 Legislative intent and findings for KRS 211.680 to 211.686 and KRS 72.029.
211.682 Interpretation of KRS 211.680 to 211.686 and KRS 72.029 with respect to laws relating to coroners.
211.684 Authorization to establish state child fatality review team -- Annual report on child fatalities.
211.686 Authorization for coroners to establish local child fatality response teams -- Confidentiality of team proceedings and records.
211.690 Health Access Nurturing Development Services for at-risk parents.
211.700 Repealed, effective January 1, 1973.
211.703 Repealed, effective January 1, 1973.
211.707 Repealed, effective January 1, 1973.
211.710 Repealed, effective January 1, 1973.
211.713 Repealed, effective January 1, 1973.
211.715 Repealed, effective January 1, 1973.
211.717 Repealed, effective January 1, 1973.
211.720 Repealed, effective January 1, 1973.
211.723 Repealed, effective January 1, 1973.
211.727 Repealed, effective January 1, 1973.
211.730 Repealed, effective January 1, 1973.
211.735 Definitions for KRS 211.735 to 211.739.
211.736 Creation of Kentucky Diabetes Research Board.
211.737 Creation of Kentucky diabetes research trust fund.
211.738 Application and review of proposed research projects.
211.739 Granting of research contracts -- Reports -- Published research documents -- Acknowledgment of funding source.
211.740 Repealed, reenacted, and amended as KRS 200.560, effective July 15, 1986.
211.750 Repealed, reenacted, and amended as KRS 200.550, effective July 15, 1986.
211.755 Breast-feeding permitted -- Municipal ordinances not to prohibit or restrict -- Interference prohibited.
211.760 Tattooing and body piercing of humans by nonmedical personnel for remuneration -- Registration -- Administrative regulations -- Compliance checks -- Hearings.
211.810 Repealed, 1974.
211.820 Functions, powers, and duties of Cabinet for Health and Family Services.
211.830 Repealed, 1974.
211.840 Short title.
211.842 Duties of Cabinet for Health and Family Services -- Right of entry upon property.
211.843 Licensees of radioactive materials to provide sureties -- Revocation of license.
211.844 Regulatory authority of cabinet.
211.846 Monitoring radioactive waste material sites.
211.848 Fees and charges for registration and licensing -- Disposition.
211.850 Injunction against violations.
211.852 Prerequisites to approval of nuclear waste disposal facility -- Procedure -- Exception.
211.854 Monitoring radiation in discharges into rivers -- Report of violations to United States attorney.
211.855 Cabinet's role as radon control agency for Commonwealth.
211.856 Certification of persons engaged in radon analysis, mitigation, or testing -- Fees.
211.857 Injunctive relief against violators.
211.858 Penalty for violations of KRS 211.855 to 211.858.
211.859 Central Midwest Interstate Low-Level Radioactive Waste Compact.
211.860 Repealed, 1974.
211.861 Legislative findings -- Purpose.
211.862 Definitions for KRS 211.861 to 211.869.
211.863 Control of commerce of low-level radioactive waste in and out of Kentucky -- Prohibitions -- Exemption.
211.865 Cabinet's authority to promulgate administrative regulations.
211.867 Acceptance of donations -- Trust and agency fund.
211.869 Penalties.
211.870 Regulation of radiation sources.
211.880 Repealed, 1974.
211.890 Application fees.
211.892 Legislative finding.
211.894 Conditions for relinquishing of ownership of low-level nuclear waste disposal site -- Commonwealth policy as to sites or facilities -- Contracts or agreements with federal government.
211.896 Conditions for reopening of closed facility.
211.898 Stabilization and decommissioning of facility owned by Commonwealth.
211.900 Definitions for KRS 211.900 to 211.905 and KRS 211.994.
211.901 Statewide program for prevention, screening, diagnosis, and treatment of lead poisoning -- Duties of secretary -- Authorization of local regulations and programs.
211.902 Reports on persons with excess level of lead in blood -- Duty to transmit electronic report to cabinet -- Records of reports to be indexed and analyzed -- Information to local organizations.
211.903 Testing for lead poisoning.
211.904 Educational programs.
211.905 Inspection of dwelling or dwelling unit of occupant with confirmed elevated lead blood level -- Procedure -- Duties of cabinet -- Effect.
211.9061 Definitions for KRS 211.9061 to 211.9079 and KRS 211.990.
211.9063 Certification of those performing lead-hazard detection or abatement services -- Administrative regulations -- Decision on application -- Quality assurance inspector.
211.9065 Accreditation for training programs providing education for certification in lead-hazard detection or abatement services -- Administrative regulations.
211.9067 Schedule of fees.
211.9069 Equivalent certificate and equivalent accreditation -- Conditions of issuance.
211.9071 Compliance with federal rules and regulations.
211.9075 Standards for performing lead-hazard detection or abatement procedures -- Compliance with administrative regulations.
211.9079 Public education and awareness campaign.
211.920 Definitions for KRS 211.925 to 211.945.
211.925 Powers and duties of cabinet.
211.927 Cooperation with Department of Corrections -- Assistance in training.
211.930 Prohibition.
211.935 Inspection of facilities -- Action to correct dangerous condition.
211.940 Repealed, 1990.
211.945 Administration of existing laws.
211.950 Repealed, reenacted, and amended as KRS 311.6521.
211.951 Newborn infant -- Implied consent to medical treatment by emergency services provider -- Confidentiality of person placing infant with provider.
211.952 Repealed, reenacted, and amended as KRS 311.6524.
211.9523 Abolition of category of nonemergency health transportation provider -- Conversion to disabled persons carrier or Class II ground ambulance provider.
211.953 Repealed, reenacted, and amended as KRS 311.6525.
211.9531 Repealed, reenacted, and amended as KRS 311.6526.
211.9533 Repealed, 2000.
211.9535 Repealed, 2000.
211.954 Repealed, reenacted, and amended as KRS 311.6563.
211.956 Repealed, 2000.
211.958 Repealed, 1996.
211.960 Repealed, 2000.
211.962 Repealed, reenacted, and amended as KRS 311.6522.
211.964 Repealed, reenacted, and amended as KRS 311.6541.
211.966 Repealed, reenacted, and amended as KRS 311.6561.
211.967 Repealed, reenacted, and amended as KRS 311.6531.
211.968 Repealed, reenacted, and amended as KRS 311.6579.
211.970 Definitions for KRS 211.972 to 211.982.
211.972 License and bonding required.
211.974 Exceptions to licensing requirements.
211.976 Application, filing and contents -- Conditions of bond.
211.978 Transporting vehicle to carry license -- Application -- Issuance.
211.979 Restrictions of use on vehicles licensed to haul sewage, sewage sludge, or grease.
211.980 Authorization to issue administrative regulations -- Hearings.
211.981 Disposal of sewage and sewage sludge.
211.982 Use of fees.
211.984 Definition.
211.985 Presetting of hot water heater thermostat by manufacturer.
211.990 Penalties.
211.991 Penalty for violation of KRS 211.670.
211.992 Repealed, effective January 1, 1973.
211.993 Penalties.
211.994 Penalty.
211.995 Penalties for violation of KRS 211.972 to 211.982 -- Civil penalty -- License revocation.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 211-00

211.005 Declaration of legislative policy concerning public health laws.
211.010 Repealed, 1954.
211.015 Definitions for KRS 211.005 to 211.380.
211.020 Repealed, 1974.
211.025 General powers and duties of cabinet.
211.027 Rules and regulations relating to induced termination of pregnancy.
211.030 Repealed, 1974.
211.035 Repealed, 1974.
211.040 Repealed, 1972.
211.041 Repealed, 1982.
211.050 Repealed, 1972.
211.051 Repealed, 1974.
211.060 Repealed, 1974.
211.070 Repealed, 1974.
211.080 Repealed, 1974.
211.090 Powers and duties of secretary.
211.100 Repealed, 1972.
211.101 Repealed, 1972.
211.102 Repealed, 1972.
211.105 Repealed, 1954.
211.106 Repealed, 1974.
211.110 Repealed, 1954.
211.120 Repealed, 1954.
211.130 Definitions for KRS 211.130 to 211.160.
211.140 Declaration of legislative purpose.
211.150 Facilities and services for persons with severe physical disabilities who are educable.
211.160 Powers of secretary of the cabinet in providing service to handicapped persons.
211.165 Program for repayment of educational loans for primary health-care professionals who agree to serve in federally designated health professional shortage areas.
211.170 Functions of cabinet relating to local health departments.
211.1751 Definitions for KRS 211.1751 to 211.1755.
211.1752 Local Health Department Employment Personnel Council.
211.1755 Merit system for local health department personnel.
211.180 Functions of cabinet in the regulation of certain health matters -- Inspection fees -- Hearing.
211.182 Treatment of cancer restricted to physicians.
211.184 Enforcement of KRS 211.182 by cabinet and secretary of the Cabinet for Health and Family Services.
211.190 Public health services to be provided by the cabinet.
211.195 Authorization for Department for Public Health to develop programs allowing local health departments to participate in telehealth and receive reimbursement.
211.200 Assignment of cabinet personnel to a county in case of public health emergency or when county lacks adequate local health department.
211.210 Abatement of nuisances.
211.215 Program for decontamination of bird roosts.
211.220 Powers of cabinet personnel in the conduct of investigations -- Subpoenas, process.
211.230 Enforcement of obedience to orders and process -- Coercion of witness to testify.
211.240 Duties of Attorney General, county, and Commonwealth's attorneys.
211.250 Political activity by personnel prohibited.
211.260 Appeals from action by cabinet.
211.270 Payment of travel expenses of personnel.
211.280 Powers of cabinet concerning gifts, grants and endowments.
211.285 Malt Beverage Educational fund.
211.287 Funding by Department for Public Health of position relating to student health services.
211.290 Repealed, 1990.
211.300 Repealed, 1990.
211.305 Repealed, 1990.
211.310 Repealed, 1990.
211.315 Repealed, 1990.
211.320 Repealed, 1990.
211.325 Repealed, 1990.
211.330 Repealed, 1990.
211.345 Programs for testing public and private water supplies and for educating public about proper siting and drilling of wells.
211.350 On-site sewage disposal systems -- Electronic database -- Reports -- Regulations -- Issuance of permits -- Site evaluations and approval of system designs by local health department or license
211.355 Fees set by local board of health -- Inspections to be made only on systems constructed after July 15, 1986 -- Exception.
211.357 Certification of installers of on-site sewage disposal systems.
211.360 Certification of inspectors.
211.365 Office space.
211.370 Issuance of plumbing installation permits for on-site sewage disposal systems -- Local board of health as agent for cabinet -- Regulations.
211.375 On-site sewage disposal manuals -- Fees -- Training of personnel.
211.380 Permit for approved on-site sewage disposal system other than a septic tank.
211.390 Definitions for KRS 211.392.
211.392 Fluidized bed combustion technology tax exemption certificate.
211.394 Definitions for KRS 211.394 and 211.395.
211.395 Use of toilet facilities in public or semipublic building -- Conditions -- Immunity from civil liability.
211.400 Kentucky Physicians Care Program -- Provision of primary health care services to eligible individuals -- Volunteer networks -- Advisory committees.
211.402 Eligibility for services from Kentucky Physicians Care Program -- Referral by Department for Community Based Services -- Fee for services prohibited.
211.405 Purpose of rural dental scholarship fund.
211.410 Definition for KRS 211.405 to 211.460.
211.420 Rural Kentucky dental scholarship fund -- Granting scholarships.
211.430 Eligibility of applicants -- Contract to practice.
211.440 Effect of breach of contract.
211.450 Administrative regulations.
211.460 Disposition of funds.
211.461 Repealed, 2000.
211.462 Repealed, 2000.
211.463 Repealed, 2000.
211.464 Repealed, 2000.
211.465 Repealed, 2000.
211.466 Repealed, 2000.
211.470 Definitions for KRS 211.470 to 211.478.
211.472 Kentucky Traumatic Brain Injury Trust Fund Board.
211.474 Operating parameters -- Duties.
211.476 Traumatic brain injury trust fund.
211.478 Distribution of trust fund moneys.
211.480 Legislative findings.
211.481 Kentucky Cardiovascular Disease Initiative -- Goals -- KCDI board.
211.482 Business plans and benchmark measures -- Presentation of plans to Interim Joint Committees -- Updates to be provided -- Public-private collaboration.
211.483 KCDI fund.
211.490 Legislative findings concerning provision of trauma care.
211.492 Definitions for KRS 211.490 to 211.496.
211.494 Statewide trauma care program -- Goals -- Advisory committee-Components of trauma care system -- Coordination of activities -- Confidentiality of data -- Reports -- Administrative regulations.
211.496 Kentucky trauma care system fund -- Uses.
211.500 Kentucky Spinal Cord and Head Injury Research Board.
211.502 Duties of board -- Annual report.
211.504 Spinal cord and head injury research trust fund.
211.510 Repealed, 1974.
211.520 Repealed, 1974.
211.525 Repealed, 1974.
211.530 Repealed, 1972.
211.540 Repealed, 1974.
211.550 Repealed, 1976.
211.560 Repealed, 1976.
211.565 Repealed, 1974.
211.570 Repealed, 1974.
211.580 Breast cancer research and education trust fund.
211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings.
211.590 Duties of Breast Cancer Research and Education Trust Fund Board.
211.600 Designation of regional rape crisis centers -- Provision of services.
211.602 Funding for establishment and operation of regional rape crisis centers.
211.604 Rape crisis center board -- Membership and duties.
211.608 Confidentiality of rape crisis center clients' records.
211.610 Repealed, 1974.
211.620 Repealed, 1974.
211.630 Repealed, 1974.
211.635 Osteoporosis prevention and education program -- Public education -- Powers of department.
211.640 Duties of cabinet.
211.645 Definitions for KRS 211.647 and 213.046.
211.647 Duty of commission on receipt of hearing risk certificate -- Standards for audiological assessment and diagnostic centers.
211.650 Repealed, 1974.
211.651 Definitions for KRS 211.651 to 211.670.
211.655 Legislative findings and statement of intent.
211.660 Kentucky birth surveillance registry -- Department's authority to promulgate administrative regulations.
211.665 Advisory committee -- Duties.
211.670 Confidentiality of registry reports and records -- Use of information.
211.680 Legislative intent and findings for KRS 211.680 to 211.686 and KRS 72.029.
211.682 Interpretation of KRS 211.680 to 211.686 and KRS 72.029 with respect to laws relating to coroners.
211.684 Authorization to establish state child fatality review team -- Annual report on child fatalities.
211.686 Authorization for coroners to establish local child fatality response teams -- Confidentiality of team proceedings and records.
211.690 Health Access Nurturing Development Services for at-risk parents.
211.700 Repealed, effective January 1, 1973.
211.703 Repealed, effective January 1, 1973.
211.707 Repealed, effective January 1, 1973.
211.710 Repealed, effective January 1, 1973.
211.713 Repealed, effective January 1, 1973.
211.715 Repealed, effective January 1, 1973.
211.717 Repealed, effective January 1, 1973.
211.720 Repealed, effective January 1, 1973.
211.723 Repealed, effective January 1, 1973.
211.727 Repealed, effective January 1, 1973.
211.730 Repealed, effective January 1, 1973.
211.735 Definitions for KRS 211.735 to 211.739.
211.736 Creation of Kentucky Diabetes Research Board.
211.737 Creation of Kentucky diabetes research trust fund.
211.738 Application and review of proposed research projects.
211.739 Granting of research contracts -- Reports -- Published research documents -- Acknowledgment of funding source.
211.740 Repealed, reenacted, and amended as KRS 200.560, effective July 15, 1986.
211.750 Repealed, reenacted, and amended as KRS 200.550, effective July 15, 1986.
211.755 Breast-feeding permitted -- Municipal ordinances not to prohibit or restrict -- Interference prohibited.
211.760 Tattooing and body piercing of humans by nonmedical personnel for remuneration -- Registration -- Administrative regulations -- Compliance checks -- Hearings.
211.810 Repealed, 1974.
211.820 Functions, powers, and duties of Cabinet for Health and Family Services.
211.830 Repealed, 1974.
211.840 Short title.
211.842 Duties of Cabinet for Health and Family Services -- Right of entry upon property.
211.843 Licensees of radioactive materials to provide sureties -- Revocation of license.
211.844 Regulatory authority of cabinet.
211.846 Monitoring radioactive waste material sites.
211.848 Fees and charges for registration and licensing -- Disposition.
211.850 Injunction against violations.
211.852 Prerequisites to approval of nuclear waste disposal facility -- Procedure -- Exception.
211.854 Monitoring radiation in discharges into rivers -- Report of violations to United States attorney.
211.855 Cabinet's role as radon control agency for Commonwealth.
211.856 Certification of persons engaged in radon analysis, mitigation, or testing -- Fees.
211.857 Injunctive relief against violators.
211.858 Penalty for violations of KRS 211.855 to 211.858.
211.859 Central Midwest Interstate Low-Level Radioactive Waste Compact.
211.860 Repealed, 1974.
211.861 Legislative findings -- Purpose.
211.862 Definitions for KRS 211.861 to 211.869.
211.863 Control of commerce of low-level radioactive waste in and out of Kentucky -- Prohibitions -- Exemption.
211.865 Cabinet's authority to promulgate administrative regulations.
211.867 Acceptance of donations -- Trust and agency fund.
211.869 Penalties.
211.870 Regulation of radiation sources.
211.880 Repealed, 1974.
211.890 Application fees.
211.892 Legislative finding.
211.894 Conditions for relinquishing of ownership of low-level nuclear waste disposal site -- Commonwealth policy as to sites or facilities -- Contracts or agreements with federal government.
211.896 Conditions for reopening of closed facility.
211.898 Stabilization and decommissioning of facility owned by Commonwealth.
211.900 Definitions for KRS 211.900 to 211.905 and KRS 211.994.
211.901 Statewide program for prevention, screening, diagnosis, and treatment of lead poisoning -- Duties of secretary -- Authorization of local regulations and programs.
211.902 Reports on persons with excess level of lead in blood -- Duty to transmit electronic report to cabinet -- Records of reports to be indexed and analyzed -- Information to local organizations.
211.903 Testing for lead poisoning.
211.904 Educational programs.
211.905 Inspection of dwelling or dwelling unit of occupant with confirmed elevated lead blood level -- Procedure -- Duties of cabinet -- Effect.
211.9061 Definitions for KRS 211.9061 to 211.9079 and KRS 211.990.
211.9063 Certification of those performing lead-hazard detection or abatement services -- Administrative regulations -- Decision on application -- Quality assurance inspector.
211.9065 Accreditation for training programs providing education for certification in lead-hazard detection or abatement services -- Administrative regulations.
211.9067 Schedule of fees.
211.9069 Equivalent certificate and equivalent accreditation -- Conditions of issuance.
211.9071 Compliance with federal rules and regulations.
211.9075 Standards for performing lead-hazard detection or abatement procedures -- Compliance with administrative regulations.
211.9079 Public education and awareness campaign.
211.920 Definitions for KRS 211.925 to 211.945.
211.925 Powers and duties of cabinet.
211.927 Cooperation with Department of Corrections -- Assistance in training.
211.930 Prohibition.
211.935 Inspection of facilities -- Action to correct dangerous condition.
211.940 Repealed, 1990.
211.945 Administration of existing laws.
211.950 Repealed, reenacted, and amended as KRS 311.6521.
211.951 Newborn infant -- Implied consent to medical treatment by emergency services provider -- Confidentiality of person placing infant with provider.
211.952 Repealed, reenacted, and amended as KRS 311.6524.
211.9523 Abolition of category of nonemergency health transportation provider -- Conversion to disabled persons carrier or Class II ground ambulance provider.
211.953 Repealed, reenacted, and amended as KRS 311.6525.
211.9531 Repealed, reenacted, and amended as KRS 311.6526.
211.9533 Repealed, 2000.
211.9535 Repealed, 2000.
211.954 Repealed, reenacted, and amended as KRS 311.6563.
211.956 Repealed, 2000.
211.958 Repealed, 1996.
211.960 Repealed, 2000.
211.962 Repealed, reenacted, and amended as KRS 311.6522.
211.964 Repealed, reenacted, and amended as KRS 311.6541.
211.966 Repealed, reenacted, and amended as KRS 311.6561.
211.967 Repealed, reenacted, and amended as KRS 311.6531.
211.968 Repealed, reenacted, and amended as KRS 311.6579.
211.970 Definitions for KRS 211.972 to 211.982.
211.972 License and bonding required.
211.974 Exceptions to licensing requirements.
211.976 Application, filing and contents -- Conditions of bond.
211.978 Transporting vehicle to carry license -- Application -- Issuance.
211.979 Restrictions of use on vehicles licensed to haul sewage, sewage sludge, or grease.
211.980 Authorization to issue administrative regulations -- Hearings.
211.981 Disposal of sewage and sewage sludge.
211.982 Use of fees.
211.984 Definition.
211.985 Presetting of hot water heater thermostat by manufacturer.
211.990 Penalties.
211.991 Penalty for violation of KRS 211.670.
211.992 Repealed, effective January 1, 1973.
211.993 Penalties.
211.994 Penalty.
211.995 Penalties for violation of KRS 211.972 to 211.982 -- Civil penalty -- License revocation.