State Codes and Statutes

Statutes > Kentucky > 211-00 > 585

Download pdf
Loading PDF...


Page 1 of 2 211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings. (1) The Breast Cancer Research and Education Trust Fund Board is hereby created for the purpose of administering the trust fund created under KRS 211.580. The board <br>shall be composed of nine (9) members as follows: <br>(a) The director of the University of Louisville Brown Cancer Center or the director's appointed designee; (b) The director of the University of Kentucky Markey Cancer Center or the director's appointed designee; (c) The president of the Kentucky Breast Cancer Alliance or the president's appointed designee; (d) The director of the Kentucky Cancer Program East or the director's appointed designee; (e) The director of the Kentucky Cancer Program West or the director's appointed designee; (f) Two (2) citizens, one (1) of whom shall be a breast cancer survivor, to be appointed by the Governor; (g) The secretary of the Cabinet for Health and Family Services, or the secretary's designee; and (h) The commissioner of the Department for Public Health or the commissioner's designee. (2) The board shall be attached to the Cabinet for Health and Family Services for administrative purposes. (3) The secretary of the Cabinet for Health and Family Services shall convene the first meeting of the board within sixty (60) days of June 20, 2005. (4) Board members shall serve without compensation, but may receive reimbursement for their actual and necessary expenses incurred in the performance of their duties. (5) The term of each appointed member shall be four (4) years. <br>(6) A member whose term has expired may continue to serve until a successor is appointed and qualifies. A member who is appointed to an unexpired term shall <br>serve the rest of the term and until a successor is appointed and qualifies. A member <br>may serve two (2) consecutive four (4) year terms and shall not be reappointed for <br>four (4) years after the completion of those terms. (7) A majority of the full membership of the board shall constitute a quorum. <br>(8) At the first meeting, the board shall elect, by majority vote, a president who shall preside at all meetings and coordinate the functions and activities of the board. The <br>president shall be elected or reelected each calendar year thereafter. (9) The board shall meet at least two (2) times annually but may meet more frequently, as deemed necessary, subject to call by the president or by request of a majority of <br>the board members. Effective: June 20, 2005 Page 2 of 2 History: Created 2005 Ky. Acts ch. 27, sec. 3, effective June 20, 2005. <br>Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to <br>agencies and officers whose names have been changed in 2005 legislation confirming <br>the reorganization of the executive branch. Such a correction has been made in this <br>section.

State Codes and Statutes

Statutes > Kentucky > 211-00 > 585

Download pdf
Loading PDF...


Page 1 of 2 211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings. (1) The Breast Cancer Research and Education Trust Fund Board is hereby created for the purpose of administering the trust fund created under KRS 211.580. The board <br>shall be composed of nine (9) members as follows: <br>(a) The director of the University of Louisville Brown Cancer Center or the director's appointed designee; (b) The director of the University of Kentucky Markey Cancer Center or the director's appointed designee; (c) The president of the Kentucky Breast Cancer Alliance or the president's appointed designee; (d) The director of the Kentucky Cancer Program East or the director's appointed designee; (e) The director of the Kentucky Cancer Program West or the director's appointed designee; (f) Two (2) citizens, one (1) of whom shall be a breast cancer survivor, to be appointed by the Governor; (g) The secretary of the Cabinet for Health and Family Services, or the secretary's designee; and (h) The commissioner of the Department for Public Health or the commissioner's designee. (2) The board shall be attached to the Cabinet for Health and Family Services for administrative purposes. (3) The secretary of the Cabinet for Health and Family Services shall convene the first meeting of the board within sixty (60) days of June 20, 2005. (4) Board members shall serve without compensation, but may receive reimbursement for their actual and necessary expenses incurred in the performance of their duties. (5) The term of each appointed member shall be four (4) years. <br>(6) A member whose term has expired may continue to serve until a successor is appointed and qualifies. A member who is appointed to an unexpired term shall <br>serve the rest of the term and until a successor is appointed and qualifies. A member <br>may serve two (2) consecutive four (4) year terms and shall not be reappointed for <br>four (4) years after the completion of those terms. (7) A majority of the full membership of the board shall constitute a quorum. <br>(8) At the first meeting, the board shall elect, by majority vote, a president who shall preside at all meetings and coordinate the functions and activities of the board. The <br>president shall be elected or reelected each calendar year thereafter. (9) The board shall meet at least two (2) times annually but may meet more frequently, as deemed necessary, subject to call by the president or by request of a majority of <br>the board members. Effective: June 20, 2005 Page 2 of 2 History: Created 2005 Ky. Acts ch. 27, sec. 3, effective June 20, 2005. <br>Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to <br>agencies and officers whose names have been changed in 2005 legislation confirming <br>the reorganization of the executive branch. Such a correction has been made in this <br>section.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 211-00 > 585

Download pdf
Loading PDF...


Page 1 of 2 211.585 Breast Cancer Research and Education Trust Fund Board -- Membership -- Terms -- Meetings. (1) The Breast Cancer Research and Education Trust Fund Board is hereby created for the purpose of administering the trust fund created under KRS 211.580. The board <br>shall be composed of nine (9) members as follows: <br>(a) The director of the University of Louisville Brown Cancer Center or the director's appointed designee; (b) The director of the University of Kentucky Markey Cancer Center or the director's appointed designee; (c) The president of the Kentucky Breast Cancer Alliance or the president's appointed designee; (d) The director of the Kentucky Cancer Program East or the director's appointed designee; (e) The director of the Kentucky Cancer Program West or the director's appointed designee; (f) Two (2) citizens, one (1) of whom shall be a breast cancer survivor, to be appointed by the Governor; (g) The secretary of the Cabinet for Health and Family Services, or the secretary's designee; and (h) The commissioner of the Department for Public Health or the commissioner's designee. (2) The board shall be attached to the Cabinet for Health and Family Services for administrative purposes. (3) The secretary of the Cabinet for Health and Family Services shall convene the first meeting of the board within sixty (60) days of June 20, 2005. (4) Board members shall serve without compensation, but may receive reimbursement for their actual and necessary expenses incurred in the performance of their duties. (5) The term of each appointed member shall be four (4) years. <br>(6) A member whose term has expired may continue to serve until a successor is appointed and qualifies. A member who is appointed to an unexpired term shall <br>serve the rest of the term and until a successor is appointed and qualifies. A member <br>may serve two (2) consecutive four (4) year terms and shall not be reappointed for <br>four (4) years after the completion of those terms. (7) A majority of the full membership of the board shall constitute a quorum. <br>(8) At the first meeting, the board shall elect, by majority vote, a president who shall preside at all meetings and coordinate the functions and activities of the board. The <br>president shall be elected or reelected each calendar year thereafter. (9) The board shall meet at least two (2) times annually but may meet more frequently, as deemed necessary, subject to call by the president or by request of a majority of <br>the board members. Effective: June 20, 2005 Page 2 of 2 History: Created 2005 Ky. Acts ch. 27, sec. 3, effective June 20, 2005. <br>Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to <br>agencies and officers whose names have been changed in 2005 legislation confirming <br>the reorganization of the executive branch. Such a correction has been made in this <br>section.