Download as PDF
15.910 Members of board -- Terms -- Chairman -- Expenses.
(1)
(2)
(3)
(4)
The state board shall be composed of the following members:
(a) The secretary of the Cabinet for Health and Family Services, the
secretary of the Finance and Administration Cabinet, the chief state
school officer, the commissioner of the Department of Kentucky State
Police, and the Attorney General, or designees authorized to speak on
their behalf; and
(b) Ten (10) public members appointed by the Governor. It is recommended
that, as a group, the public members shall demonstrate knowledge in the
area of child sexual abuse and exploitation prevention; shall be
representative of the demographic composition of this state; and, to the
extent practicable, shall be representative of all the following categories:
parents, school administrators, law enforcement, the religious community,
the legal community, the medical community, professional providers of
child sexual abuse and exploitation prevention services, and volunteers in
child sexual abuse and exploitation prevention services.
The term of each public member shall be three (3) years, except that of the
public members first appointed, three (3) shall serve for three (3) years, three
(3) for two (2) years, and four (4) for one (1) year. A public member shall not
serve more than two (2) consecutive terms, whether partial or full. A vacancy
shall be filled for the balance of the unexpired term in the same manner as the
original appointment.
The Attorney General shall serve as chairman or designate a chairperson of
the state board in which case the chairperson shall serve in that position at the
pleasure of the Attorney General. The state board may elect other officers and
committees as it considers appropriate.
There shall be no per diem compensation; however, the schedule for
reimbursement of expenses for the public members of the state board shall be
the same as for state employees. The reimbursement, executive director and
staff salaries, and all actual and necessary operating expenses of the state
board shall be paid from the trust fund, pursuant to an authorization as
provided in KRS 15.935.
Effective:June 26, 2007
History: Amended 2007 Ky. Acts ch. 85, sec. 34, effective June 26, 2007. -Amended 2005 Ky. Acts ch. 99, sec. 83, effective June 20, 2005. -- Amended
1998 Ky. Acts ch. 426, sec. 67, effective July 15, 1998. -- Amended 1992 Ky.
Acts ch. 27, sec. 1, effective March 2, 1992. -- Created 1984 Ky. Acts ch. 382,
sec. 3, effective July 13, 1984.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.