2013 Kentucky Revised Statutes CHAPTER 164 - STATE UNIVERSITIES AND COLLEGES -- REGIONAL EDUCATION -- ARCHAEOLOGY 164.476 Lung cancer research fund -- Consortium between Universities of Kentucky and Louisville to be known as the Governance Board of the Lung Cancer Research Project -- Annual audit.
Download as PDF
164.476 Lung cancer research fund -- Consortium between Universities of
Kentucky and Louisville to be known as the Governance Board of the
Lung Cancer Research Project -- Annual audit.
(1)
(2)
(3)
(4)
(5)
The "Lung Cancer Research Fund" is created and shall receive funds each
year from the Kentucky health care improvement fund in the amount specified
in KRS 304.17B-003(5)(b). The lung cancer research fund shall be used to
finance the Lung Cancer Research Project described in subsection (5) of this
section. No revenues from the lung cancer research fund shall be allocated
until the board has adopted the strategic plan described in subsections (5) and
(6) of this section.
A research consortium between the University of Kentucky and the University
of Louisville is created and shall be known as the Governance Board of the
Lung Cancer Research Project. The consortium shall be attached to the
Council on Postsecondary Education for administrative purposes.
The board shall consist of nine (9) members appointed by the Governor as
follows:
(a) Two (2) members shall be from the faculty of the School of Medicine at
the University of Kentucky;
(b) Two (2) members shall be from the faculty of the School of Medicine at
the University of Louisville;
(c) Two (2) members shall be from the Council on Postsecondary Education;
and
(d) Three (3) members shall be from the state at large, one (1) of whom shall
be appointed chair by the Governor.
Except as provided in paragraphs (a) to (d) of this subsection, the terms of the
members shall be for four (4) years and until their successors are appointed
and confirmed. A vacancy on the board shall be filled for the remainder of the
unexpired term in the same manner as the original appointment. Members may
be reappointed. The initial appointments shall be for staggered terms, as
follows:
(a) Two (2) members shall be appointed for one (1) year;
(b) Two (2) members shall be appointed for two (2) years;
(c) Two (2) members shall be appointed for three (3) years; and
(d) Three (3) members shall be appointed for four (4) years.
The Governance Board of the Lung Cancer Research Project shall develop
and oversee the implementation of a twenty (20) year strategic plan that
utilizes the resources of both the University of Louisville and the University of
Kentucky in establishing the Lung Cancer Research Project. The Lung Cancer
Research Project shall be a joint program to:
(a) Develop an expertise in the area of lung cancer research with an
immediate focus on early detection and epidemiology and with an ultimate
goal of eradication of lung cancer;
(b) Establish a statewide clinical trial network to make university-based
clinical trials available to the community physician in order to bring the
most innovative cancer treatments to all Kentuckians in need of these
(6)
(7)
(8)
treatments;
(c) Leverage the resources earmarked for the Lung Cancer Research Project
toward the certification of the cancer program at the University of
Kentucky and the University of Louisville by the National Cancer Institute
as a cancer center; and
(d) Undertake other initiatives consistent with the strategic plan.
The strategic plan shall identify both short-term and long-term goals and the
appropriate oversights to measure progress toward achievement of those
goals; it shall be updated every two (2) years.
The Governance Board of the Lung Cancer Research Project shall submit an
annual report to the Governor and the Legislative Research Commission by
September 1 each year for the preceding fiscal year, outlining its activities and
expenditures.
The Auditor of Public Accounts, on an annual basis, shall conduct a thorough
review of all expenditures from the lung cancer research fund and, if necessary
in the opinion of the Auditor, the operations of the Lung Cancer Research
Project and the lung cancer research fund.
Effective:July 14, 2000
History: Created 2000 Ky. Acts ch. 521, sec. 25, effective July 14, 2000; and ch.
546, sec. 5, effective April 26, 2000.
Legislative Research Commission Note (7/14/2000). 2000 Ky. Acts ch. 521, sec.
25, and 2000 Ky. Acts ch. 546, sec. 5, are substantively identical and have been
codified together. Subsections (2) to (8) of these two sections are identical in the
two Acts. The language "the Kentucky health care improvement fund" in the first
sentence of subsection (1) of ch. 546, sec. 5, has been allowed to prevail over
"the tobacco settlement agreement fund created in KRS 248.654" under KRS
7.136(2) because of the amendment to KRS 248.654 in 2000 Ky. Acts ch. 546,
secs. 1 and 4. The phrase "in the amount specified in KRS 304.17B-003(5)(b)"
was added by ch. 521, sec. 25, and does not substantively conflict with ch. 546,
sec. 5. The remainder of subsection (1) of these two sections is identical in the
two Acts.
2012-2014 Budget Reference. See State/Executive Branch Budget, 2012 Ky. Acts
ch. 144, Pt. I, K, 1, (3) at 1134.
2012-2014 Budget Reference. See State/Executive Branch Budget, 2012 Ky. Acts
ch. 144, Pt. X, D, 4, (1) at 1251.
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.