Download as PDF
216.803 Kentucky Health and Geriatric Authority.
(1)
(2)
(3)
The Kentucky Health and Geriatric Authority shall be composed of five (5)
members who shall be the Governor, secretary for health and family services
or his designee, commissioner of public health, Attorney General, and the
commissioner of revenue. These five (5) persons and their successors in office
are a body corporate and politic constituting a public corporation and
governmental agency and instrumentality of the Commonwealth by the name
of the "Kentucky Health and Geriatric Authority," with perpetual succession and
with power in that name to contract and be contracted with, to convey property,
to sue and be sued, to have and use a corporate seal, and to exercise, in
addition to the powers and functions conferred by KRS 216.800 to 216.853, all
of the usual powers of corporations not inconsistent with specifically
enumerated powers.
The members of the authority shall receive no compensation for their services,
but are entitled to reimbursement for all reasonable expenses necessarily
incurred in connection with performance of their duties and functions as
members.
Three (3) members of the authority shall constitute a quorum for the
transaction of business. The Governor shall be the chairman of the authority
and the secretary for health and family services or his designee shall be the
vice chairman. The authority shall elect a secretary and a treasurer who shall
serve at the pleasure of the authority and receive such compensation as may
be determined by the authority. The treasurer shall give bond to the authority
for a faithful accounting for all funds coming into his custody, in such amount
as the authority may prescribe, drawn upon a surety company qualified to do
business in the Commonwealth, premium therefor to be paid by the authority.
The authority shall establish and maintain an office and the secretary of the
authority shall maintain therein complete records of the authority's actions and
proceedings, as public records open to inspection.
Effective:June 20, 2005
History: Amended 2005 Ky. Acts ch. 99, sec. 492, effective June 20, 2005. -Amended 1998 Ky. Acts ch. 426, sec. 438, effective July 15, 1998. -- Amended
1976 Ky. Acts ch. 210, sec. 5. -- Amended 1974 Ky. Acts ch. 257, sec. 6. -Created 1968 Ky. Acts ch. 132, sec. 2, effective June 13, 1968.
Legislative Research Commission Note (7/15/98). References in this statute to
the former commissioner of health services have been changed to the
commissioner of public health under 1998 Ky. Acts ch. 426, sec. 629, and KRS
7.136(2).
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 agencies and officers whose names have been changed in 2005
legislation confirming the reorganization of the executive branch. Such a
correction has been made in this section.
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.