Download as PDF
211.597 Duties of Pediatric Cancer Research Trust Fund Board.
The Pediatric Cancer Research Trust Fund Board created by KRS 211.596 shall:
(1) Develop a written plan for the expenditure of trust funds made available under KRS
211.595. The initial plan shall be completed on or before October 1, 2015, and shall
be updated on an annual basis on or before October 1 of each year thereafter. The
plan shall, at a minimum, include the following:
(a) A summary of existing pediatric cancer research, awareness, treatment, and
funding programs provided to children of Kentucky;
(b) A needs assessment for the pediatric cancer patients of the Commonwealth of
Kentucky that identifies additional research funding needs by cancer type and
geographic area, with support for why the identified programs are needed; and
(c) A prioritized list of programs and research projects that the board will address
with funding available through the competitive grant program established
under subsection (2) of this section;
(2) (a) Promulgate administrative regulations to establish a competitive, open grant
program to provide funding to not-for-profit entities, academic medical
centers and government agencies offering research funding and treatment for
pediatric cancer to Kentucky children impacted by the disease.
(b) The grant program shall provide funding to research projects and programs in
accordance with the priorities established in the plan developed under
subsection (1) of this section.
(c) The administrative regulations shall, at a minimum:
1.
Establish an application process and requirements;
2.
Set forth program and outcome measurement requirements;
3.
Establish an application review and award process; and
4.
Provide monitoring, oversight, and reporting requirements for funded
programs;
(3) Promulgate administrative regulations necessary to carry out the provisions of this
section and KRS 211.596; and
(4) Provide to the Governor and the Legislative Research Commission an annual report
by October 1 of each year. The report shall include:
1.
The plan developed under subsection (1) of this section for the expenditure of
funds for the current and next fiscal year;
2.
A summary of the use and impact of prior year funds;
3.
A summary of the activities of the board during the prior fiscal year; and
4.
Any recommendations for future initiatives or action regarding pediatric
cancer research funding.
Effective: June 24, 2015
History: Created 2015 Ky. Acts ch. 96, sec. 5, effective June 24, 2015; and ch. 108,
sec. 4, effective June 24, 2015.
Legislative Research Commission Note (6/24/2015). This statute was created with
identical text in 2015 Ky. Acts chs. 96 and 108, which were companion bills. These
Acts have been codified together.
Legislative Research Commission Note (6/24/2015). During codification, the Reviser of
Statutes has corrected the name of the Pediatric Cancer Research Trust Fund Board
in this statute from the way it appeared in 2015 Ky. Acts ch. 96, sec. 5 and 2015 Ky.
Acts ch. 108, sec. 4, by inserting the inadvertently omitted word "Trust" in the
sentence preceding subsection (1).
Legislative Research Commission Note (6/24/2015). During codification, the Reviser of
Statutes has changed the way subsection (2) of this statute is subdivided from the way
it appeared in 2015 Ky. Acts ch. 96, sec. 5 and 2015 Ky. Acts ch. 108, sec. 4. None
of the text of that subsection was changed.
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.