Download as PDF
224A.030 Creation of Kentucky Infrastructure Authority -- Membership.
(1)
(2)
(3)
(4)
There is hereby created the Kentucky Infrastructure Authority, which authority
shall be a body corporate and politic, constituting a public corporation and a
governmental agency and instrumentality of the state. The affairs of the
authority shall be managed and carried out by a board consisting of eleven (11)
members. The secretaries of the Economic Development, Finance and
Administration, and Energy and Environment Cabinets; the executive director
of the Public Service Commission; and the commissioner of the Department for
Local Government shall serve as ex officio members of the authority. The
secretaries, the executive director, and the commissioner may designate
alternates. The Governor shall additionally appoint six (6) at-large members.
One (1) member shall be selected from a list of three (3) nominees submitted
by the Kentucky Association of Counties, one (1) member selected from a list
of three (3) nominees submitted by the Kentucky League of Cities, one (1)
member selected from a list of three (3) nominees submitted by the Kentucky
Rural Water Association, one (1) member representing for-profit private water
companies, one (1) member selected from a list of three (3) nominees
submitted by the Kentucky section of the American Water Works Association,
and one (1) member selected from a list of three (3) nominees submitted by the
Kentucky Municipal Utilities Association. As the terms of the at-large members
expire, the Governor shall appoint successors for terms of four (4) years and
until their successors are appointed. The members shall constitute the
Kentucky Infrastructure Authority, with power in that name to contract and be
contracted with, sue and be sued, have and use a corporate seal, and
exercise, in addition to the powers and functions specifically stated in this
chapter, all of the usual powers of private corporations to the extent that the
powers are not inconsistent with specifically enumerated powers of the
authority. In the carrying out of its purposes and the exercise by it of the
powers conferred by this chapter, the authority is deemed and declared to be
performing essential governmental functions and public purposes of the state.
The members of the authority shall receive no compensation for their services
in their official capacity but shall be entitled to reimbursement for all reasonable
expenses necessarily incurred in connection with performance of their duties
and functions as authority members.
Six (6) members of the authority shall constitute a quorum for the transaction of
business, and in the absence of a quorum, one (1) or more members may
adjourn from time to time until a quorum is convened. The members of the
authority shall choose from their ranks a chair and a vice chair. The authority
shall elect a secretary and a treasurer who shall not be members of the
authority, each of whom shall serve at the pleasure of the authority and shall
receive compensation as may be determined by the authority.
(a) The authority shall, for administrative purposes, be attached to the
Department for Local Government, which shall provide any office space
required by the authority.
(b) The secretary of the authority shall at all times maintain therein complete
records of all of the authority's actions and proceedings which shall
constitute public records open to inspection at all reasonable times.
Effective:July 15, 2010
History: Amended 2010 Ky. Acts ch. 24, sec. 386, effective July 15, 2010; and
ch. 117, sec. 85, effective July 15, 2010. -- Amended 2009 Ky. Acts ch. 12,
sec. 49, effective June 25, 2009; and ch. 29, sec. 1, effective June 25, 2009. -Amended 2007 Ky. Acts ch. 47, sec. 89, effective June 26, 2007. -- Amended
2000 Ky. Acts ch. 529, sec. 16, effective July 14, 2000. -- Amended 1998 Ky.
Acts ch. 69, sec. 74, effective July 15, 1998. -- Amended 1994 Ky. Acts ch. 373,
sec. 2, effective July 15, 1994.
Amended 1992 Ky. Acts ch. 105, sec. 73,
effective July 14, 1992. -- Amended 1990 Ky. Acts ch. 477, sec. 5, effective July
13, 1990. -- Amended 1988 Ky. Acts ch. 124, sec. 3, effective March 31, 1988.
-- Amended 1984 Ky. Acts ch. 216, sec. 10, effective July 13, 1984. -- Amended
1982 Ky. Acts ch. 396, sec. 51, effective July 15, 1982. -- Created 1972 Ky. Acts
ch. 329, sec. 3.
Legislative Research Commission Note (7/15/2010). This section was amended
by 2010 Ky. Acts chs. 24 and 117, which do not appear to be in conflict and
have been codified together.
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.