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 atlarge 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.