Download as PDF
211.596 Pediatric Cancer Research Trust Fund Board -- Membership -- Terms -Meetings.
(1)
(2)
(3)
(4)
(5)
(6)
(7)
(8)
(9)
The Pediatric Cancer Research Trust Fund Board is hereby created for the purpose
of administering and distributing funds from the trust created under KRS 211.595.
The board shall be composed of nine (9) members to be appointed as follows:
(a) A specialist in pediatric oncology nominated by the Kosair Children's Hospital
to be appointed by the Governor;
(b) A specialist in pediatric oncology nominated by the University of Kentucky
Children's Hospital to be appointed by the Governor;
(c) A representative nominated by Kentucky Chapters of the Leukemia and
Lymphoma Society to be appointed by the Governor;
(d) A representative nominated by Kentucky offices of the American Cancer
Society to be appointed by the Governor;
(e) Three (3) citizens, one (1) of whom shall be a pediatric cancer survivor, or
parent thereof, to be appointed by the Governor from a list of six (6) citizens
nominated by Kentucky offices of the American Cancer Society;
(f) The secretary of the Cabinet for Health and Family Services, or the secretary's
designee; and
(g) The commissioner of the Department for Public Health, or the commissioner's
designee.
The board shall be attached to the Cabinet for Health and Family Services for
administrative purposes.
The secretary of the Cabinet for Health and Family Services shall convene the first
meeting of the board within sixty (60) days of June 24, 2015.
Board members shall serve without compensation, but may receive reimbursement
for their actual and necessary expenses incurred in the performance of their duties.
The term of each appointed member shall be four (4) years.
A member whose term has expired may continue to serve until a successor is
appointed and qualifies. A member who is appointed to an unexpired term shall
serve the rest of the term and until a successor is appointed and qualifies. A member
may serve two (2) consecutive four (4) year terms and shall not be reappointed for
four (4) years after the completion of those terms.
A majority of the full membership of the board shall constitute a quorum.
At the first meeting, the board shall elect, by majority vote, a president who shall
preside at all meetings and coordinate the functions and activities of the board. The
president shall be elected or reelected each calendar year thereafter.
The board shall meet at least two (2) times annually, but may meet more frequently,
as deemed necessary, subject to call by the president or by request of a majority of
the board members.
Effective: June 24, 2015
History: Created 2015 Ky. Acts ch. 96, sec. 4, effective June 24, 2015; and ch. 108,
sec. 3, 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. 4 and 2015 Ky.
Acts ch. 108, sec. 3, by inserting the inadvertently omitted word "Research" in
subsection (1).
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.