(1) The “Lung Cancer Research Fund” is created and shall receive funds each year from the Kentucky health care improvement fund in the amount specified in KRS
304.17B-003(5)(b). The lung cancer research fund shall be used to finance the Lung Cancer Research Project described in subsection (5) of this section. No revenues from the lung cancer research fund shall be allocated until the board has adopted the strategic plan described in subsections (5) and (6) of this section.

Terms Used In Kentucky Statutes 164.476

  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Council: means the Council on Postsecondary Education created in KRS §. See Kentucky Statutes 164.001
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Goals: means the six (6) goals specified in KRS §. See Kentucky Statutes 164.001
  • Public: means operated with state support. See Kentucky Statutes 164.001
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Trial: A hearing that takes place when the defendant pleads "not guilty" and witnesses are required to come to court to give evidence.
  • Year: means calendar year. See Kentucky Statutes 446.010

(2) A research consortium between the University of Kentucky and the University of Louisville is created and shall be known as the Governance Board of the Lung Cancer Research Project. The consortium shall be attached to the Council on Postsecondary Education for administrative purposes.
(3) The board shall consist of nine (9) members appointed by the Governor as follows: (a) Two (2) members shall be from the faculty of the School of Medicine at the
University of Kentucky;
(b) Two (2) members shall be from the faculty of the School of Medicine at the
University of Louisville;
(c) Two (2) members shall be from the Council on Postsecondary Education; and
(d) Three (3) members shall be from the state at large, one (1) of whom shall be appointed chair by the Governor.
(4) Except as provided in paragraphs (a) to (d) of this subsection, the terms of the members shall be for four (4) years and until their successors are appointed and confirmed. A vacancy on the board shall be filled for the remainder of the unexpired term in the same manner as the original appointment. Members may be reappointed. The initial appointments shall be for staggered terms, as follows:
(a) Two (2) members shall be appointed for one (1) year; (b) Two (2) members shall be appointed for two (2) years;
(c) Two (2) members shall be appointed for three (3) years; and
(d) Three (3) members shall be appointed for four (4) years.
(5) The Governance Board of the Lung Cancer Research Project shall develop and oversee the implementation of a twenty (20) year strategic plan that utilizes the resources of both the University of Louisville and the University of Kentucky in establishing the Lung Cancer Research Project. The Lung Cancer Research Project shall be a joint program to:
(a) Develop an expertise in the area of lung cancer research with an immediate focus on early detection and epidemiology and with an ultimate goal of eradication of lung cancer;
(b) Establish a statewide clinical trial network to make university-based clinical trials available to the community physician in order to bring the most innovative cancer treatments to all Kentuckians in need of these treatments;
(c) Leverage the resources earmarked for the Lung Cancer Research Project toward the certification of the cancer program at the University of Kentucky
and the University of Louisville by the National Cancer Institute as a cancer center; and
(d) Undertake other initiatives consistent with the strategic plan.
(6) The strategic plan shall identify both short-term and long-term goals and the appropriate oversights to measure progress toward achievement of those goals; it shall be updated every two (2) years.
(7) The Governance Board of the Lung Cancer Research Project shall submit an annual report to the Governor and the Legislative Research Commission by September 1 each year for the preceding fiscal year, outlining its activities and expenditures.
(8) The Auditor of Public Accounts, on an annual basis, shall conduct a thorough review of all expenditures from the lung cancer research fund and, if necessary in the opinion of the Auditor, the operations of the Lung Cancer Research Project and the lung cancer research fund.
Effective: July 14, 2000
History: Created 2000 Ky. Acts ch. 521, sec. 25, effective July 14, 2000; and ch. 546, sec. 5, effective April 26, 2000.
2022-2024 Budget Reference. See State/Executive Branch Budget, 2022 Ky. Acts ch.
199, Pt. X, (5) at 1759.
2022-2024 Budget Reference. See State/Executive Branch Budget, 2022 Ky. Acts ch.
199, Pt. X, E at 1762.
Legislative Research Commission Note (7/14/2000). 2000 Ky. Acts ch. 521, sec. 25, and 2000 Ky. Acts ch. 546, sec. 5, are substantively identical and have been codified together. Subsections (2) to (8) of these two sections are identical in the two Acts. The language “the Kentucky health care improvement fund” in the first sentence of subsection (1) of ch. 546, sec. 5, has been allowed to prevail over “the tobacco settlement agreement fund created in KRS § 248.654” under KRS § 7.136(2) because of the amendment to KRS § 248.654 in 2000 Ky. Acts ch. 546, secs. 1 and 4. The phrase “in the amount specified in KRS § 304.17B-003(5)(b)” was added by ch. 521, sec. 25, and does not substantively conflict with ch. 546, sec. 5. The remainder of subsection (1) of these two sections is identical in the two Acts.