(1) There is hereby created a Hemophilia Advisory Committee for the purpose of acting in an advisory capacity to the Office for Children with Special Health Care Needs regarding the hemophilia treatment program. The committee shall consist of nine (9) members. The executive director of the Office for Children with Special Health Care Needs shall be an ex officio member. The other eight (8) members of the committee shall be appointed by the Governor and shall hold office for a term of four (4) years and until their successors are appointed and qualify, except that of those members initially appointed the terms shall be as follows: two (2) members shall be appointed for one (1) year, two (2) for two (2) years, two (2) for three (3) years, and two (2) for four (4) years. Appointments shall be made one (1) from a list of three (3) nominees submitted by the following organizations: the Kentuckiana Chapter of the National Hemophilia Foundation, the Kentucky Medical Association, the Kentucky Pharmacists Association, and the Kentucky Hospital Association. The other four (4) appointive members shall be citizens residing within the Commonwealth who are hemophiliacs, parents of hemophiliacs, or health care providers interested in hemophilia.
(2) Each appointive member of the committee shall serve without compensation but shall be entitled to reimbursement for his actual and necessary expenses in carrying out his duties.

Terms Used In Kentucky Statutes 200.560

  • Ex officio: Literally, by virtue of one's office.
  • 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.
  • Statute: A law passed by a legislature.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010

(3) Vacancies shall be filled for the unexpired term in the same manner as original appointments, maintaining representations as set out in subsection (1) of this section.
(4) The committee shall elect a chairman, vice chairman, and secretary from among its members at its first regular meeting in each fiscal year and shall adopt rules governing its proceedings. The committee shall hold a meeting at least once every three (3) months and such other special or regular meetings as may be desired.
Effective: July 15, 1994
History: Amended 1994 Ky. Acts ch. 405, sec. 60, effective July 15, 1994. — Repealed, reenacted and amended 1986 Ky. Acts ch. 234, sec. 7, effective July 15, 1986. — Amended 1984 Ky. Acts ch. 111, sec. 107, effective July 13, 1984. — Created 1976
Ky. Acts ch. 63, sec. 2.
Formerly codified as KRS § 211.740.
Legislative Research Commission Note (7/14/2018). Under the authority of KRS
7.136(2), one or more references to the “Commission for Children with Special Health Care Needs” in this statute have been changed in codification to the “Office for Children with Special Health Care Needs” to reflect the renaming of the commission by the General Assembly in 2018 Ky. Acts ch. 114.