(1) There is established within the cabinet a Department for Natural Resources, a Department for Environmental Protection, an Office of Administrative Services, and an Office of Energy Policy. Each department shall be headed by a commissioner, and each office shall be headed by an executive director. Commissioners and executive directors shall be appointed by the secretary with the approval of the Governor as required by KRS § 12.050. Both commissioners and executive directors shall be directly responsible to the secretary and shall perform the functions, powers, and duties as provided by law and as prescribed by the secretary.
(2) There is established within the Department for Natural Resources a Division of Forestry, a Division of Conservation, a Division of Mine Reclamation and Enforcement, a Division of Mine Permits, a Division of Abandoned Mine Lands, a Division of Oil and Gas, a Division of Mine Safety, and an Office of the Reclamation Guaranty Fund. Each division shall be headed by a director, and each office shall be headed by an executive director. Directors and executive directors shall be appointed by the secretary with the approval of the Governor as required by KRS § 12.050, except for the director of the Division of Conservation, who shall be appointed in accordance with KRS § 146.100. Both directors and executive directors shall be directly responsible to the commissioner and shall perform the functions, powers, and duties as provided by law and as prescribed by the secretary.

Terms Used In Kentucky Statutes 224.10-020

  • Cabinet: means the Energy and Environment Cabinet. See Kentucky Statutes 224.1-010
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Secretary: means the secretary of the Energy and Environment Cabinet. See Kentucky Statutes 224.1-010
  • Statute: A law passed by a legislature.
  • Waste: means :
    (a) "Solid waste" means any garbage, refuse, sludge, and other discarded material, including solid, liquid, semi-solid, or contained gaseous material resulting from industrial, commercial, mining (excluding coal mining wastes, coal mining by-products, refuse, and overburden), agricultural operations, and from community activities, but does not include those materials including, but not limited to, sand, soil, rock, gravel, or bridge debris extracted as part of a public road construction project funded wholly or in part with state funds, recovered material, post-use polymers or recovered feedstocks, tire-derived fuel, special wastes as designated by KRS §. See Kentucky Statutes 224.1-010

(3) There is established within the Department for Environmental Protection a Division of Water, a Division for Air Quality, a Division of Waste Management, a Division of Enforcement, a Division of Compliance Assistance, and a Division of Environmental Program Support. Each division shall be headed by a director appointed by the secretary with the approval of the Governor as required by KRS
12.050. Directors shall be directly responsible to the commissioner and shall perform the functions, powers, and duties as provided by law and as prescribed by the secretary.
(4) There is established within the Office of Energy Policy a Division of Energy Assistance. The division shall be headed by a director. The director shall be appointed by the secretary with the approval of the Governor as required by KRS
12.050.
(5) There is established within the Office of Administrative Services a Division of Human Resources Management, a Division of Financial Management, and a Division of Information Services. Each division shall be headed by a director. Directors shall be appointed by the secretary with the approval of the Governor as required by KRS § 12.050.
Effective: July 14, 2018
History: Amended 2018 Ky. Acts ch. 29, sec. 61, effective July 14, 2018; and ch. 31, sec. 3, effective July 14, 2018. — Amended 2015 Ky. Acts ch. 87, sec. 4, effective June 24, 2015. — Amended 2010 Ky. Acts ch. 24, sec. 349, effective July 15, 2010. — Amended 2005 Ky. Acts ch. 123, sec. 21, effective June 20, 2005. — Amended 1996
Ky. Acts ch. 360, sec. 1, effective July 15, 1996. — Amended 1990 Ky. Acts ch. 399, sec. 1, effective July 13, 1990. — Amended 1978 Ky. Acts ch. 155, sec. 122, effective
June 17, 1978. — Amended 1976 Ky. Acts ch. 290, sec. 1, effective June 19, 1976. — Created 1974 Ky. Acts ch. 74, Art. III, sec. 2, effective June 21, 1974.
Legislative Research Commission Note (7/14/2018). This statute was amended by 2018
Ky. Acts chs. 29 and 31, which do not appear to be in conflict and have been codified together.
Formerly codified as KRS § 224.012.