(1) There shall be established a Center for Pollution Prevention, which shall be a technical information and assistance office to be located at a state-owned university, which shall facilitate and promote the commercial implementation of pollution prevention technologies and procedures by providing technical and financial assistance, as available, to business and industry. The center shall be governed by a board of directors representing the following organizations:
(a) The secretary of the Energy and Environment Cabinet or a designee of the secretary;

Terms Used In Kentucky Statutes 224.46-315

  • 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
  • Quorum: The number of legislators that must be present to do business.
  • Secretary: means the secretary of the Energy and Environment Cabinet. See Kentucky Statutes 224.1-010
  • 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
  • Year: means calendar year. See Kentucky Statutes 446.010

(b) The dean of the University of Louisville School of Engineering or a designee of the dean;
(c) The dean of the University of Kentucky School of Engineering or a designee of the dean;
(d) A representative of the industrial community appointed by the Governor;
(e) A representative of the environmental protection community appointed by the
Governor;
(f) A representative of local government appointed by the Governor; (g) An environmental engineer appointed by the Governor;
(h) An at-large member appointed by the Governor representing an industrial facility;
(i) An at-large member appointed by the Governor representing an agricultural producer; and
(j) An at-large member appointed by the Governor representing the public.
(2) Board members may designate proxies who shall have voting privileges at board meetings. The members identified in subsection (1)(a) to (1)(d) of this section shall serve as permanent members of the board. Of the six (6) members identified in subsections (1)(e) to (j) of this section, two (2) shall continue in office for two (2) years, two (2) shall continue in office for three (3) years, and two (2) shall continue in office for four (4) years, as the Governor designates. At the expiration of the original terms and for all succeeding terms, the Governor shall appoint a successor to the board for three (3) years. Members may be reappointed. The Governor shall appoint a chairperson for the board.
(3) Meetings of the board shall be held at least quarterly, but may be held more frequently if necessary. The chair or a majority of members may call a special meeting. Five (5) members of the board shall constitute a quorum for doing business. Each member shall have one (1) vote and a majority vote of the members present shall control on all questions. No member shall receive a salary, fee, or other remuneration for services as a member of the board, but each member shall be reimbursed for ordinary travel expenses, including meals and lodging, incurred in the performance of the member’s duties.
(4) The board shall:
(a) Formulate policies and procedures necessary to carry out the purposes stated in KRS § 224.46-305;
(b) Promulgate administrative regulations solely to carry out the purposes of KRS
224.46-320 to assure the proper distribution of funds available to the center;
(c) Review and authorize pollution prevention projects and programs to be undertaken and financed pursuant to KRS § 224.46-305, 224.46-320, 224.46-
330, and 224.46-580;
(d) Review and approve all progress and final research reports on projects authorized by KRS § 224.46-305 and KRS § 224.46-320;
(e) Assure that funds available to the center are not diverted to any uses inconsistent with KRS § 224.46-305 to KRS § 224.46-335 and KRS § 224.46-580, and that all authorized projects are directed toward improvement of the environment, specifically toward pollution prevention and toward preserving and strengthening industry in Kentucky;
(f) Provide to the Governor and the General Assembly an annual report showing the status of funds appropriated for the purposes of KRS § 224.46-305 to
224.46-335 and KRS § 224.46-580 for pollution prevention and progress of the board in terms of its research and pollution prevention technology implementation efforts;
(g) Advise the Governor and the General Assembly each year of the need for continuation of the center and its board through levy of the hazardous waste assessment fund for the purpose of financing pollution prevention programs;
(h) Approve and release public statements relating to the progress and results of pollution prevention programs and research;
(i) Hire a technical advisor if deemed necessary; and
(j) Approve the budget and expenditures of the center.
Effective: July 15, 2010
History: Amended 2010 Ky. Acts ch. 24, sec. 370, effective July 15, 2010. — Amended
1996 Ky. Acts ch. 194, sec. 60, effective July 15, 1996. — Amended 1994 Ky. Acts ch. 460, sec. 3, effective July 15, 1994. — Created 1988 Ky. Acts ch. 166, sec. 2, effective July 15, 1988.
Formerly codified as KRS § 224.982.