§ 194A.001 Use of Kentucky Public Health Improvement Plan
§ 194A.005 Definitions for chapter
§ 194A.010 Cabinet for Health and Family Services — Functions
§ 194A.025 Power and authority of secretary
§ 194A.030 Major organizational units of cabinet. (Effective until July 1, 2024)
§ 194A.030 v2 Major organizational units of cabinet. (Effective between July 1, 2024 and July 1, 2025)
§ 194A.030 v3 Major organizational units of cabinet. (Effective July 1, 2025)
§ 194A.040 Internal organization of offices and departments — Secretary’s power to create positions — Election of coverage under unemployment insurance
§ 194A.050 Execution of policies, plans, and programs — Administrative regulations — Fees
§ 194A.055 Kentucky Health Care Improvement Fund — Purpose — Source of moneys — Strategic plan for fund distribution — Annual report and audit
§ 194A.060 Confidentiality of record and reports
§ 194A.062 Criminal background investigation required for cabinet’s employees with access to or use of federal tax information and front-line staff
§ 194A.065 Recording of data elements for centralized criminal history record information system — Definition of front-line staff
§ 194A.070 Utilizing community resources for delivery of services
§ 194A.080 Cost-allocation plan
§ 194A.095 Division of Women’s Health — Receipt of gifts, grants, and bequests
§ 194A.097 Division of Family Resource and Youth Services Centers — Administrative regulations
§ 194A.099 Division of Health Benefit Exchange to administer the Patient Protection and Affordable Care Act of 2010 — Powers and duties — Administrative regulations — Office not to establish procedures and rules that conflict with the Patient Protection and
§ 194A.101 Office of Data Analytics created in the Office of the Secretary — Duties and responsibilities — Review of data requests — Administrative regulations
§ 194A.103 Division of Kentucky Health Information Exchange created in the Office of Inspector General — Division to provide leadership in the redesign of the health care delivery system — Administrative regulations
§ 194A.105 Division of Telehealth Services created in the Office of Inspector General — Duties and responsibilities concerning delivery of care using telehealth
§ 194A.110 Advisory Council for Medical Assistance attached for administrative and support purposes
§ 194A.115 Statewide Independent Living Council
§ 194A.120 Bodies attached to cabinet with statutory authority to issue administrative regulations. (Effective until July 1, 2024)
§ 194A.120 v2 State Interagency Council for Services and Support to Children and Transition-Age Youth attached to cabinet with authority to issue administrative regulations. (Effective July 1, 2024)
§ 194A.130 Limitation on administrative processes
§ 194A.150 State officials as voting members of citizens’ councils
§ 194A.160 Alternates or representatives for boards, commissions, and similar bodies
§ 194A.170 Secretary’s authority to create special task forces, advisory committees, and other citizens’ panels
§ 194A.180 Administrative regulations and decisions of various bodies transferred to Advisory Council for Medical Assistance
§ 194A.182 Continued viability of administrative regulations and decisions of predecessor bodies of the Institute for Aging
§ 194A.190 Gifts and grants to the Advisory Council for Medical Assistance
§ 194A.350 Liability insurance for physicians, hospital administrators, and directors employed by cabinet
§ 194A.360 Update of database
§ 194A.365 Annual report on committed children — Contents
§ 194A.370 Professional development for staff on child development and abuse
§ 194A.380 Definitions for KRS 194A.380 to 194A.383
§ 194A.381 Nonapplicability of KRS 194A.380 to 194A.383 to specified circumstances
§ 194A.382 Prohibition of employment by youth camp or local government youth day camp receiving public funds of a staff member who has been convicted of criminal offense against a minor or a sex crime, is a violent offender, or has been found to have abused or
§ 194A.3821 Local government youth day camp — License, permit, background checks
§ 194A.383 Penalty for violation of KRS 194A.382
§ 194A.385 Definitions for KRS 194A.385 and 194A.387
§ 194A.387 Behavioral health-related community crisis and disaster response — Responsibilities of Department for Behavioral Health, Developmental and Intellectual Disabilities
§ 194A.400 Definitions for KRS 194A.400 and 194A.410
§ 194A.410 Vaccination program for emergency responders
§ 194A.500 Definitions for KRS 194A.505
§ 194A.505 Prohibited activities — Commencement of proceedings for enforcement
§ 194A.510 Defense in prosecution
§ 194A.515 Access to criminal records by cabinet’s agents
§ 194A.540 Cabinet’s manner of addressing child abuse, child neglect, domestic violence, rape, and sexual assault — Coordination, consultation, recommendations, and training
§ 194A.545 Training and continuing education courses for staff of Department for Community Based Services
§ 194A.550 Training requirements for staff of agencies providing shelter services for victims
§ 194A.560 Sections and amendments to be known as “Boni Frederick Bill.”
§ 194A.562 Risk assessments on local offices of Division of Service Regions — Remediation where staff safety inadequate
§ 194A.564 Study group to make recommendations on personnel classifications for state agency social workers — Safety training — Report
§ 194A.566 Risk or safety assessment upon request of front-line staff — Accompaniment by local law enforcement officer
§ 194A.570 Serve Kentucky
§ 194A.572 Serve Kentucky membership — Term limits
§ 194A.575 Purpose of Serve Kentucky
§ 194A.578 Duties of Serve Kentucky — Authority for administrative regulations
§ 194A.600 Definitions for KRS 194A.600 to 194A.609
§ 194A.601 Office of Dementia Services — Purpose, coordinator, and duties
§ 194A.603 Alzheimer’s Disease and Related Disorders Advisory Council — Membership, duties, and personnel
§ 194A.609 Promulgation of administrative regulations to implement KRS 194A.600 to 194A.609
§ 194A.623 Office of Autism
§ 194A.624 Advisory Council on Autism Spectrum Disorders
§ 194A.700 Definitions for KRS 194A.700 to 194A.729
§ 194A.703 Requirements for living units
§ 194A.704 Assisted living community license to replace personal care home license if in compliance with KRS 194A.703
§ 194A.705 Services provided to assisted living community residents — Required services — Access to basic health and health-related services — Written policies to be given to resident — Functional needs assessment
§ 194A.7052 Additional services of assisted living community with dementia care — Resident evaluation — Activities — Support services — Access to secured outdoor space
§ 194A.7061 Assisted living community with dementia care licensure criteria — Exception — Inspections
§ 194A.7063 Voluntary relinquishment of license — Obligations
§ 194A.7065 Assisted living community with dementia care responsibilities
§ 194A.707 Licensure — Administrative regulations — Accreditation by other organizations — Fees — Compliance
§ 194A.708 Additional policy and procedure requirements for assisted living community with dementia care licensees
§ 194A.709 Abuse, neglect, and exploitation of clients, policies and reporting
§ 194A.710 Licensure requirement — Categories — Administrative regulations
§ 194A.711 Criteria to be met by residents
§ 194A.713 Contents of lease agreement
§ 194A.715 Duty of assisted living community to provide copy of KRS 194A.700 to 194A.729 and relevant administrative regulations to interested persons
§ 194A.717 Staffing requirements — Prohibition against employing staff member with active communicable disease — Emergency evacuation policy
§ 194A.719 In-service education for staff and management
§ 194A.7201 Continuing education requirements for manager of assisted living community with dementia care license
§ 194A.7203 Person-centered care approach for dementia-trained staff — Staffing levels — Emergencies — Staff trainer experience requirements — Methods of instruction
§ 194A.7205 Training requirements for assisted living community with dementia care — Documentation
§ 194A.721 Exemptions from space and bathing facilities requirements for living units of certain assisted living communities
§ 194A.722 Violations of standards and requirements are citations or deficiencies — Limitation on civil monetary penalties — Direction of fines to nursing incentive scholarship fund
§ 194A.725 Religious orders exempt from KRS 194A.700 to 194A.729
§ 194A.727 Ineligibility for licensure of businesses not in full compliance with KRS 194A.700 to 194A.729
§ 194A.729 Cabinet to provide information to lending institutions relative to financing for assisted living community projects — Fee
§ 194A.735 Homelessness Prevention Project — Goals — Support — Timetables — Participation — Discharge plan — Administrative regulations — Data collection — Reports — Kentucky Interagency Council on Homelessness
§ 194A.800 Pilot program — Community pharmacy care for medication-assisted substance abuse therapy — Components — Report
§ 194A.990 Penalties

Terms Used In Kentucky Statutes > Chapter 194A - Cabinet for Health and Family Services

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • 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
  • Cabinet: means the Cabinet for Health and Family Services. See Kentucky Statutes 194A.005
  • Capital offense: A crime punishable by death.
  • City: includes town. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Dependent: A person dependent for support upon another.
  • Devise: To gift property by will.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Evidence-based practices: means policies, procedures, programs, and practices proven by scientific research to reliably produce reductions in recidivism when implemented competently. See Kentucky Statutes 446.010
  • Ex officio: Literally, by virtue of one's office.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • 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.
  • Fraud: Intentional deception resulting in injury to another.
  • Guardian: A person legally empowered and charged with the duty of taking care of and managing the property of another person who because of age, intellect, or health, is incapable of managing his (her) own affairs.
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Plea: In a criminal case, the defendant's statement pleading "guilty" or "not guilty" in answer to the charges, a declaration made in open court.
  • public funds: means sums actually received in cash or negotiable instruments from all sources unless otherwise described by any state agency, state- owned corporation, university, department, cabinet, fiduciary for the benefit of any form of state organization, authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization whether or not the money has ever been paid into the Treasury and whether or not the money is still in the Treasury if the money is controlled by any form of state organization, except for those funds the management of which is to be reported to the Legislative Research Commission pursuant to KRS §. See Kentucky Statutes 446.010
  • Quorum: The number of legislators that must be present to do business.
  • Secretary: means the secretary for health and family services. See Kentucky Statutes 194A.005
  • 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
  • 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