(1) For purposes of this section, “renewable energy” has the same meaning as in KRS
154.20-400.

Terms Used In Kentucky Statutes 152.713

  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • 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.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010

(2) The Center for Renewable Energy Research and Environmental Stewardship is hereby created.
(3) The Center for Renewable Energy Research and Environmental Stewardship shall: (a) Provide leadership, research, support, and policy development in renewable
energy;
(b) Advance the goal of renewable energy;
(c) Promote technologies, practices, and programs that increase efficiency in energy utilization in homes, businesses, and public buildings;
(d) Emphasize energy policies that would result in cost-conscious, responsible development of Kentucky’s energy resources and a commitment to environmental quality;
(e) Promote partnerships among the state‘s postsecondary education institutions, private industry, and nonprofit organizations to actively pursue federal research and development resources that are dedicated to renewable energy;
(f) Promote the continued development of public-private partnerships dedicated to promoting energy efficiency through education and outreach;
(g) Establish research priorities with approval of the board of directors created in subsection (4) of this section, relating to renewable energy, and develop procedures and processes for awarding research grants to eligible recipients as defined by the board and to the extent that funding is available;
(h) Collaborate with the Office of Energy Policy to avoid duplication of efforts, provide appropriate data and information, and support the implementation of Kentucky’s comprehensive energy strategy; and
(i) Carry out other activities to further the efficient and environmentally responsible use of renewable energy.
(4) (a) There is hereby created a governing board of directors to provide policy direction, establish a strategic research agenda and operating policies, and provide financial and operational oversight for the Center for Renewable Energy Research and Environmental Stewardship. The initial board shall be appointed within sixty (60) days following July 15, 2008.
(b) The board shall consist of thirteen (13) members:
1. One (1) member to represent the Office of Energy Policy as designated by its executive director;
2. Three (3) members representing postsecondary education interests who shall be appointed by the Governor;
3. One (1) member to be designated by the governing body of the Kentucky
Science and Technology Corporation;
4. One (1) member from an energy conservation organization who shall be appointed by the Governor;
5. The secretary of the Economic Development Cabinet or the secretary’s designee;
6. One (1) member who shall be a recognized consumer advocate to be appointed by the Governor;
7. Three (3) members to represent companies that are focused on renewable energy who shall be appointed by the Governor;
8. One (1) member who shall represent environmental interests to be appointed by the Governor; and
9. One (1) member who shall be selected to represent local government interests to be appointed by the Governor.
(c) The members appointed by the Governor shall serve two (2) year terms and may be reappointed. The members representing specific agencies shall serve for as long as the respective agencies determine appropriate.
(5) The board shall:
(a) Adopt operating procedures, including a meeting schedule; (b) Meet at least quarterly;
(c) Select a chair and co-chair annually who may be reelected, not to exceed three
(3) consecutive terms;
(d) Establish working groups or subcommittees of the board as the board determines is needed;
(e) Establish qualifications and job descriptions, set the compensation and benefits, and employ staff as it determines necessary to carry out its responsibilities under this section; and
(f) Provide an annual program and financial report to the Legislative Research
Commission within ninety (90) days of the close of each fiscal year.
Effective: July 14, 2018
History: Amended 2018 Ky. Acts ch. 29, sec. 52, effective July 14, 2018. — Amended
2017 Ky. Acts ch. 117, sec. 15, effective June 29, 2017. — Repealed and reenacted ch. 5, sec. 19, effective February 25, 2010; and amended ch. 24, sec. 185, effective July 15, 2010. — Created 2008 Ky. Acts ch. 139, sec. 20, effective July 15, 2008.
Legislative Research Commission Note (2/25/2010). 2010 Ky. Acts ch. 5, sec. 28, provides that the repeal and reenactment of this section in that Act “shall apply retroactively to July 15, 2008.”