The following subjects shall be administered in the same manner subject to the same limitations and requirements as provided for the Kentucky Employees Retirement System as follows:
(1) Cessation of membership, as provided for by KRS § 61.535;

Terms Used In Kentucky Statutes 16.645

  • 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
  • Oath: A promise to tell the truth.
  • Statute: A law passed by a legislature.
  • Year: means calendar year. See Kentucky Statutes 446.010

(2) Medical examiners and hearing procedures, as provided for by KRS § 61.665; (3) Actuarial bases, as provided for by KRS § 61.670;
(4) Duties of the employer, as provided for by KRS § 61.675;
(5) Exemption of benefits of the system for taxation and qualified domestic relations orders, as provided for by KRS § 61.690;
(6) Retirement allowance increase, as provided for by KRS § 61.691;
(7) Calculation of retirement allowance, as provided for by KRS § 61.599;
(8) Beneficiaries to be designated by member, change, rights, as provided for by
KRS § 61.542;
(9) Year of service credit, as provided for by KRS § 61.545;
(10) Refund of contributions, death after retirement, as provided by KRS § 61.630; (11) Custodian of fund, payments made, when, as provided for by KRS § 61.660; (12) Credit for service prior to membership date, as provided for by KRS § 61.526; (13) Member’s account, confidential, as provided for by KRS § 61.661;
(14) Cessation of membership, loss of benefits, as provided for by KRS § 61.550; (15) Correction of errors in records, as provided for by KRS § 61.685;
(16) Maximum disability benefit, as provided for by KRS § 61.607;
(17) Retirement application procedure, effective retirement date, as provided for by
KRS § 61.590;
(18) Employer contributions, as provided for by KRS § 61.565;
(19) Reinstatement of lost service credit, purchase of service credit, service for Armed Forces, interest paid, and delayed contribution and installment payments, as provided for by KRS § 61.552;
(20) Reciprocal arrangement between systems, as provided by KRS § 61.680; (21) Refund of contributions, conditions, as provided by KRS § 61.625;
(22) Hospital and medical insurance plan, as provided by KRS § 61.702; (23) Death benefit, as provided by KRS § 61.705;
(24) Disability retirement allowance, reduction, and discontinuance, as provided by
KRS § 61.615;
(25) Reinstated employee, contributions on creditable compensation, as provided for by KRS § 61.569;
(26) Statement to be made under oath, good faith reliance, as provided for in KRS
61.699;
(27) Retirement of persons in hazardous positions, as provided for by KRS § 61.592; (28) Direct deposit of recipient’s retirement allowance as provided in KRS § 61.623; (29) Payment of small amounts upon death of member, retiree, or recipient without
formal administration of the estate as provided in KRS § 61.703;
(30) Suspension of retirement payments on reemployment, reinstatement, recomputation of allowance, waiver of provisions in certain instances, reemployment in a different position, as provided for by KRS § 61.637;
(31) Medical examination and financial review after disability retirement, staff review, as provided in KRS § 61.610; and
(32) Employer payment of increases in creditable compensation and adjustments to creditable compensation during the last five (5) years of employment as provided by KRS § 61.598.
Effective:April 1, 2021
History: Amended 2021 Ky. Acts ch. 102, sec. 34, effective April 1, 2021. — Amended 2018 Ky. Acts ch. 107, sec. 41, effective July 14, 2018. — Amended
2017 Ky. Acts ch. 125, sec. 10, effective March 27, 2017. — Amended 2013 Ky. Acts ch. 120, sec. 43, effective July 1, 2013. — Amended 2010 Ky. Acts ch. 148, sec. 3, effective July 15, 2010. — Amended 2009 Ky. Acts ch. 77, sec. 28, effective June 25, 2009. — Amended 2004 Ky. Acts ch. 36, sec. 6, effective July
13, 2004. — Amended 2003 Ky. Acts ch. 169, sec. 3, effective March 31, 2003.
— Amended 2002 Ky. Acts ch. 52, sec. 2, effective July 15, 2002. — Amended
2001 Ky. Acts ch. 7, sec. 9, effective June 21, 2001. — Amended 2000 Ky. Acts ch. 385, sec. 7, effective July 14, 2000. — Amended 1998 Ky. Acts ch. 105, sec.
5, effective July 15, 1998. — Amended 1992 Ky. Acts ch. 240, sec. 10, effective
July 14, 1992. — Amended 1990 Ky. Acts ch. 346, sec. 4, effective July 13,
1990. — Amended 1988 Ky. Acts ch. 349, sec. 5, effective July 15, 1988. — Amended 1986 Ky. Acts ch. 90, sec. 6, effective July 15, 1986. — Amended
1982 Ky. Acts ch. 423, sec. 3, effective July 15, 1982. — Amended 1978 Ky. Acts ch. 311, sec. 7, effective June 17, 1978. — Amended 1976 Ky. Acts ch.
321, secs. 10 and 40. — Amended 1974 Ky. Acts ch. 128, sec. 11. — Amended
1972 Ky. Acts ch. 116, sec. 17. — Created 1958 Ky. Acts ch. 94, sec. 29, effective July 1, 1958.
Legislative Research Commission Note (12/13/2018). On December 13, 2018, the Kentucky Supreme Court ruled that the passage of 2018 SB 151 (2018 Ky. Acts ch. 107), did not comply with the three-readings rule of Kentucky Constitution Section 46 and that the legislation is, therefore, constitutionally invalid and declared void. That ruling applies to changes made to this statute in that Act.