(1) The Pediatric Cancer Research Trust Fund Board is hereby created for the purpose of administering and distributing funds from the trust created under KRS § 211.595. The board shall be composed of eighteen (18) members to be appointed as follows:
(a) A specialist in pediatric oncology nominated by Norton Children’s Hospital to be appointed by the Governor;

Terms Used In Kentucky Statutes 211.596

  • 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
  • Quorum: The number of legislators that must be present to do business.
  • Statute: A law passed by a legislature.
  • Year: means calendar year. See Kentucky Statutes 446.010

(b) A specialist in pediatric oncology nominated by the University of Kentucky
Children’s Hospital to be appointed by the Governor;
(c) A representative nominated by Kentucky Chapters of the Leukemia and
Lymphoma Society to be appointed by the Governor;
(d) A representative nominated by Kentucky offices of the American Cancer
Society to be appointed by the Governor;
(e) Three (3) citizens, one (1) of whom shall be a pediatric cancer survivor, or parent thereof, to be appointed by the Governor;
(f) The secretary of the Cabinet for Health and Family Services, or the secretary’s designee;
(g) The commissioner of the Department for Public Health, or the commissioner’s designee;
(h) A pediatric oncology social worker nominated by Norton Children’s Hospital to be appointed by the Governor;
(i) A pediatric oncology social worker nominated by the University of Kentucky
Children’s Hospital to be appointed by the Governor;
(j) Two (2) school interventionists nominated by each pediatric oncology program to be appointed by the Governor;
(k) A regional coordinator nominated by the Kentucky Cancer Registry to be appointed by the Governor;
(l) A member of the University of Kentucky Dance Blue dance team or a successor entity to be appointed by the Governor;
(m) A member of the University of Louisville Raise RED dance team or a successor entity to be appointed by the Governor; and
(n) Two (2) citizens at large to be appointed by the Governor.
(2) The board shall be attached to the Cabinet for Health and Family Services for administrative purposes.
(3) Board members shall serve without compensation, but may receive reimbursement for their actual and necessary expenses incurred in the performance of their duties.
(4) The term of each appointed member shall be four (4) years and until a successor is appointed and qualified, except that initial appointments under subsection (1)(h) to (n) of this section shall be as follows:
(a) Each dance team member appointed under subsection (1)(l) or (m) of this section shall serve a one (1) year term;
(b) Two (2) of the members appointed under subsection (1)(h), (i), (j), (k), and (n)
of this section shall serve two (2) year terms;
(c) Two (2) of the members appointed under subsection (1)(h), (i), (j), (k), and (n)
of this section shall serve three (3) year terms; and
(d) Three (3) of the members appointed under subsection (1)(h), (i), (j), (k), and
(n) of this section shall serve four (4) year terms.
(5) A majority of the full membership of the board shall constitute a quorum.
(6) The board shall elect, by majority vote, a president who shall preside at all meetings and coordinate the functions and activities of the board. The president shall be elected or reelected each biennium.
(7) The board shall meet at least two (2) times annually, but may meet more frequently, as deemed necessary, subject to call by the president or by request of a majority of the board members.
Effective: July 15, 2020
History: Amended 2020 Ky. Acts ch. 36, sec. 20, effective July 15, 2020. — Amended
2017 Ky. Acts ch. 80, sec. 55, effective June 29, 2017; and ch. 92, sec. 3, effective June 29, 2017. — Created 2015 Ky. Acts ch. 96, sec. 4, effective June 24, 2015; and ch. 108, sec. 3, effective June 24, 2015.
Legislative Research Commission Note (6/24/2015). This statute was created with identical text in 2015 Ky. Acts chs. 96 and 108, which were companion bills. These Acts have been codified together.
Legislative Research Commission Note (6/24/2015). During codification, the Reviser of Statutes has corrected the name of the Pediatric Cancer Research Trust Fund Board in this statute from the way it appeared in 2015 Ky. Acts ch. 96, sec. 4 and 2015 Ky. Acts ch. 108, sec. 3, by inserting the inadvertently omitted word “Research” in subsection (1).