The Pediatric Cancer Research Trust Fund Board created by KRS § 211.596 shall:
(1) Develop a written plan for the expenditure of trust funds made available under KRS

Terms Used In Kentucky Statutes 211.597

  • Action: includes all proceedings in any court of this state. 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.
  • 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

211.595. The initial plan shall be completed on or before October 1, 2015, and shall be updated on an annual basis on or before October 1 of each year thereafter. The plan shall, at a minimum, include the following:
(a) A summary of existing pediatric cancer research, awareness, treatment, and funding programs provided to children of Kentucky;
(b) A needs assessment for the pediatric cancer patients of the Commonwealth of Kentucky that identifies additional research funding needs by cancer type and geographic area, with support for why the identified programs are needed; and
(c) A prioritized list of programs and research projects that the board will address with funding available through the competitive grant program established under subsection (2) of this section;
(2) (a) Promulgate administrative regulations to establish a competitive, open grant program to provide funding to not-for-profit entities, academic medical centers and government agencies offering research funding and treatment for pediatric cancer to Kentucky children impacted by the disease.
(b) The grant program shall provide funding to research projects and programs in accordance with the priorities established in the plan developed under subsection (1) of this section.
(c) The administrative regulations shall, at a minimum:
1. Establish an application process and requirements;
2. Set forth program and outcome measurement requirements;
3. Establish an application review and award process; and
4. Provide monitoring, oversight, and reporting requirements for funded programs;
(3) Promulgate administrative regulations necessary to carry out the provisions of this section and KRS § 211.596; and
(4) Provide to the Governor and the Legislative Research Commission an annual report by October 1 of each year. The report shall include:
1. The plan developed under subsection (1) of this section for the expenditure of funds for the current and next fiscal year;
2. A summary of the use and impact of prior year funds;
3. A summary of the activities of the board during the prior fiscal year; and
4. Any recommendations for future initiatives or action regarding pediatric cancer research funding.
Effective: June 24, 2015
History: Created 2015 Ky. Acts ch. 96, sec. 5, effective June 24, 2015; and ch. 108, sec. 4, 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. 5 and 2015 Ky. Acts ch. 108, sec. 4, by inserting the inadvertently omitted word “Trust” in the sentence preceding subsection (1).
Legislative Research Commission Note (6/24/2015). During codification, the Reviser of Statutes has changed the way subsection (2) of this statute is subdivided from the way it appeared in 2015 Ky. Acts ch. 96, sec. 5 and 2015 Ky. Acts ch. 108, sec. 4. None of the text of that subsection was changed.