§ 212.020 County health boards — Appointment — Membership — Term — Compensation — Removal of board members
§ 212.025 Cabinet for Health and Family Services and local health department may charge fees for nursing care and health services
§ 212.040 Establishment for one county by fiscal court — Appropriation
§ 212.060 When fiscal court may not establish
§ 212.070 Establishment by election
§ 212.080 Elections in one county
§ 212.110 Certification of election results
§ 212.120 Notice of establishment given Cabinet for Health and Family Services — Allocation of state funds to districts — Equalization of allotments — Modification and cancellation of allotments — Appropriations not to lapse
§ 212.130 County and district health departments, how organized
§ 212.132 Allocation of KERS retirement costs if district health department ceases operation or one or more counties withdraw from district
§ 212.140 County health department — How governed
§ 212.160 Office quarters for county boards and district departments
§ 212.170 Appointment of health officers — Assistant — Employees — Appeals
§ 212.180 Health officer qualifications
§ 212.190 Health officers — Compensation
§ 212.210 Powers and duties of the Cabinet for Health and Family Services and local health boards
§ 212.230 Powers and duties of county, city-county, and district health boards. (Effective until July 1, 2024)
§ 212.230 v2 Powers and duties of county, city-county, and district health boards. (Effective July 1, 2024)
§ 212.240 Duties of county health departments
§ 212.245 Powers of local health departments
§ 212.260 Powers and duties of local health officers
§ 212.270 Attorneys to represent Cabinet for Health and Family Services and local boards of health
§ 212.275 Distribution of nonscheduled legend drugs at health department by advanced practice registered nurse or registered nurse — Written policy — Record of prescription drugs — Responsibility for inventory — Pharmacist — Dispensing medication or devi
§ 212.341 Definitions
§ 212.343 Counseling by physician
§ 212.345 Consent document — Endorsement
§ 212.347 Waiting period required
§ 212.350 Creation of city-county board of health for cities of first class and counties containing such cities — Corporate powers — Abolishment of former health agencies — Effect of compact — Application upon establishment of consolidated local governmen
§ 212.360 Transfer of property of former health agencies to city-county or consolidated local government board — Extension of control of board to other divisions and institutions
§ 212.370 Powers and duties of city-county board as to public health and institutions
§ 212.371 Schedules of fees and charges for services rendered in facilities operated by city-county boards of health
§ 212.372 Classifications based upon financial ability
§ 212.373 Recovery of charges from spouse or parent
§ 212.374 Recovery of charges from person liable to person receiving services — Subrogation
§ 212.375 Burden of proof
§ 212.376 Financial condition not to affect admission to hospital or emergency treatment
§ 212.380 Membership of board — Qualifications — Terms — Effect of compact or establishment of consolidated local government
§ 212.390 Vacancies — Resignations
§ 212.400 Compensation of board members
§ 212.410 Organization of board — Oath — Officers — Regulations — Records — Meetings — Employees — Divisions
§ 212.420 Director of health — Qualifications, salary, term, removal
§ 212.430 Compensation of employees — Civil service
§ 212.432 Inclusion of employees in state retirement system
§ 212.434 Prior service credit
§ 212.436 Payment of contributions
§ 212.440 Transfer of employees of former health agencies
§ 212.450 Indebtedness beyond annual income not to be incurred without popular vote
§ 212.460 Contracts for work or materials — Day labor
§ 212.470 Appropriations by county and city — Payment for school health services
§ 212.480 Depository for funds
§ 212.490 Power to receive gifts and donations — Use — Investment
§ 212.500 Selection of custodian for funds from donations and investments — Bond — Audits — Compliance with KRS 65A.010 to 65A.090
§ 212.510 Use of donations for other purposes
§ 212.520 Fiscal year — Budget estimates
§ 212.530 Transfer of funds of former health agencies
§ 212.540 Budget
§ 212.550 Accounts and financial records — Audits
§ 212.560 Current borrowing
§ 212.570 Reports to Cabinet for Health and Family Services, fiscal court, and board of aldermen
§ 212.580 Title to property — Tax exemption — Power to sell, mortgage or exchange
§ 212.590 Power of condemnation
§ 212.600 Board to control health in all cities in county containing city of first class or consolidated local government
§ 212.610 Public hearings — Production of evidence
§ 212.620 Abatement of nuisances — Enforcement of orders
§ 212.625 Animal shelter for animals
§ 212.626 Definitions for KRS 212.627 to 212.639
§ 212.627 Urban-county department of health and board of health — Establishment — Jurisdiction — Powers and duties
§ 212.628 Transfer of property to board of health — Powers and duties of board
§ 212.629 Board to establish fee schedules
§ 212.631 Board may recover reasonable value of services furnished
§ 212.632 Board membership
§ 212.633 Board meetings — Quorum
§ 212.635 Commissioner — Appointment — Qualifications — Duties
§ 212.636 Department employees — Compensation plan — Merit system — Personnel board
§ 212.637 Indebtedness
§ 212.638 Contract bidding for work, supplies, or materials
§ 212.639 State aid — Budget — Annual report — Compliance with KRS 65A.010 to 65A.090
§ 212.640 City-county health department in county containing city with population of 15,000 or more — Establishment — Membership of board
§ 212.641 Definition of “city.”
§ 212.650 Expense of maintaining city-county department
§ 212.660 City-county health officer — Employee benefits
§ 212.670 Powers and duties of city-county board and department
§ 212.680 Powers and duties of city-county health officer
§ 212.690 Transfer of property and institutions
§ 212.700 Jurisdiction of city-county department
§ 212.710 State aid for city-county department
§ 212.715 Orders of health agencies
§ 212.720 Creation of public health taxing districts
§ 212.722 Compliance with KRS 65A.010 to 65A.090
§ 212.725 Imposition of special ad valorem public health tax
§ 212.750 Public health taxing district created in counties not electing to create same — Officers
§ 212.755 Tax levy for district to be made on request of board — Limits — Permissible uses of special ad valorem public health tax
§ 212.780 Definitions for KRS 212.780 to 212.794
§ 212.782 Establishment of independent district board of health and independent district department of health
§ 212.784 Jurisdiction and powers of board
§ 212.786 Membership of board — Terms — Vacancies
§ 212.788 Quorum — Officers — Compensation — Meetings
§ 212.790 District director of health — Qualifications and authority — Compensation — Removal procedure
§ 212.792 Personnel matters
§ 212.794 Bases for funding and budgeting — Accounting and records system — Annual report — Compliance with KRS 65A.010 to 65A.090
§ 212.810 Title
§ 212.820 Legislative intent
§ 212.830 Definitions for KRS 212.810 to 212.930
§ 212.840 District health departments — Boundaries — Costs
§ 212.850 Establishment of district health departments
§ 212.855 Members of district board of health — Appointment — Terms
§ 212.860 District board of health — Meetings — Quorum — Compensation
§ 212.870 District health department — Staff — Compensation
§ 212.880 Duties of district health departments
§ 212.890 Powers of local and district health departments
§ 212.900 District health officer
§ 212.910 District health department — Establishment in county containing city of first class or city with population of 15,000 or more — Appropriation
§ 212.920 Expenditure for district health department — County board of health to retain trusteeship of county public health tax fund
§ 212.930 Effect of county health department action
§ 212.990 Penalties

Terms Used In Kentucky Statutes > Chapter 212 - Local Health Programs

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Animal: includes every warm-blooded living creature except a human being. See Kentucky Statutes 446.010
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Appropriation: means an authorization by the General Assembly to expend, from public funds, a sum of money not in excess of the sum specified, for the purposes specified in the authorization and under the procedure prescribed in KRS Chapter 48. See Kentucky Statutes 446.010
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Bequest: Property gifted by will.
  • 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
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Continuance: Putting off of a hearing ot trial until a later time.
  • 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
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Devise: To gift property by will.
  • Dismissal: The dropping of a case by the judge without further consideration or hearing. Source:
  • 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
  • Donor: The person who makes a gift.
  • Equitable: Pertaining to civil suits in "equity" rather than in "law." In English legal history, the courts of "law" could order the payment of damages and could afford no other remedy. See damages. A separate court of "equity" could order someone to do something or to cease to do something. See, e.g., injunction. In American jurisprudence, the federal courts have both legal and equitable power, but the distinction is still an important one. For example, a trial by jury is normally available in "law" cases but not in "equity" cases. Source: U.S. Courts
  • Escrow: Money given to a third party to be held for payment until certain conditions are met.
  • 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.
  • 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.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • 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.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • 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
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Livestock: means cattle, sheep, swine, goats, horses, alpacas, llamas, buffaloes, or any other animals of the bovine, ovine, porcine, caprine, equine, or camelid species. See Kentucky Statutes 446.010
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Oath: A promise to tell the truth.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Personal property: All property that is not real property.
  • Probable cause: A reasonable ground for belief that the offender violated a specific law.
  • Quorum: The number of legislators that must be present to do business.
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Service of process: The service of writs or summonses to the appropriate party.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Subpoena: A command to a witness to appear and give testimony.
  • Subpoena duces tecum: A command to a witness to produce documents.
  • Testify: Answer questions in court.
  • Tort: A civil wrong or breach of a duty to another person, as outlined by law. A very common tort is negligent operation of a motor vehicle that results in property damage and personal injury in an automobile accident.
  • 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