§ 216.100 Ordinance for bond issue
§ 216.110 Interest rate and term of bonds
§ 216.120 Negotiability of bonds — Tax exemption — Signatures — How sold — Not a city debt
§ 216.130 Use of proceeds of bonds
§ 216.140 Bondholders’ lien — Enforcement
§ 216.150 Receiver in case of default
§ 216.160 Sinking fund, operation and depreciation accounts to be provided — Lease income
§ 216.170 Use of surplus in operating fund
§ 216.180 Use of depreciation account
§ 216.190 Refunding bonds
§ 216.200 Additional bonds for establishment of hospital
§ 216.210 Original issue may include bonds for additions and improvements
§ 216.220 Subsequent issue of bonds for additions and improvements
§ 216.2920 Definitions for KRS 216.2920 to 216.2929
§ 216.2921 Duties of cabinet — Chief administrative officer — Secretary or employee not subject to personal liability
§ 216.2923 Health data collection powers and duties — Analysis of health-care and insurance experience — Administrative regulations
§ 216.2925 Administrative regulations — Reports, lists, forms, and formats required
§ 216.2927 Types of data not to be published, released, or subject to inspection — Public-use data agreements and privacy rules — Confidentiality of raw data — Penalty for violation
§ 216.2929 Data on health-care services charges and quality and outcome measures to be publicly available on cabinet’s Web site — Report required
§ 216.2950 Self-referral restrictions — Offenses
§ 216.2970 Auditory screening of infants at hospitals and birthing centers — Forwarding of reports
§ 216.2980 Hospice, palliative care, and end-of-life services providers to have policies and procedures for deactivation or sequestration and disposal of controlled substances upon death of patient or discontinuance of prescription — Notice — Written agreeme
§ 216.300 Definitions for KRS 216.300 to 216.308
§ 216.302 Causing a suicide — Assisting in a suicide
§ 216.304 Actions of licensed health care professional that are not violative of KRS 216.302
§ 216.306 Injunctive relief against person believed to be about to cause or assist in a suicide
§ 216.308 Revocation of license of health care professional assisting in a suicide
§ 216.310 Purpose of law
§ 216.313 Definitions for KRS 216.310 to 216.360
§ 216.315 Secretary of the Cabinet for Health and Family Services as secretary of hospital districts
§ 216.317 Creation of hospital district — Tax levy and collection
§ 216.320 Notification of secretary — Effect of notification
§ 216.323 District board — Membership — Number, how determined — Removal of members
§ 216.325 Terms of members — Vacancies
§ 216.327 Qualifications of members
§ 216.330 Members to be reimbursed for expenses
§ 216.333 Board as corporate body — Seal — Officers — Bond of treasurer
§ 216.335 Powers of board
§ 216.336 Fiscal court’s determination on proposed tax rate levy by certain districts created with zero cents as initial tax rate levy — Applicability of KRS 132.023 to tax rate changes
§ 216.337 Plans for hospital needs of district
§ 216.340 Treasurer of board, duties
§ 216.343 District records to be audited — Compliance with KRS 65A.010 to 65A.090
§ 216.345 Fiscal year of district
§ 216.347 Annual report of board to secretary
§ 216.350 Administrator, functions
§ 216.353 Revenue bonds, district may issue
§ 216.355 District board may accept federal or state grants
§ 216.357 Dissolution of district, procedure
§ 216.360 Winding up of affairs on dissolution — Disposition of funds
§ 216.361 Services and facilities that a hospital may offer in counties contiguous to its hospital district
§ 216.378 Definitions for KRS 216.378, 216.379, and 216.380
§ 216.379 Authority to apply for Medicare Rural Hospital Flexibility Program — Development of rural health plan
§ 216.380 Critical access hospitals — Designation by secretary — Licensure — Required and authorized services — Staffing requirements — Medicaid reimbursement
§ 216.505 Essential personal care visitors to community, facility, or mental hospital — Requirements — Administrative regulations
§ 216.510 Definitions for KRS 216.515 to 216.530
§ 216.515 Rights of residents — Duties of facilities — Actions
§ 216.520 Supplementation of residents’ rights
§ 216.525 Cabinet’s duties
§ 216.530 Inspections of long-term care facilities to be unannounced — Frequency — Prohibition of prior notice of inspection
§ 216.532 Prohibition against long-term care facility’s being operated by or employing a person on the nurse aide abuse registry
§ 216.533 Department for Behavioral Health, Developmental and Intellectual Disabilities long-term care facilities — Criminal background checks for applicants for employment — Persons who may not be employed — Effect of pardon or expunged record — Exemptio
§ 216.535 Definitions for KRS 216.537 to 216.590 — Disclosure requirements
§ 216.537 Daily visiting hours required
§ 216.540 Persons allowed access to facility during visiting hours — Rights and duties of visitors — Denial of access by resident or administrator — Unrestricted access by employee of cabinet
§ 216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited — Retaliation against complainant prohibited — Penalty — Liability insurance for representatives of the ombudsman program
§ 216.543 Posting requirements
§ 216.545 Statement of requirements to be posted and copy given to each resident
§ 216.546 Disclosure of information regarding sprinkler systems in long-term care facilities
§ 216.547 Public inspection of cabinet inspection reports, service descriptions, listings of rates and charges, and court orders on premises — Duties of Inspector General — Construction of section with respect to Kentucky Open Records Law
§ 216.555 Long-term care facility — Citation by cabinet for violations of regulations, standards, and requirements — Restriction on publication of results of survey, inspection, or investigation
§ 216.557 Classification of violations — Exemption from state penalty if federal penalty assessed
§ 216.560 Penalties for failure to correct violations within time specified — Exemption from state penalty if federal penalty assessed — Reduction of penalty by amount used to correct deficiency — Nursing incentive scholarship fund
§ 216.563 Administrative regulations on Type A and Type B violations
§ 216.565 Factors to be considered in determining amount of initial penalty
§ 216.567 Manner of appeal — Decision of hearing officer to be final order of cabinet — Judicial review
§ 216.573 Injunction to terminate operation of facility
§ 216.575 Discipline of cabinet employee for giving advance notice to facility of impending inspection or investigation
§ 216.577 Action of secretary against facility for failure to correct a Type A violation
§ 216.590 Training of surveyors and investigators
§ 216.593 Applicability of KRS 12.028 and 194A.040(1)
§ 216.595 Requirements for assisted living communities and long-term care facilities claiming to provide special care for persons with Alzheimer’s disease or other brain disorders — Waiver on building requirements to address specific needs
§ 216.597 Definitions — Personal care homes and specialized personal care homes requirements — Services provided — Administrative regulations — On-site visits
§ 216.710 Definitions for KRS 216.710 to 216.714
§ 216.712 Certification of personal services agency required — Criminal background check — Administrative regulations — Fees
§ 216.713 Minimum training requirements for direct-care staff serving individuals with Alzheimer’s or other dementias — Certificates of completion — Penalties
§ 216.714 Fines for operating without required certification
§ 216.716 Kentucky personal services agency fund
§ 216.718 Definitions for KRS 216.718 to 216.728
§ 216.720 Registration of health care services agency required — Application — Administrative regulations — Fees — Administrative hearing
§ 216.722 Minimum requirements of health care services agency — Penalties
§ 216.724 Restrictions on health care services agency — Contracts
§ 216.726 Complaint reporting system — Cabinet investigation
§ 216.728 Reports — Administrative regulations — Disclosure requirements
§ 216.765 Medical examination required prior to admission to personal-care home or assisted living community — Personal-care homes and assisted living communities prohibited from admitting minors
§ 216.785 Definitions for KRS 216.785 to 216.793
§ 216.787 Prohibition against employing certain felons at publicly funded agencies serving senior citizens — Preemployment check with Justice and Public Safety Cabinet
§ 216.789 Prohibition against employing certain felons at long-term care facilities, health care services agencies providing staff to nursing facilities, or in assisted living communities — Preemployment check with Justice and Public Safety Cabinet — Tempor
§ 216.793 Notice on application form of criminal record check — Form of request — Fee
§ 216.875 Definitions for KRS 216.880 to 216.890
§ 216.880 Facilities to be licensed
§ 216.885 Requirement of licensing for PPEC center
§ 216.890 Administrative regulations
§ 216.935 Definitions for KRS 216.935 to 216.939
§ 216.936 Expansion of nurse aide abuse registry to include home health aides
§ 216.937 Management and employment prohibition for home health agency
§ 216.9375 Minimum training requirements for direct-care staff serving individuals with Alzheimer’s or other dementias — Certificates of completion — Penalties
§ 216.939 Administrative regulations for abuse registry and hearing and appeal procedures
§ 216.940 Definitions for KRS 216.940 to 216.945
§ 216.941 License or certificate requirements for voluntary provision of health care — Registration — Availability of information — Report
§ 216.942 Exemption from display of license or certification
§ 216.943 Legislative findings
§ 216.945 Short title for KRS 216.940 to 216.945

Terms Used In Kentucky Statutes > Chapter 216 - Health Facilities and Services

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Balanced budget: A budget in which receipts equal outlays.
  • Charity: An agency, institution, or organization in existence and operating for the benefit of an indefinite number of persons and conducted for educational, religious, scientific, medical, or other beneficent purposes.
  • City: includes town. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • 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.
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Dependent: A person dependent for support upon another.
  • Devise: To gift property by will.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Dismissal: The dropping of a case by the judge without further consideration or hearing. Source:
  • 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.
  • Executor: A male person named in a will to carry out the decedent
  • 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.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Grantor: The person who establishes a trust and places property into it.
  • 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
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Personal property: All property that is not real property.
  • Plaintiff: The person who files the complaint in a civil lawsuit.
  • Plea: In a criminal case, the defendant's statement pleading "guilty" or "not guilty" in answer to the charges, a declaration made in open court.
  • Prosecute: To charge someone with a crime. A prosecutor tries a criminal case on behalf of the government.
  • Quorum: The number of legislators that must be present to do business.
  • 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.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • 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
  • User fees: Fees charged to users of goods or services provided by the government. In levying or authorizing these fees, the legislature determines whether the revenue should go into the treasury or should be available to the agency providing the goods or services.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010