§ 223.010 Definitions for KRS 223.020 to 223.080
§ 223.020 Registered environmental health specialist or sanitarian examining committee
§ 223.030 Qualifications for registration — Inactive status for previous registrants
§ 223.040 Registration without examination for certain persons — Limitation — Registration requirement for certain employment — Probationary employment
§ 223.050 Fees — Disposition of fees
§ 223.055 Legislative findings on continuing education requirement for environmental health specialist
§ 223.060 Reciprocal registration agreements with other states
§ 223.070 Grounds for revocation of certificate — Hearings
§ 223.080 Unregistered person not to hold himself out as registered environmental health specialist
§ 223.160 Operators of water treatment plant to have certificate of competency — Limited certificate of competency
§ 223.170 Certification of competency — Board of certification — Members — Compensation
§ 223.180 Plants to be classified according to skills required for operation
§ 223.190 Supervisors of plants to be certified as to competency
§ 223.200 Rules and regulations as to certification of water treatment and water distribution plant operators
§ 223.210 Operation of plant without certificate prohibited
§ 223.220 Fees for examinations and certificates
§ 223.400 Definitions for KRS 223.405 to 223.460
§ 223.405 Necessity of certificate
§ 223.410 Kentucky Water Well Certification Board
§ 223.415 Appointments to board — Meetings — Payment of expenses
§ 223.420 Duties of cabinet
§ 223.425 Application for certificate or renewal — Qualifications of water well driller — Limited exemption for users of divining rods — Term of certificate — Water well driller’s assistant card — Supervision of assistants — Administrative regulations
§ 223.430 Liability coverage — Surety bond
§ 223.435 Regulations
§ 223.440 Records of water well drillers
§ 223.445 Fees
§ 223.447 Fees for certification and examination of water well drillers and assistants
§ 223.450 Compliance with KRS 223.405 to 223.460 necessary to work in Kentucky
§ 223.455 Inspections by cabinet
§ 223.460 Action for damages for injury to person or property
§ 223.990 Penalty
§ 223.991 Penalties

Terms Used In Kentucky Statutes > Chapter 223 - Sanitarians, Water Plant Operators, and Water Well Construction Practices

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Animal: includes every warm-blooded living creature except a human being. See Kentucky Statutes 446.010
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Attorney: means attorney-at-law. 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
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the 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.
  • 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
  • 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
  • Fraud: Intentional deception resulting in injury to another.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • 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
  • Quorum: The number of legislators that must be present to do business.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • 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
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010