§ 309.080 Definitions for KRS 309.080 to 309.089
§ 309.0805 Use of titles restricted to individuals who are licensed, certified, or registered with the board — Construction
§ 309.081 Board of Alcohol and Drug Counselors
§ 309.0813 Duties of board — Administrative regulations — Fees
§ 309.0814 Administrative regulations regarding supervisors of record
§ 309.082 Revolving fund for implementation of KRS 309.080 to 309.089
§ 309.083 Requirements for certification as alcohol and drug counselors
§ 309.0830 v2 Requirements for licensure as licensed alcohol and drug counselor
§ 309.0831 Requirements for registration as an alcohol and drug peer support specialist
§ 309.0832 Requirements for licensure as a licensed clinical alcohol and drug counselor
§ 309.0833 Requirements for licensure as a licensed clinical alcohol and drug counselor associate
§ 309.0834 Requirements for certification as certified clinical supervisor — Supervision authorized
§ 309.084 Certification of applicants — Administrative regulations
§ 309.0841 Requirements for certification as a certified alcohol and drug counselor associate I
§ 309.0842 Requirements for certification as a certified alcohol and drug counselor associate II
§ 309.085 Renewal of licenses, certificates, and registrations — Cancellation and reinstatement
§ 309.086 Revocation, suspension, probation, or restriction of license, certificate, or registration — Hearings — Appeals
§ 309.087 Application for reinstatement of revoked license, certificate, or registration
§ 309.088 Reciprocity for licensure, certification, and registration
§ 309.089 Additional penalties for licensees, certificate holders, or registrants
§ 309.130 Definitions for KRS 309.130 to 309.1399
§ 309.1305 Application of statutes — Construction of chapter — Misuse of title or status prohibited
§ 309.131 Kentucky Board of Licensure for Professional Art Therapists
§ 309.1315 Duties of board
§ 309.133 Requirements for licensure — Licensure without examination — Reciprocity
§ 309.1335 Renewal of license — Continuing education experience requirement — Suspension — Reinstatement — Retirement notification
§ 309.134 Licensure of professional art therapy associate — Education — Supervision — Terms of licensure — Advancement
§ 309.135 Fees
§ 309.137 Disciplinary action
§ 309.1375 Administrative hearings concerning disciplinary actions
§ 309.138 Licensed professional art therapy practice board fund
§ 309.1399 Penalty
§ 309.300 Definitions for KRS 309.300 to 309.319
§ 309.301 Licensing for interpreters required — Exceptions
§ 309.302 Kentucky Board of Interpreters for the Deaf and Hard of Hearing
§ 309.304 Powers and duties of board — Administrative regulations
§ 309.306 Fees credited to revolving fund
§ 309.308 Kentucky Board of Interpreters for the Deaf and Hard of Hearing Policy Committee
§ 309.310 Duties of policy committee
§ 309.312 Eligibility for license and temporary license
§ 309.314 Renewal and reinstatement of license — Continuing education
§ 309.316 Classification of offenses — Investigation of wrongdoing — Hearing — Sanctions — Hearing for denial of application
§ 309.318 Board’s disciplinary powers — Reasons for sanctions — Appeal to Franklin Circuit Court
§ 309.319 Penalty
§ 309.325 Definitions for KRS 309.325 to 309.339
§ 309.327 Use of titles — Application and construction of KRS 309.325 to 309.339
§ 309.328 Penalty for violation of KRS 309.327(1)
§ 309.329 Kentucky Board of Licensed Diabetes Educators
§ 309.331 Duties of board
§ 309.333 Revolving fund
§ 309.334 Apprentice diabetes educator — Administrative regulations
§ 309.335 Diabetes educator license — Requirements — Renewal — Issuance of license before July 1, 2014 — Application for licensure before May 1, 2014
§ 309.336 Master licensed diabetes educator — Administrative regulations
§ 309.337 Continuing education requirements
§ 309.339 Grounds for refusal to issue or renew a license, suspension or revocation of a license, administrative reprimand, probation, or fine — Hearing
§ 309.350 Definitions for KRS 309.350 to 309.364
§ 309.351 Prohibited acts
§ 309.352 Scope of KRS 309.350 to 309.364
§ 309.353 License required to practice massage therapy or use titles, advertisements, or signs indicating massage therapy is provided
§ 309.3535 Penalty for violation of KRS 309.353
§ 309.354 Kentucky Board of Licensure for Massage Therapy — Appointments — Terms — Reimbursement — Removal
§ 309.355 Powers and duties of board — Criminal background investigations
§ 309.356 Revolving fund
§ 309.357 Establishment of schedule of fees for issuance, active and inactive renewal, and restoration of licenses and certificates — Continuing professional education
§ 309.358 Qualifications for license — Photo of licensee to be incorporated into license
§ 309.359 Reciprocity
§ 309.361 Renewal — Continuing education requirements
§ 309.362 Grounds for refusal to issue or renew a license, suspension or revocation of a license, administrative reprimand, or probation
§ 309.363 Board approval of massage therapy program of instruction — Requirements — Continuing education guidelines
§ 309.3631 Annual renewal of certificate of good standing
§ 309.364 Preemption of local regulation — No effect on local zoning requirements or occupational license fees
§ 309.400 Short title
§ 309.402 Definitions for KRS 309.400 to 309.422
§ 309.404 Kentucky Board of Durable Medical Equipment Suppliers
§ 309.406 Duties of board — Administrative regulations — Order for violator to pay reasonable costs of investigation and prosecution
§ 309.408 Revolving fund — Purposes
§ 309.410 Legend or order from health care practitioner required
§ 309.412 License required to provide or hold oneself out as providing home medical equipment and services — Exemptions
§ 309.414 Application for license — Fee — Record retention — Administrative regulations — Confidentiality
§ 309.416 Issuance and renewal of licenses — Separate license required for each location — Display of license — Transfer of license prohibited
§ 309.418 Grounds for refusal to issue or renew, suspend, or revoke a license or otherwise discipline a licensee — Reinstatement — Expungement of minor violation — Administrative regulations
§ 309.420 Reciprocity with bordering states
§ 309.422 Providing home medical equipment and services without license — Penalty
§ 309.430 Definitions for KRS 309.430 to 304.454
§ 309.432 Creation of Kentucky Board of Radon Safety — Qualifications of members — Terms — Vacancies — Quorum — Officers — Immunity — Reimbursements
§ 309.434 Powers and responsibilities of Board of Radon Safety
§ 309.436 Prohibition against conduct of radon measurement, mitigation, or laboratory analysis without certification — Exceptions
§ 309.438 Registration as radon measurement contractor — Renewal of registration certificate — Duties of measurement contractor
§ 309.440 Registration as mitigation contractor — Renewal of registration certificate — Duties of mitigation contractor
§ 309.442 Insurance policy required for mitigation and measurement contractors
§ 309.444 Registration as radon laboratory — Renewal of registration certificate — Requirements for radon laboratory
§ 309.446 When business entity may engage in radon measurement, mitigation, or laboratory analysis
§ 309.448 Sanctions for misconduct — Board’s powers — Appeals
§ 309.450 Board’s powers to examine, inspect, and test — Prohibition upon interfering with inspection
§ 309.452 Duty to report noncompliance with KRS 309.430 to 309.454 — Location and retention of required records
§ 309.454 Radon control fund
§ 309.460 Definitions for KRS 309.460 to 309.464
§ 309.462 Certification of community health workers — Continuing education for recertification — College course credit
§ 309.464 Duties of Department for Public Health

Terms Used In Kentucky Statutes > Chapter 309 - Miscellaneous Occupations and Professions

  • 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.
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. 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
  • 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
  • Chambers: A judge's office.
  • 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
  • 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.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Discovery: Lawyers' examination, before trial, of facts and documents in possession of the opponents to help the lawyers prepare for trial.
  • 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.
  • 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
  • Fraud: Intentional deception resulting in injury to another.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Grace period: The number of days you'll have to pay your bill for purchases in full without triggering a finance charge. Source: Federal Reserve
  • 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
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Nolo contendere: No contest-has the same effect as a plea of guilty, as far as the criminal sentence is concerned, but may not be considered as an admission of guilt for any other purpose.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • 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.
  • Presiding officer: A majority-party Senator who presides over the Senate and is charged with maintaining order and decorum, recognizing Members to speak, and interpreting the Senate's rules, practices and precedents.
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • 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.
  • 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.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. 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
  • Verdict: The decision of a petit jury or a judge.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010