§ 342.0011 Definitions for chapter
§ 342.0015 Application of 1996 (1st Extra. Sess.) Ky. Acts ch. 1
§ 342.012 Business owners — Election to be included as employees — Qualified partners and members, nonqualified partners and members, and limited liability company defined — Provision of partnership agreement or articles of organization upon request
§ 342.019 Coverage of chiropractic services
§ 342.020 Medical treatment at expense of employer — Duration of employer’s obligation — Continuation of benefits — Selection of physician and hospital — Payment — Managed health care system — Artificial members and braces — Waiver of privilege — Disc
§ 342.030 342.030 Repealed, 1970
§ 342.033 Medical evidence — Limitation — Form
§ 342.035 Administrative regulations — Medical fee schedule — Review and updating — Action for excess fees — Effect of failure to submit to or follow surgical or medical treatment or advice — Certification to commissioner — Audit — Utilization review –
§ 342.038 Employer to keep record of injuries — Reports required to be filed
§ 342.039 Filing of detailed claim information by each insurance company, self-insured group, and employer carrying its own risk
§ 342.040 Time of payment of income benefits and retraining incentive benefits — Attorney’s fees for recovery of overdue temporary total disability income benefits — Interest on overdue benefits
§ 342.065 Certain minors considered sui juris
§ 342.075 Determination of dependency
§ 342.085 Definition of certain dependents
§ 342.090 Payment of death benefits in good faith — Release of payor from liability
§ 342.120 Division of Workers’ Compensation Funds — Fund’s liability for claims occurring after December 12, 1996 — Payment of settlements for income benefits — Transfer of responsibilities from division to Kentucky Employers’ Mutual Insurance Authority
§ 342.122 Special fund assessments — Annual adjustments — Quarterly payments — Electronic remittance — Reports — Central claim registry
§ 342.1221 Penalty and interest on late payment of assessments and expenses — Waiver
§ 342.1222 Refunds or credits on canceled or returned premiums
§ 342.1223 Kentucky Workers’ Compensation Funding Commission — Commission’s relationship with Office of Financial Management within the Finance and Administration Cabinet
§ 342.1224 Board of directors of funding commission
§ 342.1225 Annual audit of commission’s financial statements
§ 342.1226 Special fund and funding commission to share books, records, documents and information
§ 342.1227 Loan or transfer of funds of funding commission prohibited
§ 342.1228 Funding commission exempt from reorganization powers of Governor
§ 342.1229 Benefit reserve fund
§ 342.1231 Payment for assessment, penalty and interest, and expenses — Procedure for protesting special fund assessments — Expenses of audits, how paid — Mailing of assessment notice — Documents relevant to reports and audits — Notice and payment of refu
§ 342.1232 Use of administrative savings from 1996 (1st Extra. Sess.) Ky. Acts ch. 1
§ 342.1240 Legislative findings and declaration of intent regarding the Kentucky coal workers’ pneumoconiosis fund
§ 342.1242 Kentucky coal workers’ pneumoconiosis fund — Liability for and manner of making payments for awards for coal workers’ pneumoconiosis — Assessments to finance fund — When assessments cease — Distribution of excess assessments to employers — Reim
§ 342.1243 Transfer of the administration, assets, and liabilities of the Kentucky coal workers’ pneumoconiosis fund — Assessments on employers — Abolition of fund
§ 342.125 Reopening and review of award or order — Grounds — Procedures — Time limitations — Credit for previously-awarded retraining incentive benefits or income benefits awarded for coal-related pneumoconiosis
§ 342.130 Compensation of alien dependents
§ 342.135 Notice, how served — Notice to nonresident alien
§ 342.140 Computation of employee’s average weekly wage
§ 342.143 Method for determining the average weekly wage of the state
§ 342.155 Payment of lump-sum compensation to trustee
§ 342.160 Payments to certain dependents for others — Effect of legal disability of dependent
§ 342.165 Increase or decrease in compensation for failure to comply with safety law — Compensation not payable if employee falsely represents physical condition or medical history at time of employment
§ 342.175 Lien for compensation
§ 342.180 Compensation claim not assignable — Exempt from debts — Exception
§ 342.185 Notice of accident — Claim for compensation — Limitation — Cumulative trauma injury
§ 342.190 Notice and claim to be in writing — Contents
§ 342.195 Notice and claim — How served
§ 342.197 Discrimination against employees who have filed claims or who have a diagnosis of coal-related pneumoconiosis — Civil remedies
§ 342.200 Certain defects or failure to give notice not to bar compensation
§ 342.205 Right of employer to require continued physical examination — Payment of cost of examination — Effect of employee’s refusal — Statement of earnings to be furnished at request of party
§ 342.210 Limitation of time not to run against minors or incompetents
§ 342.213 Workers’ Compensation Nominating Committee — Membership — Duties with respect to appointments
§ 342.215 Workers’ Compensation Board — Authority — Appointment — Qualifications — Term — Vacancies — Retirement system coverage
§ 342.220 Oath of Board Members
§ 342.228 Responsibilities of Department of Workers’ Claims — Selection and qualifications of commissioner
§ 342.229 Claimant records — Limitation on inspection
§ 342.230 Appointment, qualifications, terms, and duties of administrative law judges — Exemption from classified service — Removal provisions — Vacancies — Chief administrative law judge
§ 342.231 Monthly reports
§ 342.232 Quarterly reports on insurance guaranty funds, Kentucky coal workers’ pneumoconiosis fund, and the status of KRS Chapter 342
§ 342.235 Traveling expenses
§ 342.240 Office — Equipment — Seal — Sessions — Venue of certain proceedings
§ 342.245 Record of proceedings
§ 342.260 Permitted and required departmental administrative regulations — Adoption of life expectancy tables — Processes and procedure — Subpoenas — Duties of sheriff and Circuit Court
§ 342.262 Legislative findings — Commissioner to give recommendation on new edition of “Guides to the Evaluation of Permanent Impairment” — Approval of General Assembly required to effectuate
§ 342.265 Compensation agreement — Approval by administrative law judge — Lump-sum payments — Reopening as remedy for disagreement — Abatement of application for resolution
§ 342.267 Unfair claims settlement practices — Penalties
§ 342.270 Application for resolution of claim — Joinder — Assignment to administrative law judge — Administrative regulations for procedures for resolution of claims
§ 342.275 Benefit review by administrative law judge — Determination — Procedures — Deadline
§ 342.276 Mediation program
§ 342.277 Alternative dispute resolution
§ 342.281 Petition for reconsideration — Contents — Response — Decision
§ 342.285 Appeal to Workers’ Compensation Board — Remanding claim to administrative law judge
§ 342.290 Review by Court of Appeals
§ 342.295 Safekeeping, transporting and return of original record of board
§ 342.300 Continuation of award pending appeal — Suspension
§ 342.305 Enforcement by Circuit Court of agreement, order, decision, or award
§ 342.310 Assessment of cost of unreasonable proceedings — Restitution
§ 342.315 Medical evaluations by university medical schools and “B” readers — Procedures — Report — Payment of costs — Performance assessment of medical schools — Use of telehealth
§ 342.316 Liability of employer and previous employers for occupational disease — Claims procedure — Administrative regulations — Time limitations on claims — Determination of liable employer — Audit — Amount of compensation — Effect of concluded coal
§ 342.318 Application of provisions of KRS 342.316(4) to certain asbestos-related disease claims
§ 342.320 Approval of attorney’s and physician’s fees and hospital charges — Limits on attorney’s fees — Payment of attorney fees — Form indicating payment method selected — Award by administrative law judge — Fees for representing employers
§ 342.325 Questions not settled by agreement of parties determined by administrative law judge
§ 342.329 Division of Ombudsman and Workers’ Compensation Specialist Services — Functions — Ombudsman program — Toll-free telephone access
§ 342.335 Fraud and misrepresentation in filing or delaying the filing of claims and in receiving or providing services or benefits — Penalties
§ 342.340 Employer to insure or provide security against liability to workers
§ 342.342 Annual review of individual self-insurance administrative regulations — Annual report on financial soundness of self-insurers and self-insurance groups — Division of Security and Compliance expansion
§ 342.345 Certificate of individual self-insurance — Revocation — New certificate — Effect of revocation
§ 342.347 Examination of finances of individual self-insureds — Annual statement of financial condition — Role of Department of Insurance
§ 342.350 Mutual insurance associations and reciprocal or interinsurance exchanges for compensation claims — Reinsurance — Self-insured groups — Power to contract, sue, and be sued
§ 342.352 Voluntary programs for integrated management of employer’s worker compensation and group health insurance claims — Twenty-four hour coverage
§ 342.360 Agreements in policy as to notice — Jurisdiction and liability of insurer
§ 342.365 Policy to waive improper notice and be direct promise to employee
§ 342.375 Policy to cover entire liability of employer — Separate policy for specified plant or location may be authorized
§ 342.380 Commissioner of Department of Insurance to approve policy — Review — Appeal
§ 342.382 Report of workers’ compensation experience
§ 342.390 Employer’s election to operate under chapter
§ 342.395 Employee deemed to have accepted provisions of chapter — Employee’s written notice of rejection — Withdrawal of election
§ 342.400 Notice of employee’s rejection to be preserved
§ 342.402 Restraining or enjoining of operations of employer
§ 342.420 Employee not to pay premium for compensation
§ 342.425 Attorneys required to represent department, its employees, the board, or administrative law judges
§ 342.430 Blank forms to be furnished by commissioner
§ 342.435 Commissioner’s annual report
§ 342.447 Insurance companies’ payments of amounts collected for taxes and assessments of Kentucky Reinsurance Association or Department of Revenue mandatory — Audits to ensure compliance
§ 342.460 Withdrawal from business in Kentucky before special fund assessments and other taxes fall due or failure to pay tax — Collection — Attorney’s fees
§ 342.465 Persons not to act for unauthorized insurance company nor to make false statement or return
§ 342.470 How notice may be given to insurance carrier
§ 342.610 Liability for compensation — Contractor and subcontractor — Limitation of liability if employee intended to kill or injure self or another — Illegal substances — Employer’s intention to produce injury or death — Builder’s proof of coverage requ
§ 342.630 Coverage of employers
§ 342.640 Coverage of employees
§ 342.650 Exemptions of particular classes of employees from coverage
§ 342.660 Voluntary coverage
§ 342.670 Extraterritorial coverage
§ 342.680 Presumptions in the case of death or of physical or mental inability to testify
§ 342.690 Exclusiveness of liability
§ 342.700 Remedies when third party is legally liable — Liability and indemnification rights of principal contractors, intermediates, and subcontractors — Requirement of waiver of remedies for award of contract unlawful
§ 342.710 Rehabilitation rights, duties, and procedures — Acceleration of benefits
§ 342.715 Calculation of benefits during participation in vocational or physical rehabilitation program
§ 342.730 Determination of income benefits for disability — Survivors’ rights — Termination — Offsets — Notification of return to work — Professional athletes
§ 342.7305 Compensability of occupational hearing loss — Authority for administrative regulations — Rebuttable presumption as to employer liability
§ 342.732 Income benefits and retraining incentive benefits for coal workers’ pneumoconiosis — Referral to Office of Vocational Rehabilitation — Administrative regulations — Online portal
§ 342.734 Mandated administrative regulations on medical services
§ 342.735 Additional authority for administrative regulations on expediting payment of temporary total disability benefits, use of managed care, and expediting payment for and resolution of disputes concerning medical benefits
§ 342.740 Determination of average weekly wage — Adjustment in weekly maximum and minimum income benefits for disability
§ 342.750 Income benefits for death — Additional lump-sum payment for deaths occurring within four years of injury
§ 342.760 Uninsured employers’ fund
§ 342.765 Administration of fund — Transfer of reimbursement funds — Reports
§ 342.770 Determination of employer’s compliance — Recording certificate constituting a lien in favor of uninsured employer’s fund
§ 342.780 Joinder of uninsured employers’ fund
§ 342.790 Award against noncomplying employer as a liquidated claim for damages — Action by Attorney General for uninsured employers’ fund
§ 342.792 Consideration, reopening, and filing of claims of miners who were last exposed to hazards on certain dates — Benefits
§ 342.794 “B” reader list
§ 342.796 Notice of education and training opportunities
§ 342.801 Legislative findings and intent
§ 342.803 Kentucky Employers’ Mutual Insurance Authority
§ 342.805 Definitions for KRS 342.801 to 342.843
§ 342.807 Board of directors
§ 342.809 Election of officers — Quorum — Compensation — Ex officio members of board
§ 342.811 Powers and duties of board
§ 342.813 Manager — Qualifications — Powers and duties — Bond
§ 342.815 Insurance coverage provisions
§ 342.817 Rating plans, rates, and underwriting standards for different classes of risks — Competitive nature and filing requirement for rates — Annual report on status of surplus
§ 342.819 Dividends
§ 342.821 Quarterly reports of assets and liabilities
§ 342.823 Discounting not to be used in determining solvency — Authority’s reports — Annual statement of solvency — Circumstances permitting contract audit with certified public accountant — Discretionary levy and enforcement of assessments
§ 342.825 Investments
§ 342.827 Statistical and actuarial data to be maintained
§ 342.829 Funding of authority — Restrictions on use of funds
§ 342.831 Marketing and sales agents — Commissions
§ 342.833 Workplace safety program for policyholders — On-site examinations
§ 342.835 Board member, manager, or employee exempt from personal liability for official acts
§ 342.837 Compliance with Executive Branch Code of Ethics — Conflicts of interest
§ 342.839 Applicability of specified provisions of law
§ 342.841 Applicability of open meetings and open records provisions
§ 342.843 Monitoring of operations of authority by Attorney General and Auditor of Public Accounts — Report to General Assembly
§ 342.900 Legislative findings and declarations
§ 342.902 Definitions for KRS 342.900 to 342.912
§ 342.904 Exemption of public-sector self-insured employers and self-insurance groups
§ 342.906 Guaranty funds — Required participation — Purpose — Operating procedures — Use of moneys — Liability for actions
§ 342.908 Default or insolvency of fund member — Assumption of obligations by fund — Assessments to finance funds — Limitation on income distributions — Effect of payment on liability to fund for reimbursement
§ 342.910 Rights and responsibilities of funds as to payments made, due, or recoverable
§ 342.912 Annual audit — Annual report — Deadline for establishment — Events causing fund’s liability for payment of benefits
§ 342.920 Self-insurance fund for payments to workers’ compensation claimants injured before March 1, 1997
§ 342.990 Penalties — Restitution

Need help with an employment contract?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Kentucky Statutes > Chapter 342 - Workers' Compensation

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • adoption: include cases where the persons are legally adopted. See Kentucky Statutes 342.085
  • Affirmed: In the practice of the appellate courts, the decree or order is declared valid and will stand as rendered in the lower court.
  • Agriculture: means the operation of farm premises, including the planting, cultivation, producing, growing, harvesting, and preparation for market of agricultural or horticultural commodities thereon, the raising of livestock for food products and for racing purposes, and poultry thereon, and any work performed as an incident to or in conjunction with the farm operations, including the sale of produce at on-site markets and the processing of produce for sale at on-site markets. See Kentucky Statutes 342.0011
  • Alien: means a person who is not a citizen, a national, or a resident of the United States or Canada. See Kentucky Statutes 342.0011
  • 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.
  • Annuity: A periodic (usually annual) payment of a fixed sum of money for either the life of the recipient or for a fixed number of years. A series of payments under a contract from an insurance company, a trust company, or an individual. Annuity payments are made at regular intervals over a period of more than one full year.
  • Answer: The formal written statement by a defendant responding to a civil complaint and setting forth the grounds for defense.
  • 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.
  • Appellate: About appeals; an appellate court has the power to review the judgement of another lower court or tribunal.
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attachment: A procedure by which a person's property is seized to pay judgments levied by the court.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Bankruptcy: Refers to statutes and judicial proceedings involving persons or businesses that cannot pay their debts and seek the assistance of the court in getting a fresh start. Under the protection of the bankruptcy court, debtors may discharge their debts, perhaps by paying a portion of each debt. Bankruptcy judges preside over these proceedings.
  • 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
  • Board: means the Workers' Compensation Board. See Kentucky Statutes 342.0011
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Carrier: means any insurer, or legal representative thereof, authorized to insure the liability of employers under this chapter and includes a self-insurer. See Kentucky Statutes 342.0011
  • 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
  • Child: includes stepchildren, legally adopted children, posthumous children and recognized children born out of wedlock, but does not include married children unless actually dependent. See Kentucky Statutes 342.085
  • City: includes town. See Kentucky Statutes 446.010
  • Commissioner: means the commissioner of the Department of Workers' Claims under the direction and supervision of the secretary of the Education and Labor Cabinet. See Kentucky Statutes 342.0011
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Compensation: means all payments made under the provisions of this chapter representing the sum of income benefits and medical and related benefits. See Kentucky Statutes 342.0011
  • 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.
  • 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.
  • Death: means death resulting from an injury or occupational disease. See Kentucky Statutes 342.0011
  • Decedent: A deceased person.
  • Deductible program adjustment: means calculating premium and premiums received on a gross basis without regard to the following:
    1. See Kentucky Statutes 342.0011
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Department: means the Department of Workers' Claims in the Education and
    Labor Cabinet. See Kentucky Statutes 342.0011
  • Dependent: A person dependent for support upon another.
  • Deposition: An oral statement made before an officer authorized by law to administer oaths. Such statements are often taken to examine potential witnesses, to obtain discovery, or to be used later in trial.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • 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
  • Entitlement: A Federal program or provision of law that requires payments to any person or unit of government that meets the eligibility criteria established by law. Entitlements constitute a binding obligation on the part of the Federal Government, and eligible recipients have legal recourse if the obligation is not fulfilled. Social Security and veterans' compensation and pensions are examples of entitlement programs.
  • 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
  • Fiduciary: A trustee, executor, or administrator.
  • 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.
  • Grandchild: includes children of adopted children or stepchildren, but excludes stepchildren of children or of adopted children and married children. See Kentucky Statutes 342.085
  • 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.
  • Income benefits: means payments made under the provisions of this chapter to the disabled worker or his dependents in case of death, excluding medical and related benefits. See Kentucky Statutes 342.0011
  • Injurious exposure: shall mean that exposure to occupational hazard which would, independently of any other cause whatsoever, produce or cause the disease for which the claim is made. See Kentucky Statutes 342.0011
  • Injury: when used generally, unless the context indicates otherwise, shall include an occupational disease and damage to a prosthetic appliance, but shall not include a psychological, psychiatric, or stress-related change in the human organism, unless it is a direct result of a physical injury. See Kentucky Statutes 342.0011
  • Insurance carrier: means every insurance carrier or insurance company authorized to do business in the Commonwealth writing workers' compensation insurance coverage and includes the Kentucky Employers Mutual Insurance Authority and every self-insured group operating under the provisions of this chapter. See Kentucky Statutes 342.0011
  • Interest rate: The amount paid by a borrower to a lender in exchange for the use of the lender's money for a certain period of time. Interest is paid on loans or on debt instruments, such as notes or bonds, either at regular intervals or as part of a lump sum payment when the issue matures. Source: OCC
  • Investment interest: means any pecuniary or beneficial interest in a provider of medical services or treatment under this chapter, other than a provider in which that pecuniary or investment interest is obtained on terms equally available to the public through trading on a registered national securities exchange, such as the New York Stock Exchange or the American Stock Exchange, or on the National Association of Securities Dealers Automated Quotation System. See Kentucky Statutes 342.0011
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • 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.
  • Lawsuit: A legal action started by a plaintiff against a defendant based on a complaint that the defendant failed to perform a legal duty, resulting in harm to the plaintiff.
  • Legislative session: That part of a chamber's daily session in which it considers legislative business (bills, resolutions, and actions related thereto).
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • 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
  • Managed health care system: means a health care system that employs gatekeeper providers, performs utilization review, and does medical bill audits. See Kentucky Statutes 342.0011
  • Medical and related benefits: means payments made for medical, hospital, burial, and other services as provided in this chapter, other than income benefits. See Kentucky Statutes 342.0011
  • Medical services: means medical, surgical, dental, hospital, nursing, and medical rehabilitation services, medicines, and fittings for artificial or prosthetic devices. See Kentucky Statutes 342.0011
  • 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.
  • Objective medical findings: means information gained through direct observation and testing of the patient applying objective or standardized methods. See Kentucky Statutes 342.0011
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Occupational disease: means a disease arising out of and in the course of the employment. See Kentucky Statutes 342.0011
  • 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
  • Parent: includes stepparents and parents by adoption. See Kentucky Statutes 342.085
  • 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.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Permanent disability rating: means the permanent impairment rating selected by an administrative law judge times the factor set forth in the table that appears at KRS
    342. See Kentucky Statutes 342.0011
  • Permanent impairment rating: means percentage of whole body impairment caused by the injury or occupational disease as determined by the "Guides to the Evaluation of Permanent Impairment". See Kentucky Statutes 342.0011
  • Permanent partial disability: means the condition of an employee who, due to an injury, has a permanent disability rating but retains the ability to work. See Kentucky Statutes 342.0011
  • Permanent total disability: means the condition of an employee who, due to an injury, has a permanent disability rating and has a complete and permanent inability to perform any type of work as a result of an injury, except that total disability shall be irrebuttably presumed to exist for an injury that results in:
    1. See Kentucky Statutes 342.0011
  • Person: means any individual, partnership, limited partnership, limited liability company, firm, association, trust, joint venture, corporation, or legal representative thereof. See Kentucky Statutes 342.0011
  • Physician: means physicians and surgeons, psychologists, optometrists, dentists, podiatrists, and osteopathic and chiropractic practitioners acting within the scope of their license issued by the Commonwealth. See Kentucky Statutes 342.0011
  • Plaintiff: The person who files the complaint in a civil lawsuit.
  • premium: includes the initial consideration plus any reimbursements invoiced for losses, expenses, or fees charged under the deductibles. See Kentucky Statutes 342.0011
  • premiums received: includes the initial premium plus any reimbursements invoiced for losses, expenses, and fees charged under the deductibles. See Kentucky Statutes 342.0011
  • Prosecute: To charge someone with a crime. A prosecutor tries a criminal case on behalf of the government.
  • Public law: A public bill or joint resolution that has passed both chambers and been enacted into law. Public laws have general applicability nationwide.
  • 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.
  • Remand: When an appellate court sends a case back to a lower court for further proceedings.
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Self-insurer: is a n employer who has been authorized under the provisions of this chapter to carry his own liability on his employees covered by this chapter. See Kentucky Statutes 342.0011
  • Service of process: The service of writs or summonses to the appropriate party.
  • 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.
  • Severance or processing of coal: means all activities performed in the Commonwealth at underground, auger, and surface mining sites. See Kentucky Statutes 342.0011
  • SIC code: as used in this chapter means the Standard Industrial Classification Code contained in the latest edition of the Standard Industrial Classification Manual published by the Federal Office of Management and Budget. See Kentucky Statutes 342.0011
  • sister: includes stepbrothers, stepsisters and brothers and sisters of the half blood or by adoption, but excludes married brothers or sisters unless actually dependent. See Kentucky Statutes 342.085
  • 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.
  • Subpoena: A command to a witness to appear and give testimony.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Temporary total disability: means the condition of an employee who has not reached maximum medical improvement from an injury and has not reached a level of improvement that would permit a return to employment. See Kentucky Statutes 342.0011
  • Testify: Answer questions in court.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • 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
  • Trustee: A person or institution holding and administering property in trust.
  • United States: when used in a geographic sense, means the several states, the District of Columbia, the Commonwealth of Puerto Rico, the Canal Zone, and the territories of the United States. See Kentucky Statutes 342.0011
  • Work: means providing services to another in return for remuneration on a regular and sustained basis in a competitive economy. See Kentucky Statutes 342.0011
  • Year: means calendar year. See Kentucky Statutes 446.010