Kentucky 2023 Regular Session

Kentucky Senate Bill SB161 Latest Draft

Bill / Introduced Version

                            UNOFFICIAL COPY  	23 RS BR 1526 
Page 1 of 3 
XXXX   2/16/2023 9:45 AM  	Jacketed 
AN ACT relating to the Kentucky River Authority. 1 
Be it enacted by the General Assembly of the Commonwealth of Kentucky: 2 
SECTION 1.   A NEW SECTION OF KRS 151.700 TO 151.730 IS CREATED 3 
TO READ AS FOLLOWS: 4 
As used in KRS 151.700 to 151.730: 5 
(1) "Authority" means the Kentucky River Authority; 6 
(2) "Kentucky River basin" or "basin" means all geographic areas of the 7 
Commonwealth contained within the watershed of the Kentucky River and its 8 
tributaries, including surface water and groundwater, as delineated by the United 9 
States Geological Survey; and 10 
(3) "Mainstem of the Kentucky River" means the Kentucky River, including Pool 14, 11 
which extends from the North Fork of the Kentucky River at river mile 261.6 12 
above the confluence of Walkers Creek, the Middle Fork of the Kentucky River at 13 
river mile 6.0 below the confluence of Coal Branch, and the South Fork of the 14 
Kentucky River at river mile 4.0 below the confluence of Paw Paw Creek, to River 15 
Mile 0 at the confluence with the Ohio River at Carrollton. 16 
Section 2.   KRS 151.710 is amended to read as follows: 17 
(1) The Governor shall appoint members to the Kentucky River Authority, created to 18 
carry out the essential public purpose of protecting the health and welfare of the 19 
people of the Commonwealth as declared in KRS 151.700. 20 
(2) The authority shall consist of twelve (12) members, as follows:[Governor shall 21 
appoint ] 22 
(a) The secretary[secretaries] of the Finance and Administration Cabinet, or the 23 
secretary's designee; 24 
(b) [ and ]The secretary of the Energy and Environment Cabinet, or the 25 
secretary's designee; and 26 
(c) Ten (10) other persons, who shall be residents of the Kentucky River basin, 27  UNOFFICIAL COPY  	23 RS BR 1526 
Page 2 of 3 
XXXX   2/16/2023 9:45 AM  	Jacketed 
appointed by the Governor subject to the following conditions: 1 
1. [ as the members of the authority. The secretaries may designate 2 
alternates. Of the ten (10) persons, ]One (1) member shall be an[a 3 
registered] engineer licensed in accordance with KRS Chapter 322; 4 
2.[, ] One (1) member shall be an expert in water quality; 5 
3.[, ] One (1) member shall be a mayor, and one (1) member shall be a 6 
county judge/executive[. The mayor and the county judge/executive 7 
shall be officers] from counties which obtain the major portion of their 8 
water supply from the Kentucky River; 9 
4.[. ] Five (5) members shall reside in a county adjacent to the 10 
mainstem[main stem] of the Kentucky River, with at least one (1) of the 11 
five (5) members residing in counties adjacent to locks and dams one (1) 12 
through four (4); and at least one (1) of the five (5) members 13 
residing[member shall reside] in a county adjacent to either the North 14 
Fork, Middle Fork, or South Fork of the Kentucky River[. ]; and 15 
5. None of the members appointed under this paragraph shall[Of the 16 
twelve (12) members, only one (1) may] be an employee of the Energy 17 
and Environment Cabinet. 18 
(3) [Of the ten (10) members first appointed, two (2) shall continue in office for terms 19 
of one (1) year, two (2) for terms of two (2) years, three (3) for terms of three (3) 20 
years, and three (3) for terms of four (4) years, as the Governor designates. At the 21 
expiration of the original terms and for all succeeding terms, ]The Governor shall 22 
appoint members[a successor] to the authority for a term of four (4) years[ in each 23 
case]. Members may be reappointed. A vacancy in an unexpired term shall be filled 24 
for the unexpired portion of the term in the same manner as the original 25 
appointment to that term. Any member whose term has expired may continue to 26 
serve and vote until his or her successor is appointed and qualified. 27  UNOFFICIAL COPY  	23 RS BR 1526 
Page 3 of 3 
XXXX   2/16/2023 9:45 AM  	Jacketed 
(4) Each member shall receive as compensation one hundred dollars ($100) per day for 1 
attending a meeting of the authority. 2 
(5) Any member who misses three (3) consecutive meetings of the authority shall be 3 
deemed to have vacated the office. The authority shall declare the office vacant and 4 
the office shall be filled as provided by subsections (2) and (3) of this section. 5 
(6) The authority annually shall elect one (1) of its members as chairman. A quorum 6 
for the transaction of business shall be seven (7) members, and a majority of the 7 
members present at a meeting may take action on any matter legally before the 8 
authority. 9 
(7) Members shall be paid their necessary travel expenses incurred in attending 10 
meetings and in the performance of their official duties, in addition to the per diem 11 
compensation of one hundred dollars ($100). 12 
(8) The authority shall meet at least quarterly, and may meet upon the call of the 13 
chairman. 14 
(9) The chairman shall be paid necessary travel expenses and a one hundred dollar 15 
($100) per diem compensation for conducting official business of the authority. 16 
(10) The authority shall be attached for administrative purposes to the Finance and 17 
Administration Cabinet, and the cabinet shall provide the necessary personnel to 18 
provide administrative services for the authority. 19 
(11) The necessary travel expenses and per diem compensation of the members of the 20 
authority in attending meetings and in the performance of their official duties shall 21 
be paid by the authority. 22 
(12) The authority shall promulgate administrative regulations necessary to carry out its 23 
duties, and shall report annually to the Governor and the Legislative Research 24 
Commission. 25