UNOFFICIAL COPY 25 RS SB 176/GA Page 1 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA AN ACT relating to the Legislative Research Commission. 1 Be it enacted by the General Assembly of the Commonwealth of Kentucky: 2 Section 1. KRS 6.905 is amended to read as follows: 3 (1) (a) There is created a Legislative Oversight and Investigations Committee which 4 shall be a permanent standing committee of the General Assembly, consisting 5 of eight (8) members of the Senate, six (6) of whom shall be appointed by the 6 President and two (2) of whom shall be appointed by the Minority Leader of 7 the Senate, and eight (8) members of the House of Representatives, six (6) of 8 whom shall be appointed by the Speaker and two (2) of whom shall be 9 appointed by the Minority Leader of the House of Representatives. At least 10 one (1) appointee by each appointive authority shall be a member of the 11 Senate or House Standing Committee on Appropriations and Revenue. 12 (b) The members of the Legislative Oversight and Investigations Committee 13 shall be appointed in January of each odd-numbered year for a two (2) year 14 term. 15 (c) Any vacancy that may occur in the membership of the committee shall be 16 filled within thirty (30) days of occurrence, in the same manner as the 17 original appointment, and for the balance of the vacated member's term. 18 (2) The President and the Speaker shall each appoint a co-chair and vice chair from 19 their respective bodies. The co-chairs shall have joint responsibilities for committee 20 meeting agendas and presiding at committee meetings. On an alternating basis, each 21 co-chair shall have the first option to set the monthly meeting date. A monthly 22 meeting may be canceled by agreement of both co-chairs. A majority of the entire 23 membership of the Legislative Oversight and Investigations Committee shall 24 constitute a quorum, and all actions of the committee shall be by vote of a majority 25 of its entire membership. 26 (3) Each member of the committee shall receive the same travel allowances and 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 2 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA compensation for attending interim meetings of the committee as are received by 1 members of subcommittees of the Legislative Research Commission under KRS 2 7.090(3). 3 Section 2. KRS 7.200 is amended to read as follows: 4 (1) The Commission on Race and Access to Opportunity is hereby established within 5 the legislative department of state government. The purpose of the commission 6 shall be to conduct studies and research on issues where disparities may exist across 7 the sectors of educational equity, child welfare, health, economic opportunity, 8 juvenile justice, criminal justice, and any other sectors that are deemed relevant in 9 an effort to identify areas of improvement in providing services and opportunities 10 for minority communities. 11 (2) (a) The commission shall be composed of the following thirteen (13) members: 12 1.[(a)] One (1) member appointed by the President of the Senate and the 13 Speaker of the House of Representatives from a list of three (3) names 14 provided by the Prosecutors Advisory Council; 15 2.[(b)] Four (4) members of the Senate, two (2) of whom shall be 16 appointed by the Senate President, and two (2) of whom shall be 17 appointed by the Senate Minority Floor Leader; 18 3.[(c)] Four (4) members of the House of Representatives, two (2) of 19 whom shall be appointed by the Speaker of the House, and two (2) of 20 whom shall be appointed by the House Minority Floor Leader; and 21 4.[(d)] Four (4) members from the private and nonprofit sectors, 22 universities, or local governments who have expertise in social policy 23 related to education, health, economic development, or the law and who 24 shall be appointed for up to two (2) consecutive, three (3) year terms by 25 the following: 26 a.[1.] One (1) shall be appointed by the Senate President; 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 3 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA b.[2.] One (1) shall be appointed by the Senate Minority Floor 1 Leader; 2 c.[3.] One (1) shall be appointed by the Speaker of the House; and 3 d.[4.] One (1) shall be appointed by the House Minority Floor 4 Leader. 5 (b) The legislative members of the commission appointed under subparagraphs 6 2. and 3. of paragraph (a) this subsection shall be appointed in January of 7 each odd-numbered year for a two (2) year term. 8 (3) The President of the Senate and the Speaker of the House shall each appoint one (1) 9 co-chair of the commission from among that chamber's members appointed to the 10 commission. 11 (4) Any vacancy which may occur in the membership of the commission shall be filled 12 within thirty (30) days of the occurrence, in the same manner as[by the 13 appointing authority who made] the original appointment, and for the balance of 14 the vacated member's term. 15 (5) The commission shall have the authority to: 16 (a) Hold monthly meetings during the interim meeting period of the General 17 Assembly; 18 (b) Seek comment, testimony, documents, records, or other information from 19 various government agencies and organizations representing the public to 20 address existing and potential barriers to minority success and empowerment; 21 and 22 (c) Provide research-driven policy proposals and actionable items when areas of 23 improvement are identified. 24 (6) A majority of the entire membership of the commission shall constitute a quorum. 25 (7) The Legislative Research Commission shall have exclusive jurisdiction over the 26 employment of personnel necessary to carry out the provisions of this section. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 4 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (8) The commission shall publish and submit an annual report to the Legislative 1 Research Commission with recommendations on any potential legislative or 2 administrative actions with respect to their findings. 3 Section 3. KRS 7A.110 is amended to read as follows: 4 (1) The Capital Planning Advisory Board of the Kentucky General Assembly shall 5 consist of sixteen (16) members. The manner of appointment and terms of the 6 members of the board shall be as follows: 7 (a) Four (4) members shall be appointed by the Governor to represent the 8 executive branch of state government. These members shall serve for a term 9 of four (4) years and until their successors are appointed. 10 (b) Four (4) members shall be appointed by the Chief Justice of the Supreme 11 Court to represent the judicial branch of state government. These members 12 shall serve for a term of four (4) years and until their successors are 13 appointed. 14 (c) Four (4) members shall represent the legislative branch of state government 15 and shall be appointed for terms of two (2) years and serve as follows: 16 1. The Speaker of the House of Representatives shall appoint two (2) 17 members in January of each odd-numbered year,[ each of whom shall 18 serve while a member of the House for the term for which he has been 19 elected, and] one (1) of whom shall be designated co-chair; and 20 2. The President of the Senate shall appoint two (2) members in January 21 of each odd-numbered year,[ each of whom shall serve while a member 22 of the Senate for the term for which he has been elected, and] one (1) of 23 whom shall be designated co-chair. 24 (d) Four (4) public members shall be appointed from the Commonwealth at large, 25 one (1) by the Governor, one (1) by the Chief Justice, one (1) by the President 26 of the Senate, and one (1) by the Speaker of the House of Representatives. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 5 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA The public members shall serve for a term of four (4) years and until their 1 successors are appointed. 2 (2) Any vacancy which may occur in the membership of[on] the board shall be filled 3 within thirty (30) days of occurrence, in the same manner as the original 4 appointment, and for the balance of the vacated member's term. 5 (3) The co-chairs shall have joint responsibilities for board meeting agendas and 6 presiding at board meetings. 7 (4) On an alternating basis, each co-chair shall have the first option to set the monthly 8 meeting date. A monthly meeting may be canceled by agreement of both co-chairs. 9 The board shall meet at least twice during each calendar year. 10 (5) Members of the board shall be entitled to reimbursement for expenses incurred in 11 the performance of their duties. 12 (6) A majority of the entire membership of the Capital Planning Advisory Board shall 13 constitute a quorum, and all actions of the board shall be by vote of a majority of its 14 entire membership. 15 Section 4. KRS 7A.185 is amended to read as follows: 16 (1) The Investments in Information Technology Improvement and Modernization 17 Projects Oversight Board is hereby established and shall consist of six (6) members 18 to be appointed in accordance with the following: 19 (a) The Speaker of the House of Representatives shall appoint three (3) current 20 members of the House of Representatives, one (1) of whom shall be 21 designated co-chair, and at least one (1) of the three (3) members shall 22 represent the minority party; 23 (b) The President of the Senate shall appoint three (3) current members of the 24 Senate, one (1) of whom shall be designated co-chair, and at least one (1) of 25 the three (3) members shall represent the minority party;[ and] 26 (c) All members shall be active members of the Kentucky General Assembly 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 6 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA during their terms of appointment; and 1 (d) All members appointed pursuant to this subsection shall be appointed in 2 January of each odd-numbered year for a two (2) year term. 3 (2) Any vacancy on the board shall be filled in the same manner as the original 4 appointment, within thirty (30) days of the occurrence, and the newly appointed 5 member shall serve for the balance of the vacated member's term. 6 (3) The co-chairs shall have joint responsibilities for board meetings, agendas, and 7 presiding at board meetings. 8 (4) On an alternating basis, each co-chair shall have the first option to set the monthly 9 meeting date. A monthly meeting may be canceled by agreement of both co-chairs. 10 The board shall meet at least twice during each calendar year. 11 (5) Members of the board shall be entitled to reimbursement for expenses incurred in 12 the performance of their duties. 13 (6) A majority of the entire membership of the board shall constitute a quorum, and all 14 actions of the board shall be by vote of a majority of its entire membership. 15 (7) The purpose of the board is to: 16 (a) Review investment and funding strategies for projects to improve or 17 modernize state agency information technology systems, including: 18 1. Legacy system projects and cybersecurity projects; and 19 2. The current and ongoing operation and maintenance of state agency 20 information resources; 21 (b) Determine the appropriate organizational structure for deployment of 22 technology across the Commonwealth; and 23 (c) Review the latest information technology developments trending across the 24 nation. 25 Section 5. KRS 7A.220 is amended to read as follows: 26 (1) The Public Pension Oversight Board shall be composed of the following twenty-27 UNOFFICIAL COPY 25 RS SB 176/GA Page 7 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA three (23) members: 1 (a) 1. Four (4) members of the General Assembly appointed by the Speaker of 2 the House of Representatives[, each of whom shall serve while a 3 member of the House for the term for which he or she has been elected], 4 one (1) of whom shall be the chair or a vice chair of the House Standing 5 Committee on Appropriations and Revenue; and 6 2. Two (2) members of the General Assembly appointed by the Speaker of 7 the House of Representatives,[ each of whom shall serve while a 8 member of the House for the term for which he or she has been elected, 9 and who] each of whom shall be selected to ensure that representation 10 on the board by House members of the General Assembly is in closer 11 proportion to the representation of each political party in the House of 12 Representatives. 13 [Of ]The members appointed pursuant to this paragraph shall be appointed in 14 January of each odd-numbered year for a two (2) year term, and the 15 Speaker shall designate one (1) as co-chair of the board; 16 (b) 1. Four (4) members of the General Assembly appointed by the President 17 of the Senate[, each of whom shall serve while a member of the Senate 18 for the term for which he or she has been elected], one (1) of whom shall 19 be the chair or a vice chair of the Senate Standing Committee on 20 Appropriations and Revenue; and 21 2. Two (2) members of the General Assembly appointed by the President 22 of the Senate,[ each of whom shall serve while a member of the Senate 23 for the term for which he or she has been elected, and who] each of 24 whom shall be selected to ensure that representation on the board by 25 Senate members of the General Assembly is in closer proportion to the 26 representation of each political party in the Senate. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 8 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA [Of ]The members appointed pursuant to this paragraph shall be appointed in 1 January of each odd-numbered year for a two (2) year term, and the 2 President shall designate one (1) as co-chair of the board; 3 (c) Two (2) members of the General Assembly appointed by the Minority Floor 4 Leader of the Senate in January of each odd-numbered year for a two (2) 5 year term[, who shall serve while a member of the Senate for the term for 6 which he or she has been elected]; 7 (d) Two (2) members of the General Assembly appointed by the Minority Floor 8 Leader of the House of Representatives appointed in January of each odd-9 numbered year for a two (2) year term[, who shall serve while a member of 10 the House for the term for which he or she has been elected]; 11 (e) One (1) individual appointed by the Speaker of the House of Representatives, 12 who shall be certified as a chartered financial analyst (CFA) with at least ten 13 (10) years of investment experience or who shall possess at least ten (10) 14 years of retirement experience as defined by subsection (2) of this section; 15 (f) One (1) individual appointed by the President of the Senate, who shall be 16 certified as a chartered financial analyst (CFA) with at least ten (10) years of 17 investment experience or who shall possess at least ten (10) years of 18 retirement experience as defined by subsection (2) of this section; 19 (g) The state budget director or his or her designee; 20 (h) The Auditor of Public Accounts or his or her designee; 21 (i) The Attorney General or his or her designee; and 22 (j) Two (2) individuals appointed by the Governor, one (1) of whom shall be 23 certified as a chartered financial analyst (CFA) with at least ten (10) years of 24 investment experience and one (1) of whom shall possess at least ten (10) 25 years of retirement experience as defined by subsection (2) of this section. 26 (2) For purposes of this section, "retirement experience" means: 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 9 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (a) Experience in retirement or pension plan management; 1 (b) A certified public accountant with relevant experience in retirement or 2 pension plan accounting; 3 (c) An actuary with relevant experience in retirement or pension plan consulting; 4 (d) An attorney licensed to practice law in the Commonwealth of Kentucky with 5 relevant experience in retirement or pension plans; or 6 (e) A current or former university professor whose primary area of emphasis is 7 economics or finance. 8 (3) Individuals appointed under subsection (1)(e), (f), and (j) of this section shall not: 9 (a) Be a member of the General Assembly; 10 (b) Be employed by a state agency of the Commonwealth of Kentucky or 11 receiving a contractual payment for services rendered to a state agency of the 12 Commonwealth of Kentucky that would conflict with his or her service to the 13 board; or 14 (c) Serve more than three (3) consecutive four (4) year terms on the board. 15 (4) Any vacancy which may occur in the membership of the board shall be filled within 16 thirty (30) days of the occurrence, in the same manner as[by the appointing 17 authority who made] the original appointment, and for the balance of the vacated 18 member's term. 19 (5) Individuals appointed under subsection (1)(e), (f), and (j) of this section shall serve 20 a term of four (4) years. 21 Section 6. KRS 13A.020 is amended to read as follows: 22 (1) (a) There is hereby created a permanent subcommittee of the Legislative 23 Research Commission to be known as the Administrative Regulation Review 24 Subcommittee. 25 (b) The subcommittee shall be composed of eight (8) members appointed in 26 January of each odd-numbered year as follows: three (3) members of the 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 10 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA Senate appointed by the President; one (1) member of the minority party in 1 the Senate appointed by the Minority Floor Leader in the Senate; three (3) 2 members of the House of Representatives appointed by the Speaker of the 3 House of Representatives; and one (1) member of the minority party in the 4 House of Representatives appointed by the Minority Floor Leader in the 5 House of Representatives. The members of the subcommittee shall serve for 6 terms of two (2) years, and the President of the Senate and Speaker of the 7 House of Representatives[members appointed from each chamber] shall each 8 appoint[elect] one (1) member of the subcommittee from their chamber to 9 serve as co-chair. 10 (c) Any vacancy that may occur in the membership of the subcommittee shall be 11 filled within thirty (30) days of the occurrence, in[by] the same manner 12 as[appointing authority who made ]the original appointment, and for the 13 balance of the vacated member's term. 14 (2) On an alternating basis, each co-chair shall have the first option to set the monthly 15 meeting date. A monthly meeting may be rescheduled by agreement of both co-16 chairs. The co-chairs shall have joint responsibilities for subcommittee meeting 17 agendas and presiding at subcommittee meetings. The members of the 18 subcommittee shall be compensated for attending meetings, as provided in KRS 19 7.090(3). 20 (3) Any professional, clerical, or other employees required by the subcommittee shall 21 be provided in accordance with the provisions of KRS 7.090(4) and (5). 22 (4) A majority of the entire membership of the Administrative Regulation Review 23 Subcommittee shall constitute a quorum, and all actions of the subcommittee shall 24 be by vote of a majority of its entire membership. 25 Section 7. KRS 15A.063 is amended to read as follows: 26 (1) The Juvenile Justice Oversight Council is created for the purpose of providing 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 11 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA independent review of the state juvenile justice system and providing 1 recommendations to the General Assembly. The council shall actively review the 2 implementation of all juvenile justice reforms enacted by the General Assembly, 3 collect and review performance measurement data, and continue to review the 4 juvenile justice system for changes that improve public safety, hold youth 5 accountable, provide better outcomes for children and families, and control juvenile 6 justice costs. 7 (2) (a) The membership of the council shall include the following: 8 1. The secretary of the Justice and Public Safety Cabinet, ex officio; 9 2. The commissioner of the Department for Behavioral Health, 10 Developmental and Intellectual Disabilities, ex officio; 11 3. The commissioner of the Department for Community Based Services, ex 12 officio; 13 4. The commissioner of the Department of Juvenile Justice, ex officio; 14 5. The commissioner of the Department of Education, ex officio; 15 6. The director of the Administrative Office of the Courts, ex officio; 16 7. The Public Advocate, ex officio; 17 8. The Senate chair of the Committee on Judiciary, nonvoting ex officio; 18 9. The House chair of the Committee on Judiciary, nonvoting ex officio; 19 10. One (1) member of the Senate appointed by the President of the Senate, 20 and one (1) member of the minority party in the Senate appointed by the 21 Minority Floor Leader in the Senate, who shall serve as ex officio, 22 nonvoting members for the duration of the terms for which they were 23 elected; 24 11. One (1) member of the House of Representatives appointed by the 25 Speaker of the House of Representatives, and one (1) member of the 26 minority party in the House of Representatives appointed by the 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 12 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA Minority Floor Leader in the House of Representatives, who shall serve 1 as ex officio, nonvoting members for the duration of the terms for which 2 they were elected; and 3 12. Five (5) at-large members appointed by the Governor, as follows: 4 a. One (1) member representing public schools or an education group 5 or organization; 6 b. One (1) District Judge nominated by the Chief Justice of the 7 Kentucky Supreme Court; 8 c. One (1) member representing law enforcement; 9 d. One (1) member of the County Attorneys' Association nominated 10 by the Attorney General; and 11 e. One (1) member representing community-based organizations, 12 whether for-profit or nonprofit, with experience in programs for 13 juveniles, including substance abuse prevention and treatment, 14 case management, mental health, or counseling. 15 (b) 1. The chairs of the House and Senate Judiciary Committees shall serve as 16 co-chairs. 17 2. The legislative members appointed pursuant to subsection (2)(a)10. 18 and 11. of this section shall be appointed in January of each odd-19 numbered year for a two (2) year term. 20 (c) At-large members shall be appointed by August 1, 2022, shall serve a term of 21 two (2) years, and may be reappointed. 22 (d) Each ex officio member, except for legislative members, may designate a 23 proxy by written notice to the council prior to call of order of each meeting, 24 and the proxy shall be entitled to participate as a full voting member. 25 (e) Except as otherwise provided by law, members shall not be compensated for 26 being members of the council but shall be reimbursed for ordinary travel 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 13 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA expenses, including meals and lodging, incurred while performing council 1 business. 2 (f) The council shall meet at least quarterly. A quorum, consisting of a majority 3 of the membership of the council, shall be required for the transaction of 4 business. Meetings shall be held at the call of the chair, or upon the written 5 request of two (2) members to the chair. 6 (g) Any vacancy that may occur in the membership of the council shall be filled 7 within thirty (30) days of occurrence, in the same manner as the original 8 appointment, and for the balance of the vacated member's term. 9 (3) The council shall: 10 (a) Review the implementation of the reforms enacted by the General Assembly; 11 (b) Review performance measures and recommend modifications; 12 (c) Review all policies to confirm implementation as established by legislation 13 enacted by the General Assembly and administrative regulations promulgated 14 thereunder; 15 (d) Review the fiscal incentive program established pursuant to KRS 15A.062; 16 (e) Collect and review performance data and recommend any additional 17 performance measures needed to identify outcomes in the juvenile justice 18 system; 19 (f) Review the information received from the Department of Education pursuant 20 to KRS 156.095, and determine whether any action is necessary, including 21 additional performance measures, funding, or legislation; 22 (g) Continue review of juvenile justice areas determined appropriate by the 23 council, including: 24 1. Status offense reform; 25 2. Necessary training for school resource officers as defined in KRS 26 158.441, in juvenile justice best practices, research, and impacts on 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 14 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA recidivism and long-term outcomes; 1 3. Graduated sanctions protocols in public schools, including their current 2 use and their development statewide; 3 4. A minimum age of criminal responsibility; 4 5. Competency; 5 6. Reforms to the family resource and youth service centers in the Cabinet 6 for Health and Family Services; 7 7. Population levels in Department of Juvenile Justice facilities, and the 8 potential for closure of facilities while maintaining staffing ratios 9 necessary to comply with applicable accreditation standards; and 10 8. Whether juvenile court hearings should be open to the public; 11 (h) Review and make recommendations regarding: 12 1. The structure and staffing of the Department of Juvenile Justice; 13 2. Training of juvenile justice staff; 14 3. The adequacy of current programs and facilities operated by the 15 Department of Juvenile Justice; 16 4. Best practices in juvenile justice programs and facilities; and 17 5. Other topics as determined by the council; and 18 (i) Report by December 1, 2023, and by December 1 of each year thereafter, to 19 the Interim Joint Committee on Judiciary and the Governor and make 20 recommendations to the General Assembly for any additional legislative 21 changes the council determines appropriate. 22 (4) The council shall be attached to the Legislative Research Commission for 23 administrative purposes. 24 (5) The council shall terminate on July 1, 2030, unless the General Assembly extends 25 the term of the council. 26 Section 8. KRS 45.790 is amended to read as follows: 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 15 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (1) There is created a permanent subcommittee of the Legislative Research 1 Commission to be known as the Capital Projects and Bond Oversight Committee. 2 The subcommittee shall be composed of eight (8) members appointed as follows: 3 three (3) members of the Senate appointed by the President of the Senate; one (1) 4 member of the minority party in the Senate appointed by the Minority Floor Leader 5 in the Senate; three (3) members of the House of Representatives appointed by the 6 Speaker of the House of Representatives; and one (1) member of the minority party 7 in the House of Representatives appointed by the Minority Floor Leader in the 8 House of Representatives. The members of the subcommittee shall be appointed in 9 January of each odd-numbered year and serve for terms of two (2) years.[, and] 10 The President of the Senate and Speaker of the House of 11 Representatives[members appointed from each chamber] shall each appoint[elect] 12 one (1) member of the subcommittee from their chamber to serve as co-chair. Any 13 vacancy which may occur in the membership of the subcommittee shall be filled 14 within thirty (30) days of the occurrence, in the same manner as[by the 15 appointing authority who made] the original appointment, and for the balance of 16 the vacated member's term. 17 (2) On an alternating basis, each co-chair shall have the first option to set the monthly 18 meeting date. A monthly meeting may be canceled by agreement of both co-chairs. 19 The co-chairs shall have joint responsibilities for subcommittee meeting agendas 20 and presiding at subcommittee meetings. The members of the subcommittee shall 21 be compensated for attending meetings as provided in KRS 7.090(3). 22 (3) Any professional, clerical, or other employees required by the subcommittee shall 23 be provided in accordance with KRS 7.090(4) and (5). 24 (4) A majority of the entire membership of the Capital Projects and Bond Oversight 25 Committee shall constitute a quorum, and all actions of the subcommittee shall be 26 by vote of a majority of its entire membership. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 16 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA Section 9. KRS 45A.705 is amended to read as follows: 1 (1) There is hereby created a permanent committee of the Legislative Research 2 Commission to be known as the Government Contract Review Committee. The 3 committee shall be composed of eight (8) members appointed as follows: three (3) 4 members of the Senate appointed by the President of the Senate; one (1) member of 5 the minority party in the Senate appointed by the Minority Floor Leader in the 6 Senate; three (3) members of the House of Representatives appointed by the 7 Speaker of the House of Representatives; and one (1) member of the minority party 8 in the House of Representatives appointed by the Minority Floor Leader in the 9 House of Representatives. Members shall be appointed in January of each odd-10 numbered year and serve for terms of two (2) years.[, and] The President of the 11 Senate and the Speaker of the House of Representatives[members appointed from 12 each chamber] shall elect one (1) member of the committee from their chamber to 13 serve as co-chair. Any vacancy that may occur in the membership of the committee 14 shall be filled within thirty (30) days of the occurrence, in the same manner as[by 15 the appointing authority who made] the original appointment, and for the balance 16 of the vacated member's term. 17 (2) On an alternating basis, each co-chair shall have the first option to set the monthly 18 meeting date. A monthly meeting may be canceled by agreement of both co-chairs. 19 The co-chairs shall have joint responsibilities for committee meeting agendas and 20 presiding at committee meetings. A majority of the entire membership of the 21 Government Contract Review Committee shall constitute a quorum, and all actions 22 of the committee shall be by vote of a majority of its entire membership. The 23 members of the committee shall be compensated for attending meetings, as 24 provided in KRS 7.090(3). 25 (3) Any professional, clerical, or other employees required by the committee shall be 26 provided in accordance with the provisions of KRS 7.090(4) and (5). 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 17 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (4) All proposed personal service contracts, tax incentive agreements, and memoranda 1 of agreement received by the Legislative Research Commission shall be submitted 2 to the committee to: 3 (a) Examine the stated need for the service or benefit to the Commonwealth of 4 the motion picture or entertainment production; 5 (b) Examine whether the service could or should be performed by state personnel, 6 for personal service contracts and memoranda of agreement; 7 (c) Examine the amount and duration of the contract or agreement; and 8 (d) Examine the appropriateness of any exchange of resources or responsibilities. 9 (5) The committee shall review a personal service contract, tax incentive agreement, or 10 memorandum of agreement submitted to the Legislative Research Commission 11 within forty-five (45) days of the date received. 12 (6) If the committee determines that the contract service or agreement, other than: 13 (a) A contract necessary in the exercise of the enumerated powers specifically 14 granted to the Governor pursuant to Sections 75, 76, 77, 78, 79, and 80 of the 15 Constitution of Kentucky or any subsequent amendments to the Constitution 16 of Kentucky which specifically designate enumerated powers to the 17 Governor; or 18 (b) An emergency contract approved by the secretary of the Finance and 19 Administration Cabinet or his or her designee; 20 is not needed or inappropriate, the motion picture or entertainment production is not 21 beneficial or is inappropriate, the service could or should be performed by state 22 personnel, the amount or duration is excessive, or the exchange of resources or 23 responsibilities are inappropriate, the committee shall attach a written notation of its 24 nonbinding recommendations regarding the personal service contract, tax incentive 25 agreement, or memorandum of agreement and shall forward the personal service 26 contract, tax incentive agreement, or memorandum of agreement to the State 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 18 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA Treasurer or his or her designee. 1 (7) Upon receipt of the committee's nonbinding recommendations regarding a personal 2 service contract, tax incentive agreement, or memorandum of agreement, the State 3 Treasurer or his or her designee shall determine whether the personal service 4 contract, tax incentive agreement, or memorandum of agreement shall: 5 (a) 1. Be revised by the Treasurer and returned to the secretary of the Finance 6 and Administration Cabinet or his or her designee; and 7 2. The Finance and Administration Cabinet or designee shall either: 8 a. Issue the contract with the Treasurer's revisions; or 9 b. Cancel the contract; 10 (b) Be canceled and, if applicable, payment allowed for services rendered under 11 the contract or amendment; or 12 (c) Remain effective as originally submitted. 13 (8) If the committee determines that the contract executed pursuant to subsection (6)(a) 14 or (b) of this section is not needed or inappropriate, the motion picture or 15 entertainment production is not beneficial or is inappropriate, the service could or 16 should be performed by state personnel, the amount or duration is excessive, or the 17 exchange of resources or responsibilities are inappropriate, the committee shall 18 attach a written notation of its nonbinding recommendations regarding the personal 19 service contract, tax incentive agreement, or memorandum of agreement and shall 20 return the personal service contract, tax incentive agreement, or memorandum of 21 agreement to the secretary of the Finance and Administration Cabinet or his or her 22 designee. 23 (9) Upon receipt of the committee's nonbinding recommendations regarding a personal 24 service contract, tax incentive agreement, or memorandum of agreement executed 25 pursuant to subsection (6)(a) or (b) of this section, the secretary of the Finance and 26 Administration Cabinet or his or her designee shall determine whether the personal 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 19 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA service contract, tax incentive agreement, or memorandum of agreement shall: 1 (a) Be revised to comply with the objections of the committee; 2 (b) Be canceled and, if applicable, payment allowed for services rendered under 3 the contract or amendment; or 4 (c) Remain effective as originally submitted. 5 (10) Contracting bodies shall make annual reports to the committee not later than 6 December 1 of each year. The committee shall establish reporting procedures for 7 contracting bodies related to personal service contracts, tax incentive agreements, 8 and memoranda of agreement submitted by the secretary of the Finance and 9 Administration Cabinet or his or her designee. 10 Section 10. KRS 158.647 is amended to read as follows: 11 (1) A permanent subcommittee of the Legislative Research Commission to be known 12 as the Education Assessment and Accountability Review Subcommittee is hereby 13 created. The subcommittee shall be composed of eight (8) members appointed as 14 follows: three (3) members of the Senate appointed by the President of the Senate; 15 one (1) member of the minority party in the Senate appointed by the Minority Floor 16 Leader in the Senate; three (3) members of the House of Representatives appointed 17 by the Speaker of the House of Representatives; and one (1) member of the 18 minority party in the House of Representatives appointed by the Minority Floor 19 Leader in the House of Representatives. Members of the subcommittee shall be 20 appointed in January of each odd-numbered year and shall serve for terms of two 21 (2) years.[, and] The President of the Senate and Speaker of the House of 22 Representatives[members appointed from each chamber] shall each appoint[elect] 23 one (1) member of the subcommittee from their chamber to serve as co-chair. The 24 co-chairs shall have joint responsibilities for subcommittee meeting agendas and 25 presiding at subcommittee meetings. A majority of the entire membership of the 26 Education Assessment and Accountability Review Subcommittee shall constitute a 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 20 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA quorum, and all actions of the subcommittee shall be by vote of a majority of its 1 entire membership. Any vacancy that may occur in the membership of the 2 subcommittee shall be filled within thirty (30) days of the occurrence, in the same 3 manner as[by the same appointing authority who made] the original appointment, 4 and for the balance of the vacated member's term. 5 (2) The subcommittee shall review administrative regulations and advise the Kentucky 6 Board of Education concerning the implementation of the state system of 7 assessment and accountability, established in KRS 158.6453, 158.6455, and 8 158.782, and for any administrative regulation promulgated under provisions of 9 KRS 158.860. 10 (3) The subcommittee shall advise and monitor the Office of Education Accountability 11 in the performance of its duties according to the provisions of KRS 7.410. 12 (4) On an alternating basis, each co-chair shall have the first option to set the monthly 13 meeting date. A monthly meeting may be canceled by agreement of both co-chairs. 14 The members of the subcommittee shall be compensated for attending meetings as 15 provided in KRS 7.090. 16 (5) Any professional, clerical, or other employees required by the subcommittee shall 17 be provided in accordance with the provisions of KRS 7.090. 18 Section 11. KRS 248.723 is amended to read as follows: 19 (1) There is created a permanent subcommittee of the Legislative Research 20 Commission to be known as the Tobacco Settlement Agreement Fund Oversight 21 Committee. The subcommittee shall be composed of twelve (12) members and shall 22 include four (4) members of the House of Representatives appointed by the 23 Speaker; two (2) members of the minority party in the House of Representatives 24 appointed by the Minority Floor Leader; four (4) members of the Senate appointed 25 by the President; and two (2) members of the minority party in the Senate appointed 26 by the Minority Floor Leader. The members of the subcommittee shall be 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 21 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA appointed in January of each odd-numbered year and serve for terms of two (2) 1 years. The President of the Senate and Speaker of the House of 2 Representatives[appointed members from each chamber] shall each appoint[elect] 3 one (1) member of the subcommittee from their chamber to serve as co-chair. Any 4 vacancy that may occur in the membership of the subcommittee shall be filled 5 within thirty (30) days of the occurrence, in the same manner as[pursuant to this 6 subsection by the same appointing authority who made] the original appointment, 7 and for the balance of the vacated member's term. 8 (2) The co-chairs shall have joint responsibilities for committee meeting agendas and 9 presiding at committee meetings. The members of the subcommittee shall be 10 compensated for attending meetings as provided in KRS 7.090(3) and 7.110(5). 11 (3) A majority of the entire membership of the Tobacco Settlement Agreement Fund 12 Oversight Committee shall constitute a quorum, and all actions of the subcommittee 13 shall be by vote of a majority of its entire membership. 14 (4) Any professional, clerical, or other employees required by the subcommittee shall 15 be provided in accordance with KRS 7.090(4) and (5). 16 (5) (a) Subsections (6) to (10) of this section shall apply only to the expenditures 17 from and projects under the agricultural development fund; 18 (b) Subsection (11) shall apply to all expenditures under the tobacco settlement 19 agreement fund created in KRS 248.654; and 20 (c) Subsection (12) shall apply to expenditures from the early childhood 21 development fund and the Kentucky health care improvement fund created in 22 KRS 200.151 and 194A.055. 23 (6) The subcommittee shall review each project being submitted to the Agricultural 24 Development Board. In reviewing the projects, the subcommittee shall determine 25 whether the criteria or requirements required by KRS 248.701 to 248.727 have been 26 met and whether any other relevant requirements have been met. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 22 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (7) (a) If the subcommittee determines that any of the criteria or requirements 1 required by KRS 248.701 to 248.727, except as provided in subsection (5) of 2 this section, have not been met, the subcommittee may, by majority vote, 3 recommend to the board in writing that a project not be approved. 4 (b) If the subcommittee determines that all relevant criteria were met for 5 proposals not approved by the board, the subcommittee may, by majority 6 vote, recommend to the board in writing that the project be approved. 7 (c) The reasons for recommending that a project be approved or not approved 8 shall be stated in correspondence from the subcommittee, which shall be 9 issued within thirty (30) days of action of the subcommittee. 10 (8) If the board proceeds with approval of a project under the agricultural development 11 fund that the subcommittee has recommended in writing not be approved, or refuses 12 to approve a project that the subcommittee has recommended in writing be 13 approved, the board shall provide a written explanation to the subcommittee as to 14 why the board took that action on the project. The written explanation shall be sent 15 within thirty (30) days of receiving the subcommittee's notification. 16 (9) The subcommittee shall also hear cases that arise under KRS 248.721(9) and 17 248.711(4). In these cases the subcommittee shall provide a forum for discussion 18 and possible resolution of differences between the board and the affected party. If 19 the differences are not resolved, the subcommittee may, by majority vote, 20 recommend to the board in writing a course of action. 21 (10) The subcommittee shall maintain records of its findings and determinations. The 22 records shall be transmitted to the appropriate interim joint committees of the 23 Legislative Research Commission within thirty (30) days of making any 24 determination. 25 (11) The subcommittee shall issue an annual written report to the Legislative Research 26 Commission regarding the findings of the subcommittee. 27 UNOFFICIAL COPY 25 RS SB 176/GA Page 23 of 23 SB017610.100 - 1710 - XXXX 2/28/2025 10:44 AM GA (12) All expenditures under the early childhood development fund and the Kentucky 1 health care improvement fund created in KRS 200.151 and 194A.055 shall be 2 reported to the subcommittee. The expenditures shall be submitted in an electronic 3 format in a manner approved by the Legislative Research Commission in order for 4 the Commission to have a repository of information in Master Settlement 5 Agreement funding expenditures. 6 Section 12. This Act takes effect January 1, 2027. 7