Legislative Research Commission

 

Minutes of the<MeetNo1> 522nd Meeting

of the 2007 Interim

 

<MeetMDY1> July 20, 2007

 

The<MeetNo2> 522nd meeting of the Legislative Research Commission was held on<Day> Friday,<MeetMDY2> July 20, 2007, at<MeetTime> 1:30 PM, in<Room> Room 111 of the Capitol Annex. Representative Jody Richards, Chair, called the meeting to order, and the secretary called the roll.

 

Present were:

 

Members:<Members> Senator David L. Williams, Co-Chair; Representative Jody Richards, Co-Chair; Senators Dan Kelly, Joey Pendleton, Katie Stine, Johnny Ray Turner, and Ed Worley; Representatives Rocky Adkins, Larry Clark, Bob M DeWeese, Charlie Hoffman, Jeff Hoover, Stan Lee, and Rob Wilkey.

 

LRC Staff:  Bobby Sherman and Christy Glass.

 

Representative Richards called the meeting to order and the secretary called the roll.  There being a quorum present, Representative Richards called for a motion to approve the minutes of December 13, 2006, meeting; accept and refer as indicated items A. through L. under Staff and Committee Reports; refer prefiled bills as indicated and approve items B. through F. and H. through X. under New Business; accept and refer as indicated items 1. through 103. under Communications; and, approve Resolutions  A. through C.  A Motion was made by Representative Clark  and seconded by Representative Wilkey.  A roll call vote was taken and the motion passed unanimously.  The following items were approved, accepted or referred:

 

            STAFF AND COMMITTEE REPORTS

A.        Information requests for January, February, March, April, May, June, and July 2007.

 

B.        Committee Activity Report.

 

C.        Reports of the Administrative Regulation Review Subcommittee meetings of December 12, 2006; January 9, February 12, March 13, April 10, May 8, and June 7, 2007.  

D.       Committee review of administrative regulations by the Interim Joint Committee on Health and Welfare during its meeting of December 11, 2006.

E.        Committee review of administrative regulations by the Senate Standing Committee on Health and Welfare during its meeting of February 28, 2007.

F.         Committee review of Administrative Regulations by the House Standing Committee on Health and Welfare during its meeting of March 1, 2007.

G.       Committee review of administrative regulations by the Education Assessment and Accountability Review Subcommittee during its meeting of March 27, 2007.

H.       Memorandum from Robert Jenkins submitting the Study Relating to Anesthesiologist Assistants as directed by 2006 Senate Bill 175, to Health & Welfare and Licensing and Occupations.

I.            Committee review of the FY 2007 Preventive Health and Health Services Block Grant Application by the House Standing Committee on Health and Welfare during its meeting of March 1, 2007.

J.          Committee review of the FFY 2008 Low-Income Heating Energy Assistance Program Block Grant Application by the Special Subcommittee on Energy during its meeting of May 30, 3007.

K.       Committee review of administrative regulations by the Interim Joint Committee on Health and Welfare during its meeting of June 20, 2007.

L.         Memorandum reflecting acceptance by the Education Assessment and Accountability Review Subcommittee of OEA Study Report on the Flexible Focus Fund Program and the Compendium of State Education Rankings, to Education.

M.        NEW BUSINESS

 

A.        Referral of prefiled bills to the following committeesBR 19 (relating to tuition at public postsecondary institutions and declaring an emergency); BR 22 (relating to Kentucky Educational Excellence Scholarship Program); BR 23 (directing a study of the cost of textbooks); BR 82 (relating to postsecondary education); BR 91 (relating to salary increases for local school personnel); BR 99 (relating to writing portfolios); and BR 100 (relating to early childhood education) to Education; BR 24 (creating the Kentucky Family Trust Program) to Health and Welfare; BR 31 (relating to crimes and punishments) and BR 34 (relating to partial birth abortion and declaring an emergency) to Judiciary; BR 74 (relating to the runoff primary); BR 121 (adjourning the Senate in memory and honor of Maxine Jo Osborne Hammons); BR 123 (relating to the runoff primary); and BR 135 (relating to the members of the General Assembly) to State Government.

B.        From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum appointing the following to the Consensus Forecasting Group: Ms. Maria Gerwing Hampton; Dr. Bruce K. Johnson; Dr. David E. Wildasin; and Dr. Virginia Wilson. 

C.        From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum approving expenses incurred to purchase and frame flags presented to families of fallen soldiers memorialized on the floor of the Senate and/or House by citation or resolution.

D.       From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum appointing Mr. John Chowning and Mr. Matthew Barzun to at-large vacancies on the Long-Term Policy Research Center Board for terms expiring April 2007.

E.        From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum appointing membership of the Special Subcommittee on Energy.

F.         From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum authorizing a study of postsecondary tuition assistance programs to be submitted to LRC no later than September 1, 2007.

G.       From Senator Brett Guthrie and Representative Hubert Collins, Co-Chairs, Interim Joint Committee on Transportation:  Memorandum requesting approval to meet on July 31 and November 8, rather than the regular meeting dates of July 3 and November 6, due to conflicts with NCSL and election day.  There are no apparent conflicts.  

H.       From Senator Tom Jensen, Representative Tom McKee, and Representative Jim Gooch, Co-Chairs, Interim Joint Committee on Agriculture and Natural Resources:  Memorandum requesting authorization for and approval of the memberships of the subcommittees on Horse Farming, Natural Resources, and Rural Issues. 

I.           From Senator Charlie Borders and Representative Harry Moberly, Co-Chairs, Interim Joint Committee on Appropriations and Revenue: Memorandum requesting authorization for and approval of the membership of the Subcommittee on 2008-2010 Budget Preparation and Submission.  If approved, the subcommittee would be a subcommittee of LRC.

J.           From Senator Ken Winters and Representative Frank Rasche, Co-Chairs, Interim Joint Committee on Education:  Memorandum requesting authorization for and approval of the memberships of the Subcommittee on Postsecondary Education and the Subcommittee on Elementary and Secondary Education.

K.       From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum regarding appointments to the Task Force on Economic Development of the Interim Joint Committee on Economic Development and Tourism.

L.         From Senate President David L. Williams and House Speaker Jody Richards:  Memorandum regarding appointments to the Task Force on Elections, Constitutional Amendments, and Intergovernmental Affairs of the Interim Joint Committee on State Government.

M.       From Senator Julie Denton and Representative Tom Burch, Co-Chairs, Interim Joint Committee on Health and Welfare:  Memorandum requesting authorization for and approval of the memberships of the Subcommittee on Families and Children, Subcommittee on Women’s Health, and Subcommittee on Aging Disabilities, Independent Living, and Long Term Care. From

N.       Senator Ken Winters and Representative Frank Rasche, Co-Chairs, Interim Joint Committee on Education:  Memorandum requesting approval to meet on Monday, November 5, rather than the regular meeting date of November 12, due to the observance of Veterans’ Day.  There are no apparent conflicts.

O.       From Senator Damon Thayer and Representative Mike Cherry, Co-Chairs, Interim Joint Committee on State Government:  Memorandum requesting authorization to meet on Tuesday, November 20, rather than the regular meeting date of Wednesday, November 28, due to a scheduling conflict.  There is a potential conflict for 2 members.

P.        From Senator Tom Jenson, Representative Tom McKee and Representative Jim Gooch, Co-Chairs, Interim Joint Committee on Agriculture and Natural Resources:  Memorandum requesting that Representative David Osborne be reassigned from the Subcommittee on Rural Issues to the Subcommittee on Horse Farming.

Q.       From Senator Damon Thayer and Representative Steve Riggs, Co-Chairs, Interim Joint Committee on Local Government:  Memorandum requesting authorization to meet on October 11, rather than the regular meeting date of October 24, at the Kentucky League of Cities annual conference; this would be the third out-of-Frankfort meeting for the committee.  There is a potential conflict for 3 members.  The Memorandum also requests authorization to meet on November 20, rather than the regular meeting date of November 28.  There is a potential conflict for 3 members.

R.        From Senator Gary Tapp and Representative Joni Jenkins, Co-Chairs, Interim Joint Committee on Licensing and Occupations:  Memorandum requesting authorization to meet on August 24, rather than the regular meeting date of August 10.  There is a potential conflict for 4 members.

S.         From Senator Gary Tapp and Representative Joni Jenkins, Co-Chairs, Interim Joint Committee on Licensing and Occupations:  Memorandum requesting authorization to meet on September 13 in Lexington, rather than the regular meeting date of September 14; this would be the third out-of-Frankfort meeting for the committee.  There is a potential conflict for 2 members.

T.         From Senator Alice Forgy Kerr and Representative J. R. Gray, Co-Chairs, Interim Joint Committee on Labor and Industry:  Memorandum requesting authorization to meet on September 11, in conjunction with the Kentucky Labor Management Conference, rather than the regular meeting date of September 20.  There is a potential conflict for 3 members.

U.       From Senator Brett Guthrie and Representative Hubert Collins, Co-Chairs, Interim Joint Committee on Transportation:  Memorandum requesting authorization to meet on November 8, rather than the regular meeting date of November 6.  There are no apparent conflicts.

V.        From Senator Robert Stivers and Representative Kathy Stein, Co-Chairs, Interim Joint Committee on Judiciary:  Memorandum requesting authorization to meet August 24, rather than the regular meeting date of August 21.  There is a potential conflict for 4 members (assuming approval of the request by the Interim Joint Committee on Licensing and Occupations for a special meeting on August 24).  The memorandum also requests  authorization to meet Friday, September 21, at LaGrange Reformatory (first out-of-Frankfort meeting), rather than the regular meeting date of September 18.  There is a potential conflict for 3 members.  The memorandum also requests authorization to meet October 19, in Lexington (second out-of-Frankfort meeting), rather than the regular meeting date of October 16.  There is a potential conflict for 3 members.  The memorandum also requests authorization for a two-day meeting on November 29 and November 30 in western Kentucky (third out-of-Frankfort meeting), rather than the regular meeting date of November 20.  There are no apparent conflicts.

W.     From Senator Tom Buford and Representative Tommy Thompson, Co-Chairs, Interim Joint Committee on Banking and Insurance:  Memorandum requesting authorization to meet August 30, rather than the regular meeting date of August 28.  There are no apparent conflicts.

X.       From Senator Tom Jensen, Representative Tom McKee, and Representative Gooch, Co-Chairs, Interim Joint Committee on Agriculture and Natural Resources:  Memorandum requesting authorization to meet August 23, in conjunction with the Kentucky State Fair, rather than the regular meeting date of August 8.  There is a potential conflict for 19 members.

Y.        Legislative Compensation and Expenses.

 

            COMMUNICATIONS

 

1.         From Senator Ernie Harris and Representative Tommy Thompson, Co-Chairs, Program Review and Investigations Committee:  Memorandum notifying the Legislative Research Commission of the opportunity to appoint non-voting ex officio members for study topics.

 

2.         From the Environmental and Public Protection Cabinet:  Letter recommending that, as opposed to the hard copy reports required of the Underground Storage Tank Branch, LRC begin utilizing a comprehensive list accessible on the UST Branch web page (www.waste.ky.gov/branches/ust).

 

3.         From the Kentucky Council on Postsecondary Education:  Letter informing the Commission that all public higher education institutions are in compliance with the provision of information on preventing transmission of HIV/AIDS information to all freshmen and transfer students, to Health and Welfare.

 

4.         From the Cabinet for Health and Family Services: SWIFT Adoption Teams Report for the third and fourth quarter 2006 and the first quarter 2007, to Health and Welfare.

 

5.         From the Environmental and Public Protection Cabinet, Kentucky Horse Racing Authority: Exceptions to recommendations from the Auditor of Public Accounts regarding management and financial audits, to Appropriations and Revenue and Licensing and Occupations.

 

6.         From the Justice and Public Safety Cabinet: Submission for review of application to the U.S. Department of Justice, Bureau of Justice Assistance, for 2007 funding, to Appropriations and Revenue and Judiciary.

 

7.         From the University of Kentucky: Annual audit of the Center for Rural Health, to Appropriations and Revenue and Health and Welfare.

 

8.         From the Education Cabinet, Department of Education: Report of the Implementation Plan in regard to the audit of Kentucky’s Dropout Rate, to Education.

 

9.         From the Finance and Administration Cabinet, Office of the Controller: Surtax Receipts Statements for the Law Enforcement and Professional Firefighters Foundation Fund Programs for the months of November and December 2006; and January, February, March, and April 2007, to Appropriations and Revenue and Local Government.

 

10.    From the Cabinet for Economic Development, Department of Financial Incentives: Loan data sheets for each loan approved as of the quarters ending December 30, 2006; and March 31, 2007; and June 30, 2007, to  Appropriations and Revenue and Economic Development and Tourism.

 

11.    From the Office of the Attorney General: Constitutional Challenge Reports for September, October, November, and December 2006; and January, February, March, April, and May 2007, to Judiciary.

 

12.    From the Justice and Public Safety Cabinet: 2006 Annual Carrying Concealed Deadly Weapons Report, to Judiciary.

 

13.    From the Kentucky Council on Postsecondary Education: Letter of transmittal regarding information on postsecondary education students participating in the tuition and mandatory fee waiver program for foster or adopted children, to Education and Health and Welfare.

 

14.    From the Department of Revenue, Office of Property Valuation: 2007 County Real Estate Exemption List, to Appropriations and Revenue.

 

15.    From the Kentucky Employers’ Mutual Insurance:  Letter regarding the availability of KEMI’s 2006 Annual Report, to Appropriations and Revenue and Labor and Industry.

 

16.    From the Kentucky Employers’ Mutual Insurance:  Statement of Income as of March 31, 2007, to Appropriations and Revenue and Labor and Industry.

 

17.    From the Cabinet for Health and Family Services:  Breast Cancer Trust Fund Annual Report for 2006, to Health and Welfare.

 

18.    From the Kentucky Retirement Systems: Financial Statements for Fiscal Year ended June 30, 2006, to Appropriations and Revenue and State Government.

 

19.    From the Justice & Public Safety Cabinet, Office of Drug Control Policy: Annual Report of the Kentucky Agency for Substance Abuse Policy, to  Health and Welfare.

 

20.    From the Education Cabinet, Department of Education:  Final report of the Kentucky’s School Calendars Evaluation, to Education.

 

21.    From the Environmental and Public Protection Cabinet, Office of Insurance:  Kentucky Access Report, to Banking and Insurance.

 

22.    From the Education Cabinet, Department of Education:  Annual audits of School Districts, 2004-2005 School Year, to Education and Appropriations and Revenue.

 

23.    From the Kentucky Tobacco Research & Development Center:  Annual Report, July 1, 2005 - June 30, 2006, to Agriculture and Natural Resources.

 

24.    From the Cabinet for Health and Family Services, Office of the Secretary:  2006 annual report regarding federally licensed blood establishments in Kentucky, to Health and Welfare.

 

25.    From the Kentucky State Nature Preserves Commission:  2007 Biennial Report, to Agriculture and Natural Resources.

 

26.    From Murray State University:  Accountant’s Report and Financial Statements, June 30, 2006, and 2005, to Appropriations and Revenue and Education.

 

27.    From the Cabinet for Health and Family Services, Office of the Secretary: Elder Abuse in Kentucky, 2006 Annual Report, to Health and Welfare.

 

28.    From the Auditor of Public Accounts: Management and Financial Audits of the Kentucky Horse Racing Authority, to Appropriations and Revenue and Licensing and Occupations.

 

29.    From the Auditor of Public Accounts: Examination of Certain Processes, Controls, and Transactions of the City of Manchester, to Appropriations and Revenue and Local Government.

 

30.    From the Auditor of Public Accounts: Report of the Audit of the Kentucky Board of Licensure for Private Investigators for the years ended June 30, 2006, and 2005, to Appropriations and Revenue and Licensing and Occupations.

 

31.    From the Auditor of Public Accounts:  Report of the Audit of The Kentucky Real Estate Commission for the year ended June 30, 2005, to  Appropriations and Revenue and Licensing and Occupations.

 

32.    From the Auditor of Public Accounts: Independent Accountant’s Report on Applying Agreed-Upon Procedures to the Kentucky Department of Education, Indirect Costs, to Appropriations and Revenue and Education.

 

33.    From the Auditor of Public Accounts: Report of the Audit of the Kentucky Artisan Center at Berea for the year ended June 30, 2006, to Appropriations and Revenue and Economic Development and Tourism.

 

34.    From the Auditor of Public Accounts: Report of the Audit of the Kentucky River Authority for Fiscal Year Ended June 30, 2006, to Appropriations and Revenue and Agriculture and Natural Resources.

 

35.    From the Auditor of Public Accounts: Report of the Audit of the Kentucky Horse Park for the Fiscal Year Ended June 30, 2006, to Appropriations and Revenue and Economic Development and Tourism.

 

36.    From the Auditor of Public Accounts: Report of the Special Purpose Forms (Closing Package) of the Kentucky Horse Park for the year ended June 30, 2006, to Appropriations and Revenue and Economic Development and Tourism.

 

37.    From the Auditor of Public Accounts:  Report of the Special Purpose Forms Closing Package of the Kentucky Office of Insurance, Kentucky Access Program for the year ended June 30, 2006, to Appropriations and Revenue and Banking and Insurance.

 

38.    From the Auditor of Public Accounts:  Report of the Audit of the Kentucky Lottery Corporation for the years ended June 30, 2006 and 2005, to Appropriations and Revenue and State Government.

 

39.    From the Auditor of Public Accounts:  Kentucky’s Adoption Policies - Alleviating the Barriers, December 2006 - Performance Audit, to  Appropriations and Revenue and Health and Welfare.

 

40.    From the Auditor of Public Accounts: Briefing Report: Recent Kentucky Tuition Increases May Prevent the Achievement of the Commonwealth’s 2020 Postsecondary Education Goals, to Appropriations and Revenue and Education.

 

41.    From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Lyon County Joint Tourism Commission, to Appropriations and Revenue and Economic Development and Tourism.

 

42.    From the Kentucky Employers’ Mutual Insurance: Annual Statement and Letter of Actuarial Opinion for 2006 to Appropriations and Revenue and Labor and Industry.

 

43.    From the Kentucky Employers’ Mutual Insurance:  Quarterly Statement for the period ended March 31, 2007, to  Appropriations and Revenue and Labor and Industry.

 

44.    From the Finance and Administration Cabinet: Monthly Investment Income Reports for November and December 2006, and January, March, April, and May 2007, to Appropriations and Revenue.

 

45.    From the Personnel Cabinet:  2006 State-Wide Turnover Report, to State Government.

 

46.    From the Administrative Office of the Courts:  2006 Annual Report of the Citizen Foster Care Review Board, to Health and Welfare.

 

47.    From the University of Kentucky, Kentucky Tobacco Research & Development Center:  Quarterly Report for January 1-March 31, 2007, to  Agriculture and Natural Resources.

 

48.    From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, and Transactions of the City of West Buechel, to Appropriations and Revenue and Local Government.

 

49.     From the Auditor of Public Accounts: Report of the Audit of the Northern Kentucky Convention Center Corporation for the years ended June 30, 2006, and 2005, to Appropriations and Revenue and Economic Development and Tourism.

 

50.    From the Auditor of Public Accounts: Report of the Audit of the Eastern Kentucky Exposition Center Corporation, Inc., for the year ended June 30, 2006, to Appropriation and Revenue and Economic Development and Tourism.

 

51.    From the Auditor of Public Accounts: Report of the Audit of the West Kentucky Educational Cooperative for the fiscal year ended June 30, 2006, to  Appropriations and Revenue and Education.

 

52.    From the Auditor of Public Accounts: Report of the Audit of the Central Kentucky Education Cooperative for the fiscal year ended June 30, 2006, to  Appropriation and Revenue and Education.

 

53.    From the Auditor of Public Accounts: Report of the Audit of the Green River Regional Educational Cooperative, Inc., for the fiscal year ended June 30, 2006, to Appropriations and Revenue and Education.

 

54.    From the Auditor of Public Accounts: Report of the Audit of the Northern Kentucky Cooperative for Educational Services, Inc., for the fiscal year ended June 30, 2006, to Appropriations and Revenue and Education.

 

55.    From the Auditor of Public Accounts: Report of the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Appropriations and Revenue and State Government.

 

56.    From the Environmental and Public Protection Cabinet, Department of Labor:  Reports for Kentucky Coal Workers’ Pneumoconiosis Fund, Quarters Ending June 30, 2006; September 30, 2006; December 31, 2006; and March 31, 2007, to Appropriations and Revenue and Labor and Industry.

 

57.    From the Cabinet for Health and Family Services, Department for Public Health:  2003-2004 Child Fatality Review Annual Report, to Health and Welfare.

 

58.    From the Auditor of Public Accounts:  Letter in Reference to the Department of Military Affairs and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Seniors, Veterans, Military Affairs and Public Protection and Appropriations and Revenue.

 

59.    From the Auditor of Public Accounts:  Letter in Reference to the Department of Education and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Education and Appropriations and Revenue.

 

60.    From the Auditor of Public Accounts:  Letter in reference to the Finance and Administration Cabinet and the Statewide Single Audit of the Commonwealth of Kentucky, for the year ended June 30, 2006, to Appropriations and Revenue.

 

61.    From the Auditor of Public Accounts:  Letter in reference to the Transportation Cabinet and the Statewide Single Audit of the Commonwealth of Kentucky, for the year ended June 30, 2006, to Transportation and Appropriations and Revenue.

 

62.    From the Auditor of Public Accounts:  Letter in reference to the Department of Parks and the Statewide Single Audit of the Commonwealth of Kentucky, for the year ended June 30, 2006, to Economic Development & Tourism and Appropriations and Revenue.

 

63.    From the Auditor of Public Accounts:  Report of the Audit of the Ohio Valley Educational Cooperative, for the fiscal year ended June 30, 2006, to  Education and Appropriations and Revenue.

 

64.    From the Auditor of Public Accounts:  Letter in reference to the Office of the Kentucky State Treasurer and the Statewide Single Audit of the Commonwealth of Kentucky, for the year ended June 30, 2006, to Appropriations and Revenue and State Government.

 

65.    From the Auditor of Public Accounts:  Report on Compliance with Civil Rights Laws including Agency Title VI Implementation Plans, Updates, and Compliance Reports, for the year ended June 30, 2006, to Judiciary.

 

66.    From the Auditor of  Public Accounts:  Report of the Audit of the Foundation for a Healthy Kentucky, Inc., for the year ended December 31, 2006, to  Health and Welfare and Appropriations and Revenue.

 

67.    From the Transportation Cabinet:  Letter reporting the Cabinet’s implementation efforts regarding the FY06 Kentucky Transportation Cabinet Audit, to Transportation and Appropriations and Revenue.

 

68.    From the Auditor of Public Accounts:  Jessamine County Schools’ Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

69.    From the Auditor of Public Accounts:  Trigg County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

70.    From the Auditor of Public Accounts:  Powell County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

71.    From the Auditor of Public Accounts:  Hancock County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

72.    From the Auditor of Public Accounts:  Elizabethtown Community and Technical College’s Administration of Meade County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

73.    From the Auditor of Public Accounts:  Bluegrass Community and Technical College’s Administration of Fayette County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

74.    From the Auditor of Public Accounts:  Wayne County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

75.    From the Auditor of Public Accounts:  Henderson Community College’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

76.    From the Auditor of Public Accounts:  Henry County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

77.    From the Auditor of Public Accounts:  Jefferson Community and Technical College’s Administration of Trimble County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

78.    From the Auditor of Public Accounts:  Grayson County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

79.    From the Auditor of Public Accounts:  Estill County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

80.    From the Auditor of Public Accounts:  Marion County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

81.    From the Auditor of Public Accounts:  Knox County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

82.    From the Auditor of Public Accounts:  Todd County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

83.    From the Auditor of Public Accounts:  Danville Independent Board of Education’s Administration of Boyle County’s  Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

84.    From the Auditor of Public Accounts:  Kentucky Educational Development Corporation’s Administration of Carter County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

85.    From the Auditor of Public Accounts:  Winchester/Clark County Literacy Council, Inc.’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

86.    From the Auditor of Public Accounts:  Edmonson County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to  Education and Appropriations and Revenue.

 

87.    From the Auditor of Public Accounts:  Kentucky Educational Development Corporation’s Administration of Mercer County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

88.    From the Auditor of Public Accounts:  Simpson County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

89.    From the Auditor of Public Accounts:  Big Sandy Community and Technical College’s Administration of Floyd County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to  Education and Appropriations and Revenue.

 

90.    From the Auditor of Public Accounts:  Laurel County Literacy Council, Inc.’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

91.    From the Auditor of Public Accounts:  Jefferson Community and Technical College’s Administration of Carroll County’s Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

92.    From the Auditor of Public Accounts:  Report of the Audit of the Kentucky Valley Educational Cooperative for the fiscal year ended June 30, 2006, to Education and Appropriations and Revenue.

 

93.    From the Auditor of Public Accounts:  Letter in reference to the Department of Fish and Wildlife Resources and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Agriculture and Natural Resources and Appropriations and Revenue.

 

94.    From the Auditor of Public Accounts:  Letter in Reference to the Department of Corrections and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Judiciary and Appropriations and Revenue.

 

95.    From the Auditor of Public Accounts:  Letter in Reference to the Cabinet for Health and Family Services and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Health and Welfare and Appropriations and Revenue.

 

96.    From the Auditor of Public Accounts:  Letter in Reference to the Kentucky Department of Revenue and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Appropriations and Revenue.

 

97.    From the Auditor of Public Accounts:  Letter in Reference to the Justice and Public Safety Cabinet and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Judiciary and Appropriations and Revenue.

 

98.    From the Auditor of Public Accounts:  Letter in Reference to the Department for Workforce Investment and the Statewide Single Audit of the Commonwealth of Kentucky for the year ended June 30, 2006, to Labor and Industry and Appropriations and Revenue.

 

99.    From the Kentucky Commission on the Deaf and Hard of Hearing:  Memorandum regarding Telecommunications Access Program (TAP) Annual Report for the Fiscal Year 2006-2007, to Energy.

 

100.         From the Kentucky Legislative Ethics Commission:  Recommended Changes to the Kentucky Code of Legislative Ethics, July 1, 2007, to State Government.

 

101.         From the Auditor of Public Accounts:  Montgomery County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.) 

 

102.         From the Auditor of Public Accounts:  Pike County Board of Education’s Administration of Adult Education Grants from the Council on Postsecondary Education and Kentucky Adult Education for the period July 1, 2005, through June 30, 2006, to Education and Appropriations and Revenue.

 

103.         From the Office of the Inspector General, Cabinet for Health and Family Services and the Medicaid Fraud and Abuse Control Division, Office of Attorney General:  Medicaid Fraud and Abuse report for the period July 1, 2006, through June 30, 2007, to Health and Welfare.

 

            RESOLUTIONS

 

A.        A RESOLUTION adjourning the Legislative Research Commission in loving memory and honor of M. K. Kruetzkamp.

B.        A RESOLUTION adjourning the Legislative Research Commission in loving memory and honor of Henry B. “Hank” Shircliff.

C.        A RESOLUTION adjourning the Legislative Research Commission in loving memory and honor of Reverend F. Newby, Jr.

The next order of business was Legislative Compensation and Expenses.

Representative Wilkey moved, seconded by Representative Clark, that the House be paid according to session rules for July 5, 2007, and shall be paid according to interim rules for July 6-29, 2007.  He further moved that the Senate be paid according to session rules for July 5-9, 2007 and shall be paid according to interim rules for July 10-29, 2007. 

Senator Kelly moved, seconded by Senator Williams, to amend Representative Wilkey's motion. He further stated that KRS 61.150 provides for the only exception for non-payment during session.  The motion stated that any period in which the General Assembly is adjourned to a date certain by the Governor pursuant to Section 80 of the Constitution shall be deemed a legislative interim period for purposes relating  to compensation and expense allowances.   A roll call vote was taken and the motion as amended failed. 

A roll call vote on Representative Wilkey's original motion was then taken and the motion failed.

Senator Kelly moved, seconded by Senator Williams, that the Legislative Research Commission adopt that any period in which the General Assembly is adjourned to a date certain by the Governor pursuant to Section 80 of the Constitution shall be deemed a legislative interim period for purposes of payment of  legislative compensation and expense allowances.  A roll call vote was taken and the motion failed. 

Representative Wilkey moved, seconded by Representative Clark, that the Speaker of the House certify the days of compensation for the members of the House of Representatives and the President would certify the days of compensation and expense reimbursement for the members of the Senate, in accordance with 6.210.

After discussion by the members, Representative Wilkey moved, seconded by Representative Clark, an amendment to his motion that the respective presiding officers approve and certify compensation for the period of July 5-29, 2007, only. A  roll call vote was taken and the motion as amended failed. 

Representative Wilkey's original motion was then voted on.  A roll vote was taken and the motion failed. 

Senator Williams moved to take a 10 minute recess at 2:20 p.m..  The motion carried. 

Upon returning at from recess., there being no further business, the meeting was adjourned at 2:50 p.m.