Legislative Research Commission

 

Minutes of the<MeetNo1> 538th Meeting

of the 2013 Interim

 

<MeetMDY1> June 26, 2013

 

Call to Order and Roll Call

The<MeetNo2> 538th meeting of the Legislative Research Commission was held on<Day> Wednesday,<MeetMDY2> June 26, 2013, at<MeetTime> 1:30 PM, in<Room> Room 125 of the Capitol Annex. Representative Greg Stumbo, Chair, called the meeting to order, and the secretary called the roll.

 

Present were:

 

Members:<Members> Senator Robert Stivers II, Co-Chair; Representative Greg Stumbo, Co-Chair; Senators R.J. Palmer II, Jerry P. Rhoads, Dan "Malano" Seum, Brandon Smith, Katie Stine, Damon Thayer, and Johnny Ray Turner; Representatives Rocky Adkins, John Carney, Larry Clark, Bob M. DeWeese, Sannie Overly, and Tommy Thompson.

 

LRC Staff: Bobby Sherman and Christy Glass.

 

Speaker Stumbo called the meeting to order, and the secretary called the roll. Speaker Stumbo welcomed new members to the LRC. There being a quorum present, Speaker Stumbo called for a motion to approve the minutes of September 5, 2012; accept and refer as indicated items A. through P. under Staff and Committee Reports; refer prefiled bills as indicated and approve items B. through BB. under New Business; and accept and refer as indicated items 1. through 245. under Communications. A motion was made by Representative Clark and seconded by Senator Stivers. A roll call vote was taken, and the motion passed unanimously. The following items were approved, accepted, or referred.

 

The minutes of the September 5, 2012, meeting, were approved.

 

Staff and Committee Reports

A.       Information requests from September 2012 through June 2013.

B.        Committee Activity Reports for September 2012 through May 2013.

C.        Reports of the Administrative Regulation Review Subcommittee meetings of September 17, October 9, November 13, and December 17, 2012, and January 7, February 11, March 12, April 9, and May 14, 2013.

D.       Committee review of administrative regulations by the Interim Joint Committee on Education during its meetings of September 10 and November 19, 2012.

E.        Committee review of administrative regulations by the Interim Joint Committee on Health and Welfare during its meetings of September 19, October 17, November 9, and December 11, 2012, and June 19, 2013.

F.         Committee review of administrative regulations by the Interim Joint Committee on State Government during its meeting of October 24, 2012.

G.       Committee review of administrative regulations by the Senate Standing Committee on Judiciary during its meeting of March 4, 2013.

H.       Committee review of administrative regulations by the House Standing Committee on Judiciary during its meeting of March 4, 2013.

I.           Committee review of Executive Reorganization Order 2012-586 by the Interim Joint Committee on Education during its meeting on September 10, 2012.

J.          Committee review of Executive Reorganization Order 2012-737 by the Interim Joint Committee on Education during its meeting on September 10, 2012.

K.       Committee review of Executive Reorganization Order 2012-783 by the Interim Joint Committee on Health and Welfare during its meeting on November 9, 2012.

L.        Committee review of FY 2013 Small Cities Community Development Block Grant and Section 108 Loan Guarantee Program Application Block Grant Application by the Senate Standing Committee on State and Local Government and House Standing Committee on Local Government during its meeting of February 27, 2013.

M.      Committee review of FFY 2014-2015 Preliminary Child Care and Development Fund State Plan by the Interim Joint Committee on Health and Welfare during its meeting of June 19, 2013.

N.       Committee review of FFY 2014-2015 Community Services Block Grant Application by the Interim Joint Committee on Health and Welfare during its meeting of June 19, 2013.

O.       Committee review of SFY 2014 Social Services Block Grant Application by the Interim Joint Committee on Health and Welfare during its meeting of June 19, 2013.

P.         Memorandum from Teresa Arnold, Deputy Director for Research, submitting the 2012 Report of the Unified Juvenile Code Task Force. (Staff suggested committee referral: Judiciary.)

 

New Business

A.    Referral of prefiled bills to the following committees: BR 1 (relating to drone surveillance) to Judiciary; BR 53 (relating to problem, compulsive, or pathological gambling and making an appropriation therefor) to Licensing and Occupations; BR 7 (relating to confirmation of executive appointments) to State Government.

B.     From Senate President David L. Williams and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing Senator Damon Thayer to the Kentucky Equine Drug Research Council.

C.     From Senate President David L. Williams and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing Hon. William T. Robinson, III as a full Commissioner to the National Conference of Commissioners on Uniform State Laws.

D.    From Senate President David L. Williams and House Speaker Gregory D. Stumbo: Memorandum regarding impending vacancy in LRC membership

E.     From Senate President David L. Williams and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing Kenneth Galloway, James Flynn, and Jerry Green to the Local Superintendents Advisory Council.

F.      From Senator Whitney Westerfield and Representative John Tilley, Co-Chairs of the Interim Joint Committee on Judiciary: Memorandum requesting approval to meet on August 22 in Lexington, in conjunction with the annual Kentucky Prosecutors Conference. There is one potential conflict.

G.    From Senator Whitney Westerfield and Representative John Tilley, Co-Chairs of the Interim Joint Committee on Judiciary: Memorandum requesting authorization of and appointment of membership to the 2013 Unified Juvenile Code Task Force.

H.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum authorizing a staff study of probation and parole pursuant to 2013 SCR 123.

I.   From Senator Joe Bowen and Representative Brent Yonts, Co-Chairs of the Interim Joint Committee on State Government: Memorandum requesting approval to meet on November 20, rather than the regularly scheduled meeting date of November 27. There are three potential conflicts.

J.  From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing membership to the Task Force on Elections, Constitutional Amendments, and Intergovernmental Affairs of the Interim Joint Committee on State Government.

K.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum authorizing and appointing membership to the Task Force on Economic Development of the Interim Joint Committee on Economic Development and Tourism.

L.     From Senator Ernie Harris and Representative Hubert Collins, Co-Chairs of the Interim Joint Committee on Transportation: Memorandum requesting approval to meet on July 22, rather than the regularly scheduled meeting date of July 2. There are no apparent conflicts.

M.   From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum adjusting the membership of the Special Subcommittee on Energy.

N.    From Senator Alice Forgy Kerr and Representative Rick G. Nelson, Co-Chairs of the Interim Joint Committee on Labor and Industry: Memorandum requesting approval to meet on September 10 at Kentucky Dam Village State Resort in conjunction with the Kentucky Labor Management Conference, rather than the regularly scheduled meeting date of September 19. There are five potential conflicts.

O.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum appointing Representative Derrick Graham as the Co-Chair of the Interim Joint Committee on Education.

P.      From Senator Bob Leeper and Representative Rick Rand, Co-Chairs, Interim Joint Committee on Appropriations and Revenue: Memorandum requesting authorization and appointment of membership to the Subcommittee on 2014-2016 Budget Preparation and Submission of the Legislative Research Commission.

Q.    From Senator Bob Leeper and Representative Rick Rand, Co-Chairs of the Interim Joint Committee on Appropriations and Revenue: Memorandum requesting approval to meet on November 25, rather than the regularly scheduled meeting date of November 28. There are no apparent conflicts.

R.     From Senator Jared Carpenter and Representative Jim Gooch, Jr., Co-Chairs of the Interim Joint Committee on Natural Resources and Environment: Memorandum requesting approval to meet on July 9, rather than the regularly scheduled meeting date of July 4. There is one potential conflict.

S.      From Senator Robert Stivers, House Speaker Gregory D. Stumbo and State Budget Director Jane C. Driskell: Memorandum appointing Alan Bartley, Janet Harrah, James Patrick McCoy, and David Sinclair as members of the Consensus Forecasting Group.

T.     From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum appointing Marcia Ford Seiler, OEA Director, to represent the Office of Education Accountability on the State Committee for School District Audits.

U.    From Senator Mike Wilson and Representative Derrick Graham, Co-Chairs of the Interim Joint Committee on Education: Memorandum requesting authorization of and appointment of memberships to the Subcommittee on Postsecondary Education and the Subcommittee on Elementary and Secondary Education of the Interim Joint Committee on Education.

V.    From Senator Mike Wilson and Representative Derrick Graham, Co-Chairs of the Interim Joint Committee on Education: Memorandum requesting approval to meet on August 5, rather than the regularly scheduled meeting date of August 12. There are no apparent conflicts.

W.  From Senator Mike Wilson and Representative Derrick Graham, Co-Chairs of the Interim Joint Committee on Education: Memorandum requesting approval to meet on November 4, rather than the regularly scheduled meeting date of November 11. There are no apparent conflicts.

X.    From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum adjusting memberships of the Budget Review Subcommittees of the Interim Joint Committee on Appropriations and Revenue.

Y.          From Senator John Schickel and Representative Dennis Keene, Co-Chairs of the Interim Joint Committee on Licensing and Occupations: Memorandum requesting approval to meet on August 23, rather than the regularly scheduled meeting date of August 14. There is one potential conflict.

Z.     From Senator Jared Carpenter and Representative Richard Henderson, Co-Chairs of Subcommittee on Energy: Memorandum requesting approval to meet on August 23, rather than the regularly scheduled meeting date of August 16. There is one potential conflict.

AA.    From Senator Paul Hornback and Representative Tom McKee, Co-Chairs of the Interim Joint Committee on Agriculture: Memorandum requesting approval to meet on August 22 in conjunction with the State Fair, rather than the regularly scheduled meeting date of August 14. This will be the committee’s third out-of-town meeting. There are seven potential conflicts.

BB.     From Senate President Robert Stivers and House Speaker Gregory D. Stumbo: Memorandum adjusting memberships of the Budget Review Subcommittee on Primary and Secondary Education and the Interim Joint Committee on Appropriations and Revenue.

 

Communications

1.      From Senator Christian McDaniel and Representative Fitz Steele, Co-Chairs, Program Review and Investigations Committee: Memorandum regarding opportunity for appointment of ex officio members for particular studies.

2.      From Finance and Administration Cabinet: Monthly Investment Income Reports for the months of August 2012 through December 2012, January 2013, and March through May 2013.

3.      From the Office of the Attorney General: Constitutional Challenge Reports for the months of July through November 2012 and January through March 2013.

4.      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 August, , September, November, and December 2012 and January through May 2013 and year-to-date activity for FY 2013.

5.      From the Cabinet for Economic Development, Office of Compliance and Administrative Services: Loan data sheets for each loan approved as of the quarters ending September 30 and December 31, 2012, and March 31, 2013.

6.      From the Cabinet for Health and Family Services: FY 12 Operations and Activities Report for Hospital Inpatient Discharge and Outpatient Services.

7.      From the Justice and Public Safety Cabinet, Department of Corrections: FY 13 Annual Report.

8.      From the Department of Education: FY 12 Interim Accountability Testing System: Validation and Research Agenda, Validation Studies, and Evidence for Reliability.

9.      From the Cabinet for Economic Development, Office of Compliance and Administrative Services: FY 12 Agricultural Warehousing Sites Cleanup Fund Annual Report.

10. From the Tourism, Arts, and Heritage Cabinet: FY 12 Kentucky Tourism Development Act Incentives Annual Report.

11. From the Tourism, Arts, and Heritage Cabinet: FY 12 Kentucky Production Industry Incentives Annual Report

12. From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Kenton County School District.

13. From the Kentucky Pollution Prevention Center: FY 12 Annual Report.

14. From the Kentucky Department of Fish and Wildlife Resources: The Status of Hunting Land Access in Kentucky.

15. From the Kentucky Department of Fish and Wildlife Resources: FY 12 Hunger Relief Program Report.

16. From the Personnel Cabinet: Kentucky Group Health Insurance Board Executive Summary.

17. From the Education and Workforce Development Cabinet: Unemployment Insurance Report.

18. From the Department of Revenue: FY 12 Disaster Relief Sales and Use Tax Refund Totals.

19. From the Energy and Environment Cabinet, Department for Energy Development and Independence: FY 12 Center for Renewable Energy Research and Environmental Stewardship Annual Report.

20. From the Justice and Public Safety Cabinet: 2012 HB 463 Implementation Report.

21. From the Teachers’ Retirement System: FY 12 In-state Investment Report and Interim Financial Statements for the Quarter ending June 30, 2012.

22. From the Teachers’ Retirement System: FY 12 Annual Report.

23. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Department of Veterans Affairs Veteran’s Program Trust Fund.

24. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Cabinet for Health and Family Services Breast Cancer Research and Education Trust Fund Grant Program.

25. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Department of Insurance Kentucky Access Program:

26. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Heritage Land Conversation Fund.

27. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Department of Agriculture Spay and Neuter Program.

28. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky River Authority.

29. From the Auditor of Public Accounts: Federal FY 11 Independent Accountant’s Reports on Applying Agreed-Upon Procedures to the Kentucky Department of Education.

30. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Artisan Center at Berea.

31. From the Cabinet for Economic Development: FY 12 Office of Commercialization and Innovation Annual Report.

32. From the Kentucky Public Service Commission: Energy Rate Impacts on Kentucky Industry.

33.    From the Cabinet for Health and Family Services: SWIFT Adoption Teams Report for the second quarter of 2012.

34. From the Labor Cabinet, Division of Workers’ Compensation Funds: Report for Kentucky Coal Workers’ Pneumoconiosis Fund, Quarter Ending September 30, 2012.

35. From Kentucky Employers’ Mutual Insurance Authority: Statement of Assets, Liabilities, and Policyholder Equity; Statement of Income; and State of Solvency as of June 30, 2012.

36. From Kentucky Employers’ Mutual Insurance Authority: 2013 Annual Budget.

37. From the Cabinet for Economic Development: FY 12 Bluegrass State Skills Corporation Annual Report.

38. From the Auditor of Public Accounts: Report of the Audit of the Kentucky Public Employee Health Insurance Program for FYS 11 and 12.

39. From Kentucky Higher Education Assistance Authority: FY 12 Annual Actuarial Valuation of the Prepaid Tuition Trust Fund for Kentucky’s Affordable Prepaid Tuition.

40. From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Mason County School District.

41. From Eastern Kentucky University: FY 12 Audited Financial Report.

42. From the University of Kentucky: FY 12 Kentucky Interagency Groundwater Monitoring Network Annual Report.

43. From the University of Kentucky, Office of the Treasurer: FY 12 University of Kentucky Capital Construction Status Report.

44. From the Kentucky Office of Homeland Security: 2012 Annual Report.

45. From the Cabinet for Economic Development: FY 12 Kentucky Enterprise Initiative Act Annual Report.

46. From the Public Protection Cabinet, Department of Housing, Buildings, and Construction: 2012 HB 215 Task Force Report.

47. From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Garrett Fire District and Garrett Area Volunteer Fire Department.

48. From the Personnel Cabinet: October 2012 Semi-annual Report listing filled positions, exempted from classified service.

49. From Kentucky Employers’ Mutual Insurance Authority: Statement of Assets, Liabilities, and Policyholder Equity; Statement of Income; and State of Solvency as of September 30, 2012.

50. From Kentucky Employers’ Mutual Insurance Authority: Quarterly Statement and Financial Status for the period ending September 30, 2012.

51. From the Auditor of Public Accounts: FYS 11 and 12 Report of the Audit of the Kentucky Lottery Corporation.

52. From the Cabinet for Economic Development, Department of Financial Incentives: FY 12 Kentucky Investment Fund Act Annual Report.

53. From the Cabinet for Economic Development: FY 12 Incentives for Energy Independence Act Annual Report.

54. From the Kentucky Personnel Board: FY 12 Annual Report.

55. From the University of Kentucky: FY 12 Audited Financial Statements of the University of Kentucky and its affiliated corporations.

56. From the Kentucky Judicial Form Retirement System: FY 12 Audited Financial Statements of the Kentucky Judicial Form Retirement System.

57. From the Kentucky Judicial Form Retirement System: GASB Disclosure Reports as of July 1, 2012, for the Kentucky judicial and legislators retirement plans.

58. From the Cabinet for Economic Development: Kentucky Business One Stop Portal Annual Report.

59. From the Kentucky Department of Agriculture, Office of State Veterinarian: 2012 Annual Report on the Cervid Chronic Wasting Disease Surveillance Identification Program.

60. From Northern Kentucky University: FY 12 Annual Financial Report.

61. From the Department of Revenue, Division of Corporation Tax: FY 12 Energy Efficiency Products Credits Claimed Report.

62. From the Department of Revenue, Division of Corporation Tax: FY 12 Energy Star Home and Energy Star Manufactured Home Credits Claimed Report.

63. From the University of Kentucky: FY 12 Athletic Association Financial Statements.

64. From the Personnel Cabinet: FY 12 Kentucky Group Health Insurance Board Annual Report.

65. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Horse Park.

66. From the Department of Corrections: 2011 HB 463 Evidence-Based Practices and Programs Annual Report.

67. From the Department of Revenue, Office of Property Evaluation: FY 10 Report on Real Property Assessment Equity and Quality in Kentucky.

68. From Kentucky Pollution Prevention Center: FY 12 Mandatory Participation in Kentucky Energy Efficiency Program for Schools (KEEPS) Annual Report.

69. From the Department of Fish and Wildlife Resources: 2012 Status of Cervid Chronic Wasting Disease and Other Diseases.

70. From the Cabinet for Health and Family Services: 2012 Charitable Health Providers Annual Report.

71. From the Legislative Ethics Commission: FY 12 Annual Report.

72. From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Bluegrass Regional Mental Health-Mental Retardation Board, Inc.

73. From the Public Protection Cabinet, Department of Insurance: FY 12 Fourth Quarter Report of Kentucky Access to the Kentucky Health Care Improvement Authority and 2013 Kentucky Access Report.

74. From the Public Protection Cabinet, Department of Insurance: 2012 Annual Report of the Kentucky Health Care Improvement Authority.

75. From the State Inter-Agency Council: SFY 13 Recommendations regarding the provision of services for children with an emotional disability.

76. From the Education and Workforce Development Cabinet: 2012 Fourth Quarter Unemployment Insurance Report.

77. From the Justice and Public Safety Cabinet: 2012 Annual Carrying Concealed Deadly Weapons Report.

78. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Educational Development Corporation.

79. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Central Kentucky Education Cooperative.

80. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Green River Regional Educational Cooperative, Inc.

81. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Valley Educational Cooperative.

82. From the Labor Cabinet, Division of Workers’ Compensation Funds: Report for Kentucky Coal Workers’ Pneumoconiosis Fund, Quarter Ending December 31, 2012.

83. From the Energy and Environment Cabinet, Division of Waste Management: 2012 Report of Kentucky’s Waste Tire Program.

84. From the Kentucky Retirement Systems: FY 12 Audited Financial Statements.

85. From Murray State University: FY 12 Annual Financial Report.

86. From the Cabinet for Health and Family Services: 2013 Kentucky Diabetes Report.

87. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Northern Kentucky Cooperative for Educational Services, Inc.

88. From the Auditor of Public Accounts: FY 12 Report of the Audit of the West Kentucky Educational Cooperative.

89. From the Auditor of Public Accounts: FY 12 Report of the Audit of the Ohio Valley Educational Cooperative.

90. From the Public Protection Cabinet, Department of Insurance: January 2013 Kentucky Access Report.

91. From the Personnel Cabinet: Personnel Cabinet Quarterly Reports as of December 30, 2012, and March 31, 2013.

92.    From the Kentucky State Nature Preserves Commission: 2013 Biennial Report.

93. From the Auditor of Public Accounts: FY 12 Report of the Statewide Single Audit of the Commonwealth of Kentucky.

94. From the Cabinet for Health and Family Services: 2012 Annual Report of the Kentucky Spinal Cord and Head Injury Research Board.

95. From the Cabinet for Health and Family Services: FYS 08-12 Breast Cancer Research and Education Trust Fund Report.

96. From the Administrative Office of the Courts: FY 12 Report of State Citizen Foster Care Review Board.

97. From the University of Kentucky, College of Agriculture: FY 12 Kentucky Tobacco Research and Development Center Annual Report.

98. From the Cabinet for Health and Family Services, Office of the Inspector General: FY 12 Medicaid Fraud and Abuse Report.

99. From the Cabinet for Economic Development: December 2012 Semi-Annual Report of the Riverport Marketing Assistance Trust Fund.

100.         From the Kentucky Department of Agriculture: 2012 Kentucky Equine Health and Welfare Council Administrative, Programmatic, and Financial Activity Report.

101.         From Kentucky Employers’ Mutual Insurance: 2012 Annual Statement and Letter of Actuarial Opinion.

102.         From the Cabinet for Health and Family Services: SWIFT Adoption Teams Report for 2012 Third Quarter.

103.         From the Auditor of Public Accounts: Examination of Certain Policies, Procedures, Controls, and Financial Activity of the Dayton Independent School District.

104.         From the Education and Workforce Development Cabinet: 2013 First Quarter Unemployment Insurance Report.

105.         From Bluegrass Regional Psychiatric Services: Response of Bluegrass.org to the report of the Auditor of Public Accounts of December 20, 2012.

106.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Kentucky Department of Fish and Wildlife Resources Statutory Audit.

107.         From the Auditor of Public Accounts: Report of the Audit of Motor Vehicle and Motorboat Taxes and Registration Fees Collected and Remitted to the Commonwealth of Kentucky by Each County Clerk for the year ended December 31, 2012.

108.         From the Labor Cabinet, Division of Workers’ Compensation Funds: Report for Kentucky Coal Workers’ Pneumoconiosis Fund, Quarter Ending March 31, 2013.

109.         From the Louisville Firefighters Pension Fund: January 1, 2013, Valuation and Report of the Louisville Firefighters Pension Fund.

110.         From the University of Kentucky, College of Agriculture: Kentucky Tobacco Research and Development Center, Quarterly Report for the period January 1 through March 31, 2013.

111.         From the Cabinet for Health and Family Services: SWIFT Adoption Teams Report for the 2012 Fourth Quarter.

112.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Breckinridge County Fiscal Court.

113.         From the Auditor of Public Accounts: Report of the Audit of the Daviess County Clerk for the year ended December 31, 2011.

114.         From the Auditor of Public Accounts: Report of the Audit of the Franklin County Sheriff for the year ended December 31, 2011.

115.         From the Auditor of Public Accounts: Report of the Audit of the Owen County Sheriff for the year ended December 31, 2011.

116.         From the Auditor of Public Accounts: Report of the Audit of the Bracken County Fiscal Court for the fiscal year ended June 30, 2012.

117.         From the Auditor of Public Accounts: Report of the Audit of the Caldwell County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

118.         From the Auditor of Public Accounts: Report of the Audit of the Carroll County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

119.         From the Auditor of Public Accounts: Report of the Audit of the Fayette County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

120.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Casey County Fiscal Court.

121.         From the Auditor of Public Accounts: Report of the Audit of the Carlisle County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through May 8, 2012.

122.         From the Auditor of Public Accounts: Report of the Audit of the Bell County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

123.         From the Auditor of Public Accounts: Report of the Audit of Bell County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 16, 2011, through August 16, 2012.

124.         From the Auditor of Public Accounts: Report of the Audit of the Spencer County Sheriff for the year ended December 31, 2011.

125.         From the Auditor of Public Accounts: Report of the Audit of the Franklin County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

126.         From the Auditor of Public Accounts: Report of the Audit of the Powell County Sheriff for the year ended December 31, 2011.

127.         From the Auditor of Public Accounts: Report of the Audit of the Pike County Sheriff for the year ended December 31, 2011.

128.         From the Auditor of Public Accounts: Report of the Audit of the Harlan County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 17, 2011, through July 16, 2012.

129.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Monroe County Fiscal Court.

130.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Lee County Fiscal Court.

131.         From the Auditor of Public Accounts: Report of the Audit of the Interim Campbell County Sheriff for the period August 1, 2012, through November 8, 2012.

132.         From the Auditor of Public Accounts: Report of the Audit of the Lyon County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

133.         From the Auditor of Public Accounts: Report of the Audit of the Graves County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

134.         From the Auditor of Public Accounts: Report of the Audit of the Lee County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

135.         From the Auditor of Public Accounts: Report of the Audit of the Harlan County Sheriff’s Settlement – 2011 Taxes for the period April 17, 2011, through April 16, 2012.

136.         From the Auditor of Public Accounts: Report of the Audit of the Knott County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 16, 2011, through August 15, 2012.

137.         From the Auditor of Public Accounts: Report of the Audit of the Pulaski County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

138.         From the Auditor of Public Accounts: Report of the Audit of the Knott County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

139.         From the Auditor of Public Accounts: Report of the Audit of the Nicholas County Sheriff’s Settlement – 2011 Taxes for the period April 12, 2011, through April 16, 2012.

140.         From the Auditor of Public Accounts: Report of the Audit of the Spencer County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

141.         From the Auditor of Public Accounts: Report of the Audit of the Owen County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

142.         From the Auditor of Public Accounts: Report of the Audit of the Clinton County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

143.         From the Auditor of Public Accounts: Report of the Audit of the Leslie County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

144.         From the Auditor of Public Accounts: Report of the Audit of the Metcalfe County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

145.         From the Auditor of Public Accounts: Report of the Audit of the Calloway County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

146.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Robertson County Fiscal Court.

147.         From the Auditor of Public Accounts: Report of the Audit of the Edmonson County Clerk for the year ended December 31, 2011.

148.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Spencer County Fiscal Court.

149.         From the Auditor of Public Accounts: Report of the Audit of the former Garrard County Clerk for the period January 1, 2012, through August 31, 2012.

150.         From the Auditor of Public Accounts: Report of the Audit of the Knott County Clerk for the year ended December 31, 2011.

151.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Mason County Fiscal Court.

152.         From the Auditor of Public Accounts: FY 12 Report of the Audit of Scott County Fiscal Court.

153.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Edmonson County Fiscal Court.

154.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Oldham County Fiscal Court.

155.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Nelson County Fiscal Court.

156.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Marshall County Fiscal Court.

157.         From the Auditor of Public Accounts: Report of the Audit of the Floyd County Sheriff for the year ended December 31, 2011.

158.         From the Auditor of Public Accounts: Report of the Audit of the Hart County Sheriff for the year ended December 31, 2011.

159.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Knott County Fiscal Court.

160.         From the Auditor of Public Accounts: Report of the Audit of the Jessamine County Sheriff for the year ended December 31, 2011.

161.         From the Auditor of Public Accounts: Report of the Audit of the Letcher County Sheriff for the year ended December 31, 2011.

162.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Pike County Property Valuation Administrator.

163.         From the Auditor of Public Accounts: FY 11 Report of the Audit of the Livingston County Fiscal Court.

164.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Meade County Fiscal Court.

165.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Northern Kentucky Convention Center Corporation.

166.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Perry County Property Valuation Administrator.

167.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Bell County Property Valuation Administrator.

168.         From the Auditor of Public Accounts: Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Former Hancock County Property Valuation Administrator for the period July 1, 2012, through February 28, 2013.

169.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Simpson County Property Valuation Administrator.

170.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Estill County Property Valuation Administrator.

171.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Robertson County Property Valuation Administrator.

172.         From the Auditor of Public Accounts: FY 12 Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Clay County Property Valuation Administrator.

173.         From the Auditor of Public Accounts: Report of the Auditor of Public Accounts Agreed-Upon Procedures Engagement of the Former Taylor County Property Valuation Administrator for the period July 1, 2012, through February 28, 2013.

174.         From the Auditor of Public Accounts: Report of the Audit of the Magoffin County Sheriff for the year ended December 31, 2011.

175.         From the Auditor of Public Accounts: Report of the Audit of the Jackson County Sheriff for the year ended December 31, 2011.

176.         From the Auditor of Public Accounts: Report of the Audit of the Letcher County Clerk for the year ended December 31, 2011.

177.         From the Auditor of Public Accounts: Report of the Audit of the Madison County Sheriff for the year ended December 31, 2011.

178.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Livingston County Fiscal Court.

179.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Butler County Fiscal Court.

180.         From the Auditor of Public Accounts: Report of the Audit of the Menifee County Sheriff for the year ended December 31, 2011.

181.         From the Auditor of Public Accounts: FY 11 Report of the Audit of the Menifee County Fiscal Court.

182.         From the Auditor of Public Accounts: Report of the Audit of the Bracken County Clerk for the year ended December 31, 2011.

183.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Nicholas County Fiscal Court.

184.         From the Auditor of Public Accounts: Report of the Audit of the Morgan County Sheriff for the year ended December 31, 2011.

185.         From the Auditor of Public Accounts: Report of the Audit of the Leslie County Sheriff for the year ended December 31, 2011.

186.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Wolfe County Fiscal Court.

187.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Mercer County Fiscal Court.

188.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Leslie County Fiscal Court.

189.         From the Auditor of Public Accounts: Report of the Audit of the Graves County Clerk for the year ended December 31, 2011.

190.         From the Auditor of Public Accounts: Report of the Audit of the Owsley County Sheriff for the year ended December 31, 2011.

191.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Hopkins County Fiscal Court.

192.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Bullitt County Fiscal Court.

193.         From the Auditor of Public Accounts: Report of the Audit of the McCracken County Sheriff for the year ended December 31, 2011.

194.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Todd County Fiscal Court.

195.         From the Auditor of Public Accounts: FY 11 Report of the Audit of the Magoffin County Fiscal Court.

196.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Union County Fiscal Court.

197.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Ohio County Fiscal Court.

198.         From the Auditor of Public Accounts: FY 12 Report of the Audit of the Trimble County Fiscal Court.

199.         From the Auditor of Public Accounts: Report of the Audit of the Marion County Clerk for the year ended December 31, 2011.

200.         From the Auditor of Public Accounts: Report of the Audit of the Harlan County Sheriff for the year ended December 31 2011.

201.         From the Auditor of Public Accounts: Report of the Audit of the Pike County Clerk for the year ended December 31, 2011.

202.         From the Auditor of Public Accounts: Report of the Audit of the Former Spencer County Clerk for the period January 1, 2011, through November 30, 2011.

203.         From the Auditor of Public Accounts: Report of the Audit of the Powell County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

204.         From the Auditor of Public Accounts: Report of the Audit of the Lewis County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

 

205.         From the Auditor of Public Accounts: Report of the Audit of the Russell County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

206.         From the Auditor of Public Accounts: Report of the Audit of the Magoffin County Sheriff’s Settlement – 2011 Taxes for the period May 16, 2011, through May 15, 2012.

207.         From the Auditor of Public Accounts: Report of the Audit of the Magoffin County Sheriff’s Settlement – 2010 Unmined Coal Taxes for the period August 17, 2010, through June 15, 2011.

208.         From the Auditor of Public Accounts: Report of the Audit of the Butler County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

209.         From the Auditor of Public Accounts: Report of the Audit of the Webster County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

210.         From the Auditor of Public Accounts: Report of the Audit of the Jackson County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

211.         From the Auditor of Public Accounts: Report of the Audit of the Webster County Sheriff’s Settlement – 2010 Unmined Coal Taxes for the period August 17, 2010, through July 18, 2011.

212.         From the Auditor of Public Accounts: Report of the Audit of the Menifee County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

213.         From the Auditor of Public Accounts: Report of the Audit of the Jessamine County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

214.         From the Auditor of Public Accounts: Report of the Audit of the Webster County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 19, 2011, through July 23, 2012.

215.         From the Auditor of Public Accounts: Report of the Audit of the Henry County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

216.         From the Auditor of Public Accounts: Report of the Audit of the Marshall County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 17, 2012.

217.         From the Auditor of Public Accounts: Report of the Audit of the Leslie County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 16, 2011, through July 16, 2012.

218.         From the Auditor of Public Accounts: Report of the Audit of the Muhlenberg County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period July 23, 2011, through July 23, 2012.

219.         From the Auditor of Public Accounts: Report of the Audit of the Edmonson County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

220.         From the Auditor of Public Accounts: Report of the Audit of the Morgan County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through May 15, 2012.

221.         From the Auditor of Public Accounts: Report of the Audit of the Morgan County Sheriff’s Settlement – 2010 Taxes for the period April 16, 2010, through April 15, 2011.

222.         From the Auditor of Public Accounts: Report of the Audit of the Bracken County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

223.         From the Auditor of Public Accounts: Report of the Audit of the Hart County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

224.         From the Auditor of Public Accounts: Report of the Audit of the Bath County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

225.         From the Auditor of Public Accounts: Report of the Audit of the Magoffin County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period June 16, 2011, through June 15, 2012.

226.         From the Auditor of Public Accounts: Report of the Audit of the Owsley County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

227.         From the Auditor of Public Accounts: Report of the Audit of the Fulton County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 17, 2012.

228.         From the Auditor of Public Accounts: Report of the Audit of the Ballard County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

229.         From the Auditor of Public Accounts: Report of the Audit of the Pike County Sheriff’s Settlement – 2011 Taxes for the period April 19, 2011, through April 17, 2012.

230.         From the Auditor of Public Accounts: Report of the Audit of the Montgomery County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

231.         From the Auditor of Public Accounts: Report of the Audit of the Whitley County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

232.         From the Auditor of Public Accounts: Report of the Audit of the Johnson County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

233.         From the Auditor of Public Accounts: Report of the Audit of the Hickman County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

234.         From the Auditor of Public Accounts: Report of the Audit of the Pike County Sheriff’s Settlement – 2011 Unmined Coal Taxes for the period August 1, 2011, through July 31, 2012.

235.         From the Auditor of Public Accounts: Report of the Audit of the Lawrence County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

236.         From the Auditor of Public Accounts: Report of the Audit of the Madison County Sheriff’s Settlement – 2011 Taxes for the period April 16, 2011, through April 16, 2012.

237.         From the Auditor of Public Accounts: Report of the Audit of the Pike County Sheriff’s Settlement – 2011 Oil and Gas Taxes for the period April 19, 2011, through April 17, 2012.

238.         From Kentucky Employers’ Mutual Insurance: Quarterly Statement and Financial Status for the period ended March 31, 2013.

239.         From Kentucky Employers’ Mutual Insurance Authority: Statement of Assets, Liabilities, and Policyholder Equity; Statement of Income; and State of Solvency as of March 31, 2013.

240.         From the Personnel Cabinet: 2012 Annual Turnover Report.

241.         From the Kentucky Employers’ Mutual Insurance: 2012 Annual Report.

242.         From the Cabinet for Health and Family Services: 2012 Public Health Child Fatality Review Program Annual Report.

243.         From the Cabinet for Health and Family Services, Department for Public Health: FYS 10 and 11 Status of Breast Cancer in the Commonwealth Annual Report.

244.         From the Auditor of Public Accounts: FY 12 Report on Compliance with Civil Rights Laws Including Agency Title VI Implementation Plans, Updates, and Compliance Reports as Required by KRS Chapter 344.

245.         From the Auditor of Public Accounts: Copy of letter to Secretary of Finance and Administration Cabinet regarding Division of Local Government County Fees Systems Branch Review.

 

Adjournment

There being no further business, the meeting was thereby adjourned at 1:50 p.m.