Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited -- Retaliation against complainant prohibited -- Penalty -- Liability insurance for representativ

Download pdf
Loading PDF...


216.541 Willful interference with representatives of Office of the Long-Term-Care Ombudsman prohibited -- Retaliation against complainant prohibited --
Penalty -- Liability insurance for representatives of the ombudsman program. (1) Willful interference, as defined in KRS 216.535, with representatives of the Office of the Long-Term-Care Ombudsman in the lawful performance of official duties, as
set forth in the Older Americans Act, 42 U.S.C. secs. 3001 et seq., shall be
unlawful. (2) Retaliation and reprisals by a long-term-care facility or other entity against any employee or resident for having filed a complaint or having provided information to
the long-term care ombudsman shall be unlawful. (3) A violation of subsection (1) or (2) of this section shall result in a fine of one hundred dollars ($100) to five hundred dollars ($500) for each violation. Each day
the violation continues shall constitute a separate violation. The manner in which
appeals are presented for violations of this section shall be in accordance with
administrative regulations prescribed by the secretary for determining the rights of
the parties. All fines collected pursuant to this section shall be used for programs
administered by the Department for Aging and Independent Living. (4) The Cabinet for Health and Family Services shall authorize the acquisition of liability insurance for the protection of representatives of the Long-Term-Care
Ombudsman Program who are not employed by the state, to ensure compliance with
the federal mandate that no representative of the office shall be liable under state
law for the good faith performance of official duties. Effective: June 26, 2007
History: Amended 2007 Ky. Acts ch. 24, sec. 20, effective June 26, 2007. -- Amended 2005 Ky. Acts ch. 99, sec. 486, effective June 20, 2005. -- Amended 2000 Ky. Acts
ch. 6, sec. 29, effective July 14, 2000. -- Amended 1998 Ky. Acts ch. 426, sec. 430,
effective July 15, 1998. -- Created 1990 Ky. Acts ch. 235, sec. 3, effective July 13,
1990.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Court Map

Tips