Emergency Response Commission
- 39.800 Kentucky Emergency Response Commission Established; General Purposes—Repealed
- 39.805 Definitions—Repealed
- 39.810 Membership; Meetings; Reimbursement for Meetings—Repealed
- 39.815 Duties of Commission; Appointment of Local Committees Mandatory—Repealed
- 39.817 Fees; Trust and Agency Account—Repealed
- 39.820 Permissive Activities of Commission—Repealed
- 39.825 Administrative Support by Division of Disaster and Emergency Services; Protection of Federal Funds; Issuance of Administrative Regulations—Repealed
- 39.830 Local Planning District Boundaries—Repealed
- 39.835 Local Emergency Planning Committees; Relationship to State Commission—Repealed
- 39.840 Duties of Local Emergency Planning Committees; Terms of Members; Enforcement Procedures—Repealed
- 39.845 Identification of Covered Facilities; Reporting to Public Agencies—Repealed
- 39.850 Naming of Facility Representative; Liaison Duties—Repealed
- 39.855 Organizations Required to Participate in Local Planning Process; Adoption of Local Ordinances—Repealed
- 39.860 Plan Development, Approval and Review—Repealed
- 39.865 Response to be Consistent with Plan—Repealed
- 39.870 State Agency Response—Repealed
- 39.875 Claims to be Filed with Board of Claims—Repealed
- 39.880 Report of Release of Substance—Repealed
- 39.885 Establishment of Warning and Notification Standards—Repealed
- 39.890 Report of Inventories and Locations of Extremely Hazardous Substances—Repealed
- 39.895 Additional Information May be Required—Repealed
- 39.900 Reports Available to Public; Protection of Trade Secrets—Repealed
- 39.905 KRS 39.800 to 39.905 Supplemental to Other Laws—Repealed