№ files_lp_4_process_3_133633
File format: docx
Character count: 936
File size: 44 KB
Jurisdiction:
Kentucky
Regulatory Reference:
601 KAR 13:110
Responsible Agency:
Kentucky Transportation Cabinet (KYTC)
Document Type:
Application and attestation form
Subject:
Program curriculum approval and compliance certification
Applicant Information Required:
Organization name, point of contact, mailing address, city, state, ZIP, email, phone
Fee Field:
Program participant fee
Certification Statement:
Attestation of compliance with standards established in 601 KAR 13:110
Applicant Verification:
Printed name, signature, date
Review Authority:
KYTC reviewer
Review Fields:
Reviewer printed name, reviewer signature, review date
Approval Status Field:
Program approved (Yes/No)
Validity Field:
Course validity date (mm/dd/yyyy)
Administrative Section:
For KYTC use only
Administrative application and attestation form recording applicant details, compliance certification with 601 KAR 13:
110, and review fields used by the Kentucky Transportation Cabinet to determine program curriculum approval and validity period.
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2003
Region / City:
United States
Topic:
Insurance Verification, Billing Systems, Healthcare IT
Document Type:
Technical Manual / Security Guide
Organization:
Department of Veterans Affairs, Office of Information and Technology
Author:
MCCF EDI TAS eInsurance
Intended Audience:
Technical personnel for installation and maintenance of the software
Effective Period:
Ongoing updates
Approval Date:
September 2003
Revision Date:
August 2022
Year:
2021
Region / City:
Fargo, North Dakota
Topic:
Student Conduct Code
Document Type:
University Policy Manual
Author:
NDSU President
Target Audience:
NDSU students and staff
Period of Validity:
Ongoing
Approval Date:
2021
Amendment Date:
Not specified
Year:
2017
Region / City:
Geneva
Topic:
Financial and Human Resources, Telecommunication Regulation
Document Type:
Status Report
Organization / Institution:
International Telecommunication Union (ITU)
Author:
ITU Secretariat
Target Audience:
ITU Council Working Group on Financial and Human Resources
Period of Validity:
N/A
Approval Date:
15 December 2017
Amendment Date:
N/A
Organization:
Colorado Department of Transportation
Issuing Unit:
Construction Engineering Services Branch
Related Standard:
Standard Specifications for Road and Bridge Construction
Subject:
PCCP Acceptance and Recycled Concrete Aggregate
Referenced Sections:
105, 106, 412, 601
Applicable Item:
412 — Portland Cement Concrete Pavement
Applicable Projects:
CDOT construction projects with PCCP
Approval Authority:
CDOT Standards and Specifications Unit
Referenced Document:
Department’s Field Materials Manual
Referenced Standard:
AASHTO Standard Recommended Practice R-11
Payment Basis:
Incentive and Disincentive Payments (I/DP) based on Pay Factors (PF) and Quality Levels (QL)
Effective Use:
Mandatory as written without modification on specified projects
Year:
2018
Region / City:
Geneva
Subject:
Implementation status report
Document Type:
Report
Organization / Institution:
International Telecommunication Union (ITU)
Author:
ITU Secretariat
Target Audience:
Council members, CWG-FHR
Period of Action:
2018-2019
Approval Date:
6 April 2018
Amendment Date:
N/A
Date:
July 1, 2025
Issuing Organization:
Colorado Department of Transportation (CDOT)
Issuing Unit:
Construction Engineering Services Branch
Document Type:
Standard Special Provision (SSP)
Subject:
Revision of Section 601 – Pigment in Concrete
Related Document:
Standard Specifications for Road and Bridge Construction
Section Revised:
601.05 Mix Design Submittal Requirements; 601.06 Batching
Applicability:
CDOT construction projects using concrete with added pigment
Approval Authority:
CDOT Standards and Specifications Unit
Geographic Scope:
Colorado
Effective Period:
Duration of applicable CDOT projects
Year:
2023
Region / City:
Kentucky, USA
Subject:
Licensing procedures, alcohol and drug treatment services
Document Type:
Administrative regulation
Authority:
Kentucky Cabinet for Health and Family Services
Target Audience:
Alcohol and drug treatment entities, healthcare providers, policymakers
Period of validity:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region:
Kentucky, USA
Topic:
Psychology, Continuing Education
Document Type:
Administrative Regulation
Authority:
Kentucky Board of Examiners of Psychology
Related Laws:
KRS 210.366, 319.032(1)(f), 319.050, 319.053, 319.064, 319.071
License Type:
Psychologist
Continuing Education Requirement:
39 hours per 3-year renewal period
Specific Training:
Suicide assessment, treatment, and management; supervision theory; ethics; social and cultural factors
Exemptions:
Graduate course completion or accredited clinical employment
Approval Process:
Board-approved programs, sponsoring organizations, and individual programs
Context:
Official government regulation detailing mandatory continuing education hours, content areas, exemptions, and approval procedures for licensed psychologists in Kentucky.
Year:
2025
Region / City:
Kentucky
Topic:
Veterinary Facility Registration
Document Type:
Administrative Regulation
Institution:
Kentucky Board of Veterinary Examiners
Author:
Kentucky Board of Veterinary Examiners
Target Audience:
Veterinarians, Veterinary Facility Managers
Validity Period:
June 30, 2025
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Context Description
Note:
Year
Subject:
Public safety, law enforcement standards
Document type:
Administrative regulation
Organization / institution:
Kentucky Law Enforcement Council
Author:
Kentucky Law Enforcement Council
Target audience:
Law enforcement agencies, officers, telecommunicators, and court security officers
Jurisdiction:
Commonwealth of Kentucky
Legal Basis:
Kentucky Administrative Regulations (KAR 603 2:015 Sections 9–10); Kentucky Revised Statutes (KRS 13B.140; Chapter 13B)
Document Type:
Draft specification and administrative claims process timeline
Subject:
Construction contract claims for adjustments and disputes
Related Forms:
TC 63-32 Notice of Changed Condition/Disagreement; TC 63-33 Acknowledgement of Notice of Changed Condition/Disagreement; TC 63-34 Final Release; TC 63-44 Final Inspection and Formal Acceptance Report of Completed Construction
Responsible Parties:
Contractor; Section Engineer; Resident Engineer; Director of the Division of Construction; District T.E.B.M.; Cabinet
Procedural Deadlines:
7 days; 10 days; 30 days; 60 days; 90 days
Applicable Provisions:
Subsection 104.02; Subsection 104.03; Subsection 109.04
Dispute Resolution Mechanisms:
Administrative review; informal conference; mediation; administrative hearing; Circuit Court
Note:
Year
Note:
Year
Subject:
Real estate, professional conduct
Document Type:
Administrative regulation
Authority:
Kentucky Real Estate Commission
Target Audience:
Real estate licensees
Statutory Reference:
KRS 324.010(3), 324.111, 324.112, 324.121, 324.160, 324.281(5), 324.310, 324.360, 381.9203(1), (3), 383.580
Context:
This is an administrative regulation establishing professional standards for real estate licensees, including requirements for ethical behavior, duties toward clients, and procedures for handling offers, contracts, and fiduciary duties in real estate transactions.
Year:
2017
Region / State:
Kentucky, USA
Subject:
Child welfare and foster care regulations
Document type:
Administrative regulation
Issuing body:
Cabinet for Health and Family Services, Department for Community Based Services, Division of Protection and Permanency
Legal authority:
KRS 194A.050(1), 605.130(7), 605.150(1), 620.142(5)
Related laws:
KRS 2.015, 45.237-45.241, 156.496, 194A.005(1), 199.011, 199.462, 199.470-199.590, 205.211, Chapters 387, 403.270-403.355, 405.024, 527.100, 527.110, 600.020, 605.120, 610.110, 620.020(1), 620.090, 620.140, 620.142, 620.170; 42 U.S.C. 601-619, 671, 673, 675; D.O. v. Glisson, 847 F.3d 374 (6th Cir. 2017)
Scope:
Relative and fictive kin foster care placement, child protection, and caregiver eligibility
Definitions included:
Child, relative, fictive kin, qualifying event, Child Care Assistance Program (CCAP), Kentucky Transitional Assistance Program (KTAP)
Effective date:
2017
Amendments:
Amended after public comments