K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
This website has moved to
KSRevisor.gov
Kansas Statutes
Chapter 65.—PUBLIC HEALTH
Article 1.—SECRETARY OF HEALTH AND ENVIRONMENT, ACTIVITIES
65-101
Health supervision; investigation of causes of disease, sickness and death; sanitation inspections; prevention of spread of disease; outreach services; rules and regulations; injunction; revocation by legislature or legislative coordinating council of certain orders of secretary of health and environment.
65-102
Registration of vital statistics and diseases; forms.
65-102a
Materials relating to environmental concerns; public inspection; copies, fee, approval; disposition of moneys.
65-102b
Confidentiality of information concerning noninfectious diseases; disclosure.
65-103
Special sanitary service.
65-103a
Authority to receive federal or other funds.
65-103b
Federal title X funding priorities for family planning services.
65-104
Repealed.
65-105
Repealed.
65-106 through 65-116
Repealed.
65-116a
Definitions.
65-116b
Tuberculosis suspects; order by health officer; scope of examination; care and treatment.
65-116c
Precautions to prevent spread of infection, when; investigations.
65-116d
Failure to do required acts; proceedings by county attorney.
65-116e
Commitment to medical care facility; restraint; discharge, when; recommitment.
65-116f
Repealed.
65-116g
Penalty for violations of act or regulations.
65-116h
Preservation of individual rights.
65-116i
Expenses of care, maintenance and treatment; payment from state funds.
65-116j
Care, maintenance and treatment; powers and duties of the secretary of health and environment.
65-116k
Rules and regulations of the secretary of health and environment; payments for care and treatment.
65-116l
Use of funds for care, maintenance or treatment; limitations.
65-116m
Recovery of cost of care, maintenance or treatment from third parties.
65-117
Repealed.
65-118
Reporting to local health authority as to infectious or contagious diseases; persons reporting; immunity from liability; confidentiality of information; disclosure.
65-119
Duties and powers of local health officers; contagious diseases; confidentiality of information; disclosure, when.
65-120
Repealed.
65-121
Repealed.
65-122
Schools and child care facilities; non-admissions and exclusions; readmissions, when.
65-123
Funeral services.
65-124
Repealed.
65-125
Repealed.
65-126
Quarantine of city, township or county.
65-127
Penalty provision.
65-128
Rules and regulations of secretary to prevent spread and dissemination of diseases; testing and quarantine; protection of providers and recipients of services.
65-128a
Chy J. Miller's law.
65-129
Penalties for unlawful acts.
65-129a
Repealed.
65-129b
Infections or contagious diseases; authority of local health officer or secretary; evaluation or treatment orders, isolation or quarantine orders; enforcement.
65-129c
Same; orders for isolation or quarantine; form and content; notice; hearing in district court; application and effect; procedure; orders for relief; emergency rules of procedure.
65-129d
Same; unlawful discharge from employment.
65-129e
Tuberculosis evaluation requirements for certain students; rules and regulations; evaluation criteria; treatment and monitoring of infected persons.
65-129f
Tuberculosis prevention and control for certain students; rules and regulations; prevention and control plan.
65-130 through 65-132
Repealed.
65-133
Repealed.
65-134
Repealed.
65-134a
Repealed.
65-135 through 65-141
Repealed.
65-142
Repealed.
65-142a
Repealed.
65-143
Repealed.
65-144
Repealed.
65-145 through 65-147
Repealed.
65-148, 65-149
Repealed.
65-150
Repealed.
65-151
Repealed.
65-152
Repealed.
65-153
Child hygiene; duties of division of public health.
65-153a
Repealed.
65-153b
Newly born infant; treatment of eyes.
65-153c
Same; duty of physician and others.
65-153d
Same; rules and regulations.
65-153e
Same; penalty for violating K.S.A. 65-153b through 65-153e.
65-153f
Prenatal serological tests for syphilis and hepatitis b; approved laboratories; laboratory reports, confidentiality.
65-153g
Same; how reported.
65-153h
Same; misdemeanor.
65-154, 65-155
Repealed.
65-156
Regulations and fees.
65-157
Same; analysis by office of laboratory services; disposition of fees.
65-158
Repealed.
65-159
Abatement of nuisances; failure to remove, penalties.
65-160
Same; duty of county attorney.
65-161
Definitions.
65-162
Repealed.
65-162a
Public water supply systems; definitions.
65-163
Public water supply systems; applications to secretary for permits; annual certification; investigation of complaints; municipal water treatment residues; approved by secretary; orders; remedial measures; fees for inspection and regulation of systems; rules and regulations.
65-163a
Same; cessation of water delivery, when; order by secretary, judicial review.
65-163b
Repealed.
65-163c
Same; public water supply fee fund; authorized expenditures; interest transferred from state general fund.
65-163d
Public water supply project loan program; definitions.
65-163e
Same; public water supply loan fund established; sources of revenue; purposes for disbursements therefrom.
65-163f
Same; authority and duties of the secretary of health and environment; rules and regulations.
65-163g
Same; project priority system development; priority list preparation, considerations.
65-163h
Same; intended use plan for available moneys.
65-163i
Same; applications for loans; loan agreements, provisions; provision of technical assistance by secretary.
65-163j
Same; loan repayment sources of municipalities; imposition of charges by secretary; maintenance of project accounts.
65-163k
Same; annual reports.
65-163l
Same; authority to issue bonds.
65-163m
Same; bond resolutions, contents; authorities of secretary relating to issuance of bonds.
65-163n
Same; bonds issued not state indebtedness; enforcibility of contracts, agreements and covenants.
65-163o
Same; issuance of refunding bonds.
65-163p
Same; disposition of revenue derived from bond sales.
65-163q
Same; income from bonds exempt from taxation.
65-163r
Same; bonds deemed legal and proper securities for investment by governmental entities.
65-163s
Same; powers supplemental to other powers of the secretary; severability.
65-163t
Same; publication of notice of bond issuance, contents; actions to contest, timing.
65-163u
Same; general obligation bond issuance authority for municipalities; election not required and not subject to bonded debt limitations.
65-164
Sewage; definition; complaints, investigations, orders; administrative review.
65-165
Permits for discharge of sewage or extension of sewer system; exceptions; general permits; revocation or modification of permit.
65-166
Application for permit to discharge sewage.
65-166a
Fees for administering water pollution control permit system; expiration of permits; reissuance; permits and fees for confined feeding facilities and truck washing facilities for animal wastes; disposition of moneys.
65-166b
Water program management fund.
65-167
Sewage discharge; penalties for willful or negligent discharge of sewage without permit or in violation of terms of permit.
65-168
Repealed.
65-169
Same; penalties for failure to comply with requirements of secretary.
65-170
Director of the division of environment; duties in carrying out the provisions of K.S.A. 65-161 through 65-170.
65-170a
Public water supply systems, water pollution, sewage discharge; "person" defined.
65-170b
Same; access to properties and facilities; inspection and monitoring requirements.
65-170c
Penalties for making false statement, representation or certification.
65-170d
Public water supply systems; pollution violations; penalties; procedure; hearings.
65-170e
Public water supply systems, water pollution, sewage discharge; action by attorney general; intervention in actions by persons having an identifiable interest.
65-170f
Same; disposition of recovered penalties.
65-170g
Disclosure of information; trade secrets; confidential information.
65-171
Repealed.
65-171a
Stream pollution detrimental to animal or aquatic life.
65-171b
Same; abatement.
65-171c
Same; technical advisers.
65-171d
Prevention of water pollution; standards; permits; exemption; orders; hearings; appeals; fees; confined feeding facilities, registration prior to construction, separation distance requirements, exemptions.
65-171e
Same; investigations, services and orders; fees.
65-171f
Same; penalties for failure to comply with rules and regulations.
65-171g
Protection of water and air from sewage contamination.
65-171h
Minimum standards for sanitary water and sewage systems.
65-171i
Feedlot law administration not affected by this act.
65-171j
Discharge of substances containing mercury into waters of state prohibited; penalty.
65-171k
Repealed.
65-171l
Same; analyses to performed by laboratory certificated by secretary.
65-171m
Public water supply systems; primary drinking water standards; rules and regulations, authority to adopt, scope; stringency of standards; requiring fluorides prohibited.
65-171n
Same; development of emergency plans by secretary.
65-171o
Public water supply systems; suppliers to provide notice, when; form of notice.
65-171p
Public water supply systems; variances; conditions; notice; requests for public hearing; scheduled compliance.
65-171q
Same; exemptions; required findings; notice; requests for public hearings; scheduled compliance.
65-171r
Public water supply systems; prohibited acts.
65-171s
Same; violation of standards; penalties; procedure; hearing; judicial review.
65-171t
Same; attorney general to seek injunctive relief.
65-171u
Liability for damages to environment; recovery by attorney general, when; disposition of damages recovered.
65-171v
Responsibility of cleanup operations for water or soil pollutants; definitions; duties of secretary; recovery of costs by attorney general and disposition thereof; penalties.
65-171w
Repealed.
65-171x
Application of acts to federal agencies.
65-171y
Public water supply system regulation of lawn irrigation systems.
65-171z
Repealed.
65-172
Sanitary supervision by secretary of health and environment.
65-173
Inspections; rules and regulations; penalty.
65-174, 65-175
Repealed.
65-176
Inspections; rules and regulations; reports; terms "sanitary conditions" and "health supervision" construed.
65-177
Study of diseases and deaths from maternal, perinatal and anesthetic causes; "data" defined; medical records; confidentiality, use; liability, immunity; admissibility as evidence; reports, contents.
65-178
Same; nonliability for furnishing information for studies.
65-179
Same; unauthorized disclosure; penalty; construction of act.
65-180
Educational, screening, testing and follow-up program concerning phenylketonuria, congenital hypothyroidism, galactosemia, maple syrup urine disease and certain other genetic diseases; registry of cases; food and treatment products; reimbursement of cost; eligibility; newborn screening programs; Kansas newborn screening fund; transfers from medical assistance fee fund; limitations.
65-181
Same; tests in accordance with rules and regulations of secretary.
65-182
Same; provisions inapplicable where parents object on religious grounds.
65-183
Same; report by physicians to secretary.
65-184
Purpose of act.
65-185
Definitions.
65-186
Repealed.
65-187
Powers and duties of secretary.
65-188
Enforcement of act; injunction, mandamus or quo warranto.
65-189
Repealed.
65-189a, 65-189b
Repealed.
65-189c
Subdivider to submit engineering study and sanitation plan; review and approval; information required in instrument of conveyance; construction and use of buildings and facilities; sanitation plan and construction of water and sewage systems required; review and approval of plans; appeals.
65-189d
Subdivided lands to be platted; plan and estimate of cost of water, sewage and refuse service required.
65-189e
Act inapplicable to certain lands.
65-189f
Rules and regulations providing for granting exceptions.
65-190 through 65-192
Repealed.
65-193
Repealed.
65-194
Repealed.
65-195
Repealed.
65-196
Repealed.
65-197
Advanced training for professional employees; payment of cost; rules and regulations.
65-198
Repealed.
65-199
Repealed.
65-1,100 through 65-1,103
Repealed.
65-1,104
Repealed.
65-1,105
Establishment of statewide program of blood tests and counseling authorized; contracts; financial assistance for persons with sickle cell anemia; requirements for eligibility for financial assistance; duties of secretary of health and environment.
65-1,105a
Financial assistance for persons with sickle cell anemia; recovery of cost from third party; subrogation.
65-1,105b
Information to be given parents or guardian of child entering school for first time; assistance of secretary of health and environment.
65-1,106
Statewide program for sickle cell anemia testing; information confidential; exception; penalty.
65-1,107
Secretary of health and environment to adopt rules and regulations relating to procedures, testing protocols, qualifications of personnel and equipment of certain laboratories; list of approved preliminary screening devices for testing of breath for law enforcement purposes.
65-1,108
Unlawful to perform certain tests unless performed in approved laboratory; penalty for violation; exclusions.
65-1,108a
Information obtained through certain tests conducted by approved laboratories confidential; exceptions; penalties for violations.
65-1,109
Testing human breath for law enforcement purposes; unlawful acts; penalty.
65-1,109a
Certification of laboratories performing environmental analyses.
65-1,110
Establishments maintaining restroom facilities for the public; facilities to be available without charge.
65-1,111
Same; enforcement.
65-1,112
Spinal cord injury treatment program; components.
65-1,113
Health manpower planning; collection of information; confidentiality.
65-1,114
Definitions.
65-1,115
Contract for health data and information relating to diabetes mellitus.
65-1,116
Confidentiality of information; exceptions.
65-1,117
Penalty for disclosure of confidential information.
65-1,118
Act not to effect mode of treatment.
65-1,119
Rules and regulations.
65-1,120
Definitions.
65-1,121
Medication aides; continuing education; requirements; fees.
65-1,122
Diabetes; development of plans to reduce incidence of disease; biennial reporting; requirements.
65-1,123 through 65-1,130
Reserved.
65-1,131
Definitions.
65-1,132
Establishment of program for treatment of persons suffering from hemophilia; state assistance, requirements for eligibility; rules and regulations.
65-1,133
Duties of secretary.
65-1,134
Rules and regulations.
65-1,135
Payment of claims in subsequent fiscal year; limitation.
65-1,136 through 65-1,140
Reserved.
65-1,141 through 65-1,147
Repealed.
65-1,148
Sanitation standards defined; rules and regulations of the secretary establishing sanitation standards for persons and entities regulated by state board of barber examiners and state board of cosmetology.
65-1,149, 65-1,150
Repealed.
65-1,151
Repealed.
65-1,152 through 65-1,157
Repealed.
65-1,157a
Newborn infant hearing screening; informed consent; confidentiality of information; application for and receipt of grants; rules and regulations.
65-1,158
Community-based teenage pregnancy reduction program; behavioral and educational objectives; grants, proposals and requirements, competitive awards and administration; duties of secretary; receipt of federal and other grants; rules and regulations.
65-1,159
Development and submission of proposal; components.
65-1,159a
Senator Stan Clark pregnancy maintenance initiative program; objectives; grants; annual report to legislature.
65-1,160
Public awareness program on effects of tobacco, alcohol, drugs.
65-1,161
Educational materials and guidance for health care providers; services available from local health departments; effects of tobacco, alcohol, drugs.
65-1,162
Educational program for health care providers regarding drugs.
65-1,163
Identification and referral of pregnant women at risk for prenatal substance abuse.
65-1,164
Same; service coordination for woman and family.
65-1,165
Same; referred pregnant woman first priority user of treatment through the Kansas department for aging and disability services.
65-1,166
Toll free information line.
65-1,167
Construction of act.
65-1,168
Cancer registry; definitions.
65-1,169
Same; collection of data; rules and regulations; reporting of cases.
65-1,170
Same; uses of nonconfidential data.
65-1,171
Same; confidential data; exceptions to prohibition on disclosure; data not subject to subpoena or open records act; storage of data.
65-1,172
Same; uses of confidential data.
65-1,173
Same; panel to establish policies for release of nonconfidential data; release of statistical data.
65-1,174
Same; immunity from civil or criminal liability for reporting; privilege under K.S.A. 60-427 not applicable to reports under this act; section not applicable to unauthorized disclosure due to gross negligence or willful misconduct.
65-1,174a
Cancer screening program.
65-1,175
Surface water quality standards; definitions.
65-1,176
Same; mixing zone to be used; standards for ammonia, chlorides and atrazine; permit conditions; assistance in meeting standards.
65-1,177
Repealed.
65-1,178
Definitions.
65-1,179
Permit application; public notice, comment, hearing; department action, when.
65-1,180
Required distances from water.
65-1,181
Manure management plan; lagoon standards; monitoring wells, when.
65-1,182
Nutrient utilization plan; requirements for land application of manure or wastewater.
65-1,183
Waste management system; standards for operators; failure or unplanned release.
65-1,184
Emergency response plan.
65-1,185
Retention of facility's records and plans.
65-1,186
Facility operator; certification; responsibility for employee training.
65-1,187
Odor control plan.
65-1,188
Dead animal handling plan.
65-1,189
Facility closure plan; demonstration of financial ability.
65-1,190
Lagoon closure plan; demonstration of financial ability.
65-1,191
Inspections.
65-1,192
Preexisting facilities; application of separation distances.
65-1,193
Denial, suspension or revocation of permit; penalties for certain violations.
65-1,194
Application of certain standards to certain large facilities.
65-1,195
Kansas state university; duties.
65-1,196
Standards and requirements; application; powers of secretary of health and environment.
65-1,197
Advisory committee.
65-1,198
Rules and regulations; reports to legislature.
65-1,199
Rules and regulations for composting dead livestock.
65-1,200
Citation of act.
65-1,201
Definitions.
65-1,202
Development and implementation of prevention program; licensure training and inspections; fees; rules and regulations.
65-1,203
Licensure or certification to perform lead-based paint activities.
65-1,204
Same; qualification requirements.
65-1,205
Remittance of fees.
65-1,206
Lead-based paint hazard fee fund; sources of revenue; expenditures.
65-1,207
Denial, suspension or revocation of license or certificate or accreditation of training program, when; suspension of abatement program; administrative review.
65-1,208
Noncompliance; notice; duty to meet compliance requirements.
65-1,209
Violations; criminal penalties.
65-1,210
Same; civil penalties; corrective action; appeals; grants to communities to eliminate hazards.
65-1,211
Same; additional remedies.
65-1,212
Implementation of act by entities engaging in lead-based paint activities; when.
65-1,213
Statutory audit privilege not applicable.
65-1,214
Repealed.
65-1,215
Renal disease program, exception; support staff; standards; rules and regulations; renal disease fund.
65-1,216
Expired.
65-1,217 through 65-1,220
Reserved.
65-1,221
Intent.
65-1,222
Definitions.
65-1,223
Exclusions from act.
65-1,224
Environmental use control; application; requirements; approval or disapproval.
65-1,225
Same; recording with register of deeds; enforcement.
65-1,226
Same; funding requirements; categories of property.
65-1,227
Same; term; removal or expiration; modification; liability.
65-1,228
Same; restrictions or prohibitions.
65-1,229
Same; enforcement.
65-1,230
Same; department oversight and tracking.
65-1,231
Environmental use control fund.
65-1,232
Rules and regulations.
65-1,233
Publication of approved use controls.
65-1,234
Review of agency actions.
65-1,235
Severability.
65-1,241
Definitions; establishment of birth defects information system; aspects of implementation of system.
65-1,242
Use of birth defects information system.
65-1,243
Confidentiality of records.
65-1,244
Removal of information from system; form.
65-1,245
Rules and regulations.
65-1,246
Annual report.
65-1,247
Expedited processing and issuance of certain permits.
65-1,248
Breastfeeding; where.
65-1,249
Umbilical cord banks; regulation of operations; rules and regulations; education and training in collection and maintenance procedures; duties and functions of department of health and environment, Kansas bioscience authority.
65-1,250
Umbilical cord donation information act.
65-1,251
Influenza immunization for children; awareness and participation.
65-1,252
Division of health care finance; director; officers and employees.
65-1,253
Same; transfer of powers, duties and functions; Kansas health policy authority abolished.
65-1,254
Same; transfer of powers, duties and functions to division; reference; rules and regulations.
65-1,255
Same; division successor to funds and liability.
65-1,256
Same; division successor to property and rights; conflict resolution.
65-1,257
Transition; preservation of civil actions and proceedings; no abatement of criminal actions.
65-1,258
Same; transfer of officers and employees; preservation of civil service rights; retirement benefits, leave balances and other rights.
65-1,259
Prenatal and postnatal diagnosed conditions awareness programs.
65-1,260
Palliative care and quality of life interdisciplinary advisory council; creation; membership; duties.
65-1,261
State palliative care consumer and professional information and education program; creation; duties of department of health and environment.
Article 2.—LOCAL BOARDS OF HEALTH; CLINICS
65-201
County, city-county and multicounty units; local health officers; appointment, tenure, removal; laws applicable; review, amendment or revocation of local health officer orders; limitation on certain orders; approval by board of county commissioners required; civil action for relief from orders.
65-202
Oath and bond of local health officers; duties and compensation; inspection of school buildings, county option; review, amendment or revocation of orders; employment of additional personnel; removal from office; criminal penalties.
65-203
Obstetrical patients.
65-204
County health funds; health buildings; garbage and trash disposal; tax levies, use of proceeds; increase in levy; protest; election.
65-205
Joint board by cities and counties; agreement; jurisdiction; board in counties over 300,000.
65-206
Treasurer; election; term; bond; moneys.
65-207
Reports to governing body.
65-208
Health and sanitation; tax levies, use of proceeds.
65-209
Withdrawal; notice.
65-210
Same; moneys.
65-211
Establishment of mental health clinics and joint boards of mental health in certain counties; charges; parolees; disposition of moneys; contract for services with nonprofit corporation, when; report.
65-212
Establishment of mental health clinics and joint boards of mental health in certain counties; tax levies, use of proceeds; issuance of bonds; adoption and publication of resolution; protest petition and election.
65-213
Mental health clinic in certain counties; board of trustees, appointment, qualifications, terms.
65-214
Same; treasurer of board, election, bond; expenditures.
65-215
Same; tax levies, use of proceeds; adoption and publication of resolution; protest petition and election.
65-216 through 65-219
Repealed.
65-220
Community nursing care; definitions.
65-221
Same; services; fees; personnel; expenditures.
65-222
Same; rendering of services; fees; amount and use.
65-223
Same; receipt of funds; use.
65-224
Same; use of county general funds.
65-225
Same; collection of fees.
65-226
Expired.
65-227 through 65-240
Reserved.
65-241
State financial assistance to local health departments; definitions.
65-242
State financial assistance to local health departments; computation of assistance.
65-243
Same; application for assistance; population figures; rules and regulations.
65-244
Same; determination of amount of state financial assistance due each local health department; payment of financial assistance.
65-245
Same; overpayment or underpayment to local health department; procedure.
65-246
Same; other moneys available to local health departments; moneys not included in determining local tax revenues.
Article 2a.—REGIONAL HEALTH PROGRAMS (Not in active use)
65-2a01
Repealed.
65-2a02 through 65-2a06
Repealed.
65-2a07
Repealed.
65-2a08 through 65-2a14
Repealed.
Article 3.—CONTROL OF CONTAGIOUS DISEASES IN CITIES OF THE SECOND OR THIRD CLASS
65-301
Authority of officers; expenses.
65-302
Audit and payment of claims by county.
Article 4.—HOSPITALS AND OTHER FACILITIES
65-401
Repealed.
65-402
Repealed.
65-403
Repealed.
65-404
Repealed.
65-405
Repealed.
65-405a
Repealed.
65-406
Liens upon personal injury damages recovered by patients; exception; enforcement of claimed lien in excess of $5,000.
65-407
Same; notices and statement of claims; requirements.
65-408
Same; persons liable to hospital; limitation of actions.
65-409
Hospital lien; fee for filing; authorized only by legislative enactment.
65-410
Title of act.
65-411
Definitions.
65-412
Administration of act by secretary of health and environment; state medical facilities plan.
65-413
General powers and duties.
65-414
Repealed.
65-415
Survey and planning activities.
65-416
State medical facilities plan; provisions.
65-417
Application for federal funds for survey and planning; expenditure.
65-418
Repealed.
65-419
Same; priority of projects.
65-420
Medical facility projects; application for funds.
65-421
Consideration and forwarding of applications; hearing.
65-422
Inspection of projects; certification.
65-423
Medical facilities project fund established; deposit of federal moneys; uses.
65-424
Invalidity of part.
65-424a
Medical facilities; definition.
65-424b
Same; construction, operation and leasing by certain municipalities authorized.
65-425
Definitions.
65-425a
Definition of "hospital" as used in article 14b of chapter 13 and article 6 of chapter 14 of the Kansas Statutes Annotated.
65-426
Purpose of act.
65-427
Licensure.
65-428
Application for license; contents.
65-429
Issuance and renewal of licenses; funding the cost of administration of the medical care facilities licensure and risk management program; display of license.
65-430
Denial, suspension or revocation of license; notice and hearing.
65-431
Rules and regulations; selection of professional staff; hospital compliance through combined operation.
65-431a
Kansas lay caregiver act; definitions; opportunity for hospital patient to designate lay caregiver; notice; liability.
65-432
Time for compliance with rules, regulations and standards.
65-433
Inspections and investigations; rules and regulations; consultations.
65-434
Repealed.
65-435
Repealed.
65-435a
Development of contents of annual report and inspection form; rules and regulations.
65-436
Information confidential; exceptions.
65-437
Annual report of licensing agency.
65-438
Appeal from decision of licensing agency.
65-439
Penalties.
65-440
Injunction.
65-441
Invalidity of part.
65-441a
Repealed.
65-442
Limited liability for medical care facilities and certain duly appointed officials thereof; good faith requirement.
65-442a
Same; act inapplicable to adult care home licensed under chapter 39.
65-443
Termination of human pregnancy; performance, referral for, or participation in medical procedures not required; prescription or administration of any device or drug not required.
65-444
Same; medical care facility refusal to permit; establishment of criteria and procedures.
65-445
Termination of human pregnancy; records; biannual reports; information to be reported; confidentiality of information, exceptions; criminal penalties for violations.
65-446
Medical procedures resulting in sterilization of persons; performance, referral for, or participation in procedures not required.
65-447
Same; medical care facility refusal to permit; establishment of criteria and procedures authorized.
65-448
Qualified persons at medical care facilities, child advocacy centers or other facilities to examine victims of sexual offenses, when; remedy for refusal; costs, storage and testing of sexual assault kits.
65-449
Reserved.
65-450
Hospital defined.
65-451
Construction or modification of certain hospitals prohibited until July 1, 1986.
65-452
Same; exceptions.
65-453
Same; emergency waiver, when; secretary of health and environment.
65-454
Same; action to enjoin violation.
65-455 through 65-460
Reserved.
65-461 through 65-467
Repealed.
65-468
Rural health networks; definitions; temporary suspension of limitations related to the COVID-19 public health emergency.
65-469
Same; state policy to encourage rural health networks.
65-470
Same; participation in or affiliation with a rural health network; contracts.
65-471
Same; agreements for services; employment of health care providers and other persons; compensation for services performed by health care provider.
65-472
Same; forming a rural health network and contracting for services not subject to antitrust laws.
65-473
Same; rules and regulations; minimum standards for rural health networks.
65-474
Same; insurance and other coverage to provide benefits for services performed by a critical access hospital.
65-475
No patent left alone act; prohibited conduct of patient care facility; visitation policies; immunity from liability in certain circumstances.
65-476 through 65-480
Reserved.
65-481
Rural emergency hospital act; citation of act.
65-482
Purpose of act.
65-483
Definitions.
65-484
Eligibility for rural emergency hospital licensure; application; prohibition of inpatient beds.
65-485
Authorization to contract for federal reimbursement.
65-486
Rural emergency hospital activities considered pursuant to clearly expressed state policy; exemption from antitrust laws.
65-487
Rules and regulations.
65-488
Insurance coverage parity for services performance by a rural emergency hospital.
65-489
Rural emergency hospital adjustment act; ratification; certification of passage of act.
65-490
Reserved.
65-491
Rural hospital innovation grant program; establishment; eligibility; use of grant proceeds; funding; administration by secretary of health and environment; expiration of program.
Article 4a.—ABORTION FACILITY LICENSURE
65-4a01
Definitions.
65-4a02
Licensure, facilities performing abortions; posting; fee.
65-4a03
License; annual renewal.
65-4a04
Facility name change; ownership change; notice.
65-4a05
Inspections; frequency; confidentiality of certain records.
65-4a06
Licensure; denial, suspension or revocation; procedures license violation classes; penalties; fines.
65-4a07
Late term abortions; performed in hospital or ambulatory surgical center only; exception.
65-4a08
Operating without a valid license; criminal penalties.
65-4a09
Rules and regulations; secretary of health and environment.
65-4a10
Performance of abortions; only physicians; RU-486 or any drug induced abortion requirements; violations.
65-4a11
Act does not create right to abortion.
65-4a12
Severability clause.
Article 5.—MATERNITY CENTERS AND CHILD CARE FACILITIES
65-501
License or temporary permit required; exemptions.
65-502
Repealed.
65-503
Definitions.
65-504
Licenses; contents; limitations; posting; inspections; temporary permits; access to premises; temporary licenses; denial or revocation of license; procedure.
65-504a
Repealed.
65-505
License fees; maternity centers and child care licensing fee fund.
65-506
Notice of issuance, limitation, modification, suspension or revocation of license; notice to parents or guardians of enrollees of limitation, modification, suspension, revocation or denial; unlicensed placements prohibited.
65-507
Records of maternity centers and child care facilities; confidentiality.
65-508
Equipment, supplies, accommodations; competent supervision and care of children; safe sleep practices; rules and regulations; immunizations.
65-509
Repealed.
65-510
Unlawful for child care facility to care for adults; exceptions.
65-511
Repealed.
65-512
Inspections.
65-513
Changes or alterations required to comply with law; notice; duty of licensee.
65-514
Violations of article 5 of chapter 65; penalties; notice and hearing.
65-515
Prosecutions.
65-516
Restrictions on persons maintaining or residing, working or volunteering at child care facility; exceptions; criminal history check by secretary of health and environment; fingerprinting; fees; information to be provided to sponsoring child placement agency; child care criminal background and fingerprinting fund.
65-516a
Repealed.
65-516b
Repealed.
65-517, 65-518
Repealed.
65-519
Repealed.
65-520
Repealed.
65-521
Repealed.
65-522
Repealed.
65-523
Grounds for limitation, modification or suspension of license or temporary permit.
65-524
Suspension, limitation or modification of license or temporary permit prior to hearing; procedure.
65-525
Disclosure of certain information prohibited, exceptions; consent to disseminate certain information required.
65-526
Civil fine assessed against licensee; limitations.
65-527
Drop-in programs and school-age programs in schools and public recreation centers; licensing of.
65-528
Child care policy of state; desired outcome.
65-529
Continuation of effect of license, registration or permit.
65-530
Smoking prohibited in day care homes.
65-530a
Repealed.
65-531
Immunization information and records; disclosure.
65-532
Lexie's law.
65-533
Expired.
65-534
Online information dissemination system; rules and regulations.
65-535
Staff secure facility; requirements; services; rules and regulations.
65-536
Juvenile crisis intervention centers; requirements; premises; admission; treatment plans; rules and regulations; annual report; definitions.
65-536a
Repealed.
Article 5a.—CHILDREN WITH SPECIAL HEALTH CARE NEEDS
65-5a01
Definitions.
65-5a02
Repealed.
65-5a03
Repealed.
65-5a04
Repealed.
65-5a05
Fees of hospitals, health facilities, physicians and other specialists; approval.
65-5a06
Repealed.
65-5a07
Repealed.
65-5a08
Secretary of health and environment; powers and duties.
65-5a09
Applications to furnish services, equipment, supplies; approval or disapproval; revocation of approval; procedure; hearing.
65-5a10
Diagnostic clinics; supervision; acceptance for diagnosis; rules and regulations.
65-5a11
Cooperation with other state agencies; recommendations to legislature.
65-5a12
Application for care, treatment or assistance; financial eligibility; determinations; uniform standards; repayment.
65-5a13
Findings of secretary of health and environment; record; certification of eligibility; agreements on payment of cost; review of agreement.
65-5a14
Rules and regulations for system of priorities for children; consultation with representatives of medical society.
65-5a15
Payment of claims, when.
65-5a16
Act not to affect certain rights and responsibilities.
Article 6.—FOOD, DRUGS AND COSMETICS
65-601
Repealed.
65-602
Repealed.
65-603
Repealed.
65-604, 65-605
Repealed.
65-606
Repealed.
65-607
Repealed.
65-608
Repealed.
65-609 through 65-611
Repealed.
65-612
Repealed.
65-613
Repealed.
65-614
Repealed.
65-615
Repealed.
65-616
Repealed.
65-617
Repealed.
65-618
Repealed.
65-619
Repealed.
65-620
Repealed.
65-621
Repealed.
65-622
Repealed.
65-623
Repealed.
65-624
Repealed.
65-625
Repealed.
65-626
Repealed.
65-627 through 65-630
Repealed.
65-630a through 65-630h
Repealed.
65-631
Repealed.
65-632
Repealed.
65-633
Repealed.
65-634
Repealed.
65-635
Repealed.
65-636
Exhibition of title "drugstore," "pharmacy" or "apothecary."
65-637
Repealed.
65-638
Repealed.
65-639
Repealed.
65-640
Repealed.
65-641
Repealed.
65-642
Repealed.
65-642a
Repealed.
65-643
Caustic or corrosive substances; definition of terms.
65-644
Same; misbranding.
65-645
Same; condemnation and disposition.
65-646
Same; enforcement of act.
65-647
Same; penalty.
65-648
Same; prosecutions.
65-649
Same; sale of household products.
65-650
Medicines, drugs and poisons sold through vending machines, requirements; penalties for violations.
65-651
Repealed.
65-652
Repealed.
65-653
Repealed.
65-654
Repealed.
65-655
Food, drug and cosmetic act; title.
65-656
Definitions.
65-657
Same; unlawful acts.
65-658
Same; injunction to restrain violation of K.S.A. 65-657.
65-659
Repealed.
65-660
Same; adulterated or misbranded food, drug, device or cosmetic; detaining or embargoing; condemnation proceedings; consolidation, when; samples and analyses of seized articles; destruction of certain perishable food.
65-661
Repealed.
65-662
Same; minor violations; notice or warning.
65-663
Same; regulations prescribing definitions and standards of identity for food.
65-664
Same; food deemed adulterated, when.
65-665
Food deemed misbranded, when.
65-666
Repealed.
65-667
Repealed.
65-668
Same; drugs or devices deemed adulterated, when.
65-669
Same; drugs or devices deemed misbranded, when.
65-669a
New drugs; selling, offering or giving away, restrictions; investigational uses.
65-670
Same; cosmetic deemed adulterated, when.
65-671
Same; cosmetic deemed misbranded, when.
65-672
Same; advertisements of food, drugs, devices or cosmetics deemed false, when.
65-673
Repealed.
65-674
Same; free access to establishments and vehicles for inspections and samples.
65-675
Same; reports and dissemination of information.
65-676
Repealed.
65-677
Repealed.
65-678
Same; cooperation with federal food and drug administration.
65-679
Same; act not to limit authority established under certain other acts.
65-679a
Dimethyl sulfoxide; labeling and information requirements if sold other than by prescription.
65-680
Same; invalidity of part.
65-681
Repealed.
65-682
Same; penalty.
65-683
Repealed.
65-684
Repealed.
65-685
Same; enforcement of criminal provisions.
65-686
Repealed.
65-687
Limitation on liability of donor for donated food.
65-688
Retail food establishments and food processing plants; inspection fees; rules and regulations.
65-688a
Repealed.
65-689
Same; license requirements, fees, inspections, denial, hearing, display; exceptions.
65-690
Same; temporary suspension of license.
65-691
Food establishments and food processing plants; licensure.
65-692
Same; inspection by municipality, fire marshal.
65-693
Food establishments, dogs permitted inside or outside; conditions required to permit.
Article 6a.—MEAT AND POULTRY
65-6a01, 65-6a02
Repealed.
65-6a03
Repealed.
65-6a04 through 65-6a11
Repealed.
65-6a12 through 65-6a17
Repealed.
65-6a18
Definitions.
65-6a19
Cooperation with U.S. department of agriculture.
65-6a20
Inspection of livestock, rabbits and poultry before slaughter; separate slaughter for diseased; inspection of carcasses.
65-6a21
Post-mortem inspection of carcasses capable of use as human food; marking or labeling; destruction of adulterated carcasses for food purposes; removal of inspectors for failure to destroy.
65-6a22
Inspection of carcasses prior to entry into department for processing; inspection of meat and poultry food products returned to slaughtering or processing establishment; limitation of entry of carcasses and products.
65-6a23
Inspection of meat and poultry food products; inspectors' ingress and egress; marking or labeling of products; destruction of adulterated products; removal of inspectors.
65-6a24
Packaged meat and poultry products; labeling and container standards; violations, procedure; hearing; judicial review.
65-6a25
Sanitary conditions of establishments; sanitation rules and regulations; adulterated meat, poultry or products.
65-6a26
Inspection during both day and nighttime operation; inspection fee schedule; overtime payment.
65-6a27
Violations of act.
65-6a28
Acts involving official marks, labels and certificates or simulation thereof prohibited.
65-6a29
Horses, mules and rabbits; labeling of carcass or products; preparation in separate establishment.
65-6a30
Meat and poultry inspection program established; personnel; inspection duties; rules and regulations.
65-6a31
Exceptions to inspection requirements; custom slaughtering.
65-6a32
Storage and handling of meat, poultry and food products; rules and regulations.
65-6a33
Slaughter and preparation of meat and products not for human food, not inspected; identification.
65-6a34
Engaging in business; registration required; annual fee; reinstatement fee.
65-6a34a
Denial or suspension of registration; hearing; appeal.
65-6a35
Cooperation with U.S. secretary of agriculture; appointment to advisory committees.
65-6a36
Refusal to provide or withdraw inspection services for applicant or recipient convicted of certain offenses; hearing.
65-6a37
Adulterated or misbranded meat or products; procedure.
65-6a38
Act not affecting trade of locker plant located near border of state.
65-6a39
Jurisdiction to enforce act vested in district court.
65-6a40
Penalties.
65-6a41
Records; maintenance and access to records; refusal to furnish certain information and documents to secretary unlawful.
65-6a42
Repealed.
65-6a43
Severability of act.
65-6a44
Adoption of regulations.
65-6a44a
Secretary to establish standards of identity for water added pork products.
65-6a45
Meat and poultry inspection; disposition of moneys received; meat and poultry inspection fee fund.
65-6a46
Title of act.
65-6a47
Imported meat, poultry or dairy products; labeling; definitions.
65-6a48
Same; enforcement of act.
65-6a49
Same; injunctions.
65-6a50
Same; prosecution for violation of act.
65-6a51
Same; rules and regulations.
65-6a52
Penalty.
65-6a53
Imported catfish; labeling.
65-6a54
Same; rules and regulations.
65-6a55
Same; violation of act; penalty.
65-6a56
Violations of meat and poultry inspection act; civil penalties; disposition of moneys.
65-6a57
Actions arising out of consumption of a meat product; liability of producer where livestock inspected under Kansas law.
65-6a58
Same; liability of producer where livestock inspected under federal law.
65-6a59
Voluntary inspection of animals.
65-6a60
Supervision of operations; slaughtering operations; processing operations; work schedules.
Article 6b.—AMYGDALIN (LAETRILE)
65-6b01
Amygdalin (laetrile); definitions.
65-6b02
Same; use in treatment by physician, limitations on interference with.
65-6b03
Same; when prescribed or administered.
65-6b04
Same; act not endorsement; certain treatment by physician not prohibited.
65-6b05
Same; written informed request.
65-6b06
Amygdalin (laetrile); registration to manufacture; duties of secretary of health and environment; fees.
65-6b07
Same; permit to distribute at wholesale; duties of secretary of health and environment; fees; hearing.
65-6b08
Same; penalty for violations of act.
65-6b09
Same; permit to sell, offer for sale or distribute to public; duties of secretary of health and environment; fees; hearing.
65-6b10
Same; amygdalin (laetrile) enforcement fee fund.
65-6b11
Same; records required.
65-6b12
Same; act not applicable to certain persons.
Article 7.—MILK AND DAIRY PRODUCTS
65-701
Repealed.
65-702
Repealed.
65-703
Repealed.
65-704
Repealed.
65-705
Repealed.
65-706
Repealed.
65-707
Repealed.
65-708
Repealed.
65-708a
Repealed.
65-709
Repealed.
65-710
Repealed.
65-711
Repealed.
65-712 through 65-714
Repealed.
65-715
Repealed.
65-716
Repealed.
65-717
Repealed.
65-718
Repealed.
65-719
Repealed.
65-720
Repealed.
65-720a
Repealed.
65-720b
Repealed.
65-720c
Repealed.
65-720d
Repealed.
65-720e
Repealed.
65-720f, 65-720g
Repealed.
65-720h through 65-720r
Repealed.
65-721
Repealed.
65-722 through 65-724
Repealed.
65-725 through 65-732
Repealed.
65-733, 65-734
Repealed.
65-735, 65-736
Repealed.
65-737
Repealed.
65-737a
Repealed.
65-737b
Repealed.
65-737c
Repealed.
65-738
Repealed.
65-738a
Repealed.
65-739
Repealed.
65-740
Repealed.
65-741
Repealed.
65-742
Repealed.
65-743
Repealed.
65-744
Repealed.
65-745
Repealed.
65-746
Repealed.
65-747
Repealed.
65-748
Repealed.
65-749
Repealed.
65-750
Repealed.
65-751 through 65-753
Repealed.
65-761 through 65-766
Repealed.
65-767
Repealed.
65-768, 65-769
Repealed.
65-770
Repealed.
65-771
Milk, milk products and dairy products; definitions.
65-771a
Milk standards; content requirements.
65-772
Secretary to adopt rules and regulations.
65-773
Inspection and testing of milk products.
65-774
Powers of secretary.
65-775
Adoption of rules and regulations.
65-776
Political subdivisions of state prohibited from performing further inspection or assessment of fees.
65-777
Secretary may perform tests and assess fees therefor.
65-778
License requirement for certain persons engaged in milk, cream or dairy business; fees.
65-779
Permit to sell grade A pasteurized milk or milk products.
65-780
Loss of license; conditions therefor.
65-780a
Temporary suspension of license; reinstatement.
65-781
Fees for inspection and regulatory services; payment of fees, when due; delinquent fees; change in fees by secretary, limitations.
65-782
Fees deposited in state treasury; dairy fee fund established.
65-783
Cleanliness of dairy equipment; use of approved water source.
65-784
On-farm production of butter and sales thereof not subject to act.
65-785
Secretary may issue stop sale or stop use order.
65-786
Issuance of emergency cease and desist orders by secretary; notice and hearing; declaration of imminent health hazard.
65-787
Court may issue temporary restraining order.
65-788
Issuance of civil penalties for violations of act; written orders; notice and hearing; appeals; remittance of penalties.
65-789
Unlawful acts.
65-790
Penalties for violation of act.
65-791
Severability of act.
65-792
On-farm retail sale of milk; label and advertising requirements; penalties for violations.
Article 8.—BEDDING, MANUFACTURE AND SALE (Not in active use)
65-801, 65-802
Repealed.
65-803
Repealed.
65-804
Repealed.
65-805
Repealed.
65-806 through 65-809
Repealed.
Article 9.—USE OF DEAD BODIES BY MEDICAL SCHOOL
65-901
Certain unclaimed dead bodies; use for medical, surgical and anatomical science.
65-902
Repealed.
65-902a
Delivery of unclaimed bodies to medical school; notice; expenses; receipts; records.
65-902b
Burial at expense of person failing to notify or deliver; recovery.
65-903
Use of bodies; burial.
65-904
When bodies not to be delivered to medical school; burial by relatives or friends; unclaimed body of deceased inmate.
65-905
Penalty for violations.
Article 10.—EXAMINATION AND REGISTRATION OF DOCTORS OF MEDICINE OR SURGERY (Not in active use)
65-1001
Repealed.
65-1002
Repealed.
65-1003
Repealed.
65-1004
Repealed.
65-1004a
Repealed.
65-1005
Repealed.
65-1006
Repealed.
65-1007
Repealed.
65-1008
Repealed.
65-1009
Repealed.
65-1010
Repealed.
65-1011
Repealed.
Article 11.—REGULATION OF NURSING
65-1101
Repealed.
65-1102
Repealed.
65-1103
Repealed.
65-1104
Repealed.
65-1105 through 65-1110
Repealed.
65-1111
Repealed.
65-1112
Repealed.
65-1113
Definitions.
65-1114
Unlawful acts.
65-1115
Licensure of professional nurses; qualifications of applicants; examination; refresher course; renewal license; title and abbreviation; temporary permit; exempt license.
65-1116
Licensure of practical nurses; qualifications of applicants; examination; refresher course; renewal license; title and abbreviation; temporary permit; exempt license.
65-1117
Renewal of license; inactive license, fee; continuing education requirements; rules and regulations; notification of change in name or address or criminal conviction; multi-state license.
65-1118
Fees.
65-1118a
Fees; consultants' travel expenses.
65-1119
Schools of nursing; approval; approval of providers of continuing education offerings; application fee; criteria for evaluating out-of-state schools; nationally accredited schools of nursing.
65-1120
Grounds for disciplinary actions; proceedings; witnesses; costs; professional incompetency defined; criminal justice record information.
65-1120a
Reinstatement of revoked licenses; burden of proof; board of nursing report to legislature.
65-1121
Repealed.
65-1121a
Judicial review of board's actions.
65-1122
Misdemeanors; penalties.
65-1123
Injunctions.
65-1124
Acts which are not prohibited.
65-1125
Repealed.
65-1126
Invalidity of part.
65-1127
Reporting of malpractice incidents and other information; immunity from liability in civil actions for reporting, communicating and investigating certain information concerning alleged malpractice incidents and other information; conditions.
65-1128
Repealed.
65-1129
Rules and regulations.
65-1130
Advanced practice registered nurse; standards and requirements for licensure; rules and regulations; roles, titles and abbreviations; prescription of drugs authorized; licensure of currently registered individuals; malpractice insurance coverage required, exceptions.
65-1131
Advanced practice registered nurse; licensure; fees; license with temporary permit; exempt license; inactive license.
65-1132
Renewal of license for advanced practice registered nurse; reinstatement of lapsed license.
65-1133
Same; educational and training programs for advanced practice registered nurses; approval; survey; nationally accredited programs.
65-1134
Citation of Kansas nurse practice act.
65-1135
Complaint or information relating to complaint confidential; exceptions.
65-1136
Intravenous fluid therapy; qualifications of licensed practical nurses to administer; definitions; rules and regulations; advisory committee established; prohibitions; exceptions.
65-1137 through 65-1150
Reserved.
65-1151
Definitions.
65-1152
Qualifications for authorization to practice as a registered nurse anesthetist; approval of schools of nurse anesthesia, criteria.
65-1153
Temporary authorization to practice.
65-1154
Application; fees; deposit of moneys.
65-1155
Expiration of authorizations to practice; renewal; lapsed authorization; reinstatement fee.
65-1156, 65-1157
Repealed.
65-1158
Duties of registered nurse anesthetists.
65-1159
Qualifications of applicant for renewal of an authorization to practice; continuing education.
65-1160
Repealed.
65-1161
Repealed.
65-1162
Unlawful acts.
65-1163
Application of act.
65-1164
Rules and regulations.
65-1165
Supervision of delegated nursing procedures.
65-1166
Nurse licensure compact.
Article 12.—EXAMINATION AND REGISTRATION OF OSTEOPATHIC PHYSICIANS (Not in active use)
65-1201
Repealed.
65-1202
Repealed.
65-1203
Repealed.
65-1204 through 65-1206
Repealed.
65-1207
Repealed.
65-1208
Repealed.
Article 13.—EXAMINATION AND REGISTRATION OF CHIROPRACTORS (Not in active use)
65-1301
Repealed.
65-1302
Repealed.
65-1303
Repealed.
65-1304
Repealed.
65-1305
Repealed.
65-1306
Repealed.
65-1307
Repealed.
65-1308
Repealed.
65-1309
Repealed.
65-1310
Repealed.
65-1311
Repealed.
Article 14.—REGULATION OF DENTISTS AND DENTAL HYGIENISTS
65-1401
Repealed.
65-1402
Repealed.
65-1403
Repealed.
65-1404
Repealed.
65-1404a
Repealed.
65-1404b
Repealed.
65-1405
Repealed.
65-1406
Repealed.
65-1406a
Repealed.
65-1407
Repealed.
65-1408
Repealed.
65-1409
Repealed.
65-1410
Repealed.
65-1411, 65-1412
Repealed.
65-1413
Repealed.
65-1414
Repealed.
65-1415
Repealed.
65-1416
Repealed.
65-1417
Repealed.
65-1418
Repealed.
65-1419
Repealed.
65-1420
Repealed.
65-1421
License required to practice dentistry or dental hygiene.
65-1422
Persons deemed to be practicing dentistry.
65-1423
Act inapplicable to certain practices, acts and operations; definitions.
65-1424
Definitions; arrangement with unlicensed proprietor; limitation, suspension or revocation of license; selling or closing dental practice of deceased or substantially disabled dentist; rules and regulations.
65-1425
Corporations not to practice dentistry; exception; employee to display name.
65-1426
Application for license; temporary license; qualifications of applicants; approval of dental schools or colleges.
65-1427
Specialists; standards and qualifications; certificate fee; limiting practice; misdemeanor; suspension or revocation of license.
65-1428
Examination of applicants; examination subjects and results; licenses.
65-1429
Subsequent examination upon failure to pass; fee.
65-1430
Display of name and license.
65-1431
Renewal of license; application; continuing education; biennial license renewal fee; cancellation; penalty fee; waiver for retired or disabled persons; examination for persons returning to active practice after retirement or disability.
65-1431a
Reinstatement of a revoked license; application form; burden of proof; conditions and restrictions; proceedings; stay of order of revocation of license.
65-1432
Change of practice location address.
65-1433
Duplicate license; fee.
65-1434
Licenses issued without examination; qualifications of applicants; appearance before board; "applicant" defined.
65-1435
Improper use of certain names by dentists; exceptions; unlawful acts; suspension or revocation of license; limitation on multiple office ownership.
65-1436
Grounds for refusal to issue license or for action against license of dentist or dental hygienist; disciplinary action by board; notice and hearing; professionally incompetent defined; physical or mental examination.
65-1436a
Repealed.
65-1437
Advertising; prohibitions; rules and regulations; "licensee" defined.
65-1438
Using services of unlicensed person; written prescription; misdemeanors; suspension or revocation of license.
65-1439
Unlawful advertising or use of dental services and appliances; misdemeanor; revocation of license.
65-1440
Repealed.
65-1441
Sale, offer to sell, procurement or alteration of diploma or license; misdemeanor; fraud or cheating.
65-1442
Board to assist prosecuting officers.
65-1443
Repealed.
65-1444
Drugs; surgery; anaesthetics; appliances; qualifications for administering intravenous sedation and general anaesthetics; sedation permits; rules and regulations; assistant administering and monitoring nitrous oxide or oxygen, requirements; denial, revocation, suspension or limitation of sedation permit.
65-1445
Druggists may fill prescriptions.
65-1446
Title and letters.
65-1447
Fees; fixed by board, guidelines and limitations.
65-1448
Wartime fee remittance rules.
65-1449
Revocation or suspension of license, statement of charges; emergency adjudication; temporary suspension or limitation.
65-1450
Repealed.
65-1451
Injunctions.
65-1452
Subpoenas and testimony.
65-1453
Taking of depositions.
65-1454
Witnesses; incriminating testimony compelled; exempt from prosecution.
65-1455
Licensing of dental hygienists; examination, fee; license fee; temporary license; qualifications; display of license; approval of schools of dental hygiene, criteria; unlawful practice of dental hygiene, penalties.
65-1456
Dental hygienists; suspension or revocation of licenses, when; notice and hearing; practice of dental hygiene defined; rules and regulations; supervision defined; where performance of practice authorized, issuance of permits therefor; authorized activities, requirements; "dentally underserved" defined.
65-1456a
Retired, disabled and inactive dental hygienists; qualifications for extended care permit.
65-1457
Licensure required to practice dental hygiene.
65-1458
Dentists and dental hygienists; revocation or suspension of licenses; hearing; review.
65-1459
Dental interns; rules and regulations; revocation of permits.
65-1460
Penalties for violations.
65-1461
Invalidity of part.
65-1462
Immunity from liability in civil actions for reporting, communicating and investigating certain information concerning alleged malpractice incidents and other information; conditions.
65-1463
Repealed.
65-1464
Citation of dental practices act.
65-1465
Denture or dental prosthesis to be marked with name or social security number, or both, of patient.
65-1466
Dental services for dentally indigent persons; entities authorized to employ or contract with persons licensed under dental practices act for such services; reports by federally qualified health centers and clinics employing a national health service corps dentist; requirements for retired dentists providing such dental services.
65-1467
Dental board complaints and related information confidential, limited disclosure authorized.
65-1468
Professional liability insurance required to practice dentistry.
65-1469
Mobile dental facility or portable dental operation; registration; application of section.
65-1470
Dental office administrative service agreements; registration requirements.
65-1471
Dental services agreements; limitations.
65-1472
Special volunteer dental license established; requirements.
65-1473
Dentist and dental hygenist compact.
Article 15.—REGULATION OF OPTOMETRISTS
65-1501
Practice of optometry defined; exclusions; standard of care in diagnosis and treatment of glaucoma; low vision rehabilitation services.
65-1501a
Definitions.
65-1502
Who deemed practitioners.
65-1503
Repealed.
65-1504
Repealed.
65-1504a
Repealed.
65-1504b
Unlawful to dispense opthalmic lens or lenses without prescription order.
65-1505
Qualifications of practitioners; examinations; professional liability insurance; fees; reciprocal licensure; rules and regulations criteria for approval of schools or colleges; fingerprinting; criminal history record check; fees; criminal history and fingerprinting fund created.
65-1506
Repealed.
65-1507
Repealed.
65-1508
Act not to prevent persons licensed to practice medicine from performing certain acts or services; authorizing the delegation of certain examination procedures to assistants; limitations and prohibitions upon examination procedures performed by assistants.
65-1509
Notification of location of practice; biennial license renewal, fee; inactive status license; expiration of license, notice; cancellation of license; reinstatement, fee.
65-1509a
Continuing education requirements.
65-1510
Repealed.
65-1511
Partial invalidity of act.
65-1512
Title of act.
65-1513
Violation of act.
65-1514
Act supplemental.
65-1515
Immunity from liability in civil actions for reporting, communicating and investigating certain information concerning alleged malpractice incidents and other information; conditions.
65-1516
Professional incompetence; unprofessional conduct; defined.
65-1517
Revocation, suspension or limitation of license; censure; grounds.
65-1518
Administrative proceedings; procedure; review; civil enforcement; costs.
65-1519
Federal trade regulations; defense of certain acts.
65-1520
Mental or physical examination of licensee; computation of time limit for hearing.
65-1521
Reinstatement of license after revocation.
65-1522
Professional corporations, limited liability company, associations, sole practitioners; practice locations, franchise agreements.
65-1523
Injunctive relief for violations of act, rules and regulations.
65-1524
Practice of optometry by corporation or limited liability company prohibited, exceptions.
65-1525
Confidentiality of communications.
65-1526
Civil fine.
Article 16.—REGULATION OF PHARMACISTS
65-1601
Repealed.
65-1602
Repealed.
65-1603
Repealed.
65-1604
Repealed.
65-1605, 65-1606
Repealed.
65-1607
Repealed.
65-1608
Repealed.
65-1609
Repealed.
65-1610, 65-1611
Repealed.
65-1612, 65-1613
Repealed.
65-1614
Repealed.
65-1615, 65-1616
Repealed.
65-1617
Repealed.
65-1618
Repealed.
65-1619
Repealed.
65-1620
Repealed.
65-1621 through 65-1623
Repealed.
65-1624
Repealed.
65-1625
Title of act.
65-1626
Definitions.
65-1626a
Practice of pharmacy defined; persons engaged as pharmacists.
65-1626b
Repealed.
65-1626c
Repealed.
65-1626d
Repealed.
65-1627
Grounds for revocation, suspension, placement in probationary status, denial, temporary suspension or temporary limitation of license for pharmacist, permit for retail dealer or registration for pharmacy, manufacturer, distributor or logistics provider; emergency proceedings, procedure.
65-1627a
Same; jurisdiction of board; petition, who may file; stipulation, order based thereon.
65-1627b
Same; direction by board to file petition or to prosecute.
65-1627c
Same; form of petition, rules.
65-1627d
Repealed.
65-1627e
Repealed.
65-1627f
Same; powers of board; term of suspension, probation or revocation; hearing; orders.
65-1627g
Repealed.
65-1627h
Costs of proceedings.
65-1627i
Repealed.
65-1627j
Subpoenas.
65-1627k
Certain records of board of pharmacy confidential; exceptions.
65-1627l
Conditions of probation or disciplinary action; compliance inspections and audits; payment of costs.
65-1628
Order; judicial review.
65-1628a
Review bond.
65-1628b
Repealed.
65-1629
Inspection of drugs by board; samples; analyses; publication of results.
65-1630
Rules and regulations.
65-1631
Licensure required of pharmacists; qualification of applicants; application for licensure by examination; reciprocal licensure; fees; applicants from schools outside the United States.
65-1632
Renewal of license; fee; denial; conditions; continuing education; inactive status license; reinstatement after nonrenewal; penalty fee.
65-1633
Change of mailing address or email address of pharmacist.
65-1634
Responsibility for quality of drugs sold; adulteration or mislabeling unlawful.
65-1635
Dispensing and administering of drugs by duly licensed practitioners, nurses and other persons; in-person encounter not required.
65-1635a
Administration of vaccines by certain pharmacy professionals; education and reporting requirements; exceptions; delegation of authority prohibited; "pharmacist" defined.
65-1636
Sale of drugs limited to pharmacies; violations; exceptions.
65-1637
Prescription orders; requirements; compounding, filling and refilling of prescriptions; refusal to fill; brand exchange; interchangeable biological products.
65-1637a
Institutional drug rooms; supervision and record-keeping; rules and regulations.
65-1637b
Repealed.
65-1637c
Pharmacist required to be in charge of pharmacy; filling of certain prescriptions; refusal to fill; brand exchange. [See Revisor's Note]
65-1637d
Automated prescription drug dispensing systems; pharmacist required to supervise; rules and regulations.
65-1637e
Compounding of drugs and distribution of compounded drugs; rules and regulations.
65-1638
Sale of drugs and poisons by registered pharmacist.
65-1639
Repealed.
65-1640
Act not applicable to manufacture or to certain sales of poisons.
65-1641
Display of pharmacist license; when unlawful.
65-1642
Equipment of pharmacy; records of prescription orders; medication profile record system; electronic transmission of prescription drug orders; application of federal drug supply chain security act.
65-1643
Registration or permit required; pharmacies, manufacturers, wholesale distributors, third-party logistics providers, automated dispensing systems, auctions, sales, distribution or dispensing of samples, retailers, institutional drug rooms, veterinary medical teaching hospital pharmacies; certain acts declared unlawful.
65-1643a
Repealed.
65-1643b
Repealed.
65-1643c
Repealed.
65-1643d
Registration as manufacturer or virtual manufacturer; information required in application; criteria for grant or denial; state board of pharmacy rules and regulations; inspections; registration of manufacturer or virtual manufacturer licensed or registered in another state.
65-1644
Duplicate licenses, registrations and permits; fees.
65-1645
Applications for registrations and permits; renewals; forms; establishment of fees; establishment of retail dealer classes; display of registrations and permits; expiration dates; penalty fee for renewal after lapse; proration of fees.
65-1646
Violations of act or rules and regulations; penalty; revocation or suspension of registration or permit; notice and hearing.
65-1647
Repeated violations of act or rules and regulations may be enjoined.
65-1648
Distribution and control of prescription medications by a medical care facility pharmacy, health department, indigent health care clinic, federally qualified health center or family planning clinic; maintenance and use of emergency medication kit by adult care home; rules and regulations.
65-1649
Invalidity of part.
65-1650
Regulation of advertising of prescription-only drugs; exceptions and exclusions.
65-1651
Sections part of and supplemental to pharmacy act.
65-1651a
Repealed.
65-1652
Immunity from liability in civil actions for reporting, communicating and investigating certain information concerning alleged malpractice incidents and other information; conditions.
65-1653
References to registered pharmacists deemed to apply to licensed pharmacists.
65-1654
Privileged communications.
65-1655
Information required of applicant for registration as a wholesale distributor; factors in reviewing qualifications of applicants; denial of application if not in public interest; qualifications of personnel; inspection by the board; rules and regulations.
65-1655a
Information required of applicant for registration as third-party logistics provider; factors for reviewing qualifications of applicants; denial of application if not in public interest; inspection by the board; rules and regulations.
65-1655b
Information required of applicant for registration as outsourcing facility; factors for reviewing qualifications of applicants; denial of application if not in public interest; inspection by the board; rules and regulations.
65-1656
Filling transferred prescriptions; exceptions and conditions; common electronic prescription files authorized; rules and regulations.
65-1657
Nonresident pharmacy registration; information required; civil fine; regulatory requirements; drug product selection rules; interstate delivery guidelines; disciplinary action; pharmacies prohibited from advertising unless registered; penalties for violations; injunctive relief; rules and regulations.
65-1658
Civil fines for violations.
65-1659
Pharmacies authorized to place certain drugs with home health agencies and hospices; protocols for drug handling and storage; review and inspection; definitions.
65-1660
Dialysates, devices or drugs designated by board for treatment of persons with chronic kidney failure; inapplicability of pharmacy act; rules and regulations.
65-1661
Repealed.
65-1662
Veterinary medical teaching hospital pharmacy; distribution and control of prescription-only drugs; pharmacist in charge.
65-1663
Registration of pharmacy technicians; applications; registration fee; qualifications for registration; restrictions on tasks performed; expiration and renewal of registration; grounds for denial of application or registration; revocation, suspension or limitation of registration; change of name, address or email address; responsibilities of pharmacists, pharmacies and pharmacy technicians; rules and regulations.
65-1664
Repealed.
65-1665
Repealed.
65-1666
Repealed.
65-1667
Repealed.
65-1668
Utilization of unused medications act; not applicable to certain medications.
65-1669
Same; definitions.
65-1670
Same; duties of the board of pharmacy; duties of qualifying center or clinic.
65-1671
Same; criteria for accepting unused medications; dispensing.
65-1672
Same; participation; adult care homes; powers and duties of a qualifying center or clinic.
65-1673
Same; criminal and civil liability under the act.
65-1674
Same; rules and regulations; duties of the board of pharmacy.
65-1675
Same; duties of the secretary of health and environment; records.
65-1676
Registration of pharmacist interns; applications; registration fee; qualifications for registration; expiration and renewal; revocation, suspension or limitation; change of name, address or email address; responsibilities of pharmacist and pharmacies; rules and regulations.
65-1677
Collaborative drug therapy management advisory committee; purpose and membership.
65-1678, 65-1679
Reserved.
65-1680
Emergency medication kits in schools.
65-1681
Prescription monitoring program act.
65-1682
Definitions.
65-1683
Required information to be submitted by dispenser; rules and regulations; acceptance of gifts and grants.
65-1684
Same; charges and fees prohibited.
65-1685
Database information privileged and confidential; persons authorized to receive data; oversight thereof; advisory committee review of information.
65-1685a
Repealed.
65-1686
Same; another agency as contractor.
65-1687
Requirements for maintenance and storage of records.
65-1688
Same; act does not create civil liability or duty.
65-1689
Program advisory committee created; members; terms.
65-1690
Same; advisory committee in cooperation with other entities.
65-1691
Same; board consultation with advisory committee; annual report.
65-1692
Same; rules and regulations.
65-1693
Same; penalties.
65-1694
Same; veterinary prescription monitoring program task force; study; members; report.
65-1694a
Prescription monitoring program fund created.
65-1695
Continuous quality improvement program; purpose; confidential peer review documents; rules and regulations.
65-1696
State board of pharmacy; fingerprinting and criminal history; fees.
65-1697 through 65-16,100
Reserved.
65-16,101
Statewide electronic logging system for sale of methamphetamine precursor act; definitions.
65-16,102
Same; maintenance of program by the board of pharmacy; rules and regulations; waiver and liability.
65-16,103
Same; no cost charged to pharmacies; funding of program.
65-16,104
Same; confidential information; authorized access to data in the log.
65-16,105
Same; another agency or private vendor as contractor; maintenance and destruction of records; educational program for pharmacies; annual report.
65-16,106
Same; rules and regulations.
65-16,107
Same; penalties.
65-16,108
Same; short title.
65-16,109 through 65-16,120
Reserved.
65-16,121
Pharmacy audit integrity act.
65-16,122
Same; definitions.
65-16,123
Same; procedural requirements.
65-16,124
Same; audit reports; recoupment and repayment of funds; access to audit information.
65-16,125
Same; final report; availability.
65-16,126
Same; application of the act.
65-16,127
Emergency opioid antagonists; distribution, dispensing, storing and administering; duties of the state board of pharmacy and first responder agencies; rules and regulations.
65-16,128
Electronic transmission of prescription orders required, when; exceptions.
65-16,129
Pharmacists authorized to administer drugs, when; exceptions.
65-16,130
Telepharmacy; definitions; requirements for operation; state board of pharmacy rules and regulations.
65-16,131
Pharmacist-initiated therapy for certain health conditions; requirements; establishment of protocols by collaborative drug therapy management advisory committee; penalty for violation.
Article 17.—REGULATION OF EMBALMERS AND FUNERAL DIRECTORS; FUNERAL ESTABLISHMENTS
65-1701
License; application, issuance; registration and display.
65-1701a
Educational requirements; registration and examination, fees; apprenticeship.
65-1701b
Reciprocal licenses; fees.
65-1702
Embalmer's license; biennial renewal; fees; notice; suspension and reinstatement; relicensure; rules and regulations; evidence of continuing education required for license renewal; exemption.
65-1702a
Temporary embalming permits for certain purposes; conditions and limitations.
65-1703
Unlicensed persons; unlawful acts; student and apprentice embalmers; registration and supervision; definitions.
65-1704
Officers of the law.
65-1705
Penalties for violations.
65-1706
Use of bodies by school for teaching embalming.
65-1707
Penalty for embalming without permission of coroner, when.
65-1708
Repealed.
65-1709
Repealed.
65-1710
Questions used for examination.
65-1711
Record of licenses.
65-1711a
Repealed.
65-1712
Rules and regulations; submission to secretary of health and environment; penalty for violations.
65-1713
Funeral director defined; business name.
65-1713a
Funeral establishment defined; branch establishments; prearranged funeral agreements.
65-1713b
Funeral service or interment, who in charge of.
65-1714
Funeral director's license; application; qualifications; examination; display of license; special permits.
65-1715
Same; examination fee.
65-1716
Biennial renewal fee; notice; suspension of license; reinstatement fee; relicensure; rules and regulations; evidence of continuing education required for license renewal; exemption.
65-1717
Assistant funeral director's license; qualifications; fees; application; registration; suspension or revocation of license; procedure; biennial renewal; rules and regulations.
65-1718
Disposition of moneys; mortuary arts fee fund.
65-1719
Record of licenses.
65-1720
Repealed.
65-1721
Qualifications; persons from other states; examination.
65-1722
Repealed.
65-1723
Powers of state board of mortuary arts; fees and expenses.
65-1724
Repealed.
65-1725
Severability of 1935 act.
65-1725a
Severability of 1941 act.
65-1726
Penalties for violations.
65-1727
Fees; fixed by rules and regulations; notice to licensee; licensure by endorsement.
65-1728
Eye enucleation; embalmers and other persons; certificate of competence; liability.
65-1729
Funeral establishment license; branch establishment license; fees; disposition of moneys; unlawful acts.
65-1730
Rules and regulations.
65-1731
Failure, neglect or refusal to pay fee classified as class B misdemeanor.
65-1732
Disposal of unclaimed cremated remains; veteran's unclaimed cremated remains; rules and regulations.
65-1733
Repealed.
65-1734
Order of priority of persons authorized to dispose of decedent's remains; immunity of funeral directors, funeral establishments and crematories.
65-1735 through 65-1750
Reserved.
65-1751
Denial, suspension or revocation of license, censure of licensee or imposition of fine; grounds; procedure; definitions.
65-1752
Solicitation of clients; prohibitions.
65-1753
Dead human bodies; removal and delivery.
65-1754 through 65-1759
Reserved.
65-1760
Definitions.
65-1761
Licensure of crematory; requirements of crematory and holding facility.
65-1762
Supervision; crematory operator license requirement; cremation requirements; authorization form and coroner's permit.
65-1763
Removal of pacemakers and hazardous implants; procedural requirements for holding of and cremation of a dead human body, prohibitions, packaging of cremated remains; simultaneous cremations.
65-1764
Effect of authorizing agent's representations; liability regarding the refusal to accept a dead human body; to cremate a dead human body or the authorized cremation of a dead human body.
65-1765
Failure to remove pacemaker or hazardous implants; liability for damage.
65-1766
Rules and regulations; policies; licensure, revocation, suspension or denial of; penalty.
65-1767
Conflicting Kansas laws; precedence of this act.
65-1768
Licensure; fees; expiration of license; exemption from licensure; unlawful operation.
65-1769
Crematory operator.
65-1770
Cremations; conducted by whom and where.
65-1771
Licensure of crematory operator; application; qualifications.
65-1772
Same; renewal; reinstatement; rules and regulations.
65-1773
Crematory; recycling materials; requirements.
65-1774
Rules and regulations.
Article 18.—EXAMINATION, REGISTRATION AND REGULATION OF BARBERS
65-1801
Repealed.
65-1802
Repealed.
65-1803
Repealed.
65-1804
Repealed.
65-1805
Repealed.
65-1806
Repealed.
65-1807
Repealed.
65-1808
Practice of barbering regulated by act.
65-1809
Definitions.
65-1810
Barber schools and colleges; approval by board; requirements; students, application, fees, license; unlawful acts.
65-1811
Repealed.
65-1812
Qualifications for licensure as a barber; temporary license.
65-1813
Same; persons authorized to practice outside state; examination exemption, conditions; reciprocity.
65-1814
Application.
65-1815
Examinations for licensure; times, places, content and required grade; reexamination; applications; seminar permits.
65-1816
Exemptions.
65-1817
Fees; determination and collection; limitations; duplicate licenses.
65-1817a
Disposition of moneys; board of barbering fee fund.
65-1818
Display of license.
65-1819
Renewal of license; annual requirement; expiration dates; fees prorated, when; restoration of license.
65-1820
Repealed.
65-1820a
Nonissuance, nonrenewal, suspension or revocation of license; grounds; board orders requiring remediation of violations.
65-1821
Same; reinstatement.
65-1822
Unlawful acts; penalties.
65-1823
Repealed.
65-1824
Powers of board.
65-1825
Repealed.
65-1825a
Rules and regulations; sanitation standards.
65-1826
Investigation; fees of witnesses and officers.
65-1827
Entry and inspection.
65-1828
Penalty for violations; enforcement of act and sanitation standards; procedure.
65-1829
Repealed.
65-1830
Repealed.
65-1831
Confidentiality of documents, records, investigative information.
65-1832
Performance of duties by board; additional compensation prohibited.
65-1833
Declaration of legislative intent.
65-1834
Constitutionality.
65-1835
Licensing barbershops; fees; compliance with sanitary standards required.
Article 19.—LICENSURE OF ENTITIES BY STATE BOARD OF COSMETOLOGY
65-1901
Definitions.
65-1902
Prohibited acts; exclusions from act; license as cosmetology technician; penalties for violations.
65-1903
Schools; licensure and fees; courses of instruction; instructor's license; instructor-in-training permit.
65-1904
Licenses; application and examination; reinstatement of expired license; fees; effect of service in armed forces.
65-1904a
Salon or clinic license; application and fee; inspection and reinspection; exemption for adult care home or long-term care unit of a medical care facility; practice in private residence; renewal; practice outside salon, clinic or private residence.
65-1904b
Licensure, reciprocity, conditions.
65-1904c
Repealed.
65-1905
Examinations; qualifications of applicants; temporary permit.
65-1905a
Repealed.
65-1906
Display of license, inspection report and sanitation standards.
65-1907
Inspectors, duties and training; student requirements; dual-licensed salon and barber shops.
65-1908
Revocation, censure, limitation or condition, suspension, nonrenewal or refusal of license; assessment of fines; grounds; authority of inspectors.
65-1908a
Repealed.
65-1909
Violations; civil and criminal remedies.
65-1909a
Repealed.
65-1910
Invalidity of part.
65-1911
Repealed.
65-1912
Apprentice license; practice as apprentice required prior to licensure; charge for services of apprentice.
65-1913 through 65-1919
Reserved.
65-1920
Tanning facility licensing; definitions.
65-1921
Same; warnings.
65-1922
Same; warning signs; posting; dimensions.
65-1923
Same; promotional material.
65-1924
Same; presence of trained operator required; protective eyewear and physical aids; timer; maximum exposure time and interior temperature.
65-1925
Rules and regulations; inspections; violations; remedies.
65-1926
Licensure requirement; grounds for disciplinary action; fees.
65-1927
Penalties for violations.
65-1928
Braiding or threading of hair; exemption of persons engaged therein from practice of cosmetology, requirements; duties of secretary of health and environment.
65-1929
Tanning facility license required; remedies.
65-1930
Reserved.
65-1931
Minors prohibited from tanning; fines.
65-1932
Citation of act.
65-1933 through 65-1939
Reserved.
65-1940
Licensure of tattooing and body piercing; definitions.
65-1941
Licensure; license required to perform certain activities; exceptions; criminal penalty; action to enjoin unauthorized activities; rules and regulations.
65-1942
Same; prohibited acts; penalty.
65-1943
Same; application for licensure; fees; requirements for licensure.
65-1944
Same; address of place of business, licensee to notify board in writing; license to be posted; record of address of licensed facility; notices to licensee; issuance of license.
65-1945
Same; expiration; renewal; continuing education.
65-1946
Standards for licensure.
65-1947
Same; grounds for revocation, suspension, refusal to issue or renew, censure, limitation or conditioning of licenses and assessment of fines.
65-1948
Same; powers and duties of board.
65-1949
Same; education and training standards prescribed for practice, rules and regulations; testing for knowledge of safety and infection control techniques; inspection of establishments.
65-1950
Same; licensure; fees.
65-1951
Same; moneys received by board deposited in state treasury; credited to state general fund and cosmetology fee fund.
65-1952
Repealed.
65-1953
Same; performance of body piercing or tattooing on persons under 18, written and notarized consent; penalties.
65-1954
Same; penalties; civil fines; costs and attorney fees; disposition of proceeds.
65-1955
Repealed.
65-1956
Administrative proceedings; application of Kansas administrative procedure act and Kansas judicial review act; assessment of costs; final orders; disposition of moneys.
65-1957
Charitable event permits; application, requirements and limitations.
65-1958
Demonstration permits; application, requirements and limitations.
Article 20.—REGULATION OF PODIATRISTS
65-2001
Podiatry act; definitions.
65-2002
License required; scope of practice; applicability of act; surgical treatment of the ankle.
65-2003
Examination for license to practice podiatry; licensure qualifications; license by endorsement; recognized school of podiatry, criteria.
65-2004
Nature and scope of examinations; passing grade; fees; reexamination.
65-2005
Designation of licensee; expiration and renewal of license; reinstatement of license; temporary permits; temporary licenses; exempt license; display of license or permit; postgraduate permit; inactive license; federally active licensee.
65-2006
Suspension, revocation or limitation of licenses and permits; grounds; consent to submit to mental or physical examination implied; professional incompetency and unprofessional conduct defined; hearing procedure.
65-2007
Violation of act; penalty.
65-2008
Exceptions to operation of act.
65-2009
Injunction or ouster for unlawful practice.
65-2010
Continuing education.
65-2011
Disposition of moneys; healing arts fee fund.
65-2012
Fees, establishment within limitations.
65-2013
Rules and regulations.
65-2014
Citation of act.
65-2015
Civil fine for violation of podiatry act.
65-2016
Review committee; establishment and appointment; qualifications; expenses.
Article 21.—BASIC SCIENCE ACT (Not in active use)
65-2101
Repealed.
65-2102, 65-2103
Repealed.
65-2104
Repealed.
65-2105 through 65-2111
Repealed.
65-2112
Repealed.
65-2113
Repealed.
65-2114
Repealed.
65-2114a through 65-2114c
Repealed.
65-2115
Repealed.
65-2116
Repealed.
65-2117
Repealed.
65-2118
Repealed.
65-2119
Repealed.
65-2120
Repealed.
65-2121, 65-2122
Repealed.
65-2123
Repealed.
65-2124, 65-2125
Repealed.
Article 22.—FEES OF LICENSEES IN MILITARY SERVICE (Not in active use)
65-2201 through 65-2205
Repealed.
Article 23.—ENRICHMENT OF FLOUR AND BREAD
65-2301
Definitions.
65-2302
Flour manufacture or sale; exceptions; certificate.
65-2303
White bread or rolls.
65-2304
Labeling requirements; exception.
65-2305
Enforcement by secretary of health and environment; rules, regulations and orders; notice and hearing.
65-2306
Penalty for violations.
65-2307
Invalidity of part.
Article 24.—UNIFORM VITAL STATISTICS ACT
65-2401
Definitions.
65-2402
Duties of secretary of health and environment; persons offered employment in office of vital statistics, fingerprinting, criminal history records check, use of information.
65-2403, 65-2404
Repealed.
65-2405
Appointment of state registrar; qualifications; compensation.
65-2406
Duties of state registrar.
65-2407
Repealed.
65-2408
Repealed.
65-2409
Repealed.
65-2409a
Certificate of birth; requirements; filing; fee for certificate of live birth; parent's social security number.
65-2410
Same; state registrar to prepare and file, when.
65-2411
Children of unknown parentage; report to state registrar.
65-2412
Registration of deaths and stillbirths; official death records; use of verified forms; establishment and collection of fee; duties of cause of death certifier; filing of certificates; Kansas electronic death registration system.
65-2413
Repealed.
65-2414
Delayed determination of cause of death.
65-2415
Form of certificates.
65-2416
Certificates as evidence; reproduction of records; certification.
65-2417
Certified copies or abstracts.
65-2418
Fees for copies and searches; free copies of certain records for veterans and birth certificate, when; disposition; exemptions; copies, abstracts or data furnished to national office of vital statistics.
65-2418a
Repealed.
65-2418b
Repealed.
65-2418c
Vital statistics integrated information system; revenue bonds authorized for prescribed activities by Kansas development finance authority.
65-2418d
Repealed.
65-2418e
Civil registration and health statistics fee fund; authorized uses of moneys credited to fund; predecessor fund abolished, moneys and liabilities transferred to new fund.
65-2419
Delayed birth certificates.
65-2420
Same; procedure.
65-2421
Same; evidence.
65-2422
Repealed.
65-2422a
Change of name; new certificate of birth issued, when.
65-2422b
Records of divorces and annulments.
65-2422c
Minor correction of records.
65-2422d
Disclosure of records; disclosure of child birth information; monthly reports of deceased residents to county election officers; section not applicable to certain records created prior to July 1, 1911; social security number, availability; fact of death information; use of information for maternal and child health surveillance and monitoring.
65-2423
Adoption cases; birth certificate requirements; foreign country adoption reporting requirements.
65-2424
Repealed.
65-2425
Institution inmates or patients; records and reports.
65-2426
Repealed.
65-2426a
Authorization for cremation; when permit to cremate required; penalty for violation.
65-2427
Foreign permit for removal, burial, or other disposition of body.
65-2428
Repealed.
65-2428a
Permit for transportation of dead body to location outside state.
65-2429
Repealed.
65-2430, 65-2431
Repealed.
65-2432
Repealed.
65-2433
Registration of divorces, annulments and adoptions.
65-2434
Crimes, prosecution, penalties.
65-2435
Invalidity of part.
65-2436
Uniformity of interpretation.
65-2437
Short title.
65-2438
Notification of person transporting dead body for disposition that deceased had an infectious or contagious disease; form; notification of embalmer, funeral director or other person taking possession of body; confidential information; penalties for violations; "infectious or contagious disease" defined.
65-2439
Meriden's law.
65-2440
Certificate of birth resulting in stillbirth.
Article 25.—UNIFORM NARCOTIC DRUG ACT (Not in active use)
65-2501
Repealed.
65-2502
Repealed.
65-2503
Repealed.
65-2504
Repealed.
65-2505
Repealed.
65-2506, 65-2507
Repealed.
65-2508
Repealed.
65-2509 through 65-2514
Repealed.
65-2515
Repealed.
65-2516
Repealed.
65-2517
Repealed.
65-2518
Repealed.
65-2519
Repealed.
65-2519a
Repealed.
65-2520
Repealed.
65-2521
Repealed.
65-2522
Repealed.
Article 26.—HYPNOTIC, SOMNIFACIENT OR STIMULATING DRUGS (Not in active use)
65-2601
Repealed.
65-2602
Repealed.
65-2603 through 65-2606
Repealed.
65-2607
Repealed.
Article 27.—HAZARDOUS HOUSEHOLD ARTICLES
65-2701
Hazardous household articles; definitions.
65-2702
Powers and duties of secretary of health and environment.
65-2703
Rules and regulations, filing.
65-2704
Unlawful acts; penalties.
Article 28.—HEALING ARTS
65-2801
Purpose.
65-2802
Definitions.
65-2803
Prerequisite to practice a profession regulated by the board; exceptions; penalties.
65-2804
Attainment of legal age required prior to receiving permanent license.
65-2805
Repealed.
65-2806
Form and type of license.
65-2807
License presumptive evidence of right to practice.
65-2808
Filing names and records of applicants for examination; index; record of licenses issued; application forms; records open to public inspection.
65-2809
Renewal date of licenses; continuing education requirements; evidence licensee maintaining professional liability insurance; notice of renewal; fees; cancellation of license; reinstatement, when; exempt licensees; inactive license; federally active license; reentry active license.
65-2810
Repealed.
65-2811
Issuance of temporary permits; postgraduate permits.
65-2811a
Special permits; issuance; conditions and qualifications; limitations on practice; expiration of permit.
65-2812
State board of healing arts; membership; appointment.
65-2813
State board of healing arts; qualifications of members.
65-2814
Same; terms of members; vacancies.
65-2815, 65-2816
Repealed.
65-2817
Same; removal from office by governor, when.
65-2818
Same; annual election of officers; powers and duties; position of secretary of board abolished.
65-2819
Same; seal; rules; oath; meetings.
65-2820
Repealed.
65-2821
Same; filing oaths.
65-2822
Same; quorum.
65-2823
Same; compensation and expenses of members.
65-2824
Application for examination, contests; fees; documents and affidavits.
65-2825
Accredited schools; list.
65-2826
Where and when examinations held.
65-2827
List of eligible applicants prior to examinations.
65-2828
Rules and regulations designating examinations and passing grade; reexamination.
65-2829
Repealed.
65-2830
Repealed.
65-2831
Issuance of license; record.
65-2832
Preservation of examination results; availability.
65-2833
Endorsement licenses; requirements; rules and regulations.
65-2834
Repealed.
65-2835
Certificate of standing; application; fee.
65-2836
Revocation, suspension, limitation or denial of licenses; censure of licensee; grounds; consent to submit to mental or physical examination or drug screen, or any combination thereof, implied.
65-2836a
Repealed.
65-2837
Definitions.
65-2837a
Restrictions on prescribing, ordering, dispensing, administering, selling, supplying or giving certain amphetamine or sympathomimetic amine controlled substances; unprofessional conduct.
65-2837b
Repealed.
65-2838
Disciplinary action against licensee, registrant, permit holder or certificate holder; procedure; stipulations; temporary suspension or limitation; emergency proceedings; guidelines for use of controlled substances for treatment of pain; written advisory opinions.
65-2838a
Non-disciplinary resolution; procedure.
65-2839
Repealed.
65-2839a
Investigations and proceedings conducted by board; access to evidence; subpoenas; access to criminal history; confidentiality of information.
65-2840
Repealed.
65-2840a
Disciplinary counsel; appointment; qualifications; duties; application for subpoenas; staff; rules and regulations.
65-2840b
Repealed.
65-2840c
Review committees; establishment; composition; expenses.
65-2840d
Repealed.
65-2841
Repealed.
65-2842
Mental or physical examination or drug screen, or any combination thereof, of licensee, registrant, permit holder or certificate holder; requirement by board; confidentiality of records; computation of time limit for hearing.
65-2843
Repealed.
65-2844
Reinstatement of license, registration, permit or certificate; application; burden of proof; reapplication for reinstatement, when; proceedings.
65-2845
Repealed.
65-2846
Costs of proceedings; assessment of costs incurred.
65-2847
Same; costs due state; uncollectible, paid by board.
65-2848
Repealed.
65-2849
Hearing of cause in district court; precedence.
65-2850
Same; appeal bond of licensee.
65-2851
Repealed.
65-2851a
Administrative proceedings; procedure, review and civil enforcement.
65-2852
Fees; collection by board.
65-2853
Repealed.
65-2854
Repealed.
65-2855
Fees; disposition of; healing arts fee fund.
65-2856
Repealed.
65-2857
Injunction and quo warranto for unlawful practice of the healing arts.
65-2858
Same; authority conferred by K.S.A. 65-2857 additional to authority to prosecute criminally.
65-2859
Filing false documents with board; forgery; penalty.
65-2860
False impersonation; fraud; penalty.
65-2861
False swearing; penalty.
65-2862
Penalties for violations of act; second conviction.
65-2863
Repealed.
65-2863a
Administrative fines.
65-2864
Enforcement of act; investigations; evidence.
65-2865
Rules and regulations; filing.
65-2866
Attorney general, county or district attorney to prosecute violations; recovery of expenses; disposition of recovered penalties.
65-2867
Certain acts prohibited; exceptions; penalties.
65-2868
Repealed.
65-2869
Persons deemed engaged in practice of medicine and surgery.
65-2870
Persons deemed engaged in practice of osteopathy.
65-2871
Persons deemed engaged in practice of chiropractic.
65-2872
Persons not engaged in the practice of the healing arts.
65-2872a
Repealed.
65-2872b
Persons not engaged in the practice of the healing arts; administration of epinephrine and albuterol; limitation of liability.
65-2873
License to practice healing arts by examination; prerequisites; postgraduate study; use of title and degree.
65-2873a
Board authorized to grant license in particular circumstances; exceptions; requirements.
65-2873b
Resident active license; requirements.
65-2874
Accredited school of medicine defined; rules and regulations establishing criteria; questionnaire developed by board; authority to contract for assistance in obtaining information about schools.
65-2875
Accredited schools of osteopathic medicine defined.
65-2876
Accredited school or college of chiropractic, defined.
65-2877
Repealed.
65-2877a
Prohibition on practice by business organization inapplicable to certain healing arts schools.
65-2878
Executive director; appointment; confirmation by senate; employment of administrative assistant and other employees; representation of board by attorney appointed by attorney general; authority to contract with healing arts licensees.
65-2878a
Employment of agents to assist board in disciplinary actions; limitation on liability of such agents.
65-2878b
Repealed.
65-2879
Repealed.
65-2880
Pending actions; vested rights saved.
65-2881
Current licenses continued; renewal.
65-2882 through 65-2884
Repealed.
65-2885
Use of title by licensee.
65-2886
Licensee to comply with public health laws and regulations.
65-2886a
Reporting of administration of vaccines by physicians and other authorized individuals; exceptions.
65-2887
Assisting unlicensed persons to practice optometry not authorized; exceptions.
65-2888
Invalidity of part.
65-2889
Repealed.
65-2890
Name of act; citation.
65-2890a
Provisions of act applicable to any regulated profession.
65-2891
Emergency care by healthcare providers; liability; standards of care applicable; definition of healthcare provider.
65-2891a
Repealed.
65-2891b
Emergency care by non-health care providers; liability, standards of care applicable.
65-2892
Examination and treatment of persons under 18 for venereal disease; liability.
65-2892a
Examination and treatment of minors for drug abuse, misuse or addiction; liability.
65-2893
Autopsies; performance of; authorization.
65-2894
Repealed.
65-2895
Institutional license; qualifications; rights and restrictions; term of license.
65-2895a
Repealed.
65-2896
Repealed.
65-2896a
Repealed.
65-2896b
Repealed.
65-2896c
Repealed.
65-2896d
Repealed.
65-2896e
Repealed.
65-2896f through 65-2896h
Repealed.
65-2897
Repealed.
65-2897a
Repealed.
65-2897b
Repealed.
65-2898
Immunity from liability in civil actions for reporting, communicating and investigating certain information concerning alleged malpractice incidents and other information; conditions.
65-2898a
Confidentiality of complaints and reports relating thereto; disclosure, when.
65-2899
Certification of licensed dentists to administer anesthetics to facilitate medical procedures; suspension or revocation of certificate; procedure.
65-28,100
Temporary license for visiting professor; designation; qualifications; application; rights conferred; validity of license; section supplemental.
65-28,101
Withholding or withdrawal of life-sustaining procedures; legislative finding and declaration.
65-28,102
Same; definitions.
65-28,103
Same; declaration authorizing; effect during pregnancy of qualified patient; duty to notify attending physician; form of declaration; severability of directions.
65-28,104
Same; revocation of declaration.
65-28,105
Same; written certification and confirmation of declarant's terminal condition; effect of failure to comply.
65-28,106
Same; desires of qualified patient supersede declaration; presumptions relating to declaration; immunity from civil or criminal liability for persons acting pursuant to declaration.
65-28,107
Same; attending physician's refusal to comply with declaration of qualified patient; transfer of patient; unprofessional conduct; unlawful acts.
65-28,108
Same; construction and effect of act.
65-28,109
Same; act not to be construed to condone or approve mercy killing or to permit other than natural process of dying.
65-28,110 through 65-28,120
Reserved.
65-28,121
Reports by hospitals and others; administrative fines for failure to report.
65-28,122
Person licensed, registered or certified to practice a profession regulated by the board required to report knowledge of violation of K.S.A. 65-2836 to state board of healing arts; exceptions.
65-28,123
Temporary education license; issuance; qualifications; conditions; fee.
65-28,124
Visiting clinical professor license; issuance; qualifications; practice limitations; renewal; continuing education.
65-28,125
Limited permit to practice a branch of the healing arts; issuance; qualifications; practice limitations; renewal.
65-28,126
Changes in licensee's mailing and practice addresses; notice to board; penalties.
65-28,127
Licensees who direct, supervise, order, refer, accept responsibility for, enter into practice protocols with or delegate acts which constitute practice of healing arts to others; requirements and limitations; construction of section.
65-28,128
Abandonment of health care records; court jurisdiction; procedure; appointment of custodian of records, authority and duties, liability, physician-patient privilege; access to records.
65-28,129
State board of healing arts; fingerprinting and criminal history; fees.
65-28,130
Same; graduated sanctions; reference guide.
65-28,131
Same; website; licensee information.
65-28,132
Medical records maintenance trust fund; authorized uses of moneys credited to fund; rules and regulations.
65-28,133
Interstate medical licensure compact.
65-28,134
Authorization for certain business entities to hire licensees of the board; information required; renewal; fees; responsibility for conduct or acts of agents or employees; definitions.
65-28,135
Telemedicine; out-of-state physician practice; requirements and limitations; waiver application and fee; other healthcare professionals.
65-28,136
Sports waiver for out-of-state physicians; application; restrictions; denial of application; rules and regulations for other healthcare professions.
Article 28a.—PHYSICIAN ASSISTANTS
65-28a01
Physician assistant licensure act; citation.
65-28a02
Definitions.
65-28a03
List of names; renewal of license; canceled licenses; inactive licenses; reinstatement of license; federally active licenses; exempt licenses; fees; rules and regulations.
65-28a04
Licensure as a physician assistant, requirements; refusal to license; continuing education; registration to licensure transition.
65-28a05
Revocation, suspension, limitation, censure or denial of license, grounds.
65-28a06
Prohibited acts; act not to include certain persons; penalty for violations.
65-28a07
Temporary licensure; period of validity.
65-28a08
Practice of physician assistant; direction and supervision of physician; prescription of drugs; identification to patient of physician assistant; rules and regulations; "drug" defined.
65-28a09
Supervising physician; notice to board when supervision and direction terminated; forms.
65-28a10
Repealed.
65-28a11
Physician assistant council established; appointment of members; payment for attending meetings of council.
65-28a12
Administrative proceedings; actions to enjoin violations.
65-28a13
Physician assistant ownership limitations in professional corporations.
65-28a14
Criminal and civil penalties for violations of act.
65-28a15
Changes in licensee's address; penalties; costs.
65-28a16
License by endorsement.
Article 28b.—INDEPENDENT PRACTICE OF MIDWIFERY ACT
65-28b01
Independent practice of midwifery act; citation.
65-28b02
Same; definitions.
65-28b03
Same; standards and requirements for licensure.
65-28b04
Same; expiration of license.
65-28b05
Same; fees.
65-28b06
Same; unlawful acts.
65-28b07
Same; rules and regulations; standards of care.
65-28b08
Revocation, suspension, limitation, censure or denial of license; grounds.
65-28b09
Same; advisory council.
65-28b10
Same; abortion not authorized.
Article 29.—PHYSICAL THERAPY
65-2901
Definitions.
65-2902
Repealed.
65-2903
Physical therapy advisory council; membership; qualifications.
65-2904
Same; terms; oath.
65-2905
Same; officers; executive director; powers and duties; quorum; records; employees; compensation and expenses.
65-2906
Duties of board; qualifications of applicants; form of application; approval of schools.
65-2907, 65-2908
Repealed.
65-2909
Examinations; when not required; fees; temporary permits.
65-2910
Renewal of license or certification; renewal requirements; expiration notice; fees; cancellation; reinstatement; inactive license; exempt license; federally active license.
65-2911
Rules and regulations; record of proceedings; roster of persons licensed or certified; fee limitations; examination fees; disposition of moneys; healing arts fee fund.
65-2912
Grounds for refusal, suspension, revocation or limitation of license, certificate or compact privilege; censure; hearing procedure.
65-2913
Representation as physical therapist or physical therapist assistant; prohibitions; exceptions; construction of act.
65-2914
Fraud or deception in application for license; scope of authorized treatment.
65-2915
Repealed.
65-2916
Penalties for violations of act; injunctive relief.
65-2917
Invalidity of part.
65-2918
Physical therapists and physical therapist assistants practicing in accordance with law not subject to healing arts act.
65-2919
Person holding registration as physical therapist deemed to be licensed physical therapist.
65-2920
Professional liability insurance coverage required as condition to practice physical therapy.
65-2921
Evaluation and treatment by physical therapists; when referral is required; exceptions.
65-2922
Title of the act.
65-2923
Dry needling; requirements to practice; rules and regulations.
65-2924
Fingerprinting and criminal history record check of applicant for license; use for identification and criminal history record check; fee.
65-2925
Physical therapy licensure compact.
Article 30.—AIR QUALITY CONTROL
65-3001
Title of act.
65-3002
Definitions.
65-3003
Responsibility of secretary; administration.
65-3004
Repealed.
65-3005
Powers of the secretary.
65-3006
Same; publication and enforcement of regulations; employment of personnel; services.
65-3007
Air contaminant sources; classification; monitoring; reporting.
65-3008
Approvals and permits for emission stationary sources.
65-3008a
Same; public comment and hearing; review.
65-3008b
Same; suspension, revocation, denial, modification, issuance.
65-3009
Inspections.
65-3010
Emission control requirements.
65-3011
Enforcement; procedure.
65-3012
Action to protect health or environment; judicial review procedures.
65-3013
Variances; hearing.
65-3014
Repealed.
65-3015
Records and information open; trade secret exception.
65-3015a
Repealed.
65-3016
Local air quality conservation programs.
65-3017
Motor vehicle pollution.
65-3018
Administrative fines.
65-3019
Application of act; limitations.
65-3020
Severability.
65-3021
Power generation facility; impact upon air quality; definitions.
65-3022
Same; determining and monitoring of power generation facilities environmental impact; programs for; fees; rules and regulations.
65-3023
Same; fees; disposition of moneys; power generating facility fee fund created.
65-3024
Emissions fees.
65-3025
Unlawful acts.
65-3026
Criminal penalties.
65-3027
Small business assistance program; compliance advisory panel.
65-3028
Rules and regulations continued in effect.
65-3029
Duties of secretary; approval of prevention of significant deterioration permit.
65-3030
Severability clause.
65-3031
Electric generating units; carbon dioxide emissions standards; submission of state plan by secretary to environmental protection agency; review by study committee and attorney general; agency implementation, limitations.
Article 31.—INTERSTATE COMPACT ON MENTAL HEALTH
65-3101
Interstate compact on mental health.
65-3102
Mental health compact; administrator.
65-3103
Same; supplementary agreements.
65-3104
Same; financing.
65-3105
Same; required preliminary steps to transfer.
65-3106
Same; transmittal of act to other states and officials.
Article 32.—ANATOMICAL GIFTS AND ORGAN TRANSPLANTATION
65-3201 through 65-3208
Repealed.
65-3209
Repealed.
65-3210
Repealed.
65-3211
Repealed.
65-3212
Repealed.
65-3213, 65-3214
Repealed.
65-3215
Repealed.
65-3216, 65-3217
Repealed.
65-3218
Repealed.
65-3219
Transferred.
65-3220
Short title.
65-3221
Definitions.
65-3222
Applicability.
65-3223
Who may make anatomical gift before donor's death.
65-3224
Manner of making anatomical gift before donor's death.
65-3225
Amending or revoking anatomical gift before donor's death; first person consent organ and tissue donor registry.
65-3226
Refusal to make anatomical gift; effect of refusal.
65-3227
Preclusive effect of anatomical gift, amendment, or revocation.
65-3228
Who may make anatomical gift of decedent's body or part.
65-3229
Manner of making, amending, or revoking anatomical gift of decedent's body or part.
65-3230
Persons that may receive anatomical gift; purpose of anatomical gift.
65-3231
Search and notification.
65-3232
Delivery of document of gift not required; right to examine.
65-3233
Rights and duties of procurement organization and others.
65-3234
Coordination of procurement and use.
65-3235
Sale or purchase of parts prohibited.
65-3236
Other prohibited acts.
65-3237
Immunity.
65-3238
Law governing validity; choice of law as to execution of document of gift; presumption of validity.
65-3239
Establishing a statewide donor registry; requirements; first person consent organ and tissue donor registry.
65-3240
Effect of anatomical gift on advance health-care directive.
65-3241
Cooperation between coroner and procurement organization.
65-3242
Facilitation of anatomical gift from decedent whose body is under jurisdiction of coroner.
65-3243
Uniformity of application and construction.
65-3244
Relation to electronic signatures in global and national commerce act.
65-3245 through 65-3275
Reserved.
65-3276
Nondiscrimination in organ transplantation.
Article 33.—WATER POLLUTION CONTROL
65-3301
Statement of purpose.
65-3302
State water pollution control account; municipality defined.
65-3303
Grants-in-aid to municipalities; state participation limited.
65-3304
Same; administration and allocation.
65-3305
Water pollution control; rules and regulations.
65-3306
State appropriation to water pollution control account; encumbering moneys in account; contributions by municipality.
65-3307
Application of act.
65-3308
Countywide wastewater management plans; rules and regulations of secretary.
65-3309
Wastewater management; plan, contents and procedure; committee.
65-3310
Same; duties and functions of secretary.
65-3311
Same; recommendations by planning committee to governmental units regarding implementation of plan.
65-3312
Same; judicial review of secretary's actions.
65-3313
Same; applicability of act, when.
65-3314 through 65-3320
Reserved.
65-3321
Definitions.
65-3322
Kansas water pollution control revolving fund established; sources of revenue; use of moneys credited to fund.
65-3323
Powers and duties of secretary of health and environment.
65-3324
Project priority list; development; loans available to municipalities having population of 5,000 or less.
65-3325
Intended use plan; preparation.
65-3326
Application for Kansas water pollution control revolving fund loans; form; agreements with municipality; contents; repayment; effect of failure of municipality to enter into agreement; technical advice and assistance to municipalities for projects or loan applications.
65-3327
Repayment of loans; dedicated revenue sources; user charges; project accounts; repayment from federal grants; loan not part of bonded indebtedness.
65-3328
Annual report.
65-3329
Activities of department of health and environment under act and issuance of bonds by Kansas development finance authority under act approved for purposes of K.S.A. 74-8905.
65-3330
Local conservation lending program.
Article 34.—SOLID AND HAZARDOUS WASTE
65-3401
Statement of policy.
65-3402
Solid waste management; definitions; terms related to advanced recycling.
65-3403
Repealed.
65-3404
Repealed.
65-3405
Solid waste management plan required; solid waste management committee; process for adoption and revision of plan; contents of plan.
65-3406
Duties and functions of secretary; rules and regulations; exemption of certain solid waste disposal areas from certain requirements.
65-3406a, 65-3406b
Repealed.
65-3406c
Repealed.
65-3406d
Repealed.
65-3407
Permits to construct, alter or operate solid waste processing facilities and solid waste disposal areas; fees; requirements for closure and post-closure care; limitations on issuance of permits.
65-3407a
Special land use permit for operation of solid waste disposal area void, when.
65-3407b
Application of subsection (i)(2) of K.S.A. 65-3407 and 65-3407a.
65-3407c
Exemptions from permit requirement; rules and regulations; reports.
65-3408
Compliance with act by state institutions and agencies; permits; contracts.
65-3409
Unlawful acts; penalties.
65-3410
Cities or counties authorized to provide for collection and disposal of solid wastes or contract therefor; fees; adoption of regulations and standards.
65-3410a
Cities; counties; solid waste plan restrictions.
65-3410b
Solid waste report; secretary of health and environment; certain legislative committees.
65-3411
Orders to prevent pollution or hazard.
65-3412
Hearings in accordance with Kansas administrative procedure act; judicial review.
65-3413
Designation of local agency to act as agent of secretary.
65-3414
Enforcement by county or district attorney.
65-3415
Solid waste grants; loss of eligibility to receive grants in certain circumstances; required repayment of grant moneys.
65-3415a
Solid waste management fund.
65-3415b
Solid waste tonnage fees.
65-3415c
Repealed.
65-3415d
Repealed.
65-3415e
Fees on disposal at private disposal areas.
65-3415f
Solid waste tonnage fees authorized to be imposed by counties; exceptions; collection and disposition of proceeds.
65-3416
Severability.
65-3416a
Severability.
65-3416b
Severability.
65-3417
Solid waste plans and programs; considerations; judicial review of secretary's actions.
65-3418
Vesting of title to solid waste; liability of generator; authority of resource recovery facilities provided by cities or counties or combinations thereof; contracts.
65-3419
Violations of act; penalties; procedure; injunctions.
65-3420
Repealed.
65-3421
Resource recovery facilities provided by cities or counties; contracts.
65-3422
Repealed.
65-3423
Same; contracts with private persons for performance of certain functions; authority of private entities.
65-3424
Definitions.
65-3424a
Restrictions on disposal.
65-3424b
Permits and standards.
65-3424c
Repealed.
65-3424d
Tax on new tire sales.
65-3424e
Same; failure to pay tax; penalties.
65-3424f
Repealed.
65-3424g
Waste tire management fund.
65-3424h
Same; rules and regulations.
65-3424i
Tire retailers; requirements.
65-3424j
Repealed.
65-3424k
Abatement and enforcement actions by secretary.
65-3424l
Vehicle tire disposal; hearings and review of orders and decisions of secretary.
65-3424m
Repealed.
65-3425
Plastic bottles and containers; labeling requirements; violations; penalties.
65-3426
Solid waste grants advisory committee.
65-3427
Limitation on number of employees for solid waste management.
65-3428
Plastic bulk merchandise container sales; definitions; requirements.
65-3429
Same; exceptions.
65-3430
Hazardous wastes; definitions.
65-3431
Duties and functions of secretary; standards; permits; fees.
65-3432
Repealed.
65-3433
Permit, construction or modification of facility; duties of secretary.
65-3434
Repealed.
65-3435
Same; conditions precedent to approval of application.
65-3436
Repealed.
65-3437
Same; application for permits, contents; duties of secretary.
65-3438
Same; secretary's decision on permit application; time period, extensions.
65-3439
Same; terms and conditions; revocation or suspension; appeals.
65-3440
Permit, revocation or suspension, hearing; judicial review.
65-3441
Unlawful acts; penalties.
65-3442
Same; vesting of title to hazardous waste; liability for cleanup costs.
65-3443
Prevention or removal of hazard or pollution.
65-3444
Violations of act; penalties.
65-3445
Protection from hazards; orders and injunctions; judicial review.
65-3446
Administrative penalties; procedure; hearing; judicial review.
65-3447
Administrative penalties; trade secrets; duties of secretary; disclosure of information.
65-3448
Repealed.
65-3449
Same; notification of legislature and governor of site investigations for disposal of radioactive wastes; acquisition by state of physical sites, when; contracts by secretary for operation and closure of sites.
65-3450
Same; intervention of interested parties in civil actions.
65-3451
Same; time schedule for regulation of generators by secretary.
65-3452
Repealed.
65-3452a
Definition of hazardous substances.
65-3453
Authority of secretary concerning clean-up activities.
65-3454
Repealed.
65-3454a
Environmental response fund created; receipts and expenditures; subaccounts.
65-3455
Responsibility for payment of clean-up costs; actions to recover costs.
65-3456
Repealed.
65-3456a
Review of secretary's actions or decisions.
65-3457
Repealed.
65-3457a
Existing law regarding oil and gas pollution not affected.
65-3458
Burial prohibited; exceptions; procedure.
65-3459
Repealed.
65-3460
Voluntary local hazardous waste programs; duties of the secretary; rules and regulations; grants; hazardous waste collection fund; reports.
65-3461 through 65-3470
Reserved.
65-3471
Definitions.
65-3472
Immunity; exceptions.
65-3473 through 65-3479
Reserved.
65-3480
Repealed.
65-3481
Repealed.
65-3482
Repealed.
65-3483
Repealed.
65-3484
Repealed.
65-3485
Repealed.
65-3486
Repealed.
65-3487
Repealed.
65-3488
Repealed.
65-3489
Repealed.
65-3490
Repealed.
65-3491
Hazardous waste management fund.
65-3492 through 65-3499
Reserved.
65-34,100
Kansas storage tank act; statement of legislative findings.
65-34,101
Same; citation of act.
65-34,102
Definitions.
65-34,103
Exceptions to application of act.
65-34,104
Same; notification to department of tank's existence; form.
65-34,105
Rules and regulations.
65-34,106
Permit to construct, install, modify or operate storage tank.
65-34,107
Same; evidence of financial responsibility required; limitation of liability.
65-34,108
Enforcement of act; duties of owner or operator; records, reports, documents, other information.
65-34,109
Unlawful acts; penalties.
65-34,110
Same; licensure of tank installers and contractors; duties of secretary; examinations; inspections; unlawful acts, penalties; qualifications for licensure; reciprocal agreements; validity of license.
65-34,111
Same; denial, suspension or revocation of license, when.
65-34,112
Same; agreements between secretary and local governments or agencies thereof to act as secretary's agent to carry out provisions of act.
65-34,113
Civil penalties and remedies for violations.
65-34,114
Underground petroleum storage tank release trust fund.
65-34,114a
Repealed.
65-34,115
Liability for costs of corrective action.
65-34,116
Repealed.
65-34,117
Environmental assurance fee; disposition of proceeds.
65-34,118
Corrective action; duties of owners and operators; duties of secretary; consent agreement, contents.
65-34,119
Reimbursement from aboveground and underground funds for corrective actions; conditions.
65-34,119a
Retroactive reimbursement from underground fund.
65-34,120
Liability of state and its officers and employees limited; fund liability limits.
65-34,121
Annual report to governor and legislature.
65-34,122
Same; appeals from orders or decisions of secretary, procedure.
65-34,123
Abolishment of the underground fund and the aboveground fund.
65-34,124
Same; effective date of K.S.A. 65-34,114 through 65-34,123.
65-34,125
Severability.
65-34,126
Third party liability insurance plan.
65-34,127
Severability.
65-34,128
Storage tank fee fund.
65-34,129
Aboveground petroleum storage tank release trust fund.
65-34,130
Repealed.
65-34,131
UST redevelopment fund; expenditures.
65-34,132
UST redevelopment fund; reimbursement.
65-34,133
UST redevelopment fund compensation advisory board.
65-34,134
Abolishment of UST redevelopment fund and compensation advisory board.
65-34,135
Underground storage tank operators, training program; requirements.
65-34,136
Non-fuel flammable or combustible liquid aboveground storage tanks; duties of state fire marshal; civil penalties; annual report; rules and regulations.
65-34,137
Non-fuel flammable or combustible liquid aboveground storage tank system fund.
65-34,138
Underground storage tank systems; secondary containment.
65-34,139
Underground storage tank systems; reimbursement for replacement.
65-34,140
Reserved.
65-34,141
Kansas drycleaner environmental response act; citation of act.
65-34,142
Definitions.
65-34,143
Rules and regulations.
65-34,144
Unlawful acts; penalties.
65-34,145
Registration; fee; posting.
65-34,146
Trust fund; establishment; credits; expenditures.
65-34,147
Same; criteria for expenditures.
65-34,148
Same; uses of moneys in fund; powers of department owner's liability, when; expenditure limit; deductible.
65-34,149
Liability limitations.
65-34,150
Environmental surcharge, gross receipts tax; disposition of proceeds.
65-34,151
Fee on purchase or acquisition of drycleaning solvent; disposition of proceeds.
65-34,152
Imposition of taxes and fees dependent on fund balance.
65-34,153
Review of secretary's orders and decisions.
65-34,154
Annual report to legislature.
65-34,155
Severability.
65-34,156 through 65-34,160
Reserved.
65-34,161
Title and application.
65-34,162
Definitions.
65-34,163
Rules and regulations.
65-34,164
Voluntary application; application of other laws; eligible property.
65-34,165
Application; fee; action on; agreement; deposit; access to property; termination of agreement; fund, use and disposition of.
65-34,166
Remedial action; determination whether required; plan.
65-34,167
Same; alternatives; factors considered.
65-34,168
Plan; approval or disapproval; procedures; approval void, when; verification of implementation.
65-34,169
Determination no further action required; issuance; void, when.
65-34,170
Repealed.
65-34,171
Application of other laws; EPA involvement.
65-34,172
Plan; enforcement; use of information as basis of other enforcement actions.
65-34,173
Annual report.
65-34,174
Severability.
65-34,175
Environmental stewardship fund; expenditures.
65-34,176
Risk management program act; risk management fund, expenditures; rules and regulations.
65-34,177
Contaminated property redevelopment act; citation of act.
65-34,178
Same; definitions.
65-34,179
Same; eligibility.
65-34,180
Same; requirements by the department.
65-34,181
Same; fees.
65-34,182
Same; modification of CELR.
65-34,183
Same; department remedies for providing fraudulent information.
65-34,184
Same; contaminated property redevelopment fund.
65-34,185
Same; rules and regulations.
65-34,186
Same; remedies.
Article 34a.—CENTRAL INTERSTATE LOW-LEVEL RADIOACTIVE WASTE COMPACT
65-34a01
Central interstate low-level radioactive waste compact.
65-34a01a
Same; effective date.
65-34a02
Central interstate low-level radioactive waste compact; Kansas representative and alternate; compensation and expenses; staff assistance.
65-34a03
Repealed.
65-34a04
Same; corporation commission designated agency for rate review.
Article 35.—LICENSURE OF ADULT CARE HOME ADMINISTRATORS
65-3501
Definitions.
65-3502
Adult care home administrator's license required; temporary licenses, limitation.
65-3503
Duties of board of adult care home administrators; criminal history record information.
65-3504
Qualifications for admission to examination.
65-3505
Renewal of license; application, fee and evidence; reinstatement of license, fee; reciprocal relations with other states.
65-3506
Board of adult care home administrators; appointment of members; qualifications; term of office; meetings; final orders; compensation and expenses.
65-3507
Transfer to board of powers, duties and functions relating to licensure and registration of administrators.
65-3508
Denial, revocation or suspension of license or temporary license or reprimand, censure or other discipline of adult care home administrator; grounds.
Article 36.—MARIJUANA CONTROL
65-3601, 65-3602
Repealed.
65-3603
Repealed.
65-3604 through 65-3606
Repealed.
65-3607
Steering committee abolished.
Article 37.—HUMAN BLOOD
65-3701
Human blood; nature of supplying; liability.
Article 38.—SAFETY MATERIALS
65-3801
Safety glazing materials; definitions.
65-3802
Same; labeling; information.
65-3803
Same; unlawful acts.
65-3804
Same; penalty; exception to liability.
65-3805, 65-3806
Repealed.
Article 39.—RESERVED
Article 40.—ALCOHOLISM AND INTOXICATION TREATMENT
65-4001
Purpose of act.
65-4002
Repealed.
65-4003
Repealed.
65-4003a through 65-4003c
Repealed.
65-4003d
Repealed.
65-4004
Repealed.
65-4005
Repealed.
65-4006
Powers of secretary.
65-4007
Duties of secretary.
65-4008
Repealed.
65-4009
Repealed.
65-4010
Repealed.
65-4011
Duties of secretary; comprehensive program for treatment; regional organization; list of approved treatment facilities.
65-4012
Licensure of treatment facilities.
65-4013
Application for license; rules and regulations; fees.
65-4014
Issuance or renewal of license; fees; term of license; rules and regulations.
65-4015
Denial, suspension or revocation of license; notice and hearing; judicial review.
65-4016
Rules and regulations; selection of employees.
65-4017
Time for compliance with rules, regulations and standards.
65-4018
Inspections and investigations; rules and regulations concerning facility alteration or construction; preliminary inspections; consultations.
65-4019
Information confidential.
65-4020
Repealed.
65-4021
Repealed.
65-4022
Repealed.
65-4023
Injunction.
65-4024
Acceptance for treatment; rules and regulations; standards.
65-4024a
Definitions.
65-4024b
Remittance of moneys received from licensing fees.
65-4024c
Rules and regulations; authority of secretary validated.
65-4024d
Citation of act.
65-4025
Repealed.
65-4026
Repealed.
65-4027
Repealed.
65-4028
Repealed.
65-4029
Repealed.
65-4030
Repealed.
65-4031
Repealed.
65-4032
Repealed.
65-4033
Repealed.
65-4034
Repealed.
65-4035
Repealed.
65-4036, 65-4037
Repealed.
65-4038
Repealed.
65-4039
Repealed.
65-4040
Repealed.
65-4041
Repealed.
65-4042
Repealed.
65-4043
Repealed.
65-4044
Repealed.
65-4045
Repealed.
65-4046
Repealed.
65-4047
Repealed.
65-4048
Repealed.
65-4049
Repealed.
65-4050
Repealed.
65-4051, 65-4052
Repealed.
65-4053
Repealed.
65-4054
Repealed.
65-4055
Repealed.
65-4056
Repealed.
65-4057, 65-4058
Repealed.
65-4059
Cities and counties prohibited from adopting certain enactments relating to intoxicated persons; exceptions.
65-4060
County alcohol and drug program; creation; procedure; levy.
Article 41.—CONTROLLED SUBSTANCES
65-4101
Definitions.
65-4101a
Repealed.
65-4101b
Repealed.
65-4101c
Repealed.
65-4101d
Repealed.
65-4102
Board of pharmacy to administer act; rules and regulations; authority to control; report to speaker of house and president of senate on substances proposed for scheduling, rescheduling or deletion; scheduling of the controlled substance analog or new drug.
65-4103
Nomenclature.
65-4104
Repealed.
65-4105
Substances included in schedule I.
65-4105a
Repealed.
65-4105b
Repealed.
65-4106
Repealed.
65-4107
Substances included in schedule II.
65-4108
Repealed.
65-4109
Substances included in schedule III.
65-4110
Repealed.
65-4111
Substances included in schedule IV.
65-4111a
Repealed.
65-4112
Repealed.
65-4113
Substances included in schedule V.
65-4114
Repealed.
65-4115
Fees.
65-4116
Registration requirements, exceptions; termination of registration.
65-4117
Registration.
65-4118
Revocation and suspension of registration.
65-4119
Denial, suspension, revocation or refusal to renew registration; order to show cause.
65-4120
Judicial review of board's actions.
65-4121
Registrants to keep records and inventories.
65-4122
Order forms for distribution of substances in schedules I and II.
65-4123
Dispensing of controlled substances; oral, written or electronic prescriptions; limitations on refilling; prescription recordkeeping requirements.
65-4123a
Gratuitous distribution of certain controlled substances prohibited.
65-4124 through 65-4126
Repealed.
65-4127
Repealed.
65-4127a
Repealed.
65-4127b
Repealed.
65-4127c
General penalties; criminal penalties not applicable to violations of regulations.
65-4127d
Repealed.
65-4127e
Sentencing under K.S.A. 65-4127a and 65-4127b; substances and quantities; crimes committed prior to July 1, 1993.
65-4127f
Repealed.
65-4127g
Repealed.
65-4128
Penalties in addition to remedies under other laws.
65-4129
Repealed.
65-4130
Enforcement.
65-4131
Inspection.
65-4132
Injunctions.
65-4133
Search warrant procedure.
65-4134
Identity of patient or research subject of practitioner confidential.
65-4135
Repealed.
65-4136
Repealed.
65-4137
Pending proceedings.
65-4138
Medical care facility exemption.
65-4139
Citation of act.
65-4140
Severability.
65-4141
Repealed.
65-4142
Repealed.
65-4143 through 65-4149
Reserved.
65-4150
Repealed.
65-4151
Repealed.
65-4152
Repealed.
65-4153
Repealed.
65-4154
Repealed.
65-4155
Repealed.
65-4156
Repealed.
65-4157
Severability of provisions of act.
65-4158
Repealed.
65-4159
Repealed.
65-4159a
Repealed.
65-4160
Repealed.
65-4161
Repealed.
65-4162
Repealed.
65-4163
Repealed.
65-4164
Repealed.
65-4165
Repealed.
65-4166
Repealed.
65-4167
Trafficking in counterfeit drugs.
65-4168
Repealed.
65-4168a
Repealed.
65-4169
Severability clause.
65-4170
Reserved.
65-4171
Repealed.
65-4172
Repealed.
65-4173
Repealed.
65-4174, 65-4175
Repealed.
Article 42.—EXAMINATION, LICENSURE AND REGULATION OF MENTAL HEALTH TECHNICIANS
65-4201
Citation of act.
65-4202
Definitions.
65-4203
Licensure of mental health technicians; application; qualifications; examination; refresher course; temporary permits; exempt license; rules and regulations.
65-4204
Title and abbreviations.
65-4205
Renewal of license; application; fees; continuing education; renewal of lapsed license; notification of change in name or address or criminal conviction.
65-4206
Approved courses of mental health technology; standards; qualifications; providers of continuing education offerings.
65-4207
List of approved courses; survey of proposed course and institution; resurvey; notice to deficient institution; removal from list; records.
65-4208
Fees.
65-4209
Grounds for disciplinary actions; proceedings; witnesses; costs; professional incompetency defined; criminal history record information.
65-4210
Disciplinary proceedings; complaint; notice and hearing.
65-4211
Judicial review.
65-4212
Exclusions.
65-4213
Injunctions.
65-4214
Violations; penalties.
65-4215
Practice of medicine not authorized.
65-4216
Report of certain actions of mental health technician; persons required to report; medical care facility which fails to report subject to civil fine; definitions.
65-4217
Immunity from liability in civil actions for reporting, communicating or investigating certain information.
Article 43.—EMERGENCY MEDICAL SERVICES (Not in active use)
65-4301
Repealed.
65-4302
Repealed.
65-4303 through 65-4305
Repealed.
65-4306
Repealed.
65-4306a
Repealed.
65-4306b through 65-4306d
Repealed.
65-4307
Repealed.
65-4308
Repealed.
65-4309
Repealed.
65-4310 through 65-4313
Repealed.
65-4314
Repealed.
65-4315
Repealed.
65-4316
Repealed.
65-4317
Repealed.
65-4318
Repealed.
65-4319
Repealed.
65-4320
Repealed.
65-4321
Repealed.
65-4322
Repealed.
65-4323
Repealed.
65-4324
Repealed.
65-4324a
Repealed.
65-4325
Repealed.
65-4325a
Repealed.
65-4326
Repealed.
65-4327
Repealed.
65-4328
Repealed.
65-4329 through 65-4331
Repealed.
65-4332 through 65-4334
Expired.
65-4335
Expired.
65-4336
Expired.
65-4337
Expired.
65-4338
Expired.
65-4339 through 65-4348
Repealed.
Article 44.—COMMUNITY MENTAL HEALTH AND INTELLECTUAL DISABILITY ASSISTANCE
65-4401
Repealed.
65-4402
Repealed.
65-4403 through 65-4405
Repealed.
65-4406
Repealed.
65-4407, 65-4408
Repealed.
65-4411
Citation of act.
65-4412
Definitions.
65-4413
State participation in financing; grants, computation of amounts; rules and regulations; payments, when; proration of insufficient funds.
65-4414
Minimum grant amounts, certain facilities; proration, when.
65-4415
Administration, powers and duties of secretary; duplication of programs, effect; consultative services for community facilities; over- and under-payments.
65-4416 through 65-4430
Reserved.
65-4431
Citation of act.
65-4432
Definitions.
65-4433
State participation in financing mental health centers; purpose.
65-4434
Grants; computation of amounts; proration of moneys; purchase of services; payments; basic level of services; governing body or local advisory committee.
65-4435
Special purpose grants; additional local effort funding defined.
65-4436
Defunct mental health center; use of moneys for special purpose grants.
65-4437
Overpayment or underpayment of moneys; procedure.
65-4438
Secretary to provide consultative staff services to mental health centers.
65-4439
Application by governing board; annual budget and report.
65-4440
Withdrawal of funds from facility, when.
65-4441
Notice of new programs; duplication of programs, effect.
65-4442
Rules and regulations.
Article 45.—CERTIFICATION OF OPERATORS OF WATER SUPPLY SYSTEMS AND WASTEWATER TREATMENT FACILITIES
65-4501
Definitions.
65-4502
Powers and duties of the secretary; establishment of certification program.
65-4503
Certification of certain persons without examination.
65-4504
Reciprocal certification agreements.
65-4505
Classification of systems and facilities; criteria.
65-4506
Certification; correspondence course in lieu of classroom instruction; fee.
65-4507
Revocation of certificate; grounds.
65-4508
Denial, revocation or suspension of certificate; hearing.
65-4509
Judicial review of secretary's actions.
65-4510
Certification of operators required by July 1, 1976.
65-4511
Certification of new employees required within one year.
65-4512
Rules and regulations of the secretary.
65-4513
Fees.
65-4514
Providing for the disposition of moneys from the certification of operators of water supply systems and wastewater treatment facilities to be deposited to the credit of the water program management fund.
65-4515
Necessary personnel and expenditures; assistance for owners of small systems and facilities.
65-4516
Certification; unlawful acts.
65-4517
Penalties.
Article 46.—DRUG ABUSE TREATMENT FACILITIES
65-4601, 65-4602
Repealed.
65-4603
Repealed.
65-4604
Repealed.
65-4605
Repealed.
65-4606
Repealed.
65-4607, 65-4608
Repealed.
65-4609
Repealed.
65-4610
Repealed.
65-4611
Repealed.
Article 47.—HEALTH PLANNING AND DEVELOPMENT ACT (Not in active use)
65-4701
Repealed.
65-4702
Repealed.
65-4703, 65-4704
Repealed.
65-4705
Repealed.
65-4706
Repealed.
65-4707, 65-4708
Repealed.
65-4709
Repealed.
65-4710, 65-4711
Repealed.
65-4712 through 65-4716
Repealed.
65-4717
Repealed.
65-4718
Repealed.
65-4719
Repealed.
65-4720
Repealed.
65-4721
Repealed.
65-4722
Repealed.
65-4723
Repealed.
65-4724, 65-4725
Repealed.
65-4726
Repealed.
65-4727
Repealed.
65-4728 through 65-4730
Repealed.
65-4731
Repealed.
65-4732
Repealed.
65-4733
Repealed.
65-4734
Repealed.
Article 48.—HEALTH FACILITIES (Not in active use)
65-4801
Repealed.
65-4802
Repealed.
65-4803
Repealed.
65-4804
Repealed.
65-4805
Repealed.
65-4806
Repealed.
65-4807
Repealed.
65-4808
Repealed.
65-4809
Repealed.
65-4810
Repealed.
65-4811
Repealed.
65-4812
Repealed.
65-4813
Repealed.
65-4814
Repealed.
65-4815
Repealed.
65-4816
Repealed.
65-4817
Repealed.
65-4818
Repealed.
65-4819
Repealed.
65-4820
Repealed.
65-4821
Repealed.
65-4822
Repealed.
Article 49.—HEALTH CARE PROVIDERS
65-4901
Medical malpractice screening panels; convening; selection of members; list of health care providers maintained by state agency.
65-4902
Same; notice to parties; designation or selection of health care provider.
65-4903
Convening of panel; notice; findings; notice, organization and conduct of meetings; rules by supreme court; meetings held in camera.
65-4904
Recommendations on issue; concurring and dissenting opinions; notice to parties; copy of opinion to judge; admissibility of screening panel's report and subpoena of panel members in subsequent legal proceedings.
65-4905
Rejection by one or more parties; court action.
65-4906
Immunity of screening panel from damages, when.
65-4907
Compensation of panel members; assessment of costs.
65-4908
Filing memorandum request for panels to toll statute of limitations, when.
65-4909
Limited liability for certain associations of health care providers, review organizations, committee members and individuals or entities acting at request thereof; good faith requirement; "health care provider" defined.
65-4910 through 65-4913
Expired.
65-4914
Public policy relating to provision of health care.
65-4915
Peer review; healthcare providers, services and costs; definitions; authority of peer review officer or committee; records and testimony of information contained therein privileged; licensing agency disciplinary proceedings; exceptions.
65-4916
Severability of act.
65-4917 through 65-4920
Reserved.
65-4921
Definitions.
65-4922
Medical care facilities; risk management program required; submission of plan; inspections and investigations; approval of plan; reports and records confidential.
65-4923
Reporting requirements.
65-4924
Reports relating to impaired providers; procedures.
65-4925
Reports, records and proceedings confidential and privileged; licensing agency disciplinary proceedings.
65-4926
Immunity from civil liability for report or investigation, limits.
65-4927
Failure to report; remedies; immunity from civil liability.
65-4928
Employer retribution for reporting; prohibition; remedy.
65-4929
Purpose of risk management programs; status of entities conducting programs; antitrust immunity.
65-4930
Act supplemental to existing law.
65-4931 through 65-4940
Reserved.
65-4941
Do not resuscitate orders or directives; definitions.
65-4942
Same; form.
65-4943
Same; requirements of form.
65-4944
Same; immunity from liability.
65-4945
Same; existing documents, compliance with act.
65-4946
Same; DNR identifier; duties of emergency medical services board; rules and regulations.
65-4947
Same; validity of DNR order during transport of patient.
65-4948
Same; rules and regulations.
65-4949 through 65-4954
Reserved.
65-4955
Health care provider cooperation act; legislative findings; protection of public.
65-4956
Same; definitions.
65-4957
Same; cooperative agreements; application for certificate of public advantage; application fees; issuance of certificate of public advantage, when; evaluation of cooperative agreement; amendment of approved agreement.
65-4958
Same; annual review of approved cooperative agreement; proceedings to terminate certificate of public advantage.
65-4959
Same; file of cooperative agreements for which certificates of public advantage are in effect; notice of termination.
65-4960
Same; cooperative agreement for which certificate of public advantage issued is lawful agreement; negotiating and entering into cooperative agreement is lawful conduct; application of act; effect of provisions of cooperative agreement.
65-4961
Same; advisory committee of health care providers created.
65-4962 through 65-4964
Reserved.
65-4965
Citation of act.
65-4966
Patient entitled to receive copy of contact lens prescription; disclosures; prescription limitations.
65-4967
Definition of person dispensing contact lenses for purposes of section; persons mailing or delivering contact lenses to patients in Kansas; registration requirements; fees; temporary suspension or limitation of registration; emergency proceedings; moneys remitted to state board of healing arts.
65-4968
Revocation of registration or license for failure to comply with requirements of act; civil fines for violations; disposition of moneys; injunction remedy for violations; enforcement of act.
65-4969
Contact lens advisory council established; membership on council; expenses of members.
65-4970
Repealed.
65-4971
Repealed.
65-4972
Repealed.
65-4973
Repealed.
65-4974
Research protocols; informed consent of adults and emancipated minors.
65-4975
Pain patient's quality of care act.
65-4976
Legislative findings on pain treatment.
65-4977
Persons suffering from pain; use of controlled substances for pain treatment.
65-4978
Medical retainer agreement; definitions; requirements; notice.
Article 50.—CREDENTIALING
65-5001
Credentialing health care personnel; definitions.
65-5002
Same; credentialing applications; fees.
65-5003
Same; appointment of technical committee; hearings; evidence; criteria; findings; recommendations and report.
65-5004
Repealed.
65-5005
Same; review of reports by secretary; recommendations of secretary; final report to legislature.
65-5006
Same; credentialing criteria.
65-5007
Same; criteria applicable to levels of credentialing regulation.
65-5008
Same; periodic review of credentialing status of health care personnel.
65-5009
Same; records; duties of secretary; rules and regulations; compensation of members of technical committee.
65-5010
Same; title of act.
65-5011
Application of act to certain credentialing applications.
Article 51.—HOME HEALTH AGENCIES
65-5101
Definitions.
65-5102
Home health agencies required to be licensed; temporary license; penalty for violation.
65-5103
Application for license; annual fee.
65-5104
Issuance of license; grounds for suspension or revocation; annual report and annual fee; posting; not transferable or assignable; temporary operating permit; statistical reports; reciprocal agreements with bordering states.
65-5105
Survey inspections.
65-5106
Same; written report; list of deficiencies; exit interview; copies of report.
65-5107
Complaint against home health agency; investigation and hearing; notice.
65-5108
Refusal to issue, suspension or revocation of license; grounds; hearing.
65-5109
Rules and regulations; application.
65-5110
Expired.
65-5111
Injunction to restrain violations.
65-5112
Act not applicable to certain individuals or organizations.
65-5113
Disposition of moneys.
65-5114
Violation of act; misdemeanor.
65-5115
Home health aides; requirements for employment; instruction and examination; examination fee, disposition.
65-5116
Unlicensed employees prohibited from prefilling insulin syringes; penalty.
65-5117
Home health agency; definitions; operation precluded, when; access of secretary of health and environment and secretary for aging and disability services to certain records; background check of employees, civil liability, fee for information request; provision of criminal history record information by secretary; licensed or registered professional service providers, volunteers and certain employees exempt; disqualification for employment; waiver and criteria; rules and regulations; report of convictions and adjudications by the Kansas bureau of investigation; submission of fingerprints, cost.
Article 52.—TREATMENT OF DRUG ABUSERS (Not in active use)
65-5201
Repealed.
65-5202
Repealed.
65-5203
Repealed.
65-5204 through 65-5206
Repealed.
65-5207
Repealed.
65-5208
Repealed.
65-5209
Repealed.
65-5210 through 65-5213
Repealed.
65-5214
Repealed.
65-5215 through 65-5217
Repealed.
65-5218
Repealed.
65-5219, 65-5220
Repealed.
65-5221, 65-5222
Repealed.
65-5223 through 65-5225
Repealed.
65-5226 through 65-5228
Repealed.
65-5229
Repealed.
65-5230 through 65-5233
Repealed.
Article 53.—ASBESTOS CONTROL
65-5301
Definitions.
65-5302
Asbestos projects; license required; exemptions.
65-5303
Administration of act; duties of secretary; license fees; inspections; rules and regulations.
65-5304
Licensure of business entities; qualifications; requirements.
65-5305
Same; application; form; requirements; fee.
65-5306
Same; term; renewal.
65-5307
Records of asbestos projects required, contents; notification of secretary.
65-5308
Repealed.
65-5309
Schedule of fees; disposition of moneys.
65-5310
Denial, suspension or revocation of license; notice and hearing; appeals; temporary suspension.
65-5311
Waiver of license requirement, when; alternative requirements.
65-5312
State agencies and political subdivisions; bid acceptance requirements; compliance with act.
65-5313
Violations; criminal penalties.
65-5314
Same; civil penalties; appeal and review; disposition of moneys recovered.
65-5315
Injunctions.
65-5316
Asbestos remediation fund established; disposition of moneys collected pursuant to the act.
Article 54.—OCCUPATIONAL THERAPY
65-5401
Citation of act.
65-5402
Definitions.
65-5403
Administration of act by state board of healing arts.
65-5404
Occupational therapist council established; appointment of members; compensation.
65-5405
Duties of board.
65-5406
Application for licensure; requirements.
65-5407
Examinations.
65-5408
Waiver of examination and other requirements; when waived; temporary license.
65-5409
Fees.
65-5410
Denial, revocation, limitation or suspension of license or refusal to renew license; unprofessional conduct; procedure; reinstatement; penalties.
65-5411
Foreign trained occupational therapists and occupational therapy assistants; requirements.
65-5412
Expiration of license; renewal; suspension; reinstatement; fees.
65-5413
Moneys received by board; disposition; healing arts fee fund.
65-5414
Representation as occupational therapist or occupational therapy assistant; prohibitions; misdemeanor.
65-5415
Injunction.
65-5416
State agency adjudicative proceedings and judicial review; conduct.
65-5417
Invalidity of part.
65-5418
Construction of occupational therapy practice act and practice of occupational therapy.
65-5419
Supervision of persons providing supportive services; supervision requirements.
65-5420
Registration deemed to be licensure on effective day of act.
65-5421
Licensed occupational therapist ownership limitations in professional corporations.
65-5422
Occupational therapy services without healthcare practitioner referral; when permitted; limitations.
65-5423
Professional liability insurance required.
Article 55.—RESPIRATORY THERAPY
65-5501
Citation of act.
65-5502
Definitions.
65-5503
Administration of act by state board of healing arts.
65-5504
Respiratory care council established; appointment of members; compensation.
65-5505
Duties of board.
65-5506
Application for licensure; requirements; rules and regulations criteria for educational programs.
65-5507
Examinations.
65-5508
Waiver of examination and other requirements; when waived; special permits; temporary license.
65-5509
Fees.
65-5510
Denial, revocation, limitation or suspension of license or refusal to renew license; unprofessional conduct; discipline; civil fines; procedure; reinstatement.
65-5511
Foreign trained respiratory therapists; requirements.
65-5512
Expiration of license; failure to renew; renewal; suspended license; fees.
65-5513
Moneys received by board; disposition; healing arts fee fund.
65-5514
Representation as respiratory therapist; prohibitions; misdemeanor; exclusions from the practice of respiratory therapy.
65-5515
Injunction.
65-5516
State agency adjudicative proceedings and judicial review; conduct.
65-5517
Invalidity of part.
Article 56.—CONFIDENTIAL COMMUNICATIONS AND INFORMATION
65-5601
Definitions.
65-5602
Privilege of patient of treatment facility to prevent disclosure of treatment and of confidential communications; extent of privilege; persons who may claim privilege; persons to which confidential communications extend.
65-5603
Exceptions to privilege.
65-5604
Interpretation of act; rules of discovery not to take precedence over act.
65-5605
Violations; misdemeanor.
Article 57.—EMERGENCY PLANNING AND COMMUNITY RIGHT-TO-KNOW
65-5701
Citation of act.
65-5702
Definitions.
65-5703
State emergency response commission created; membership; terms; compensation and expenses; duties.
65-5703a
Repealed.
65-5704
Duties of secretary of health and environment; rules and regulations; fees, limitations; Kansas right-to-know fee fund.
65-5705
Duties of adjutant general; rules and regulations; fees.
65-5706
Interagency agreement.
65-5707
Provisions of federal act adopted; application; submission of lists of chemicals and material safety data sheets.
65-5708
Orders to comply with certain requirements; enforcement; civil penalties; action by health care professional to obtain information; disposition of moneys from civil penalties.
65-5709
Penalty for violation.
65-5710
Severability.
65-5711
Inspection of premises and records for determination of compliance with act.
65-5712 through 65-5720
Reserved.
65-5721
Commission on emergency planning and response; establishment; members; terms, compensation and expenses.
65-5722
Same; powers and duties.
65-5723
Emergency response commission abolished; powers and duties transferred; orders and directives continued in effect until superseded.
65-5724
Commission on emergency planning and response successor to emergency response commission; force and effect of acts.
65-5725
Powers and duties of secretary of health and environment transferred to adjutant general.
65-5726
Rules and regulations, orders and directives continued in effect until superseded.
65-5727
Adjutant general successor to secretary of health and environment; force and effect of acts.
65-5728
Duties and powers of adjutant general and secretary of health and environment transferred to commission on emergency planning and response; rules and regulations and orders and directives continued in effect until superseded.
65-5729
Commission on emergency planning and response successor to powers and duties; force and effect of acts.
65-5730
Transfer of property and records; resolution of conflicts.
65-5731
Rights preserved in legal actions and proceedings.
65-5732
Kansas right-to-know fee fund, creation of; secretary of health and environment; administration and uses of fund.
65-5733
State interoperability advisory committee; organization; duties.
Article 58.—PROFESSIONAL COUNSELORS
65-5801
Citation of act.
65-5802
Definitions.
65-5803
Licensure required prior to certain acts and representations; violations misdemeanor.
65-5804
Repealed.
65-5804a
Application for licensure; requirements; practice of licensed clinical professional counselor; approval of colleges or universities, criteria; temporary license; community-based professional counselor license.
65-5805
Repealed.
65-5806
Licensure; expiration and renewal; continuing education; reinstatement of expired, suspended or revoked license; notice of change of address.
65-5807
Licensure of individuals registered, certified or licensed in another jurisdiction.
65-5807a
Temporary permit to practice; requirements; fees; expiration, extension.
65-5808
Fees.
65-5808a
Repealed.
65-5809
Refusal to issue, suspension, limitation, refusal to renew, condition or revocation of license; grounds; procedure; licensure of applicant with felony conviction, requirements.
65-5810
Confidential communications; exceptions.
65-5811
Repealed.
65-5812
Construction of act.
65-5812a
Repealed.
65-5813
Repealed.
65-5814
Repealed.
65-5815
Repealed.
65-5816
Invalidity of part.
65-5817
Disclosures to client at beginning of client-therapist relationship; documentation.
65-5818
Postgraduate clinical supervision of professional counselors; requirements.
65-5819
Provisional licensure as professional counselor; remedial requirements prescribed by board; professional title.
65-5820 through 65-5824
Reserved.
65-5825
Counseling compact; facilitating interstate practice of licensed professional counselors.
Article 59.—DIETITIANS
65-5901
Citation of act.
65-5902
Definitions.
65-5903
Persons authorized to practice dietetics or make certain representations limited; violations misdemeanor; action to enjoin violation authorized.
65-5904
Rules and regulations for implementation of act.
65-5905
Contracts to obtain information about courses of study authorized.
65-5906
Requirements for licensure; licenses issued for two years.
65-5907
Temporary license; requirements; expiration; renewal.
65-5908
Waiver of requirements; when authorized.
65-5909
Renewal of license; requirements; procedure; reinstatement of lapsed license.
65-5910
Licensure of person licensed in another state.
65-5911
Denial, refusal to renew, suspension or revocation of license; grounds; procedure; reinstatement.
65-5912
Construction of act; exemptions.
65-5913
Fees.
Article 60.—ACQUIRED IMMUNE DEFICIENCY SYNDROME (AIDS) AND HEPATITIS B; OTHER INFECTIOUS DISEASE
65-6001
AIDS or HIV; definitions.
65-6002
Reporting to secretary of health and environment information concerning AIDS or HIV infection; information reported, when; persons reporting; immunity from liability; confidentiality of information; disclosure; use of information to discriminate prohibited.
65-6003
Investigation of cases of AIDS or HIV infection; rules and regulations; protection of public health; disclosure of information; confidentiality; agreements with local boards of health authorized.
65-6004
Physician authorized to disclose to certain persons information about patient who has infectious disease or who has had laboratory confirmation of a positive reaction to an infectious disease test; confidentiality of information; immunity in judicial proceedings.
65-6005
Unlawful acts; penalties.
65-6006
Educational material explaining AIDS; distribution to district courts; copies provided to parties applying for marriage license.
65-6007
Establishment and maintenance of sites for testing for HIV.
65-6008
Infectious disease testing; orders requiring certain persons in contact with body fluids to submit thereto; applications to court, hearing; disclosure of test results.
65-6009
Infectious disease testing; persons arrested or convicted; disclosure of test results; costs of counseling and testing.
65-6010
Same; withdrawal of blood; confidentiality of information; penalty.
65-6011
Report to legislature.
65-6012 through 65-6014
Reserved.
65-6015
Definitions.
65-6016
Physician authorized to disclose infectious diseases to certain corrections employees; confidentiality; immunity in judicial proceedings.
65-6017
Court ordered testing of certain offenders in custody of secretary of corrections or commissioner of juvenile justice authority.
65-6018
HIV screening for pregnant women and newborn children; rules and regulations.
Article 61.—EMERGENCY MEDICAL SERVICES
65-6101
Bureau of emergency medical services, position of director and emergency medical services council abolished; powers, duties and functions transferred.
65-6102
Emergency medical services board established; members, appointment; removal from or forfeiture of position; terms; meetings; compensation and expenses; approval of vouchers; temporary chairperson.
65-6103
Administrator of the emergency medical services board; duties and responsibilities; appointment of officers and employees.
65-6104
Emergency medical services board and administrator successor to certain powers, duties and functions; orders and directives, rules and regulations continued.
65-6105
Emergency medical services board successor to certain powers, duties and functions of university of Kansas school of medicine; disposition of records and fee moneys; conflict resolved by governor.
65-6106
Certain officers and employees transferred; civil service and retirement benefits preserved.
65-6107
Conflict as to disposition of power, duty or function resolved by governor.
65-6108
Disposition of property and records and appropriations; conflict resolved by governor.
65-6109
Rights saved in legal actions and proceedings.
65-6110
Rules and regulations.
65-6111
Powers and duties of emergency medical services board; rules and regulations; temporary and permanent variances; imposition of fines; issuance of subpoenas; reporting requirements.
65-6111a
Repealed.
65-6112
Definitions.
65-6113
Establishment, operation and maintenance of emergency medical service; tax levies; protest petition, election; reimbursement of certain taxing districts by counties.
65-6114
Establishment of emergency communication system by municipality; purpose.
65-6115
Continuation of certain existing services by municipality; tax levy; referendum.
65-6116
Powers of governing board of municipality.
65-6117
Standards for operation, facilities, equipment and qualification and training of personnel.
65-6118
Ambulance service taxing district; creation; governing body; tax levy.
65-6119
Paramedics; authorized activities.
65-6120
Emergency medical technician; authorized activities.
65-6121
Emergency medical technician; authorized activities.
65-6122
Repealed.
65-6123
Repealed.
65-6124
Limitations on liability.
65-6125
Unlawful to operate ambulance service without a permit.
65-6126
Medical director; alternative when no medical director available.
65-6127
Permit to operate ambulance service; application; contents.
65-6128
Same; qualifications of applicant; denial of application; notice; reapplication; renewal of permit; disposition of fees.
65-6129
Emergency medical service provider certificate; requirements; fingerprinting and criminal history records check; disposition of fees; renewal of certificate; violations, sanctions.
65-6129a
Supervision of students or emergency medical service providers during training and continuing education.
65-6129b
Repealed.
65-6129c
Repealed.
65-6129d
Inactive certificate; issuance; renewal; application for active certificate.
65-6130
Inspections; subpoenas of records; maintenance of records; personnel.
65-6131
Municipalities; licensing and regulating ambulance services.
65-6132
Denial, revocation, limitation, modification or suspension of operator's permit; hearing.
65-6133
Denial, revocation, limitation, modification or suspension of certificates.
65-6134
Temporary limitation or restriction of operator's permit; hearing.
65-6135
Ambulance services; hours of operation; persons providing emergency care; interfacility transfers in rural counties.
65-6136
Scope of act.
65-6137
Violations; misdemeanor.
65-6138
Emergency medical services communications system; establishment; medical communications centers; purpose.
65-6139
Same; contracts with state agencies or political subdivisions; requirements; equipment to remain property of state.
65-6140
Same; acceptance of moneys and acquisition of property.
65-6141 through 65-6143
Repealed.
65-6144
Emergency medical responder; authorized activities.
65-6145
Emergency medical services; limitations of act.
65-6146
Repealed.
65-6147
Repealed.
65-6148
Repealed.
65-6149
Repealed.
65-6149a
Automated external defibrillator; use and possession, immunity from liability; notice of acquisition of unit; placement of units in state facilities.
65-6150
Unlawful acts; criminal penalty.
65-6151
Emergency medical services operating fund.
65-6152
Expired.
65-6153
Emergency medical services data collection system; information collected; rules and regulations.
65-6154
Same; confidentiality; exceptions; reports open records.
65-6155
Same; disclosure of information; liability.
65-6156
Act supplemental to article 61 of chapter 65 of Kansas Statutes Annotated.
65-6157
EMS revolving fund.
65-6158
Interstate compact for recognition of emergency personnel licensure.
65-6159
Medicaid ground emergency medical transportation services; supplemental medicaid reimbursement; rate; requirements; federal approval.
65-6160
Same; intergovernmental transfer program; duties of department of health and environment; requirements; no additional state general fund expenditures; federal approval.
Article 62.—MISCELLANEOUS PROVISIONS
65-6201
Individuals in need of in-home care; definitions.
65-6202
Hospice certified to participate in medicare program may hold itself out to public as hospice or licensed hospice; prohibitions; enforcement.
65-6203
Discharges detrimental to water or soil; allocation of responsibility.
65-6204
Background information on certain applicants for employment; secretary of health and environment to provide for processing information requested.
65-6205
Background information on certain applicants for employment; request for information by certain entities; exemption from civil liability for certain actions taken in good faith based on such information.
65-6206
Expired.
65-6207
Definitions.
65-6208
Assessment imposed on hospital providers; rate; submission to United States centers for medicare and medicaid services; notice of approval.
65-6209
Same; exemption for certain hospital providers.
65-6210
Same; payment date for hospitals; delayed payment schedules; penalties.
65-6211
Same; notice of assessment; method of payment; assessment adjustment when a hospital ceases operations.
65-6212
Hospital provider assessments not imposed or discontinued, when; disbursement or refund of proceeds.
65-6213
Assessment imposed on health maintenance organizations, rate.
65-6214
Same; payment date for health maintenance organizations; delayed payment schedules; penalties.
65-6215
Same; notice of assessment; method of payment; assessment adjustment when a health maintenance organization ceases operations.
65-6216
Health maintenance organization assessments not imposed or discontinued, when; disbursement or refund of proceeds.
65-6217
Health care access improvement fund; amounts credited; authorized expenditures; interest earnings; accrual accounting procedure.
65-6218
Assessment revenues; guidelines for disbursement; supplemental funding prohibited; healthcare access improvement panel; composition, organization and annual report; federal approval of changes.
65-6219
Administration and enforcement of act.
65-6220
Rules and regulations.
65-6221 through 65-6229
Reserved.
65-6230
Health care compact.
65-6231
Health care freedom act.
65-6232
Severability for certain acts.
65-6233
Department of health and environment; rules and regulations regarding eligibility requirements for medical assistance; life insurance proceeds, collateral assignment of.
65-6234
Term of intellectual disability; state official policy.
65-6235
Use of cannabidiol treatment preparation with tetrahydrocannabinol.
Article 63.—SOCIAL WORKERS
65-6301
Purpose.
65-6302
Definitions.
65-6303
Prohibited acts; penalty.
65-6304
Repealed.
65-6305
Repealed.
65-6306
Qualifications for licensure, temporary candidacy licensure; baccalaureate social worker; master social worker; specialist clinical social worker; practice of licensed specialist clinical social worker; approval of colleges or universities, criteria; community-based social work license.
65-6307
Use of title by licensee; designation thereof by board; penalty for violation.
65-6308
Limitations on private practice of social work; penalties.
65-6309
Exemption from examination; temporary licensure; professional title.
65-6309a
Temporary permit to practice; requirements; fees; expiration, extension.
65-6310
Unlawful acts; penalties.
65-6311
Grounds for suspension, limitation, condition, revocation or refusal to issue or renew license; procedure; licensure of applicant with felony conviction; requirements.
65-6312
Repealed.
65-6313
Licenses; effective and expiration dates; renewal; continuing education; safety awareness training; reinstatement of expired license; duplicate; notice of change of address.
65-6314
Fees.
65-6315
Confidential information and communications; exceptions.
65-6316
Invalidity of part.
65-6317
Renewal of social work associate licenses; revocation or suspension.
65-6318
Repealed.
65-6319
Diagnosis and treatment of mental disorders by certain licensed social workers authorized.
65-6320
Disclosure to client at beginning of client-therapist relationship; documentation.
65-6321
Social workers licensure act; citation.
65-6322
Licensure of social worker licensed in another jurisdiction.
65-6323
Provisional licensure as social worker; remedial requirements prescribed by board; professional title.
65-6324
Criminal history record check; fingerprints; information confidential; disclosure prohibited, criminal penalty.
65-6325
Social work licensure compact.
Article 64.—MARRIAGE AND FAMILY THERAPISTS
65-6401
Citation of act.
65-6402
Definitions.
65-6403
Prohibited acts and representations; misdemeanor.
65-6404
Application for licensure; requirements; fees; practice of licensed clinical marriage and family therapist; community-based marriage and family therapist license.
65-6405
Temporary license; application; limitations on practice.
65-6405a
Temporary permit; requirements; fees; expiration, extension.
65-6406
Licensure of individual registered, certified or licensed in another jurisdiction; when authorized; application fee.
65-6407
Licensure; expiration and renewal; continuing education; reinstatement of expired, suspended or revoked license; notice of change of address.
65-6408
Refusal to grant, suspension, condition, limitation, qualification, restriction or revocation of license; grounds.
65-6409
Construction of act.
65-6410
Confidential information and communications; exceptions.
65-6411
Fees.
65-6412
Repealed.
65-6413
Disclosure to client at beginning of client-therapist relationship; documentation.
65-6414
Postgraduate clinical supervision of marriage and family therapists; requirements.
65-6415
Provisional licensure as marriage and family therapist; remedial requirements prescribed by board; professional title.
Article 65.—SPEECH-LANGUAGE PATHOLOGISTS AND AUDIOLOGISTS
65-6501
Definitions.
65-6502
Speech-language pathology and audiology board established; duties; composition; appointment of members.
65-6503
Duties of secretary for aging and disability services.
65-6504
Unlawful acts and representations; persons licensed under act not authorized to engage in dispensing and fitting hearing aids and not engaged in practice of healing arts; self representation.
65-6505
Qualifications for licensure.
65-6506
Application for licensure; expiration and renewal; fees; reinstatement of lapsed license; licensure by another jurisdiction; temporary license.
65-6507
Contracts to obtain information about courses of study and clinical practicum experience.
65-6508
Denial, revocation, suspension or limitation of license; grounds.
65-6509
Administrative proceedings; judicial review.
65-6510
Penalty for violation of act.
65-6511
Act not applicable to certain persons.
65-6512
Fees.
65-6513
Audiology and speech-language pathology interstate compact.
Article 66.—ADDICTION COUNSELORS
65-6601
Repealed.
65-6602
Repealed.
65-6603
Repealed.
65-6604
Repealed.
65-6605
Repealed.
65-6606
Repealed.
65-6607
Citation of act.
65-6608
Definitions.
65-6609
Prohibited acts.
65-6610
Application for licensure; addiction counselor; master's addiction counselor; clinical addiction counselor; requirements.
65-6611
Temporary license; student temporary addiction counselor license; application; limitations on practice.
65-6612
Temporary permit to engage in clinical addiction counseling; time limitations; fees, fines, cease and desist orders.
65-6613
Licensure of individual registered, certified or licensed in another jurisdiction.
65-6614
Licensure; expiration and renewal; continuing education; reinstatement of suspended or revoked license; notice of change of address.
65-6615
Refusal to grant licensure; other licensure actions; grounds; procedure; licensure of applicant with felony conviction, requirements.
65-6616
Construction of act.
65-6617
Confidential information and communications; exceptions.
65-6618
Fees.
65-6619
Repealed.
65-6620
Disclosure to client at beginning of client-therapist relationship; documentation.
65-6621
Provisional licensure as addiction counselor; remedial requirements prescribed by board; professional title.
Article 67.—ABORTION
65-6701
Definitions.
65-6702
Drugs or devices for birth control or fertilization lawful; political subdivisions prohibited from limiting abortion.
65-6703
Abortion when unborn child viable; restrictions and prohibitions; civil damages and criminal penalties for violations.
65-6704
Abortion upon minor; required information and counseling.
65-6705
Same; written consent of certain persons required before performance of abortion; waiver of requirement; court proceedings; penalties; judicial record and report; civil action.
65-6706
Repealed.
65-6707
Same; severability clause.
65-6708
Citation of act.
65-6709
Same; abortion, informed consent required; information required to be given to women, certification of receipt; offer to view ultrasound image and hear heartbeat, certification of offer; required signage.
65-6710
Same; materials to be published and distributed by the department of health and environment; materials to be available at no cost.
65-6711
Same; information where medical emergency compels performances of an abortion.
65-6712
Same; failure to provide informed consent and printed materials under act is unprofessional conduct.
65-6713
Repealed.
65-6714
Same; severability clause.
65-6715
Same; act does not create or recognize a right to abortion or make lawful an abortion that is currently unlawful.
65-6716
Required notice to patients receiving medication abortion; signage in certain facilities; contents; criminal penalty for violation; fines; civil actions against physicians.
65-6717 through 65-6720
Reserved.
65-6721
Partial birth abortion; restrictions and prohibitions; civil damages and criminal penalties for violations.
65-6722
Abortion of pain-capable unborn child; legislative findings.
65-6723
Abortion of pain-capable unborn child; definitions.
65-6724
Same; certain abortions prohibited, exceptions; determination of gestational age; civil action; criminal penalties.
65-6725
Same; construction of act.
65-6726
Abortion based on gender; prohibited.
65-6727 through 65-6730
Reserved.
65-6731
Prohibition on certain funding for abortions; definitions.
65-6732
Legislative declaration that life begins at fertilization.
65-6733
Prohibition on certain funding for abortion.
65-6734
Same; school districts.
65-6735
Same; construction of act.
65-6736
Same; no requirement to provide or right to an abortion.
65-6737
Same; discrimination prohibited.
65-6738
Same; applicability of act.
65-6739
Same; severability.
65-6740
Reserved.
65-6741
Kansas unborn child protection from dismemberment abortion act; citation of act.
65-6742
Definitions.
65-6743
Dismemberment abortion prohibited; exceptions.
65-6744
Cause of action for injunctive relief.
65-6745
Civil action for violation of act.
65-6746
Criminal penalties for violation of act.
65-6747
Legal proceedings; public disclosure of name of woman, orders against such disclosure.
65-6748
Construction of act.
65-6749
Severability.
65-6750
Effect of injunction or other judicial order on provisions of article 67.
65-6751
Born-alive infants protection act; citation of act.
65-6752
Definitions
65-6753
Terms used in crimes against persons; inclusion of certain persons.
65-6754
Duty to preserve life and health of child born alive during abortion or attempted abortion; obligation to report failure of duty to law enforcement, when.
65-6755
Criminal penalty for violation of act; exception.
65-6756
Cause of action for violation of act; limitations; damages.
65-6757
Anonymity of woman upon whom abortion is performed or attempted; court orders.
65-6758
Annual reports by medical care facilities; contents; penalty for failure to file.
65-6759
Severability.
Article 67a.—FETAL ORGANS AND TISSUE
65-67a01
Fetal organs or tissue; definitions.
65-67a02
Same; construction of act.
65-67a03
Same; when act not applicable.
65-67a04
Same; prohibitions; penalty.
65-67a05
Same; transfers of tissue; reports.
65-67a06
Same; prohibitions; penalty.
65-67a07
Same; consent of donor.
65-67a08
Same; severability.
65-67a09
Child rape protection act; submission of fetal tissue from certain abortions; physicians' duties; rules and regulations; noncompliance, penalties.
65-67a10
Disposition of fetal remains.
Article 68.—HEALTH CARE DATA
65-6801
Health care database; legislative intent; use of information.
65-6802
Same; request for and use of data by department of health services administration of university of Kansas.
65-6803
Same; appointment of task forces; health care data policies and procedures.
65-6804
Health care database; duties of the secretary of health and environment; health data collection contracts; acceptance of data; system of fees; rules and regulations; data confidential; penalties for violations.
65-6805
Same; medical, health care and other entities to file health care data; exception.
65-6806
Same; availability of data.
65-6807
Same; annual report to governor and legislature.
65-6808
Repealed.
65-6809
Health care database fee fund; fees credited; authorized uses; interest earnings credited; administration.
65-6810 through 65-6820
Reserved.
65-6821
Kansas health information technology act.
65-6822
Same; definitions.
65-6823
Same; purpose.
65-6824
Same; duties of covered entity.
65-6825
Same; use and disclosure of protected health information.
65-6826
Repealed.
65-6827
Repealed.
65-6828
Same; controlling law on confidentiality of protected health information.
65-6829
Same; disclosure of protected health information, when required or permitted.
65-6830
Same; health information organizations; standards for approval and operation.
65-6831
Same; process established for approval and investigation of HIOs.
65-6832
Same; participation agreements; specification of procedures and requirements.
65-6833
Same; health information organizations; eligibility for financial support from the state.
65-6834
Same; use and disclosure of protected health information; immunity from liability.
65-6835
Same; advisory council on health information technology established; membership; compensation.
65-6836
Health care records; provision of copies; enforcement of act; costs; definitions.
Article 69.—ATHLETIC TRAINERS
65-6901
Citation of act.
65-6902
Definitions.
65-6903
Unlawful representations; penalty for violation.
65-6904
Unlicensed practice of healing arts not authorized.
65-6905
State board of healing arts to administer act; rules and regulations, registry.
65-6906
Licensure as an athletic trainer; application; qualifications; reciprocity; practice protocol required to be filed with board; temporary permit.
65-6907
Qualifications for licensure.
65-6908
Contracts to obtain information about courses of study and clinical experience.
65-6909
Licensure; expiration and renewal; notice; fees; reinstatement of canceled license; rules and regulations; inactive license.
65-6910
Fees.
65-6911
Denial, suspension, limitation, refusal to renew, probation, reprimand or revocation of a license; grounds.
65-6912
Athletic trainers council established; appointment; terms; compensation.
65-6913
Injunction.
65-6914
Severability.
Article 70.—CHEMICAL CONTROL
65-7001
Citation of act.
65-7002
Purpose of act.
65-7003
Definitions.
65-7004
Application of act.
65-7005
Secretary; powers and duties; director; powers and duties.
65-7006
Repealed.
65-7007
Regulated chemical distributor and retailer; submissions to bureau.
65-7008
Information program for retailers.
65-7009
Orders subject to Kansas administrative procedure act; final action subject to Kansas judicial review act.
65-7010
Civil penalties.
65-7011
Liability; cleanup.
65-7012
Chemical control fund; revenues; expenditures.
65-7013
Secretary; investigation and cleanup; liability; inspections.
65-7014
Seizure and forfeiture.
65-7015
Severability clause.
Article 71.—ASSISTIVE DEVICE INDIVIDUAL DEVELOPMENT ACCOUNT PROGRAM
65-7101
Assistive device individual development account program; citation of act.
65-7102
Same; definitions.
65-7103
Same; program establishment; authorities and duties of institute.
65-7104
Same; eligibility qualifications.
65-7105
Same; administration of accounts by financial institutions; duties.
65-7106
Same; forfeiture of account matching moneys; when; transfer upon death.
65-7107
Assistive device individual development account program; income tax credit for contributions by corporations; limitations.
Article 72.—NATUROPATHIC DOCTORS
65-7201
Citation of act.
65-7202
Definitions.
65-7203
Administration of act by state board of healing arts; qualifications of applicants; licensure of certain naturopathic doctors; record of proceedings.
65-7204
Application for licensure; criteria for educational programs; registrant under previous act deemed to be licensed.
65-7205
Examination.
65-7206
Waiver of examination and other requirements; when waived; temporary licensure.
65-7207
Fees.
65-7208
Denial, revocation, limitation or suspension of license or refusal to renew license; unprofessional conduct; discipline; civil fines; procedure; reinstatement.
65-7209
Expiration of licenses; failure to renew; renewal; continuing education; suspended license; fees.
65-7210
Moneys received by board; disposition; healing arts fee fund.
65-7211
Authorized representations; unlawful representations; authority not conferred upon naturopathic doctors to engage in activities not conferred by act.
65-7212
Board of healing arts to adopt naturopathic formulary; naturopathic formulary advisory committee.
65-7213
Naturopathic acupuncture specialty certification.
65-7214
Naturopathic advisory council; membership; expenses; legislature to consider establishing alternative health care board.
65-7215
Injunctive remedies for violations.
65-7216
Adjudicative procedures.
65-7217
Professional liability insurance required.
65-7218
Confidential communications.
65-7219
Nothing in act construed to require insurance reimbursement or indemnity for services as a naturopathic doctor.
Article 73.—RADIOLOGIC TECHNOLOGISTS
65-7301
Citation of act.
65-7302
Definitions.
65-7303
Unlawful representations; lawful activities under the act.
65-7304
Persons exempt from licensure.
65-7305
Application for licensure; requirements; temporary licensure; waiver of examination; application for reinstatement; fees.
65-7306
Repealed.
65-7307
Expiration of licenses; renewal notification, procedure; fees; reinstatement of lapsed licenses; rules and regulations.
65-7308
Fees.
65-7309
Moneys received by board; disposition; healing arts fee fund.
65-7310
Radiologic technology council, establishment; membership, terms, vacancies; meetings; majority quorum; expenses.
65-7311
Same; duties.
65-7312
Board of healing arts; duties; rules and regulations; establishments of standards.
65-7313
Denial, revocation, suspension or limitation of or refusal to renew license; grounds; censure, reprimand or fine of licensee; administrative procedure; conduct prohibited during license suspension.
65-7314
Injunctive remedies for violations.
65-7315
Violation of act; penalty.
Article 74.—PRIMARY CARE SAFETY NET CLINIC CAPITAL LOAN GUARANTEES
65-7401
Title of act.
65-7402
Definitions.
65-7403
Powers and duties of secretary of health and environment; eligibility for loan guarantees; rules and regulations.
65-7404
Loan transactions and guarantees; eligibility and maximum terms.
65-7405
Primary care safety net clinic loan guarantee review committee; membership; duties.
65-7406
Primary care safety net clinic loan guarantee fund; administration.
65-7407
Report of activities to the legislature.
Article 75.—APPLIED BEHAVIOR ANALYSIS
65-7501
Applied behavior analysis licensure act.
65-7502
Definitions.
65-7503
Licensure required to practice applied behavior analysis; exceptions.
65-7504
Denial, suspension or revocation of licensure; grounds.
65-7505
Rules and regulations.
Article 76.—ACUPUNCTURE PRACTICE ACT
65-7601
Citation of act.
65-7602
Definitions.
65-7603
License prerequisite to practice acupuncture; representation as acupuncturist; penalties.
65-7604
Acupuncture needles; requirements.
65-7605
Persons not required to hold acupuncturist license.
65-7606
License to practice acupuncture by examination; prerequisites.
65-7607
License to practice acupuncture by endorsement; prerequisite.
65-7608
Waiver of certain license prerequisites.
65-7609
Renewal date of license; requirements to maintain license; notice of renewal and cancellation; cancellation of license; reinstatement of license; designation of license.
65-7610
Reinstatement of revoked license; requirements; procedure.
65-7611
Fees; collection by state board of healing arts.
65-7612
Fees, disposition of.
65-7613
Acupuncture advisory council; appointments and terms of members; meetings; reimbursement.
65-7614
Same; duties.
65-7615
Rules and regulations.
65-7616
Disciplinary action against licensee; grounds for discipline; procedure; confidentiality of certain investigatory records.
65-7617
Same; jurisdiction; procedure; stipulations; emergency proceedings.
65-7618
Non-disciplinary resolutions; procedure.
65-7619
Administrative fines.
65-7620
Confidentiality of complaints and related reports, records or information; exceptions.
65-7621
Reporting alleged incidents of malpractice; civil immunity; when.
65-7622
Acupuncturist-patient privilege.
65-7623
Injunction against violation of act.
65-7624
Severability of act.