902 KAR 8:150 Section 5 6 requires health boards to comply with Kentucky Open Meetings Laws (KRS 61.805 to 61.850). For a summary of open records requirements, click here: Your Duty Under the Law of Open Records Meetings; and here: Managing Government Records; and here: Open Meetings Summary; and here: Open Meetings Video.
- 20230228 Clinton County Local Board of Health Meeting
- 20230223 Wayne County Local Board of Health Meeting
- 20230214 Taylor County Local Board of Health Meeting
- 20230207 McCreary County Local Board of Health Meeting
- 20230206 Green County Local Board of Health Meeting
- 20220228 Clinton County Local Board of Health Meeting
- 20220224 Wayne County Local Board of Health Meeting
- 20220210 Green County Local Board of Health Meeting
- 20220208 McCreary County Local Board of Health Meeting
- 20220202 Taylor County Local Board of Health Meeting
- 20210602 Special Called Adair County Local Board of Health Meeting
- 20210226 McCreary County Local Board of Health Meeting
- 20210225 Wayne County Local Board of Health Meeting
- 20210223 Clinton County Local Board of Health Meeting
- 20210222 Green County Local Board of Health Meeting
- 20210218 Pulaski County Local Board of Health Meeting
- 20210215 Cumberland County Local Board of Health Meeting
- 20210211 Casey County Local Board of Health Meeting
- 20210209 Taylor County Local Board of Health Meeting
- 20210208 Russell County Local Board of Health Meeting
- 20210204 Adiar County Local Board of Health Meeting
- 20200922 Special Called Casey County Local Board of Health Meeting
- 20200720 Special Called Pulaski County Local Board of Health Meeting
- 20200429 Rusell County Local Board of Health Meeting
- 20200420 Casey County Local Board of Health Meeting
- 20200227 Green County Local Board of Health Meeting
- 20200227 Wayne County Local Board of Health Meeting
- 20200225 Pulaski County Local Board of Health Meeting
- 20200225 Casey County Local Board of Health Meeting
- 20200217 Cumberland County Local Board of Health Meeting
- 20200213 Adiar County Local Board of Health Meeting
- 20200212 Taylor County Local Board of Health Meeting
- 20200211 McCreary County Local Board of Health Meeting
- 20200210 Clinton County Local Board of Health Meeting
- 20200203 Russell County Local Board of Health Meeting
- 20191127 Casey County Local Board of Health Meeting
- 20190927 Wayne County Local Board of Health Meeting
- 20190228 Cumberland County Local Board of Health Meeting
- 20190228 Wayne County Local Board of Health Meeting
- 20190227 Clinton County Local Board of Health Meeting
- 20190225 Adair County Local Board of Health Meeting
- 20190221 Green County Local Board of Health Meeting
- 20190220 McCreary County Local Board of Health Meeting
- 20190219 Pulaski County Local Board of Health Meeting
- 20190215 Casey County Local Board of Health Meeting
- 20190213 Taylor County Local Board of Health Meeting
- 20190204 Russell County Local Board of Health Meeting
- 20181018 Pulaski County Local Board of Health Meeting
- 20180308 Cumberland County Local Board of Health Meeting
- 20180301 Adair County Local Board of Health Meeting
- 20180222 Green County Local Board of Health Meeting
- 20180222 Wayne County Local Board of Health Meeting
- 20180221 Taylor County Local Board of Health Meeting
- 20180216 Casey County Local Board of Health Meeting
- 20180213 Pulaski County Local Board of Health Meeting
- 20180213 McCreary County Local Board of Health Meeting
- 20180212 Clinton County Local Board of Health Meeting
- 20180206 Russell County Local Board of Health Meeting
Other materials are on file in the Executive Director’s Office at 500 Bourne Avenue, Somerset, Kentucky.