KANSAS OFFICE of
  REVISOR of STATUTES

  

Home >> Statutes >> Back


Click to open printable format in new window.Printable Format
 | Next

39-701. Purposes of act. It is hereby declared the purpose and policy of the state in supervising the directing of the welfare work therein, to provide an effective uniform system of welfare work for the state; to promote efficiency in the work; and to comply with the conditions provided for obtaining federal grants for welfare work as set forth in federal laws and federal rules and regulations. It is not the policy of the state to discourage or interfere with the universally recognized moral obligations of kindred to provide, when possible, for the support of dependent relatives, but rather it is the policy of the state to assist the needy and where necessary, the relatives in providing the necessary assistance for dependents.

History: L. 1937, ch. 327, § 1; L. 1973, ch. 186, § 1; January 1, 1974.

Revisor's Note:

Part-time state board abolished in 1973; powers and duties transferred to the secretary for children and families, see 75-5301 et seq.

Attorney General's Opinions:

Community mental health services; federal funds as matching contributions; funds as freely alienable property. 88-85.

CASE ANNOTATIONS

1. Act repealed K.S.A. 39-313 by implication. State v. Lange, 148 Kan. 614, 615, 616, 617, 618, 83 P.2d 653.

2. Cited; county required to raise fund produced by three-mill levy; application sales tax residue. State, ex rel., v. Jackson County Board of Social Welfare, 161 Kan. 672, 675, 171 P.2d 651.

3. Cited in holding insurance protection provided by K.S.A. 74-4707 through 74-4713 is applicable to county welfare director under facts of case. Mott, Executor v. Mitchell, 209 Kan. 476, 486, 496 P.2d 1297.

4. This and following sections cited in holding that where S.R.S. was obligor under contract, it had duty to pay nursing homes for bills of welfare patients. Seneca Nursing Home v. Secretary of S.R.S., 604 F.2d 1309, 1310, 1315.

5. Cited; in absence of specific statutory authority the S.R.S. cannot maintain action for punitive damages. State ex rel. Secretary of S.R.S. v. Fomby, 11 Kan. App. 2d 138, 141, 144, 715 P.2d 1045 (1986).

6. Inadequacy of notice by medicaid agency of major policy changes affecting reimbursability of claims examined. Riverside Hospital, Inc. v. State Department of SRS, 248 Kan. 609, 614, 808 P.2d 1348 (1991).

7. Fact that conception results from violation of K.S.A. 21-3503 does not relieve victim of duty of support. State ex rel. Hermesmann v. Seyer, 252 Kan. 646, 655, 847 P.2d 1273 (1993).

8. Parent required to repay all assistance provided on child's behalf under K.S.A. 39-718b; liability not discretionary with district court. In re Morgan, 24 Kan. App. 2d 324, 943 P.2d 77 (1997).


Previous | Next


LEGISLATIVE COORDINATING COUNCIL
  11/05/2025 Meeting Notice Agenda
Item 1 Proposed Minutes October 13, 2025
Item 3 Legislative branch holidays for 2026
Item 6 LCC Steering Committee Report final
Item 7 LCC Policy 33 and 38 matters
  10/13/2025 Meeting Notice Agenda
Item 1 Proposed Minutes September 24, 2025
Item 3 Consideration and approval of Legislative agency budgets
Item 4 Document Packet Pricing
Item 5 2026 KSA prices annotated
  09/24/2025 Meeting Notice Agenda
Item 1 Proposed Minutes August 14, 2025
Item 2 Additional interim committees, topics and meeting days
Item 3 Notices and intention to dispose of school buildings
Item 5 Pricing for Legislative Highlights and Summary of Legislation Documents
Item 6 Session Pay Plan
Item 8 Subscription for upgrades and support of virtual statehouse system
  08/14/2025 Meeting Notice Agenda
Item 1 Proposed Minutes July 7, 2025
Item 2 Delperdang and Shallenburger interm requests
Item 4 USD 220 Ashland Schools Memo
Item 5 Permanent Journal Order LCC 2025
Item 6 KLOIS LAS Data Center Upgrade
Item 7 KLISS Update 08142025
  07/07/2025 Meeting Notice Agenda
Item 2 Water Program Task Force Meeting Days
Item 3 Staff Budget Preparation
Item 5 KLISS Modernization
Item 7 House Voting Boards
Item 9 KHP LCC Capitol Police Transition Briefing
  05/08/2025 Meeting Notice Agenda
  03/17/2025 Meeting Notice Agenda

  LCC Policies

REVISOR OF STATUTES
  2025 Interim Studies - Staff Assignments
  Chapter 72 Statute Transfer List
  Kansas School Equity & Enhancement Act
  Gannon v. State
  A Summary of Special Sessions in Kansas
  Bill Brief for Senate Bill No. 1
  Bill Brief for House Bill No. 2001
  2025 New, Amended & Repealed Statutes By Bill
  2025 New, Amended & Repealed Statutes By KSA
  2024 New, Amended & Repealed Statutes By Bill
  2024 New, Amended & Repealed Statutes By KSA
  2023 New, Amended & Repealed Statutes By Bill
  2023 New, Amended & Repealed Statutes By KSA
USEFUL LINKS
Session Laws

OTHER LEGISLATIVE SITES
Kansas Legislature
Administrative Services
Division of Post Audit
Research Department