Kentucky
General Assembly
Search
Legislators
Legislators
Senate Members
House Members
Who's My Legislator
Contact a Member
Committees
Committees
House Standing Committees
Senate Standing Committees
Interim Joint Committees
Special Committees
Statutory Committees
Caucuses
Prior Committee Information
Bills
Kentucky Law
Kentucky Law
Kentucky Administrative Regulations
Kentucky Administrative Regulations
KAR List by Title
Registers
KAR FAQs
Last Effective Dates, Expirations, and Certifications
Current Emergency Regulations by Number
Kentucky Revised Statutes
Kentucky Revised Statutes
Statute Revision Information
KRS Title Page
Certified Versions
History & Functions
Normal Effective Dates
Extraordinary Session since 1940
Acts of the Kentucky General Assembly
Kentucky Constitution
Public Services
Public Services
Geographic Information Systems
Geographic Information Systems (GIS)
Maps
Redistricting Information
GIS Data
Map Requests
Public Information Office
Public Information Office
Radio News Releases
News Releases
News Photos
Video Productions
Capitol Campus Identification Badges
School Group Tours
Live Streams
Public Bill Room
Peggy King Legislative Reference Library
Legislative Research Commission
Legislative Research Commission
LRC Organizational Chart
Glossary of Legislative Terms
LRC Publications
LRC Publications
LRC Research Reports
LRC Informational Bulletins
LRC Research Memoranda
Office of Education Accountability
Office of Education Accountability
OEA Hotline
OEA Publications
OEA Staff
Agency Reports
Career Opportunities
Visitors & Education
Visitors & Education
Educational Resources for Teachers
Directions and Local Maps
Postsecondary Internship Opportunities
Annex Committee Room Reservations
Capitol Campus Identification Badges
Presenting to the Legislative Committees
Substance Use Recovery Task Force
Meeting Materials
Tuesday, November 24, 2020
11-10-20 minutes.pdf
11-24-20 agenda.pdf
11-24-20 minutes.pdf
Final Memo 11-24-2020 - Substance Use Recovery Task Force (2).pdf
Tuesday, November 10, 2020
10-13-20 minutes.pdf
BHDID SUR Task Force Presentation.pdf
Emergent SUR Task Force Presentaion.pdf
Pear Therapeutics SUR Task Force Presentation.pdf
SURTF 11-10-20 Agenda.pdf
Volunteers of America SUR Task Force Presentation.pdf
Tuesday, October 13, 2020
10-13-20 agenda.pdf
2nd Chance SUR Task Force Presentation.pdf
9-8-20 mtg. minutes.pdf
Isaiah House Legislative Handout 2020.pdf
Isaiah House SUR Task Force Presentation.pdf
KY Office of Drug Contiol Policy - SUR Task Force Presentation.pdf
The Healing Place 2020 Healing Place for Men Fact Sheet.pdf
The Healing Place 2020 Healing Place for Women Fact Sheet.pdf
The Healing Place 2020 Healing Place of Campbellsville for Men Fact Sheet.pdf
The Healing Place Annual Report 2020 FINAL.pdf
The Healing Place SUR Task Force Presentation.pdf
The Healing Place THP General Info Brochure.pdf
Voices of Hope SUR Task Force Presentation.pdf
Tuesday, September 8, 2020
8-11-2020 minutes.docx
9-8-20 Agenda.pdf
SUR Task Force Dorman Products Presentation.pptx
SUR Task Force KY Chamber Workfoce Center Presentation.pptx
Tuesday, August 11, 2020
SURTF 7-14 mins.pdf
SURTF 8-11-2020 Agenda.pdf
UK - Substance Use Recovery Task Force Presentation.pdf
Tuesday, July 14, 2020
CHFS Supplemental Doc for SUR Task Force.pdf
DMS SUR Task Force Presentation.pptx
DOC Addiction Services SUR Task Force Ppresentation - Long Version.pptx
DOC Addiction Services SUR Task Force Ppresentation - Short Version.pptx
Henderson County Jailer SUR Task Force Presentation.pptx
SURTF 7-14-2020 Agenda.pdf
Thumbs.db