Weekly Legislative Calendar

Monday, April 28, 2025

12:00 Noon, Annex Room 131
Agenda:
Approval of Minutes (February 25, 2025) Correspondence and Information Items KRS 26A.168(1), KRS 45.793, and KRS 45.818 Quarterly Capital Projects Status Reports KRS 45.760(5) Postsecondary Medical and Research Equipment Purchases - University of Kentucky KRS 45.800(2)/KRS 45.810(3) and KRS 45.800(4)/KRS 45.810(4) Correspondence School District Debt Issues - New Projects - General Obligation Bonds Fayette County Hart County Jessamine County KRS 48.111(6)(a) Advertisement Notices for Leased Space - Finance and Administration Cabinet Updated KRS 56.823(12) Tenant Improvement Fund Request KRS 56.863(11) Semi-Annual Report of the Kentucky Asset/Liability Commission Postsecondary Asset Preservation Pool Projects House Bill 6 (2024 Regular Session) - Kentucky Community and Technical College System House Bill 1 (2022 Regular Session) - Eastern Kentucky University Action Item - Project Report from the Postsecondary Institutions - Murray State University - New Project - Curris Center Roof Replacement • Jordan Smith, Assistant Vice President of Public Affairs, Murray State University Action Item - Public-Private Partnership Report from the Postsecondary Institutions - University of Kentucky - Improve Campus Parking and Transportation System (South Campus) • Elizabeth Baker, Senior Director, Strategic Capital Planning and Legislative Analysis, University Budget Office, University of Kentucky • Jennifer Fraker, Director, Government Relations, University of Kentucky Project Report from the Finance and Administration Cabinet - Pool Allocation - Justice and Public Safety Cabinet, Kentucky State Police (Maintenance Pools - 2022-2024 and 2024-2026), KSP Post 11 Building Renovations • Janice Tomes, Deputy State Budget Director, Office of State Budget Director Action Item - Lease Report from the Finance and Administration Cabinet • Natalie Brawner, Director, Division of Real Properties, Department for Facilities and Support Services Lease Renewals Rate Increase - Cabinet for Health and Family Services, Department for Community Based Services, Scott County, PR-5874 Same Terms and Conditions General Government Cabinet, Unified Prosecutorial System, Offices of the Commonwealth's Attorney, Jefferson County, PR-2591 Cabinet for Health and Family Services, Department for Community Based Services, Montgomery County, PR-2829 Cabinet for Health and Family Services, Department for Community Based Services, Shelby County, PR-4432 Cabinet for Health and Family Services, Department for Community Based Services, Greenup County, PR-5501 Transportation Cabinet, Department of Vehicle Regulation, Jefferson County, PR-5683 Transportation Cabinet, Department of Highways, Whitley County, PR-5723 Lease Modification of at Least $50,000 (Amortization of Improvements) - General Government Cabinet, Office of the Secretary of State, Franklin County, PR-5866 Report from the Office of Financial Management Kentucky Infrastructure Authority • Sandy Williams, Executive Director, Kentucky Infrastructure Authority Action Item - Loans Infrastructure Revolving Fund (Fund B) Program Loan - East Clark Water District (Clark County), B25-008 Governmental Agencies (Fund C) Program Loan - Oldham County Water District (Oldham County), C25-001 Drinking Water State Revolving Fund (Fund F) Program Loan (Increase) - Cannonsburg Water District (Boyd County), F22-030 House Bill 1 (2024 Regular Session) Line-Item Grant - Sewer (One) Office of Financial Management - Previous Debt Issue - Kentucky Economic Development Finance Authority Variable Rate Demand Revenue Bonds (Goodwill Industries of Kentucky, Inc. Project), Series 2025 • Chelsey Couch, Executive Director, Office of Financial Management School District Debt Issues with School Facilities Construction Commission Debt Service Participation - New Projects • Chelsey Couch, Executive Director, Office of Financial Management General Obligation Bonds Franklin County McLean County Paris Independent (Bourbon County) Revenue Bonds Clinton County Fulton Independent (Fulton County) Lincoln County Somerset Independent (Pulaski County) Spencer County May 2025 Meeting Date - Monday, May 19. 2025 at 12:00pm in Room 131 of the Capitol Annex - Senator Funke Frommeyer, Chair (Submissions due May 5) Remaining Calendar Year 2025 Meeting Dates (Tuesdays at 1:00 p.m., except December which will be 3:00 p.m., in Capitol Annex Room 131) June 24 - Representative Shawn McPherson, Chair (Submissions due June 10) July 29 - Senator Funke Frommeyer, Chair (Submissions due July 15) Aug. 26 - Representative Shawn McPherson, Chair (Submissions due Aug. 12) Sept. 23 - Senator Funke Frommeyer, Chair (Submissions due Sept. 9) Oct. 21 - Representative Shawn McPherson, Chair (Submissions due Oct. 7) Nov. 18 - Senator Funke Frommeyer, Chair (Submissions due Nov. 4) Dec. 16 - Representative Shawn McPherson, Chair (Submissions due Dec. 2)


3:00 pm, Annex Room 154
Agenda:
Approval of Minutes Investment, Cash Flow, and Legislative Update • Bo Cracraft, Executive Director, Judicial Form Retirement System • Ryan Barrow, Executive Director, Kentucky Public Pensions Authority • Beau Barnes, Deputy Executive Secretary and General Counsel, Teachers' Retirement System


Tuesday, April 29, 2025

No Meetings Scheduled

Wednesday, April 30, 2025

No Meetings Scheduled

Thursday, May 1, 2025

No Meetings Scheduled

Friday, May 2, 2025

No Meetings Scheduled