| Last Action | signed by Governor (Acts, ch. 69) | 
|---|---|
| Title | AN ACT relating to the Kentucky Historical Society. | 
| Bill Documents | Bill | 
| Bill Request Number | 882 | 
| Sponsors | D. Graham, C. Harris, C. Howard, J. Richards, S. Riggs, D. Schamore, B. Yonts | 
| Summary of Original Version | Amend KRS 171.311 to clarify that the Kentucky Historical Society may display objects in the Thomas D. Clark History Center and Kentucky Military History Museum; rename the executive committee of the Kentucky Historical Society the governing board; change the title of the director of the Kentucky Historical Society to executive director; allow the Kentucky Historical Society to distribute reports, books, and other publications electronically; allow notification of meetings of the Kentucky Historical Society to be distributed by mail or electronically; amend KRS 171.315 to change the headquarters of the Kentucky Historical Society to the Thomas D. Clark History Center; amend various sections of the Kentucky Revised Statutes to conform. | 
| Index Headings of Original Version | Historical Affairs - Kentucky Historical Society, rename executive committee of Public Buildings and Grounds - Thomas D. Clark History Center, change headquarters of Kentucky Historical Society to State Agencies - Kentucky Historical Society, rename executive committee of State Employees - Director of Kentucky Historical Society, change title of | 
| Votes | Vote History | 
| 01/08/15 | 
 | 
|---|---|
| 01/09/15 | 
 | 
| 02/03/15 | 
 | 
| 02/05/15 | 
 | 
| 02/06/15 | 
 | 
| 02/09/15 | 
 | 
| 02/10/15 | 
 | 
| 02/12/15 | 
 | 
| 03/04/15 | 
 | 
| 03/09/15 | 
 | 
| 03/10/15 | 
 | 
| 03/11/15 | 
 | 
| 03/23/15 | 
 | 
| 03/24/15 | 
 | 
| 03/30/15 | 
 | 
Last updated: 1/16/2019 3:10 PM (EST)