House Resolutions with Title


Bill Prime Sponsor Title
House Resolution 1 D. Osborne A RESOLUTION establishing the 2020 membership of the Kentucky State House of Representatives.
House Resolution 2 D. Osborne A RESOLUTION adopting the Rules of Procedure for the 2020 Regular Session of the House of Representatives.
House Resolution 3 D. Osborne A RESOLUTION extending an invitation to pastors of Frankfort churches to open sessions of the 2020 Regular Session with prayer.
House Resolution 11 J. DuPlessis A RESOLUTION urging Congress to require car manufacturers to improve safety devices on automobiles for the protection of children left in cars.
House Resolution 12 R. Huff A RESOLUTION declaring May 2020 to be Ehlers-Danlos Syndrome Awareness Month.
House Resolution 13 A. Scott A RESOLUTION urging the Kentucky Department of Education to create a task force to consider ways to improve diversity in STEAM areas of education.
House Resolution 14 D. Bentley A RESOLUTION proclaiming April 26, 2020, to be Diabetic Ketoacidosis Awareness Day in Kentucky.
House Resolution 15 J. Hoover A RESOLUTION honoring Representative John "Bam" Carney and extending get well wishes.
House Resolution 16 D. Osborne A RESOLUTION directing the appointment of a committee to wait upon the Governor.
House Resolution 17 R. Heath A RESOLUTION declaring January 15, 2020, to be Hunger Free Kentucky Day.
House Resolution 18 J. Tipton A RESOLUTION requesting that the House of Representatives adopt rules to include the recitation of the pledge of allegiance to the state flag of the Commonwealth of Kentucky each day the House of Representatives convenes during the 2020 Regular Session of the Kentucky General Assembly.
House Resolution 20 R. Meeks A RESOLUTION relating to indigenous peoples.
House Resolution 21 A. Scott A RESOLUTION adjourning the House of Representatives in honor and loving memory of Lindsay Eugene Hearn Sr.
House Resolution 22 M. Cantrell A RESOLUTION commemorating Human Trafficking Awareness Day on January 11, 2020.
House Resolution 23 R. Meeks A RESOLUTION to urge the United States congress to direct the removal of United States Armed Forces from hostilities in the Republic of Yemen.
House Resolution 26 B. Reed A RESOLUTION recognizing February 22 to 29, 2020, as FFA Week in Kentucky.
House Resolution 27 B. Reed A RESOLUTION recognizing April 2020 as National Soybean Month in Kentucky.
House Resolution 28 B. Reed A RESOLUTION recognizing January 11, 2020, as National Milk Day.
House Resolution 29 B. Reed A RESOLUTION recognizing May 2020 as National Beef Month in Kentucky.
House Resolution 30 B. Reed A RESOLUTION recognizing October 2020 as National Pork Month in Kentucky.
House Resolution 31 B. Reed A RESOLUTION celebrating the 211th birthday of Abraham Lincoln.
House Resolution 32 B. Reed A RESOLUTION recognizing March as Traumatic Brain Injury Awareness Month.
House Resolution 33 B. Reed A RESOLUTION designating June 27, 2020, as Post-Traumatic Stress Injury Awareness Day and designating June 2020 as Post-Traumatic Stress Injury Month.
House Resolution 36 C. Stevenson A RESOLUTION recognizing November as Epilepsy Awareness Month.
House Resolution 37 J. Tipton A RESOLUTION calling for the restoration of the Kentucky River as a navigable waterway.
House Resolution 38 N. Kulkarni A RESOLUTION declaring February 27, 2020, to be Kentucky Rare Disease Day.
House Resolution 42 S. Westrom A RESOLUTION supporting Muslim Day at the State Capitol on January 22, 2020.
House Resolution 44 D. Meade A RESOLUTION honoring the Blueprint for Kentucky's Children and adjourning in honor of Children's Advocacy Day on January 23, 2020.
House Resolution 45 S. Maddox A RESOLUTION urging the General Assembly to oppose the adoption of a "Red Flag" law, or any legislation intended to infringe upon a law-abiding citizen's right to keep and bear arms as afforded by the Second Amendment to the United States Constitution.
House Resolution 46 C. Stevenson A RESOLUTION recognizing November as Epilepsy Awareness Month.
House Resolution 47 D. Lewis A RESOLUTION asking the House to join together in prayer for Leslie County Sheriff's Deputy Shane Wilson.
House Resolution 48 S. Lee A RESOLUTION recognizing and celebrating the twenty-fifth anniversary of the Aviation Museum of Kentucky.
House Resolution 50 P. Minter A RESOLUTION commemorating the centennial anniversary of Kentucky's ratification of the 19th Amendment on January 6, 1920.
House Resolution 51 N. Tate A RESOLUTION designating February 20, 2020, as Sarcoidosis Awareness Day.
House Resolution 56 S. Westrom A RESOLUTION urging the Kentucky Cabinet for Health and Family Services to apply for grants for social worker and health professional safety.
House Resolution 65 S. Miles A RESOLUTION pledging civility on and off the floor of the House of Representatives during the 2020 legislative session.
House Resolution 69 R. Heath A RESOLUTION honoring Kentucky's farmers for helping provide citizens with the most nutritious and affordable food in the world, and recognizing February 2 to 8, 2020, as Food Check-Out Week in Kentucky.
House Resolution 70 M. Marzian A RESOLUTION recognizing February 4, 2020, as Kentucky Nurses Day in the Commonwealth.
House Resolution 72 R. Webber A RESOLUTION declaring February 5, 2020, Advanced Practice Registered Nurse Day in the Commonwealth of Kentucky.
House Resolution 73 K. Hinkle A RESOLUTION designating January 23rd of each year as Maternal Health Awareness Day in Kentucky.
House Resolution 74 K. Upchurch A RESOLUTION recognizing February as Career and Technical Education Month in Kentucky.
House Resolution 75 D. Frazier A RESOLUTION recognizing the World Horseshoeing Classic in Richmond, Kentucky, on March 5-7, 2020.
House Resolution 76 J. Fischer A RESOLUTION directing the appointment of a committee to determine whether there is sufficient cause to institute impeachment proceedings against Dawn M. Gentry, Family Court Judge in Kenton County and present Articles of Impeachment to the House of Representatives.
House Resolution 77 M. Prunty A RESOLUTION declaring October 9, 2020, to be PANDAS and PANS Awareness Day.
House Resolution 80 T. Burch A RESOLUTION honoring Valentine's Day in the Commonwealth of Kentucky.
House Resolution 83 N. Tate A RESOLUTION recognizing and honoring Community Farm Alliance upon its 35th anniversary.
House Resolution 84 K. Moser A RESOLUTION declaring the week of February 24, 2020, to March 1, 2020, as National Eating Disorders Awareness Week in the Commonwealth of Kentucky.
House Resolution 86 W. Stone A RESOLUTION recognizing February 20, 2020, as Childhood Cancer Awareness Day in the Commonwealth of Kentucky.
House Resolution 90 K. Moser A RESOLUTION declaring May Mental Health Month in Kentucky.
House Resolution 92 T. Bojanowski A RESOLUTION declaring March 12, 2020, Kidney Disease Awareness Day in Kentucky.
House Resolution 93 J. Jenkins A RESOLUTION declaring Kentucky a compassionate community, and acknowledging the Commonwealth as a "Compassionate Kentucky."
House Resolution 95 D. Elliott A RESOLUTION proclaiming March 3, 2020, as Kentucky Natural Lands Awareness Day.
House Resolution 96 T. Burch A RESOLUTION acknowledging the true meaning of the rainbow as a Biblical principle.
House Resolution 99 M. Dossett A RESOLUTION to recognize the importance of access to safe, affordable, culturally appropriate, and nutritious food and its beneficial impacts on the health of Kentuckians and Kentucky’s agricultural economy.
House Resolution 100 S. Miles A RESOLUTION celebrating the 100th anniversary of the 19th Amendment to the United States Constitution.
House Resolution 106 M. Prunty A RESOLUTION encouraging local boards of education to solicit private support to provide for bleeding control kits and training.
House Resolution 109 A. Hatton A RESOLUTION urging the Federal Communications Commission to adopt the 988 quick hotline number for suicide prevention.
House Resolution 114 C. Massey A RESOLUTION commending Taiwan for its relations with the United States.
House Resolution 118 C. Massey A RESOLUTION supporting South Dakota resident William "Bill" Casper in his efforts to petition President Donald J. Trump to hold a state funeral for the final World War II veteran to be awarded the Medal of Honor.
House Resolution 119 D. Hale A RESOLUTION recognizing the anniversary of the March 2, 2012, tornadoes that hit the Commonwealth of Kentucky.
House Resolution 120 M. Prunty A RESOLUTION honoring the Kentucky Colon Cancer Screening Program and recognizing March 6, 2020, as Dress in Blue Day.
House Resolution 122 C. Harris A RESOLUTION urging Governor Andy Beshear to declare a State of Emergency in Martin County, Kentucky and to make emergency funds available to resolve the county's water crisis.
House Resolution 126 K. Moser A RESOLUTION encouraging Kentucky institutions such as colleges, universities, and hospitals to create tuition benefit, loan forgiveness, or other incentivizing programs in order to improve health care in areas with critical care access and health professional shortages.
House Resolution 127 M. Meredith A RESOLUTION recognizing April 21st as Autism After 21 Day in the Commonwealth of Kentucky.
House Resolution 128 G. Brown Jr A RESOLUTION recognizing March 29th as Tuskegee Airmen Day in the Commonwealth of Kentucky.
House Resolution 129 D. Osborne A RESOLUTION amending House Rule 57.
House Resolution 130 M. Prunty A RESOLUTION encouraging local boards of education to solicit private support to provide for bleeding control kits and training.
House Resolution 131 J. Nemes A RESOLUTION amending House Rules 41 and 49.
House Resolution 132 R. Goforth A RESOLUTION urging the President of the United States and Congress to constitute Easter as a national holiday.
House Resolution 133 D. Osborne A RESOLUTION amending House Rules 2, 3, 25, 66, 67, and 68, and creating a new House Rule 68A.
House Resolution 135 K. Moser A RESOLUTION encouraging the Legislative Research Commission to establish the Kentucky Emergency Preparedness Task Force.
House Resolution 137 J. Nemes A RESOLUTION honoring the Kentucky Beer Wholesalers Association and its partnership of distilleries for distributing hand sanitizer to help fight the COVID-19 pandemic.
House Joint Resolution 7 R. Huff A JOINT RESOLUTION designating the Veterans Suicide Memorial Mile on Interstate 75 in Whitley County.
House Joint Resolution 8 T. Huff A JOINT RESOLUTION directing the Energy and Environment Cabinet (Cabinet) and the Louisville Metro Air Pollution Control District (District) to determine the environmental benefits, related costs, and potential alternatives to the federal reformulated gasoline requirements currently imposed in Jefferson County and partial areas in Bullitt and Oldham Counties.
House Joint Resolution 9 R. Wiederstein A JOINT RESOLUTION directing the Finance and Administration Cabinet to create an Evidence-Based Policymaking Task Force to study how state agencies collect and share data, and making an appropriation therefor.
House Joint Resolution 10 J. Graviss A JOINT RESOLUTION directing the Secretary of Personnel to remove the midpoint pay restrictions for the nursing staff of veterans centers operated by the Office of Kentucky Veterans Centers.
House Joint Resolution 19 B. McCool A JOINT RESOLUTION designating the Ballard Shepherd Memorial Bridge in Johnson County.
House Joint Resolution 24 C. Booker A JOINT RESOLUTION designating a portion of Interstate 64 in Jefferson County in honor and loving memory of Louisville Metro Police Detective Deidre Irene Mengedoht.
House Joint Resolution 25 B. Rowland A JOINT RESOLUTION designating a portion of Kentucky Route 869 in Metcalfe County in honor and memory of Sheriff Ricky Brooks.
House Joint Resolution 43 M. Prunty A JOINT RESOLUTION designating the Representative Charles "Preacher" Nelson Memorial Highway in Muhlenberg County.
House Joint Resolution 54 D. Lewis A JOINT RESOLUTION directing the Transportation Cabinet to erect honorary signs declaring Clay County as "The Home of Bailey Hubbard, Kentucky's Miss Golf 2016."
House Joint Resolution 58 J. Sims Jr A JOINT RESOLUTION designating the Elbert Eugene "Gene" Staggs Memorial Highway in Fleming County.
House Joint Resolution 59 J. Blanton A JOINT RESOLUTION designating the Private Donald Douglas Gibson Memorial Bridge in Knott County.
House Joint Resolution 60 J. Blanton A JOINT RESOLUTION designating the Oscar Green Memorial Highway in Magoffin County.
House Joint Resolution 62 W. Thomas A JOINT RESOLUTION designating the "Between the Rivers Bridge" in Trigg County.
House Joint Resolution 63 D. Frazier A JOINT RESOLUTION directing the Secretary of Personnel to remove the midpoint pay restrictions for the nursing staff of veterans centers operated by the Office of Kentucky Veterans Centers.
House Joint Resolution 64 W. Stone A JOINT RESOLUTION designating West Bays Fork Bridge on Kentucky Route 100 in Allen County, in honor of former Scottsville mayor Rob H. Cline.
House Joint Resolution 66 S. Rudy A JOINT RESOLUTION relating to road projects.
House Joint Resolution 67 R. Brenda A JOINT RESOLUTION directing the Transportation Cabinet to erect signs in Rockcastle County that proclaim Rockcastle County as the home of 2019 National Drive, Chip, and Putt Champion Conner "Smoke" Ford.
House Joint Resolution 68 R. Brenda A JOINT RESOLUTION directing the Transportation Cabinet to erect signs in Garrard County that proclaims the city of Lancaster as the Home of the Kentucky Motion Picture and Television Hall of Fame.
House Joint Resolution 71 K. Hinkle A JOINT RESOLUTION directing the Transportation Cabinet to erect honorary signs and include Tyler Childers on the Country Music Highway in Lawrence County.
House Joint Resolution 79 M. Hart A JOINT RESOLUTION directing the Transportation Cabinet to erect honorary signs declaring Pendleton County as the "Home of Dontaie Allen, 2019 KY Mr. Basketball."
House Joint Resolution 81 R. Wiederstein A JOINT RESOLUTION directing the Finance and Administration Cabinet to create an Evidence-Based Policymaking Task Force to study how state agencies collect and share data, and making an appropriation therefor.
House Joint Resolution 82 T. Bojanowski A JOINT RESOLUTION relating to school accountability.
House Joint Resolution 85 R. Webber A JOINT RESOLUTION designating a section of Kentucky Route 44 in Bullitt County in honor and memory of Lieutenant Scotty McGaha.
House Joint Resolution 87 J. Tipton A JOINT RESOLUTION directing the Transportation Cabinet to erect signs in honor of the Bullitt East High School Cheerleading Team, 2020 National Champions.
House Joint Resolution 89 K. Hinkle A JOINT RESOLUTION designating the Sgt. Billy Ray Patton Memorial Bridge in Lawrence County.
House Joint Resolution 91 T. Bojanowski A JOINT RESOLUTION directing the Energy and Environment Cabinet to study the economic impact of renewable energy portfolio standards and other renewable energy policies in all states and to provide recommendations on the applicability and feasibility of adopting new renewable energy policies that support economic growth in Kentucky.
House Joint Resolution 94 D. Lewis A JOINT RESOLUTION designating a section of Kentucky Route 2009 in Leslie County in honor and memory of Bertha Mae Lewis.
House Joint Resolution 97 C. Fugate A JOINT RESOLUTION designating the Clover Fork River bridge on Kentucky Route 38 in Harlan County in honor and memory of fallen soldier Master Sergeant Otis Edward Ward.
House Joint Resolution 98 J. Graviss A JOINT RESOLUTION establishing the Working Group on Water and Wastewater Infrastructure and reestablishing the Public Water and Wastewater System Infrastructure Task Force.
House Joint Resolution 101 C. Fugate A JOINT RESOLUTION designating the bridge at Bobs Creek at the intersection of Kentucky Routes 1556 and 3001 in Harlan County, in honor and memory of fallen soldier Private First Class Beacher O. Howard.
House Joint Resolution 102 S. Riley A JOINT RESOLUTION designating the Michael Timothy Swift Memorial Highway in Barren County.
House Joint Resolution 103 T. Huff A JOINT RESOLUTION directing the Transportation Cabinet to erect signs in honor of the Eastside Middle School Cheerleaders, 2020 National Champions.
House Joint Resolution 104 J. Stewart III A JOINT RESOLUTION directing the Transportation Cabinet to erect a sign in Knox County to honor professional checkers player, Byron Woolum.
House Joint Resolution 105 A. Bowling A JOINT RESOLUTION designating honorary names for various roads and bridges and directing the placement of honorary roadside signs.
House Joint Resolution 107 B. Rowland A JOINT RESOLUTION directing the Transportation Cabinet to erect signs in Monroe County in honor of Grace Turner, 2019 KHSAA Class A Pole Vault and High Jump State Champion.
House Joint Resolution 108 K. Moser A JOINT RESOLUTION directing the Cabinet for Health and Family Services to create the Task Force on Exceptional Support Waiver Services to study exceptional support services and the Kentucky Exceptional Supports Protocol provided through the Supports for Community Living Waiver Program.
House Joint Resolution 112 J. Stewart III A JOINT RESOLUTION designating the Reverend Ray Bays Memorial Bridge in Knox County.
House Joint Resolution 116 J. Fischer A JOINT RESOLUTION declaring that the General Assembly has the sole authority under Section 256 of the Constitution of Kentucky to determine the sufficiency of ballot language for amendments to the Constitution.
House Joint Resolution 121 C. Stevenson A JOINT RESOLUTION directing all hospitals offering emergency services, the Kentucky Board of Nursing, the Kentucky Association of Sexual Assault Programs, and the Kentucky Office of Victim Advocacy to report information relating to sexual assault nurse examiners and sexual assault medical-forensic examinations.
House Joint Resolution 123 K. Moser A JOINT RESOLUTION directing the Cabinet for Health and Family Services to gather data from licensed healthcare facilities to assess the status of workplace safety.
House Joint Resolution 125 D. Hale A JOINT RESOLUTION designating United States Highway 460 in Menifee County in honor of six Botts brothers, United States Army Veterans.
House Concurrent Resolution 4 R. Wiederstein A CONCURRENT RESOLUTION urging the United States Congress to enact the Lower Health Care Costs Act.
House Concurrent Resolution 5 D. Bentley A CONCURRENT RESOLUTION calling for the expediting of research regarding the safety and efficacy of the use of marijuana for medical purposes.
House Concurrent Resolution 6 R. Wiederstein A CONCURRENT RESOLUTION to create a task force on neonatal intensive care units.
House Concurrent Resolution 34 R. Goforth A CONCURRENT RESOLUTION urging the President of the United States and Congress to constitute Easter as a national holiday.
House Concurrent Resolution 35 D. Osborne A CONCURRENT RESOLUTION urging local governments in Kentucky to partner and establish the support of school-based outreach programs and nonprofit community-based organizations in order to localize census efforts.
House Concurrent Resolution 39 J. Graviss A CONCURRENT RESOLUTION establishing the Aerospace and Aviation Caucus within the Kentucky General Assembly.
House Concurrent Resolution 40 R. Rothenburger A CONCURRENT RESOLUTION urging Congress to pass the Supporting Accurate Views of Emergency Services Act of 2019.
House Concurrent Resolution 41 M. Koch A CONCURRENT RESOLUTION celebrating the 50th birthday of Secretariat and recognizing the festival held in his honor in Paris, Kentucky.
House Concurrent Resolution 49 K. Moser A CONCURRENT RESOLUTION establishing the Severe Mental Illness Task Force.
House Concurrent Resolution 52 J. Raymond A CONCURRENT RESOLUTION directing the Legislative Research Commission to establish the Kentucky Preschool Program Task Force.
House Concurrent Resolution 53 B. Reed A CONCURRENT RESOLUTION urging the United States Congress to enact legislation allowing states to permanently adopt daylight saving time.
House Concurrent Resolution 55 R. Brenda A CONCURRENT RESOLUTION urging Congress to fully implement the Adam Walsh Child Protection and Safety Act of 2006.
House Concurrent Resolution 57 R. Heath A CONCURRENT RESOLUTION urging Congress to reassess the federal definition of hemp, allowing the product to contain up to one percent (1%) delta-9 tetrahydrocannabinol (THC).
House Concurrent Resolution 61 M. Hart A CONCURRENT RESOLUTION urging Congress to adopt the Higher Education Loan Payment and Enhanced Retirement Act.
House Concurrent Resolution 78 M. Prunty A CONCURRENT RESOLUTION establishing the Kentucky Pediatric Autoimmune Neuropsychiatric Disorder Associated with Streptococcal Infections (PANDAS) and Pediatric Acute-Onset Neuropsychiatric Syndrome (PANS) Task Force.
House Concurrent Resolution 88 J. Gooch Jr. A CONCURRENT RESOLUTION reestablishing the Public Water and Wastewater System Infrastructure Task Force.
House Concurrent Resolution 110 L. Willner A CONCURRENT RESOLUTION related to the access of exceptional students to educational opportunities.
House Concurrent Resolution 111 R. Wiederstein A CONCURRENT RESOLUTION creating the Task Force on Alternative Reimbursement Payment Models for Rural Hospitals.
House Concurrent Resolution 113 M. Prunty A CONCURRENT RESOLUTION urging the United States Congress to modify permanent and partial disability benefits to encourage reentry into the workforce.
House Concurrent Resolution 115 J. Blanton A CONCURRENT RESOLUTION directing the Legislative Research Commission to establish the Kentucky Highway Work Zone Safety Task Force.
House Concurrent Resolution 117 J. Tipton A CONCURRENT RESOLUTION establishing the Teacher Preparation in Literacy and Numeracy for Primary Grades Task Force.
House Concurrent Resolution 124 R. Bridges A CONCURRENT RESOLUTION establishing the Property Valuation Administrator's Office Task Force.
House Concurrent Resolution 134 D. Osborne A CONCURRENT RESOLUTION adjourning the General Assembly until April 13, 2020.
House Concurrent Resolution 136 D. Osborne A CONCURRENT RESOLUTION adjourning the 2020 Regular Session of the General Assembly sine die.

Last updated: 10/27/2020 12:10 PM (EDT)
To receive notice when the record is updated follow @LRCTweetBot.