House Resolutions with Title


Bill Prime Sponsor Title
House Resolution 1 D. Osborne A RESOLUTION establishing the 2025 membership of the Kentucky State House of Representatives.
House Resolution 2 D. Osborne A RESOLUTION adopting the Rules of Procedure for the 2025 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 2025 Regular Session with prayer.
House Resolution 4 D. Osborne A RESOLUTION directing the appointment of a committee to wait upon the Governor.
House Resolution 6 C. Massaroni A RESOLUTION encouraging Kentucky schools to acquire anti-choking devices.
House Resolution 7 L. Burke A RESOLUTION adopting the Rules of Procedure for the 2025 Regular Session of the House of Representatives.
House Resolution 9 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 11 D. Grossberg A RESOLUTION recognizing January 27, 2025, as International Holocaust Remembrance Day.
House Resolution 13 D. Meade A RESOLUTION recognizing and expressing support for Kentucky’s three accepted preliminary proposals for the National Science Foundation’s (NSF) Regional Innovation Engines program.
House Resolution 14 M. Marzian A RESOLUTION recognizing February 6, 2025, as Kentucky Nurses Day in the Commonwealth.
House Resolution 16 K. Moser A RESOLUTION recognizing May 2025 as Myositis Awareness Month.
House Joint Resolution 5 J. Branscum A JOINT RESOLUTION designating the Deputy Sheriff Joshua Phipps Memorial Highway in Russell County.
House Joint Resolution 8 T. Roberts A JOINT RESOLUTION designating the President Donald J. Trump Highway in Boone County.
House Joint Resolution 10 D. Frazier Gordon A JOINT RESOLUTION designating the Captain Samuel A. Manley Memorial Highway in Madison County.
House Joint Resolution 15 S. Baker A JOINT RESOLUTION to return for permanent display on the New State Capitol grounds the granite Ten Commandments monument given to the Commonwealth of Kentucky in 1971 by the Fraternal Order of Eagles.
House Joint Resolution 17 R. Raymer A JOINT RESOLUTION designating the Warren Oates Memorial Highway in Muhlenberg County.
House Joint Resolution 18 R. Raymer A JOINT RESOLUTION designating the Representative Brent Yonts Memorial Highway in Muhlenberg County.
House Joint Resolution 21 S. Sharp A JOINT RESOLUTION designating the James Ishmael Tackett Memorial Bridge in Lawrence County.
House Concurrent Resolution 12 S. Rudy A CONCURRENT RESOLUTION adjourning the 2025 Regular Session of the General Assembly until February 4, 2025.
House Concurrent Resolution 19 D. Lewis A CONCURRENT RESOLUTION urging the United States Congress to allow users of medical cannabis to own firearms.
House Concurrent Resolution 20 R. Raymer A CONCURRENT RESOLUTION directing the Legislative Research Commission to study access to sexual assault nurse examiners.
House Concurrent Resolution 22 R. Bridges A CONCURRENT RESOLUTION declaring that nuclear power generation is a clean and dispatchable means of providing baseload electricity to the residents and businesses of the Commonwealth.

Last updated: 2/7/2025 3:52 PM (EST)